UKBizDB.co.uk

OPEN BRITAIN LIMITED

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

This company is commonly known as Open Britain Limited. The company was founded 9 years ago and was given the registration number 09641190. The firm's registered office is in STAMFORD. You can find them at Orion House, Barn Hill, Stamford, Lincolnshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OPEN BRITAIN LIMITED
Company Number:09641190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Orion House, Barn Hill, Stamford, Lincolnshire, England, PE9 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Cottage, Sheepdyke Lane, Little Bytham, Grantham, England, NG33 4QZ

Director16 November 2020Active
127b Endlesham Road, London, United Kingdom, SW12 8JN

Director12 October 2015Active
45 Rhodes Avenue, London, United Kingdom, N22 7UR

Director12 October 2015Active
University Of Liverpool, The Foundation Building, 765 Brownlow Hill, Liverpool, England, L69 7ZX

Director12 October 2015Active
St Bride's House, 10 Salisbury Square, London, England, EC4Y 8EH

Director04 December 2015Active
16 Park House, Winchmore Hill Road, London, England, N21 1QL

Director05 September 2016Active
Millbank Tower, Millbank, London, England, SW1P 4QP

Director21 December 2018Active
Macadam House, 275 Grays Inn Road, London, United Kingdom, WC1X 8QB

Director12 October 2015Active
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT

Director03 July 2017Active
House Of Commons, London, England, SW1A 0AA

Director23 November 2015Active
The Charlotte Building, 6 Evelyn Yard, London, United Kingdom, W1T 1QL

Director12 October 2015Active
Winton Capital, Grove House, 27 Hammersmith Grove, London, England, W6 0NE

Director23 November 2015Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director21 December 2018Active
St Bride's House, Salisbury Square, London, United Kingdom, EC4Y 8EH

Director22 February 2016Active
House Of Commons, London, United Kingdom, SW1A 0AA

Director12 October 2015Active
House Of Lords, London, United Kingdom, SW1A 0PW

Director22 February 2016Active
8 Ramsey Court, Park Road, London, England, N8 8JU

Director05 September 2016Active
St Bride's House, Salisbury Square, London, England, EC4Y 8EH

Director23 July 2015Active
3 Bisham Gardens, London, United Kingdom, N6 6DJ

Director12 October 2015Active
6th Floor, King's House, Phoenix Global Resources, 10 Haymarket, United Kingdom, SW1Y 4BP

Director04 July 2017Active
Unit 3d Phoenix Brewery, 13 Bramley Road, London, United Kingdom, W10 6SZ

Director12 October 2015Active
Mill House, 58 Guildford Street, Chertsey, England, KT16 9BE

Director04 December 2015Active
The Adelphi, 1-11 John Adam Street, London, England, WC2N 6HT

Director12 October 2015Active
1st Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director16 June 2015Active
63-64, Margaret Street, Am Creative, London, England, W1W 8SW

Director10 October 2015Active
New College, The Mound, University Of Edinburgh, Edinburgh, United Kingdom, EH1 2LX

Director22 February 2016Active
Style And Silver Bank House, Southwick Square, Southwick, Brighton, England, BN42 4FN

Director21 December 2018Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director12 October 2015Active
House Of Lords, London, United Kingdom, SW1A 0PW

Director22 February 2016Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director17 October 2019Active
House Of Lords, Westminster, London, United Kingdom, SW1A 0AA

Director22 February 2016Active

People with Significant Control

Mr Mark James Kieran
Notified on:07 November 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:22, St. Peters Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Pv Campaign Ltd
Notified on:20 August 2019
Status:Active
Country of residence:England
Address:22, St. Peters Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Mcgrory
Notified on:11 July 2017
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.