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

FINNISH BRITISH CHAMBER OF COMMERCE

4TH FLOOR, 24 OLD QUEEN STREET, LONDON, SW1H 9HP,
Company Registration Number
04179634
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Finnish British Chamber Of Commerce
FINNISH BRITISH CHAMBER OF COMMERCE was founded on 2001-03-14 and has its registered office in London. The organisation's status is listed as "Active". Finnish British Chamber Of Commerce is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINNISH BRITISH CHAMBER OF COMMERCE
 
Legal Registered Office
4TH FLOOR
24 OLD QUEEN STREET
LONDON
SW1H 9HP
Other companies in W14
 
Filing Information
Company Number 04179634
Company ID Number 04179634
Date formed 2001-03-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINNISH BRITISH CHAMBER OF COMMERCE
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 FINNISH BRITISH CHAMBER OF COMMERCE

Current Directors
Officer Role Date Appointed
BRIAN EDWARD ROLFE
Company Secretary 2015-03-03
JURA NESTORI JUNNILA
Director 2007-09-10
JUHA-MATTI LAMPOLA
Director 2013-06-03
MARKKU TAPANI LAUNONEN
Director 2017-04-05
LIN LITCHFIELD
Director 2011-06-07
KIRSTI HANNELE NIINISALO-SNOWDEN
Director 2017-04-05
SANNA MARIKA NOUSIAINEN
Director 2014-06-02
ANSSI AATOS ANTERO RANTA
Director 2015-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CHARLES JAMES CONNORS
Director 2016-07-25 2018-05-29
KIRSTI HANNELE NIINISALO-SNOWDEN
Director 2001-03-14 2016-07-22
MIKKO POJU TALA
Company Secretary 2014-09-24 2015-03-03
BRIAN EDWARD ROLFE
Company Secretary 2003-09-03 2014-08-22
MIKA JUHANI ERIKSSON
Director 2013-01-17 2014-08-08
DANIEL THOMAS BENNETT
Director 2013-12-13 2014-05-14
HANNU KALEVI LEHMUSVARA
Director 2011-01-20 2014-03-04
TIMO ANTERO MAKELA
Director 2011-09-28 2012-09-17
WILLIAM GEORGE OLDHAM
Director 2008-10-03 2011-11-02
PIRKKO CAPONE
Director 2007-09-10 2011-10-22
HEINI SANNALIISE HEIDEMAN
Director 2010-11-11 2011-06-07
VEERA HEINONEN
Director 2006-12-29 2010-05-27
JOHN BARDSLEY
Director 2007-09-10 2009-08-24
ANU JANINA LAITILA
Director 2007-10-15 2008-11-25
JOHN KEVIN LYDEN
Director 2004-09-20 2008-10-02
JUSSI ANTTI HUTTUNEN
Director 2001-03-14 2007-10-15
BERIT MARIANI CERATI
Director 2006-10-31 2007-09-10
NIKO PII LAURINPOIKA KETVEL
Director 2003-11-03 2007-01-29
MIKKO ANTERO PARONEN
Director 2006-04-26 2006-07-05
SAARA PIETILA
Director 2004-06-22 2006-06-16
JARI HIETALA
Director 2001-05-15 2005-09-30
JUHO VEIKKO OLKINUORA
Director 2003-05-19 2004-02-23
CHRISTEL BENITA SODERHOLM
Company Secretary 2001-03-14 2003-09-03
JOHN ASHLEY
Director 2001-03-14 2003-05-20
ANTERO LAHTINEN
Director 2001-03-14 2002-06-20
MARIANNE FROM
Director 2001-03-14 2001-05-15
OLLI PEKKA PUIKKONEN
Director 2001-03-14 2001-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUHA-MATTI LAMPOLA JML EXECUTIVE SEARCH LTD. Director 2000-05-25 CURRENT 2000-05-25 Dissolved 2016-08-02
JUHA-MATTI LAMPOLA J-M CAPITAL LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active
MARKKU TAPANI LAUNONEN NORDIC BAKERY SOHO LIMITED Director 2017-11-06 CURRENT 2006-11-03 Active - Proposal to Strike off
MARKKU TAPANI LAUNONEN NORDIC BAKERY MARYLEBONE LTD Director 2017-11-06 CURRENT 2010-07-28 Active - Proposal to Strike off
MARKKU TAPANI LAUNONEN NORDIC BAKERY LIMITED Director 2017-08-14 CURRENT 2004-02-04 Liquidation
MARKKU TAPANI LAUNONEN NEXTBOOK (UK) LTD Director 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-01-24
MARKKU TAPANI LAUNONEN FINNDELI LTD Director 2014-02-14 CURRENT 2014-02-14 Active
SANNA MARIKA NOUSIAINEN ALEXI WEALTH MANAGEMENT LTD Director 2013-01-02 CURRENT 2013-01-02 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
2024-03-27CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR IOLI TASSOPOULOU
2024-03-25DIRECTOR APPOINTED MR AKSU VEIKKA TUOMINEN
2024-03-25DIRECTOR APPOINTED MR PHILIP GORDON SIVETER
2024-02-07DIRECTOR APPOINTED MS HELENA WHITMORE
2024-02-07Director's details changed for Ms Helena Whitmore on 2024-02-07
2023-10-23Director's details changed for Mrs Lin Litchfield on 2023-10-20
2023-09-13Appointment of Mr Kevin Charles James Connors as company secretary on 2023-09-06
2023-09-01Termination of appointment of Brian Edward Rolfe on 2023-09-01
2023-08-10APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD ROLFE
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-05DIRECTOR APPOINTED MR MIKA ANTERO PALJAKKA
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ANSSI AATOS ANTERO RANTA
2023-03-17CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-10DIRECTOR APPOINTED MR KEVIN CHARLES JAMES CONNORS
2022-10-10AP01DIRECTOR APPOINTED MR KEVIN CHARLES JAMES CONNORS
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 5th Floor, 8-12 Camden High Street London NW1 0JH England
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-03-03AP01DIRECTOR APPOINTED MS IOLI TASSOPOULOU
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC VINCENT WHELAN
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 8 Southwood Avenue Kingston upon Thames KT2 7HD England
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED SIR RICHARD ANDREW SNOWDEN
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SANNA MARIKA NOUSIAINEN
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSSI VALTTERI AROVAARA
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM Mindspace, 5th Floor, Relay Building 114 Whitechapel High Street London E1 7PT England
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM Mindspace 4th Floor, Relay Building 114 Whitechapel High Street London E1 7PT England
2020-01-10CH01Director's details changed for Ms Sanna Marika Nousiainen on 2020-01-09
2020-01-10CH01Director's details changed for Ms Sanna Marika Nousiainen on 2020-01-09
2019-06-19AP01DIRECTOR APPOINTED MR CORMAC VINCENT WHELAN
2019-06-19AP01DIRECTOR APPOINTED MR CORMAC VINCENT WHELAN
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTI HANNELE NIINISALO-SNOWDEN
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTI HANNELE NIINISALO-SNOWDEN
2019-04-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR JUSSI VALTTERI AROVAARA
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JURA NESTORI JUNNILA
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 72 HAMMERSMITH ROAD LONDON W14 8TH ENGLAND
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 72 HAMMERSMITH ROAD LONDON W14 8TH ENGLAND
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES JAMES CONNORS
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED MR MARKKU TAPANI LAUNONEN
2017-04-26AP01DIRECTOR APPOINTED LADY KIRSTI HANNELE NIINISALO-SNOWDEN
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-07-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26AP01DIRECTOR APPOINTED MR KEVIN CHARLES JAMES CONNORS
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTI HANNELE NIINISALO-SNOWDEN
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VELI PEKKA TAPANI TOLONEN
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2015-09-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17AP01DIRECTOR APPOINTED MR VELI PEKKA TAPANI TOLONEN
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN EDWARD ROLFE on 2015-06-17
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARKKU ANTON JUHANI VARTIAINEN
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Lyric House 5th Floor 149 Hammersmith Road London W14 0QL
2015-06-16MR05
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR ANSSI AATOS ANTERO RANTA
2015-03-10AP03SECRETARY APPOINTED MR BRIAN EDWARD ROLFE
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY MIKKO TALA
2014-12-20AP03SECRETARY APPOINTED MR MIKKO POJU TALA
2014-12-20TM01APPOINTMENT TERMINATED, DIRECTOR HANNU RYOPPONEN
2014-08-29AA31/12/13 TOTAL EXEMPTION FULL
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ROLFE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROLFE
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MIKA ERIKSSON
2014-06-17AP01DIRECTOR APPOINTED MISS SANNA MARIKA NOUSIAINEN
2014-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD ROLFE / 16/05/2014
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD ROLFE / 16/05/2014
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT
2014-05-01AR0114/03/14 NO MEMBER LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HANNU LEHMUSVARA
2014-01-09AP01DIRECTOR APPOINTED MR DANIEL THOMAS BENNETT
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2013-06-14AP01DIRECTOR APPOINTED MR JUHA-MATTI LAMPOLA
2013-03-19AR0114/03/13 NO MEMBER LIST
2013-03-19AP01DIRECTOR APPOINTED MR MIKA JUHANI ERIKSSON
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMO MAKELA
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PERTTI SALONEN
2012-03-26AR0114/03/12 NO MEMBER LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KARI VAINIO
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLDHAM
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PIRKKO CAPONE
2011-10-12AA31/12/10 TOTAL EXEMPTION FULL
2011-10-11AP01DIRECTOR APPOINTED MR TIMO ANTERO MAKELA
2011-07-28AP01DIRECTOR APPOINTED MR HANNU RAGNVALD RYOPPONEN
2011-07-28AP01DIRECTOR APPOINTED MS LIN LITCHFIELD
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR HEINI HEIDEMAN
2011-06-12AR0114/03/11 NO MEMBER LIST
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 177-179 HAMMERSMITH ROAD LONDON W6 8BS
2011-02-03AP01DIRECTOR APPOINTED MRS HEINI SANNALIISE HEIDEMAN
2011-02-03AP01DIRECTOR APPOINTED MR HANNU KALEVI LEHMUSVARA
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKKU VARTIAINEN / 31/12/2010
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VEERA HEINONEN
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0114/03/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARKKU VARTIAINEN / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PERTTI SALONEN / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE OLDHAM / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIRSTI HANNELE NIINISALO-SNOWDEN / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JURA NESTORI JUNNILA / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VEERA HEINONEN / 14/03/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PIRKKO CAPONE / 14/03/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STUTTARD
2009-12-10AP01DIRECTOR APPOINTED MR KARI JUHANI VAINIO
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARDSLEY
2009-03-25363aANNUAL RETURN MADE UP TO 14/03/09
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ANU LAITILA
2008-10-14363aANNUAL RETURN MADE UP TO 14/03/08
2008-10-13288aDIRECTOR APPOINTED WILL OLDHAM
2008-10-07288aDIRECTOR APPOINTED PERTTI SALONEN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN LYDEN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JUKKA SALO
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to FINNISH BRITISH CHAMBER OF COMMERCE 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 FINNISH BRITISH CHAMBER OF COMMERCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-03-08 Outstanding SOLHOLD LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FINNISH BRITISH CHAMBER OF COMMERCE

Intangible Assets
Patents
We have not found any records of FINNISH BRITISH CHAMBER OF COMMERCE registering or being granted any patents
Domain Names

FINNISH BRITISH CHAMBER OF COMMERCE owns 1 domain names.

fbcc.co.uk  

Trademarks
We have not found any records of FINNISH BRITISH CHAMBER OF COMMERCE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNISH BRITISH CHAMBER OF COMMERCE. 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 (94110 - Activities of business and employers membership organizations) as FINNISH BRITISH CHAMBER OF COMMERCE are:

Outgoings
Business Rates/Property Tax
No properties were found where FINNISH BRITISH CHAMBER OF COMMERCE 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 FINNISH BRITISH CHAMBER OF COMMERCE 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 FINNISH BRITISH CHAMBER OF COMMERCE 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.