Company NameIraq Britain Business Council
DirectorsDamon John Parker and Christophe Michels
Company StatusActive
Company Number06929280
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NameIBBC Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameDamon John Parker
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Director NameMr Damon John Parker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameChristophe Michels
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Michael Lechmere Thomas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Harbridge
Ringwood
Hants
BH24 3PX
Director NameMr Mohammed Ali Charchafchi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Pine Warren Park
Kingston Upon Thames
Surrey
KT2 7HX
Director NameBaroness Emma Harriet Nicholson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleMep & Member Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address3 Lincoln's Inn Fields
London
WC2A 3AA
Director NameGavin Wishart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 October 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address22 Penn Hill Avenue
Poole
Dorset
BH14 9LZ
Director NameRasmi Abdulkarim Al-Jabri
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIraqi
StatusResigned
Appointed25 September 2017(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2020)
RoleDeputy Chairman / Ibbc
Country of ResidenceIraq
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameAbdul Hadi Damirji
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 January 2024)
RoleConsultant
Country of ResidenceLebanon
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameHadi Nezir
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2021)
RolePresident
Country of ResidenceUnited Arab Emirates
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameHaider Falah Mohammed Hassan Al-Shamaa
Date of BirthApril 1966 (Born 58 years ago)
NationalityIraqi
StatusResigned
Appointed18 June 2021(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceIraq
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Vikas Handa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed17 August 2023(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 17 January 2024)
RoleMd-Gulf Technical Factory, Saudi Arabia
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor, County House 100 New London Road
Chelmsford
Essex
CM2 0RG

Contact

Websitewww.harcus-sinclair.co.uk
Email address[email protected]
Telephone020 71646176
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£441,393
Cash£287,997
Current Liabilities£247,396

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

22 January 2024Notification of Christophe Michels as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Change of details for Mr Damon John Parker as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Withdrawal of a person with significant control statement on 22 January 2024 (2 pages)
22 January 2024Notification of Damon John Parker as a person with significant control on 22 January 2024 (2 pages)
22 January 2024Director's details changed for Mr Damon John Parker on 22 January 2024 (2 pages)
17 January 2024Termination of appointment of Vikas Handa as a director on 17 January 2024 (1 page)
17 January 2024Termination of appointment of Abdul Hadi Damirji as a director on 17 January 2024 (1 page)
21 December 2023Director's details changed for Christophe Michels on 21 December 2023 (2 pages)
6 September 2023Termination of appointment of Haider Falah Mohammed Hassan Al-Shamaa as a director on 6 September 2023 (1 page)
21 August 2023Appointment of Mr Vikas Handa as a director on 17 August 2023 (2 pages)
14 June 2023Confirmation statement made on 10 June 2023 with updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 10 June 2022 with updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 14 September 2021 (1 page)
14 September 2021Director's details changed for Haider Falah Mohammed Hassan Al-Shamaa on 13 September 2021 (2 pages)
14 September 2021Secretary's details changed for Damon John Parker on 13 September 2021 (1 page)
14 September 2021Director's details changed for Abdul Hadi Damirji on 13 September 2021 (2 pages)
14 September 2021Director's details changed for Christophe Michels on 13 September 2021 (2 pages)
7 July 2021Appointment of Haider Falah Mohammed Hassan Al-Shamaa as a director on 18 June 2021 (2 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates (3 pages)
22 March 2021Termination of appointment of Hadi Nezir as a director on 14 March 2021 (1 page)
9 March 2021Director's details changed for Christophe Michels on 5 March 2021 (2 pages)
20 January 2021Termination of appointment of Rasmi Abdulkarim Al-Jabri as a director on 12 September 2020 (1 page)
19 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (3 pages)
24 June 2020Director's details changed for Hadi Nezir on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Rasmi Abdulkarim Al-Jabri on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Abdul Hadi Damirji on 24 June 2020 (2 pages)
3 March 2020Appointment of Hadi Nezir as a director on 17 December 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 10 June 2019 with updates (3 pages)
30 November 2018Termination of appointment of Gavin Wishart as a director on 18 October 2018 (1 page)
7 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 July 2018Confirmation statement made on 10 June 2018 with updates (3 pages)
14 June 2018Director's details changed for Mr Damon John Parker on 14 June 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 October 2017Appointment of Rasmi Abdulkarim Al-Jabri as a director on 25 September 2017 (2 pages)
16 October 2017Appointment of Rasmi Abdulkarim Al-Jabri as a director on 25 September 2017 (2 pages)
10 October 2017Termination of appointment of Mohammed Ali Charchafchi as a director on 25 September 2017 (1 page)
10 October 2017Termination of appointment of Mohammed Ali Charchafchi as a director on 25 September 2017 (1 page)
10 October 2017Appointment of Gavin Wishart as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Abdul Hadi Damirji as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Gavin Wishart as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Abdul Hadi Damirji as a director on 25 September 2017 (2 pages)
6 October 2017Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 3 Lincoln's Inn Fields London WC2A 3AA to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 6 October 2017 (1 page)
25 September 2017Termination of appointment of Emma Harriet Nicholson as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Emma Harriet Nicholson as a director on 22 September 2017 (1 page)
22 September 2017Appointment of Christophe Michels as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mr Damon John Parker as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mr Damon John Parker as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Christophe Michels as a director on 20 September 2017 (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
15 September 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (3 pages)
26 June 2017Confirmation statement made on 10 June 2017 with updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
19 July 2016Annual return made up to 10 June 2016 no member list (4 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 10 June 2015 no member list (3 pages)
6 July 2015Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 10 June 2015 no member list (3 pages)
6 July 2015Director's details changed for Baroness Emma Harriet Nicholson on 6 July 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
2 July 2014Annual return made up to 10 June 2014 no member list (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 September 2013Annual return made up to 10 June 2013 no member list (4 pages)
2 September 2013Annual return made up to 10 June 2013 no member list (4 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 September 2012Annual return made up to 10 June 2012 no member list (4 pages)
6 September 2012Annual return made up to 10 June 2012 no member list (4 pages)
28 May 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
28 May 2012Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
28 May 2012Change of name with request to seek comments from relevant body (2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Change of name notice (2 pages)
28 May 2012Company name changed ibbc LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(3 pages)
28 May 2012Change of name with request to seek comments from relevant body (2 pages)
28 May 2012Company name changed ibbc LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
(3 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 June 2011Annual return made up to 10 June 2011 (14 pages)
17 June 2011Annual return made up to 10 June 2011 (14 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Annual return made up to 10 June 2010 no member list (4 pages)
8 October 2010Annual return made up to 10 June 2010 no member list (4 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
5 October 2010Termination of appointment of Michael Thomas as a director (1 page)
5 October 2010Termination of appointment of Michael Thomas as a director (1 page)
10 June 2009Incorporation (32 pages)
10 June 2009Incorporation (32 pages)