UKBizDB.co.uk

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT

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

This company is commonly known as The Libyan British Business Council Secretariat. The company was founded 20 years ago and was given the registration number 05136901. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT
Company Number:05136901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 East Road, Reigate, United Kingdom, RH2 9EX

Secretary08 December 2014Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director29 August 2023Active
Arab Banking Corporation House, 1-5 Moorgate, London, United Kingdom, EC2R 6AB

Director23 July 2021Active
11 Upper Grosvenor Street, London, United Kingdom, W1K 2NB

Director19 March 2020Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Director06 June 2014Active
Woodpecker House, Ridgway Road, Pyrford, Woking, GU22 8PR

Director01 May 2011Active
Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Director07 February 2018Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director15 November 2018Active
8-10, Mansion House Place, London, England, EC4N 8BJ

Director07 June 2023Active
Capital Business Centre, No 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Director04 May 2018Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director17 November 2016Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director11 May 2022Active
4 Lodge Close, St Johns, North Holmwood, RH5 4JU

Secretary16 February 2007Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary25 May 2004Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director15 November 2018Active
50 Broadway, London, United Kingdom, SW1H 0RG

Director08 October 2013Active
Bp Plc, 1 St James Square, London, United Kingdom, SW1Y 4PD

Director14 February 2019Active
15 Rossetti House, Erasmus Street, London, SW1P 4HT

Director21 April 2009Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director09 March 2016Active
Flat 1, 4 Corfton Road, Ealing, London, England, W5 2HS

Director21 April 2009Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, United Kingdom, CR2 0BS

Director10 April 2014Active
Lawers House, Comrie, Crieff, PH6 2LT

Director26 May 2004Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director10 July 2018Active
8-10 Mansion House Place, London, United Kingdom, EC4N 8BJ

Director17 November 2016Active
C/O The Mccay Partnership, Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, CR2 0BS

Director04 September 2018Active
2 Belbroughton Road, Oxford, OX2 6UZ

Director25 May 2004Active
8-10, Mansion House Place, London, United Kingdom, EC4N 8BJ

Director03 August 2021Active
The Old Barn Kettlewell Close, Horsell, Woking, GU21 4HZ

Director25 May 2004Active

People with Significant Control

Mr Peter Millett
Notified on:02 March 2022
Status:Active
Date of birth:January 1955
Nationality:British
Address:C/O The Mccay Partnership, Unit 24, South Croydon, CR2 0BS
Nature of control:
  • Significant influence or control
Sir Thomas Vincent Fean
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:C/O The Mccay Partnership, 24 Capital Business Centre, South Croydon, England, CR2 0BS
Nature of control:
  • Significant influence or control
Richard Oliver Miles
Notified on:06 April 2016
Status:Active
Date of birth:March 1936
Nationality:British
Country of residence:United Kingdom
Address:2 Belbroughton Road, Oxford, United Kingdom, OX2 6UZ
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.