About

Registered Number: 10436078
Date of Incorporation: 19/10/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN,

 

Founded in 2016, Best for Britain Ltd have registered office in City Of London, London, it's status is listed as "Active". The current directors of the organisation are listed as Mitchell, Cary, Cowdery, Clive Adam, Sir, Ghosh, Shakuntala Michaela, Kaletsky, Anatole, Smith, Naomi, The Lord Malloch-brown, George Mark, John, Sara Maureen, Smith, Naomi, Anderson, James Scott, Milburn, Alan, Rt Hon, Norris, Peter, Peel, Stephen Mark, Tallant, Sally Elisabeth, Todd, Eloise Karen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDERY, Clive Adam, Sir 16 December 2016 - 1
GHOSH, Shakuntala Michaela 03 March 2017 - 1
KALETSKY, Anatole 16 December 2016 - 1
SMITH, Naomi 20 June 2019 - 1
THE LORD MALLOCH-BROWN, George Mark 02 November 2017 - 1
ANDERSON, James Scott 10 February 2017 27 April 2017 1
MILBURN, Alan, Rt Hon 19 October 2016 03 March 2017 1
NORRIS, Peter 16 December 2016 27 February 2020 1
PEEL, Stephen Mark 19 October 2016 22 January 2020 1
TALLANT, Sally Elisabeth 03 March 2017 27 April 2017 1
TODD, Eloise Karen 16 December 2016 19 June 2019 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Cary 13 July 2020 - 1
JOHN, Sara Maureen 28 April 2017 25 October 2018 1
SMITH, Naomi 26 October 2018 19 June 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 September 2020
AA - Annual Accounts 04 September 2020
AP03 - Appointment of secretary 22 July 2020
CS01 - N/A 14 July 2020
PSC07 - N/A 07 July 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 08 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
AP03 - Appointment of secretary 29 October 2018
TM02 - Termination of appointment of secretary 29 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 11 July 2018
AD01 - Change of registered office address 04 April 2018
AD01 - Change of registered office address 04 April 2018
AP01 - Appointment of director 09 November 2017
CS01 - N/A 31 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CH03 - Change of particulars for secretary 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AD01 - Change of registered office address 26 October 2017
AD01 - Change of registered office address 26 October 2017
AP01 - Appointment of director 23 June 2017
AP03 - Appointment of secretary 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
TM01 - Termination of appointment of director 27 April 2017
CH01 - Change of particulars for director 24 April 2017
AP01 - Appointment of director 31 March 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 28 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
MA - Memorandum and Articles 27 January 2017
RESOLUTIONS - N/A 20 December 2016
CONNOT - N/A 20 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
NEWINC - New incorporation documents 19 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.