Company NameInternational P.E.N.
Company StatusActive
Company Number05683997
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 January 2006(18 years, 3 months ago)
Previous NameThe International P.E.N. Foundation

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ola Mats Stefan Larsmo
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed27 September 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleWriter
Country of ResidenceSweden
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Burhan Sonmez
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Eric Lax
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed19 August 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleWriter
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMr Emmanuel Asamoah
StatusCurrent
Appointed01 January 2020(13 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Salil Tripathi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleSenior Adviser
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Jose Gabriel Seisdedos
Date of BirthJune 1963 (Born 60 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 October 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleWriter
Country of ResidenceArgentina
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMrs Tanya Tuma
Date of BirthJune 1964 (Born 59 years ago)
NationalitySlovenian
StatusCurrent
Appointed07 October 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleWriter
Country of ResidenceSlovenia
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMs Beatrice Lamwaka
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityUgandan
StatusCurrent
Appointed07 October 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleWriter
Country of ResidenceUganda
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Ege Dundar
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityTurkish
StatusCurrent
Appointed22 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months
RoleWriter And Activist
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Elisha July
Date of BirthNovember 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed22 November 2023(17 years, 10 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceZimbabwe
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameHazel Eleanor Francis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleRetired
Correspondence Address274 Chemin De San Peyre Ouest
Lorgues Var 83510
France
Director NameDr Jiri Grusa
Date of BirthNovember 1938 (Born 85 years ago)
NationalityCzech
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleWriter
Correspondence AddressPaulanergasse 8128
Vienna
A-1040
Foreign
Director NameGloria Guardia De Alfaro
Date of BirthDecember 1940 (Born 83 years ago)
NationalityPanamanian
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleWriter
Correspondence AddressDiagonal 74 6 -66, Apt. 701
Rosales Bogota 00010
Colombia
Director NameMusa Moris Farhi
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleWriter
Correspondence Address11 North Square
London
NW11 7AB
Director NameKarin Clark
Date of BirthNovember 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAuthor, Translator
Correspondence AddressWeyertal 145
Koeln/Cologne 50931
Germany
Director NameFawzia Assaad
Date of BirthJuly 1929 (Born 94 years ago)
NationalityEgyptian
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleAuthor
Correspondence Address2, Ch. De Sous-Cherre
Collonge-Bellerive, Geneva 1245
Switzerland
Secretary NameGillian Vincent
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Redcliffe Square
London
SW10 9JZ
Director NameTakeaki Hori
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed11 July 2007(1 year, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 December 2016)
RoleWriter
Country of ResidenceJapan
Correspondence Address4-19-3 Benten
Urayasu
279-0026
Chiba
Japan
Director NameCecilia Balcazar De Bucher
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityColombian French
StatusResigned
Appointed11 July 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2009)
RoleResearch Writing
Correspondence AddressCalle 88 No 11a-20 Apt.302
Bogota
Dc 02
Colombia
Director NameMichael Butscher
Date of BirthJune 1956 (Born 67 years ago)
NationalitySierra Leonean
StatusResigned
Appointed11 July 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleJournalist Writer
Country of ResidenceSierra Leone
Correspondence Address189 Regent Road
Lumley
Freetown
Western
Sierra Leone
Secretary NameKristin Teresa Schnider
NationalitySwiss
StatusResigned
Appointed11 July 2007(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2007)
RoleWriter
Country of ResidenceSwitzerland
Correspondence AddressParkhaus
Wassen
Ch-6484
Switzerland
Secretary NameCaroline McCormick
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2010)
RoleChief Executive
Correspondence Address56a South Croxted Road
West Dulwich
London
SE21 8BD
Director NameMs Marketa Hejkalova
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCzech
StatusResigned
Appointed21 October 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 October 2015)
RoleAuthor, Publisher
Country of ResidenceCzech Republic
Correspondence Address162-164 Abbey Street
Pen International, Koops Mill Mews, Unit A
London
SE1 2AN
Secretary NameMs Sara Whyatt
StatusResigned
Appointed12 June 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressBrownlow House
50-51 High Holborn
London
WC1V 6ER
Director NameMr Tarik Mustafa Gunersel
Date of BirthJune 1953 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed30 September 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2012)
RoleWriter
Country of ResidenceTurkey
Correspondence AddressBrownlow House
50-51 High Holborn
London
WC1V 6ER
Director NameSylvestre Clancier
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2011(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 October 2014)
RoleAuthor
Country of ResidenceFrance
Correspondence AddressBrownlow House
50-51 High Holborn
London
WC1V 6ER
Secretary NameMrs Laura McVeigh
StatusResigned
Appointed26 April 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressBrownlow House
50-51 High Holborn
London
WC1V 6ER
Director NameMr Anders Heger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed12 September 2012(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 September 2018)
RoleWriter
Country of ResidenceNorway
Correspondence AddressBrownlow House 50-51 High Holborn
London
WC1V 6ER
Director NameMr Antonio Della Rocca
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2012(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 September 2018)
RoleRevisore Contabile
Country of ResidenceItaly
Correspondence Address162-164 Abbey Street
Pen International, Koops Mill Mews, Unit A
London
SE1 2AN
Director NameMs Elisabeth Heister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address162- 164 Koops Mill Mews Abbey Street
London
SE1 2AN
Secretary NameMr John Anthony Bell Archer
StatusResigned
Appointed31 March 2014(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 April 2015)
RoleCompany Director
Correspondence AddressBrownlow House
50-51 High Holborn
London
WC1V 6ER
Secretary NameMr Carles Torner Pifarre
StatusResigned
Appointed01 April 2014(8 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address50-51 High Holborn
London
WC1V 6ER
Director NameTeresa Salema Cadete
Date of BirthOctober 1947 (Born 76 years ago)
NationalityPortuguese
StatusResigned
Appointed03 October 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2017)
RoleWriter
Country of ResidencePortugal
Correspondence Address162-164 Abbey Street
Pen International, Koops Mill Mews, Unit A
London
SE1 2AN
Director NameMs Jennifer Sibley Clement
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2021)
RoleWriter
Country of ResidenceMexico
Correspondence Address162-164 Abbey Street
Pen International, Koops Mill Mews, Unit A
London
SE1 2AN
Director NameMr David Warwick Francis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2023)
RoleWriter
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Contact

Websitewww.pen-international.org/
Email address[email protected]
Telephone020 74050338
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2014
Turnover£1,148,916
Net Worth£329,454
Cash£245,499
Current Liabilities£88,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

5 April 2006Delivered on: 21 April 2006
Persons entitled: Bedell Corporate Trustees LTD and Atrium Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,422.75 the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

6 August 2020Full accounts made up to 31 December 2019 (78 pages)
26 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Jarrko Tontti as a director on 4 August 2019 (1 page)
22 October 2019Appointment of Mr Eric Lax as a director on 19 August 2019 (2 pages)
21 October 2019Termination of appointment of Mohammed Sheriff as a director on 4 October 2019 (1 page)
21 October 2019Appointment of Mr Danson Sylvester Kahyana as a director on 2 October 2019 (2 pages)
21 October 2019Appointment of Mr David Warwick Francis as a director on 2 October 2019 (2 pages)
5 April 2019Full accounts made up to 31 December 2018 (51 pages)
3 April 2019Termination of appointment of Margie Orford as a director on 23 March 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 October 2018Appointment of Mr Ola Mats Stefan Larsmo as a director on 27 September 2018 (2 pages)
8 October 2018Termination of appointment of Elisabeth Heister as a director on 27 September 2018 (1 page)
8 October 2018Appointment of Mr Burhan Sonmez as a director on 27 September 2018 (2 pages)
8 October 2018Termination of appointment of Anders Heger as a director on 27 September 2018 (1 page)
8 October 2018Termination of appointment of Antonio Della Rocca as a director on 27 September 2018 (1 page)
4 May 2018Full accounts made up to 31 December 2017 (39 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 October 2017Appointment of Ms Iman Humaydan as a director on 30 September 2017 (2 pages)
11 October 2017Appointment of Ms Iman Humaydan as a director on 30 September 2017 (2 pages)
11 October 2017Termination of appointment of Teresa Salema Cadete as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Teresa Salema Cadete as a director on 30 September 2017 (1 page)
3 May 2017Full accounts made up to 31 December 2016 (37 pages)
3 May 2017Full accounts made up to 31 December 2016 (37 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
9 January 2017Appointment of Ms Ma Thida as a director on 28 December 2016 (2 pages)
9 January 2017Appointment of Ms Ma Thida as a director on 28 December 2016 (2 pages)
6 January 2017Appointment of Ms Katlin Kaldmaa as a director on 28 December 2016 (2 pages)
6 January 2017Termination of appointment of Takeaki Hori as a director on 28 December 2016 (1 page)
6 January 2017Termination of appointment of Gil-Won Lee as a director on 28 December 2016 (1 page)
6 January 2017Termination of appointment of Takeaki Hori as a director on 28 December 2016 (1 page)
6 January 2017Appointment of Ms Katlin Kaldmaa as a director on 28 December 2016 (2 pages)
6 January 2017Termination of appointment of Gil-Won Lee as a director on 28 December 2016 (1 page)
12 December 2016Director's details changed for Ms. Elisabeth Heister on 17 August 2016 (2 pages)
12 December 2016Director's details changed for Ms. Elisabeth Heister on 17 August 2016 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (43 pages)
26 June 2016Full accounts made up to 31 December 2015 (43 pages)
1 February 2016Annual return made up to 23 January 2016 no member list (10 pages)
1 February 2016Annual return made up to 23 January 2016 no member list (10 pages)
25 November 2015Appointment of Ms Jennifer Sibley Clement as a director on 15 October 2015 (2 pages)
25 November 2015Appointment of Ms Jennifer Sibley Clement as a director on 15 October 2015 (2 pages)
23 November 2015Termination of appointment of John Ralston Saul as a director on 15 October 2015 (1 page)
23 November 2015Appointment of Dr Regula Venske as a director on 15 October 2015 (2 pages)
23 November 2015Termination of appointment of Marketa Hejkalova as a director on 15 October 2015 (1 page)
23 November 2015Appointment of Dr Regula Venske as a director on 15 October 2015 (2 pages)
23 November 2015Termination of appointment of Marketa Hejkalova as a director on 15 October 2015 (1 page)
23 November 2015Termination of appointment of John Ralston Saul as a director on 15 October 2015 (1 page)
1 September 2015Registered office address changed from Brownlow House 50-51 High Holborn London WC1V 6ER to 162-164 Abbey Street Pen International, Koops Mill Mews, Unit a London SE1 2AN on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Brownlow House 50-51 High Holborn London WC1V 6ER to 162-164 Abbey Street Pen International, Koops Mill Mews, Unit a London SE1 2AN on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Brownlow House 50-51 High Holborn London WC1V 6ER to 162-164 Abbey Street Pen International, Koops Mill Mews, Unit a London SE1 2AN on 1 September 2015 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (36 pages)
24 July 2015Full accounts made up to 31 December 2014 (36 pages)
20 May 2015Appointment of Mr. Carles Torner Pifarre as a secretary on 1 April 2014 (2 pages)
20 May 2015Appointment of Ms. Elisabeth Heister as a director on 15 October 2013 (2 pages)
20 May 2015Appointment of Mr. Carles Torner Pifarre as a secretary on 1 April 2014 (2 pages)
20 May 2015Appointment of Mr. Carles Torner Pifarre as a secretary on 1 April 2014 (2 pages)
20 May 2015Appointment of Ms. Elisabeth Heister as a director on 15 October 2013 (2 pages)
20 May 2015Termination of appointment of John Anthony Bell Archer as a secretary on 28 April 2015 (1 page)
20 May 2015Termination of appointment of John Anthony Bell Archer as a secretary on 28 April 2015 (1 page)
15 March 2015Termination of appointment of Yang Lian as a director on 3 October 2014 (1 page)
15 March 2015Appointment of Teresa Salema Cadete as a director on 3 October 2014 (2 pages)
15 March 2015Annual return made up to 23 January 2015 no member list (9 pages)
15 March 2015Termination of appointment of Sylvestre Clancier as a director on 3 October 2014 (1 page)
15 March 2015Termination of appointment of Sylvestre Clancier as a director on 3 October 2014 (1 page)
15 March 2015Appointment of Teresa Salema Cadete as a director on 3 October 2014 (2 pages)
15 March 2015Termination of appointment of Yang Lian as a director on 3 October 2014 (1 page)
15 March 2015Appointment of Margie Orford as a director on 3 October 2014 (2 pages)
15 March 2015Appointment of Teresa Salema Cadete as a director on 3 October 2014 (2 pages)
15 March 2015Appointment of Margie Orford as a director on 3 October 2014 (2 pages)
15 March 2015Termination of appointment of Sylvestre Clancier as a director on 3 October 2014 (1 page)
15 March 2015Appointment of Margie Orford as a director on 3 October 2014 (2 pages)
15 March 2015Annual return made up to 23 January 2015 no member list (9 pages)
15 March 2015Termination of appointment of Yang Lian as a director on 3 October 2014 (1 page)
19 June 2014Termination of appointment of Laura Mcveigh as a secretary (1 page)
19 June 2014Appointment of Mr John Anthony Bell Archer as a secretary (2 pages)
19 June 2014Termination of appointment of Laura Mcveigh as a secretary (1 page)
19 June 2014Appointment of Mr John Anthony Bell Archer as a secretary (2 pages)
2 April 2014Full accounts made up to 31 December 2013 (35 pages)
2 April 2014Full accounts made up to 31 December 2013 (35 pages)
11 March 2014Termination of appointment of Eric Lax as a director (1 page)
11 March 2014Termination of appointment of Mohammed Siddiqui as a director (1 page)
11 March 2014Appointment of Mr Mohammed Sheriff as a director (2 pages)
11 March 2014Termination of appointment of Philomena Ikonya as a director (1 page)
11 March 2014Annual return made up to 23 January 2014 no member list (10 pages)
11 March 2014Termination of appointment of Eric Lax as a director (1 page)
11 March 2014Appointment of Mr Jarrko Tontti as a director (2 pages)
11 March 2014Termination of appointment of Philomena Ikonya as a director (1 page)
11 March 2014Annual return made up to 23 January 2014 no member list (10 pages)
11 March 2014Termination of appointment of Mohammed Siddiqui as a director (1 page)
11 March 2014Appointment of Mr Mohammed Sheriff as a director (2 pages)
11 March 2014Appointment of Mr Anders Heger as a director (2 pages)
11 March 2014Appointment of Mr Jarrko Tontti as a director (2 pages)
11 March 2014Appointment of Mr Anders Heger as a director (2 pages)
18 April 2013Full accounts made up to 31 December 2012 (32 pages)
18 April 2013Full accounts made up to 31 December 2012 (32 pages)
30 January 2013Annual return made up to 23 January 2013 no member list (10 pages)
30 January 2013Annual return made up to 23 January 2013 no member list (10 pages)
30 October 2012Termination of appointment of Tarik Gunersel as a director (1 page)
30 October 2012Termination of appointment of Tarik Gunersel as a director (1 page)
30 October 2012Appointment of Mr Antonio Della Rocca as a director (2 pages)
30 October 2012Appointment of Mr Antonio Della Rocca as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (32 pages)
4 October 2012Full accounts made up to 31 December 2011 (32 pages)
26 April 2012Termination of appointment of Sara Whyatt as a secretary (1 page)
26 April 2012Appointment of Mrs Laura Mcveigh as a secretary (1 page)
26 April 2012Termination of appointment of Sara Whyatt as a secretary (1 page)
26 April 2012Appointment of Mrs Laura Mcveigh as a secretary (1 page)
25 April 2012Annual return made up to 23 January 2012 no member list (10 pages)
25 April 2012Termination of appointment of Mohamed Magani as a director (1 page)
25 April 2012Termination of appointment of Mohamed Magani as a director (1 page)
25 April 2012Termination of appointment of Mohamed Magani as a director (1 page)
25 April 2012Appointment of Sylvestre Clancier as a director (2 pages)
25 April 2012Appointment of Sylvestre Clancier as a director (2 pages)
25 April 2012Annual return made up to 23 January 2012 no member list (10 pages)
25 April 2012Termination of appointment of Mohamed Magani as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
5 October 2011Full accounts made up to 31 December 2010 (24 pages)
18 February 2011Director's details changed for Mr John Raulston Saul on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Kristin Schnider as a director (1 page)
18 February 2011Appointment of Mr Gil-Won Lee as a director (2 pages)
18 February 2011Termination of appointment of Eugene Schoulgin as a director (1 page)
18 February 2011Appointment of Mr Gil-Won Lee as a director (2 pages)
18 February 2011Director's details changed for Mohammed Haroin Siddiqui on 18 February 2011 (2 pages)
18 February 2011Appointment of Mr Tarik Mustafa Gunersel as a director (2 pages)
18 February 2011Appointment of Mr Tarik Mustafa Gunersel as a director (2 pages)
18 February 2011Director's details changed for Mr John Raulston Saul on 18 February 2011 (2 pages)
18 February 2011Appointment of Ms Philomena Anna Njeri Ikonya as a director (2 pages)
18 February 2011Termination of appointment of Michael Butscher as a director (1 page)
18 February 2011Annual return made up to 23 January 2011 no member list (10 pages)
18 February 2011Director's details changed for Mohammed Haroin Siddiqui on 18 February 2011 (2 pages)
18 February 2011Termination of appointment of Michael Butscher as a director (1 page)
18 February 2011Appointment of Ms Philomena Anna Njeri Ikonya as a director (2 pages)
18 February 2011Termination of appointment of Kristin Schnider as a director (1 page)
18 February 2011Annual return made up to 23 January 2011 no member list (10 pages)
18 February 2011Termination of appointment of Eugene Schoulgin as a director (1 page)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
1 November 2010Full accounts made up to 31 December 2009 (24 pages)
5 August 2010Termination of appointment of Caroline Mccormick as a secretary (1 page)
5 August 2010Appointment of Ms Sara Whyatt as a secretary (1 page)
5 August 2010Appointment of Ms Sara Whyatt as a secretary (1 page)
5 August 2010Termination of appointment of Caroline Mccormick as a secretary (1 page)
19 February 2010Annual return made up to 23 January 2010 no member list (6 pages)
19 February 2010Annual return made up to 23 January 2010 no member list (6 pages)
18 February 2010Director's details changed for Kristin Teresa Schnider on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Butscher on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Mohammed Haroin Siddiqui on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Yang Lian on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Eric Lax on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Eric Lax on 21 October 2009 (2 pages)
18 February 2010Termination of appointment of Jiri Grusa as a director (1 page)
18 February 2010Director's details changed for Eugene Schoulgin on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Yang Lian on 21 October 2009 (2 pages)
18 February 2010Appointment of Ms Marketa Hejkalova as a director (2 pages)
18 February 2010Director's details changed for Mohamed Magani on 21 October 2009 (2 pages)
18 February 2010Termination of appointment of Cecilia Balcazar De Bucher as a director (1 page)
18 February 2010Termination of appointment of Jiri Grusa as a director (1 page)
18 February 2010Director's details changed for Mohammed Haroin Siddiqui on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Takeaki Hori on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Mohamed Magani on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Michael Butscher on 21 October 2009 (2 pages)
18 February 2010Appointment of Mr John Raulston Saul as a director (2 pages)
18 February 2010Appointment of Mr John Raulston Saul as a director (2 pages)
18 February 2010Director's details changed for Kristin Teresa Schnider on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Takeaki Hori on 21 October 2009 (2 pages)
18 February 2010Director's details changed for Eugene Schoulgin on 21 October 2009 (2 pages)
18 February 2010Appointment of Ms Marketa Hejkalova as a director (2 pages)
18 February 2010Termination of appointment of Cecilia Balcazar De Bucher as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
4 November 2009Full accounts made up to 31 December 2008 (24 pages)
23 February 2009Appointment terminated director anne nordgren-forsblom (1 page)
23 February 2009Annual return made up to 23/01/09 (5 pages)
23 February 2009Appointment terminated director anne nordgren-forsblom (1 page)
23 February 2009Director appointed mr yang lian (1 page)
23 February 2009Director appointed mr yang lian (1 page)
23 February 2009Annual return made up to 23/01/09 (5 pages)
12 February 2009Full accounts made up to 31 December 2007 (15 pages)
12 February 2009Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
25 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
25 September 2008Annual return made up to 23/01/08 (5 pages)
25 September 2008Annual return made up to 23/01/08 (5 pages)
25 September 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Secretary resigned (1 page)
30 September 2007Director resigned (1 page)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New secretary appointed;new director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
17 August 2007Memorandum and Articles of Association (27 pages)
17 August 2007Memorandum and Articles of Association (27 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
7 August 2007Company name changed the international P.E.N. foundat ion\certificate issued on 07/08/07 (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Company name changed the international P.E.N. foundat ion\certificate issued on 07/08/07 (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
26 July 2007Annual return made up to 23/01/07
  • 363(287) ‐ Registered office changed on 26/07/07
(7 pages)
26 July 2007Annual return made up to 23/01/07
  • 363(287) ‐ Registered office changed on 26/07/07
(7 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
23 January 2006Incorporation (28 pages)
23 January 2006Incorporation (28 pages)