Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ARGENTINE CHAMBER OF COMMERCE
Company Information for

BRITISH ARGENTINE CHAMBER OF COMMERCE

65 BROOK STREET, LONDON, W1K 4AH,
Company Registration Number
03079817
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Argentine Chamber Of Commerce
BRITISH ARGENTINE CHAMBER OF COMMERCE was founded on 1995-07-14 and has its registered office in . The organisation's status is listed as "Active". British Argentine Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH ARGENTINE CHAMBER OF COMMERCE
 
Legal Registered Office
65 BROOK STREET
LONDON
W1K 4AH
Other companies in W1K
 
Filing Information
Company Number 03079817
Company ID Number 03079817
Date formed 1995-07-14
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 15:20:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ARGENTINE CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
ISABEL MARIA MERCHANT GALLOWAY
Company Secretary 2012-08-07
JAVIER ALVAREZ
Director 2007-04-01
PETER ANTHONY EDBROOKE
Director 1995-10-30
ZEEV GODIK
Director 2009-04-22
JULIO HARARI
Director 1999-12-17
EDGAR JOHN HUGHES
Director 2017-07-17
ISABEL MARIA MERCHANT GALLOWAY
Director 2011-04-01
MICHAEL DEREK VAUGHAN RAKE
Director 2011-02-21
EDUARDO RIOS CENTENO
Director 2011-06-22
ROBERT JAMES SHEPHERD
Director 2018-07-21
DENNIS ALAN TAYLOR, OBE
Director 2005-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAVIER ALVAREZ
Company Secretary 2007-04-01 2012-07-31
CHRISTOPHER PAUL HIGHAMS
Director 2010-03-01 2011-02-04
GUSTAVO D ALESSANDRO
Director 2005-09-21 2010-05-31
CHRISTOPHER MAUNSELL SLINGBY BETHELL
Director 2004-05-19 2007-05-31
MARIO ISRAEL BLEJER
Director 2004-01-21 2007-05-31
CHRISTIAN FIMBELSTEIN
Director 2006-01-18 2007-03-31
FRANCES CASAL
Company Secretary 2004-08-10 2006-01-16
FRANCES CASAL
Director 2004-09-22 2006-01-16
OSTER JOSEPH ARMSTRONG BAYNE
Director 2001-06-13 2005-09-21
MARCELO IRICIBAR
Director 2002-09-26 2005-03-01
PETER ANTHONY EDBROOKE
Company Secretary 2004-07-01 2004-08-09
CLAUDIA MORALES
Company Secretary 2001-04-26 2004-06-30
GEOFFREY MICHAEL BOTHAMLEY
Director 2000-10-16 2004-05-18
ROGER KEITH BELLAMY
Director 1996-09-02 2001-12-31
MICHAEL CHARLES JOHNSTON CANNON
Company Secretary 1995-07-14 2000-12-31
MICHAEL CHARLES JOHNSTON CANNON
Director 1995-07-14 2000-12-31
COLIN ROBERT ARMSTRONG
Director 1996-03-01 1999-10-01
BRIAN ROBERT BURGESS
Director 1997-07-07 1999-07-02
DAVID ALEXANDER FORTH
Director 1995-10-30 1998-10-15
FRANCIS EDWARD FERNIE
Director 1996-04-26 1998-09-15
DENNIS WILLIAM COTTRELL
Director 1995-09-18 1997-06-30
COLIN ROBERT ARMSTRONG
Director 1995-07-14 1995-10-30
ALASTAIR ELLIOTT FORSYTH
Director 1995-07-14 1995-10-30
RICHARD HENRY LACEY
Director 1995-07-14 1995-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZEEV GODIK GAUCHO NOMCO NO.1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
ZEEV GODIK GAUCHO NOMCO NO.2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Active - Proposal to Strike off
ZEEV GODIK SHOW TRANSLATIONS LIMITED Director 2009-03-20 CURRENT 2008-08-19 Dissolved 2014-04-01
ZEEV GODIK FULL CIRCLE REAL ESTATE INVESTMENTS LIMITED Director 2006-02-07 CURRENT 2004-03-15 Dissolved 2014-09-09
MICHAEL DEREK VAUGHAN RAKE DIAMOND JUBILEE PAGEANT (RIGHTS) LIMITED Director 2012-03-28 CURRENT 2011-09-13 Dissolved 2015-07-14
MICHAEL DEREK VAUGHAN RAKE MDVR SERVICES LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
DENNIS ALAN TAYLOR, OBE CARLTON LODGE (LOWNDES STREET) MANAGEMENT LIMITED Director 2008-10-14 CURRENT 1995-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR JUAN FRANCISCO ROBERTS
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SHEPHERD
2023-07-26CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-21CESSATION OF SUSANA BEATRIZ SUELDO DE ECCLESTONE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-21Termination of appointment of Susana Beatriz Sueldo De Ecclestone on 2023-07-07
2023-07-21APPOINTMENT TERMINATED, DIRECTOR SUSANA BEATRIZ SUELDO DE ECCLESTONE
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-01-10DIRECTOR APPOINTED MR PABLO TARANTINI
2023-01-10AP01DIRECTOR APPOINTED MR PABLO TARANTINI
2022-10-21AP01DIRECTOR APPOINTED MS JIMENA SOLEDAD BLANCO CHAVEZ
2022-10-20AP01DIRECTOR APPOINTED MR COLIN JOHN STEWART
2022-10-19AP01DIRECTOR APPOINTED MR GONZALO BUTORI
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JULIO HARARI
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIO HARARI
2022-07-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-01-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVIER ALVAREZ
2022-01-10CESSATION OF JOHN EDGAR HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR EDGAR JOHN HUGHES
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR JOHN HUGHES
2022-01-10PSC07CESSATION OF JOHN EDGAR HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAVIER ALVAREZ
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ZEEV GODIK
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-01AP01DIRECTOR APPOINTED MR JULIO CESAR MERLINI
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR. FEDERICO MIGUEL AMADEO CINCOTTA
2018-10-11AP01DIRECTOR APPOINTED MRS SUSANA BEATRIZ SUELDO DE ECCLESTONE
2018-10-03AP03Appointment of Mrs. Susana Beatriz Sueldo De Ecclestone as company secretary on 2018-10-01
2018-10-03TM02Termination of appointment of Isabel Maria Merchant Galloway on 2018-09-30
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSANA BEATRIZ SUELDO DE ECCLESTONE
2018-10-03PSC07CESSATION OF ISABEL MARIA MERCHANT GALLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-20AP01DIRECTOR APPOINTED MRS IRENA CURBELO VOROBIEVA
2018-08-06AP01DIRECTOR APPOINTED MR ROBERT JAMES SHEPHERD
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-16PSC07CESSATION OF ZEEV GODIK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDGAR HUGHES
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-27PSC09Withdrawal of a person with significant control statement on 2017-07-27
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEEV GODIK
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISABEL MARIA MERCHANT GALLOWAY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ALAN TABBUSH
2017-07-22AP01DIRECTOR APPOINTED DR EDGAR JOHN HUGHES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AR0114/07/15 ANNUAL RETURN FULL LIST
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STILMA
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER STILMA
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22AR0114/07/14 NO MEMBER LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR ROIS
2014-01-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-09AP01DIRECTOR APPOINTED MR PETER SIETSE STILMA
2013-07-24AR0114/07/13 NO MEMBER LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AR0114/07/12 NO MEMBER LIST
2012-08-07AP03SECRETARY APPOINTED ISABEL MARIA MERCHANT GALLOWAY
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY JAVIER ALVAREZ
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-09AR0114/07/11 NO MEMBER LIST
2011-08-09AP01DIRECTOR APPOINTED MR EDUARDO RIOS CENTENO
2011-04-12AP01DIRECTOR APPOINTED ISABEL MARIA MERCHANT GALLOWAY
2011-04-05AP01DIRECTOR APPOINTED SIR MICHAEL DEREK VAUGHAN RAKE
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIGHAMS
2010-09-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10AR0114/07/10 NO MEMBER LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ALAN TABBUSH / 14/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIO HARARI / 14/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY EDBROOKE / 14/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVIER ALVAREZ / 14/07/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAVO D ALESSANDRO
2010-03-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HIGHAMS
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AP01DIRECTOR APPOINTED HECTOR CLAUDIO ROIS
2010-01-06AP01DIRECTOR APPOINTED ZEEV GODIK
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FAVIO ROIS
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LARCOMBE
2009-08-11363aANNUAL RETURN MADE UP TO 14/07/09
2008-11-10363aANNUAL RETURN MADE UP TO 14/07/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR MARIO BLEJER
2008-11-05288aDIRECTOR APPOINTED FAVIO ALBERTO ROIS
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JAMES SHERWOOD
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED STEVEN RODERICK LARCOMBE
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-15288aNEW SECRETARY APPOINTED
2007-08-03363sANNUAL RETURN MADE UP TO 14/07/07
2007-06-12288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2006-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-09363sANNUAL RETURN MADE UP TO 14/07/06
2006-08-09288aNEW DIRECTOR APPOINTED
2006-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-07-06288bDIRECTOR RESIGNED
2005-07-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-07-06363sANNUAL RETURN MADE UP TO 14/07/05
2004-12-21363sANNUAL RETURN MADE UP TO 14/07/04
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to BRITISH ARGENTINE CHAMBER OF COMMERCE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ARGENTINE CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ARGENTINE CHAMBER OF COMMERCE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ARGENTINE CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of BRITISH ARGENTINE CHAMBER OF COMMERCE registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ARGENTINE CHAMBER OF COMMERCE
Trademarks
We have not found any records of BRITISH ARGENTINE CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ARGENTINE CHAMBER OF COMMERCE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as BRITISH ARGENTINE CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ARGENTINE CHAMBER OF COMMERCE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ARGENTINE CHAMBER OF COMMERCE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ARGENTINE CHAMBER OF COMMERCE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.