Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Best For Britain Ltd
BEST FOR BRITAIN LIMITED was founded on 2016-10-19 and has its registered office in London. The organisation's status is listed as "Active". Best For Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEST FOR BRITAIN LIMITED
 
Legal Registered Office
INTERNATIONAL HOUSE,
36-38 CORNHILL,
LONDON
EC3V 3NG
 
Previous Names
UK-EU OPEN POLICY LIMITED22/09/2020
UK-EU OPEN POLICY RESOLUTION LIMITED20/12/2016
Filing Information
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
Primary Source:Companies House
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 BEST FOR BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
SARA MAUREEN JOHN
Company Secretary 2017-04-28
JAMES SCOTT ANDERSON
Director 2017-06-23
CLIVE ADAM COWDERY
Director 2016-12-16
SHAKUNTALA MICHAELA GHOSH
Director 2017-03-03
ANATOLE KALETSKY
Director 2016-12-16
PETER NORRIS
Director 2016-12-16
STEPHEN MARK PEEL
Director 2016-10-19
GEORGE MARK THE LORD MALLOCH-BROWN
Director 2017-11-02
ELOISE KAREN TODD
Director 2016-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT ANDERSON
Director 2017-02-10 2017-04-27
SALLY ELISABETH TALLANT
Director 2017-03-03 2017-04-27
ALAN MILBURN
Director 2016-10-19 2017-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SCOTT ANDERSON CONNAUGHT SQUARE GARDEN LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
CLIVE ADAM COWDERY RESOLUTION VENTURES LTD Director 2016-02-04 CURRENT 2006-05-04 Active
CLIVE ADAM COWDERY THE RESOLUTION TRUST (TRUSTEE) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CLIVE ADAM COWDERY PROSPECT PUBLISHING LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
CLIVE ADAM COWDERY RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
CLIVE ADAM COWDERY RCAP (US) GP LIMITED Director 2013-12-18 CURRENT 2013-06-10 Active - Proposal to Strike off
CLIVE ADAM COWDERY RCAP (TRG) GP LIMITED Director 2013-01-25 CURRENT 2012-12-21 Dissolved 2017-06-13
CLIVE ADAM COWDERY RESOLUTION ASSET MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION FUND MANAGERS LIMITED Director 2013-01-07 CURRENT 2008-11-19 Active
CLIVE ADAM COWDERY RESOLUTION CORPORATION LIMITED Director 2013-01-07 CURRENT 2005-05-09 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT BANKING LIMITED Director 2013-01-07 CURRENT 2006-02-23 Active
CLIVE ADAM COWDERY RESOLUTION LIMITED Director 2013-01-07 CURRENT 2008-10-13 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT SERVICES LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION SERVICE MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2012-07-06 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENTS LIMITED Director 2013-01-07 CURRENT 2005-05-06 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL GROUP LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION LIFE U.S. LIMITED Director 2012-12-21 CURRENT 2012-07-13 Active
CLIVE ADAM COWDERY RESOLUTION CAPITAL LIMITED Director 2012-12-12 CURRENT 2008-10-17 Active
CLIVE ADAM COWDERY PROSP PUBLISHING LIMITED Director 2009-02-19 CURRENT 1995-01-25 Dissolved 2018-01-20
CLIVE ADAM COWDERY RESOLUTION (BRANDS) LIMITED Director 2008-01-25 CURRENT 2007-12-18 Active
CLIVE ADAM COWDERY THE RESOLUTION FOUNDATION Director 2005-10-11 CURRENT 2005-10-11 Active
SHAKUNTALA MICHAELA GHOSH WORKING RITE ENGLAND Director 2012-12-20 CURRENT 2012-12-20 Dissolved 2014-10-21
ANATOLE KALETSKY OPEN SOCIETY FOUNDATION LONDON Director 2016-10-05 CURRENT 2016-05-18 Active
ANATOLE KALETSKY PUBLISHING MICROPAYMENTS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Dissolved 2016-11-29
ANATOLE KALETSKY REAL INTEREST LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2014-05-27
ANATOLE KALETSKY JPMORGAN EMERGING MARKETS INVESTMENT TRUST PLC Director 2003-09-05 CURRENT 1991-06-10 Active
PETER NORRIS BUSINESSLDN Director 2018-01-22 CURRENT 1992-10-16 Active
PETER NORRIS QMM HOLDINGS LTD Director 2017-07-31 CURRENT 2017-04-12 Liquidation
PETER NORRIS QM CAPITAL PARTNERS LIMITED Director 2017-07-31 CURRENT 2017-04-24 Liquidation

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
2024-06-24SMALL COMPANY ACCOUNTS MADE UP TO 31/10/23
2024-06-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL RUSSELL NORRIS
2024-06-11CESSATION OF NIGEL KIM DARROCH AS A PERSON OF SIGNIFICANT CONTROL
2024-06-11CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-12-12DIRECTOR APPOINTED MS SAMIA AL QADHI
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM International House 24 Holborn Viaduct City of London London EC1A 2BN England
2023-07-13CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-05-17SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-04-27PSC07CESSATION OF ANATOLE KALETSKY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL KIM DARROCH
2021-09-20AP01DIRECTOR APPOINTED LORD NIGEL KIM DARROCH
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-23AP01DIRECTOR APPOINTED MS MIATTA NEMA FAHNBULLEH
2021-04-21AP01DIRECTOR APPOINTED MRS EMMA JANE DEGG
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARK THE LORD MALLOCH-BROWN
2021-04-13MEM/ARTSARTICLES OF ASSOCIATION
2021-04-13RES01ADOPT ARTICLES 13/04/21
2021-02-23AP01DIRECTOR APPOINTED MR ALASTAIR DAVID MCBAIN
2021-02-17AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2021-02-11PSC07CESSATION OF CLIVE ADAM COWDERY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ADAM COWDERY
2020-09-22RES15CHANGE OF COMPANY NAME 22/09/20
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-07-22AP03Appointment of Mr Cary Mitchell as company secretary on 2020-07-13
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-07PSC07CESSATION OF STEPHEN MARK PEEL AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORRIS
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK PEEL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED MS NAOMI SMITH
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ELOISE KAREN TODD
2019-06-26TM02Termination of appointment of Naomi Smith on 2019-06-19
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT ANDERSON
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-30CH01Director's details changed for George Mark the Lord Malloch-Brown on 2018-10-30
2018-10-29AP03Appointment of Ms Naomi Smith as company secretary on 2018-10-26
2018-10-29TM02Termination of appointment of Sara Maureen John on 2018-10-25
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 81 A ENDELL STREET LONDON WC2H 9DX UNITED KINGDOM
2017-11-09AP01DIRECTOR APPOINTED GEORGE MARK THE LORD MALLOCH-BROWN
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017
2017-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017
2017-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 26/10/2017
2017-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARA MAUREEN JOHN / 24/10/2017
2017-10-26CH01Director's details changed for Ms Eloise Karen Todd on 2017-10-24
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 81 A ENDELL STREET, LONDON, UNITED KINGDOM ENDELL STREET LONDON WC2H 9DX ENGLAND
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 11 MANCHESTER SQUARE LONDON W1U 3PW UNITED KINGDOM
2017-06-23AP01DIRECTOR APPOINTED MR JAMES SCOTT ANDERSON
2017-04-28AP03Appointment of Ms Sara Maureen John as company secretary on 2017-04-28
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TALLANT
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2017-04-24CH01Director's details changed for Mr James Scott Anderson on 2017-04-24
2017-03-31AP01DIRECTOR APPOINTED SALLY TALLANT
2017-03-30AP01DIRECTOR APPOINTED MS SHAKUNTALA MICHAELA GHOSH
2017-03-28AP01DIRECTOR APPOINTED MS SALLY ELISABETH TALLANT
2017-03-27AP01DIRECTOR APPOINTED MR JAMES SCOTT ANDERSON
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MILBURN
2017-01-27MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20RES15CHANGE OF NAME 16/11/2016
2016-12-20CERTNMCOMPANY NAME CHANGED UK-EU OPEN POLICY RESOLUTION LIMITED CERTIFICATE ISSUED ON 20/12/16
2016-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-19AP01DIRECTOR APPOINTED MR ANATOLE KALETSKY
2016-12-19AP01DIRECTOR APPOINTED SIR CLIVE ADAM COWDERY
2016-12-19AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2016-12-19AP01DIRECTOR APPOINTED MS ELOISE KAREN TODD
2016-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEST FOR BRITAIN LIMITED 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 BEST FOR BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEST FOR BRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  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.

Intangible Assets
Patents
We have not found any records of BEST FOR BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEST FOR BRITAIN LIMITED
Trademarks
We have not found any records of BEST FOR BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEST FOR BRITAIN LIMITED. 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 (63990 - Other information service activities n.e.c.) as BEST FOR BRITAIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BEST FOR BRITAIN LIMITED 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 BEST FOR BRITAIN LIMITED 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 BEST FOR BRITAIN LIMITED 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.