Background WavePink WaveYellow Wave

IRAQ BRITAIN BUSINESS COUNCIL (06929280)

IRAQ BRITAIN BUSINESS COUNCIL (06929280) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. IRAQ BRITAIN BUSINESS COUNCIL has been registered for 16 years. Current directors include MICHELS, Christophe Eckhard, PARKER, Damon John.

Company Number
06929280
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2009
Age
16 years
Address
Suite 333, Chinaworks 100 Black Prince Road, London, SE1 7SJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MICHELS, Christophe Eckhard, PARKER, Damon John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRAQ BRITAIN BUSINESS COUNCIL

IRAQ BRITAIN BUSINESS COUNCIL is an active company incorporated on 10 June 2009 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.. IRAQ BRITAIN BUSINESS COUNCIL was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06929280

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

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

IBBC LIMITED
From: 10 June 2009To: 28 May 2012
Contact
Address

Suite 333, Chinaworks 100 Black Prince Road London, SE1 7SJ,

Previous Addresses

1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 14 September 2021To: 23 March 2026
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
From: 6 October 2017To: 14 September 2021
3 Lincoln's Inn Fields London WC2A 3AA
From: 10 June 2009To: 6 October 2017
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 10
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
New Owner
Jan 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PARKER, Damon John

Active
100 Black Prince Road, LondonSE1 7SJ
Secretary
Appointed 10 Jun 2009

MICHELS, Christophe Eckhard

Active
100 Black Prince Road, LondonSE1 7SJ
Born August 1981
Director
Appointed 20 Sept 2017

PARKER, Damon John

Active
100 Black Prince Road, LondonSE1 7SJ
Born February 1971
Director
Appointed 20 Sept 2017

AL-JABRI, Rasmi Abdulkarim

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born July 1939
Director
Appointed 25 Sept 2017
Resigned 12 Sept 2020

AL-SHAMAA, Haider Falah Mohammed Hassan

Resigned
County House, ChelmsfordCM2 0RG
Born April 1966
Director
Appointed 18 Jun 2021
Resigned 06 Sept 2023

CHARCHAFCHI, Mohammed Ali

Resigned
Warren Park, Kingston Upon ThamesKT2 7HX
Born September 1946
Director
Appointed 10 Jun 2009
Resigned 25 Sept 2017

DAMIRJI, Abdul Hadi

Resigned
County House, ChelmsfordCM2 0RG
Born April 1957
Director
Appointed 25 Sept 2017
Resigned 17 Jan 2024

HANDA, Vikas

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born February 1970
Director
Appointed 17 Aug 2023
Resigned 17 Jan 2024

NEZIR, Hadi

Resigned
Waterloo Lane, ChelmsfordCM1 1BN
Born July 1968
Director
Appointed 17 Dec 2019
Resigned 14 Mar 2021

NICHOLSON, Emma Harriet, Baroness

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born October 1941
Director
Appointed 10 Jun 2009
Resigned 22 Sept 2017

THOMAS, Michael Lechmere

Resigned
Hillcrest House, RingwoodBH24 3PX
Born November 1941
Director
Appointed 10 Jun 2009
Resigned 09 Apr 2010

WISHART, Gavin

Resigned
PooleBH14 9LZ
Born June 1957
Director
Appointed 25 Sept 2017
Resigned 18 Oct 2018

Persons with significant control

2

Mr Christophe Eckhard Michels

Active
County House, ChelmsfordCM2 0RG
Born August 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2024

Mr Damon John Parker

Active
100 New London Road, ChelmsfordCM2 0RG
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

78

Change Person Secretary Company With Change Date
23 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
28 May 2012
NM06NM06
Change Of Name Exemption
28 May 2012
NE01NE01
Change Of Name Notice
28 May 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Move Registers To Sail Company
8 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Incorporation Company
10 June 2009
NEWINCIncorporation