Company NameClientearth
Company StatusActive
Company Number02863827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 1993(30 years, 6 months ago)
Previous NameEarthrights: The Environmental Law And Resource Centre

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameWinsome McIntosh
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed13 November 2006(13 years after company formation)
Appointment Duration17 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1751 P St Nw
Washington Dc
20036 District Of Columbia
United States
Director NameMr Brian Peter George Eno
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(17 years, 6 months after company formation)
Appointment Duration13 years
RoleProducer, Musician, Artist
Country of ResidenceEngland
Correspondence AddressOpal Ltd P.O. Box 5312
Hove
East Sussex
BN52 9TG
Director NameMr Philippe Marie Joseph Maurice Joubert
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed12 August 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Advisor
Country of ResidenceFrance
Correspondence Address34 Clientearth, The Joinery
Drayton Park
London
N5 1PB
Director NameMr Howard John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleFormer Investment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressClientearth, The Joinery Drayton Park
London
N5 1PB
Director NameMrs Sarah Jane Butler-Sloss
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleFounder Director Of Ashden
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peak Wilton Road
London
SW1V 1AP
Director NameMs Frances Beinecke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed25 September 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleEnvironmental Advocate
Country of ResidenceUnited States
Correspondence AddressSuite 2200 99 Park Avenue
New York
10018
Director NameMr Georg Stratenwerth
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed22 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RolePartner In Private Equity Firm
Country of ResidenceUnited Kingdom
Correspondence Address46 Brunswick Gardens
London
W8 4AN
Director NameSir Martin Gregory Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(22 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director And Investor
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Town
Oxford
OX2 6SN
Director NameMrs Sonia Medina Gomez
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed09 November 2017(24 years after company formation)
Appointment Duration6 years, 5 months
RoleExecutive Director Of Climate Change At Children’S
Country of ResidenceUnited Kingdom
Correspondence AddressClientearth, The Joinery Drayton Park
London
N5 1PB
Director NameMr Hermann Friedrich Bruhn
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleReal Estate (Property) Executive
Country of ResidenceGermany
Correspondence AddressClientearth, The Joinery Drayton Park
London
N5 1PB
Director NameMr Assaad Wajdi Razzouk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address#28-02, Fuji Xerox Towers 80 Anson Road
Singapore 079907
Singapore
Director NameMrs Devika Mokhtarzadeh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleInvestor, Owner Restaurant Group
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr GÖNenÇ GÜRkaynak
Date of BirthNovember 1976 (Born 47 years ago)
NationalityTurkish,Maltese
StatusCurrent
Appointed07 July 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleLawyer
Country of ResidenceTurkey
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Alexander Lyman Reid
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed28 November 2023(30 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5120 39th Street Nw
Washington
Dc
United States
Director NameGarrett Byrne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 October 1993
Appointment Duration2 years, 1 month (resigned 25 November 1995)
RoleBarrister
Correspondence Address3 Guildford Street
London
WC1N 1DR
Director NameVijay Krishnarayan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleCharity Worker
Correspondence AddressUpper Flat 73 Lancaster Road
Finsbury Park
London
N4 4PL
Director NameJohn Douglas William Dunkley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleProject Officer
Correspondence AddressLittle Orchard
School Lane Molehill Green
Takeley
Essex
CM22 6PJ
Secretary NameJohn Douglas William Dunkley
NationalityBritish
StatusResigned
Appointed19 October 1993(same day as company formation)
RoleProject Officer
Correspondence AddressLittle Orchard
School Lane Molehill Green
Takeley
Essex
CM22 6PJ
Director NameMr Peter Edward Roderick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Weavers Way
London
NW1 0XG
Director NameStephen Hodgson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 1998)
RoleConsultant
Correspondence Address30 Axminster Road
London
N7 6BP
Director NameMr Peter Edward Roderick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 04 May 2007)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address101 Weavers Way
London
NW1 0XG
Secretary NameMs Victoria May Phillips
NationalityBritish
StatusResigned
Appointed08 June 1998(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Field Lane
Teddington
Middlesex
TW11 9AW
Director NameJean Benoit Louveaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 November 2006)
RoleLawyer
Correspondence AddressW8
Director NameMs Victoria May Phillips
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Field Lane
Teddington
Middlesex
TW11 9AW
Secretary NameJames Kinross Woolley
NationalityBritish
StatusResigned
Appointed08 September 2000(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address41 Rupert Road
Sheffield
South Yorkshire
S7 1RN
Director NameMichael McIntosh
Date of BirthNovember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 2006(13 years after company formation)
Appointment Duration8 years, 5 months (resigned 07 May 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1751 P St Nw
Washington Dc
20036
United States
Director NameMr Stephen Alexander Hockman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(13 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 March 2022)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address37 Berkley Street
Eynesbury
St. Neots
PE19 2ND
Director NameMs Mary Christina Robert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2008(14 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 September 2020)
RoleFilm-Maker
Country of ResidenceUnited Kingdom
Correspondence Address108 Lansdowne Road
London
W11 2LS
Director NameMr Simon Miles Birkett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 May 2010)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Philip Christopher Harvey
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2010(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 2015)
RoleMusician
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Brian Peter George Eno
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2014)
RoleMusician/Producer
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
Cannon Street
London
EC4M 6YH
Director NameMr Harvey Sean Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2014)
RolePhilanthropist
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMr Daniel Greenberg
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2016(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2021)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressClientearth 274
Richmond Road
London
E8 3QW
Director NameMr Jonathan David Kaufelt
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2021(28 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 2023)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2006(13 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 February 2020)
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitewww.clientearth.org/
Telephone01408 122620
Telephone regionGolspie

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£4,745,573
Net Worth£1,649,056
Cash£1,311,352
Current Liabilities£134,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

22 September 2023Group of companies' accounts made up to 31 December 2022 (69 pages)
5 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (65 pages)
26 July 2022Appointment of Mr Gönenç Gürkaynak as a director on 7 July 2022 (2 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
17 March 2022Termination of appointment of Stephen Alexander Hockman as a director on 2 March 2022 (1 page)
2 February 2022Appointment of Mr Jonathan David Kaufelt as a director on 2 December 2021 (2 pages)
5 November 2021Termination of appointment of Emmanuel Ugirashebuja as a director on 4 November 2021 (1 page)
2 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr Philippe Marie Joseph Maurice Joubert on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Howard John Covington on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Sonia Medina Gomez on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Stephen Alexander Hockman on 26 October 2021 (2 pages)
26 October 2021Director's details changed for Mr Hermann Friedrich Bruhn on 26 October 2021 (2 pages)
24 July 2021Group of companies' accounts made up to 31 December 2020 (70 pages)
28 May 2021Termination of appointment of Daniel Greenberg as a director on 23 February 2021 (1 page)
26 February 2021Appointment of Mrs Devika Mokhtarzadeh as a director on 19 November 2020 (2 pages)
24 February 2021Director's details changed for Justice Dr. Emmanuel Ugirashebuja on 10 February 2021 (2 pages)
23 February 2021Appointment of Mr Assaad Wajdi Razzouk as a director on 19 November 2020 (2 pages)
12 February 2021Appointment of Justice Dr. Emmanuel Ugirashebuja as a director on 19 November 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
16 October 2020Termination of appointment of Mary Christina Robert as a director on 17 September 2020 (1 page)
25 September 2020Director's details changed for Mr Howard John Covington on 25 September 2020 (2 pages)
25 September 2020Director's details changed for Mr Philippe Marie Joseph Maurice Joubert on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Fabienne Serfaty as a director on 5 December 2019 (1 page)
23 September 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
22 July 2020Registered office address changed from 86 Treaty Street London N1 0TE England to First Floor 10 Queen Street Place London EC4R 1BE on 22 July 2020 (1 page)
31 March 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE to 86 Treaty Street London N1 0TE on 31 March 2020 (1 page)
5 February 2020Termination of appointment of Bwb Secretarial Limited as a secretary on 5 February 2020 (1 page)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Group of companies' accounts made up to 31 December 2018 (71 pages)
29 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 October 2018Appointment of Mr Hermann Friedrich Bruhn as a director on 28 September 2018 (2 pages)
17 May 2018Group of companies' accounts made up to 31 December 2017 (61 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 January 2018Appointment of Mrs Sonia Medina Gomez as a director on 9 November 2017 (2 pages)
4 January 2018Termination of appointment of Emily Young as a director on 9 November 2017 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
23 June 2017Group of companies' accounts made up to 31 December 2016 (63 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
21 October 2016Appointment of Mr Daniel Greenberg as a director on 14 September 2016 (2 pages)
21 October 2016Appointment of Mr Daniel Greenberg as a director on 14 September 2016 (2 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
24 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
21 April 2016Appointment of Sir Martin Gregory Smith as a director on 22 March 2016 (2 pages)
21 April 2016Appointment of Sir Martin Gregory Smith as a director on 22 March 2016 (2 pages)
31 March 2016Appointment of Mr Georg Stratenwerth as a director on 22 March 2016 (2 pages)
31 March 2016Appointment of Mr Georg Stratenwerth as a director on 22 March 2016 (2 pages)
27 November 2015Annual return made up to 19 October 2015 no member list (13 pages)
27 November 2015Annual return made up to 19 October 2015 no member list (13 pages)
9 October 2015Appointment of Ms Frances Beinecke as a director on 25 September 2015 (2 pages)
9 October 2015Appointment of Ms Frances Beinecke as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Philip Christopher Harvey as a director on 18 August 2015 (1 page)
25 September 2015Termination of appointment of Philip Christopher Harvey as a director on 18 August 2015 (1 page)
25 September 2015Termination of appointment of Martin David Anthony Stanley as a director on 10 August 2015 (1 page)
25 September 2015Termination of appointment of Martin David Anthony Stanley as a director on 10 August 2015 (1 page)
2 September 2015Termination of appointment of Michael Mcintosh as a director on 7 May 2015 (1 page)
2 September 2015Termination of appointment of Michael Mcintosh as a director on 7 May 2015 (1 page)
2 September 2015Termination of appointment of Michael Mcintosh as a director on 7 May 2015 (1 page)
27 May 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
27 May 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
26 May 2015Director's details changed for Mr Howard John Covington on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Howard John Covington on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Philippe Marie Joseph Maurice Joubert on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Philippe Marie Joseph Maurice Joubert on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Philip Christopher Harvey on 1 March 2015 (2 pages)
26 May 2015Registered office address changed from 2-6 Cannon Street Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Philippe Marie Joseph Maurice Joubert on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Howard John Covington on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Philip Christopher Harvey on 1 March 2015 (2 pages)
26 May 2015Registered office address changed from 2-6 Cannon Street Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 26 May 2015 (1 page)
26 May 2015Director's details changed for Mr Philip Christopher Harvey on 1 March 2015 (2 pages)
24 March 2015Appointment of Mrs Sarah Jane Butler-Sloss as a director on 5 February 2015 (2 pages)
24 March 2015Appointment of Mrs Sarah Jane Butler-Sloss as a director on 5 February 2015 (2 pages)
24 March 2015Appointment of Mrs Sarah Jane Butler-Sloss as a director on 5 February 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
14 November 2014Annual return made up to 19 October 2014 no member list (14 pages)
14 November 2014Annual return made up to 19 October 2014 no member list (14 pages)
13 November 2014Appointment of Mr Howard John Covington as a director on 19 August 2014 (2 pages)
13 November 2014Appointment of Mr Philippe Marie Joseph Maurice Joubert as a director on 12 August 2014 (2 pages)
13 November 2014Appointment of Mr Howard John Covington as a director on 19 August 2014 (2 pages)
13 November 2014Appointment of Mr Philippe Marie Joseph Maurice Joubert as a director on 12 August 2014 (2 pages)
20 August 2014Termination of appointment of Steuart Lawrence Walton as a director on 8 October 2013 (1 page)
20 August 2014Termination of appointment of Henry Cole Tinsley as a director on 3 August 2014 (1 page)
20 August 2014Termination of appointment of Steuart Lawrence Walton as a director on 8 October 2013 (1 page)
20 August 2014Termination of appointment of Harvey Sean Jones as a director on 3 August 2014 (1 page)
20 August 2014Termination of appointment of Harvey Sean Jones as a director on 3 August 2014 (1 page)
20 August 2014Termination of appointment of Brian Eno as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Henry Cole Tinsley as a director on 3 August 2014 (1 page)
20 August 2014Appointment of Mrs Fabienne Serfaty as a director on 29 April 2014 (2 pages)
20 August 2014Termination of appointment of Harvey Sean Jones as a director on 3 August 2014 (1 page)
20 August 2014Termination of appointment of Steuart Lawrence Walton as a director on 8 October 2013 (1 page)
20 August 2014Termination of appointment of Henry Cole Tinsley as a director on 3 August 2014 (1 page)
20 August 2014Appointment of Mrs Fabienne Serfaty as a director on 29 April 2014 (2 pages)
20 August 2014Termination of appointment of Brian Eno as a director on 20 August 2014 (1 page)
2 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
4 December 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Road London E8 3QW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Rd London the Hothouse, 274 Richmond Rd London, E8 3QW London E8 3QW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Rd London the Hothouse, 274 Richmond Rd London, E8 3QW London E8 3QW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Rd London the Hothouse, 274 Richmond Rd London, E8 3QW London E8 3QW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Road London E8 3QW England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 4 December 2013 (1 page)
4 December 2013Registered office address changed from the Hothouse 274 Richmond Road London E8 3QW England on 4 December 2013 (1 page)
18 November 2013Annual return made up to 19 October 2013 no member list (14 pages)
18 November 2013Annual return made up to 19 October 2013 no member list (14 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
21 December 2012Annual return made up to 19 October 2012 no member list (14 pages)
21 December 2012Annual return made up to 19 October 2012 no member list (14 pages)
20 December 2012Appointment of Harvey Sean Jones as a director (2 pages)
20 December 2012Appointment of Harvey Sean Jones as a director (2 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
13 February 2012Appointment of Mr. Brian Eno as a director (2 pages)
13 February 2012Appointment of Mr. Brian Eno as a director (2 pages)
15 November 2011Annual return made up to 19 October 2011 no member list (13 pages)
15 November 2011Annual return made up to 19 October 2011 no member list (13 pages)
15 November 2011Register(s) moved to registered inspection location (1 page)
15 November 2011Appointment of Mr Brian Eno as a director (2 pages)
15 November 2011Appointment of Mr Brian Eno as a director (2 pages)
15 November 2011Register inspection address has been changed (1 page)
15 November 2011Register inspection address has been changed (1 page)
15 November 2011Register(s) moved to registered inspection location (1 page)
14 November 2011Appointment of Mr Henry Cole Tinsley as a director (2 pages)
14 November 2011Appointment of Mr Henry Cole Tinsley as a director (2 pages)
14 November 2011Termination of appointment of Vivien Thomas as a director (1 page)
14 November 2011Termination of appointment of Vivien Thomas as a director (1 page)
7 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 October 2010Annual return made up to 19 October 2010 no member list (10 pages)
21 October 2010Director's details changed for Mr Martin David Anthony Stanley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Martin David Anthony Stanley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Martin David Anthony Stanley on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 19 October 2010 no member list (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (27 pages)
2 October 2010Full accounts made up to 31 December 2009 (27 pages)
30 September 2010Appointment of Mr Steuart Lawrence Walton as a director (2 pages)
30 September 2010Appointment of Mr Steuart Lawrence Walton as a director (2 pages)
15 September 2010Director's details changed for Mr Philip Christoper Harvey on 15 September 2010 (2 pages)
15 September 2010Appointment of Mr Philip Christoper Harvey as a director (2 pages)
15 September 2010Director's details changed for Mr Philip Christoper Harvey on 15 September 2010 (2 pages)
15 September 2010Appointment of Mr Philip Christoper Harvey as a director (2 pages)
24 August 2010Appointment of Mr Simon Miles Birkett as a director (2 pages)
24 August 2010Termination of appointment of Simon Birkett as a director (1 page)
24 August 2010Appointment of Mr Simon Miles Birkett as a director (2 pages)
24 August 2010Termination of appointment of Simon Birkett as a director (1 page)
24 August 2010Appointment of Mr Martin David Anthony Stanley as a director (1 page)
24 August 2010Appointment of Mr Martin David Anthony Stanley as a director (1 page)
19 November 2009Director's details changed for Ms Mary Christina Robert on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Vivien Thomas on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Mcintosh on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Vivien Thomas on 19 October 2009 (2 pages)
19 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
19 November 2009Director's details changed for Mr Stephen Alexander Hockman on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Winsome Mcintosh on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Stephen Alexander Hockman on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Winsome Mcintosh on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Ms Mary Christina Robert on 19 October 2009 (2 pages)
19 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
19 November 2009Director's details changed for The Honourable Emily Young on 19 October 2009 (2 pages)
19 November 2009Director's details changed for The Honourable Emily Young on 19 October 2009 (2 pages)
19 November 2009Secretary's details changed for Bwb Secretarial Limited on 19 October 2009 (2 pages)
19 November 2009Secretary's details changed for Bwb Secretarial Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Michael Mcintosh on 19 October 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
20 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
20 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (3 pages)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
9 January 2009Full accounts made up to 31 March 2008 (15 pages)
17 November 2008Director appointed ms mary christina robert (1 page)
17 November 2008Director appointed ms mary christina robert (1 page)
17 November 2008Annual return made up to 19/10/08 (4 pages)
17 November 2008Annual return made up to 19/10/08 (4 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2006 (7 pages)
29 October 2007Annual return made up to 19/10/07 (5 pages)
29 October 2007Annual return made up to 19/10/07 (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Annual return made up to 19/10/06
  • 363(287) ‐ Registered office changed on 11/01/07
(5 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Annual return made up to 19/10/06
  • 363(287) ‐ Registered office changed on 11/01/07
(5 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
28 November 2006Memorandum and Articles of Association (29 pages)
28 November 2006Memorandum and Articles of Association (29 pages)
17 November 2006Company name changed earthrights: the environmental l aw and resource centre\certificate issued on 17/11/06 (14 pages)
17 November 2006Company name changed earthrights: the environmental l aw and resource centre\certificate issued on 17/11/06 (14 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
10 November 2005Annual return made up to 19/10/05 (2 pages)
10 November 2005Annual return made up to 19/10/05 (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 December 2004Annual return made up to 19/10/04 (5 pages)
14 December 2004Annual return made up to 19/10/04 (5 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 November 2003Annual return made up to 19/10/03 (5 pages)
24 November 2003Annual return made up to 19/10/03 (5 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Annual return made up to 19/10/01 (4 pages)
3 December 2001Annual return made up to 19/10/01 (4 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 December 2000Annual return made up to 19/10/00
  • 363(288) ‐ Secretary resigned
(4 pages)
13 December 2000Annual return made up to 19/10/00
  • 363(288) ‐ Secretary resigned
(4 pages)
3 October 2000Director resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 26 field lane teddington middlesex TW11 9AW (1 page)
3 October 2000Registered office changed on 03/10/00 from: 26 field lane teddington middlesex TW11 9AW (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Director resigned (1 page)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
7 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
1 March 2000Full accounts made up to 31 March 1999 (9 pages)
1 March 2000Full accounts made up to 31 March 1999 (9 pages)
28 October 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/10/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 October 1999Annual return made up to 19/10/99 (4 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Annual return made up to 19/10/99 (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Annual return made up to 19/10/98 (4 pages)
3 November 1998Annual return made up to 19/10/98 (4 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
21 June 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: the battlebridge centre 2-6 battlebridge road london NW1 2TL (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: the battlebridge centre 2-6 battlebridge road london NW1 2TL (1 page)
31 May 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
2 April 1998Full accounts made up to 31 March 1997 (10 pages)
19 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 November 1996Annual return made up to 19/10/96
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
20 November 1996Annual return made up to 19/10/96
  • 363(287) ‐ Registered office changed on 20/11/96
(4 pages)
29 April 1996Registered office changed on 29/04/96 from: canalside house 383 ladbroke grove london W10 5AA (1 page)
29 April 1996Registered office changed on 29/04/96 from: canalside house 383 ladbroke grove london W10 5AA (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
23 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
17 May 1994Company name changed\certificate issued on 17/05/94 (2 pages)
17 May 1994Company name changed\certificate issued on 17/05/94 (2 pages)
19 October 1993Incorporation (36 pages)
19 October 1993Incorporation (36 pages)