Company NameInternational Rescue Committee, U.K.
Company StatusActive
Company Number03458056
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 October 1997(26 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSir Hugh Nigel Edward Bayley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Holly Terrace
York
YO10 4DS
Director NameMr Ciaran Donnelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2016(19 years after company formation)
Appointment Duration7 years, 5 months
RoleSvp, International Programs, Irc Inc
Country of ResidenceUnited States
Correspondence Address122 East 42nd Street
International Rescue Committee, Inc
New York
Ny
10168
Director NameMr Francesco Ugo Maria Garzarelli
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed23 March 2017(19 years, 4 months after company formation)
Appointment Duration7 years
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address18 Bracknell Gardens
London
NW3 7EB
Director NameMr Kemal Ahmed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2018(20 years, 4 months after company formation)
Appointment Duration6 years
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMs Kathryn Elizabeth Ludlow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMs Cressida Pollock
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(21 years, 4 months after company formation)
Appointment Duration5 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameDr Titilola Banjoko
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(22 years, 12 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMr Huey Nhan-O'Reilly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameRt Hon Alistair James Hendrie Burt
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMs Najwa Al Abdallah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameNoelia Serrano
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusCurrent
Appointed07 July 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RolePartner
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMr Martin Barry Hyman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(25 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMs Natalie Lynn Au
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish,American
StatusCurrent
Appointed11 October 2023(25 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Secretary NameRachel French
StatusCurrent
Appointed30 October 2023(26 years after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameDr Anthony Field
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleTheatre Projects Consultant
Country of ResidenceUnited Kingdom
Correspondence Address152 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr John Charles Causebrook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleTheatre Projects Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Rugby Road
Worthing
West Sussex
BN11 5NB
Secretary NameHenry Charles Dummer
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Brandon Mansions
Queens Club Gardens West Kensington
London
W14 9RE
Secretary NameMr John Charles Causebrook
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rugby Road
Worthing
West Sussex
BN11 5NB
Director NameJeremy Powys Carver
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stevenage Road
London
SW6 6ES
Director NameGeorge Biddle
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2002(4 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 July 2019)
RoleNgo Vice President
Country of ResidenceUnited States
Correspondence Address136 East 64th Street
Appt 7a
New York
Ny 10021
United States
Director NameMr Peter Arthur Fincham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 2003(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2005)
RoleTelevision
Country of ResidenceEngland
Correspondence Address6 Chepstow Villas
London
W11 2RB
Director NameGillian Du Charme
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2011)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Alfege Passage
Greenwich
London
SE10 9JS
Secretary NameChristopher Louis Wilde
NationalityBritish
StatusResigned
Appointed23 June 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2010)
RoleFinance Director
Correspondence Address7 Crondall Lane
Farnham
Surrey
GU9 7BG
Director NameJacqueline De Chollet
Date of BirthMay 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address46 Melbury Court
Kensington High Street
London
W8 6NH
Secretary NameMrs Rachel Helen Hewitt
StatusResigned
Appointed04 May 2010(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2015)
RoleCompany Director
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Director NameMs Glenda Burkhart
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2016)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Director NameMr Francois-Xavier De Mallman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed14 June 2010(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Director NameMs Mary Kayitesi Blewitt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2013)
RoleInternational Aid Professional
Country of ResidenceEngland
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Secretary NameMiss Tania Louise Songini
StatusResigned
Appointed01 June 2015(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Director NameMr Ian Charles Barry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Secretary NameMr Michael Edward Dyson
StatusResigned
Appointed29 June 2016(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2018)
RoleCompany Director
Correspondence Address3 Bloomsbury Place
London
WC1A 2QL
Director NameMs Christina Anna Johanna Maria Ceelen
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed26 October 2016(19 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2019)
RoleHumanitarian Relief Organisation
Country of ResidenceNetherlands
Correspondence Address28 Stadhouderslaan
The Hague
South-Holland
2517hz
Secretary NameMs Joanna Mary Knowles
StatusResigned
Appointed24 September 2018(20 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 2019)
RoleCompany Director
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Secretary NameMs Naima Siddiqi
StatusResigned
Appointed08 July 2019(21 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN
Director NameMs Catharine Mary French
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(22 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 May 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address100 Wood Street
6th Floor
London
EC2V 7AN

Contact

Websitewww.rescue-uk.org/
Telephone020 76922727
Telephone regionLondon

Location

Registered Address100 Wood Street
6th Floor
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£109,512,000
Net Worth£28,362,000
Cash£23,722,000
Current Liabilities£10,474,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

23 November 2020Termination of appointment of Michael Vernon Lockett as a director on 21 September 2020 (1 page)
23 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 November 2020Termination of appointment of William Thomas Winters as a director on 21 September 2020 (1 page)
23 November 2020Termination of appointment of John Holmes as a director on 21 October 2020 (1 page)
23 November 2020Appointment of Dr Titilola Banjoko as a director on 20 October 2020 (2 pages)
2 July 2020Full accounts made up to 30 September 2019 (78 pages)
15 May 2020Termination of appointment of Catharine Mary French as a director on 12 May 2020 (1 page)
5 May 2020Appointment of Ms Catharine Mary French as a director on 19 March 2020 (2 pages)
10 February 2020Termination of appointment of Christina Anna Johanna Maria Ceelen as a director on 31 December 2019 (1 page)
21 November 2019Appointment of Ms Jacqueline Musiitwa as a director on 22 October 2019 (2 pages)
21 November 2019Termination of appointment of George Biddle as a director on 11 July 2019 (1 page)
21 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
13 September 2019Appointment of Ms Naima Siddiqi as a secretary on 8 July 2019 (2 pages)
13 September 2019Termination of appointment of Joanna Mary Knowles as a secretary on 8 July 2019 (1 page)
13 September 2019Director's details changed for Mr Kemal Ahmed on 9 September 2019 (2 pages)
9 September 2019Appointment of Ms Cressida Pollock as a director on 1 March 2019 (2 pages)
29 July 2019Full accounts made up to 30 September 2018 (59 pages)
10 May 2019Registered office address changed from 3 Bloomsbury Place London WC1A 2QL to 100 Wood Street 6th Floor London EC2V 7AN on 10 May 2019 (1 page)
28 January 2019Director's details changed for Ms Kathryn Elizabeth Ludlow on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr William Thomas Winters on 25 January 2018 (2 pages)
28 January 2019Director's details changed for Mr Richard Thomas George Winter on 25 January 2019 (2 pages)
25 January 2019Termination of appointment of Jake Shields Ulrich as a director on 31 October 2018 (1 page)
25 January 2019Termination of appointment of Susan Elizabeth Gibson as a director on 31 October 2018 (1 page)
25 January 2019Termination of appointment of Dylan Pereira as a director on 31 October 2018 (1 page)
25 January 2019Termination of appointment of Iliane Ogilvie Thompson as a director on 31 October 2018 (1 page)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Appointment of Ms Joanna Mary Knowles as a secretary on 24 September 2018 (2 pages)
26 September 2018Termination of appointment of Michael Edward Dyson as a secretary on 24 September 2018 (1 page)
26 July 2018Appointment of Ms Kathryn Elizabeth Ludlow as a director on 11 July 2018 (2 pages)
18 April 2018Full accounts made up to 30 September 2017 (63 pages)
27 March 2018Appointment of Mr Kemal Ahmed as a director on 20 March 2018 (2 pages)
13 November 2017Appointment of Mr Richard Thomas George Winter as a director on 25 October 2017 (2 pages)
13 November 2017Appointment of Mr Richard Thomas George Winter as a director on 25 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 April 2017Full accounts made up to 30 September 2016 (57 pages)
13 April 2017Full accounts made up to 30 September 2016 (57 pages)
30 March 2017Appointment of Mr Francesco Ugo Maria Garzarelli as a director on 23 March 2017 (2 pages)
30 March 2017Appointment of Sir Michael Vernon Lockett as a director on 23 March 2017 (2 pages)
30 March 2017Appointment of Mr Francesco Ugo Maria Garzarelli as a director on 23 March 2017 (2 pages)
30 March 2017Appointment of Sir Michael Vernon Lockett as a director on 23 March 2017 (2 pages)
1 November 2016Appointment of Ms Christina Anna Johanna Maria Ceelen as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mr Ciaran Donnelly as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Mr Ciaran Donnelly as a director on 26 October 2016 (2 pages)
1 November 2016Appointment of Ms Christina Anna Johanna Maria Ceelen as a director on 26 October 2016 (2 pages)
31 October 2016Appointment of Sir Hugh Nigel Edward Bayley as a director on 26 October 2016 (2 pages)
31 October 2016Appointment of Sir Hugh Nigel Edward Bayley as a director on 26 October 2016 (2 pages)
31 October 2016Termination of appointment of Diane Granzow Simpson as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Glenda Burkhart as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Francois-Xavier De Mallman as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Francois-Xavier De Mallman as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Glenda Burkhart as a director on 26 October 2016 (1 page)
31 October 2016Termination of appointment of Diane Granzow Simpson as a director on 26 October 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
12 October 2016Appointment of Ms Lynette Mary Lowndes as a director on 21 October 2015 (2 pages)
12 October 2016Appointment of Mr Ian Charles Barry as a director on 16 March 2016 (2 pages)
12 October 2016Termination of appointment of Kathleen Anne O'donovan as a director on 16 March 2016 (1 page)
12 October 2016Appointment of Mr Michael Edward Dyson as a secretary on 29 June 2016 (2 pages)
12 October 2016Appointment of Ms Lynette Mary Lowndes as a director on 21 October 2015 (2 pages)
12 October 2016Termination of appointment of Richard Simon Sharp as a director on 6 July 2016 (1 page)
12 October 2016Appointment of Mr Ian Charles Barry as a director on 16 March 2016 (2 pages)
12 October 2016Appointment of Mr William Thomas Winters as a director on 21 October 2015 (2 pages)
12 October 2016Termination of appointment of Tania Louise Songini as a secretary on 30 June 2016 (1 page)
12 October 2016Appointment of Mr William Thomas Winters as a director on 21 October 2015 (2 pages)
12 October 2016Termination of appointment of Kathleen Anne O'donovan as a director on 16 March 2016 (1 page)
12 October 2016Termination of appointment of Richard Simon Sharp as a director on 6 July 2016 (1 page)
12 October 2016Appointment of Mr Michael Edward Dyson as a secretary on 29 June 2016 (2 pages)
12 October 2016Termination of appointment of Tania Louise Songini as a secretary on 30 June 2016 (1 page)
1 June 2016Full accounts made up to 30 September 2015 (48 pages)
1 June 2016Full accounts made up to 30 September 2015 (48 pages)
12 November 2015Annual return made up to 30 September 2015 no member list (9 pages)
12 November 2015Annual return made up to 30 September 2015 no member list (9 pages)
19 June 2015Appointment of Miss Tania Louise Songini as a secretary on 1 June 2015 (2 pages)
19 June 2015Appointment of Miss Tania Louise Songini as a secretary on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Rachel Helen Hewitt as a secretary on 13 February 2015 (1 page)
19 June 2015Termination of appointment of Rachel Helen Hewitt as a secretary on 13 February 2015 (1 page)
19 June 2015Appointment of Miss Tania Louise Songini as a secretary on 1 June 2015 (2 pages)
18 May 2015Full accounts made up to 30 September 2014 (40 pages)
18 May 2015Full accounts made up to 30 September 2014 (40 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
27 October 2014Annual return made up to 30 September 2014 no member list (9 pages)
28 April 2014Full accounts made up to 30 September 2013 (38 pages)
28 April 2014Full accounts made up to 30 September 2013 (38 pages)
6 November 2013Appointment of Mr Dylan Pereira as a director (2 pages)
6 November 2013Appointment of Mr Dylan Pereira as a director (2 pages)
6 November 2013Appointment of Ms Susan Elizabeth Gibson as a director (2 pages)
6 November 2013Appointment of Ms Susan Elizabeth Gibson as a director (2 pages)
5 November 2013Termination of appointment of Patricia Malloch-Brown as a director (1 page)
5 November 2013Termination of appointment of Patricia Malloch-Brown as a director (1 page)
25 October 2013Termination of appointment of Mary Blewitt as a director (1 page)
25 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
25 October 2013Annual return made up to 30 September 2013 no member list (9 pages)
25 October 2013Termination of appointment of Mary Blewitt as a director (1 page)
17 April 2013Full accounts made up to 30 September 2012 (35 pages)
17 April 2013Full accounts made up to 30 September 2012 (35 pages)
18 December 2012Registered office address changed from 11 Gower Street London WC1E 6HB on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 11 Gower Street London WC1E 6HB on 18 December 2012 (1 page)
3 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
3 October 2012Annual return made up to 30 September 2012 no member list (9 pages)
13 September 2012Memorandum and Articles of Association (19 pages)
13 September 2012Memorandum and Articles of Association (19 pages)
2 August 2012Termination of appointment of Jeremy Greenstock as a director (1 page)
2 August 2012Termination of appointment of Jeremy Greenstock as a director (1 page)
2 August 2012Appointment of Mr Jake Ulrich as a director (2 pages)
2 August 2012Appointment of Mrs Iliane Ogilvie Thompson as a director (2 pages)
2 August 2012Termination of appointment of Jeremy Carver as a director (1 page)
2 August 2012Appointment of Mr Jake Ulrich as a director (2 pages)
2 August 2012Appointment of Mrs Iliane Ogilvie Thompson as a director (2 pages)
2 August 2012Termination of appointment of Jeremy Carver as a director (1 page)
30 May 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
30 May 2012Group of companies' accounts made up to 30 September 2011 (36 pages)
9 November 2011Annual return made up to 30 September 2011 no member list (12 pages)
9 November 2011Annual return made up to 30 September 2011 no member list (12 pages)
8 November 2011Appointment of Ms Mary Kayitesi Blewitt as a director (2 pages)
8 November 2011Appointment of Sir John Holmes as a director (2 pages)
8 November 2011Termination of appointment of Gillian Du Charme as a director (1 page)
8 November 2011Appointment of Sir John Holmes as a director (2 pages)
8 November 2011Termination of appointment of Gillian Du Charme as a director (1 page)
8 November 2011Appointment of Ms Mary Kayitesi Blewitt as a director (2 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
1 July 2011Group of companies' accounts made up to 30 September 2010 (33 pages)
5 January 2011Appointment of Mrs Patricia Malloch-Brown as a director (2 pages)
5 January 2011Appointment of Mrs Patricia Malloch-Brown as a director (2 pages)
7 December 2010Appointment of Mr Francois-Xavier De Mallman as a director (2 pages)
7 December 2010Appointment of Mr Francois-Xavier De Mallman as a director (2 pages)
2 November 2010Appointment of Ms Glenda Burkhart as a director (2 pages)
2 November 2010Appointment of Ms Glenda Burkhart as a director (2 pages)
1 November 2010Director's details changed for George Biddle on 14 June 2010 (2 pages)
1 November 2010Director's details changed for Hon Richard Simon Sharp on 14 June 2010 (2 pages)
1 November 2010Director's details changed for George Biddle on 14 June 2010 (2 pages)
1 November 2010Annual return made up to 30 September 2010 no member list (8 pages)
1 November 2010Annual return made up to 30 September 2010 no member list (8 pages)
1 November 2010Director's details changed for Hon Richard Simon Sharp on 14 June 2010 (2 pages)
29 October 2010Director's details changed for Gillian Du Charme on 14 June 2010 (2 pages)
29 October 2010Director's details changed for Sir Jeremy Quentin Greenstock on 14 June 2010 (2 pages)
29 October 2010Termination of appointment of Jacqueline De Chollet as a director (1 page)
29 October 2010Director's details changed for Gillian Du Charme on 14 June 2010 (2 pages)
29 October 2010Termination of appointment of John Makinson as a director (1 page)
29 October 2010Appointment of Mrs Rachel Helen Hewitt as a secretary (1 page)
29 October 2010Director's details changed for Diane Granzow Simpson on 14 June 2010 (2 pages)
29 October 2010Director's details changed for Jeremy Powys Carver on 14 June 2010 (2 pages)
29 October 2010Director's details changed for Sir Jeremy Quentin Greenstock on 14 June 2010 (2 pages)
29 October 2010Director's details changed for Diane Granzow Simpson on 14 June 2010 (2 pages)
29 October 2010Appointment of Mrs Rachel Helen Hewitt as a secretary (1 page)
29 October 2010Termination of appointment of Jacqueline De Chollet as a director (1 page)
29 October 2010Termination of appointment of John Makinson as a director (1 page)
29 October 2010Director's details changed for Jeremy Powys Carver on 14 June 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (28 pages)
1 July 2010Full accounts made up to 30 September 2009 (28 pages)
29 January 2010Termination of appointment of Christopher Wilde as a secretary (1 page)
29 January 2010Termination of appointment of Christopher Wilde as a secretary (1 page)
27 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
27 October 2009Termination of appointment of Mary Schwalbe as a director (1 page)
27 October 2009Termination of appointment of Mary Schwalbe as a director (1 page)
27 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
29 July 2009Full accounts made up to 30 September 2008 (28 pages)
29 July 2009Full accounts made up to 30 September 2008 (28 pages)
11 November 2008Annual return made up to 30/09/08 (5 pages)
11 November 2008Annual return made up to 30/09/08 (5 pages)
21 August 2008Full accounts made up to 30 September 2007 (29 pages)
21 August 2008Full accounts made up to 30 September 2007 (29 pages)
29 July 2008Appointment terminated director james rubin (1 page)
29 July 2008Appointment terminated director james rubin (1 page)
11 March 2008Director appointed richard simon sharp (2 pages)
11 March 2008Director appointed richard simon sharp (2 pages)
1 December 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2007Annual return made up to 30/09/07
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2007Full accounts made up to 30 September 2006 (30 pages)
2 August 2007Full accounts made up to 30 September 2006 (30 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
19 October 2006Annual return made up to 30/09/06 (8 pages)
19 October 2006Annual return made up to 30/09/06 (8 pages)
6 September 2006Full accounts made up to 30 September 2005 (26 pages)
6 September 2006Full accounts made up to 30 September 2005 (26 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Annual return made up to 30/09/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
28 October 2005New secretary appointed (2 pages)
26 July 2005Full accounts made up to 30 September 2004 (25 pages)
26 July 2005Full accounts made up to 30 September 2004 (25 pages)
31 October 2004Annual return made up to 30/09/04 (8 pages)
31 October 2004Annual return made up to 30/09/04 (8 pages)
27 March 2004Full accounts made up to 30 September 2003 (26 pages)
27 March 2004Full accounts made up to 30 September 2003 (26 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Return made up to 30/09/03; amending return (9 pages)
26 February 2004Return made up to 30/09/03; amending return (9 pages)
21 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(10 pages)
21 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(10 pages)
23 September 2003Registered office changed on 23/09/03 from: 49 south molton street london W1K 5LH (1 page)
23 September 2003Registered office changed on 23/09/03 from: 49 south molton street london W1K 5LH (1 page)
15 July 2003Full accounts made up to 30 September 2002 (20 pages)
15 July 2003Full accounts made up to 30 September 2002 (20 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Annual return made up to 30/10/02
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003Annual return made up to 30/10/02
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
17 June 2002Full accounts made up to 30 September 2001 (13 pages)
17 June 2002Full accounts made up to 30 September 2001 (13 pages)
21 November 2001Annual return made up to 20/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Annual return made up to 20/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 October 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 February 2001Annual return made up to 30/10/00
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 February 2001Annual return made up to 30/10/00
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 April 2000Registered office changed on 10/04/00 from: 49 south molton street london W1Y 2LH (1 page)
10 April 2000Registered office changed on 10/04/00 from: 49 south molton street london W1Y 2LH (1 page)
5 April 2000Annual return made up to 30/10/99
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2000Annual return made up to 30/10/99
  • 363(288) ‐ Director resigned
(5 pages)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
20 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 November 1998Annual return made up to 30/10/98 (6 pages)
3 November 1998Annual return made up to 30/10/98 (6 pages)
26 January 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
26 January 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
30 October 1997Incorporation (35 pages)
30 October 1997Incorporation (35 pages)