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.
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 | : |
|
Registered Address | : | 3rd Floor, 12 Gough Square, London, England, EC4A 3DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Great Eastern Street, London, England, EC2A 3JL | Director | 02 August 2017 | Active |
18/1, Prorizna Street, Kyiv, Ukraine, 01001 | Director | 02 August 2017 | Active |
9, Leontovicha Str., Kyiv, Ukraine, 01030 | Director | 02 August 2017 | Active |
East Close, Ditcheat, Shepton Mallet, England, BA4 6PS | Director | 02 August 2017 | Active |
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ | Director | 18 June 1997 | Active |
Apt 35, 4 Sotijevskasa, Kiev, Ukraine, 01001 | Secretary | 02 November 1998 | Active |
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ | Secretary | 16 May 2000 | Active |
212 Sussex Mansions, 75 Old Brompton Road, London, SW7 3JZ | Secretary | 18 June 1997 | Active |
50, Squires Way, Joydens Wood, Dartford, England, DA2 7NW | Director | 02 August 2017 | Active |
29 Hill Road, Oakley, Basingstoke, RG23 7HS | Director | 18 June 1997 | Active |
7 Callow Street, London, SW3 6BJ | Director | 18 June 1997 | Active |
Bohdana Khmelnytskoho St, 17/52a, Kyiv, 01054, Ukraine, | Director | 14 August 2017 | Active |
4 Kensington Park Gardens, London, W11 3HB | Director | 18 June 1997 | Active |
Flat 14, 48-50 Harrington Gardens, London, SW7 4LT | Director | 18 June 1997 | Active |
Pasture Wood House Abinger Hill, Holmbury St Mary, Dorking, RH5 6LQ | Director | 18 June 1997 | Active |
6 Ashmere Avenue, Beckenham, BR3 6PQ | Director | 18 June 1997 | Active |
14f Randolph Crescent, London, W9 1DR | Director | 18 June 1997 | Active |
2 Hunters Way, East Croydon, CR0 0JJ | Director | 18 June 1997 | Active |
1 Cenacle Close, West Heath Road, London, NW3 7UE | Director | 18 June 1997 | Active |
6, Albina Brunovskeho, Bratislava, Slovakia, BA84104 | Director | 02 August 2017 | Active |
85 Turnpike Link, Croydon, CR0 5NU | Director | 14 July 1998 | Active |
136 Coleherne Court, London, SW5 0DY | Director | 18 June 1997 | Active |
12 Frances Avenue, Maidenhead, SL6 8NX | Director | 14 July 1998 | Active |
29, Malyshka Street, Kyiv, Ukraine, 02192 | Director | 02 August 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Gazette | Gazette filings brought up to date. | Download |
2022-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-08 | Gazette | Gazette filings brought up to date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.