Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)
Company Information for

BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

C/O STEVEN TAYLOR, THE OLD HALL SHRUBLAND PARK, CODDENHAM, IPSWICH, IP6 9QQ,
Company Registration Number
00137679
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Chamber Of Commerce For Italy(incorporated)(the)
BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) was founded on 1914-09-15 and has its registered office in Ipswich. The organisation's status is listed as "Active". British Chamber Of Commerce For Italy(incorporated)(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)
 
Legal Registered Office
C/O STEVEN TAYLOR
THE OLD HALL SHRUBLAND PARK
CODDENHAM
IPSWICH
IP6 9QQ
Other companies in EC4Y
 
Filing Information
Company Number 00137679
Company ID Number 00137679
Date formed 1914-09-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 13:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

Current Directors
Officer Role Date Appointed
DONATELLA CUNGI
Director 2010-10-22
ROMINA GAUDIOSI
Director 2018-07-02
MARIATERESA GIUSSANI
Director 2018-07-02
IGNACIO IZQUIERDO SAUGAR
Director 2018-04-18
LESLEY MARGARET JACKSON
Director 2008-07-02
ROGER GRENVILLE KING
Director 2010-07-15
JOHN JOSEPH LAW
Director 2010-06-24
THOMAS EILERT WILLIAM NOAD
Director 2016-09-01
SHARON ELIZABETH REILLY
Director 2013-09-23
VICTORIA CLAIR ROWLANDS
Director 2016-09-01
DANIEL DAVID SHILLITO
Director 2015-11-17
JOHN ALEXANDER STEWART
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIAN BUCA
Director 2014-11-26 2017-05-05
COLIN WILLIAM VINCENT
Company Secretary 2016-04-28 2017-01-31
DAVID CRACKETT
Director 1999-06-25 2016-06-30
SOFIA ASTRID PENNACCHI
Company Secretary 2015-04-01 2016-04-28
SIMONA FRIGNANI
Company Secretary 2008-12-15 2014-12-01
VICTOR GRAHAM ANNELLS
Director 2013-09-23 2014-11-30
ARNALDO CARPI
Director 2002-06-27 2012-06-28
STEVEN MARTIN ANDERSON
Director 2007-10-01 2010-06-24
RICHARD EDWARD BASTIN
Director 2002-02-27 2010-06-24
KELLY EVE BEN FRECH
Company Secretary 2007-07-18 2008-12-15
ALESSANDRO BARONI
Director 2008-01-16 2008-12-15
MASSIMO AUDISIO
Director 1998-06-25 2008-06-26
MORFA DOWNS
Company Secretary 1995-10-06 2007-07-18
GIAN BRUNO BRUNI
Director 1992-07-11 2006-09-11
JONATHAN BLISS
Director 1994-06-23 1999-06-25
STEPHEN RICHARD BARNES
Director 1998-06-25 1999-04-08
CESARE BRUGOLA
Director 1993-05-19 1997-04-04
CATHERINE CLARE MACKENZIE
Company Secretary 1994-01-01 1995-12-08
JOHN GAVIN ALEXANDER CLEZY
Director 1992-07-11 1995-02-08
STANLEY RICHARD BRAMLEY
Director 1992-07-11 1994-03-28
LUCIANO CARNEVALI
Director 1992-07-11 1994-03-28
JOHN GAVIN ALEXANDER CLEZY
Company Secretary 1992-07-11 1993-12-31
RICHARD ADAMS
Director 1992-07-11 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA CLAIR ROWLANDS TIMES BRIDGE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Dissolved 2017-03-14
VICTORIA CLAIR ROWLANDS M7 HOLDING LTD. Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
VICTORIA CLAIR ROWLANDS SQUARED INVESTMENTS LIMITED Director 2014-11-25 CURRENT 2013-12-12 Active - Proposal to Strike off
DANIEL DAVID SHILLITO COBCOE Director 2018-06-11 CURRENT 2013-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR BRITTA MARTINA WEBER
2023-07-04DIRECTOR APPOINTED MR GABRIELE GIAMBRONE
2023-07-04AP01DIRECTOR APPOINTED MR GABRIELE GIAMBRONE
2023-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BRITTA MARTINA WEBER
2023-03-03APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FANTINI
2023-03-03DIRECTOR APPOINTED MS. ROSSELLA BELLINI
2023-03-03AP01DIRECTOR APPOINTED MS. ROSSELLA BELLINI
2023-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO FANTINI
2023-01-12APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAIR ROWLANDS
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLAIR ROWLANDS
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-17CH01Director's details changed for Mr Roberto Franchini on 2022-03-23
2022-07-17AP01DIRECTOR APPOINTED MR MASSIMO DI TERLIZZI
2022-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULE ANSOLEAGA ABASCAL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR IGNACIO IZQUIERDO SAUGAR
2022-01-11APPOINTMENT TERMINATED, DIRECTOR THOMAS EILERT WILLIAM NOAD
2022-01-11APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PEZZULLI
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO IZQUIERDO SAUGAR
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR RICHARD ALAN HAMILTON
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH REILLY
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE CICCHETTI
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-07-07AP01DIRECTOR APPOINTED MR STEVEN SPRAGUE
2020-07-06AP01DIRECTOR APPOINTED MR CRISTIANO MASSIMO COMINOTTO
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DONATELLA CUNGI
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MARGARET JACKSON
2019-11-19AP01DIRECTOR APPOINTED MR MICHELE CICCHETTI
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AP01DIRECTOR APPOINTED MR GIUSEPPE PEZZULLI
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROMINA GAUDIOSI
2019-07-25RP04AP01Second filing of director appointment of Roberto Franchini
2019-07-04CH01Director's details changed for Mr Thomas Eilert William Noad on 2019-07-04
2019-07-04AP01DIRECTOR APPOINTED MR NICOL ANDREW OGSTON
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-28CH01Director's details changed for Mr Roberto Franchini on 2019-02-28
2019-02-08AP01DIRECTOR APPOINTED MR ROBERTO FRANCHINI
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRENVILLE KING
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED MR FRANCESCO FANTINI
2018-07-25AP01DIRECTOR APPOINTED MS ROMINA GAUDIOSI
2018-07-25AP01DIRECTOR APPOINTED MRS MARIATERESA GIUSSANI
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR IGNACIO IZQUIERDO SAUGAR
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IULIA GABRIELA NARTEA
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLEAR
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR AARON PUGLIESI
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO GIBELLO
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA NAIA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN BUCA
2017-01-31TM02APPOINTMENT TERMINATED, SECRETARY COLIN VINCENT
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AP01DIRECTOR APPOINTED MS VICTORIA CLAIR ROWLANDS
2016-09-08AP01DIRECTOR APPOINTED MR THOMAS EILERT WILLIAM NOAD
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKETT
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FABRIZIO ZUCCA
2016-04-28AP03SECRETARY APPOINTED MR COLIN WILLIAM VINCENT
2016-04-28TM02APPOINTMENT TERMINATED, SECRETARY SOFIA PENNACCHI
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 222 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE TEMPLE AVENUE LONDON EC4Y 0DB
2016-02-29AP01DIRECTOR APPOINTED MR DANIEL SHILLITO
2016-02-29AP01DIRECTOR APPOINTED MS IULIA GABRIELA NARTEA
2016-02-29AP01DIRECTOR APPOINTED MR AARON PUGLIESI
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY PUTNAM
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MALIM
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LEONARDO SIMONELLI SANTI
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMIESON
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06AP01DIRECTOR APPOINTED MR SEBASTIAN BUCA
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FLEAR / 05/08/2015
2015-08-05AR0111/07/15 NO MEMBER LIST
2015-08-04CH03CHANGE PERSON AS SECRETARY
2015-08-04AP01DIRECTOR APPOINTED MR TIMOTHY FLEAR
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGSLEY
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR ANNELLS
2015-08-03AP03SECRETARY APPOINTED MS SOFIA ASTRID PENNACCHI
2015-08-03TM02APPOINTMENT TERMINATED, SECRETARY SIMONA FRIGNANI
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-07AR0111/07/14 NO MEMBER LIST
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O MR COLIN JAMIESON 18TH FLOOR CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE UNITED KINGDOM
2014-08-07AP01DIRECTOR APPOINTED MR GIUSEPPE LA NAIA
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'GARA
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PIER MARENGO
2014-04-07RES01ALTER ARTICLES 12/01/2014
2014-04-07MEM/ARTSARTICLES OF ASSOCIATION
2014-01-13AP01DIRECTOR APPOINTED MR VICTOR GRAHAM ANNELLS
2014-01-10AP01DIRECTOR APPOINTED MS SHARON ELIZABETH REILLY
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GUDRIDUR EINARSDOTTIR
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0111/07/13 NO MEMBER LIST
2013-07-17AP01DIRECTOR APPOINTED DOTT. PAOLO GIBELLO
2013-07-16AP01DIRECTOR APPOINTED MR JAMES O'GARA
2013-07-16AP01DIRECTOR APPOINTED MR ANDREW GUY THOMPSON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR BARTHOLOME VERHAGEN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MEIKLE
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O MR MICHAEL NATHANSON KINNAIRD HOUSE C/O THRING TOWNSEND LEE & PEMBERTONS 1 PALL MALL EAST LONDON SW1Y 5AU
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0111/07/12 NO MEMBER LIST
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ARNALDO CARPI
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GUISEPPE LA NAIA
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0111/07/11 NO MEMBER LIST
2011-07-14AP01DIRECTOR APPOINTED MS GUDRIDUR ELSA EINARSDOTTIR
2011-07-13AP01DIRECTOR APPOINTED MR MARTIN JOHN FOLLETT PUGSLEY
2011-07-13AP01DIRECTOR APPOINTED MR STEVEN TAYLOR
2011-07-13AP01DIRECTOR APPOINTED MS DONATELLA CUNGI
2011-07-13AP01DIRECTOR APPOINTED MR FABRIZIO ZUCCA
2011-07-13AP01DIRECTOR APPOINTED MR ROGER GRENVILLE KING
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNHILL
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0111/07/10 NO MEMBER LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VINCENT
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MCCARTHY
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASTIN
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO SIMONELLI SANTI / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS PUTNAM / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAMISH FORBES MURPHY / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MEIKLE / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PIER CARLO MARENGO / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON DUNHILL / 01/04/2010
2010-07-22AP01DIRECTOR APPOINTED MR JOHN JOSEPH LAW
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM VINCENT / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BARTHOLOME JEAN MARIE VERHAGEN / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER STEWART / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELIZABETH MCCARTHY / 11/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH CHARLES BLAGDEN MALIM / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE LA NAIA / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT JAMIESON / 24/06/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARGARET JACKSON / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRACKETT / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNALDO CARPI / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD BASTIN / 11/07/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARTIN ANDERSON / 24/06/2010
2010-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. SIMONA FRIGNANI / 01/04/2010
2010-01-05MEM/ARTSARTICLES OF ASSOCIATION
2010-01-05RES01ALTER ARTICLES 25/06/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)

Intangible Assets
Patents
We have not found any records of BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE)
Trademarks
We have not found any records of BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH CHAMBER OF COMMERCE FOR ITALY(INCORPORATED)(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.