Background WavePink WaveYellow Wave

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT (05136901)

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT (05136901) is an active UK company. incorporated on 25 May 2004. with registered office in Purley. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT has been registered for 21 years. Current directors include ATIGA, Ghasan, BEN HALIM, Ahmed Mustapha, BUTLER, Melanie Ward and 7 others.

Company Number
05136901
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 May 2004
Age
21 years
Address
Cube House, Purley, CR8 2AY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATIGA, Ghasan, BEN HALIM, Ahmed Mustapha, BUTLER, Melanie Ward, ELTUMI, Tarek, GRAHAM, Pauline Mary Middleton, HUSNI BEY, Husni Ibrahim, MILLETT, Peter Joseph, PATEMAN, Isabella May Stroud, PHILLIPS, Robert Edward, RIDES, Alan Lewis
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT

THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT is an active company incorporated on 25 May 2004 with the registered office located in Purley. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE LIBYAN BRITISH BUSINESS COUNCIL SECRETARIAT was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05136901

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

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Cube House 5a Whytecliffe Road South Purley, CR8 2AY,

Previous Addresses

C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS
From: 30 June 2014To: 18 March 2026
C/O the Mccay Partnership Financial House 14 Barclay Road Croydon Surrey CR0 1JN
From: 25 May 2004To: 30 June 2014
Timeline

47 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Joined
May 11
Director Left
Jun 11
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
May 19
Director Joined
Jun 19
Director Left
Dec 19
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
Jun 22
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
43
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

32

11 Active
21 Resigned

GRAHAM, Pauline Mary Middleton

Active
ReigateRH2 9EX
Secretary
Appointed 08 Dec 2014

ATIGA, Ghasan

Active
Moorgate, LondonEC2R 6AB
Born October 1977
Director
Appointed 29 Apr 2025

BEN HALIM, Ahmed Mustapha

Active
LondonW1K 2NB
Born January 1958
Director
Appointed 19 Mar 2020

BUTLER, Melanie Ward

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born January 1967
Director
Appointed 06 Jun 2014

ELTUMI, Tarek

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born July 1981
Director
Appointed 07 Feb 2018

GRAHAM, Pauline Mary Middleton

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born November 1944
Director
Appointed 15 Nov 2018

HUSNI BEY, Husni Ibrahim

Active
Shahat Rd - Abou Nawas Km 7, Tripoli
Born October 1949
Director
Appointed 08 Jul 2025

MILLETT, Peter Joseph

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born January 1955
Director
Appointed 04 May 2018

PATEMAN, Isabella May Stroud

Active
Mansion House Place, LondonEC4N 8BJ
Born May 1980
Director
Appointed 16 Apr 2025

PHILLIPS, Robert Edward

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born January 1962
Director
Appointed 17 Nov 2016

RIDES, Alan Lewis

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born April 1961
Director
Appointed 08 Jul 2025

PARR, John

Resigned
4 Lodge Close, North HolmwoodRH5 4JU
Secretary
Appointed 16 Feb 2007
Resigned 08 Dec 2014

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 25 May 2004
Resigned 09 Mar 2007

ABUKHZAAM, Salim Abdulsalam Salim

Resigned
Mansion House Place, LondonEC4N 8BJ
Born September 1982
Director
Appointed 29 Aug 2023
Resigned 06 Mar 2025

ADRIAN, Rajeev Santhiapillai

Resigned
1-5 Moorgate, LondonEC2R 6AB
Born June 1968
Director
Appointed 23 Jul 2021
Resigned 08 May 2025

ALIKER, Susannah Louise

Resigned
Unit 24, South CroydonCR2 0BS
Born August 1966
Director
Appointed 15 Nov 2018
Resigned 01 Dec 2020

ASQUITH, Dominic Anthony Gerard, The Hon. Sir

Resigned
LondonSW1H 0RG
Born February 1957
Director
Appointed 08 Oct 2013
Resigned 09 Mar 2016

BUTTERWORTH, Eric Charles

Resigned
Ridgway Road, WokingGU22 8PR
Born May 1949
Director
Appointed 01 May 2011
Resigned 15 Dec 2025

CARRAGHER, Paul Martin

Resigned
1 St James Square, LondonSW1Y 4PD
Born June 1963
Director
Appointed 14 Feb 2019
Resigned 23 Aug 2021

DALTON, Richard John, Sir

Resigned
Erasmus Street, LondonSW1P 4HT
Born October 1948
Director
Appointed 21 Apr 2009
Resigned 31 May 2011

FEAN, Thomas Vincent, Sir

Resigned
Unit 24, South CroydonCR2 0BS
Born November 1952
Director
Appointed 09 Mar 2016
Resigned 02 Mar 2022

FEZZANI, Mohamed Ali Hussein

Resigned
4 Corfton Road, LondonW5 2HS
Born January 1938
Director
Appointed 21 Apr 2009
Resigned 06 Sept 2023

FOLEY, Timothy James

Resigned
Unit 24, South CroydonCR2 0BS
Born November 1975
Director
Appointed 10 Apr 2014
Resigned 07 Nov 2017

GIBBONS, Robert Frank

Resigned
Lawers House, CrieffPH6 2LT
Born March 1937
Director
Appointed 26 May 2004
Resigned 13 Dec 2021

GUTMANN, Patrick Rudolf

Resigned
Unit 24, South CroydonCR2 0BS
Born March 1973
Director
Appointed 10 Jul 2018
Resigned 24 Oct 2018

HARTWELL, Paul Anthony

Resigned
LondonEC4N 8BJ
Born October 1958
Director
Appointed 17 Nov 2016
Resigned 31 May 2018

JENNINGS, Paul Henry

Resigned
Mansion House Place, LondonEC4N 8BJ
Born March 1964
Director
Appointed 07 Jun 2023
Resigned 06 Mar 2025

JENNINGS, Paul Henry

Resigned
Unit 24, South CroydonCR2 0BS
Born March 1964
Director
Appointed 04 Sept 2018
Resigned 16 Jun 2022

MILES, Richard Oliver

Resigned
2 Belbroughton Road, OxfordOX2 6UZ
Born March 1936
Director
Appointed 25 May 2004
Resigned 11 Nov 2019

NORTON, Eddie

Resigned
Mansion House Place, LondonEC4N 8BJ
Born October 1961
Director
Appointed 03 Aug 2021
Resigned 06 Apr 2023

RIYANY, Assad

Resigned
Unit 24, South CroydonCR2 0BS
Born August 1973
Director
Appointed 11 May 2022
Resigned 15 May 2025

TREFGARNE, David Garro, Rt Hon Lord

Resigned
The Old Barn Kettlewell Close, WokingGU21 4HZ
Born March 1941
Director
Appointed 25 May 2004
Resigned 31 Dec 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Millett

Active
5a Whytecliffe Road South, PurleyCR8 2AY
Born January 1955

Nature of Control

Significant influence or control
Notified 02 Mar 2022

Sir Thomas Vincent Fean

Ceased
24 Capital Business Centre, South CroydonCR2 0BS
Born November 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2022

Richard Oliver Miles

Ceased
OxfordOX2 6UZ
Born March 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
15 September 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
1 April 2007
287Change of Registered Office
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
287Change of Registered Office
Legacy
22 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation