COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

Register to unlock more data on OkredoRegister

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03566646

Incorporation date

19/05/1998

Size

Small

Contacts

Registered address

Registered address

The British Academy, 10 Carlton House Terrace, London SW1Y 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2017)
dot icon08/01/2026
Appointment of Dr Ka Yan Carmen Ting as a director on 2025-12-12
dot icon07/01/2026
Appointment of Dr Kamal Patrick Badreshany as a director on 2025-12-12
dot icon05/01/2026
Appointment of Mr Ivan Krasimirov Kotev as a director on 2025-12-12
dot icon05/01/2026
Appointment of Dr Robert Howard Bewley as a director on 2025-12-12
dot icon05/01/2026
Appointment of Kate Seabrook as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of David John Hastings Longe as a director on 2025-12-12
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon09/07/2025
Termination of appointment of Yafa El Masri as a director on 2025-07-03
dot icon30/05/2025
Director's details changed for Professor Graham Philip on 2025-05-23
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon22/01/2025
Appointment of Dr Yafa El Masri as a director on 2024-11-29
dot icon20/01/2025
Second filing for the appointment of Mr John Shakeshaft as a director
dot icon10/01/2025
Appointment of Professor Simon Paul Mabon as a director on 2024-11-29
dot icon19/12/2024
Appointment of Dr Noam Leschem as a director on 2024-11-29
dot icon18/12/2024
Termination of appointment of Kamal Badreshany as a director on 2024-11-29
dot icon18/12/2024
Termination of appointment of Robert Howard Bewley as a director on 2024-11-29
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon09/08/2024
Appointment of Professor Louise Anne Martin as a director on 2024-07-18
dot icon28/06/2024
Termination of appointment of Nadia Naser-Najjab as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Bahar Baser Ozturk as a director on 2024-06-25
dot icon04/06/2024
Termination of appointment of Andrew Kerim Arsan as a director on 2024-06-03
dot icon16/05/2024
Director's details changed for Mr John Shakeshaft on 2024-05-16
dot icon16/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon04/04/2024
Termination of appointment of Sarah Catherine Ewans as a director on 2024-03-28
dot icon08/02/2024
Appointment of Professor Timothy Alexander Insoll as a director on 2023-12-13
dot icon08/02/2024
Appointment of Professor Andrew Kerim Arsan as a director on 2023-12-13
dot icon08/02/2024
Director's details changed for Mr Graham Philip on 2024-02-08
dot icon08/02/2024
Appointment of Professor Bahar Baser Ozturk as a director on 2023-12-13
dot icon07/02/2024
Termination of appointment of Graeme Barker as a director on 2023-12-13
dot icon07/02/2024
Termination of appointment of Nellie Elly Helen Phoca-Cosmetatou as a director on 2023-12-13
dot icon07/02/2024
Termination of appointment of Kate Owen as a director on 2023-12-13
dot icon07/02/2024
Termination of appointment of Rachael Sparks as a director on 2023-12-13
dot icon07/02/2024
Appointment of Mr Graham Philip as a director on 2023-12-13
dot icon21/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/09/2023
Termination of appointment of Andrew Michael Macleod as a director on 2023-09-08
dot icon19/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon23/01/2023
Appointment of Rev David Longe as a director on 2022-12-14
dot icon18/01/2023
Appointment of Professor Andrew Michael Macleod as a director on 2022-12-14
dot icon18/01/2023
Appointment of Ms Sarah Catherine Ewans as a director on 2022-12-14
dot icon17/01/2023
Termination of appointment of Elian Weizman as a secretary on 2022-12-14
dot icon17/01/2023
Appointment of Mr Tom Thomson as a secretary on 2022-12-14
dot icon17/01/2023
Termination of appointment of Gerasimos Tsourapas as a director on 2022-12-14
dot icon17/01/2023
Termination of appointment of Elian Weizman as a director on 2022-12-14
dot icon17/01/2023
Appointment of Mr Sean Michael Hird as a director on 2022-12-14
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon29/01/2021
Appointment of Mr John Shakeshaft as a director on 2020-12-16
dot icon20/10/2017
Appointment of Mr James Wilfrid Watt as a director on 2017-01-01
dot icon17/06/2017
Rectified Full AP01 removed on 20/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

130
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sucher, Patricia
Director
19/12/2018 - 18/03/2020
-
Brehony, John Albert Noel
Director
21/05/1998 - 16/12/1999
8
Brehony, John Albert Noel
Director
14/01/2004 - 11/12/2008
8
Watt, James Wilfrid
Director
14/12/2016 - 16/12/2020
8
Dow, Martin Roderick
Director
19/05/1998 - 16/12/1999
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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT is an(a) Active company incorporated on 19/05/1998 with the registered office located at The British Academy, 10 Carlton House Terrace, London SW1Y 5AH. There are currently 14 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 COUNCIL FOR BRITISH RESEARCH IN THE LEVANT?

toggle

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT is currently Active. It was registered on 19/05/1998 .

Where is COUNCIL FOR BRITISH RESEARCH IN THE LEVANT located?

toggle

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT is registered at The British Academy, 10 Carlton House Terrace, London SW1Y 5AH.

What does COUNCIL FOR BRITISH RESEARCH IN THE LEVANT do?

toggle

COUNCIL FOR BRITISH RESEARCH IN THE LEVANT operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for COUNCIL FOR BRITISH RESEARCH IN THE LEVANT?

toggle

The latest filing was on 08/01/2026: Appointment of Dr Ka Yan Carmen Ting as a director on 2025-12-12.