London
WC2N 5DS
Director Name | Mr Ferdinand Emanuel Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Secretary Name | Mrs Shona Holroyd |
---|---|
Status | Current |
Appointed | 01 April 2018(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr Susan Margaret Sharland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Shane Irving O'Connor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 484 Swan Ridge Circle East Memphis Tennessee 38122 |
Director Name | Mr Ian Andrew Gillespie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 June 2021(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Ms Raquel Barrios Quintanilla |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Nicaraguan |
Status | Current |
Appointed | 09 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Project Manager |
Country of Residence | Spain |
Correspondence Address | 11 Calle Amor De Dios Piso 2c 28014 Madrid Spain |
Director Name | Dr Olive Chifefe Kobusingye |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Ugandan |
Status | Current |
Appointed | 15 March 2023(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | Uganda |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Avi Shalom Hayim Silverman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr John Anthony Lawrence Dawson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA |
Director Name | Mr David John Ward |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ransley Oast Ashford Road High Halden Ashford Kent TN26 3LL |
Secretary Name | Brenda Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 4 Plover Close Basingstoke Hampshire RG22 5PQ |
Director Name | John Kissinger |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2006(11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 February 2019) |
Role | Traffic Safety Research |
Country of Residence | United States |
Correspondence Address | 833 South Wayne Street Arlington Virginia 22204 Irish |
Director Name | Mr John Lauchlan McIntosh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2006(11 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2009) |
Role | Executive Director |
Country of Residence | Australia |
Correspondence Address | 307 Tarago Road Bungendore Nsw 2621 Australia |
Director Name | Michael Harris |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2011) |
Role | Executive Director |
Country of Residence | Australia |
Correspondence Address | 42 Scrivener Street O'Connor Act 2602 Australia |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Gary John Liddle |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 2013(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 60 Denmark Street Vic Roads Kew 3101 Victoria Australia |
Director Name | Mr Saul Peter Billingsley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | irap.net/en/ |
---|
Registered Address | 60 Trafalgar Square London WC2N 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,241,457 |
Net Worth | £350,901 |
Cash | £322,270 |
Current Liabilities | £362,838 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
1 February 2024 | Appointment of Mr Avi Shalom Hayim Silverman as a director on 29 January 2024 (2 pages) |
---|---|
4 January 2024 | Termination of appointment of Saul Peter Billingsley as a director on 1 January 2024 (1 page) |
8 July 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
21 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
5 May 2023 | Director's details changed for Mr Miquel Nadal on 5 May 2023 (2 pages) |
21 March 2023 | Appointment of Dr Olive Chifefe Kobusingye as a director on 15 March 2023 (2 pages) |
30 June 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
20 June 2022 | Secretary's details changed for Mrs Shona Holroyd on 20 June 2022 (1 page) |
10 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Gary John Liddle as a director on 28 February 2022 (1 page) |
14 September 2021 | Appointment of Ms Raquel Barrios Quintanilla as a director on 9 September 2021 (2 pages) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
9 June 2021 | Appointment of Mr Ian Andrew Gillespie as a director on 2 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
5 November 2020 | Appointment of Mr Shane Irving O'connor as a director on 26 October 2020 (2 pages) |
22 October 2020 | Director's details changed for Ms Susan Margaret Sharland on 22 October 2020 (2 pages) |
24 August 2020 | Cessation of Saul Peter Billingsley as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Notification of a person with significant control statement (2 pages) |
24 August 2020 | Cessation of Robert David Mcinerney as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Cessation of Miquel Nadal as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Cessation of Ferdinand Emanuel Smith as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Cessation of Gary John Liddle as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page) |
19 August 2020 | Register inspection address has been changed from Worting House Church Lane Basingstoke Hants RG23 8PX United Kingdom to PO Box 1213 1214 Bracknell Enterprise & Innovation Hub, Ocean House the Ring Bracknell RG12 1AX (1 page) |
30 June 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
11 July 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Dr Susan Margaret Sharland as a director on 4 March 2019 (2 pages) |
20 February 2019 | Termination of appointment of John Kissinger as a director on 19 February 2019 (1 page) |
20 February 2019 | Cessation of John Peter Kissinger as a person with significant control on 19 February 2019 (1 page) |
17 August 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Brenda Ann King as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mrs Shona Holroyd as a secretary on 1 April 2018 (2 pages) |
29 March 2018 | Cessation of Oonagh Thomasina Dockley as a person with significant control on 19 May 2017 (1 page) |
5 February 2018 | Cessation of John Anthony Lawrence Dawson as a person with significant control on 31 December 2017 (1 page) |
5 February 2018 | Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages) |
16 January 2018 | Termination of appointment of John Anthony Lawrence Dawson as a director on 31 December 2017 (1 page) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (11 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (11 pages) |
12 April 2017 | Appointment of Mr Ferdinand Emanuel Smith as a director on 9 February 2016 (2 pages) |
12 April 2017 | Appointment of Mr Ferdinand Emanuel Smith as a director on 9 February 2016 (2 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
21 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Annual return made up to 9 June 2016 no member list (7 pages) |
9 June 2016 | Annual return made up to 9 June 2016 no member list (7 pages) |
9 February 2016 | Appointment of Mr Ferdinand Emanuel Smith as a director on 14 January 2016 (2 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (7 pages) |
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
29 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
1 July 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
1 July 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
1 July 2014 | Annual return made up to 9 June 2014 no member list (7 pages) |
13 May 2014 | Termination of appointment of David Ward as a director (1 page) |
13 May 2014 | Termination of appointment of David Ward as a director (1 page) |
7 January 2014 | Appointment of Mr Saul Peter Billingsley as a director (2 pages) |
7 January 2014 | Appointment of Mr Saul Peter Billingsley as a director (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
10 June 2013 | Annual return made up to 9 June 2013 no member list (8 pages) |
2 May 2013 | Appointment of Mr Gary John Liddle as a director (2 pages) |
2 May 2013 | Appointment of Mr Gary John Liddle as a director (2 pages) |
13 November 2012 | Form AD06 (2 pages) |
13 November 2012 | Form AD06 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 9 June 2012 no member list (7 pages) |
12 June 2012 | Termination of appointment of John Mumford as a director (1 page) |
12 June 2012 | Termination of appointment of John Mumford as a director (1 page) |
26 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Termination of appointment of Michael Harris as a director (1 page) |
12 July 2011 | Termination of appointment of Michael Harris as a director (1 page) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
24 June 2011 | Annual return made up to 9 June 2011 no member list (8 pages) |
15 June 2011 | Appointment of Dr John Graham Mumford as a director (2 pages) |
15 June 2011 | Appointment of Dr John Graham Mumford as a director (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
1 September 2010 | Termination of appointment of John Mumford as a director (1 page) |
1 September 2010 | Termination of appointment of John Mumford as a director (1 page) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Director's details changed for John Kissinger on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
22 June 2010 | Director's details changed for John Kissinger on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
22 June 2010 | Director's details changed for John Kissinger on 9 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
21 June 2010 | Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for David John Ward on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Harris on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Harris on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Harris on 9 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for David John Ward on 9 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David John Ward on 9 June 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages) |
21 June 2010 | Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages) |
27 January 2010 | Appointment of Mr Miquel Nadal as a director (2 pages) |
27 January 2010 | Appointment of Mr Miquel Nadal as a director (2 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 July 2009 | Appointment terminated director john mcintosh (1 page) |
22 July 2009 | Annual return made up to 09/06/09 (3 pages) |
22 July 2009 | Annual return made up to 09/06/09 (3 pages) |
22 July 2009 | Appointment terminated director john mcintosh (1 page) |
22 May 2009 | Director appointed dr john graham mumford (2 pages) |
22 May 2009 | Director appointed dr john graham mumford (2 pages) |
18 February 2009 | Director appointed michael harris (2 pages) |
18 February 2009 | Director appointed michael harris (2 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Annual return made up to 09/06/08 (3 pages) |
11 June 2008 | Annual return made up to 09/06/08 (3 pages) |
7 May 2008 | Company name changed international road assessment programme LIMITED\certificate issued on 12/05/08 (9 pages) |
7 May 2008 | Company name changed international road assessment programme LIMITED\certificate issued on 12/05/08 (9 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Annual return made up to 09/06/07 (2 pages) |
14 June 2007 | Annual return made up to 09/06/07 (2 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
9 February 2007 | Memorandum and Articles of Association (15 pages) |
9 February 2007 | Memorandum and Articles of Association (15 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 October 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2006 | Annual return made up to 09/06/06
|
4 July 2006 | Annual return made up to 09/06/06
|
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New director appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 16 park view winchmore hill london N21 1QX (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 16 park view winchmore hill london N21 1QX (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | New director appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New secretary appointed (1 page) |
6 September 2005 | Director resigned (1 page) |
9 June 2005 | Incorporation (19 pages) |
9 June 2005 | Incorporation (19 pages) |