LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

Register to unlock more data on OkredoRegister

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00015993

Incorporation date

22/10/1881

Size

Group

Contacts

Registered address

Registered address

33 Queen Street, London, EC4R 1APCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2022)
dot icon10/02/2026
Appointment of Ms Abida Rehman Ghafoor as a director on 2026-02-03
dot icon19/11/2025
Director's details changed for Julia Onslow-Cole on 2025-11-18
dot icon28/10/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon12/09/2025
Termination of appointment of Tejinderpal Singh Matharu as a director on 2025-09-08
dot icon12/09/2025
Termination of appointment of Julia Elizabeth Simpson as a director on 2025-09-08
dot icon01/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon30/04/2025
Appointment of Ms Rowena Kirsten Sonia Heather Herdman-Smith as a director on 2025-04-14
dot icon28/04/2025
Termination of appointment of Lucie Elizabeth Risley as a director on 2025-04-15
dot icon23/01/2025
Appointment of Mr Michael Raymond Mainelli as a director on 2025-01-09
dot icon30/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon12/06/2024
Termination of appointment of Elizabeth Mary King as a director on 2024-06-10
dot icon07/06/2024
Appointment of Mr Michael Gerard Curran as a director on 2024-06-04
dot icon01/05/2024
Appointment of Mrs Lucie Elizabeth Risley as a director on 2024-04-29
dot icon30/04/2024
Termination of appointment of Joe Lip Poh Seet as a director on 2024-04-26
dot icon19/04/2024
Termination of appointment of Sarah Howard as a director on 2024-04-18
dot icon18/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Termination of appointment of Richard David Arthur Burge as a director on 2023-09-29
dot icon11/08/2023
Termination of appointment of Martina Ann King as a director on 2023-08-02
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon18/05/2023
Second filing for the appointment of Miss Samantha Jane Hovey as a director
dot icon30/03/2023
Satisfaction of charge 000159930005 in full
dot icon14/12/2022
Appointment of Ms Martina Ann King as a director on 2022-11-21
dot icon07/12/2022
Appointment of Mrs Sarah Howard as a director on 2022-11-28
dot icon20/09/2022
Appointment of Miss Samantha Jane Hovey as a director on 2022-09-15

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
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abisogun, Abolade Akinwale
Director
20/09/2021 - Present
3
Matharu, Tejinderpal Singh
Director
01/10/2018 - 08/09/2025
78
Mr Nishit Kotecha
Director
25/11/2013 - 31/12/2021
23
Cassidy, Michael John
Director
26/01/2004 - 22/09/2010
26
Fatehi, Abdolkarim
Director
15/09/2022 - Present
10

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 LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) is an(a) Active company incorporated on 22/10/1881 with the registered office located at 33 Queen Street, London, EC4R 1AP. There are currently 13 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 LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

toggle

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) is currently Active. It was registered on 22/10/1881 .

Where is LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) located?

toggle

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) is registered at 33 Queen Street, London, EC4R 1AP.

What does LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) do?

toggle

LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for LONDON CHAMBER OF COMMERCE AND INDUSTRY (THE)?

toggle

The latest filing was on 10/02/2026: Appointment of Ms Abida Rehman Ghafoor as a director on 2026-02-03.