UKBizDB.co.uk

CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY

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

This company is commonly known as Cyprus-british Chamber Of Commerce And Industry. The company was founded 31 years ago and was given the registration number 02793570. The firm's registered office is in BIRMINGHAM. You can find them at C/o Hagley Court 1st Floor, 40 Vicarage Road, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYPRUS-BRITISH CHAMBER OF COMMERCE AND INDUSTRY
Company Number:02793570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hagley Court 1st Floor, 40 Vicarage Road, Birmingham, United Kingdom, B15 3EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hagley Court, 1st Floor, 40 Vicarage Road, Birmingham, United Kingdom, B15 3EZ

Secretary31 March 2014Active
Kouros Vi, Flat 101, 3 Kouros Street, Nicosia, Cyprus, 1071

Director24 February 1993Active
36, Beaufort Road, London, England, W5 3EA

Director24 February 1993Active
Flat 7 10 Porchester Terrace, London, W2 3TL

Secretary24 February 1993Active
81, Aldwych, London, United Kingdom, WC2B 4RP

Secretary18 July 1995Active
44 Porchester Terrace, London, W2 3TP

Director24 February 1993Active
80 Hautrey Road, London, NW3 3SS

Director24 February 1993Active
10 Kingston House North, Princes Gate, London, SW7 1LN

Director24 February 1993Active
11 Beech Drive, London, N2 9NX

Director24 February 1993Active
7 Katsantoni Street, Platy, Aglantzia, Cyprus,

Director24 February 1993Active
80 Hawtrey Road, London, NW3 3SS

Director18 July 1995Active
72 Chatsworth Road, London, NW2 4DG

Director24 February 1993Active
80 Hawtrey Road, London, NW3 3SS

Director16 January 2002Active
The Mill House, Turweston, Brackley, NN13 5JS

Director13 February 1995Active
19, Kapodistria Street, Makedonitissa, Nicosia, Cyprus,

Director24 February 1993Active
192 Bickenhall Mansions, Bickenhall Street, London, W1H 3LF

Director24 February 1993Active
56, Chandos Avenue, Whetstone, London, United Kingdom, N20 9DX

Director29 January 1996Active
14 Devonshire Mews West, London, W1G 6QE

Director24 February 1993Active
60, Dighenis Akritas Avenue, Nicosia, Cyprus,

Director16 December 1996Active
5 Alleyn Road, Dulwich, SE21 8AB

Director13 February 1995Active
Flat 7 10 Porchester Terrace, London, W2 3TL

Director24 February 1993Active
81, Aldwych, London, United Kingdom, WC2B 4RP

Director24 February 1993Active
Cedars, 24 Uphill Road Mill Hill, London, NW7 4RB

Director24 February 1993Active
40, Arlington Road, London, Great Britain, N14 5AS

Director24 February 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Change account reference date company current shortened.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-07Address

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

Download
2019-02-06Address

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

Download
2019-02-06Address

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

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.