Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The British-Iranian Chamber Of Commerce
The British-Iranian Chamber Of Commerce is an active company incorporated on 22 November 1996 with the registered office located in London, Greater London. The British-Iranian Chamber Of Commerce was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03282914
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
28 years
Incorporated
22 November 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 November 2024
(11 months ago)
Next confirmation dated
16 November 2025
Due by
30 November 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about The British-Iranian Chamber Of Commerce
Contact
Update Details
Address
One
Fleet Place
London
EC4M 7WS
England
Same address for the past
7 years
Companies in EC4M 7WS
Telephone
Unreported
Email
Available in Endole App
Website
Bicc.org.uk
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Paul Wilson
Director • British • Lives in England • Born in Dec 1954
Dr Ziba Shamsi
Director • British • Lives in England • Born in Aug 1971
Ewen Gordon Cameron
Director • Solicitor • British • Lives in England • Born in Jul 1957
Alan Lewis Rides
Director • British • Lives in England • Born in Apr 1961
Stephen John James Fallon
Director • Deputy General Manager - Instex Sas • British • Lives in France • Born in Mar 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Le Touquet Syndicate Limited
SNR Denton Secretaries Limited is a mutual person.
Active
St.Swithin's Syndicate Limited
SNR Denton Secretaries Limited is a mutual person.
Active
W.L. Gore And Associates (U.K.) Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Diamond Offshore Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Muller Martini Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
SNR Denton Secretaries Limited is a mutual person.
Active
Gillespie & Waller Limited
SNR Denton Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£61.89K
Increased by £433 (+1%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£64.82K
Increased by £605 (+1%)
Total Liabilities
-£12.22K
Increased by £1.49K (+14%)
Net Assets
£52.6K
Decreased by £887 (-2%)
Debt Ratio (%)
19%
Increased by 2.15% (+13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 10 Sep 2025
Thor Andersen Resigned
2 Months Ago on 1 Aug 2025
Alan Lewis Rides Resigned
2 Months Ago on 28 Jul 2025
Susan Marie Millar Resigned
2 Months Ago on 28 Jul 2025
Paul Wilson Resigned
2 Months Ago on 28 Jul 2025
Rt Hon John Whitaker Straw Appointed
3 Months Ago on 15 Jul 2025
Stephen John James Fallon Resigned
9 Months Ago on 20 Jan 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Cyrus Mehdi-Zadeh Details Changed
7 Years Ago on 22 Feb 2018
Get Alerts
Get Credit Report
Discover The British-Iranian Chamber Of Commerce's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Second filing for the termination of Susan Marie Millar as a director
Submitted on 12 Aug 2025
Termination of appointment of Thor Andersen as a director on 1 August 2025
Submitted on 6 Aug 2025
Second filing for the appointment of Rt Hon John Whitaker Straw as a director
Submitted on 6 Aug 2025
Director's details changed for Cyrus Mehdi-Zadeh on 22 February 2018
Submitted on 6 Aug 2025
Appointment of Rt Hon John Whitaker Straw as a director on 15 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Paul Wilson as a director on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Susan Marie Millar as a director on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Alan Lewis Rides as a director on 28 July 2025
Submitted on 28 Jul 2025
Termination of appointment of Stephen John James Fallon as a director on 20 January 2025
Submitted on 22 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs