LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

  • Company statusactive
  • Company No00015993
  • Age143 years 9 months Incorporated 22 October 1881
  • Officers14

Address

33 Queen Street, London, EC4R 1AP

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) is an active company incorporated on 22 October 1881. The company was registered 144 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

0 Months Ago on 10 Jul 2025

Appoint Person Director Company With Name Date

3 Months Ago on 30 Apr 2025

Termination Director Company With Name Termination Date

3 Months Ago on 28 Apr 2025

Appoint Person Director Company With Name Date

6 Months Ago on 23 Jan 2025

Accounts With Accounts Type Group

11 Months Ago on 30 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 10 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 07 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 01 May 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 19 Apr 2024

Accounts With Accounts Type Group

1 Year Ago on 18 Dec 2023

Termination Director Company With Name Termination Date

1 Year Ago on 10 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 11 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 19 Jul 2023

Second Filing Of Director Appointment With Name

2 Years Ago on 18 May 2023

Mortgage Satisfy Charge Full

2 Years Ago on 30 Mar 2023

Appoint Person Director Company With Name Date

2 Years Ago on 14 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 07 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 20 Sep 2022

Appoint Person Director Company With Name Date

2 Years Ago on 20 Sep 2022

Accounts With Accounts Type Group

2 Years Ago on 14 Sep 2022

Termination Director Company With Name Termination Date

2 Years Ago on 09 Aug 2022

Confirmation Statement With No Updates

3 Years Ago on 12 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 07 Jan 2022

People

Officers14

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
STANFIELD, Neil Anthonysecretary 01 Dec 2011
ABISOGUN, Abolade Akinwaledirector Feb 197120 Sept 2021
ALLEN, Benjamin Jamiedirector Nov 197420 Sept 2021
BROADBELT, Claire Louisedirector Mar 197425 Feb 2019
CURRAN, Michael Gerarddirector Sep 196104 Jun 2024
FATEHI, Abdolkarimdirector Sep 196015 Sept 2022
HERDMAN-SMITH, Rowena Kirsten Sonia Heatherdirector Oct 196414 Apr 2025
HOVEY, Samantha Janedirector Oct 197012 Sept 2022
MAINELLI, Michael Raymonddirector Dec 195809 Jan 2025
MATHARU, Tejinderpal Singhdirector Dec 196001 Oct 2018
MOIR, Richard James Douglasdirector Aug 195509 Dec 2020
ONSLOW-COLE, Juliadirector Sep 195927 Nov 2017
SIMPSON, Julia Elizabethdirector May 195829 Apr 2019
STANFIELD, Neil Anthonydirector Oct 196523 May 2016

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.