London
EC3A 8BE
Secretary Name | Mr Martin Reeves |
---|---|
Status | Current |
Appointed | 18 March 2021(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Fraser Ishbel |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thomas Reuters Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Jonathan Brett-Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thomas Reuters Johnson Building 77 Hatton Garden London EC1N 8JS |
Secretary Name | John Lannon Bromley |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Thornhill Road London E10 5LL |
Secretary Name | John Lannon |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Thomas Reuters Johnson Building 77 Hatton Garden London EC1N 8JS |
Secretary Name | Joanne Stacey |
---|---|
Status | Resigned |
Appointed | 30 November 2010(6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Friars House 160 Blackfriars Road London SE1 8EZ |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Wendy Jane Newman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Lawrence Eugene Liberti |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2021) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | Friars House 160 Blackfriars Road London SE1 8EZ |
Director Name | Dr Jamie William Munro |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Friars House 160 Blackfriars Road London SE1 8EZ |
Website | cirsci.org |
---|
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Tr Organisation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,281,000 |
Gross Profit | -£387,000 |
Net Worth | -£295,000 |
Current Liabilities | £1,141,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
1 December 2021 | Delivered on: 8 December 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: • all assets and properties as further detailed in the instrument. • all rights, title and interest in the chargor’s intellectual property. Outstanding |
---|---|
31 October 2019 | Delivered on: 19 November 2019 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 15 November 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: All of its right, title and interest in the intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future intellectual property owned by the company as specified in schedule 3 (intellectual property) (and otherwise defined) in the debenture registered by form MR01 (the “debentureâ€). For more details, please refer to the debenture. Outstanding |
20 October 2020 | Director's details changed for Lawrence Eugene Liberti on 20 October 2020 (2 pages) |
---|---|
20 October 2020 | Director's details changed for Mr Stephen Paul Hartman on 20 October 2020 (2 pages) |
13 October 2020 | Appointment of Doctor Jamie William Munro as a director on 1 October 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 31 December 2018 (24 pages) |
22 December 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 November 2019 | Memorandum and Articles of Association (11 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Registration of charge 072730300003, created on 31 October 2019 (120 pages) |
15 November 2019 | Registration of charge 072730300002, created on 31 October 2019 (117 pages) |
4 November 2019 | Satisfaction of charge 072730300001 in full (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 29 December 2018 (1 page) |
8 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
31 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 May 2018 | Memorandum and Articles of Association (11 pages) |
29 January 2018 | Resolutions
|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
2 October 2017 | Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Andrew Graham Wright as a director on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Wendy Jane Newman as a director on 29 September 2017 (1 page) |
5 July 2017 | Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 3 October 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Clarivate Analytics (Uk) Limited as a person with significant control on 5 July 2017 (2 pages) |
2 April 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page) |
2 April 2017 | Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS England to Friars House 160 Blackfriars Road London SE1 8EZ on 2 April 2017 (1 page) |
6 January 2017 | Memorandum and Articles of Association (9 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Memorandum and Articles of Association (9 pages) |
6 January 2017 | Resolutions
|
21 October 2016 | Appointment of Lawrence Eugene Liberti as a director on 18 October 2016 (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Memorandum and Articles of Association (9 pages) |
21 October 2016 | Appointment of Lawrence Eugene Liberti as a director on 18 October 2016 (2 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Memorandum and Articles of Association (9 pages) |
12 October 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to The Johnson Building 77 Hatton Garden London England EC1N 8JS on 12 October 2016 (1 page) |
11 October 2016 | Registration of charge 072730300001, created on 3 October 2016 (148 pages) |
11 October 2016 | Registration of charge 072730300001, created on 3 October 2016 (148 pages) |
4 October 2016 | Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Lawrence Eugene Liberti as a director on 3 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Stephen Paul Hartman on 1 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Lawrence Eugene Liberti as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of David Martin Mitchley as a director on 3 October 2016 (1 page) |
4 October 2016 | Appointment of Ms Wendy Jane Newman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Joanne Stacey as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Joanne Stacey as a secretary on 3 October 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 April 2016 | Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page) |
1 April 2016 | Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages) |
1 April 2016 | Appointment of Mr David Martin Mitchley as a director on 31 July 2015 (2 pages) |
1 April 2016 | Termination of appointment of Jonathan Brett-Harris as a director on 31 July 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
5 May 2015 | Termination of appointment of Fraser Ishbel as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Fraser Ishbel as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Stephen Paul Hartman as a director on 30 April 2015 (2 pages) |
19 February 2015 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 19 February 2015 (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Director's details changed for Fraser Ishbel on 25 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Fraser Ishbel on 25 March 2011 (2 pages) |
20 December 2010 | Appointment of Joanne Stacey as a secretary (2 pages) |
20 December 2010 | Appointment of Joanne Stacey as a secretary (2 pages) |
20 December 2010 | Termination of appointment of John Lannon Bromley as a secretary (1 page) |
20 December 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
20 December 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
20 December 2010 | Termination of appointment of John Lannon Bromley as a secretary (1 page) |
14 December 2010 | Appointment of John Lannon Bromley as a secretary (2 pages) |
14 December 2010 | Termination of appointment of John Lannon as a secretary (1 page) |
14 December 2010 | Termination of appointment of John Lannon as a secretary (1 page) |
14 December 2010 | Appointment of John Lannon Bromley as a secretary (2 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|