Company NameInternational Corporate Governance Network
Company StatusActive
Company Number06467372
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian John Burger
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Daniel Konigsburg
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 July 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector, Corporate Governance And Public Policy
Country of ResidenceUnited States
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMs Christine Chow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed15 July 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector, Engagement
Country of ResidenceEngland
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Robert Lewenson
Date of BirthMay 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed23 September 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleHd Of Esg Engagement, Old Mutual Investment Group
Country of ResidenceSouth Africa
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMs Susanne Stormer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed23 September 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleVp Of Corporate Sustainability, Novo Nordisk
Country of ResidenceDenmark
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Michael Herskovich
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed23 September 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleHead Of Corporate Governance
Country of ResidenceFrance
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMs Luz Rodriguez
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSenior Investment Stewardship Analyst
Country of ResidenceUnited States
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Seiji Kawazoe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityJapanese
StatusCurrent
Appointed02 September 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleSnr Stewardship Officer Sumitomo Mitsui Trust Am
Country of ResidenceJapan
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMs Deborah Jane Blakey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian,British
StatusCurrent
Appointed02 September 2021(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCeo, Hesta
Country of ResidenceAustralia
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMs Theresa Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RolePresident Board Of Administration
Country of ResidenceUnited States
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Jenn-Hui Tan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalitySingaporean
StatusCurrent
Appointed06 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleGlobal Head Of Stewardship & Sustainable Investing
Country of ResidenceSingapore
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameMr James Andrus
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2023(15 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor, York House,78 Queen Victoria Street Y
78 Queen Victoria Street
London
EC4N 4SJ
Director NameRients Abma
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCorporate Governance Executive
Country of ResidenceNetherlands
Correspondence AddressPaul Gabrielstraat 18
The Hague
2596 Ve
Director NameBruce Andrew Babcock
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleExecutive
Correspondence Address8 Flower Walk
Guildford
Surrey
GU8 4EP
Director NameAndrew Mark Clearfield
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleConsultant
Correspondence Address25 Hillcrest Road
Glen Ridge
New Jersey
Nj 07028
Director NameKayla Jean Gillan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleAttorney
Correspondence Address3200 Old Dominion Road
Alexandria
Virginia
Va 22305
Secretary NameMrs Susan Jane Cane
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tees Drive
Romford
Essex
RM3 9AH
Director NameMr Christopher Ailman
Date of BirthJune 1958 (Born 65 years ago)
NationalityUsa American
StatusResigned
Appointed20 June 2008(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 26 June 2013)
RoleInvestment
Country of ResidenceUnited States
Correspondence Address4371 Hale Ranch Lane
Fair Oaks
95628
Sacremento
Director NameMr David Ross Beatty
Date of BirthMarch 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed20 June 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2011)
RoleProfessor
Country of ResidenceCanada
Correspondence Address98 Teddington Park
Toronto
Ontario M4n 2c8
Canada
Director NameMr Richard Alan Bennett
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2014)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address75 Bennett Lane
Oxford
Maine
04270
Director NameMs Michelle Anne Edkins
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2014)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address400 Howard Street
San Francisco
United States
Director NameMr Francis Edward Curtiss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Director NameMr Charnchai Charuvastr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 June 2010)
RoleBusiness Director
Country of ResidenceThailand
Correspondence AddressThe Lake Rachada Office Complex Building 2
10th Floor,195/11 Rachadapisek Rd
Klogtoey
Bangkok
10110
Secretary NameMiss Kerrie Waring
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address16 Park Crescent
London
W1B 1AH
Director NameMr Arnaud De Bresson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2010(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 June 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressC/O Inst Of Chartered
Secretaries, And Administrators
16 Park Crescent
London
W1B 1AH
Director NameMr Erik Breen
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2011(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2017)
RoleHead Of Ri And Vp
Country of ResidenceNetherlands
Correspondence AddressCoolsingel 120 3000 Az Rotterdam
Rotterdam
3000 Az
Director NameMr Jon Feigelson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 June 2015)
RoleSvp, General Counsel, Tiaa-Cref
Country of ResidenceUnited States
Correspondence Address730 Third Avenue
New York, Ny 10017
New York
United States
Director NameMr Philip Armstrong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed27 June 2012(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 July 2017)
RoleHead Of Gcgf
Country of ResidenceUnited States
Correspondence Address2121 Pennsylvania Ave Nw
Washington 20433
Dc
United States
Director NameMiss Heloisa Belotti Bedicks
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed27 June 2012(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleCEO
Country of ResidenceBrazil
Correspondence AddressAv Das Nacoes Unidas 12551 25 Andar 2508
Sao Paulo
Sp
Brazil
Secretary NameMs Shazia Parviez
StatusResigned
Appointed06 February 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressSaffron House 6 - 10 Kirby Street
London
EC1N 8TS
Director NameDavid Couldridge
Date of BirthApril 1957 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 2014(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 September 2020)
RoleSenior Investment Analyst
Country of ResidenceSouth Africa
Correspondence AddressElement Investment Managers P.O. Box 13
Cape Town
South Africa 8000
South Africa
Director NameDr Melsa Ararat
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceThe Nethelands
Correspondence Address22 Texandrilaan
Apeldoorn
7312 Hr
Secretary NameMs Vera Zapletalova
StatusResigned
Appointed30 June 2015(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 July 2018)
RoleCompany Director
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameProf Myeong (Mike) Cho
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 July 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 2020)
RolePresident
Country of ResidenceSouth Korea
Correspondence Address6-10 Kirby Street Kirby Street
London
EC1N 8TS
Secretary NameInternational Corporate Governance Network (Corporation)
StatusResigned
Appointed15 July 2009(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2010)
Correspondence Address16 Park Crescent
London
W1B 1AH

Contact

Websiteicgn.org
Telephone020 76127011
Telephone regionLondon

Location

Registered AddressThird Floor, York House,78 Queen Victoria Street York House
78 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Turnover£986,417
Gross Profit£679,314
Net Worth£447,289
Cash£643,638
Current Liabilities£277,769

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

24 October 2023Appointment of Mr James Andrus as a director on 20 October 2023 (2 pages)
27 September 2023Termination of appointment of Paul Schneider as a director on 20 September 2023 (1 page)
16 August 2023Registered office address changed from The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ England to Third Floor, York House,78 Queen Victoria Street York House 78 Queen Victoria Street London EC4N 4SJ on 16 August 2023 (1 page)
17 May 2023Accounts for a small company made up to 31 December 2022 (26 pages)
12 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 September 2022Appointment of Ms Theresa Taylor as a director on 6 September 2022 (2 pages)
16 September 2022Appointment of Mr Jenn-Hui Tan as a director on 6 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Paul Schneider on 14 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Robert Lewenson on 14 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Michael Herskovich on 14 September 2022 (2 pages)
15 September 2022Termination of appointment of Claudia Kruse as a director on 6 September 2022 (1 page)
15 September 2022Director's details changed for Mr Daniel Konigsburg on 14 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Susanne Stormer on 14 September 2022 (2 pages)
15 September 2022Director's details changed for Ms Christine Chow on 14 September 2022 (2 pages)
15 September 2022Director's details changed for Mr Ian John Burger on 15 September 2022 (2 pages)
17 May 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
6 May 2022Accounts for a small company made up to 31 December 2021 (25 pages)
26 January 2022Termination of appointment of Henry Jones as a director on 20 January 2022 (1 page)
8 October 2021Registered office address changed from 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ England to The Record Hall Baldwins Gardens Rh. 205 London EC1N 7RJ on 8 October 2021 (1 page)
6 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
6 October 2021Memorandum and Articles of Association (10 pages)
6 October 2021Statement of company's objects (2 pages)
6 October 2021Memorandum and Articles of Association (26 pages)
15 September 2021Memorandum and Articles of Association (25 pages)
15 September 2021Statement of company's objects (2 pages)
6 September 2021Appointment of Mr Seiji Kawazoe as a director on 2 September 2021 (2 pages)
6 September 2021Appointment of Ms Luz Rodriguez as a director on 2 September 2021 (2 pages)
3 September 2021Appointment of Ms Deborah Jane Blakey as a director on 2 September 2021 (2 pages)
2 September 2021Termination of appointment of George Iguchi as a director on 2 September 2021 (1 page)
2 September 2021Termination of appointment of Melsa Ararat as a director on 2 September 2021 (1 page)
2 September 2021Termination of appointment of Robert Walker as a director on 2 September 2021 (1 page)
19 May 2021Accounts for a small company made up to 31 December 2020 (25 pages)
17 May 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 April 2021Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 36-38 Whitefriars Street Mitre Suite, 1st Floor London EC4Y 8BQ on 6 April 2021 (1 page)
22 March 2021Termination of appointment of Myeong (Mike) Cho as a director on 23 September 2020 (1 page)
20 January 2021Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages)
20 January 2021Appointment of Mr Henry Jones as a director on 23 September 2020 (2 pages)
20 January 2021Appointment of Ms Susanne Stormer as a director on 23 September 2020 (2 pages)
20 January 2021Appointment of Mr Robert Lewenson as a director on 23 September 2020 (2 pages)
19 January 2021Termination of appointment of Paul Schneider as a director on 23 September 2020 (1 page)
19 January 2021Termination of appointment of Anne Eugenie Molyneux as a director on 23 September 2020 (1 page)
19 January 2021Termination of appointment of David Couldridge as a director on 23 September 2020 (1 page)
19 January 2021Termination of appointment of Anne-Marie Jourdan as a director on 23 September 2020 (1 page)
19 January 2021Appointment of Mr Michael Herskovich as a director on 23 September 2020 (2 pages)
22 June 2020Accounts for a small company made up to 31 December 2019 (26 pages)
21 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
12 September 2019Appointment of Mr Daniel Konigsburg as a director on 15 July 2019 (2 pages)
12 September 2019Appointment of Professor Myeong (Mike) Cho as a director on 15 July 2019 (2 pages)
11 September 2019Appointment of Ms Christine Chow as a director on 15 July 2019 (2 pages)
19 August 2019Termination of appointment of Dana Hollinger as a director on 6 August 2019 (1 page)
19 August 2019Termination of appointment of Geofrey Peter Stapledon as a director on 6 August 2019 (1 page)
19 August 2019Termination of appointment of Michael Mccauley as a director on 6 August 2019 (1 page)
18 April 2019Accounts for a small company made up to 31 December 2018 (23 pages)
22 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 July 2018Termination of appointment of Vera Zapletalova as a secretary on 16 July 2018 (1 page)
11 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 July 2018Memorandum and Articles of Association (29 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (20 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Geofrey Peter Stapledon on 1 March 2018 (2 pages)
4 August 2017Appointment of Ms Dana Hollinger as a director on 11 July 2017 (2 pages)
4 August 2017Appointment of Ms Dana Hollinger as a director on 11 July 2017 (2 pages)
3 August 2017Termination of appointment of Philip Armstrong as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Philip Armstrong as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Erik Breen as a director on 11 July 2017 (1 page)
3 August 2017Appointment of Mr Ian John Burger as a director on 11 July 2017 (2 pages)
3 August 2017Termination of appointment of Erik Breen as a director on 11 July 2017 (1 page)
3 August 2017Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages)
3 August 2017Appointment of Mr Paul Schneider as a director on 11 July 2017 (2 pages)
3 August 2017Appointment of Mr Ian John Burger as a director on 11 July 2017 (2 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
2 June 2017Full accounts made up to 31 December 2016 (20 pages)
4 May 2017Second filing for the termination of Carol Hansell as a director (5 pages)
4 May 2017Second filing for the termination of Carol Hansell as a director (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
23 August 2016Resolutions
  • RES13 ‐ Company business 27/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
23 August 2016Resolutions
  • RES13 ‐ Company business 27/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(31 pages)
17 August 2016Appointment of Ms Claudia Kruse as a director on 27 June 2016 (2 pages)
17 August 2016Appointment of Ms Claudia Kruse as a director on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Carol Hansell as a director on 26 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2017
(2 pages)
10 August 2016Termination of appointment of David James Pitt-Watson as a director on 27 June 2016 (1 page)
10 August 2016Termination of appointment of Carol Hansell as a director on 26 June 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2017
(2 pages)
10 August 2016Termination of appointment of David James Pitt-Watson as a director on 27 June 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (20 pages)
17 June 2016Full accounts made up to 31 December 2015 (20 pages)
5 February 2016Annual return made up to 4 February 2016 no member list (14 pages)
5 February 2016Annual return made up to 4 February 2016 no member list (14 pages)
4 February 2016Termination of appointment of Shazia Parviez as a secretary on 26 June 2015 (1 page)
4 February 2016Termination of appointment of Shazia Parviez as a secretary on 26 June 2015 (1 page)
29 January 2016Appointment of Ms Vera Zapletalova as a secretary on 30 June 2015 (2 pages)
29 January 2016Appointment of Ms Vera Zapletalova as a secretary on 30 June 2015 (2 pages)
17 June 2015Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages)
17 June 2015Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages)
17 June 2015Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages)
17 June 2015Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages)
17 June 2015Appointment of Mr Robert Walker as a director on 3 June 2015 (2 pages)
17 June 2015Appointment of Mr George Iguchi as a director on 3 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Mccauley as a director on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page)
9 June 2015Appointment of Ms Melsa Ararat as a director on 3 June 2015 (2 pages)
9 June 2015Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Jon Feigelson as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Aeisha Celestia Mastagni as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Yoshiko Takayama as a director on 3 June 2015 (1 page)
9 June 2015Termination of appointment of Francis Edward Curtiss as a director on 3 June 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
28 April 2015Full accounts made up to 31 December 2014 (18 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (14 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (14 pages)
12 January 2015Annual return made up to 8 January 2015 no member list (14 pages)
4 July 2014Appointment of Aeisha Celestia Mastagni as a director (2 pages)
4 July 2014Appointment of Aeisha Celestia Mastagni as a director (2 pages)
3 July 2014Termination of appointment of Philippe Zaouati as a director (1 page)
3 July 2014Appointment of David Couldridge as a director (2 pages)
3 July 2014Termination of appointment of Philippe Zaouati as a director (1 page)
3 July 2014Appointment of Ms Anne Eugenie Molyneux as a director (2 pages)
3 July 2014Termination of appointment of Michelle Edkins as a director (1 page)
3 July 2014Termination of appointment of Richard Bennett as a director (1 page)
3 July 2014Appointment of Ms Anne Eugenie Molyneux as a director (2 pages)
3 July 2014Appointment of David Couldridge as a director (2 pages)
3 July 2014Appointment of Anne-Marie Jourdan as a director (2 pages)
3 July 2014Termination of appointment of Heloisa Bedicks as a director (1 page)
3 July 2014Appointment of Anne-Marie Jourdan as a director (2 pages)
3 July 2014Termination of appointment of Michelle Edkins as a director (1 page)
3 July 2014Termination of appointment of Heloisa Bedicks as a director (1 page)
3 July 2014Termination of appointment of Richard Bennett as a director (1 page)
5 June 2014Secretary's details changed for Ms Shazia Parviez on 21 March 2014 (1 page)
5 June 2014Secretary's details changed for Ms Shazia Parviez on 21 March 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Registered office address changed from Saffron House 6-10 Kirby Street London United Kingdom on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Saffron House 6-10 Kirby Street London United Kingdom on 15 April 2014 (1 page)
24 March 2014Secretary's details changed for Ms Shazia Jabeen Parviez on 24 March 2014 (1 page)
24 March 2014Secretary's details changed for Ms Shazia Jabeen Parviez on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Inst of Chartered Secretaries, and Administrators 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from C/O Inst of Chartered Secretaries, and Administrators 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
10 February 2014Annual return made up to 8 January 2014 no member list (13 pages)
10 February 2014Termination of appointment of Kerrie Waring as a secretary (1 page)
10 February 2014Annual return made up to 8 January 2014 no member list (13 pages)
10 February 2014Appointment of Ms Shazia Jabeen Parviez as a secretary (2 pages)
10 February 2014Termination of appointment of Kerrie Waring as a secretary (1 page)
10 February 2014Appointment of Ms Shazia Jabeen Parviez as a secretary (2 pages)
10 February 2014Annual return made up to 8 January 2014 no member list (13 pages)
3 October 2013Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages)
3 October 2013Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages)
3 October 2013Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages)
3 October 2013Director's details changed for Ms Michelle Anne Edkins on 1 July 2011 (2 pages)
3 October 2013Director's details changed for Ms Carol Hansell on 1 October 2013 (2 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 July 2013Appointment of Mr Geof Stapledon as a director (2 pages)
9 July 2013Appointment of Mr Geof Stapledon as a director (2 pages)
8 July 2013Termination of appointment of Christopher Ailman as a director (1 page)
8 July 2013Termination of appointment of Christopher Ailman as a director (1 page)
10 January 2013Annual return made up to 8 January 2013 no member list (13 pages)
10 January 2013Annual return made up to 8 January 2013 no member list (13 pages)
10 January 2013Annual return made up to 8 January 2013 no member list (13 pages)
6 July 2012Appointment of Mr Jon Feigelson as a director (2 pages)
6 July 2012Appointment of Mr Philippe Zaouati as a director (2 pages)
6 July 2012Appointment of Mr Jon Feigelson as a director (2 pages)
6 July 2012Appointment of Mr Philip Armstrong as a director (2 pages)
6 July 2012Appointment of Mr Philippe Zaouati as a director (2 pages)
6 July 2012Appointment of Mr Philip Armstrong as a director (2 pages)
5 July 2012Appointment of Miss Heloisa Belotti Bedicks as a director (2 pages)
5 July 2012Termination of appointment of Arnaud De Bresson as a director (1 page)
5 July 2012Appointment of Miss Heloisa Belotti Bedicks as a director (2 pages)
5 July 2012Termination of appointment of Christianna Wood as a director (1 page)
5 July 2012Termination of appointment of Sandra Guerra as a director (1 page)
5 July 2012Termination of appointment of Christianna Wood as a director (1 page)
5 July 2012Termination of appointment of Arnaud De Bresson as a director (1 page)
5 July 2012Termination of appointment of Sandra Guerra as a director (1 page)
22 May 2012Full accounts made up to 31 December 2011 (19 pages)
22 May 2012Full accounts made up to 31 December 2011 (19 pages)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2012Memorandum and Articles of Association (45 pages)
1 March 2012Memorandum and Articles of Association (45 pages)
24 February 2012Annual return made up to 8 January 2012 no member list (12 pages)
24 February 2012Termination of appointment of Nasser Saidi as a director (1 page)
24 February 2012Termination of appointment of Nasser Saidi as a director (1 page)
24 February 2012Annual return made up to 8 January 2012 no member list (12 pages)
24 February 2012Annual return made up to 8 January 2012 no member list (12 pages)
24 January 2012Director's details changed for Mr Christopher Ailman on 23 January 2012 (2 pages)
24 January 2012Director's details changed for Mr Christopher Ailman on 23 January 2012 (2 pages)
1 November 2011Memorandum and Articles of Association (45 pages)
1 November 2011Memorandum and Articles of Association (45 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2011Appointment of Dr Nasser Saidi as a director (2 pages)
26 September 2011Appointment of Ms Carol Hansell as a director (2 pages)
26 September 2011Appointment of Ms Carol Hansell as a director (2 pages)
26 September 2011Appointment of Dr Nasser Saidi as a director (2 pages)
26 September 2011Appointment of Mr Erik Breen as a director (2 pages)
26 September 2011Appointment of Mr Erik Breen as a director (2 pages)
23 September 2011Termination of appointment of Mark Preisinger as a director (1 page)
23 September 2011Termination of appointment of Mark Preisinger as a director (1 page)
23 September 2011Termination of appointment of Rients Abma as a director (1 page)
23 September 2011Termination of appointment of Rients Abma as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (18 pages)
4 July 2011Full accounts made up to 31 December 2010 (18 pages)
18 January 2011Director's details changed for Ms Michelle Anne Edkins on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Ms Michelle Anne Edkins on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Francis Edward Curtiss on 18 January 2011 (2 pages)
18 January 2011Termination of appointment of David Beatty as a director (1 page)
18 January 2011Termination of appointment of David Beatty as a director (1 page)
18 January 2011Director's details changed for Mr Christopher Ailman on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
18 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
18 January 2011Director's details changed for Mr Christopher Ailman on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
18 January 2011Director's details changed for Mr Francis Edward Curtiss on 18 January 2011 (2 pages)
13 July 2010Memorandum and Articles of Association (31 pages)
13 July 2010Memorandum and Articles of Association (31 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2010Appointment of Ms Sandra Guerra as a director (2 pages)
6 July 2010Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages)
6 July 2010Director's details changed for Ms Christy Wood on 9 June 2010 (2 pages)
6 July 2010Appointment of Ms Sandra Guerra as a director (2 pages)
5 July 2010Appointment of Mr David James Pitt-Watson as a director (2 pages)
5 July 2010Appointment of Mr Arnaud De Bresson as a director (2 pages)
5 July 2010Termination of appointment of Jean Hellebuyck as a director (1 page)
5 July 2010Termination of appointment of Jean Hellebuyck as a director (1 page)
5 July 2010Appointment of Ms Yoshiko Takayama as a director (2 pages)
5 July 2010Termination of appointment of Anita Skipper as a director (1 page)
5 July 2010Termination of appointment of Charnchai Charuvastr as a director (1 page)
5 July 2010Termination of appointment of Anita Skipper as a director (1 page)
5 July 2010Termination of appointment of Charnchai Charuvastr as a director (1 page)
5 July 2010Appointment of Ms Yoshiko Takayama as a director (2 pages)
5 July 2010Appointment of Mr David James Pitt-Watson as a director (2 pages)
5 July 2010Appointment of Mr Arnaud De Bresson as a director (2 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
27 May 2010Memorandum and Articles of Association (43 pages)
27 May 2010Memorandum and Articles of Association (43 pages)
24 May 2010Termination of appointment of International Corporate Governance Network as a secretary (1 page)
24 May 2010Appointment of Miss Kerrie Waring as a secretary (1 page)
24 May 2010Appointment of Miss Kerrie Waring as a secretary (1 page)
24 May 2010Termination of appointment of International Corporate Governance Network as a secretary (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES13 ‐ Company business 15/07/2009
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES13 ‐ Company business 15/07/2009
(1 page)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
26 January 2010Annual return made up to 8 January 2010 no member list (7 pages)
26 January 2010Annual return made up to 8 January 2010 no member list (7 pages)
26 January 2010Annual return made up to 8 January 2010 no member list (7 pages)
25 January 2010Director's details changed for Mr David Ross Beatty on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Hon Richard Alan Bennett on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Christy Wood on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Evan Preisinger on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rients Abma on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Christopher Ailman on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Michelle Anne Edkins on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Rients Abma on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Francis Edward Curtiss on 25 January 2010 (2 pages)
25 January 2010Appointment of International Corporate Governance Network as a secretary (1 page)
25 January 2010Director's details changed for Mark Evan Preisinger on 25 January 2010 (2 pages)
25 January 2010Appointment of International Corporate Governance Network as a secretary (1 page)
25 January 2010Director's details changed for Mrs Anita Elizabeth Skipper on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Christopher Ailman on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Charnchai Charuvastr on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Pierre Gilbert Hellebuyck on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Christy Wood on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Charnchai Charuvastr on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Anita Elizabeth Skipper on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Francis Edward Curtiss on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Hon Richard Alan Bennett on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr David Ross Beatty on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Pierre Gilbert Hellebuyck on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ms Michelle Anne Edkins on 25 January 2010 (2 pages)
13 October 2009Appointment of Mr Charnchai Charuvastr as a director (2 pages)
13 October 2009Appointment of Mr Charnchai Charuvastr as a director (2 pages)
4 August 2009Director appointed honorable richard alan bennett (1 page)
4 August 2009Director appointed honorable richard alan bennett (1 page)
31 July 2009Director appointed mr francis edward curtiss (1 page)
31 July 2009Director appointed mr francis edward curtiss (1 page)
30 July 2009Appointment terminated director yuji kage (1 page)
30 July 2009Appointment terminated director michael o'sullivan (1 page)
30 July 2009Appointment terminated director peter montagnon (1 page)
30 July 2009Director appointed ms michelle anne edkins (1 page)
30 July 2009Appointment terminated director carl rosen (1 page)
30 July 2009Appointment terminated director peter montagnon (1 page)
30 July 2009Director appointed ms michelle anne edkins (1 page)
30 July 2009Appointment terminated director yuji kage (1 page)
30 July 2009Appointment terminated director michael o'sullivan (1 page)
30 July 2009Appointment terminated director carl rosen (1 page)
10 June 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
5 June 2009Appointment terminated director marjorie knowles (1 page)
5 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 June 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 June 2009Appointment terminated director marjorie knowles (1 page)
9 January 2009Appointment terminated secretary susan cane (1 page)
9 January 2009Annual return made up to 08/01/09 (5 pages)
9 January 2009Annual return made up to 08/01/09 (5 pages)
9 January 2009Appointment terminated secretary susan cane (1 page)
26 August 2008Director appointed mr carl rosen (1 page)
26 August 2008Director appointed mr carl rosen (1 page)
21 August 2008Director appointed mr david beatty (1 page)
21 August 2008Director appointed mr david beatty (1 page)
18 August 2008Director appointed ms christy wood (1 page)
18 August 2008Director appointed mr christopher ailman (1 page)
18 August 2008Director appointed mr christopher ailman (1 page)
18 August 2008Director appointed ms christy wood (1 page)
15 August 2008Appointment terminated director kayla gillan (1 page)
15 August 2008Appointment terminated director hasung jang (1 page)
15 August 2008Appointment terminated director andrew clearfield (1 page)
15 August 2008Appointment terminated director bruce babcock (1 page)
15 August 2008Appointment terminated director bruce babcock (1 page)
15 August 2008Appointment terminated director hasung jang (1 page)
15 August 2008Appointment terminated director kayla gillan (1 page)
15 August 2008Appointment terminated director andrew clearfield (1 page)
8 January 2008Incorporation (49 pages)
8 January 2008Incorporation (49 pages)