Background WavePink WaveYellow Wave

THE 48 GROUP OF BRITISH TRADERS WITH CHINA (03052625)

THE 48 GROUP OF BRITISH TRADERS WITH CHINA (03052625) is an active UK company. incorporated on 27 April 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE 48 GROUP OF BRITISH TRADERS WITH CHINA has been registered for 30 years. Current directors include BURNETT, Peter William, ISMAY, Robert John Tedder.

Company Number
03052625
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 April 1995
Age
30 years
Address
Kings Buildings, London, SW1P 3HQ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURNETT, Peter William, ISMAY, Robert John Tedder
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 48 GROUP OF BRITISH TRADERS WITH CHINA

THE 48 GROUP OF BRITISH TRADERS WITH CHINA is an active company incorporated on 27 April 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE 48 GROUP OF BRITISH TRADERS WITH CHINA was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03052625

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 27 April 1995

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 19 February 2026 (2 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Kings Buildings 16 Smith Square London, SW1P 3HQ,

Previous Addresses

C/O China-Britain Business Council 3rd Floor, Portland House Bressenden Place London SW1E 5BH
From: 1 October 2010To: 16 June 2020
Second Floor 1 Warwick Row London SW1E 5ER
From: 27 April 1995To: 1 October 2010
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
May 17
Director Left
May 17
New Owner
May 18
Owner Exit
May 18
New Owner
May 19
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
New Owner
May 22
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 26
Director Left
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ISMAY, Robert John Tedder

Active
16 Smith Square, LondonSW1P 3HQ
Secretary
Appointed 24 Mar 2015

BURNETT, Peter William

Active
16 Smith Square, LondonSW1P 3HQ
Born August 1960
Director
Appointed 15 Jul 2024

ISMAY, Robert John Tedder

Active
16 Smith Square, LondonSW1P 3HQ
Born February 1971
Director
Appointed 11 May 2017

BEYER, John Charles

Resigned
44 South Hill Park, LondonNW3 2SJ
Secretary
Appointed 27 Apr 1995
Resigned 04 Jan 1999

LOW, Cheryl Wye-Meng

Resigned
Bressenden Place, LondonSW1E 5BH
Secretary
Appointed 31 Oct 2007
Resigned 24 Mar 2015

NIGHTINGALE, Peter

Resigned
62 & 63 Sevenhampton, CheltenhamGL54 5SL
Secretary
Appointed 04 Jan 1999
Resigned 01 Nov 2007

STURROCK, Madeleine Frances

Resigned
27 Walton Street, St AlbansAL1 4DQ
Secretary
Appointed 27 Apr 1995
Resigned 19 Feb 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Apr 1995
Resigned 27 Apr 1995

URRY, Claire

Resigned
8 Thomas Gibson Drive, HorncastleLN9 6RX
Secretary
Appointed 19 Feb 2004
Resigned 31 Oct 2007

BERTELSEN, Lise Maria

Resigned
16 Smith Square, LondonSW1P 3HQ
Born August 1961
Director
Appointed 08 May 2019
Resigned 31 Dec 2025

BEYER, John Charles

Resigned
44 South Hill Park, LondonNW3 2SJ
Born April 1950
Director
Appointed 27 Apr 1995
Resigned 04 Jan 1999

NIGHTINGALE, Peter

Resigned
62 & 63 Sevenhampton, CheltenhamGL54 5SL
Born March 1946
Director
Appointed 04 Jan 1999
Resigned 31 Oct 2007

PHILLIPS, Stephen Christopher

Resigned
22 Erlesmere Gardens, LondonW13 9TY
Born September 1963
Director
Appointed 31 Oct 2007
Resigned 11 May 2017

ROUS, Matthew James

Resigned
16 Smith Square, LondonSW1P 3HQ
Born June 1964
Director
Appointed 08 May 2019
Resigned 30 Jun 2021

SEATON, Andrew James

Resigned
16 Smith Square, LondonSW1P 3HQ
Born April 1954
Director
Appointed 01 Jun 2021
Resigned 15 Jul 2024

STURROCK, Madeleine Frances

Resigned
27 Walton Street, St AlbansAL1 4DQ
Born July 1952
Director
Appointed 27 Apr 1995
Resigned 19 Feb 2004

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Apr 1995
Resigned 27 Apr 1995

URRY, Claire

Resigned
8 Thomas Gibson Drive, HorncastleLN9 6RX
Born October 1968
Director
Appointed 19 Feb 2004
Resigned 06 Mar 2026

Persons with significant control

7

2 Active
5 Ceased

Mr Peter William Burnett

Active
16 Smith Square, LondonSW1P 3HQ
Born August 1960

Nature of Control

Significant influence or control as firm
Notified 31 Jan 2025

Mr Andrew James Seaton

Ceased
16 Smith Square, LondonSW1P 3HQ
Born April 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 31 Jan 2025

Miss Lise Maria Bertelsen

Ceased
16 Smith Square, LondonSW1P 3HQ
Born August 1961

Nature of Control

Significant influence or control
Notified 08 May 2019
Ceased 31 Dec 2025

Mr Matthew James Rous

Ceased
16 Smith Square, LondonSW1P 3HQ
Born June 1964

Nature of Control

Significant influence or control
Notified 08 May 2019
Ceased 25 Jun 2021

Mr Robert John Tedder Ismay

Active
16 Smith Square, LondonSW1P 3HQ
Born February 1971

Nature of Control

Significant influence or control
Notified 11 May 2017

Ms Claire Urry

Ceased
16 Smith Square, LondonSW1P 3HQ
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Mar 2026

Mr Stephen Christopher Phillips

Ceased
Bressenden Place, LondonSW1E 5BH
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 May 2017
Fundings
Financials
Latest Activities

Filing History

109

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2008
AAAnnual Accounts
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
287Change of Registered Office
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
22 November 2005
287Change of Registered Office
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Legacy
22 February 2002
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2000
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
19 March 1999
AAAnnual Accounts
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 March 1997
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 February 1997
AAAnnual Accounts
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Gazette Notice Compulsary
21 January 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
287Change of Registered Office
Incorporation Company
27 April 1995
NEWINCIncorporation