Company NameThe International Institute For Strategic Studies
Company StatusActive
Company Number00615259
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 November 1958(65 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Sally Taylor
StatusCurrent
Appointed05 November 2009(50 years, 12 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr Christopher Ian Montague Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(55 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Banbury Road
Oxford
Oxon
OX2 6JU
Director NameWilliam Emmott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(58 years after company formation)
Appointment Duration7 years, 5 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr Matthew Symonds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(60 years after company formation)
Appointment Duration5 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr Chung Min Lee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth Korean
StatusCurrent
Appointed21 November 2018(60 years after company formation)
Appointment Duration5 years, 5 months
RoleSenior Fellow
Country of ResidenceUnited States
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMs Caroline Atkinson
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2019(60 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameDr Grace Skaugen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 July 2019(60 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChairperson
Country of ResidenceNorway
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr John Owen Brennan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 February 2022(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleFormer Director
Country of ResidenceUnited States
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMs Neha Aviral
Date of BirthMarch 1989 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed22 February 2022(63 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RolePrincipal
Country of ResidenceEngland
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr Hakeem Iguodala Belo-Osagie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityNigerian
StatusCurrent
Appointed22 February 2023(64 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMs Florence Marie Jeanne Parly
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2023(64 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameLord Mark Philip Sedwill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(65 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleMember Of House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameMr Kasper Bo Rorsted
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed28 February 2024(65 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressArundel House 6 Temple Place
London
WC2R 2PG
Director NameWolfgang Bruno Altenburg
Date of BirthJune 1923 (Born 100 years ago)
NationalityGerman
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 19 July 2001)
RoleConsultant
Correspondence AddressBirkenhof 44
Bremen
2820
Germany
Director NameDr Gustav A Daniker
Date of BirthAugust 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 July 1998)
RoleConsultant
Correspondence AddressSesslerweg 5
Kilchberg Ch-8802
Foreign
Director NameThierry Rene De Montbrial
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressInstitut Francais Des Relations Internationales
6 Rue Ferrus Paris Cedex 14 75683
Foreign
Director NameEmeka Anyaoku
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityNigerian
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 July 1996)
RoleDiplomat
Correspondence AddressCommonwealth Secretariat Pall Mall
London
SW1Y 5HX
Director NameProf Ali E Hillal Dessouki
Date of BirthAugust 1944 (Born 79 years ago)
NationalityEgyptian
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 1993)
RoleUniversity Professor
Correspondence AddressFaculty Of Economics & Political Science
Cairo University Cario
Foreign
Secretary NameJames Anthony Abernethy McCoy
NationalityBritish
StatusResigned
Appointed27 July 1991(32 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 January 1999)
RoleCompany Director
Correspondence Address28 Rashleigh House
Thanet Street
London
WC1H 9ES
Director NameRichard Reeves Burt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1992(33 years, 8 months after company formation)
Appointment Duration9 years (resigned 19 July 2001)
RoleManagement Consultant
Correspondence Address5215 Cammack Drive
Bethesda
Maryland
20816
United States
Director NameYousef Al-Abdlatif
Date of BirthNovember 1937 (Born 86 years ago)
NationalityKuwaiti
StatusResigned
Appointed20 July 1993(34 years, 8 months after company formation)
Appointment Duration8 years (resigned 19 July 2001)
RoleDirector General
Correspondence AddressPO Box 21923
Safat 13080
Kuwait
Director NameProf Sergei Blagovolin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityRussian
StatusResigned
Appointed23 June 1994(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 July 1996)
RoleAcademic
Correspondence AddressKotelnicheskaya Na 8
1/15 Korp A Apartment 5
Moscow
109240
Director NameProf Desmond John Ball
Date of BirthMay 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 1996(37 years, 8 months after company formation)
Appointment Duration5 years (resigned 19 July 2001)
RoleAcademic
Correspondence AddressPO Box 4
Canberra
2601
Australian
Director NameFleur Olive Lourens De Villiers
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(38 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Caversham Street
London
SW3 4AH
Director NamePeter Ackerman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 1998(39 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2003)
RoleFinancier
Correspondence Address3229 R Street Nw
Washington Dc
20007
United States
Secretary NameCol David Edwin King
NationalityBritish
StatusResigned
Appointed14 January 1999(40 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Copse End Red Copse Lane
Boars Hill
Oxford
Oxfordshire
OX1 5ER
Director NameProf Ross Babbage
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 2001(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2003)
RoleStrategic Consultant
Correspondence Address46 Baracchi Crescent
Giralang
Act 2617
Australia
Director NameDr Margaret Anne Blunden
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2004)
RoleAcademic
Correspondence AddressFlat 13 30 Harley Street
London
W1N 1AB
Director NameProf Alexander Danchev
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2005)
RoleProfessor
Correspondence Address15 Frenchay Road
Oxford
Oxfordshire
OX2 6TG
Director NameMr Michael John Cook
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2003(44 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Fentiman Road
London
SW8 1QA
Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(45 years, 8 months after company formation)
Appointment Duration6 years (resigned 08 July 2010)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Secretary NameMr Michael John Draeger
NationalityAmerican
StatusResigned
Appointed25 February 2005(46 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
112 Belgrave Road
London
SW1V 2BL
Director NameAmbassador Robert Blackwill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2005(46 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 July 2011)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1275 Pennsylvania Avenue
10th Floor
Washington Dc
20004
United States
Director NameOlivier Debouzy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2006(47 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2010)
RoleLawyer
Correspondence Address6-8 Avenue De Messine
Paris
75008
Foreign
Director NameSophie-Caroline De Margerie
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 April 2013(54 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2019)
RoleConseiller D'Etat
Country of ResidenceFrance
Correspondence Address1 Place Du Palais-Royal
Paris
75001
France

Contact

Websitewww.iiss.org/
Telephone020 73797676
Telephone regionLondon

Location

Registered AddressArundel House
6 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£16,108,000
Net Worth£16,245,000
Cash£4,176,000
Current Liabilities£5,061,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 January 2003Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1979Delivered 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

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 30 September 2019 (49 pages)
17 September 2019Appointment of Dr Grace Skaugen as a director on 16 July 2019 (2 pages)
23 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
15 July 2019Termination of appointment of Thomas Wylie Seaman as a director on 11 July 2019 (1 page)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 April 2019Appointment of Ms Caroline Atkinson as a director on 9 April 2019 (2 pages)
17 April 2019Termination of appointment of Sophie-Caroline De Margerie as a director on 9 April 2019 (1 page)
25 March 2019Group of companies' accounts made up to 30 September 2018 (50 pages)
10 January 2019Termination of appointment of Francois Heisbourg as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Fleur Olive Lourens De Villiers as a director on 31 December 2018 (1 page)
4 December 2018Director's details changed for Mr Thomas Wylie Seaman on 4 December 2018 (2 pages)
4 December 2018Appointment of Mr Chung Min Lee as a director on 21 November 2018 (2 pages)
4 December 2018Appointment of Mr Matthew John Symonds as a director on 21 November 2018 (2 pages)
4 December 2018Director's details changed for Mr Matthew John Symonds on 21 November 2018 (2 pages)
12 September 2018Director's details changed for Mr Matthew John Symonds on 12 September 2018 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (3 pages)
29 May 2018Group of companies' accounts made up to 30 September 2017 (50 pages)
8 March 2018Termination of appointment of John Nigel Newton as a director on 20 February 2018 (1 page)
27 November 2017Appointment of Dr Kurt Lauk as a director on 16 November 2017 (2 pages)
27 November 2017Appointment of Dr Kurt Lauk as a director on 16 November 2017 (2 pages)
27 November 2017Appointment of Mr Jens Jorgen Tholstrup as a director on 16 November 2017 (2 pages)
27 November 2017Termination of appointment of Risto Penttila as a director on 16 November 2017 (1 page)
27 November 2017Termination of appointment of Risto Penttila as a director on 16 November 2017 (1 page)
27 November 2017Appointment of Mr Jens Jorgen Tholstrup as a director on 16 November 2017 (2 pages)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
18 September 2017Termination of appointment of Charles David Powell as a director on 4 July 2017 (1 page)
18 September 2017Termination of appointment of Charles David Powell as a director on 4 July 2017 (1 page)
18 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
10 July 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 30 September 2016 (50 pages)
30 March 2017Group of companies' accounts made up to 30 September 2016 (50 pages)
15 March 2017Appointment of Ms Catherine Roe as a director on 7 July 2016 (2 pages)
15 March 2017Appointment of Ms Catherine Roe as a director on 7 July 2016 (2 pages)
14 February 2017Appointment of Mr Matthew John Symonds as a director on 8 February 2017 (3 pages)
14 February 2017Appointment of Mr Matthew John Symonds as a director on 8 February 2017 (3 pages)
14 December 2016Appointment of William Emmott as a director on 17 November 2016 (3 pages)
14 December 2016Appointment of William Emmott as a director on 17 November 2016 (3 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
4 August 2016Termination of appointment of Kurt Lauk as a director on 8 July 2016 (1 page)
4 August 2016Termination of appointment of Jens Jorgen Tholstrup as a director on 8 July 2016 (1 page)
4 August 2016Termination of appointment of Kurt Lauk as a director on 8 July 2016 (1 page)
4 August 2016Termination of appointment of Jens Jorgen Tholstrup as a director on 8 July 2016 (1 page)
9 June 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
9 June 2016Group of companies' accounts made up to 30 September 2015 (43 pages)
19 November 2015Termination of appointment of Peter Forstmoser as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Peter Forstmoser as a director on 18 November 2015 (1 page)
30 October 2015Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page)
30 October 2015Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page)
30 October 2015Termination of appointment of William John Emmott as a director on 9 July 2015 (1 page)
4 August 2015Annual return made up to 22 July 2015 no member list (13 pages)
4 August 2015Annual return made up to 22 July 2015 no member list (13 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
25 March 2015Group of companies' accounts made up to 30 September 2014 (40 pages)
4 August 2014Annual return made up to 22 July 2014 no member list (13 pages)
4 August 2014Annual return made up to 22 July 2014 no member list (13 pages)
2 June 2014Termination of appointment of Charles Guthrie as a director (2 pages)
2 June 2014Termination of appointment of Charles Guthrie as a director (2 pages)
7 April 2014Group of companies' accounts made up to 30 September 2013 (40 pages)
7 April 2014Group of companies' accounts made up to 30 September 2013 (40 pages)
11 December 2013Appointment of Mr Christopher Ian Montague Jones as a director (3 pages)
11 December 2013Appointment of Mr Christopher Ian Montague Jones as a director (3 pages)
24 July 2013Annual return made up to 22 July 2013 no member list (13 pages)
24 July 2013Annual return made up to 22 July 2013 no member list (13 pages)
29 April 2013Appointment of Sophie-Caroline De Margerie as a director (3 pages)
29 April 2013Appointment of Sophie-Caroline De Margerie as a director (3 pages)
21 March 2013Group of companies' accounts made up to 30 September 2012 (39 pages)
21 March 2013Group of companies' accounts made up to 30 September 2012 (39 pages)
27 July 2012Annual return made up to 22 July 2012 no member list (12 pages)
27 July 2012Annual return made up to 22 July 2012 no member list (12 pages)
26 July 2012Termination of appointment of Jean-Claude Mallet as a director (1 page)
26 July 2012Termination of appointment of Jean-Claude Mallet as a director (1 page)
23 March 2012Group of companies' accounts made up to 30 September 2011 (40 pages)
23 March 2012Group of companies' accounts made up to 30 September 2011 (40 pages)
9 February 2012Appointment of John Nigel Newton as a director (3 pages)
9 February 2012Appointment of John Nigel Newton as a director (3 pages)
7 November 2011Appointment of Dr Risto Penttila as a director (3 pages)
7 November 2011Appointment of Dr Risto Penttila as a director (3 pages)
2 November 2011Termination of appointment of John Hillen as a director (1 page)
2 November 2011Termination of appointment of John Hillen as a director (1 page)
2 September 2011Annual return made up to 22 July 2011 no member list (12 pages)
2 September 2011Annual return made up to 22 July 2011 no member list (12 pages)
31 August 2011Appointment of Monsieur Jean-Claude Mallet as a director (3 pages)
31 August 2011Appointment of Monsieur Jean-Claude Mallet as a director (3 pages)
24 August 2011Termination of appointment of Robert Wade-Gery as a director (2 pages)
24 August 2011Termination of appointment of Robert Wade-Gery as a director (2 pages)
24 August 2011Appointment of Lord Charles David Powell as a director (3 pages)
24 August 2011Appointment of Lord Charles David Powell as a director (3 pages)
24 August 2011Termination of appointment of Christopher Jones as a director (2 pages)
24 August 2011Termination of appointment of Robert Blackwill as a director (2 pages)
24 August 2011Termination of appointment of Christopher Jones as a director (2 pages)
24 August 2011Termination of appointment of Robert Blackwill as a director (2 pages)
13 June 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
13 June 2011Group of companies' accounts made up to 30 September 2010 (40 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Appointment of Dr Kurt Lauk as a director (3 pages)
9 March 2011Appointment of Mr Jens Jorgen Tholstrup as a director (3 pages)
9 March 2011Appointment of Dr Kurt Lauk as a director (3 pages)
9 March 2011Appointment of Mr Jens Jorgen Tholstrup as a director (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
20 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
24 September 2010Appointment of William John Emmott as a director (3 pages)
24 September 2010Appointment of William John Emmott as a director (3 pages)
14 September 2010Annual return made up to 22 July 2010 no member list (10 pages)
14 September 2010Annual return made up to 22 July 2010 no member list (10 pages)
13 September 2010Director's details changed for Ambassador Robert Blackwill on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Sir Robert Lucian Wade-Gery on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Sir Robert Lucian Wade-Gery on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Dr John Hillen on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Ambassador Robert Blackwill on 22 July 2010 (2 pages)
13 September 2010Director's details changed for Dr John Hillen on 22 July 2010 (2 pages)
19 August 2010Appointment of Professor Doctor Peter Forstmoser as a director (3 pages)
19 August 2010Appointment of Professor Doctor Peter Forstmoser as a director (3 pages)
20 July 2010Termination of appointment of Andre Hoffmann as a director (1 page)
20 July 2010Termination of appointment of Andre Hoffmann as a director (1 page)
20 July 2010Termination of appointment of Ronald Cohen as a director (1 page)
20 July 2010Termination of appointment of Ronald Cohen as a director (1 page)
7 May 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
7 May 2010Group of companies' accounts made up to 30 September 2009 (43 pages)
22 April 2010Termination of appointment of Olivier Debouzy as a director (1 page)
22 April 2010Termination of appointment of Olivier Debouzy as a director (1 page)
9 December 2009Termination of appointment of Michael Draeger as a secretary (1 page)
9 December 2009Appointment of Ms Sally Taylor as a secretary (1 page)
9 December 2009Termination of appointment of Michael Draeger as a secretary (1 page)
9 December 2009Appointment of Ms Sally Taylor as a secretary (1 page)
25 August 2009Director's change of particulars / thomas seaman / 21/07/2009 (1 page)
25 August 2009Annual return made up to 22/07/09 (5 pages)
25 August 2009Director's change of particulars / thomas seaman / 21/07/2009 (1 page)
25 August 2009Annual return made up to 22/07/09 (5 pages)
27 July 2009Director's change of particulars / thomas seaman / 23/07/2009 (1 page)
27 July 2009Director's change of particulars / thomas seaman / 23/07/2009 (1 page)
19 June 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
19 June 2009Group of companies' accounts made up to 30 September 2008 (40 pages)
2 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 August 2008Annual return made up to 22/07/08 (5 pages)
15 August 2008Annual return made up to 22/07/08 (5 pages)
13 August 2008Appointment terminated director jean-louis gergorin (1 page)
13 August 2008Appointment terminated director jean-louis gergorin (1 page)
24 July 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
24 July 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
5 March 2008Memorandum and Articles of Association (23 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2008Memorandum and Articles of Association (23 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Annual return made up to 22/07/07 (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Annual return made up to 22/07/07 (3 pages)
19 July 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
19 July 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
15 August 2006Annual return made up to 22/07/06 (3 pages)
15 August 2006Annual return made up to 22/07/06 (3 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
19 July 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
19 July 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Annual return made up to 22/07/05 (3 pages)
11 August 2005Annual return made up to 22/07/05 (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
17 May 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
17 May 2005Group of companies' accounts made up to 30 September 2004 (32 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (4 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (4 pages)
27 September 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2004Annual return made up to 22/07/04
  • 363(288) ‐ Director resigned
(9 pages)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
13 April 2004Full accounts made up to 30 September 2003 (28 pages)
13 April 2004Full accounts made up to 30 September 2003 (28 pages)
30 July 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director resigned
(16 pages)
30 July 2003Annual return made up to 22/07/03
  • 363(288) ‐ Director resigned
(16 pages)
29 May 2003Full accounts made up to 30 September 2002 (29 pages)
29 May 2003Full accounts made up to 30 September 2002 (29 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (3 pages)
18 April 2003New director appointed (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
2 October 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director resigned
(18 pages)
2 October 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director resigned
(18 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
29 June 2002Full accounts made up to 30 September 2001 (26 pages)
29 June 2002Full accounts made up to 30 September 2001 (26 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director resigned
(13 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director resigned
(13 pages)
18 June 2001Full accounts made up to 30 September 2000 (25 pages)
18 June 2001Full accounts made up to 30 September 2000 (25 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 2000Memorandum and Articles of Association (12 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 2000Memorandum and Articles of Association (12 pages)
17 August 2000Annual return made up to 26/07/00 (13 pages)
17 August 2000Annual return made up to 26/07/00 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (28 pages)
25 July 2000Full accounts made up to 30 September 1999 (28 pages)
31 January 2000Registered office changed on 31/01/00 from: 23 tavistock street london WC2E 7NQ (1 page)
31 January 2000Registered office changed on 31/01/00 from: 23 tavistock street london WC2E 7NQ (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 September 1999Annual return made up to 26/07/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
18 August 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
5 July 1999Full accounts made up to 31 October 1998 (29 pages)
5 July 1999Full accounts made up to 31 October 1998 (29 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Annual return made up to 26/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 June 1998Full accounts made up to 31 October 1997 (26 pages)
23 June 1998Full accounts made up to 31 October 1997 (26 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (16 pages)
12 May 1998Particulars of mortgage/charge (16 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 July 1997Full accounts made up to 31 October 1996 (20 pages)
14 July 1997Full accounts made up to 31 October 1996 (20 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 31 October 1995 (19 pages)
18 April 1996Full accounts made up to 31 October 1995 (19 pages)
31 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Director resigned
(12 pages)
31 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Director resigned
(12 pages)
13 June 1995Full accounts made up to 31 October 1994 (19 pages)
13 June 1995Full accounts made up to 31 October 1994 (19 pages)
12 August 1971Company name changed\certificate issued on 12/08/71 (2 pages)
12 August 1971Company name changed\certificate issued on 12/08/71 (2 pages)
12 May 1966Company name changed\certificate issued on 12/05/66 (6 pages)
12 May 1966Company name changed\certificate issued on 12/05/66 (6 pages)
12 November 1958Certificate of incorporation (1 page)
12 November 1958Certificate of incorporation (1 page)