Company NameInternational Lawyers Project
Company StatusActive
Company Number05581685
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 2005(18 years, 6 months ago)
Previous NamesInternational Lawyers Project and International Senior Lawyers Project - UK

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Timothy James Soutar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMs Nicola Dodero
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleHead Of Finance At War Child Uk
Country of ResidenceEngland
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameDr Bronwen Manby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleVisiting Fellow At The London School Of Economics
Country of ResidenceEngland
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMrs Phillipa Constance McKenzie
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 October 2018(13 years after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address54 Brand Street
London
SE10 8SR
Director NameSusan Anne Hazledine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMs Hannah Ambrose
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameProf Abimbola Olowofoyeku
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleProfessor Of Law
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Law School, Brunel University Kingston Lane
Uxbridge
UB8 3PH
Director NameMrs Giselle Satya Jeremie Crystal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleAttorney At Law
Country of ResidenceUnited Kingdom
Correspondence Address49 Rutland Gate Flat 2
London
Director NameMr Jason Rosario Braganza
Date of BirthOctober 1982 (Born 41 years ago)
NationalityKenyan,British
StatusCurrent
Appointed21 September 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleEconomist
Country of ResidenceKenya
Correspondence Address70 Capel Road
Enfield
EN1 4SR
Director NameMr Martin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Anthony Neville Williams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Amen Lodge
Warwick Lane
London
EC4M 7BY
Secretary NameMr Anthony Neville Williams
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Amen Lodge
Warwick Lane
London
EC4M 7BY
Director NameMr Timothy James Soutar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2011)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameMr Martin Edgar Richards
StatusResigned
Appointed02 February 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Gavin Sinclair Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMrs Catherine Hoseason Churchard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2015)
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Robert Kapp
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressDevelopment House Leonard Street
London
EC2A 4LT
Director NameMr Michael Thomas Smyth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMs Susan Anne Hazledene
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Charles Nicholas Cheffings
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 October 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMr Ramon Mullerat
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed22 June 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceSpain
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Graham Peter White
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Richard Francis Tapp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(7 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMr Richard John Francis Gordon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 April 2017)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Court Chambers Little Essex Street
London
WC2R 3LD
Director NameMr Patrick Foy Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2013(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2018)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressCity Gate House 39-45 Finsbury Square
London
EC2A 1PX
Director NameDr Tunde Ekemena Nelson Ogowewo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 April 2020)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMrs Joanna Ludlam
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 July 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCity Gate House 39-45 Finsbury Square
London
EC2A 1PX
Director NameMs Catherine Fiona Woolf
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMr Joseph Charles Bell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCity Gate House 39-45 Finsbury Square
London
EC2A 1PX
Director NameMr Anthony Michael Christopher Inglese
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMr Boris Dolgonos
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2018(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressExchange House 12 Primrose Street
London
EC2A 2EG
Director NameMr Jonathan Simon Fisher
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBright Line Law Services Ltd. Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 January 2012(6 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 July 2022)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websiteislp.org
Telephone020 70064910
Telephone regionLondon

Location

Registered AddressExchange House
12 Primrose Street
London
EC2A 2EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£166,003
Net Worth£88,289
Cash£90,786
Current Liabilities£3,025

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
19 October 2020Termination of appointment of Charles Nicholas Cheffings as a director on 14 October 2020 (1 page)
21 September 2020Notification of a person with significant control statement (2 pages)
17 September 2020Appointment of Mr Jonathan Simon Fisher as a director on 16 September 2020 (2 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2020Memorandum and Articles of Association (20 pages)
22 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2020Cessation of Timothy James Soutar as a person with significant control on 9 July 2020 (1 page)
15 July 2020Cessation of Anthony Michael Christopher Inglese as a person with significant control on 9 July 2020 (1 page)
9 July 2020Cessation of Craig Owen White as a person with significant control on 8 July 2020 (1 page)
9 July 2020Cessation of Boris Dolgonos as a person with significant control on 8 July 2020 (1 page)
9 July 2020Termination of appointment of Boris Dolgonos as a director on 8 July 2020 (1 page)
17 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-22
(4 pages)
17 June 2020NE01 received on 26/05/2020. registered on 17/06/2020. (2 pages)
17 June 2020Change of name notice (2 pages)
5 May 2020Appointment of Ms Hannah Ambrose as a director on 22 April 2020 (2 pages)
23 April 2020Appointment of Susan Anne Hazledine as a director on 22 April 2020 (2 pages)
23 April 2020Termination of appointment of Tunde Ekemena Nelson Ogowewo as a director on 22 April 2020 (1 page)
10 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
25 February 2019Director's details changed for Ms Nicola Dodero on 25 February 2019 (2 pages)
1 November 2018Appointment of Mrs Phillipa Constance Mckenzie as a director on 18 October 2018 (2 pages)
24 October 2018Notification of Anthony Michael Christopher Inglese as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Termination of appointment of Gavin Sinclair Davies as a director on 18 October 2018 (1 page)
19 October 2018Cessation of Gavin Sinclair Davies as a person with significant control on 18 October 2018 (1 page)
17 October 2018Registered 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 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
11 July 2018Appointment of Ms Nicola Dodero as a director on 5 July 2018 (2 pages)
11 July 2018Termination of appointment of Patrick Foy Murray as a director on 5 July 2018 (1 page)
11 July 2018Appointment of Dr Bronwen Manby as a director on 5 July 2018 (2 pages)
11 July 2018Termination of appointment of Joanna Ludlam as a director on 5 July 2018 (1 page)
5 April 2018Appointment of Mr Boris Dolgonos as a director on 13 March 2018 (2 pages)
4 April 2018Notification of Boris Dolgonos as a person with significant control on 5 January 2018 (2 pages)
15 January 2018Cessation of Joseph Charles Bell as a person with significant control on 31 December 2017 (1 page)
15 January 2018Termination of appointment of Joseph Charles Bell as a director on 31 December 2017 (1 page)
28 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Cessation of Lucy Reed as a person with significant control on 25 July 2016 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Cessation of Lucy Reed as a person with significant control on 25 July 2016 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
31 August 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2017Termination of appointment of Catherine Fiona Woolf as a director on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Catherine Fiona Woolf as a director on 20 July 2017 (1 page)
11 May 2017Termination of appointment of Richard John Francis Gordon as a director on 27 April 2017 (1 page)
11 May 2017Termination of appointment of Richard John Francis Gordon as a director on 27 April 2017 (1 page)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (8 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
17 August 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
26 July 2016Appointment of Mr Anthony Michael Christopher Inglese as a director on 20 July 2016 (2 pages)
26 July 2016Appointment of Mr Anthony Michael Christopher Inglese as a director on 20 July 2016 (2 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (9 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (9 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (9 pages)
28 October 2015Registered 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 2015Registered 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 2015Termination of appointment of Michael Thomas Smyth as a director on 22 October 2015 (1 page)
28 October 2015Termination of appointment of Michael Thomas Smyth as a director on 22 October 2015 (1 page)
30 September 2015Appointment of Mr Joseph Charles Bell as a director on 18 September 2015 (2 pages)
30 September 2015Appointment of Mr Joseph Charles Bell as a director on 18 September 2015 (2 pages)
29 September 2015Termination of appointment of Robert Kapp as a director on 18 September 2015 (1 page)
29 September 2015Termination of appointment of Robert Kapp as a director on 18 September 2015 (1 page)
21 September 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
1 May 2015Termination of appointment of Catherine Hoseason Churchard as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Mrs Joanna Ludlam as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Graham Peter White as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Mrs Joanna Ludlam as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Graham Peter White as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Ms Catherine Fiona Woolf as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Catherine Hoseason Churchard as a director on 22 April 2015 (1 page)
1 May 2015Appointment of Ms Catherine Fiona Woolf as a director on 22 April 2015 (2 pages)
22 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
22 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
22 October 2014Annual return made up to 3 October 2014 no member list (9 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
3 June 2014Appointment of Mr Tunde Ekemena Nelson Ogowewo as a director (2 pages)
3 June 2014Appointment of Mr Tunde Ekemena Nelson Ogowewo as a director (2 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
4 October 2013Annual return made up to 3 October 2013 no member list (8 pages)
1 October 2013Appointment of Mr Patrick Foy Murray as a director (2 pages)
1 October 2013Appointment of Mr Patrick Foy Murray as a director (2 pages)
25 September 2013Termination of appointment of Susan Hazledene as a director (1 page)
25 September 2013Termination of appointment of Susan Hazledene as a director (1 page)
9 July 2013Termination of appointment of Ramon Mullerat as a director (1 page)
9 July 2013Termination of appointment of Ramon Mullerat as a director (1 page)
21 May 2013Director's details changed for Mr Graham Peter White on 30 April 2013 (2 pages)
21 May 2013Director's details changed for Mr Graham Peter White on 30 April 2013 (2 pages)
15 May 2013Appointment of Mr Richard John Francis Gordon as a director (2 pages)
15 May 2013Appointment of Mr Richard John Francis Gordon as a director (2 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
10 May 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
22 April 2013Appointment of Mr Richard Francis Tapp as a director (2 pages)
22 April 2013Appointment of Mr Richard Francis Tapp as a director (2 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
3 October 2012Annual return made up to 3 October 2012 no member list (7 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
23 March 2012Appointment of Sisec Limited as a secretary (3 pages)
23 March 2012Appointment of Sisec Limited as a secretary (3 pages)
1 November 2011Appointment of Mr Graham Peter White as a director (2 pages)
1 November 2011Appointment of Mr Graham Peter White as a director (2 pages)
4 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
4 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
4 October 2011Annual return made up to 3 October 2011 no member list (7 pages)
28 September 2011Appointment of Mr Ramon Mullerat as a director (2 pages)
28 September 2011Appointment of Mr Robert Kapp as a director (2 pages)
28 September 2011Appointment of Mr Ramon Mullerat as a director (2 pages)
28 September 2011Appointment of Mr Robert Kapp as a director (2 pages)
12 September 2011Appointment of Mr Michael Thomas Smyth as a director (2 pages)
12 September 2011Appointment of Mr Michael Thomas Smyth as a director (2 pages)
15 August 2011Termination of appointment of Michael Smyth as a director (1 page)
15 August 2011Termination of appointment of Catherine Churchard as a director (1 page)
15 August 2011Appointment of Mr Timothy James Soutar as a director (2 pages)
15 August 2011Termination of appointment of Michael Smyth as a director (1 page)
15 August 2011Appointment of Ms Catherine Hoseason Churchard as a director (2 pages)
15 August 2011Appointment of Mr Timothy James Soutar as a director (2 pages)
15 August 2011Appointment of Ms Catherine Hoseason Churchard as a director (2 pages)
15 August 2011Termination of appointment of Timothy Soutar as a director (1 page)
15 August 2011Termination of appointment of Catherine Churchard as a director (1 page)
15 August 2011Termination of appointment of Timothy Soutar as a director (1 page)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
15 July 2011Appointment of Mr Charles Nicholas Cheffings as a director (2 pages)
15 July 2011Appointment of Mr Gavin Sinclair Davies as a director (2 pages)
15 July 2011Appointment of Mr Charles Nicholas Cheffings as a director (2 pages)
15 July 2011Appointment of Mr Gavin Sinclair Davies as a director (2 pages)
12 July 2011Termination of appointment of Martin Richards as a director (1 page)
12 July 2011Termination of appointment of Martin Richards as a director (1 page)
4 July 2011Appointment of Ms Susan Anne Hazledene as a director (2 pages)
4 July 2011Termination of appointment of Martin Richards as a secretary (1 page)
4 July 2011Termination of appointment of Martin Richards as a secretary (1 page)
4 July 2011Appointment of Ms Susan Anne Hazledene as a director (2 pages)
19 May 2011Company name changed international lawyers project\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(4 pages)
19 May 2011NEO1 (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed international lawyers project\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(4 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011NEO1 (2 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(4 pages)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-13
(4 pages)
3 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 May 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
5 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
5 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
5 October 2010Annual return made up to 3 October 2010 no member list (5 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
11 March 2010Appointment of Mr Martin Edgar Richards as a secretary (1 page)
11 March 2010Appointment of Mr Martin Edgar Richards as a secretary (1 page)
25 February 2010Appointment of Mr Timothy James Soutar as a director (2 pages)
25 February 2010Termination of appointment of Anthony Williams as a secretary (1 page)
25 February 2010Termination of appointment of Anthony Williams as a secretary (1 page)
25 February 2010Appointment of Mr Timothy James Soutar as a director (2 pages)
25 February 2010Termination of appointment of Anthony Williams as a director (1 page)
25 February 2010Termination of appointment of Anthony Williams as a director (1 page)
24 February 2010Termination of appointment of Anthony Williams as a secretary (1 page)
24 February 2010Termination of appointment of Anthony Williams as a secretary (1 page)
24 November 2009Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages)
24 November 2009Annual return made up to 3 October 2009 no member list (4 pages)
24 November 2009Director's details changed for Anthony Neville Williams on 3 October 2009 (2 pages)
24 November 2009Director's details changed for Catherine Hoseason Churchard on 3 October 2009 (2 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
22 December 2008Annual return made up to 03/10/08 (3 pages)
22 December 2008Annual return made up to 03/10/08 (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
11 January 2008Annual return made up to 03/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 2008Annual return made up to 03/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
12 December 2006Annual return made up to 03/10/06 (4 pages)
12 December 2006Annual return made up to 03/10/06 (4 pages)
3 October 2005Incorporation (30 pages)
3 October 2005Incorporation (30 pages)