London
SW1A 0AA
Director Name | Dr Jerome Paul Booth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Chairman & Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Ms Kathryn Julia Gyngell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(10 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Prof Michael Joseph Kelly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 01 August 2019(10 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Emeritus Professor |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Terence Charles Mordaunt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Prof Fritz Vahrenholt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 January 2021(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Politician And Academic |
Country of Residence | Germany |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | The Rt Hon Lord David George Hamilton Frost |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Peer Of The Realm |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Hon Anthony John Abbott |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 February 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Advisor To The Uk Board Of Trade |
Country of Residence | Australia |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Ms Judith Allison Pearson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Journalist & Author |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | The Rt Hon Lord Nigel Lawson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farrer & Co Llp 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Lord Robert Fellowes |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | House Of Lords London SW1A 0DW |
Director Name | Lord Bernard Donoughue |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | House Of Lords Palace Of Westminster London SW1A 0PW |
Director Name | Henri Pierre Denis Lepage |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2012) |
Role | Economist |
Country of Residence | France |
Correspondence Address | Institut Turgot 35 Avenue Mac-Mahon Paris 75017 France |
Director Name | Lord Andrew Turnbull |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2021) |
Role | Member Of House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Baroness Emma Harriet Nicholson Of Winterbourne |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 April 2021) |
Role | Member Of House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | House Of Lords Palace Of Westminster London SW1A 0AA |
Director Name | Lord Joel Barnett |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2012) |
Role | Member Of The House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | Houses Of Lords London SW1A 0PW |
Director Name | Rt. Rev. Dr Peter Robert Forster |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2019) |
Role | Bishop Of Chester |
Country of Residence | United Kingdom |
Correspondence Address | Bishops House Abbey Street Chester CH1 2JD Wales |
Director Name | Sir Martin Wakefield Jacomb |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Berkeley Square London W1 5AW |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2015) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Lord Charles Hilary Moore |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 January 2022) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road, London Buckingham Pala London SW1W 0DT |
Director Name | Lord Peter Bruce Lilley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2020) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | House Of Commons Houses Of Parliament London SW1A 0AA |
Director Name | Miss Ruth Jane Lea |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2021) |
Role | Economic Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Dr Christopher Shaw Gibson-Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Prof Peter Philip Edwards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2023) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Director Name | Mr Steven John Baker |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2021(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 September 2022) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 55 Tufton Street Westminster London SW1P 3QL |
Registered Address | 55 Tufton Street Westminster London SW1P 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £362,632 |
Net Worth | £602,171 |
Cash | £568,360 |
Current Liabilities | £6,914 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Director's details changed for Ms Allison Pearson on 10 July 2023 (2 pages) |
10 May 2023 | Appointment of Ms Allison Pearson as a director on 27 April 2023 (2 pages) |
27 February 2023 | Appointment of The Hon Anthony John Abbott as a director on 10 February 2023 (2 pages) |
27 February 2023 | Director's details changed for Mr Graham Eric Stringer on 15 January 2023 (2 pages) |
24 February 2023 | Total exemption full accounts made up to 30 September 2022 (15 pages) |
24 February 2023 | Termination of appointment of Peter Philip Edwards as a director on 18 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Michael John Cole as a director on 30 December 2022 (2 pages) |
10 November 2022 | Appointment of The Rt Hon Lord David George Hamilton Frost as a director on 9 November 2022 (2 pages) |
8 September 2022 | Termination of appointment of Steven John Baker as a director on 8 September 2022 (1 page) |
10 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Professor Fritz Vahrenholt as a director on 18 January 2021 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (15 pages) |
12 March 2022 | Termination of appointment of Charles Hilary Moore as a director on 11 January 2022 (1 page) |
24 November 2021 | Director's details changed for Dr Jerome Paul Booth on 12 October 2021 (2 pages) |
24 November 2021 | Director's details changed for Mr Terence Charles Mordaunt on 12 October 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Mr Steven John Baker as a director on 6 July 2021 (2 pages) |
20 July 2021 | Termination of appointment of Christopher Shaw Gibson-Smith as a director on 6 July 2021 (1 page) |
29 April 2021 | Appointment of Prof Dr Peter Philip Edwards as a director on 26 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Ruth Jane Lea as a director on 30 March 2021 (1 page) |
19 April 2021 | Termination of appointment of Emma Harriet Nicholson of Winterbourne as a director on 13 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Andrew Turnbull as a director on 31 January 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Peter Bruce Lilley as a director on 27 April 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
2 December 2019 | Appointment of Mr Terence Charles Mordaunt as a director on 20 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Bernard Donoughue as a director on 1 December 2019 (1 page) |
9 October 2019 | Director's details changed for The Rt Hon Peter Bruce Lilley on 1 September 2019 (2 pages) |
7 October 2019 | Termination of appointment of Peter Robert Forster as a director on 30 September 2019 (1 page) |
7 October 2019 | Termination of appointment of Robert Fellowes as a director on 8 September 2019 (1 page) |
8 August 2019 | Appointment of Professor Michael Joseph Kelly as a director on 1 August 2019 (2 pages) |
8 August 2019 | Appointment of Ms Kathryn Julia Gyngell as a director on 1 August 2019 (2 pages) |
24 July 2019 | Resolutions
|
23 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Dr Jerome Paul Booth as a director on 5 July 2019 (2 pages) |
4 April 2019 | Appointment of Dr Christopher Shaw Gibson-Smith as a director on 3 April 2019 (2 pages) |
4 April 2019 | Appointment of Dr Ruth Jane Lea as a director on 14 January 2019 (2 pages) |
8 February 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
17 January 2019 | Termination of appointment of Nigel Lawson as a director on 16 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Martin Wakefield Jacomb as a director on 16 January 2019 (1 page) |
26 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
25 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
24 November 2015 | Termination of appointment of James Douglas Spooner as a director on 30 October 2015 (1 page) |
24 November 2015 | Termination of appointment of James Douglas Spooner as a director on 30 October 2015 (1 page) |
17 November 2015 | Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to 55 Tufton Street Westminster London SW1P 3QL on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to 55 Tufton Street Westminster London SW1P 3QL on 17 November 2015 (1 page) |
6 October 2015 | Registered office address changed from 10 Upper Bank Street London E14 5NP to 40 Bank Street Level 18 London E14 5NR on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 10 Upper Bank Street London E14 5NP to 40 Bank Street Level 18 London E14 5NR on 6 October 2015 (1 page) |
6 October 2015 | Appointment of The Rt Hon Peter Bruce Lilley as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of The Rt Hon Peter Bruce Lilley as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham Eric Stringer as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Graham Eric Stringer as a director on 1 October 2015 (2 pages) |
8 August 2015 | Annual return made up to 15 July 2015 no member list (9 pages) |
8 August 2015 | Annual return made up to 15 July 2015 no member list (9 pages) |
3 August 2015 | Appointment of Mr Charles Hilary Moore as a director on 1 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr Charles Hilary Moore as a director on 1 June 2015 (2 pages) |
3 August 2015 | Appointment of Mr Charles Hilary Moore as a director on 1 June 2015 (2 pages) |
27 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
27 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
30 July 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
30 July 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
25 July 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
25 July 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
26 November 2013 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
18 July 2013 | Director's details changed for Baroness Emma Harriet Nicholson on 15 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Baroness Emma Harriet Nicholson on 15 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
18 July 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
6 June 2013 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 1 Carlton House Terrace London SW1Y 5DB on 6 June 2013 (1 page) |
18 December 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
18 December 2012 | Total exemption full accounts made up to 31 July 2012 (14 pages) |
9 November 2012 | Appointment of Sir James Douglas Spooner as a director (2 pages) |
9 November 2012 | Termination of appointment of Joel Barnett as a director (1 page) |
9 November 2012 | Termination of appointment of Henri Lepage as a director (1 page) |
9 November 2012 | Termination of appointment of Henri Lepage as a director (1 page) |
9 November 2012 | Appointment of Sir James Douglas Spooner as a director (2 pages) |
9 November 2012 | Termination of appointment of Joel Barnett as a director (1 page) |
23 July 2012 | Annual return made up to 15 July 2012 no member list (10 pages) |
23 July 2012 | Annual return made up to 15 July 2012 no member list (10 pages) |
22 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
22 March 2012 | Total exemption full accounts made up to 31 July 2011 (14 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (10 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
26 July 2010 | Annual return made up to 15 July 2010 no member list (10 pages) |
26 July 2010 | Annual return made up to 15 July 2010 no member list (10 pages) |
23 July 2010 | Director's details changed for Lord Bernard Donoughue on 15 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Lord Bernard Donoughue on 15 July 2010 (2 pages) |
27 January 2010 | Director's details changed for Lord Robert Fellowes on 7 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Lord Robert Fellowes on 7 January 2010 (3 pages) |
27 January 2010 | Director's details changed for Lord Robert Fellowes on 7 January 2010 (3 pages) |
25 November 2009 | Appointment of Baroness Emma Nicholson as a director (3 pages) |
25 November 2009 | Appointment of Henri Pierre Denis Lepage as a director (3 pages) |
25 November 2009 | Appointment of Sir Martin Wakefield Jacomb as a director (3 pages) |
25 November 2009 | Appointment of Sir Martin Wakefield Jacomb as a director (3 pages) |
25 November 2009 | Appointment of Lord Joel Barnett as a director (3 pages) |
25 November 2009 | Appointment of Rt Revd Dr Peter Robert Forster as a director (3 pages) |
25 November 2009 | Appointment of Lord Andrew Turnbull as a director (3 pages) |
25 November 2009 | Appointment of Henri Pierre Denis Lepage as a director (3 pages) |
25 November 2009 | Appointment of Rt Revd Dr Peter Robert Forster as a director (3 pages) |
25 November 2009 | Appointment of Baroness Emma Nicholson as a director (3 pages) |
25 November 2009 | Appointment of Lord Andrew Turnbull as a director (3 pages) |
25 November 2009 | Appointment of Lord Joel Barnett as a director (3 pages) |
26 October 2009 | Registered office address changed from 65-66 Lincoln's Inn Fields London London WC2A 3LH on 26 October 2009 (2 pages) |
26 October 2009 | Registered office address changed from 65-66 Lincoln's Inn Fields London London WC2A 3LH on 26 October 2009 (2 pages) |
15 July 2009 | Incorporation (28 pages) |
15 July 2009 | Incorporation (28 pages) |