Company NameMexican Chamber Of Commerce In Great Britain
Company StatusActive
Company Number07685889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameIsabel Miranda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Barkston Gardens
London
SW5 0ER
Director NameMr Yves Hayaux Du Tilly
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 5QQ
Director NameMs MilÈNe Hayaux Du Tilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Director NameMr Gabriel Anguiano
Date of BirthJune 1968 (Born 55 years ago)
NationalityMexican
StatusCurrent
Appointed01 July 2019(8 years after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address21 Lime Street Lime Street
London
EC3M 7HB
Director NameMr Gabriel Anguiano
Date of BirthJune 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleInsurance Management
Country of ResidenceEngland
Correspondence AddressLloyd's One Lime Street
London
EC3M 7HA
Director NameAndres Espinosa
Date of BirthApril 1982 (Born 42 years ago)
NationalityMexican
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Halkin Street
London
SW1X 7DW
Director NameSol Medina
Date of BirthNovember 1977 (Born 46 years ago)
NationalityMexican
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanning House 2 Belgrave Square
London
SW1X 8PJ
Director NameAna Laura Sanudo
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityMexican
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanning House 2 Belgrave Square
London
SW1X 8PJ
Director NameMaria Eugenia Solis Pena
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMexican
StatusResigned
Appointed24 June 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30c Clarendon Gardens
London
W9 1AZ
Director NameRobert Curteis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(2 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Radnor Road
Twickenham
Middlesex
TW1 4ND
Director NameMr Philip Andre Paddack
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2014(2 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 August 2021)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square 45th Floor
Canary Wharf
London
E14 5AA
Director NameJuan Pablo Sainz
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySpanish
StatusResigned
Appointed24 June 2014(2 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Contact

Websitewww.mexicanchamberofcommerce.co.uk/
Telephone028 39054894
Telephone regionNorthern Ireland

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£884
Cash£13,125
Current Liabilities£27,467

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

13 September 2023Micro company accounts made up to 30 June 2022 (4 pages)
7 September 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
7 September 2023Director's details changed for Ms Milène Hayaux Du Tilly on 1 September 2023 (2 pages)
7 September 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Termination of appointment of Isabel Miranda as a director on 14 February 2023 (1 page)
18 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 March 2022Termination of appointment of Juan Pablo Sainz as a director on 30 March 2022 (1 page)
12 August 2021Termination of appointment of Philip Andre Paddack as a director on 12 August 2021 (1 page)
30 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
12 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
25 October 2019Director's details changed for Ms Milène Hayaux Du Tilly on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Yves Hayaux Du Tilly on 21 October 2019 (2 pages)
22 October 2019Appointment of Mr Gabriel Anguiano as a director on 1 July 2019 (2 pages)
18 October 2019Registered office address changed from Northumberland Avenue London WC2N 5BY United Kingdom to 8 Northumberland Avenue London WC2N 5BY on 18 October 2019 (1 page)
29 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 July 2019Director's details changed for Mr Yves Hayaux Du Tilly on 27 June 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 March 2019Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ to Northumberland Avenue London WC2N 5BY on 15 March 2019 (1 page)
5 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 March 2018Termination of appointment of Robert Curteis as a director on 15 November 2017 (1 page)
1 September 2017Director's details changed for Mr Yves Hayaux Du Tilly on 31 October 2015 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 September 2017Director's details changed for Mr Yves Hayaux Du Tilly on 31 October 2015 (2 pages)
1 September 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Termination of appointment of Maria Eugenia Solis Pena as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Ms Milène Hayaux Du Tilly as a director on 1 January 2016 (2 pages)
28 March 2017Termination of appointment of Maria Eugenia Solis Pena as a director on 27 March 2017 (1 page)
28 March 2017Appointment of Ms Milène Hayaux Du Tilly as a director on 1 January 2016 (2 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Annual return made up to 28 June 2016 no member list (6 pages)
6 October 2016Annual return made up to 28 June 2016 no member list (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (7 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (7 pages)
8 July 2015Appointment of Robert Curteis as a director on 24 June 2014 (2 pages)
8 July 2015Appointment of Maria Eugenia Solis Pena as a director on 24 June 2014 (2 pages)
8 July 2015Appointment of Robert Curteis as a director on 24 June 2014 (2 pages)
8 July 2015Termination of appointment of Gabriel Anguiano as a director on 24 June 2014 (1 page)
8 July 2015Appointment of Juan Pablo Sainz as a director on 24 June 2014 (2 pages)
8 July 2015Appointment of Mr. Philip Andre Paddack as a director on 24 June 2014 (2 pages)
8 July 2015Appointment of Mr. Philip Andre Paddack as a director on 24 June 2014 (2 pages)
8 July 2015Termination of appointment of Andres Espinosa as a director on 24 June 2014 (1 page)
8 July 2015Appointment of Maria Eugenia Solis Pena as a director on 24 June 2014 (2 pages)
8 July 2015Termination of appointment of Ana Laura Sanudo as a director on 30 October 2012 (1 page)
8 July 2015Termination of appointment of Sol Medina as a director on 12 October 2012 (1 page)
8 July 2015Termination of appointment of Andres Espinosa as a director on 24 June 2014 (1 page)
8 July 2015Termination of appointment of Ana Laura Sanudo as a director on 30 October 2012 (1 page)
8 July 2015Termination of appointment of Sol Medina as a director on 12 October 2012 (1 page)
8 July 2015Appointment of Juan Pablo Sainz as a director on 24 June 2014 (2 pages)
8 July 2015Termination of appointment of Gabriel Anguiano as a director on 24 June 2014 (1 page)
30 June 2015Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5QQ England to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 30 June 2015 (1 page)
29 June 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to Salisbury House 29 Finsbury Circus London EC2M 5QQ on 29 June 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Annual return made up to 28 June 2014 no member list (7 pages)
4 August 2014Annual return made up to 28 June 2014 no member list (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Amended accounts made up to 30 June 2012 (4 pages)
27 January 2014Amended accounts made up to 30 June 2012 (4 pages)
28 June 2013Annual return made up to 28 June 2013 no member list (7 pages)
28 June 2013Annual return made up to 28 June 2013 no member list (7 pages)
23 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 May 2013Registered office address changed from Canning House 2 Belgrave Square London SW1X 8PJ on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Canning House 2 Belgrave Square London SW1X 8PJ on 23 May 2013 (1 page)
9 August 2012Annual return made up to 28 June 2012 no member list (7 pages)
9 August 2012Annual return made up to 28 June 2012 no member list (7 pages)
28 June 2011Incorporation (61 pages)
28 June 2011Incorporation (61 pages)