Background WavePink WaveYellow Wave

THE BRITISH-SPANISH SOCIETY (03897282)

THE BRITISH-SPANISH SOCIETY (03897282) is an active UK company. incorporated on 20 December 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE BRITISH-SPANISH SOCIETY has been registered for 26 years. Current directors include BURNS, James Alexander John, CLARK, Andrew, COOKE-YARBOROUGH, Anthony Edmund, Sir and 6 others.

Company Number
03897282
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1999
Age
26 years
Address
7 New Quebec Street, London, W1H 7RH
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BURNS, James Alexander John, CLARK, Andrew, COOKE-YARBOROUGH, Anthony Edmund, Sir, DOUGLAS, Brian James, IVARS-LOPEZ, Jose, MORLEY, Michael John, OLIVARES PARET, José, REIG MASCARELL, Juan, ÁLVAREZ-CAMPANA, Cristina
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH-SPANISH SOCIETY

THE BRITISH-SPANISH SOCIETY is an active company incorporated on 20 December 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE BRITISH-SPANISH SOCIETY was registered 26 years ago.(SIC: 85590)

Status

active

Active since 26 years ago

Company No

03897282

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

Age

26 Years

Incorporated 20 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

THE ANGLO-SPANISH SOCIETY
From: 20 December 1999To: 24 June 2013
Contact
Address

7 New Quebec Street Marylebone London, W1H 7RH,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 10 October 2019To: 15 January 2020
C/O James Worley & Sons 9 Bridle Close, Kingston upon Thames Surrey KT1 2JW
From: 20 December 1999To: 10 October 2019
Timeline

57 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Jun 11
Director Joined
May 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BURNS, James Alexander John

Active
Brynmaer Road, LondonSW11 4EN
Born January 1953
Director
Appointed 15 Sept 2009

CLARK, Andrew

Active
Marylebone, LondonW1H 7RH
Born April 1955
Director
Appointed 30 Sept 2020

COOKE-YARBOROUGH, Anthony Edmund, Sir

Active
Marylebone, LondonW1H 7RH
Born August 1956
Director
Appointed 12 Nov 2024

DOUGLAS, Brian James

Active
Marylebone, LondonW1H 7RH
Born August 1965
Director
Appointed 30 Sept 2020

IVARS-LOPEZ, Jose

Active
Marylebone, LondonW1H 7RH
Born July 1977
Director
Appointed 17 Apr 2024

MORLEY, Michael John

Active
Marylebone, LondonW1H 7RH
Born May 1957
Director
Appointed 17 Apr 2023

OLIVARES PARET, José

Active
Marylebone, LondonW1H 7RH
Born October 1982
Director
Appointed 17 Apr 2024

REIG MASCARELL, Juan

Active
27 Spencer Road, LondonSW18 2SP
Born February 1977
Director
Appointed 07 Jul 2015

ÁLVAREZ-CAMPANA, Cristina

Active
Copse Hill, LondonSW20 0NB
Born May 1967
Director
Appointed 23 Nov 2017

CASINOS, Jorge

Resigned
The Vale, Chalfont St PeterSL9 9SY
Secretary
Appointed 01 May 2009
Resigned 28 Dec 2011

COSANO, Virginia

Resigned
Portsmouth Road, CobhamKT11 1PP
Secretary
Appointed 02 Jan 2012
Resigned 01 Jan 2018

JAYMAN, Michelle

Resigned
20 Manor Grove, RichmondTW9 4QF
Secretary
Appointed 31 Jan 2007
Resigned 25 Feb 2008

JINKS, John Kester Laurence

Resigned
8 Durham Lodge, LondonSW20 0TN
Secretary
Appointed 01 Sept 2008
Resigned 31 Jul 2009

LLOYD WILLIAMS, Nicola Louise

Resigned
7 School Road, Hampton HillTW12 1QL
Secretary
Appointed 16 Nov 2002
Resigned 15 Jul 2004

MCLEAN, Dorothy Helen

Resigned
19 Consort Rise House, LondonSW1W 9TB
Secretary
Appointed 15 Jul 2004
Resigned 31 Jan 2007

PICK, Jane

Resigned
96 St Albans Avenue, LondonW4 5JR
Secretary
Appointed 08 Jun 2001
Resigned 16 Nov 2002

STEPHENS, Natalie Rose Clare

Resigned
Eaton Square, LondonSW1W 9AN
Secretary
Appointed 25 Feb 2008
Resigned 31 Aug 2008

TURNER, Prudence

Resigned
25 Woodsyre, LondonSE26 6SS
Secretary
Appointed 20 Dec 1999
Resigned 08 Jun 2001

ARRANZ, Jaime

Resigned
Stephenson Wharf, Hemel HempsteadHP3 9WY
Born March 1976
Director
Appointed 15 Oct 2013
Resigned 19 Jun 2015

BELL, Amy

Resigned
Cranes Park, SurbitonKT5 8AS
Born September 1987
Director
Appointed 02 Dec 2021
Resigned 23 Feb 2026

BOUVERAT, Carmen

Resigned
Oxford & Cambridge Mansions, LondonNW1 5EJ
Born May 1966
Director
Appointed 15 Oct 2013
Resigned 12 Oct 2020

BRIGHTY, Anthony David

Resigned
15 Provost Road, LondonNW3 4ST
Born February 1939
Director
Appointed 20 Dec 1999
Resigned 23 Oct 2007

CAWDRON, Lucía

Resigned
Walcehurst Rd, LondonSW11 6BT
Born August 1974
Director
Appointed 16 Oct 2012
Resigned 21 Oct 2014

ELLIOTT, Hugh Stephen Murray

Resigned
Brittains Lane, , SevenoaksTN13 2NE
Born August 1965
Director
Appointed 15 Nov 2016
Resigned 01 Jan 2018

ELLIS, Justin Jeremy

Resigned
Marylebone, LondonW1H 7RH
Born May 1970
Director
Appointed 01 Jun 2019
Resigned 17 Apr 2024

FEARN, Patrick Robin, Sir

Resigned
Goat House 24 Gastard Lane, CorshamSN13 9QP
Born September 1934
Director
Appointed 20 Dec 1999
Resigned 26 Aug 2006

GOLLAND, Roger James Adam

Resigned
Vauxhall Gardens, TonbridgeTN11 0LZ
Born May 1955
Director
Appointed 23 Nov 2017
Resigned 09 Mar 2026

HOLT, Denise, Dame

Resigned
2 St. George Wharf, LondonSW8 2AU
Born October 1949
Director
Appointed 19 Jan 2010
Resigned 15 Oct 2013

HUGAS YGLESIAS, Jaime-Enrique, Mr.

Resigned
C/O James Worley & Sons 9 Bridle, SurreyKT1 2JW
Born February 1970
Director
Appointed 02 Jan 2012
Resigned 21 Oct 2014

IVARS - LOPEZ, Jose

Resigned
Kildare Gardens, LondonW2 5LU
Born July 1977
Director
Appointed 15 Sept 2009
Resigned 25 Feb 2014

IVARS LÓPEZ, José

Resigned
St. Leonards Road, WindsorSL4 3LF
Born July 1977
Director
Appointed 24 Jun 2014
Resigned 12 Oct 2020

MARSH, Mary, Dame

Resigned
Marylebone, LondonW1H 7RH
Born August 1946
Director
Appointed 02 Dec 2021
Resigned 10 Mar 2026

MENÉNDEZ, Fernando

Resigned
Padre Arrupe 65, Madrid28055
Born November 1968
Director
Appointed 23 Nov 2017
Resigned 01 Jan 2019

PARKER, Maria-Belen Dolores Clara, Lady

Resigned
The Grange, Saffron WaldenCB10 2TF
Born November 1946
Director
Appointed 20 Dec 1999
Resigned 21 Oct 2008

PHILLIPS, Mark Geoffrey

Resigned
Flat 5, 20 Palace Gardens Terrace, LondonW2 4BH
Born July 1964
Director
Appointed 24 Oct 2006
Resigned 16 Oct 2012
Fundings
Financials
Latest Activities

Filing History

159

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Sail Address Company With New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 2013
MISCMISC
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Termination Director Company With Name
31 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
21 March 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
7 February 2000
225Change of Accounting Reference Date
Incorporation Company
20 December 1999
NEWINCIncorporation