Company NameInternational Road Assessment Programme
Company StatusActive
Company Number05476000
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 June 2005(18 years, 11 months ago)
Previous NameInternational Road Assessment Programme

Business Activity

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

Directors

Director NameMr Miquel Nadal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed03 November 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Ferdinand Emanuel Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed09 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Secretary NameMrs Shona Holroyd
StatusCurrent
Appointed01 April 2018(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameDr Susan Margaret Sharland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2019(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Shane Irving O'Connor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address484 Swan Ridge Circle East
Memphis
Tennessee
38122
Director NameMr Ian Andrew Gillespie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed02 June 2021(15 years, 12 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMs Raquel Barrios Quintanilla
Date of BirthOctober 1986 (Born 37 years ago)
NationalityNicaraguan
StatusCurrent
Appointed09 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleProject Manager
Country of ResidenceSpain
Correspondence Address11 Calle Amor De Dios
Piso 2c 28014
Madrid
Spain
Director NameDr Olive Chifefe Kobusingye
Date of BirthOctober 1962 (Born 61 years ago)
NationalityUgandan
StatusCurrent
Appointed15 March 2023(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUganda
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Avi Shalom Hayim Silverman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(18 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr John Anthony Lawrence Dawson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 months, 4 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameMr David John Ward
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(2 months, 4 weeks after company formation)
Appointment Duration8 years (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRansley Oast Ashford Road
High Halden
Ashford
Kent
TN26 3LL
Secretary NameBrenda Ann King
NationalityBritish
StatusResigned
Appointed06 September 2005(2 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address4 Plover Close
Basingstoke
Hampshire
RG22 5PQ
Director NameJohn Kissinger
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2006(11 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 February 2019)
RoleTraffic Safety Research
Country of ResidenceUnited States
Correspondence Address833 South Wayne Street
Arlington
Virginia 22204
Irish
Director NameMr John Lauchlan McIntosh
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2006(11 months after company formation)
Appointment Duration3 years (resigned 19 May 2009)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address307 Tarago Road
Bungendore
Nsw 2621
Australia
Director NameMichael Harris
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2011)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address42 Scrivener Street
O'Connor
Act 2602
Australia
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameMr Gary John Liddle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address60 Denmark Street
Vic Roads
Kew 3101
Victoria
Australia
Director NameMr Saul Peter Billingsley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Trafalgar Square
London
WC2N 5DS
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websiteirap.net/en/

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,241,457
Net Worth£350,901
Cash£322,270
Current Liabilities£362,838

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

1 February 2024Appointment of Mr Avi Shalom Hayim Silverman as a director on 29 January 2024 (2 pages)
4 January 2024Termination of appointment of Saul Peter Billingsley as a director on 1 January 2024 (1 page)
8 July 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 May 2023Director's details changed for Mr Miquel Nadal on 5 May 2023 (2 pages)
21 March 2023Appointment of Dr Olive Chifefe Kobusingye as a director on 15 March 2023 (2 pages)
30 June 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
20 June 2022Secretary's details changed for Mrs Shona Holroyd on 20 June 2022 (1 page)
10 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
28 February 2022Termination of appointment of Gary John Liddle as a director on 28 February 2022 (1 page)
14 September 2021Appointment of Ms Raquel Barrios Quintanilla as a director on 9 September 2021 (2 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
9 June 2021Appointment of Mr Ian Andrew Gillespie as a director on 2 June 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
5 November 2020Appointment of Mr Shane Irving O'connor as a director on 26 October 2020 (2 pages)
22 October 2020Director's details changed for Ms Susan Margaret Sharland on 22 October 2020 (2 pages)
24 August 2020Cessation of Saul Peter Billingsley as a person with significant control on 6 April 2016 (1 page)
24 August 2020Notification of a person with significant control statement (2 pages)
24 August 2020Cessation of Robert David Mcinerney as a person with significant control on 6 April 2016 (1 page)
24 August 2020Cessation of Miquel Nadal as a person with significant control on 6 April 2016 (1 page)
24 August 2020Cessation of Ferdinand Emanuel Smith as a person with significant control on 6 April 2016 (1 page)
24 August 2020Cessation of Gary John Liddle as a person with significant control on 6 April 2016 (1 page)
24 August 2020Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page)
19 August 2020Register 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 2020Group of companies' accounts made up to 31 December 2019 (79 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 July 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
4 March 2019Appointment of Dr Susan Margaret Sharland as a director on 4 March 2019 (2 pages)
20 February 2019Termination of appointment of John Kissinger as a director on 19 February 2019 (1 page)
20 February 2019Cessation of John Peter Kissinger as a person with significant control on 19 February 2019 (1 page)
17 August 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Brenda Ann King as a secretary on 31 March 2018 (1 page)
3 April 2018Appointment of Mrs Shona Holroyd as a secretary on 1 April 2018 (2 pages)
29 March 2018Cessation of Oonagh Thomasina Dockley as a person with significant control on 19 May 2017 (1 page)
5 February 2018Cessation of John Anthony Lawrence Dawson as a person with significant control on 31 December 2017 (1 page)
5 February 2018Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages)
16 January 2018Termination of appointment of John Anthony Lawrence Dawson as a director on 31 December 2017 (1 page)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (11 pages)
12 April 2017Appointment of Mr Ferdinand Emanuel Smith as a director on 9 February 2016 (2 pages)
12 April 2017Appointment of Mr Ferdinand Emanuel Smith as a director on 9 February 2016 (2 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
9 June 2016Annual return made up to 9 June 2016 no member list (7 pages)
9 June 2016Annual return made up to 9 June 2016 no member list (7 pages)
9 February 2016Appointment of Mr Ferdinand Emanuel Smith as a director on 14 January 2016 (2 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (7 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (7 pages)
30 June 2015Annual return made up to 9 June 2015 no member list (7 pages)
29 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
29 August 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
1 July 2014Annual return made up to 9 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 9 June 2014 no member list (7 pages)
1 July 2014Annual return made up to 9 June 2014 no member list (7 pages)
13 May 2014Termination of appointment of David Ward as a director (1 page)
13 May 2014Termination of appointment of David Ward as a director (1 page)
7 January 2014Appointment of Mr Saul Peter Billingsley as a director (2 pages)
7 January 2014Appointment of Mr Saul Peter Billingsley as a director (2 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (8 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (8 pages)
10 June 2013Annual return made up to 9 June 2013 no member list (8 pages)
2 May 2013Appointment of Mr Gary John Liddle as a director (2 pages)
2 May 2013Appointment of Mr Gary John Liddle as a director (2 pages)
13 November 2012Form AD06 (2 pages)
13 November 2012Form AD06 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (7 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (7 pages)
12 June 2012Termination of appointment of John Mumford as a director (1 page)
12 June 2012Termination of appointment of John Mumford as a director (1 page)
26 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 August 2011Full accounts made up to 31 December 2010 (16 pages)
12 July 2011Termination of appointment of Michael Harris as a director (1 page)
12 July 2011Termination of appointment of Michael Harris as a director (1 page)
24 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
24 June 2011Annual return made up to 9 June 2011 no member list (8 pages)
15 June 2011Appointment of Dr John Graham Mumford as a director (2 pages)
15 June 2011Appointment of Dr John Graham Mumford as a director (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 September 2010Termination of appointment of John Mumford as a director (1 page)
1 September 2010Termination of appointment of John Mumford as a director (1 page)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 August 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Director's details changed for John Kissinger on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
22 June 2010Director's details changed for John Kissinger on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
22 June 2010Director's details changed for John Kissinger on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 no member list (5 pages)
21 June 2010Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for David John Ward on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Harris on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Harris on 9 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Harris on 9 June 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for David John Ward on 9 June 2010 (2 pages)
21 June 2010Director's details changed for David John Ward on 9 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages)
21 June 2010Director's details changed for John Anthony Lawrence Dawson on 6 June 2010 (2 pages)
27 January 2010Appointment of Mr Miquel Nadal as a director (2 pages)
27 January 2010Appointment of Mr Miquel Nadal as a director (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 July 2009Appointment terminated director john mcintosh (1 page)
22 July 2009Annual return made up to 09/06/09 (3 pages)
22 July 2009Annual return made up to 09/06/09 (3 pages)
22 July 2009Appointment terminated director john mcintosh (1 page)
22 May 2009Director appointed dr john graham mumford (2 pages)
22 May 2009Director appointed dr john graham mumford (2 pages)
18 February 2009Director appointed michael harris (2 pages)
18 February 2009Director appointed michael harris (2 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Annual return made up to 09/06/08 (3 pages)
11 June 2008Annual return made up to 09/06/08 (3 pages)
7 May 2008Company name changed international road assessment programme LIMITED\certificate issued on 12/05/08 (9 pages)
7 May 2008Company name changed international road assessment programme LIMITED\certificate issued on 12/05/08 (9 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Annual return made up to 09/06/07 (2 pages)
14 June 2007Annual return made up to 09/06/07 (2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2007Memorandum and Articles of Association (15 pages)
9 February 2007Memorandum and Articles of Association (15 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 October 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 July 2006Annual return made up to 09/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/06
(4 pages)
4 July 2006Annual return made up to 09/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/06
(4 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 16 park view winchmore hill london N21 1QX (1 page)
18 May 2006Registered office changed on 18/05/06 from: 16 park view winchmore hill london N21 1QX (1 page)
14 October 2005Registered office changed on 14/10/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
14 October 2005Registered office changed on 14/10/05 from: 7 petworth road haslemere surrey GU27 2JB (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005New director appointed (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New secretary appointed (1 page)
6 September 2005Director resigned (1 page)
9 June 2005Incorporation (19 pages)
9 June 2005Incorporation (19 pages)