London
WC2R 2PG
Director Name | Mr Christopher Ian Montague Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(55 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Banbury Road Oxford Oxon OX2 6JU |
Director Name | William Emmott |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(58 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Mr Matthew Symonds |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(60 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Mr Chung Min Lee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 21 November 2018(60 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Senior Fellow |
Country of Residence | United States |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Ms Caroline Atkinson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 April 2019(60 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Dr Grace Skaugen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 July 2019(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chairperson |
Country of Residence | Norway |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Mr John Owen Brennan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Former Director |
Country of Residence | United States |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Ms Neha Aviral |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 February 2022(63 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Principal |
Country of Residence | England |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Mr Hakeem Iguodala Belo-Osagie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 February 2023(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Ms Florence Marie Jeanne Parly |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 July 2023(64 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Lord Mark Philip Sedwill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(65 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Member Of House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Mr Kasper Bo Rorsted |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 February 2024(65 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Arundel House 6 Temple Place London WC2R 2PG |
Director Name | Wolfgang Bruno Altenburg |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 19 July 2001) |
Role | Consultant |
Correspondence Address | Birkenhof 44 Bremen 2820 Germany |
Director Name | Dr Gustav A Daniker |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 July 1998) |
Role | Consultant |
Correspondence Address | Sesslerweg 5 Kilchberg Ch-8802 Foreign |
Director Name | Thierry Rene De Montbrial |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Institut Francais Des Relations Internationales 6 Rue Ferrus Paris Cedex 14 75683 Foreign |
Director Name | Emeka Anyaoku |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 July 1996) |
Role | Diplomat |
Correspondence Address | Commonwealth Secretariat Pall Mall London SW1Y 5HX |
Director Name | Prof Ali E Hillal Dessouki |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1993) |
Role | University Professor |
Correspondence Address | Faculty Of Economics & Political Science Cairo University Cario Foreign |
Secretary Name | James Anthony Abernethy McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 January 1999) |
Role | Company Director |
Correspondence Address | 28 Rashleigh House Thanet Street London WC1H 9ES |
Director Name | Richard Reeves Burt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1992(33 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 July 2001) |
Role | Management Consultant |
Correspondence Address | 5215 Cammack Drive Bethesda Maryland 20816 United States |
Director Name | Yousef Al-Abdlatif |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 July 1993(34 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 19 July 2001) |
Role | Director General |
Correspondence Address | PO Box 21923 Safat 13080 Kuwait |
Director Name | Prof Sergei Blagovolin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 23 June 1994(35 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1996) |
Role | Academic |
Correspondence Address | Kotelnicheskaya Na 8 1/15 Korp A Apartment 5 Moscow 109240 |
Director Name | Prof Desmond John Ball |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 1996(37 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 2001) |
Role | Academic |
Correspondence Address | PO Box 4 Canberra 2601 Australian |
Director Name | Fleur Olive Lourens De Villiers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(38 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caversham Street London SW3 4AH |
Director Name | Peter Ackerman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1998(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2003) |
Role | Financier |
Correspondence Address | 3229 R Street Nw Washington Dc 20007 United States |
Secretary Name | Col David Edwin King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Copse End Red Copse Lane Boars Hill Oxford Oxfordshire OX1 5ER |
Director Name | Prof Ross Babbage |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 2001(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2003) |
Role | Strategic Consultant |
Correspondence Address | 46 Baracchi Crescent Giralang Act 2617 Australia |
Director Name | Dr Margaret Anne Blunden |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2004) |
Role | Academic |
Correspondence Address | Flat 13 30 Harley Street London W1N 1AB |
Director Name | Prof Alexander Danchev |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2005) |
Role | Professor |
Correspondence Address | 15 Frenchay Road Oxford Oxfordshire OX2 6TG |
Director Name | Mr Michael John Cook |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2003(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 July 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 106 Fentiman Road London SW8 1QA |
Director Name | Sir Ronald Mourad Cohen |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(45 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 08 July 2010) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 3 Stanley Crescent London W11 2NB |
Secretary Name | Mr Michael John Draeger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 9 112 Belgrave Road London SW1V 2BL |
Director Name | Ambassador Robert Blackwill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2005(46 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 July 2011) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1275 Pennsylvania Avenue 10th Floor Washington Dc 20004 United States |
Director Name | Olivier Debouzy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2006(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2010) |
Role | Lawyer |
Correspondence Address | 6-8 Avenue De Messine Paris 75008 Foreign |
Director Name | Sophie-Caroline De Margerie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2013(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2019) |
Role | Conseiller D'Etat |
Country of Residence | France |
Correspondence Address | 1 Place Du Palais-Royal Paris 75001 France |
Website | www.iiss.org/ |
---|---|
Telephone | 020 73797676 |
Telephone region | London |
Registered Address | Arundel House 6 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,108,000 |
Net Worth | £16,245,000 |
Cash | £4,176,000 |
Current Liabilities | £5,061,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 January 2003 | Delivered on: 1 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as arundel house,13-15 arundel st,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 February 2002 | Delivered on: 20 February 2002 Satisfied on: 1 June 2009 Persons entitled: And Their Successors or Any of Them J.P.Morgan International Bank Limitedand Such Other Companies within J.P.Morgan as J.P.Morgan Companies May Notify to the Institute in Writing from Time to Time Pursuant to Generalterm 7 of the Private Client Terms or Otherwise Classification: Letter creating and evidencing a belgian law pledge in favour of J.P.morgan international bank limited (the "company") issued to the institute by the company and acknowledged by the institute on the same date Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the institutes rights title and interest in and to all custody accounts and the amount of all investments standing to the credit of the institute's custody accounts including cash securities and other property or countervalue with respect to or in exchange for any investment all cash accounts and time deposit accounts otc derivatives claims and all other assets held by J.P.morgan companies for the institute from time to time. See the mortgage charge document for full details. Fully Satisfied |
18 June 1998 | Delivered on: 19 June 1998 Satisfied on: 16 March 2011 Persons entitled: Robert Fleming & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under terms of a facility agreement dated 08 may 1998. Particulars: Freehold property k/a arundel house arundel street london t/n LN4607 and allbuildings fixtures fittings plant and machinery. Fully Satisfied |
8 May 1998 | Delivered on: 12 May 1998 Satisfied on: 5 February 2003 Persons entitled: Robert Fleming & Co.Limited Classification: Equitable charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any securities in respect of title or relative certificates or other title documents;the relevant account entries as shown in the schedule. See the mortgage charge document for full details. Fully Satisfied |
26 September 1979 | Delivered on: 15 October 1979 Satisfied on: 16 March 2011 Persons entitled: Coutts Company Bankers Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 2 & 4 catherine street and piece of land at rear of no. 4 catherine street london WC2 title nos. 235924 266806 ln 97182. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Group of companies' accounts made up to 30 September 2019 (49 pages) |
17 September 2019 | Appointment of Dr Grace Skaugen as a director on 16 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Thomas Wylie Seaman as a director on 11 July 2019 (1 page) |
16 May 2019 | Resolutions
|
30 April 2019 | Resolutions
|
23 April 2019 | Appointment of Ms Caroline Atkinson as a director on 9 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Sophie-Caroline De Margerie as a director on 9 April 2019 (1 page) |
25 March 2019 | Group of companies' accounts made up to 30 September 2018 (50 pages) |
10 January 2019 | Termination of appointment of Francois Heisbourg as a director on 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Fleur Olive Lourens De Villiers as a director on 31 December 2018 (1 page) |
4 December 2018 | Director's details changed for Mr Thomas Wylie Seaman on 4 December 2018 (2 pages) |
4 December 2018 | Appointment of Mr Chung Min Lee as a director on 21 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Matthew John Symonds as a director on 21 November 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Matthew John Symonds on 21 November 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Matthew John Symonds on 12 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (3 pages) |
29 May 2018 | Group of companies' accounts made up to 30 September 2017 (50 pages) |
8 March 2018 | Termination of appointment of John Nigel Newton as a director on 20 February 2018 (1 page) |
27 November 2017 | Appointment of Dr Kurt Lauk as a director on 16 November 2017 (2 pages) |
27 November 2017 | Appointment of Dr Kurt Lauk as a director on 16 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Jens Jorgen Tholstrup as a director on 16 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Risto Penttila as a director on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Risto Penttila as a director on 16 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Jens Jorgen Tholstrup as a director on 16 November 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
18 September 2017 | Termination of appointment of Charles David Powell as a director on 4 July 2017 (1 page) |
18 September 2017 | Termination of appointment of Charles David Powell as a director on 4 July 2017 (1 page) |
18 September 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 July 2017 | Registered office address changed from Arundel House 13-15 Arundel Street London WC2R 3DX to Arundel House 6 Temple Place London WC2R 2PG on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Arundel House 13-15 Arundel Street London WC2R 3DX to Arundel House 6 Temple Place London WC2R 2PG on 10 July 2017 (1 page) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (50 pages) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (50 pages) |
15 March 2017 | Appointment of Ms Catherine Roe as a director on 7 July 2016 (2 pages) |
15 March 2017 | Appointment of Ms Catherine Roe as a director on 7 July 2016 (2 pages) |
14 February 2017 | Appointment of Mr Matthew John Symonds as a director on 8 February 2017 (3 pages) |
14 February 2017 | Appointment of Mr Matthew John Symonds as a director on 8 February 2017 (3 pages) |
14 December 2016 | Appointment of William Emmott as a director on 17 November 2016 (3 pages) |
14 December 2016 | Appointment of William Emmott as a director on 17 November 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (4 pages) |
4 August 2016 | Termination of appointment of Kurt Lauk as a director on 8 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Jens Jorgen Tholstrup as a director on 8 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Kurt Lauk as a director on 8 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Jens Jorgen Tholstrup as a director on 8 July 2016 (1 page) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
9 June 2016 | Group of companies' accounts made up to 30 September 2015 (43 pages) |
19 November 2015 | Termination of appointment of Peter Forstmoser as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter Forstmoser as a director on 18 November 2015 (1 page) |
30 October 2015 | Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page) |
30 October 2015 | Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page) |
30 October 2015 | Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page) |
4 August 2015 | Annual return made up to 22 July 2015 no member list (13 pages) |
4 August 2015 | Annual return made up to 22 July 2015 no member list (13 pages) |
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (40 pages) |
4 August 2014 | Annual return made up to 22 July 2014 no member list (13 pages) |
4 August 2014 | Annual return made up to 22 July 2014 no member list (13 pages) |
2 June 2014 | Termination of appointment of Charles Guthrie as a director (2 pages) |
2 June 2014 | Termination of appointment of Charles Guthrie as a director (2 pages) |
7 April 2014 | Group of companies' accounts made up to 30 September 2013 (40 pages) |
7 April 2014 | Group of companies' accounts made up to 30 September 2013 (40 pages) |
11 December 2013 | Appointment of Mr Christopher Ian Montague Jones as a director (3 pages) |
11 December 2013 | Appointment of Mr Christopher Ian Montague Jones as a director (3 pages) |
24 July 2013 | Annual return made up to 22 July 2013 no member list (13 pages) |
24 July 2013 | Annual return made up to 22 July 2013 no member list (13 pages) |
29 April 2013 | Appointment of Sophie-Caroline De Margerie as a director (3 pages) |
29 April 2013 | Appointment of Sophie-Caroline De Margerie as a director (3 pages) |
21 March 2013 | Group of companies' accounts made up to 30 September 2012 (39 pages) |
21 March 2013 | Group of companies' accounts made up to 30 September 2012 (39 pages) |
27 July 2012 | Annual return made up to 22 July 2012 no member list (12 pages) |
27 July 2012 | Annual return made up to 22 July 2012 no member list (12 pages) |
26 July 2012 | Termination of appointment of Jean-Claude Mallet as a director (1 page) |
26 July 2012 | Termination of appointment of Jean-Claude Mallet as a director (1 page) |
23 March 2012 | Group of companies' accounts made up to 30 September 2011 (40 pages) |
23 March 2012 | Group of companies' accounts made up to 30 September 2011 (40 pages) |
9 February 2012 | Appointment of John Nigel Newton as a director (3 pages) |
9 February 2012 | Appointment of John Nigel Newton as a director (3 pages) |
7 November 2011 | Appointment of Dr Risto Penttila as a director (3 pages) |
7 November 2011 | Appointment of Dr Risto Penttila as a director (3 pages) |
2 November 2011 | Termination of appointment of John Hillen as a director (1 page) |
2 November 2011 | Termination of appointment of John Hillen as a director (1 page) |
2 September 2011 | Annual return made up to 22 July 2011 no member list (12 pages) |
2 September 2011 | Annual return made up to 22 July 2011 no member list (12 pages) |
31 August 2011 | Appointment of Monsieur Jean-Claude Mallet as a director (3 pages) |
31 August 2011 | Appointment of Monsieur Jean-Claude Mallet as a director (3 pages) |
24 August 2011 | Termination of appointment of Robert Wade-Gery as a director (2 pages) |
24 August 2011 | Termination of appointment of Robert Wade-Gery as a director (2 pages) |
24 August 2011 | Appointment of Lord Charles David Powell as a director (3 pages) |
24 August 2011 | Appointment of Lord Charles David Powell as a director (3 pages) |
24 August 2011 | Termination of appointment of Christopher Jones as a director (2 pages) |
24 August 2011 | Termination of appointment of Robert Blackwill as a director (2 pages) |
24 August 2011 | Termination of appointment of Christopher Jones as a director (2 pages) |
24 August 2011 | Termination of appointment of Robert Blackwill as a director (2 pages) |
13 June 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
13 June 2011 | Group of companies' accounts made up to 30 September 2010 (40 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2011 | Appointment of Dr Kurt Lauk as a director (3 pages) |
9 March 2011 | Appointment of Mr Jens Jorgen Tholstrup as a director (3 pages) |
9 March 2011 | Appointment of Dr Kurt Lauk as a director (3 pages) |
9 March 2011 | Appointment of Mr Jens Jorgen Tholstrup as a director (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
20 January 2011 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
24 September 2010 | Appointment of William John Emmott as a director (3 pages) |
24 September 2010 | Appointment of William John Emmott as a director (3 pages) |
14 September 2010 | Annual return made up to 22 July 2010 no member list (10 pages) |
14 September 2010 | Annual return made up to 22 July 2010 no member list (10 pages) |
13 September 2010 | Director's details changed for Ambassador Robert Blackwill on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Sir Robert Lucian Wade-Gery on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Sir Robert Lucian Wade-Gery on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr John Hillen on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Ambassador Robert Blackwill on 22 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Dr John Hillen on 22 July 2010 (2 pages) |
19 August 2010 | Appointment of Professor Doctor Peter Forstmoser as a director (3 pages) |
19 August 2010 | Appointment of Professor Doctor Peter Forstmoser as a director (3 pages) |
20 July 2010 | Termination of appointment of Andre Hoffmann as a director (1 page) |
20 July 2010 | Termination of appointment of Andre Hoffmann as a director (1 page) |
20 July 2010 | Termination of appointment of Ronald Cohen as a director (1 page) |
20 July 2010 | Termination of appointment of Ronald Cohen as a director (1 page) |
7 May 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
7 May 2010 | Group of companies' accounts made up to 30 September 2009 (43 pages) |
22 April 2010 | Termination of appointment of Olivier Debouzy as a director (1 page) |
22 April 2010 | Termination of appointment of Olivier Debouzy as a director (1 page) |
9 December 2009 | Termination of appointment of Michael Draeger as a secretary (1 page) |
9 December 2009 | Appointment of Ms Sally Taylor as a secretary (1 page) |
9 December 2009 | Termination of appointment of Michael Draeger as a secretary (1 page) |
9 December 2009 | Appointment of Ms Sally Taylor as a secretary (1 page) |
25 August 2009 | Director's change of particulars / thomas seaman / 21/07/2009 (1 page) |
25 August 2009 | Annual return made up to 22/07/09 (5 pages) |
25 August 2009 | Director's change of particulars / thomas seaman / 21/07/2009 (1 page) |
25 August 2009 | Annual return made up to 22/07/09 (5 pages) |
27 July 2009 | Director's change of particulars / thomas seaman / 23/07/2009 (1 page) |
27 July 2009 | Director's change of particulars / thomas seaman / 23/07/2009 (1 page) |
19 June 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
19 June 2009 | Group of companies' accounts made up to 30 September 2008 (40 pages) |
2 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2008 | Annual return made up to 22/07/08 (5 pages) |
15 August 2008 | Annual return made up to 22/07/08 (5 pages) |
13 August 2008 | Appointment terminated director jean-louis gergorin (1 page) |
13 August 2008 | Appointment terminated director jean-louis gergorin (1 page) |
24 July 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
24 July 2008 | Group of companies' accounts made up to 30 September 2007 (38 pages) |
5 March 2008 | Memorandum and Articles of Association (23 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
5 March 2008 | Memorandum and Articles of Association (23 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Annual return made up to 22/07/07 (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Annual return made up to 22/07/07 (3 pages) |
19 July 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
19 July 2007 | Group of companies' accounts made up to 30 September 2006 (34 pages) |
15 August 2006 | Annual return made up to 22/07/06 (3 pages) |
15 August 2006 | Annual return made up to 22/07/06 (3 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
19 July 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
19 July 2006 | Group of companies' accounts made up to 30 September 2005 (36 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Annual return made up to 22/07/05 (3 pages) |
11 August 2005 | Annual return made up to 22/07/05 (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
17 May 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
17 May 2005 | Group of companies' accounts made up to 30 September 2004 (32 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (4 pages) |
27 September 2004 | Annual return made up to 22/07/04
|
27 September 2004 | Annual return made up to 22/07/04
|
3 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Auditor's resignation (1 page) |
13 April 2004 | Full accounts made up to 30 September 2003 (28 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (28 pages) |
30 July 2003 | Annual return made up to 22/07/03
|
30 July 2003 | Annual return made up to 22/07/03
|
29 May 2003 | Full accounts made up to 30 September 2002 (29 pages) |
29 May 2003 | Full accounts made up to 30 September 2002 (29 pages) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Annual return made up to 26/07/02
|
2 October 2002 | Annual return made up to 26/07/02
|
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
29 June 2002 | Full accounts made up to 30 September 2001 (26 pages) |
29 June 2002 | Full accounts made up to 30 September 2001 (26 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Annual return made up to 26/07/01
|
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Annual return made up to 26/07/01
|
18 June 2001 | Full accounts made up to 30 September 2000 (25 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (25 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Memorandum and Articles of Association (12 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Memorandum and Articles of Association (12 pages) |
17 August 2000 | Annual return made up to 26/07/00 (13 pages) |
17 August 2000 | Annual return made up to 26/07/00 (13 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (28 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (28 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 23 tavistock street london WC2E 7NQ (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 23 tavistock street london WC2E 7NQ (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Annual return made up to 26/07/99
|
9 September 1999 | Annual return made up to 26/07/99
|
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
18 August 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
5 July 1999 | Full accounts made up to 31 October 1998 (29 pages) |
5 July 1999 | Full accounts made up to 31 October 1998 (29 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 26/07/98
|
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Annual return made up to 26/07/98
|
23 June 1998 | Full accounts made up to 31 October 1997 (26 pages) |
23 June 1998 | Full accounts made up to 31 October 1997 (26 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (16 pages) |
12 May 1998 | Particulars of mortgage/charge (16 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 26/07/97
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 26/07/97
|
14 July 1997 | Full accounts made up to 31 October 1996 (20 pages) |
14 July 1997 | Full accounts made up to 31 October 1996 (20 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 26/07/96
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 26/07/96
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 October 1995 (19 pages) |
18 April 1996 | Full accounts made up to 31 October 1995 (19 pages) |
31 August 1995 | Annual return made up to 27/07/95
|
31 August 1995 | Annual return made up to 27/07/95
|
13 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
13 June 1995 | Full accounts made up to 31 October 1994 (19 pages) |
12 August 1971 | Company name changed\certificate issued on 12/08/71 (2 pages) |
12 August 1971 | Company name changed\certificate issued on 12/08/71 (2 pages) |
12 May 1966 | Company name changed\certificate issued on 12/05/66 (6 pages) |
12 May 1966 | Company name changed\certificate issued on 12/05/66 (6 pages) |
12 November 1958 | Certificate of incorporation (1 page) |
12 November 1958 | Certificate of incorporation (1 page) |