UKBizDB.co.uk

SPANISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED

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

This company is commonly known as Spanish Chamber Of Commerce In The United Kingdom Limited. The company was founded 5 years ago and was given the registration number 11522982. The firm's registered office is in LONDON. You can find them at 126 Wigmore Street, , London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SPANISH CHAMBER OF COMMERCE IN THE UNITED KINGDOM LIMITED
Company Number:11522982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:126 Wigmore Street, London, United Kingdom, W1U 3RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Secretary17 August 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director29 January 2020Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 August 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 September 2021Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director01 September 2023Active
72-74, Lombard Street, London, England, EC3V 9AY

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 June 2022Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director25 September 2019Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director28 August 2023Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 June 2023Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director07 November 2023Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
63, St. Mary Axe, 8th Floor, London, England, EC3A 8AA

Director25 September 2020Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director29 January 2020Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director25 September 2020Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 September 2021Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 September 2021Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 September 2021Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 June 2023Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director13 September 2021Active
Waterside (Orient 2a), Harmondsworth, West Drayton, England, UB7 0GB

Director19 February 2019Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
2, Triton Square, London, England, NW1 3AN

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
122, Leadenhall Street, London, England, EC3V 4AB

Director11 February 2019Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
Regina House, 1-5 Queen Street, London, England, EC4N 1SW

Director17 September 2018Active
120, Pall Mall, London, England, SW1Y 5EA

Director24 February 2021Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
Melia White House Hotel, Albany Street, Regents Park, London, England, NW1 3UP

Director01 February 2019Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director17 September 2018Active
126 Wigmore Street, London, United Kingdom, W1U 3RZ

Director01 April 2019Active

People with Significant Control

Stevens & Bolton Llp
Notified on:17 August 2018
Status:Active
Address:Wey House, Farnham Road, Guildford, GU1 4YD
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.