This company is commonly known as Corruption Watch Limited. The company was founded 14 years ago and was given the registration number 07087435. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 84130 - Regulation of and contribution to more efficient operation of businesses.
Name | : | CORRUPTION WATCH LIMITED |
---|---|---|
Company Number | : | 07087435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 17 May 2023 | Active |
Second Floor, 34 Lime Street, London, United Kingdom, EC3M 7AT | Director | 09 September 2020 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 27 February 2017 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 17 May 2023 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 23 May 2016 | Active |
39a Welbeck Street, London, United Kingdom, W1G 8DH | Director | 26 November 2009 | Active |
39a Welbeck Street, London, United Kingdom, W1G 8DH | Director | 26 November 2009 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Director | 26 November 2009 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 01 June 2019 | Active |
8 Fosterville Crescent, Abergavenny, United Kingdom, NP7 5HG | Director | 20 July 2015 | Active |
14a Clapham Park Terrace, Lyham Road, London, United Kingdom, SW2 5EA | Director | 20 July 2015 | Active |
Mr Andrew Josef Feinstein | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 7, Cavendish Square, London, England, W1G 0PE |
Nature of control | : |
|
Ms Rhona Wendy Anne Michie | ||
Notified on | : | 01 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Cavendish Square, London, England, W1G 0PE |
Nature of control | : |
|
Ms Allegra Rosa Elizabeth Curling | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Professor Anna Stavrianakis | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Dr Alexander William Lowndes De Waal | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Mr Alastair Constance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Dr Sarah Wykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Ms Celia Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Officers | Change person director company with change date. | Download |
2022-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.