Company NameRusso-British Chamber Of Commerce
Company StatusActive
Company Number00145140
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 1916(107 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameRoger Llewelyn Munnings
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(88 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDacha 65 Line Two
Serebryany Bor
Moscow
123103
Director NamePaul Edmund Shale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(89 years after company formation)
Appointment Duration18 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9g Logan Place
London
W8 6QN
Director NameMrs Olga Podoinitsyna
Date of BirthApril 1962 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed15 July 2010(93 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleManaging Director, Global Head Comms/Marketing Vtb
Country of ResidenceRussia
Correspondence Address85, (1st Floor) Great Portland Street
London
W1W 7LT
Director NameMr Peter Anthony Charow
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2013(96 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBp 1, St James's Square
London
SW1Y 4PD
Director NameMr Denis Ivanov
Date of BirthJuly 1974 (Born 49 years ago)
NationalityRussian
StatusCurrent
Appointed13 July 2016(99 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleDeputy Chairman, International Investment Bank
Country of ResidenceRussia
Correspondence AddressInternational Investment Bank 7, Mashi Poryvaevoy
Moscow 107078
Russia
Director NameMr Alfonso Christopher Torrents
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(101 years after company formation)
Appointment Duration6 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address85, (1st Floor) Great Portland Street
London
W1W 7LT
Secretary NameMr Alfonso Christopher Torrents
StatusCurrent
Appointed09 October 2017(101 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address85, (1st Floor) Great Portland Street
London
W1W 7LT
Director NameMr Christopher Weafer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2019(102 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceRussia
Correspondence AddressBuilding 3/5 Myasnitskaya 24/7
Moscow
101000
Director NameMr Geoffrey Malcolm Bray
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 1994)
RoleRetired Company Executive
Correspondence AddressThe Old Rectory
Lilbourne
Rugby
Warwicks
CU23 0SX
Secretary NameMr Michael Stanley Hall
NationalityBritish
StatusResigned
Appointed17 June 1992(75 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 1996)
RoleCompany Director
Correspondence Address38 The Ridgeway
Tonbridge
Kent
TN10 4NJ
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(78 years after company formation)
Appointment Duration9 years, 7 months (resigned 10 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge
London
SW6 6NP
Director NameMr James David Cant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(79 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kendal Close
Tonbridge
Kent
TN9 1LY
Secretary NameMr James David Cant
NationalityBritish
StatusResigned
Appointed11 March 1996(79 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kendal Close
Tonbridge
Kent
TN9 1LY
Secretary NameJohn Graham Evans
NationalityBritish
StatusResigned
Appointed01 September 2002(85 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address83a Brooklands Park
London
SE3 9AJ
Director NameMr Joseph Trevor Barton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(87 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameLord Godfrey John Cromwell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(87 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Farm
Swinford Road
Lutterworth
Leicestershire
LE17 4HP
Secretary NameLord Godfrey John Cromwell
NationalityBritish
StatusResigned
Appointed15 December 2003(87 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren Farm
Swinford Road
Lutterworth
Leicestershire
LE17 4HP
Director NameMr Paul Forrest
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 February 2004(87 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2008)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address8 Beaufort Way
Aldridge
Walsall
West Midlands
WS9 0HJ
Director NameVyacheslav Kopiev
Date of BirthApril 1954 (Born 70 years ago)
NationalityRussian
StatusResigned
Appointed12 February 2004(87 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 16 September 2022)
RoleBusinessman
Country of ResidenceRussia
Correspondence Address22 St Edmunds Terrace
London
NW8 7QQ
Director NameMr John Baldwin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(87 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2013)
RoleRegional Advisor
Country of ResidenceEngland
Correspondence Address72 Underhill Road
London
SE22 0QT
Director NameMr Jan Victor Dauman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(87 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Abingdon Road
London
W8 6AP
Director NameElena Kirillova
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2005(88 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2007)
RoleSolicitor
Correspondence Address20 Portland Road
London
W11 4LA
Director NameSir Roderic Michael John Lyne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(89 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 2009)
RoleConsultant & Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Richmond Park Road
London
SW14 8JU
Director NameMr Stephen Peter Cannon Dalziel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(90 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address69 Highworth Road
London
N11 2SN
Secretary NameMr Stephen Peter Cannon Dalziel
NationalityBritish
StatusResigned
Appointed09 July 2007(90 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address69 Highworth Road
London
N11 2SN
Director NameMr Peter Charles Percival Hambro
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(91 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 July 2010)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressDurrington House
Old Harlow
Essex
CM17 0NE
Director NameSir Tony Brenton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(92 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Perry Court
Cambridge
CB3 0RS
Director NameMr Nikolay Nikolaevich Kosov
Date of BirthJune 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed15 July 2010(93 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 July 2016)
RoleChairman, International Investment Bank
Country of ResidenceRussian Federation
Correspondence Address11 Belgrave Road
Victoria
London
SW1V 1RB
Secretary NameMr Joseph Trevor Barton
StatusResigned
Appointed01 October 2012(96 years after company formation)
Appointment Duration5 years (resigned 08 October 2017)
RoleCompany Director
Correspondence Address11 Belgrave Road
Victoria
London
SW1V 1RB
Director NameMr Stuart Max Lawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(96 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2022)
RoleConsultant
Country of ResidenceRussia
Correspondence Address23 Rue Lamalgue
Hyeres 83400
France
Director NameMr Yevgeny Merkel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman,Russian
StatusResigned
Appointed15 July 2013(96 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/5 Park Place
London
SW1A 1LP
Director NameMr David Sydney MacDonald Campbell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(102 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 2022)
RolePresident At Bp
Country of ResidenceRussia
Correspondence Address8 Novinskiy Boulevard
Bp
Moscow
121099
Director NameMr Guy Peter De Rohan Willner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(104 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5JH

Contact

Websiterbcc.com
Telephone020 79397700
Telephone regionLondon

Location

Registered Address85, (1st Floor)
Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£193,616
Cash£331,778
Current Liabilities£194,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

1 October 2009Delivered on: 10 October 2009
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an interest bearing account see image for full details.
Outstanding

Filing History

17 December 2020Appointment of Ms Emily Marie Olson as a director on 11 December 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 December 2020Termination of appointment of Tony Brenton as a director on 11 December 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 April 2020Director's details changed for Dr Alya Samokhvalova on 3 April 2020 (2 pages)
18 March 2020Appointment of Mr. Christopher Weafer as a director on 22 July 2019 (2 pages)
18 March 2020Appointment of Mr. David Sydney Macdonald Campbell as a director on 22 July 2019 (2 pages)
12 March 2020Director's details changed for Mr Denis Yurievich Ivanov on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Viacheslav Kopiev on 12 March 2020 (2 pages)
25 February 2020Termination of appointment of Yana Smelyansky as a director on 22 July 2019 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
9 October 2017Termination of appointment of Joseph Trevor Barton as a secretary on 8 October 2017 (1 page)
9 October 2017Appointment of Mr Alfonso Christopher Torrents as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Alfonso Christopher Torrents as a secretary on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Joseph Trevor Barton as a director on 8 October 2017 (1 page)
9 October 2017Termination of appointment of Joseph Trevor Barton as a director on 8 October 2017 (1 page)
9 October 2017Appointment of Mr Alfonso Christopher Torrents as a director on 9 October 2017 (2 pages)
9 October 2017Appointment of Mr Alfonso Christopher Torrents as a secretary on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of Joseph Trevor Barton as a secretary on 8 October 2017 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
9 August 2017Full accounts made up to 31 December 2016 (13 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
25 August 2016Appointment of Mr Denis Yurievich Ivanov as a director on 13 July 2016 (2 pages)
25 August 2016Appointment of Mr Denis Yurievich Ivanov as a director on 13 July 2016 (2 pages)
24 August 2016Termination of appointment of Nikolay Nikolaevich Kosov as a director on 13 July 2016 (1 page)
24 August 2016Termination of appointment of Nikolay Nikolaevich Kosov as a director on 13 July 2016 (1 page)
27 June 2016Annual return made up to 17 June 2016 no member list (12 pages)
27 June 2016Annual return made up to 17 June 2016 no member list (12 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (12 pages)
17 June 2015Annual return made up to 17 June 2015 no member list (12 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 17 June 2014 no member list (12 pages)
23 June 2014Annual return made up to 17 June 2014 no member list (12 pages)
28 August 2013Appointment of Mr Peter Anthony Charow as a director (2 pages)
28 August 2013Appointment of Mr Peter Anthony Charow as a director (2 pages)
14 August 2013Appointment of Mr Yevgeny Merkel as a director (2 pages)
14 August 2013Appointment of Mr Yevgeny Merkel as a director (2 pages)
13 August 2013Memorandum and Articles of Association (22 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2013Memorandum and Articles of Association (22 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2013Appointment of Mr Stuart Max Lawson as a director (2 pages)
9 August 2013Appointment of Mr Stuart Max Lawson as a director (2 pages)
7 August 2013Termination of appointment of John Baldwin as a director (1 page)
7 August 2013Termination of appointment of John Baldwin as a director (1 page)
9 July 2013Annual return made up to 17 June 2013 no member list (10 pages)
9 July 2013Director's details changed for Mr Nikolay Nikolaevich Kosov on 17 September 2012 (2 pages)
9 July 2013Annual return made up to 17 June 2013 no member list (10 pages)
9 July 2013Director's details changed for Mr Nikolay Nikolaevich Kosov on 17 September 2012 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 October 2012Termination of appointment of Joseph Barton as a director (1 page)
5 October 2012Appointment of Mr Joseph Trevor Barton as a director (2 pages)
5 October 2012Termination of appointment of Joseph Barton as a director (1 page)
5 October 2012Appointment of Mr Joseph Trevor Barton as a director (2 pages)
1 October 2012Termination of appointment of Stephen Dalziel as a secretary (1 page)
1 October 2012Termination of appointment of Stephen Dalziel as a director (1 page)
1 October 2012Termination of appointment of Stephen Dalziel as a director (1 page)
1 October 2012Appointment of Mr Joseph Trevor Barton as a secretary (1 page)
1 October 2012Termination of appointment of Stephen Dalziel as a secretary (1 page)
1 October 2012Appointment of Mr Joseph Trevor Barton as a secretary (1 page)
4 September 2012Annual return made up to 17 June 2012 no member list (13 pages)
4 September 2012Termination of appointment of Timothy Eggar as a director (1 page)
4 September 2012Annual return made up to 17 June 2012 no member list (13 pages)
4 September 2012Termination of appointment of Timothy Eggar as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Termination of appointment of Timothy Eggar as a director (1 page)
17 July 2012Termination of appointment of Timothy Eggar as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 August 2011Annual return made up to 17 June 2011 no member list (13 pages)
11 August 2011Annual return made up to 17 June 2011 no member list (13 pages)
11 August 2011Director's details changed for Roger Llewelyn Munnings on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Roger Llewelyn Munnings on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Sir Tony Brenton on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Sir Tony Brenton on 11 August 2011 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (11 pages)
5 August 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Appointment of Sir Tony Brenton as a director (2 pages)
20 July 2010Appointment of Sir Tony Brenton as a director (2 pages)
20 July 2010Appointment of Mrs Yana Smelyansky as a director (2 pages)
20 July 2010Appointment of Mrs Yana Smelyansky as a director (2 pages)
16 July 2010Appointment of Dr Alya Samokhvalova as a director (2 pages)
16 July 2010Appointment of Mr Nikolay Nikolaevich Kosov as a director (2 pages)
16 July 2010Appointment of Mrs Olga Podoinitsyna as a director (2 pages)
16 July 2010Appointment of Mr Nikolay Nikolaevich Kosov as a director (2 pages)
16 July 2010Appointment of Dr Alya Samokhvalova as a director (2 pages)
16 July 2010Appointment of Mrs Olga Podoinitsyna as a director (2 pages)
15 July 2010Termination of appointment of Jan Dauman as a director (1 page)
15 July 2010Termination of appointment of Peter Hambro as a director (1 page)
15 July 2010Termination of appointment of Peter Hambro as a director (1 page)
15 July 2010Termination of appointment of Igor Yurgens as a director (1 page)
15 July 2010Termination of appointment of Jan Dauman as a director (1 page)
15 July 2010Termination of appointment of Igor Yurgens as a director (1 page)
14 July 2010Director's details changed for Sir Roderic Lyne on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Edmund Shale on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen Peter Cannon Dalziel on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Viacheslav Kopiev on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Edmund Shale on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Igor Yurgens on 17 June 2010 (2 pages)
14 July 2010Annual return made up to 17 June 2010 no member list (8 pages)
14 July 2010Director's details changed for Viacheslav Kopiev on 17 June 2010 (2 pages)
14 July 2010Termination of appointment of Roderic Lyne as a director (1 page)
14 July 2010Director's details changed for John Baldwin on 17 June 2010 (2 pages)
14 July 2010Termination of appointment of Roderic Lyne as a director (1 page)
14 July 2010Annual return made up to 17 June 2010 no member list (8 pages)
14 July 2010Director's details changed for John Baldwin on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Sir Roderic Lyne on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Stephen Peter Cannon Dalziel on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Igor Yurgens on 17 June 2010 (2 pages)
12 January 2010Registered office address changed from 42 Southwark Street London SE1 1UN on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 42 Southwark Street London SE1 1UN on 12 January 2010 (1 page)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2009Annual return made up to 17/06/09 (5 pages)
13 July 2009Annual return made up to 17/06/09 (5 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
26 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 December 2008Director appointed mr peter charles percival hambro (2 pages)
8 December 2008Director appointed mr peter charles percival hambro (2 pages)
2 December 2008Annual return made up to 17/06/08 (5 pages)
2 December 2008Annual return made up to 17/06/08 (5 pages)
1 December 2008Annual return made up to 17/06/07 (6 pages)
1 December 2008Annual return made up to 17/06/07 (6 pages)
28 November 2008Secretary appointed mr stephen peter cannon dalziel (1 page)
28 November 2008Director appointed mr stephen peter cannon dalziel (1 page)
28 November 2008Secretary appointed mr stephen peter cannon dalziel (1 page)
28 November 2008Director appointed mr stephen peter cannon dalziel (1 page)
28 November 2008Appointment terminated director paul forrest (1 page)
28 November 2008Appointment terminated director paul forrest (1 page)
16 July 2008Full accounts made up to 31 December 2007 (10 pages)
16 July 2008Full accounts made up to 31 December 2007 (10 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
13 September 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
5 July 2006Annual return made up to 17/06/06 (7 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Annual return made up to 17/06/06 (7 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
25 June 2005Annual return made up to 17/06/05 (3 pages)
25 June 2005Annual return made up to 17/06/05 (3 pages)
11 August 2004Annual return made up to 17/06/04 (7 pages)
11 August 2004Annual return made up to 17/06/04 (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
11 August 2004Director resigned (1 page)
11 August 2004New director appointed (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
16 July 2003Full accounts made up to 31 December 2002 (14 pages)
27 June 2003Annual return made up to 17/06/03
  • 363(288) ‐ Secretary resigned
(4 pages)
27 June 2003Annual return made up to 17/06/03
  • 363(288) ‐ Secretary resigned
(4 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Annual return made up to 17/06/02 (4 pages)
31 March 2003Annual return made up to 17/06/02 (4 pages)
19 July 2002Full accounts made up to 31 December 2001 (14 pages)
19 July 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 July 2001Annual return made up to 17/06/01 (3 pages)
6 July 2001Annual return made up to 17/06/01 (3 pages)
23 June 2000Annual return made up to 17/06/00 (3 pages)
23 June 2000Annual return made up to 17/06/00 (3 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
15 May 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 1999Annual return made up to 17/06/99 (4 pages)
15 June 1999Annual return made up to 17/06/99 (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 May 1999Full accounts made up to 31 December 1998 (15 pages)
30 June 1998Annual return made up to 17/06/98
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1998Annual return made up to 17/06/98
  • 363(287) ‐ Registered office changed on 30/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1998Full accounts made up to 31 December 1997 (13 pages)
9 March 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1997Annual return made up to 17/06/97 (4 pages)
8 July 1997Annual return made up to 17/06/97 (4 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 September 1996Memorandum and Articles of Association (3 pages)
17 September 1996Memorandum and Articles of Association (3 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Annual return made up to 17/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 September 1995Company name changed bscc\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed bscc\certificate issued on 27/09/95 (4 pages)
15 April 1993Company name changed british-soviet chamber of commer ce\certificate issued on 16/04/93 (2 pages)
15 April 1993Company name changed british-soviet chamber of commer ce\certificate issued on 16/04/93 (2 pages)
21 May 1975Company name changed\certificate issued on 21/05/75 (4 pages)
21 May 1975Company name changed\certificate issued on 21/05/75 (4 pages)
8 May 1961Company name changed\certificate issued on 08/05/61 (2 pages)
8 May 1961Company name changed\certificate issued on 08/05/61 (2 pages)
23 October 1916Incorporation (31 pages)
23 October 1916Certificate of incorporation (1 page)
23 October 1916Certificate of incorporation (1 page)
23 October 1916Incorporation (31 pages)