UKBizDB.co.uk

BRITISH UKRAINIAN CHAMBER OF COMMERCE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Ukrainian Chamber Of Commerce. The company was founded 26 years ago and was given the registration number 03391101. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BRITISH UKRAINIAN CHAMBER OF COMMERCE
Company Number:03391101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1997
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Great Eastern Street, London, England, EC2A 3JL

Director02 August 2017Active
18/1, Prorizna Street, Kyiv, Ukraine, 01001

Director02 August 2017Active
9, Leontovicha Str., Kyiv, Ukraine, 01030

Director02 August 2017Active
East Close, Ditcheat, Shepton Mallet, England, BA4 6PS

Director02 August 2017Active
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ

Director18 June 1997Active
Apt 35, 4 Sotijevskasa, Kiev, Ukraine, 01001

Secretary02 November 1998Active
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ

Secretary16 May 2000Active
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ

Secretary18 June 1997Active
50, Squires Way, Joydens Wood, Dartford, England, DA2 7NW

Director02 August 2017Active
29 Hill Road, Oakley, Basingstoke, RG23 7HS

Director18 June 1997Active
7 Callow Street, London, SW3 6BJ

Director18 June 1997Active
Bohdana Khmelnytskoho St, 17/52a, Kyiv, 01054, Ukraine,

Director14 August 2017Active
4 Kensington Park Gardens, London, W11 3HB

Director18 June 1997Active
Flat 14, 48-50 Harrington Gardens, London, SW7 4LT

Director18 June 1997Active
Pasture Wood House Abinger Hill, Holmbury St Mary, Dorking, RH5 6LQ

Director18 June 1997Active
6 Ashmere Avenue, Beckenham, BR3 6PQ

Director18 June 1997Active
14f Randolph Crescent, London, W9 1DR

Director18 June 1997Active
2 Hunters Way, East Croydon, CR0 0JJ

Director18 June 1997Active
1 Cenacle Close, West Heath Road, London, NW3 7UE

Director18 June 1997Active
6, Albina Brunovskeho, Bratislava, Slovakia, BA84104

Director02 August 2017Active
85 Turnpike Link, Croydon, CR0 5NU

Director14 July 1998Active
136 Coleherne Court, London, SW5 0DY

Director18 June 1997Active
12 Frances Avenue, Maidenhead, SL6 8NX

Director14 July 1998Active
29, Malyshka Street, Kyiv, Ukraine, 02192

Director02 August 2017Active

People with Significant Control

Bate Carpenter Toms
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:American
Country of residence:Ukraine
Address:18/1, Apt 1, Prorizna Street, Kyiv, Ukraine,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.