UKBizDB.co.uk

UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY

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

This company is commonly known as Uk Pakistan Chamber Of Commerce And Industry. The company was founded 40 years ago and was given the registration number 01783030. The firm's registered office is in LONDON. You can find them at Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
Company Number:01783030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Collingham Street, Manchester, United Kingdom, M8 8RQ

Director19 August 2019Active
Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

Director30 September 2022Active
Winston House, 140 High Road, South Woodford, London, England, E18 2QS

Director06 August 2019Active
17, Collingham Street, Manchester, United Kingdom, M8 8RQ

Director06 August 2017Active
17, Collingham Street, Manchester, United Kingdom, M8 8RQ

Director15 January 2019Active
17, Collingham Street, Manchester, United Kingdom, M8 8RQ

Director30 September 2020Active
Winston House, 140 High Road, London, England, E18 2QS

Secretary06 August 2017Active
1 Concord Business Centre, Concord Road, London, W3 0TJ

Secretary10 June 2009Active
21 Egerton Gardens, Hendon, London, NW4 4BB

Secretary04 April 2004Active
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ

Secretary01 February 2012Active
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ

Secretary25 November 2016Active
241 Mitcham Road, Tooting, London, SW17 9JQ

Secretary22 January 2003Active
66 Higher Drive, Banstead, SM7 1PQ

Secretary-Active
Winston House, 140 High Road, London, England, E18 2QS

Director19 August 2019Active
261 Hoe Street, London, E17 9PT

Director17 December 1999Active
Winston House, 140 High Road, London, England, E18 2QS

Director15 January 2019Active
102 Ebury Street, Belgravia, London, SW1W 9QD

Director17 December 1999Active
17, Litchfield Way, London, NW11 6NR

Director21 February 2009Active
Winston House, High Road, London, England, E18 2QS

Director04 February 2022Active
Winston House, 140 High Road, London, England, E18 2QS

Director01 January 2017Active
14 Maytree Close, Edgware, HA8 8XX

Director-Active
116 The Drive, Chorleywood, Rickmansworth, WD3 4DU

Director01 March 2005Active
65 Lawrence Avenue, Walthamstow, London, E17 5PG

Director17 December 1999Active
Silverstream House, 4th Floor, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB

Director24 March 2021Active
97 Wilkins Road, Cowley, OX4 2JB

Director20 September 2008Active
Telfer House Lanark Road, Larkhall, ML9 2UB

Director-Active
Winston House, 140 High Road, London, England, E18 2QS

Director06 August 2017Active
Winston House, 140 High Road, London, England, E18 2QS

Director15 July 2019Active
30,67, Watkin Road, Leicester, England, LE2 7AX

Director02 February 2014Active
159 Acton Lane, London, W4 5HN

Director17 December 1999Active
Premier Business Centre, 47-49 Park Royal Road Park Royal, London, NW10 7LQ

Director12 July 2011Active
5 Shooters Close, Edgbaston, Birmingham, B5 7LN

Director-Active
Winston House, 140 High Road, London, England, E18 2QS

Director20 October 2016Active
54 Nathans Road, Wembley, HA0 3RX

Director04 April 2004Active
54 Nathans Road, Wembley, HA0 3RX

Director02 July 1998Active

People with Significant Control

Mr Ishtiaq Ahmed
Notified on:23 October 2022
Status:Active
Date of birth:July 1972
Nationality:British
Address:Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Muhammad Kamran Khan
Notified on:07 August 2017
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Winston House, 140 High Road, London, England, E18 2QS
Nature of control:
  • Significant influence or control
Mr Ch Mohammad Sadeeq
Notified on:21 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Winston House, 140 High Road, London, England, E18 2QS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-03-29Address

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

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-04Address

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

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.