FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)

Register to unlock more data on OkredoRegister

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01126882

Incorporation date

06/08/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2023)
dot icon05/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Mrs Victoria Eastman on 2025-12-11
dot icon09/12/2025
Appointment of Mrs Victoria Eastman as a director on 2025-12-05
dot icon17/09/2025
Appointment of Mrs Marion Laboure as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of Simon Richard Day as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of Philippe Huges Peirs as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of David Wahl as a director on 2025-09-11
dot icon12/09/2025
Termination of appointment of Rupert Reece as a director on 2025-09-11
dot icon07/04/2025
Register inspection address has been changed from C/O Field Sullivan 70 Royal Hill London SE10 8RF England to 9 Hare & Billet Road London Greater London SE30RB
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon08/01/2025
Notification of Peter Ricketts as a person with significant control on 2020-03-01
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Cessation of Christopher Richard Deacon as a person with significant control on 2022-05-23
dot icon23/10/2024
Appointment of The Rt Hon Stephen Crabb as a director on 2024-10-18
dot icon31/05/2024
Appointment of Dr Benjamin Guedj as a director on 2024-05-29
dot icon30/05/2024
Appointment of Mr Philippe D’Ornano as a director on 2024-05-29
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Registered office address changed from 96 Euston Road C/O the British Library London NW1 2DB England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-01
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-04 with no updates

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
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boleat, Mark John, Sir
Director
21/03/2018 - 29/06/2022
28
Wall, John Stephen, Sir
Director
11/11/2009 - 16/03/2016
2
Deacon, Christopher Richard
Director
23/05/2013 - 23/05/2022
22
Greenland, Duncan Taylor
Director
23/05/2013 - 16/03/2016
21
Butcher, Michael Joseph Edward
Director
23/05/2013 - 23/05/2022
27

Persons with Significant Control

3
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 FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) is an(a) Active company incorporated on 06/08/1973 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 10 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 FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?

toggle

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) is currently Active. It was registered on 06/08/1973 .

Where is FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) located?

toggle

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) do?

toggle

FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE)?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2026-01-04 with no updates.