Active
Company Information for BEST FOR BRITAIN LIMITED
INTERNATIONAL HOUSE,, 36-38 CORNHILL,, LONDON, EC3V 3NG,
|
Company Registration Number
10436078
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
BEST FOR BRITAIN LIMITED | ||||
Legal Registered Office | ||||
INTERNATIONAL HOUSE, 36-38 CORNHILL, LONDON EC3V 3NG | ||||
Previous Names | ||||
|
Company Number | 10436078 | |
---|---|---|
Company ID Number | 10436078 | |
Date formed | 2016-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | ||
Return next due | 16/11/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-07-05 12:23:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA MAUREEN JOHN |
||
JAMES SCOTT ANDERSON |
||
CLIVE ADAM COWDERY |
||
SHAKUNTALA MICHAELA GHOSH |
||
ANATOLE KALETSKY |
||
PETER NORRIS |
||
STEPHEN MARK PEEL |
||
GEORGE MARK THE LORD MALLOCH-BROWN |
||
ELOISE KAREN TODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES SCOTT ANDERSON |
Director | ||
SALLY ELISABETH TALLANT |
Director | ||
ALAN MILBURN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNAUGHT SQUARE GARDEN LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
RESOLUTION VENTURES LTD | Director | 2016-02-04 | CURRENT | 2006-05-04 | Active | |
THE RESOLUTION TRUST (TRUSTEE) LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
PROSPECT PUBLISHING LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
RES MEDIA LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
RCAP (US) GP LIMITED | Director | 2013-12-18 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
RCAP (TRG) GP LIMITED | Director | 2013-01-25 | CURRENT | 2012-12-21 | Dissolved 2017-06-13 | |
RESOLUTION ASSET MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION FUND MANAGERS LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-19 | Active | |
RESOLUTION CORPORATION LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-09 | Active | |
RESOLUTION INVESTMENT BANKING LIMITED | Director | 2013-01-07 | CURRENT | 2006-02-23 | Active | |
RESOLUTION LIMITED | Director | 2013-01-07 | CURRENT | 2008-10-13 | Active | |
RESOLUTION INVESTMENT SERVICES LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION SERVICE MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2012-07-06 | Active | |
RESOLUTION INVESTMENTS LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-06 | Active | |
RESOLUTION FINANCIAL GROUP LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION FINANCIAL LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION LIFE U.S. LIMITED | Director | 2012-12-21 | CURRENT | 2012-07-13 | Active | |
RESOLUTION CAPITAL LIMITED | Director | 2012-12-12 | CURRENT | 2008-10-17 | Active | |
PROSP PUBLISHING LIMITED | Director | 2009-02-19 | CURRENT | 1995-01-25 | Dissolved 2018-01-20 | |
RESOLUTION (BRANDS) LIMITED | Director | 2008-01-25 | CURRENT | 2007-12-18 | Active | |
THE RESOLUTION FOUNDATION | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
WORKING RITE ENGLAND | Director | 2012-12-20 | CURRENT | 2012-12-20 | Dissolved 2014-10-21 | |
OPEN SOCIETY FOUNDATION LONDON | Director | 2016-10-05 | CURRENT | 2016-05-18 | Active | |
PUBLISHING MICROPAYMENTS LIMITED | Director | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2016-11-29 | |
REAL INTEREST LTD | Director | 2012-09-03 | CURRENT | 2012-09-03 | Dissolved 2014-05-27 | |
JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC | Director | 2003-09-05 | CURRENT | 1991-06-10 | Active | |
BUSINESSLDN | Director | 2018-01-22 | CURRENT | 1992-10-16 | Active | |
QMM HOLDINGS LTD | Director | 2017-07-31 | CURRENT | 2017-04-12 | Liquidation | |
QM CAPITAL PARTNERS LIMITED | Director | 2017-07-31 | CURRENT | 2017-04-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL RUSSELL NORRIS | ||
CESSATION OF NIGEL KIM DARROCH AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS SAMIA AL QADHI | ||
REGISTERED OFFICE CHANGED ON 17/08/23 FROM International House 24 Holborn Viaduct City of London London EC1A 2BN England | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
PSC07 | CESSATION OF ANATOLE KALETSKY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KIM DARROCH | |
AP01 | DIRECTOR APPOINTED LORD NIGEL KIM DARROCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
AP01 | DIRECTOR APPOINTED MS MIATTA NEMA FAHNBULLEH | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE DEGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK THE LORD MALLOCH-BROWN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 13/04/21 | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR DAVID MCBAIN | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS | |
PSC07 | CESSATION OF CLIVE ADAM COWDERY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAM COWDERY | |
RES15 | CHANGE OF COMPANY NAME 22/09/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AP03 | Appointment of Mr Cary Mitchell as company secretary on 2020-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
PSC07 | CESSATION OF STEPHEN MARK PEEL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK PEEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NAOMI SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELOISE KAREN TODD | |
TM02 | Termination of appointment of Naomi Smith on 2019-06-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT ANDERSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for George Mark the Lord Malloch-Brown on 2018-10-30 | |
AP03 | Appointment of Ms Naomi Smith as company secretary on 2018-10-26 | |
TM02 | Termination of appointment of Sara Maureen John on 2018-10-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 81 A ENDELL STREET LONDON WC2H 9DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GEORGE MARK THE LORD MALLOCH-BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 24/10/2017 | |
CH01 | Director's details changed for Ms Eloise Karen Todd on 2017-10-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 81 A ENDELL STREET, LONDON, UNITED KINGDOM ENDELL STREET LONDON WC2H 9DX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 11 MANCHESTER SQUARE LONDON W1U 3PW UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT ANDERSON | |
AP03 | Appointment of Ms Sara Maureen John as company secretary on 2017-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY TALLANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON | |
CH01 | Director's details changed for Mr James Scott Anderson on 2017-04-24 | |
AP01 | DIRECTOR APPOINTED SALLY TALLANT | |
AP01 | DIRECTOR APPOINTED MS SHAKUNTALA MICHAELA GHOSH | |
AP01 | DIRECTOR APPOINTED MS SALLY ELISABETH TALLANT | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MILBURN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 16/11/2016 | |
CERTNM | COMPANY NAME CHANGED UK-EU OPEN POLICY RESOLUTION LIMITED CERTIFICATE ISSUED ON 20/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ANATOLE KALETSKY | |
AP01 | DIRECTOR APPOINTED SIR CLIVE ADAM COWDERY | |
AP01 | DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS | |
AP01 | DIRECTOR APPOINTED MS ELOISE KAREN TODD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BEST FOR BRITAIN LIMITED are:
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. |