BRITISH ARGENTINE CHAMBER OF COMMERCE -


Company Profile Company Filings

Overview

BRITISH ARGENTINE CHAMBER OF COMMERCE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
BRITISH ARGENTINE CHAMBER OF COMMERCE was incorporated 28 years ago on 14/07/1995 and has the registered number: 03079817. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

BRITISH ARGENTINE CHAMBER OF COMMERCE -

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

65 BROOK STREET
W1K 4AH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JIMENA SOLEDAD BLANCO CHAVEZ Feb 1982 Spanish Director 2022-10-10 CURRENT
MR COLIN JOHN STEWART Feb 1976 British Director 2022-10-10 CURRENT
MR JAVIER ALVAREZ Apr 1974 Argentine Director 2007-04-01 CURRENT
MR GONZALO BUTORI May 1989 Italian Director 2022-10-10 CURRENT
MR FEDERICO MIGUEL AMADEO CINCOTTA Jul 1977 Italian Director 2019-06-05 CURRENT
MR DENNIS ALAN TAYLOR, OBE Feb 1940 British Director 2005-01-26 CURRENT
MS SILVANA ESTHER CORIA Jan 1972 Argentine Director 2022-10-10 CURRENT
MR PABLO TARANTINI Mar 1972 Argentine Director 2023-01-01 CURRENT
MR EDUARDO RIOS CENTENO May 1946 Argentine Director 2011-06-22 CURRENT
SIR MICHAEL DEREK VAUGHAN RAKE Jan 1948 British Director 2011-02-21 CURRENT
MR JULIO CESAR MERLINI Mar 1972 Argentine Director 2019-07-23 CURRENT
ISABEL MARIA MERCHANT GALLOWAY Jul 1962 Irish Director 2011-04-01 CURRENT
MR PETER ANTHONY EDBROOKE Mar 1939 British Director 1995-10-30 CURRENT
FRANCIS EDWARD FERNIE Jul 1940 Argentine Director 1996-04-26 UNTIL 1998-09-15 RESIGNED
MR CHRISTOPHER PAUL HIGHAMS Apr 1965 British Director 2010-03-01 UNTIL 2011-02-04 RESIGNED
CHRISTIAN FIMBELSTEIN May 1974 Italian Director 2006-01-18 UNTIL 2007-03-31 RESIGNED
ALASTAIR ELLIOTT FORSYTH Oct 1932 British Director 1995-07-14 UNTIL 1995-10-30 RESIGNED
DAVID ALEXANDER FORTH Nov 1954 British Director 1995-10-30 UNTIL 1998-10-15 RESIGNED
ZEEV GODIK Feb 1954 Dutch Director 2009-04-22 UNTIL 2020-07-20 RESIGNED
FRANCES CASAL Jan 1956 Us Citizen Director 2004-09-22 UNTIL 2006-01-16 RESIGNED
MR JULIO HARARI Jul 1962 Argentine Director 1999-12-17 UNTIL 2022-10-05 RESIGNED
ANGUS CHARLES DE SYMONS MCCALLUM Apr 1962 British Director 1999-09-02 UNTIL 2000-10-16 RESIGNED
GUSTAVO D ALESSANDRO Nov 1965 Argentine Director 2005-09-21 UNTIL 2010-05-31 RESIGNED
MRS IRINA CURBELO VOROBIEVA Aug 1977 Canadian Director 2018-09-10 UNTIL 2020-05-04 RESIGNED
JAVIER ALVAREZ Apr 1974 Secretary 2007-04-01 UNTIL 2012-07-31 RESIGNED
MR PETER ANTHONY EDBROOKE Mar 1939 British Secretary 2004-07-01 UNTIL 2004-08-09 RESIGNED
ISABEL MARIA MERCHANT GALLOWAY Secretary 2012-08-07 UNTIL 2018-09-30 RESIGNED
CLAUDIA MORALES Apr 1972 Argentine Secretary 2001-04-26 UNTIL 2004-06-30 RESIGNED
MRS. SUSANA BEATRIZ SUELDO DE ECCLESTONE Secretary 2018-10-01 UNTIL 2023-07-07 RESIGNED
FRANCES CASAL Jan 1956 Us Citizen Secretary 2004-08-10 UNTIL 2006-01-16 RESIGNED
MICHAEL CHARLES JOHNSTON CANNON Sep 1940 Secretary 1995-07-14 UNTIL 2000-12-31 RESIGNED
DENNIS WILLIAM COTTRELL Jul 1938 British Director 1995-09-18 UNTIL 1997-06-30 RESIGNED
GEOFFREY MICHAEL BOTHAMLEY May 1957 British Director 2000-10-16 UNTIL 2004-05-18 RESIGNED
CHRISTOPHER MAUNSELL SLINGBY BETHELL Nov 1966 British Director 2004-05-19 UNTIL 2007-05-31 RESIGNED
MR ROGER KEITH BELLAMY Jul 1947 British Director 1996-09-02 UNTIL 2001-12-31 RESIGNED
OSTER JOSEPH ARMSTRONG BAYNE Feb 1940 British Director 2001-06-13 UNTIL 2005-09-21 RESIGNED
COLIN ROBERT ARMSTRONG Jul 1934 British Director 1995-07-14 UNTIL 1995-10-30 RESIGNED
COLIN ROBERT ARMSTRONG Jul 1934 British Director 1996-03-01 UNTIL 1999-10-01 RESIGNED
MR BRIAN ROBERT BURGESS Apr 1951 British Director 1997-07-07 UNTIL 1999-07-02 RESIGNED
MICHAEL CHARLES JOHNSTON CANNON Sep 1940 Director 1995-07-14 UNTIL 2000-12-31 RESIGNED
DR MARIO ISRAEL BLEJER Jun 1948 Argentinian Director 2004-01-21 UNTIL 2007-05-31 RESIGNED
DR EDGAR JOHN HUGHES Jul 1947 British Director 2017-07-17 UNTIL 2022-01-01 RESIGNED
SIMON MILLSON Feb 1966 British Director 1999-05-28 UNTIL 2000-09-30 RESIGNED
DOCTOR JOSE LUIS MERELLO-LARDIES Dec 1947 Argentinean Director 1995-10-30 UNTIL 2002-01-31 RESIGNED
CLAUDIA MORALES Apr 1972 Argentine Director 2001-04-26 UNTIL 2004-06-30 RESIGNED
JOHN RICHARD LOWEN Jan 1947 British Director 2002-07-17 UNTIL 2003-09-25 RESIGNED
FERNANDEZ MARTA Nov 1939 U S A Director 2000-01-05 UNTIL 2002-01-31 RESIGNED
MR STEVEN RODERICK LARCOMBE Oct 1955 British Director 2008-04-16 UNTIL 2009-07-17 RESIGNED
MR RICHARD HENRY LACEY Jul 1928 British Director 1995-07-14 UNTIL 1995-10-30 RESIGNED
MARCELO IRICIBAR Aug 1959 Argentinian Director 2002-09-26 UNTIL 2005-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Javier Alvarez 2022-01-01 4/1972 Godalming   Surrey Significant influence or control
Mrs Susana Beatriz Sueldo De Ecclestone 2018-10-01 - 2023-07-07 6/1968 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Edgar Hughes 2017-11-23 - 2022-01-01 7/1947 Significant influence or control
Mrs Isabel Maria Merchant Galloway 2017-04-01 - 2018-10-01 7/1962 Significant influence or control
Mr Zeev Godik 2017-04-01 - 2017-11-23 2/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRAZILIAN CHAMBER OF COMMERCE IN GREAT BRITAIN(THE) LONDON Active SMALL 94990 - Activities of other membership organizations n.e.c.
HISPANIC AND LUSO BRAZILIAN COUNCIL(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
DUNCAN MACNEILL & COMPANY LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ASSAM OIL COMPANY LIMITED LONDON ENGLAND Dissolved... UNAUDITED ABRIDGED 10831 - Tea processing
FEBA RADIO. SUTTON ENGLAND Active SMALL 94910 - Activities of religious organizations
EVENTS IN FOCUS LIMITED COLCHESTER Active MICRO ENTITY 99999 - Dormant Company
VERULAM ANGLING CLUB ST. ALBANS LIMITED LUTON Active SMALL 03120 - Freshwater fishing
GRAY DAWES HOLDINGS LIMITED COLCHESTER Active MICRO ENTITY 99999 - Dormant Company
SALTMINE TRUST DUDLEY Active TOTAL EXEMPTION FULL 90010 - Performing arts
GRAY DAWES GROUP LIMITED COLCHESTER Active MICRO ENTITY 99999 - Dormant Company
BRITISH & COLOMBIAN CHAMBER OF COMMERCE LONDON ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
CANNING HOUSE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
YCRA MANAGEMENT SERVICES LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROGER BELLAMY CONSULTING LIMITED WORTHING Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SUSSEX CENTRAL YMCA (TRADING) LIMITED HOVE Dissolved... FULL 43341 - Painting
THE POINT FOUNDATION SMALL DOLE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BG BOLIVIA CORPORATION GEORGE TOWN CAYMAN ISLANDS Active NO ACCOUNTS FILED None Supplied
GLENAPP ESTATE COMPANY LIMITED GIRVAN SCOTLAND Active FULL 01410 - Raising of dairy cattle
GLENAPP FARMS LIMITED GIRVAN SCOTLAND Active DORMANT 01410 - Raising of dairy cattle

Free Reports Available

Report Date Filed Date of Report Assets
BRITISH ARGENTINE CHAMBER OF COMMERCE 2024-01-02 31-03-2023 £9,655 equity