London
EC2A 2EG
Director Name | Ms Nicola Dodero |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Head Of Finance At War Child Uk |
Country of Residence | England |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Dr Bronwen Manby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Visiting Fellow At The London School Of Economics |
Country of Residence | England |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mrs Phillipa Constance McKenzie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 18 October 2018(13 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 54 Brand Street London SE10 8SR |
Director Name | Susan Anne Hazledine |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Ms Hannah Ambrose |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Prof Abimbola Olowofoyeku |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Professor Of Law |
Country of Residence | United Kingdom |
Correspondence Address | Brunel Law School, Brunel University Kingston Lane Uxbridge UB8 3PH |
Director Name | Mrs Giselle Satya Jeremie Crystal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Attorney At Law |
Country of Residence | United Kingdom |
Correspondence Address | 49 Rutland Gate Flat 2 London |
Director Name | Mr Jason Rosario Braganza |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Kenyan,British |
Status | Current |
Appointed | 21 September 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Economist |
Country of Residence | Kenya |
Correspondence Address | 70 Capel Road Enfield EN1 4SR |
Director Name | Mr Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Solicitor (Retired) |
Country of Residence | England |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Anthony Neville Williams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Amen Lodge Warwick Lane London EC4M 7BY |
Secretary Name | Mr Anthony Neville Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Amen Lodge Warwick Lane London EC4M 7BY |
Director Name | Mr Timothy James Soutar |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2011) |
Role | Self-Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Mr Martin Edgar Richards |
---|---|
Status | Resigned |
Appointed | 02 February 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Gavin Sinclair Davies |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 October 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mrs Catherine Hoseason Churchard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2015) |
Role | Solicitor Retired |
Country of Residence | England |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Robert Kapp |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Development House Leonard Street London EC2A 4LT |
Director Name | Mr Michael Thomas Smyth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Ms Susan Anne Hazledene |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Charles Nicholas Cheffings |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 14 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mr Ramon Mullerat |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2013) |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Graham Peter White |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Richard Francis Tapp |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mr Richard John Francis Gordon |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 27 April 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Brick Court Chambers Little Essex Street London WC2R 3LD |
Director Name | Mr Patrick Foy Murray |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2013(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2018) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | City Gate House 39-45 Finsbury Square London EC2A 1PX |
Director Name | Dr Tunde Ekemena Nelson Ogowewo |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mrs Joanna Ludlam |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | City Gate House 39-45 Finsbury Square London EC2A 1PX |
Director Name | Ms Catherine Fiona Woolf |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Joseph Charles Bell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | City Gate House 39-45 Finsbury Square London EC2A 1PX |
Director Name | Mr Anthony Michael Christopher Inglese |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mr Boris Dolgonos |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2020) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Exchange House 12 Primrose Street London EC2A 2EG |
Director Name | Mr Jonathan Simon Fisher |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Bright Line Law Services Ltd. Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 July 2022) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | islp.org |
---|---|
Telephone | 020 70064910 |
Telephone region | London |
Registered Address | Exchange House 12 Primrose Street London EC2A 2EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £166,003 |
Net Worth | £88,289 |
Cash | £90,786 |
Current Liabilities | £3,025 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
13 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Termination of appointment of Charles Nicholas Cheffings as a director on 14 October 2020 (1 page) |
21 September 2020 | Notification of a person with significant control statement (2 pages) |
17 September 2020 | Appointment of Mr Jonathan Simon Fisher as a director on 16 September 2020 (2 pages) |
5 August 2020 | Resolutions
|
5 August 2020 | Resolutions
|
5 August 2020 | Memorandum and Articles of Association (20 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 July 2020 | Cessation of Timothy James Soutar as a person with significant control on 9 July 2020 (1 page) |
15 July 2020 | Cessation of Anthony Michael Christopher Inglese as a person with significant control on 9 July 2020 (1 page) |
9 July 2020 | Cessation of Craig Owen White as a person with significant control on 8 July 2020 (1 page) |
9 July 2020 | Cessation of Boris Dolgonos as a person with significant control on 8 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Boris Dolgonos as a director on 8 July 2020 (1 page) |
17 June 2020 | Resolutions
|
17 June 2020 | NE01 received on 26/05/2020. registered on 17/06/2020. (2 pages) |
17 June 2020 | Change of name notice (2 pages) |
5 May 2020 | Appointment of Ms Hannah Ambrose as a director on 22 April 2020 (2 pages) |
23 April 2020 | Appointment of Susan Anne Hazledine as a director on 22 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Tunde Ekemena Nelson Ogowewo as a director on 22 April 2020 (1 page) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
25 February 2019 | Director's details changed for Ms Nicola Dodero on 25 February 2019 (2 pages) |
1 November 2018 | Appointment of Mrs Phillipa Constance Mckenzie as a director on 18 October 2018 (2 pages) |
24 October 2018 | Notification of Anthony Michael Christopher Inglese as a person with significant control on 18 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Gavin Sinclair Davies as a director on 18 October 2018 (1 page) |
19 October 2018 | Cessation of Gavin Sinclair Davies as a person with significant control on 18 October 2018 (1 page) |
17 October 2018 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PX England to Exchange House 12 Primrose Street London EC2A 2EG on 17 October 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
11 July 2018 | Appointment of Ms Nicola Dodero as a director on 5 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Patrick Foy Murray as a director on 5 July 2018 (1 page) |
11 July 2018 | Appointment of Dr Bronwen Manby as a director on 5 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Joanna Ludlam as a director on 5 July 2018 (1 page) |
5 April 2018 | Appointment of Mr Boris Dolgonos as a director on 13 March 2018 (2 pages) |
4 April 2018 | Notification of Boris Dolgonos as a person with significant control on 5 January 2018 (2 pages) |
15 January 2018 | Cessation of Joseph Charles Bell as a person with significant control on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Joseph Charles Bell as a director on 31 December 2017 (1 page) |
28 November 2017 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to City Gate House 39-45 Finsbury Square London EC2A 1PX on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to City Gate House 39-45 Finsbury Square London EC2A 1PX on 28 November 2017 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Lucy Reed as a person with significant control on 25 July 2016 (1 page) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Lucy Reed as a person with significant control on 25 July 2016 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
31 July 2017 | Termination of appointment of Catherine Fiona Woolf as a director on 20 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Catherine Fiona Woolf as a director on 20 July 2017 (1 page) |
11 May 2017 | Termination of appointment of Richard John Francis Gordon as a director on 27 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Richard John Francis Gordon as a director on 27 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
17 October 2016 | Confirmation statement made on 3 October 2016 with updates (8 pages) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
17 August 2016 | Total exemption full accounts made up to 31 December 2015 (20 pages) |
26 July 2016 | Appointment of Mr Anthony Michael Christopher Inglese as a director on 20 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Anthony Michael Christopher Inglese as a director on 20 July 2016 (2 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (9 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (9 pages) |
29 October 2015 | Annual return made up to 3 October 2015 no member list (9 pages) |
28 October 2015 | Registered office address changed from Development House Leonard Street London EC2A 4LT England to Development House 56-64 Leonard Street London EC2A 4LT on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from Development House Leonard Street London EC2A 4LT England to Development House 56-64 Leonard Street London EC2A 4LT on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Michael Thomas Smyth as a director on 22 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Michael Thomas Smyth as a director on 22 October 2015 (1 page) |
30 September 2015 | Appointment of Mr Joseph Charles Bell as a director on 18 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Joseph Charles Bell as a director on 18 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Robert Kapp as a director on 18 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Robert Kapp as a director on 18 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 10 Upper Bank Street London E14 5JJ to Development House Leonard Street London EC2A 4LT on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 10 Upper Bank Street London E14 5JJ to Development House Leonard Street London EC2A 4LT on 21 September 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
27 July 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
1 May 2015 | Termination of appointment of Catherine Hoseason Churchard as a director on 22 April 2015 (1 page) |
1 May 2015 | Appointment of Mrs Joanna Ludlam as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Graham Peter White as a director on 22 April 2015 (1 page) |
1 May 2015 | Appointment of Mrs Joanna Ludlam as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Graham Peter White as a director on 22 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Catherine Fiona Woolf as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Catherine Hoseason Churchard as a director on 22 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Catherine Fiona Woolf as a director on 22 April 2015 (2 pages) |
22 October 2014 | Annual return made up to 3 October 2014 no member list (9 pages) |
22 October 2014 | Annual return made up to 3 October 2014 no member list (9 pages) |
22 October 2014 | Annual return made up to 3 October 2014 no member list (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
5 June 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
3 June 2014 | Appointment of Mr Tunde Ekemena Nelson Ogowewo as a director (2 pages) |
3 June 2014 | Appointment of Mr Tunde Ekemena Nelson Ogowewo as a director (2 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
4 October 2013 | Annual return made up to 3 October 2013 no member list (8 pages) |
1 October 2013 | Appointment of Mr Patrick Foy Murray as a director (2 pages) |
1 October 2013 | Appointment of Mr Patrick Foy Murray as a director (2 pages) |
25 September 2013 | Termination of appointment of Susan Hazledene as a director (1 page) |
25 September 2013 | Termination of appointment of Susan Hazledene as a director (1 page) |
9 July 2013 | Termination of appointment of Ramon Mullerat as a director (1 page) |
9 July 2013 | Termination of appointment of Ramon Mullerat as a director (1 page) |
21 May 2013 | Director's details changed for Mr Graham Peter White on 30 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Graham Peter White on 30 April 2013 (2 pages) |
15 May 2013 | Appointment of Mr Richard John Francis Gordon as a director (2 pages) |
15 May 2013 | Appointment of Mr Richard John Francis Gordon as a director (2 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
22 April 2013 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
22 April 2013 | Appointment of Mr Richard Francis Tapp as a director (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
3 October 2012 | Annual return made up to 3 October 2012 no member list (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
23 March 2012 | Appointment of Sisec Limited as a secretary (3 pages) |
23 March 2012 | Appointment of Sisec Limited as a secretary (3 pages) |
1 November 2011 | Appointment of Mr Graham Peter White as a director (2 pages) |
1 November 2011 | Appointment of Mr Graham Peter White as a director (2 pages) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
4 October 2011 | Annual return made up to 3 October 2011 no member list (7 pages) |
28 September 2011 | Appointment of Mr Ramon Mullerat as a director (2 pages) |
28 September 2011 | Appointment of Mr Robert Kapp as a director (2 pages) |
28 September 2011 | Appointment of Mr Ramon Mullerat as a director (2 pages) |
28 September 2011 | Appointment of Mr Robert Kapp as a director (2 pages) |
12 September 2011 | Appointment of Mr Michael Thomas Smyth as a director (2 pages) |
12 September 2011 | Appointment of Mr Michael Thomas Smyth as a director (2 pages) |
15 August 2011 | Termination of appointment of Michael Smyth as a director (1 page) |
15 August 2011 | Termination of appointment of Catherine Churchard as a director (1 page) |
15 August 2011 | Appointment of Mr Timothy James Soutar as a director (2 pages) |
15 August 2011 | Termination of appointment of Michael Smyth as a director (1 page) |
15 August 2011 | Appointment of Ms Catherine Hoseason Churchard as a director (2 pages) |
15 August 2011 | Appointment of Mr Timothy James Soutar as a director (2 pages) |
15 August 2011 | Appointment of Ms Catherine Hoseason Churchard as a director (2 pages) |
15 August 2011 | Termination of appointment of Timothy Soutar as a director (1 page) |
15 August 2011 | Termination of appointment of Catherine Churchard as a director (1 page) |
15 August 2011 | Termination of appointment of Timothy Soutar as a director (1 page) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
1 August 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
15 July 2011 | Appointment of Mr Charles Nicholas Cheffings as a director (2 pages) |
15 July 2011 | Appointment of Mr Gavin Sinclair Davies as a director (2 pages) |
15 July 2011 | Appointment of Mr Charles Nicholas Cheffings as a director (2 pages) |
15 July 2011 | Appointment of Mr Gavin Sinclair Davies as a director (2 pages) |
12 July 2011 | Termination of appointment of Martin Richards as a director (1 page) |
12 July 2011 | Termination of appointment of Martin Richards as a director (1 page) |
4 July 2011 | Appointment of Ms Susan Anne Hazledene as a director (2 pages) |
4 July 2011 | Termination of appointment of Martin Richards as a secretary (1 page) |
4 July 2011 | Termination of appointment of Martin Richards as a secretary (1 page) |
4 July 2011 | Appointment of Ms Susan Anne Hazledene as a director (2 pages) |
19 May 2011 | Company name changed international lawyers project\certificate issued on 19/05/11
|
19 May 2011 | NEO1 (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed international lawyers project\certificate issued on 19/05/11
|
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | NEO1 (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
3 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
3 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
5 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 no member list (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
11 March 2010 | Appointment of Mr Martin Edgar Richards as a secretary (1 page) |
11 March 2010 | Appointment of Mr Martin Edgar Richards as a secretary (1 page) |
25 February 2010 | Appointment of Mr Timothy James Soutar as a director (2 pages) |
25 February 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
25 February 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
25 February 2010 | Appointment of Mr Timothy James Soutar as a director (2 pages) |
25 February 2010 | Termination of appointment of Anthony Williams as a director (1 page) |
25 February 2010 | Termination of appointment of Anthony Williams as a director (1 page) |
24 February 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
24 February 2010 | Termination of appointment of Anthony Williams as a secretary (1 page) |
24 November 2009 | Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 3 October 2009 no member list (4 pages) |
24 November 2009 | Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
28 August 2009 | Total exemption full accounts made up to 31 October 2008 (15 pages) |
22 December 2008 | Annual return made up to 03/10/08 (3 pages) |
22 December 2008 | Annual return made up to 03/10/08 (3 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (15 pages) |
11 January 2008 | Annual return made up to 03/10/07
|
11 January 2008 | Annual return made up to 03/10/07
|
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
12 December 2006 | Annual return made up to 03/10/06 (4 pages) |
12 December 2006 | Annual return made up to 03/10/06 (4 pages) |
3 October 2005 | Incorporation (30 pages) |
3 October 2005 | Incorporation (30 pages) |