British Chamber Of Commerce In Kazakhstan LONDON


Founded in 2014, British Chamber Of Commerce In Kazakhstan, classified under reg no. 08948608 is an active company. Currently registered at 3rd Floor W1U 6TU, London the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since June 6, 2015 British Chamber Of Commerce In Kazakhstan is no longer carrying the name Kazakh British Business Network.

At present there are 6 directors in the the company, namely Darren E., Timur O. and Adel D. and others. In addition one secretary - Darren E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Chamber Of Commerce In Kazakhstan Address / Contact

Office Address 3rd Floor
Office Address2 120 Baker Street
Town London
Post code W1U 6TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948608
Date of Incorporation Wed, 19th Mar 2014
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Darren E.

Position: Secretary

Appointed: 31 August 2023

Darren E.

Position: Director

Appointed: 01 July 2023

Timur O.

Position: Director

Appointed: 08 July 2022

Adel D.

Position: Director

Appointed: 08 July 2022

Jeremy T.

Position: Director

Appointed: 12 July 2021

Dinara T.

Position: Director

Appointed: 10 January 2020

Timothy O.

Position: Director

Appointed: 07 July 2018

Bauyrzhan B.

Position: Director

Appointed: 01 July 2023

Resigned: 18 August 2023

Graham C.

Position: Director

Appointed: 08 July 2022

Resigned: 01 December 2022

Konstantin Y.

Position: Director

Appointed: 12 July 2021

Resigned: 20 April 2023

Richard L.

Position: Director

Appointed: 07 July 2020

Resigned: 04 February 2022

Dinara T.

Position: Secretary

Appointed: 21 January 2020

Resigned: 31 August 2023

Alexander H.

Position: Director

Appointed: 01 November 2019

Resigned: 07 July 2022

Kathryn W.

Position: Director

Appointed: 03 July 2019

Resigned: 29 November 2019

Quintin G.

Position: Director

Appointed: 03 July 2019

Resigned: 04 December 2019

Ashley C.

Position: Director

Appointed: 24 January 2019

Resigned: 07 July 2022

Lance R.

Position: Director

Appointed: 11 October 2018

Resigned: 03 December 2019

Lance R.

Position: Secretary

Appointed: 11 October 2018

Resigned: 03 December 2019

Alexander T.

Position: Director

Appointed: 07 July 2018

Resigned: 09 December 2018

Quintin G.

Position: Secretary

Appointed: 20 June 2017

Resigned: 17 September 2018

Almas K.

Position: Director

Appointed: 06 June 2017

Resigned: 31 December 2020

Quintin G.

Position: Director

Appointed: 06 June 2017

Resigned: 17 September 2018

Ashley C.

Position: Director

Appointed: 18 September 2016

Resigned: 11 October 2018

Janet H.

Position: Director

Appointed: 23 November 2015

Resigned: 01 February 2017

Duncan V.

Position: Director

Appointed: 23 November 2015

Resigned: 22 May 2017

Michael T.

Position: Director

Appointed: 23 November 2015

Resigned: 18 June 2019

Peter F.

Position: Director

Appointed: 22 July 2015

Resigned: 23 June 2018

Peter F.

Position: Secretary

Appointed: 22 July 2015

Resigned: 20 June 2017

Gary H.

Position: Director

Appointed: 22 July 2015

Resigned: 11 January 2018

Dauren Z.

Position: Director

Appointed: 22 July 2015

Resigned: 24 January 2019

Gregor M.

Position: Secretary

Appointed: 19 March 2014

Resigned: 22 July 2015

Gregor M.

Position: Director

Appointed: 19 March 2014

Resigned: 17 September 2016

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Ashley C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ashley C.

Notified on 19 March 2017
Ceased on 19 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kazakh British Business Network June 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312020-12-312021-12-31
Net Worth-2 642-148     
Balance Sheet
Current Assets 21 28553 88543 91031 05413 6278 501
Cash Bank In Hand 21 285     
Net Assets Liabilities Including Pension Asset Liability-2 642-148     
Reserves/Capital
Profit Loss Account Reserve-2 642      
Shareholder Funds-2 642-148     
Other
Creditors 49 09241 52025 49623 0547 476612
Fixed Assets    655218162
Net Current Assets Liabilities-2 642-14812 36518 4148 0006 1517 889
Total Assets Less Current Liabilities-2 642-14812 36518 4148 6556 3698 051
Average Number Employees During Period     22
Creditors Due Within One Year2 64221 433     
Other Aggregate Reserves-2 642-148     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, October 2023
Free Download (4 pages)

Company search

Advertisements