BRITISH CHAMBER OF COMMERCE IN KAZAKHSTAN - LONDON


Company Profile Company Filings

Overview

BRITISH CHAMBER OF COMMERCE IN KAZAKHSTAN is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
BRITISH CHAMBER OF COMMERCE IN KAZAKHSTAN was incorporated 10 years ago on 19/03/2014 and has the registered number: 08948608. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRITISH CHAMBER OF COMMERCE IN KAZAKHSTAN - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CODDAN CPM LTD
3RD FLOOR
LONDON
W1U 6TU
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
KAZAKH BRITISH BUSINESS NETWORK (until 06/06/2015)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

CODDAN CPM LTD
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREN PAUL EVLEY Jun 1972 British Director 2023-07-01 CURRENT
MR JEREMY JAMES TEMPLEMAN Nov 1977 British Director 2021-07-12 CURRENT
MR TIMUR OMASHEV Aug 1986 Kazakh Director 2022-07-08 CURRENT
MR ADEL DAULETBEK Dec 1977 Kazakh Director 2022-07-08 CURRENT
MR TIMOTHY GLYN OWEN May 1979 British Director 2018-07-07 CURRENT
MS DINARA TANASHEVA Jun 1976 Kazakh Director 2020-01-10 CURRENT
MR DARREN PAUL EVLEY Secretary 2023-08-31 CURRENT
MR ALEXANDER BLAIR TREHERNE POLLOCK Jul 1967 British Director 2018-07-07 UNTIL 2018-12-09 RESIGNED
MRS KATHRYN MARY WALSH Oct 1957 British Director 2019-07-03 UNTIL 2019-11-29 RESIGNED
MR. DUNCAN HERMAN VAN BERGEN Nov 1973 Belgian Director 2015-11-23 UNTIL 2017-05-22 RESIGNED
MR. MICHAEL TEELING May 1962 British Director 2015-11-23 UNTIL 2019-06-18 RESIGNED
MR GREGOR WILLIAM MOWAT Secretary 2014-03-19 UNTIL 2015-07-22 RESIGNED
MR LANCE KINGSLEY RUTTER Secretary 2018-10-11 UNTIL 2019-12-03 RESIGNED
MR QUINTIN GOLDIE Secretary 2017-06-20 UNTIL 2018-09-17 RESIGNED
MS DINARA TANASHEVA Secretary 2020-01-21 UNTIL 2023-08-31 RESIGNED
MR PETER WILLIAM FOSTER Secretary 2015-07-22 UNTIL 2017-06-20 RESIGNED
MR DAUREN ADILBEKULY ZHAKSYBEK Jun 1978 Citizen Of The Republic Of Kazakhstan Director 2015-07-22 UNTIL 2019-01-24 RESIGNED
MRS. JANET ELLEN HECKMAN May 1954 Us Citizen Director 2015-11-23 UNTIL 2017-02-01 RESIGNED
MR GRAHAM ALEXANDER CALDER Sep 1959 British Director 2022-07-08 UNTIL 2022-12-01 RESIGNED
MR LANCE KINGSLEY RUTTER Feb 1970 British Director 2018-10-11 UNTIL 2019-12-03 RESIGNED
MR KONSTANTIN YELISEYEV Mar 1978 Kazakh Director 2021-07-12 UNTIL 2023-04-20 RESIGNED
MR GREGOR WILLIAM MOWAT Apr 1972 British Director 2014-03-19 UNTIL 2016-09-17 RESIGNED
MR RICHARD LEDGER Oct 1969 British Director 2020-07-07 UNTIL 2022-02-04 RESIGNED
MR ALMAS KUDAIBERGEN Jan 1979 Kazakh Director 2017-06-06 UNTIL 2020-12-31 RESIGNED
MR GARY KEITH HODGKINSON Feb 1964 Canadian Director 2015-07-22 UNTIL 2018-01-11 RESIGNED
MR QUINTIN GOLDIE May 1957 British Director 2017-06-06 UNTIL 2018-09-17 RESIGNED
MR PETER WILLIAM FOSTER Jul 1960 British Director 2015-07-22 UNTIL 2018-06-23 RESIGNED
MR ALEXANDER HILL Oct 1984 British Director 2019-11-01 UNTIL 2022-07-07 RESIGNED
MR QUINTIN GOLDIE May 1957 British Director 2019-07-03 UNTIL 2019-12-04 RESIGNED
MR ASHLEY RICHARD NICHOLAS CLARKE Feb 1973 British Director 2016-09-18 UNTIL 2018-10-11 RESIGNED
MR ASHLEY RICHARD NICHOLAS CLARKE Feb 1973 British Director 2019-01-24 UNTIL 2022-07-07 RESIGNED
MR BAUYRZHAN BEKMUKHANBET Mar 1992 Kazakh Director 2023-07-01 UNTIL 2023-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ashley Clarke 2017-03-19 - 2017-03-19 2/1973 London   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIO TINTO MINING AND EXPLORATION LIMITED LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
AFC CONSULTING INTERNATIONAL LTD. WOKING UNITED KINGDOM Active MICRO ENTITY 78109 - Other activities of employment placement agencies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARCASHPOINT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
UK TRANSPORT LOGISTIC LTD LONDON ENGLAND Active NO ACCOUNTS FILED 49410 - Freight transport by road
REPTILE CHRONICLES LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 58210 - Publishing of computer games
VIBES N TALES ENTERTAINMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 82301 - Activities of exhibition and fair organisers
VOXEN LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade
PROFINITY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58290 - Other software publishing
WEDGEWOOD CAPITAL LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64929 - Other credit granting n.e.c.
TOP INDONESIA HOLIDAYS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 79110 - Travel agency activities
SALECIFY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities
WS MANAGEMENT AND ADVISORY CORPORATION LTD LONDON ENGLAND Active NO ACCOUNTS FILED 66190 - Activities auxiliary to financial intermediation n.e.c.