BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

Register to unlock more data on OkredoRegister

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00137679

Incorporation date

15/09/1914

Size

Full

Contacts

Registered address

Registered address

C/O STEVEN TAYLOR, The Old Hall Shrubland Park, Coddenham, Ipswich IP6 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1914)
dot icon20/12/2025
Resolutions
dot icon02/12/2025
Director's details changed for Mr / Obe Paolo Cesare Coniglio on 2025-12-01
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr Cristiano Cominotto as a director on 2025-06-25
dot icon07/07/2025
Appointment of Mr Alessandro Vio as a director on 2025-06-25
dot icon07/07/2025
Appointment of Mr Carlo Azzola as a director on 2025-06-25
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon07/07/2025
Appointment of Mr Massimo Donà as a director on 2025-06-25
dot icon07/07/2025
Appointment of Mr / Obe Paolo Cesare Coniglio as a director on 2025-06-25
dot icon04/07/2025
Termination of appointment of Gabriele Giambrone as a director on 2025-06-25
dot icon06/05/2025
Appointment of Mr Thomas Eilert William Noad as a director on 2025-05-01
dot icon29/04/2025
Termination of appointment of Andrea Chilese as a director on 2025-04-24
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Termination of appointment of Cristiano Massimo Cominotto as a director on 2024-06-26
dot icon08/07/2024
Appointment of Ms Marina Marianna Elisabetha Bidoli as a director on 2024-06-26
dot icon08/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon04/07/2023
Termination of appointment of Britta Martina Weber as a director on 2023-06-28
dot icon04/07/2023
Appointment of Mr Gabriele Giambrone as a director on 2023-06-28
dot icon11/01/2023
Termination of appointment of Victoria Clair Rowlands as a director on 2022-12-31
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon17/07/2022
Director's details changed for Mr Massimo Di Terlizzi on 2022-06-24
dot icon17/07/2022
Director's details changed for Mr Roberto Franchini on 2022-03-23
dot icon17/07/2022
Appointment of Ms Britta Martina Weber as a director on 2022-06-23
dot icon17/07/2022
Appointment of Mr Massimo Di Terlizzi as a director on 2022-06-23
dot icon17/07/2022
Termination of appointment of Daniel David Shillito as a director on 2021-06-29
dot icon17/07/2022
Termination of appointment of Paule Ansoleaga Abascal as a director on 2022-06-23
dot icon11/01/2022
Termination of appointment of Giuseppe Pezzulli as a director on 2021-12-31
dot icon11/01/2022
Termination of appointment of Thomas Eilert William Noad as a director on 2021-12-31
dot icon11/01/2022
Termination of appointment of Ignacio Izquierdo Saugar as a director on 2021-12-31
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/07/2021
Appointment of Mr Matthew Peter Cook as a director on 2021-06-29
dot icon15/07/2021
Appointment of Mr Andrea Chilese as a director on 2021-06-29
dot icon15/07/2021
Appointment of Mr Richard Alan Hamilton as a director on 2021-06-29
dot icon15/07/2021
Termination of appointment of Sharon Elizabeth Reilly as a director on 2021-06-29
dot icon26/03/2021
Termination of appointment of Michele Cicchetti as a director on 2021-03-26
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon07/07/2020
Appointment of Mr Steven Sprague as a director on 2020-06-25
dot icon06/07/2020
Appointment of Mrs Paule Ansoleaga Abascal as a director on 2020-06-25
dot icon06/07/2020
Appointment of Mr Cristiano Massimo Cominotto as a director on 2020-06-25
dot icon06/07/2020
Termination of appointment of Nicol Andrew Ogston as a director on 2020-06-25
dot icon06/07/2020
Termination of appointment of Donatella Cungi as a director on 2020-06-25
dot icon25/03/2020
Termination of appointment of Lesley Margaret Jackson as a director on 2020-03-23
dot icon19/11/2019
Appointment of Mr Michele Cicchetti as a director on 2019-11-08
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Appointment of Mr Giuseppe Pezzulli as a director on 2019-09-04
dot icon11/09/2019
Termination of appointment of Romina Gaudiosi as a director on 2019-08-28
dot icon25/07/2019
Second filing for the appointment of Roberto Franchini as a director
dot icon04/07/2019
Director's details changed for Mr Thomas Eilert William Noad on 2019-07-04
dot icon04/07/2019
Appointment of Mr Nicol Andrew Ogston as a director on 2019-06-27
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon28/02/2019
Director's details changed for Mr Roberto Franchini on 2019-02-28
dot icon08/02/2019
Appointment of Mr Roberto Franchini as a director on 2019-02-04
dot icon19/12/2018
Termination of appointment of John Alexander Stewart as a director on 2018-12-12
dot icon19/12/2018
Termination of appointment of Roger Grenville King as a director on 2018-12-12
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Francesco Fantini as a director on 2018-09-26
dot icon25/07/2018
Appointment of Ms Romina Gaudiosi as a director on 2018-07-02
dot icon25/07/2018
Appointment of Mrs Mariateresa Giussani as a director on 2018-07-02
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/05/2018
Appointment of Mr Ignacio Izquierdo Saugar as a director on 2018-04-18
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Termination of appointment of Iulia Gabriela Nartea as a director on 2017-09-30
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon14/06/2017
Termination of appointment of Timothy Flear as a director on 2017-06-13
dot icon09/06/2017
Termination of appointment of Aaron Pugliesi as a director on 2017-05-30
dot icon09/06/2017
Termination of appointment of Paolo Gibello as a director on 2017-05-30
dot icon09/06/2017
Termination of appointment of Giuseppe La Naia as a director on 2017-05-30
dot icon05/06/2017
Termination of appointment of Sebastian Buca as a director on 2017-05-05
dot icon31/01/2017
Termination of appointment of Colin William Vincent as a secretary on 2017-01-31
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon08/09/2016
Appointment of Ms Victoria Clair Rowlands as a director on 2016-09-01
dot icon08/09/2016
Appointment of Mr Thomas Eilert William Noad as a director on 2016-09-01
dot icon19/07/2016
Termination of appointment of David Crackett as a director on 2016-06-30
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon19/07/2016
Termination of appointment of Fabrizio Zucca as a director on 2016-06-30
dot icon28/04/2016
Appointment of Mr Colin William Vincent as a secretary on 2016-04-28
dot icon28/04/2016
Termination of appointment of Sofia Astrid Pennacchi as a secretary on 2016-04-28
dot icon01/03/2016
Registered office address changed from 222 Temple Chambers, 3-7 Temple Avenue Temple Avenue London EC4Y 0DB to C/O C/O Steven Taylor the Old Hall Shrubland Park Coddenham Ipswich IP6 9QQ on 2016-03-01
dot icon29/02/2016
Appointment of Mr Daniel Shillito as a director on 2015-11-17
dot icon29/02/2016
Appointment of Ms Iulia Gabriela Nartea as a director on 2015-11-17
dot icon29/02/2016
Appointment of Mr Aaron Pugliesi as a director on 2015-11-17
dot icon26/02/2016
Termination of appointment of Hugh Charles Blagden Malim as a director on 2014-01-02
dot icon26/02/2016
Termination of appointment of Henry Thomas Putnam as a director on 2011-01-02
dot icon26/02/2016
Termination of appointment of Leonardo Simonelli Santi as a director on 2011-01-02
dot icon26/02/2016
Termination of appointment of John Hamish Forbes Murphy as a director on 2014-11-26
dot icon25/02/2016
Termination of appointment of Steven Taylor as a director on 2015-09-21
dot icon25/02/2016
Termination of appointment of Colin Robert Jamieson as a director on 2016-01-19
dot icon25/11/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of Mr Sebastian Buca as a director on 2014-11-26
dot icon05/08/2015
Director's details changed for Mr Timothy Flear on 2015-08-05
dot icon05/08/2015
Annual return made up to 2015-07-11 no member list
dot icon04/08/2015
Secretary's details changed
dot icon04/08/2015
Appointment of Mr Timothy Flear as a director on 2014-12-05
dot icon03/08/2015
Termination of appointment of Andrew Guy Thompson as a director on 2015-05-27
dot icon03/08/2015
Termination of appointment of Martin John Follett Pugsley as a director on 2015-05-27
dot icon03/08/2015
Termination of appointment of Victor Graham Annells as a director on 2014-11-30
dot icon03/08/2015
Appointment of Ms Sofia Astrid Pennacchi as a secretary on 2015-04-01
dot icon03/08/2015
Termination of appointment of Simona Frignani as a secretary on 2014-12-01
dot icon04/12/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-11 no member list
dot icon07/08/2014
Registered office address changed from C/O Mr Colin Jamieson 18Th Floor City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 222 Temple Chambers, 3-7 Temple Avenue Temple Avenue London EC4Y 0DB on 2014-08-07
dot icon07/08/2014
Appointment of Mr Giuseppe La Naia as a director on 2014-06-26
dot icon07/08/2014
Termination of appointment of James O'gara as a director on 2014-07-29
dot icon07/05/2014
Termination of appointment of Pier Marengo as a director
dot icon07/04/2014
Memorandum and Articles of Association
dot icon07/04/2014
Resolutions
dot icon13/01/2014
Appointment of Mr Victor Graham Annells as a director
dot icon10/01/2014
Appointment of Ms Sharon Elizabeth Reilly as a director
dot icon10/01/2014
Termination of appointment of Gudridur Einarsdottir as a director
dot icon18/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-11 no member list
dot icon17/07/2013
Appointment of Dott. Paolo Gibello as a director
dot icon16/07/2013
Appointment of Mr James O'gara as a director
dot icon16/07/2013
Appointment of Mr Andrew Guy Thompson as a director
dot icon16/07/2013
Termination of appointment of James Meikle as a director
dot icon16/07/2013
Termination of appointment of Bartholome Verhagen as a director
dot icon10/10/2012
Registered office address changed from C/O Mr Michael Nathanson Kinnaird House C/O Thring Townsend Lee & Pembertons 1 Pall Mall East London SW1Y 5AU on 2012-10-10
dot icon01/08/2012
Full accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-11 no member list
dot icon26/07/2012
Termination of appointment of Arnaldo Carpi as a director
dot icon26/07/2012
Termination of appointment of Guiseppe La Naia as a director
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-11 no member list
dot icon14/07/2011
Appointment of Ms Gudridur Elsa Einarsdottir as a director
dot icon13/07/2011
Appointment of Mr Martin John Follett Pugsley as a director
dot icon13/07/2011
Appointment of Mr Steven Taylor as a director
dot icon13/07/2011
Appointment of Ms Donatella Cungi as a director
dot icon13/07/2011
Appointment of Mr Fabrizio Zucca as a director
dot icon13/07/2011
Appointment of Mr Roger Grenville King as a director
dot icon13/07/2011
Termination of appointment of Ian Dunhill as a director
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-11 no member list
dot icon22/07/2010
Termination of appointment of Colin Vincent as a director
dot icon22/07/2010
Termination of appointment of Michael Taylor as a director
dot icon22/07/2010
Termination of appointment of Maria Mccarthy as a director
dot icon22/07/2010
Termination of appointment of Richard Bastin as a director
dot icon22/07/2010
Termination of appointment of Steven Anderson as a director
dot icon22/07/2010
Director's details changed for Pier Carlo Marengo on 2010-04-01
dot icon22/07/2010
Director's details changed for Maria Elizabeth Mccarthy on 2010-07-11
dot icon22/07/2010
Director's details changed for Bartholome Jean Marie Verhagen on 2010-04-01
dot icon22/07/2010
Appointment of Mr John Joseph Law as a director
dot icon22/07/2010
Director's details changed for Leonardo Simonelli Santi on 2010-04-01
dot icon22/07/2010
Director's details changed for Colin William Vincent on 2010-04-01
dot icon22/07/2010
Director's details changed for Hugh Charles Blagden Malim on 2010-04-01
dot icon22/07/2010
Director's details changed for John Alexander Stewart on 2010-04-01
dot icon22/07/2010
Director's details changed for Mr John Hamish Forbes Murphy on 2010-04-01
dot icon22/07/2010
Director's details changed for Mr Henry Thomas Putnam on 2010-04-01
dot icon22/07/2010
Director's details changed for Mr James Peter Meikle on 2010-04-01
dot icon22/07/2010
Director's details changed for Colin Robert Jamieson on 2010-06-24
dot icon22/07/2010
Director's details changed for Ian Gordon Dunhill on 2010-04-01
dot icon22/07/2010
Director's details changed for Guiseppe La Naia on 2010-04-01
dot icon22/07/2010
Director's details changed for Mrs Lesley Margaret Jackson on 2010-04-01
dot icon22/07/2010
Director's details changed for Arnaldo Carpi on 2010-04-01
dot icon22/07/2010
Director's details changed for David Crackett on 2010-04-01
dot icon22/07/2010
Director's details changed for Richard Edward Bastin on 2010-07-11
dot icon22/07/2010
Director's details changed for Mr Steven Martin Anderson on 2010-06-24
dot icon22/07/2010
Secretary's details changed for Mrs. Simona Frignani on 2010-04-01
dot icon05/01/2010
Memorandum and Articles of Association
dot icon05/01/2010
Resolutions
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Registered office address changed from 5Th Floor (Co Laytons - Ref Mxn) Carmelite 50 Victoria Embankment Blackfrairs London EC4Y 0LS on 2009-10-14
dot icon30/07/2009
Secretary appointed mrs. Simona frignani
dot icon30/07/2009
Annual return made up to 11/07/09
dot icon30/07/2009
Appointment terminated director alessandro baroni
dot icon30/07/2009
Appointment terminated director christopher stokes
dot icon30/07/2009
Appointment terminated secretary kelly ben frech
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Annual return made up to 11/07/08
dot icon10/09/2008
Director appointed mr steven martin anderson
dot icon10/09/2008
Director appointed mr james peter meikle
dot icon10/09/2008
Director appointed mr alessandro baroni
dot icon10/09/2008
Director appointed mrs lesley margaret jackson
dot icon10/09/2008
Secretary's change of particulars / ben kelly eve / 10/09/2008
dot icon05/08/2008
Appointment terminated director richard slater
dot icon05/08/2008
Appointment terminated director massimo audisio
dot icon05/08/2008
Secretary's change of particulars / ben kelly eve / 05/08/2008
dot icon07/09/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: radcliffeslebrasseur 5 great college street (ref:man) westminster london SW1P 3SJ
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Annual return made up to 11/07/07
dot icon13/11/2006
Director's particulars changed
dot icon22/09/2006
Memorandum and Articles of Association
dot icon21/09/2006
Director resigned
dot icon21/09/2006
Director's particulars changed
dot icon21/09/2006
Director resigned
dot icon14/08/2006
Resolutions
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon10/08/2006
Annual return made up to 11/07/06
dot icon10/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New director appointed
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Memorandum and Articles of Association
dot icon19/05/2006
New director appointed
dot icon19/05/2006
New director appointed
dot icon17/08/2005
Director resigned
dot icon01/08/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Annual return made up to 11/07/05
dot icon09/08/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Annual return made up to 11/07/04
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon06/10/2003
Director's particulars changed
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Annual return made up to 11/07/03
dot icon13/08/2002
Annual return made up to 11/07/02
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
New director appointed
dot icon18/07/2002
Director resigned
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon20/03/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon16/07/2001
Annual return made up to 11/07/01
dot icon05/12/2000
Director resigned
dot icon28/07/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Annual return made up to 11/07/00
dot icon14/07/2000
Director resigned
dot icon14/07/2000
Director resigned
dot icon14/07/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Annual return made up to 11/07/99
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon20/04/1999
Director resigned
dot icon30/07/1998
Annual return made up to 11/07/98
dot icon29/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon23/07/1997
New director appointed
dot icon23/07/1997
Registered office changed on 23/07/97 from: 5 great college street westminster londontr SW1P 3SJ
dot icon22/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Annual return made up to 11/07/97
dot icon12/06/1997
Director resigned
dot icon12/12/1996
Full accounts made up to 1995-12-31
dot icon10/07/1996
New director appointed
dot icon10/07/1996
Annual return made up to 11/07/96
dot icon19/12/1995
Secretary resigned
dot icon23/11/1995
New secretary appointed
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon24/07/1995
New director appointed
dot icon24/07/1995
New director appointed
dot icon17/07/1995
Annual return made up to 11/07/95
dot icon31/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
New director appointed
dot icon21/07/1994
Secretary's particulars changed
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon18/07/1994
Annual return made up to 11/07/94
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Director resigned
dot icon16/05/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon20/04/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon18/11/1993
Director resigned
dot icon08/09/1993
New director appointed
dot icon08/09/1993
New director appointed
dot icon24/08/1993
Annual return made up to 11/07/93
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
New director appointed
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon24/02/1993
Director resigned
dot icon16/10/1992
New director appointed
dot icon16/10/1992
New director appointed
dot icon06/10/1992
New director appointed
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Annual return made up to 11/07/92
dot icon29/06/1992
Registered office changed on 29/06/92 from: 23 great castle street london W1N 8NQ
dot icon25/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Director resigned
dot icon25/07/1991
Annual return made up to 12/07/91
dot icon26/03/1991
New director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
New director appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Full accounts made up to 1989-12-31
dot icon26/03/1991
Full accounts made up to 1988-12-31
dot icon26/03/1991
Registered office changed on 26/03/91 from: 69 cannon street london EC4N 5BN
dot icon26/03/1991
Annual return made up to 25/09/90
dot icon26/03/1991
Annual return made up to 25/09/89
dot icon25/03/1991
Restoration by order of the court
dot icon30/10/1990
Final Gazette dissolved via compulsory strike-off
dot icon10/07/1990
First Gazette notice for compulsory strike-off
dot icon25/11/1988
Full accounts made up to 1987-12-31
dot icon25/11/1988
Annual return made up to 11/09/88
dot icon16/12/1987
New director appointed
dot icon11/11/1987
Annual return made up to 15/06/87
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon22/10/1986
Annual return made up to 06/06/86
dot icon30/09/1986
Full accounts made up to 1985-12-31
dot icon15/09/1914
Incorporation
dot icon15/09/1914
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Terlizzi, Massimo
Director
23/06/2022 - Present
4
Giambrone, Gabriele
Director
28/06/2023 - 25/06/2025
3
Simonelli Santi, Leonardo
Director
02/05/2007 - 02/01/2011
2
Rowlands, Victoria Clair
Director
31/08/2016 - 30/12/2022
3
Dona', Massimo
Director
25/06/2025 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) is an(a) Active company incorporated on 15/09/1914 with the registered office located at C/O STEVEN TAYLOR, The Old Hall Shrubland Park, Coddenham, Ipswich IP6 9QQ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)?

toggle

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) is currently Active. It was registered on 15/09/1914 .

Where is BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) located?

toggle

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) is registered at C/O STEVEN TAYLOR, The Old Hall Shrubland Park, Coddenham, Ipswich IP6 9QQ.

What does BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) do?

toggle

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)?

toggle

The latest filing was on 20/12/2025: Resolutions.