Background WavePink WaveYellow Wave

BRITISH-AMERICAN CHAMBER OF COMMERCE (00172178)

BRITISH-AMERICAN CHAMBER OF COMMERCE (00172178) is an active UK company. incorporated on 20 December 1921. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH-AMERICAN CHAMBER OF COMMERCE has been registered for 104 years. Current directors include EDWARDS, John Duncan.

Company Number
00172178
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 1921
Age
104 years
Address
Chancery House, London, WC2A 1QS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
EDWARDS, John Duncan
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH-AMERICAN CHAMBER OF COMMERCE

BRITISH-AMERICAN CHAMBER OF COMMERCE is an active company incorporated on 20 December 1921 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH-AMERICAN CHAMBER OF COMMERCE was registered 104 years ago.(SIC: 94110)

Status

active

Active since 104 years ago

Company No

00172178

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 20 December 1921

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Chancery House 53-64 Chancery Lane London, WC2A 1QS,

Previous Addresses

2 Leman Street London E1W 9US United Kingdom
From: 3 April 2024To: 3 July 2025
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 15 December 2020To: 3 April 2024
C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX
From: 27 July 2015To: 15 December 2020
C/O Britishamerican Business Inc. of New York and London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX England
From: 27 July 2015To: 27 July 2015
75 Brook Street London W1K 4AD
From: 20 December 1921To: 27 July 2015
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Aug 18
Director Left
Jun 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

EDWARDS, John Duncan

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born March 1964
Director
Appointed 29 Jun 2018

EDMEADES, Fabienne Mander

Resigned
1 Puddle Dock, LondonEC4V 3PD
Secretary
Appointed N/A
Resigned 01 Jul 1994

JOHNSTON, Alexander Dewar Kerr

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 24 Jun 1998
Resigned 11 Nov 2003

MALTBY, Stephen John

Resigned
12 Captain Lawerence Drive, New York
Secretary
Appointed 01 Jul 1994
Resigned 24 Jun 1998

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 11 Nov 2003
Resigned 03 Jan 2022

ALEXANDER, Michael

Resigned
150 East 69th Street, New York
Born July 1921
Director
Appointed N/A
Resigned 18 Nov 1999

ALLEN, Richard Fernley

Resigned
71 Old Church Road, Connecticut
Born May 1946
Director
Appointed N/A
Resigned 24 Jun 1999

ANDERSON, Edward Clive

Resigned
8012 Seminole Street, Pennsylvania
Born March 1947
Director
Appointed 25 Feb 1999
Resigned 11 Nov 2003

ARNOLD, Stuart

Resigned
560 Hillcrest Avenue, Westfield Nj
Born June 1951
Director
Appointed 30 Jun 1998
Resigned 11 Nov 2003

BAKER, Stanley Terrance

Resigned
One East River Place, America10021
Born March 1938
Director
Appointed N/A
Resigned 04 Sept 1992

BARNETT, Victor Jules

Resigned
895 Park Avenue, New York
Born April 1933
Director
Appointed N/A
Resigned 17 Aug 1993

BATES, Kenneth C

Resigned
135 West 50th Street 17th Floor, Ny 10020
Director
Appointed N/A
Resigned 04 May 1992

BATTISTA, Gabriel

Resigned
12428 Bacall Lane, Potomac
Born November 1944
Director
Appointed 28 Mar 1996
Resigned 15 Oct 1996

BAYER, Daniel Frederick

Resigned
64 Willow Street, New York10022
Born February 1948
Director
Appointed 01 Dec 1994
Resigned 01 Apr 1996

BEARDSMORE, David Eric

Resigned
The Old Bakehouse, StalbridgeDT10 2LJ
Born May 1940
Director
Appointed N/A
Resigned 11 Nov 2003

BODEN, Steven

Resigned
1775 York Avenue 17g, New York
Born April 1959
Director
Appointed 17 Feb 2000
Resigned 11 Nov 2003

BOTHA, Gerry

Resigned
2210 Smithtown Avenue, Ronkonkoma Ny 11779
Director
Appointed N/A
Resigned 04 May 1992

BREWIN, Daniel Robert

Resigned
212 East 61st Streety, Ny 10021
Born August 1946
Director
Appointed 23 Sept 1999
Resigned 11 Nov 2003

BROCK, John Franklin

Resigned
42 Charter Oak Drive, Connecticut
Born May 1948
Director
Appointed 24 Mar 1994
Resigned 11 Nov 2003

CANAVAN, Terence C

Resigned
277 Park Avenue, New York Ny 10172
Director
Appointed N/A
Resigned 04 May 1992

CARSON, John

Resigned
129 Sturges Highway Westport, America
Born April 1946
Director
Appointed N/A
Resigned 09 Jun 1993

CASSANI, Barbara

Resigned
26 Devereux Lane, LondonSW13 8DA
Born July 1960
Director
Appointed 24 Mar 1994
Resigned 24 Jun 1999

CHANDLER, John Howard

Resigned
18 Glen Eagle Court, New YorkNY 14221
Born November 1939
Director
Appointed 24 Mar 1992
Resigned 29 Oct 1996

CHRISTIE, Nigel Bryan

Resigned
11d Queensdale Road, LondonW11 4QF
Born December 1948
Director
Appointed 23 Sept 1993
Resigned 28 Sept 1995

CRANE, Jonathan Allen

Resigned
1 Umbria Street, LondonSW15 5DP
Born August 1946
Director
Appointed N/A
Resigned 14 Aug 1992

CUTHBERT, Michael William

Resigned
171 West 71st Street Apt 11e, New YorkFOREIGN
Born July 1956
Director
Appointed N/A
Resigned 15 Apr 1997

DE LANDE LONG, John

Resigned
425 East 58th Street Penthouse 48c, New York
Born February 1951
Director
Appointed N/A
Resigned 14 Jun 2000

DIEBOLD, David Kittinger

Resigned
4935 Loughboro Road Nw, Washington Dc
Born December 1942
Director
Appointed N/A
Resigned 14 Jun 2000

DORSETT, Trixie Elaine

Resigned
201 East 62nd Street, America
Born April 1945
Director
Appointed N/A
Resigned 01 Dec 1994

DRAPER, Colin Jex

Resigned
425 East 58th Street, America10022
Born October 1924
Director
Appointed N/A
Resigned 28 Sept 1995

DRUMMOND HAY, Peter

Resigned
86 Rowayton Avenue, Rowayton06853
Born November 1948
Director
Appointed 28 Mar 1996
Resigned 24 Jun 1999

EDMEADES, Fabienne M

Resigned
275 Madison Avenue, New York Ny 10016
Director
Appointed N/A
Resigned 04 May 1992

FALKNER, Robert

Resigned
75-20 Astoria Boulevard, Jackson Heights Ny 11370
Director
Appointed N/A
Resigned 04 May 1992

FELIX, Peter Max

Resigned
114 East 84th Street 2d, America
Born April 1944
Director
Appointed N/A
Resigned 15 Dec 1994

FINLEY, John Jordan

Resigned
75 West End Avenue, New York
Born September 1946
Director
Appointed N/A
Resigned 11 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Duncan Edwards

Active
53-64 Chancery Lane, LondonWC2A 1QS
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 29 Jun 2018

Mr Richard Curtis Fursland

Ceased
12 Phillimore Walk, LondonW8 7RX
Born February 1948

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
244244
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288cChange of Particulars
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
22 January 2002
244244
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
244244
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
244244
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
29 January 1996
244244
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
21 June 1995
288288
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
21 November 1994
288288
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
17 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
25 February 1994
287Change of Registered Office
Legacy
3 August 1993
363aAnnual Return
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Resolution
2 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363aAnnual Return
Legacy
22 January 1990
363363
Legacy
11 October 1988
363363
Legacy
11 October 1988
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Resolution
12 April 1988
RESOLUTIONSResolutions
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363