Britax International Holdings Limited CAMBERLEY


Britax International Holdings started in year 1972 as Private Limited Company with registration number 01082250. The Britax International Holdings company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Camberley at Building A Riverside Way. Postal code: GU15 3YL. Since July 17, 1997 Britax International Holdings Limited is no longer carrying the name B.s.g. International.

The company has 2 directors, namely Antoine C., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 31 August 2021 and Antoine C. has been with the company for the least time - from 1 November 2023. 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.

Britax International Holdings Limited Address / Contact

Office Address Building A Riverside Way
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01082250
Date of Incorporation Thu, 16th Nov 1972
Industry Activities of head offices
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Antoine C.

Position: Director

Appointed: 01 November 2023

Michael P.

Position: Director

Appointed: 31 August 2021

Nathan F.

Position: Director

Appointed: 20 May 2020

Resigned: 23 September 2022

Matthew H.

Position: Director

Appointed: 27 January 2020

Resigned: 26 August 2021

Joseph C.

Position: Director

Appointed: 27 January 2020

Resigned: 31 March 2020

Michael W.

Position: Director

Appointed: 11 November 2019

Resigned: 27 January 2020

Alexander L.

Position: Director

Appointed: 17 October 2018

Resigned: 17 April 2019

Markus N.

Position: Director

Appointed: 14 March 2016

Resigned: 11 November 2019

Paul G.

Position: Director

Appointed: 01 April 2015

Resigned: 17 October 2018

Karl K.

Position: Director

Appointed: 10 April 2007

Resigned: 01 April 2015

Paul S.

Position: Director

Appointed: 08 May 2006

Resigned: 16 March 2016

Paul S.

Position: Secretary

Appointed: 08 May 2006

Resigned: 16 March 2016

Zeina B.

Position: Director

Appointed: 30 November 2005

Resigned: 15 October 2007

Neville B.

Position: Director

Appointed: 18 October 2005

Resigned: 16 May 2006

Neville B.

Position: Secretary

Appointed: 18 October 2005

Resigned: 16 May 2006

Andrew S.

Position: Director

Appointed: 17 October 2005

Resigned: 27 February 2007

Douglas R.

Position: Director

Appointed: 16 May 2002

Resigned: 20 October 2005

Britax International Services Limited

Position: Corporate Secretary

Appointed: 16 May 2002

Resigned: 20 October 2005

Bernard B.

Position: Director

Appointed: 08 November 2000

Resigned: 15 April 2005

Stephen D.

Position: Director

Appointed: 10 June 1999

Resigned: 20 October 2005

Stuart M.

Position: Director

Appointed: 14 September 1998

Resigned: 20 October 2005

Mark E.

Position: Director

Appointed: 09 June 1998

Resigned: 28 January 2002

Rodney N.

Position: Director

Appointed: 21 March 1996

Resigned: 03 December 2001

Mark S.

Position: Director

Appointed: 27 November 1995

Resigned: 31 August 2000

Peter T.

Position: Director

Appointed: 31 October 1995

Resigned: 01 July 1997

Stuart M.

Position: Secretary

Appointed: 11 January 1995

Resigned: 16 May 2002

Alan S.

Position: Director

Appointed: 01 August 1994

Resigned: 30 May 1996

Brian A.

Position: Director

Appointed: 01 August 1994

Resigned: 31 October 1995

Evan J.

Position: Director

Appointed: 01 August 1994

Resigned: 31 August 2001

Colin N.

Position: Director

Appointed: 01 August 1994

Resigned: 10 July 1994

Patrick S.

Position: Director

Appointed: 01 August 1994

Resigned: 04 April 1997

Raymond T.

Position: Director

Appointed: 08 November 1993

Resigned: 14 September 1998

Richard M.

Position: Director

Appointed: 10 May 1993

Resigned: 08 November 2000

Thomas C.

Position: Director

Appointed: 10 July 1992

Resigned: 10 May 1993

Alan S.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 1993

Raymond T.

Position: Secretary

Appointed: 10 July 1992

Resigned: 11 January 1995

Anthony D.

Position: Director

Appointed: 10 July 1992

Resigned: 31 October 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Cc 4 (2011) Limited from Camberley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cc 4 (2011) Limited

Building A Riverside Way, Watchmoor Park, Camberley, Surrey, GU15 3YL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07435743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B.s.g. International July 17, 1997
Britax International May 29, 1997
B.s.g. Overseas July 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (21 pages)

Company search

Advertisements