UKBizDB.co.uk

SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED

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

This company is commonly known as South African Chamber Of Commerce (uk) Limited. The company was founded 17 years ago and was given the registration number 06021608. The firm's registered office is in HIGH WYCOMBE. You can find them at Cournswood House, Clappins Lane, High Wycombe, Berkshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SOUTH AFRICAN CHAMBER OF COMMERCE (UK) LIMITED
Company Number:06021608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Cournswood House, Clappins Lane, High Wycombe, Berkshire, England, HP14 4NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cournswood House, Clappins Lane, High Wycombe, England, HP14 4NW

Director16 August 2019Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
1, Inglenook, South Newington, Oxford, United Kingdom,

Director01 June 2023Active
59, Truro Road, Walsall, England, WS5 3EQ

Director01 January 2022Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
Cournswood House, Clappins Lane, North Dean, England, HP14 4NW

Director07 December 2015Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director16 August 2019Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
44,, Geneva Drive, Camps Bay, Cape Town, South Africa,

Director01 June 2023Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 June 2023Active
29, Park Crescent, London, England, N3 2NL

Director01 January 2022Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director01 January 2022Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director25 May 2021Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director16 August 2019Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Secretary23 October 2008Active
Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF

Corporate Secretary01 May 2018Active
Bank House 81, St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Corporate Secretary30 December 2009Active
1st, Floor Castlewood House, 77-91 New Oxford Street, London, England, WC1A 1DG

Corporate Secretary25 April 2012Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary07 December 2006Active
19, Waterbeach Road, Slough, SL1 3LA

Corporate Secretary08 December 2006Active
52, Lillibrooke Crescent, Maidenhead, England, SL6 3XG

Corporate Secretary07 December 2016Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director25 April 2012Active
Castlewood House, New Oxford Street, London, England, WC1A 1DG

Director25 April 2012Active
Cournswood House, Clappins Lane, High Wycombe, England, HP14 4NW

Director16 August 2019Active
Flat 12, 25 Broadwall, London, England, SE1 9PS

Director01 May 2015Active
Bank House, 81 St. Judes Road, Englefield Green, Egham, England, TW20 0DF

Director23 October 2008Active
Hackhurst, Henfield Road, Hassocks, England, BN6 9DD

Director01 May 2015Active
23, Linkway, London, England, SW20 9AT

Director01 May 2015Active
Castlewood House, New Oxford Street, London, England, WC1A 1DG

Director25 April 2012Active
Hayland Farm Bungalow, Graffham, Petworth, England, GU28 0NU

Director01 January 2022Active
408, The Grand, 1 Aytoun Street, Manchester, England, M1 3DA

Director01 July 2012Active
19, Kestrel House, Parkside Avenue, London, England, SE10 8FP

Director05 March 2014Active
123, Victoria Street, London, United Kingdom, SW1E 6DE

Director11 October 2017Active

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
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-26Address

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

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-28Address

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

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.