Background WavePink WaveYellow Wave

THE GREAT BRITAIN - RUSSIA SOCIETY (08143145)

THE GREAT BRITAIN - RUSSIA SOCIETY (08143145) is an active UK company. incorporated on 13 July 2012. with registered office in London. The company operates in the Education sector, engaged in cultural education. THE GREAT BRITAIN - RUSSIA SOCIETY has been registered for 13 years. Current directors include BRUMMELL, David, EMERSON, Barbara, LYNCH, Ute Anita Hilda and 2 others.

Company Number
08143145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 July 2012
Age
13 years
Address
Ground Floor, 123 Pall Mall, London, SW1Y 5EA
Industry Sector
Education
Business Activity
Cultural education
Directors
BRUMMELL, David, EMERSON, Barbara, LYNCH, Ute Anita Hilda, PARES, Henry, WHITEFORD, Robert
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREAT BRITAIN - RUSSIA SOCIETY

THE GREAT BRITAIN - RUSSIA SOCIETY is an active company incorporated on 13 July 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. THE GREAT BRITAIN - RUSSIA SOCIETY was registered 13 years ago.(SIC: 85520)

Status

active

Active since 13 years ago

Company No

08143145

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

Age

13 Years

Incorporated 13 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Ground Floor, 123 Pall Mall London, SW1Y 5EA,

Previous Addresses

Hawksford Uk Services 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom
From: 9 March 2020To: 18 November 2022
Hawksford Uk Services Hawksford Uk Services 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England
From: 5 March 2020To: 9 March 2020
Hawksford Uk Services 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England
From: 4 March 2020To: 5 March 2020
S H Landes, 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England
From: 31 October 2018To: 4 March 2020
83 Putney Bridge Road London SW15 2PA England
From: 26 October 2018To: 31 October 2018
24 Maida Avenue London W2 1st
From: 13 July 2012To: 26 October 2018
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jul 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PARES, Henry

Active
LondonSW1Y 5EA
Secretary
Appointed 29 Apr 2020

BRUMMELL, David

Active
LondonSW1Y 5EA
Born December 1948
Director
Appointed 29 Apr 2020

EMERSON, Barbara

Active
LondonSW1Y 5EA
Born July 1940
Director
Appointed 14 Jul 2023

LYNCH, Ute Anita Hilda

Active
St James's, LondonSW1Y 5EA
Born December 1962
Director
Appointed 13 Jul 2012

PARES, Henry

Active
LondonSW1Y 5EA
Born June 1958
Director
Appointed 29 Apr 2020

WHITEFORD, Robert

Active
LondonSW1Y 5EA
Born February 1961
Director
Appointed 20 Aug 2024

BAPTISTA, Andrew Paul

Resigned
Maida Avenue, LondonW2 1ST
Secretary
Appointed 13 Jul 2012
Resigned 15 Dec 2015

EMERSON, Barbara Christine

Resigned
78 New Oxford Street, LondonWC1A 1HB
Secretary
Appointed 23 May 2016
Resigned 29 Apr 2020

ALEXANDER, Jennifer Anne

Resigned
St. James's, LondonSW1Y 5EA
Born July 1962
Director
Appointed 23 Oct 2018
Resigned 14 Jul 2023

BAPTISTA, Andrew Paul

Resigned
Maida Avenue, LondonW2 1ST
Born September 1967
Director
Appointed 13 Jul 2012
Resigned 15 Dec 2015

COBB, Nicholas Ashley

Resigned
Maida Avenue, LondonW2 1ST
Born August 1983
Director
Appointed 13 Jul 2012
Resigned 23 May 2016

HOLOHAN, David Michael, Dr

Resigned
78 New Oxford Street, LondonWC1A 1HB
Born October 1954
Director
Appointed 13 Jul 2012
Resigned 29 Apr 2020

ROBSON ELLIOT, Elisabeth Mary

Resigned
St James's, LondonSW1Y 5EA
Born January 1944
Director
Appointed 13 Jul 2012
Resigned 20 Aug 2024

SELIVANOVA, Olga Isaakovna

Resigned
Maida Avenue, LondonW2 1ST
Born July 1941
Director
Appointed 13 Jul 2012
Resigned 17 Feb 2017

THOM, James Stuart

Resigned
St James's, LondonSW1Y 5EA
Born July 1942
Director
Appointed 13 Jul 2012
Resigned 20 Aug 2024

VON BENNIGSEN, Susan Anne

Resigned
St James's, LondonSW1Y 5EA
Born December 1944
Director
Appointed 13 Jul 2012
Resigned 20 Aug 2024

Persons with significant control

11

5 Active
6 Ceased

Mr Robert Whiteford

Active
LondonSW1Y 5EA
Born February 1961

Nature of Control

Significant influence or control
Notified 20 Aug 2024

Miss Jenny Alexander

Ceased
LondonSW1Y 5EA
Born July 1962

Nature of Control

Significant influence or control
Notified 29 Apr 2020
Ceased 14 Jul 2023

Mr Henry Pares

Active
LondonSW1Y 5EA
Born June 1958

Nature of Control

Significant influence or control
Notified 29 Apr 2020

Mr David Brummell

Active
LondonSW1Y 5EA
Born December 1948

Nature of Control

Significant influence or control
Notified 29 Apr 2020

Dr Barbara Christine Emerson

Active
LondonSW1Y 5EA
Born July 1940

Nature of Control

Significant influence or control
Notified 13 Feb 2017

Mr James Stuart Thom

Ceased
St James's, LondonSW1Y 5EA
Born July 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2024

Dr Elisabeth Mary Robson Elliot

Ceased
St James's, LondonSW1Y 5EA
Born January 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2024

Ms Susan Anne Von Bennigsen

Ceased
St James's, LondonSW1Y 5EA
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Aug 2024

Dr David Michael Holohan

Ceased
78 New Oxford Street, LondonWC1A 1HB
Born October 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mrs Olga Isaakovna Selivanova

Ceased
Maida Avenue, LondonW2 1ST
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2017

Ms Ute Anita Hilda Lynch

Active
St James's, LondonSW1Y 5EA
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Incorporation Company
13 July 2012
NEWINCIncorporation