IRAQ BRITAIN BUSINESS COUNCIL

Register to unlock more data on OkredoRegister

IRAQ BRITAIN BUSINESS COUNCIL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06929280

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 333, Chinaworks 100 Black Prince Road, London SE1 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Suite 333, Chinaworks 100 Black Prince Road London SE1 7SJ on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Christophe Eckhard Michels on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Damon John Parker on 2026-03-23
dot icon23/03/2026
Secretary's details changed for Damon John Parker on 2026-03-23
dot icon19/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-06-10 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Withdrawal of a person with significant control statement on 2024-01-22
dot icon22/01/2024
Notification of Damon John Parker as a person with significant control on 2024-01-22
dot icon22/01/2024
Notification of Christophe Michels as a person with significant control on 2024-01-22
dot icon22/01/2024
Change of details for Mr Damon John Parker as a person with significant control on 2024-01-22
dot icon22/01/2024
Director's details changed for Mr Damon John Parker on 2024-01-22
dot icon17/01/2024
Termination of appointment of Abdul Hadi Damirji as a director on 2024-01-17
dot icon17/01/2024
Termination of appointment of Vikas Handa as a director on 2024-01-17
dot icon21/12/2023
Director's details changed for Christophe Michels on 2023-12-21
dot icon06/09/2023
Termination of appointment of Haider Falah Mohammed Hassan Al-Shamaa as a director on 2023-09-06
dot icon21/08/2023
Appointment of Mr Vikas Handa as a director on 2023-08-17
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
491.78K
-
0.00
628.27K
-
2022
4
967.45K
-
0.00
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Michael Lechmere
Director
10/06/2009 - 09/04/2010
10
Vikas Handa
Director
17/08/2023 - 17/01/2024
2
Michels, Christophe
Director
20/09/2017 - Present
1
Al-Shamaa, Haider Falah Mohammed Hassan
Director
18/06/2021 - 06/09/2023
-
Nezir, Hadi
Director
17/12/2019 - 14/03/2021
-

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 IRAQ BRITAIN BUSINESS COUNCIL

IRAQ BRITAIN BUSINESS COUNCIL is an(a) Active company incorporated on 10/06/2009 with the registered office located at Suite 333, Chinaworks 100 Black Prince Road, London SE1 7SJ. There are currently 3 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 IRAQ BRITAIN BUSINESS COUNCIL?

toggle

IRAQ BRITAIN BUSINESS COUNCIL is currently Active. It was registered on 10/06/2009 .

Where is IRAQ BRITAIN BUSINESS COUNCIL located?

toggle

IRAQ BRITAIN BUSINESS COUNCIL is registered at Suite 333, Chinaworks 100 Black Prince Road, London SE1 7SJ.

What does IRAQ BRITAIN BUSINESS COUNCIL do?

toggle

IRAQ BRITAIN BUSINESS COUNCIL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for IRAQ BRITAIN BUSINESS COUNCIL?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.