UKBizDB.co.uk

INDEPENDENT ACADEMIC RESEARCH STUDIES INTERNATIONAL INSTITUTE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Academic Research Studies International Institute. The company was founded 19 years ago and was given the registration number 05348191. The firm's registered office is in LONDON. You can find them at Unit 14 Docks Offices Surrey Quays Road, Canada Water, London, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:INDEPENDENT ACADEMIC RESEARCH STUDIES INTERNATIONAL INSTITUTE
Company Number:05348191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 14 Docks Offices Surrey Quays Road, Canada Water, London, SE16 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
K210, The Biscuit Factory, Clements Road, London, England, SE16 4DG

Secretary17 June 2020Active
K210, The Biscuit Factory, Clements Road, London, England, SE16 4DG

Director15 September 2020Active
K210, The Biscuit Factory, Clements Road, London, England, SE16 4DG

Director15 September 2020Active
K210, The Biscuit Factory, Clements Road, London, England, SE16 4DG

Director15 September 2020Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Secretary01 February 2007Active
Tavistock Tower, Russell Place, London, SE16 7PQ

Secretary31 January 2005Active
11 Russell Place, London, SE16 7PQ

Secretary01 July 2007Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director20 March 2016Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director24 May 2017Active
Unit 3b, Park Place, 10-12 Lawn Lane, London, SW8 1UD

Director01 January 2011Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director15 September 2020Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director25 April 2016Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Director01 March 2014Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director23 May 2019Active
2617 Yorkmont Drive, Birmingham, Usa,

Director31 January 2005Active
159, Clapham Road, London, England, SW9 0PU

Director03 April 2009Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Director30 September 2013Active
Unit 3b, Park Place, 10-12 Lawn Lane, London, SW8 1UD

Director29 March 2010Active
159, Clapham Road, London, England, SW9 0PU

Director01 May 2013Active
159, Clapham Road, London, England, SW9 0PU

Director01 January 2011Active
3 Bakats Ter, Budapest, Pest, Hungary,

Director01 February 2007Active
159, Clapham Road, London, England, SW9 0PU

Director01 September 2010Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Director30 September 2013Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU

Director17 June 2020Active
Unit 3b, Park Place, 10-12 Lawn Lane, London, SW8 1UD

Director01 September 2010Active
Tavistock Tower, Russell Place, London, SE16 7PQ

Director31 January 2005Active
159, Clapham Road, London, England, SW9 0PU

Director29 March 2010Active
Unit 3b, Park Place, 10-12 Lawn Lane, London, SW8 1UD

Director01 January 2011Active
K210, The Biscuit Factory, Clements Road, London, England, SE16 4DG

Director23 May 2019Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Director30 September 2013Active
159, Clapham Road, London, England, SW9 0PU

Director23 January 2012Active
28, Warwick Gardens, London, United Kingdom, N4 1JG

Director01 June 2008Active
Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, England, SE16 2XU

Director30 September 2013Active
Naamsestraat, 1001347, Leuven, Belgium, 3000

Director01 February 2007Active
Unit 3b, Park Place, 10-12 Lawn Lane, London, SW8 1UD

Director29 March 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-06-03Address

Change registered office address company with date old address new address.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.