Warning: file_put_contents(c/24897fd0c33abc8197d0af4c3dc3556d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/94eb1211780d34a8d991413303cb533f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Institute Of Paralegals, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSTITUTE OF PARALEGALS

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

This company is commonly known as Institute Of Paralegals. The company was founded 20 years ago and was given the registration number 04919219. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:INSTITUTE OF PARALEGALS
Company Number:04919219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

The Chartered Institute Of Legal Executives
Notified on:29 November 2023
Status:Active
Country of residence:United Kingdom
Address:Kempston Manor, Kempston Manor, Kempston, United Kingdom, MK42 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Doris Harriette Olulode
Notified on:20 December 2022
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Cilex, Manor Drive, Bedford, England, MK42 7AB
Nature of control:
  • Significant influence or control
Mrs Emma Davies
Notified on:20 December 2022
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Cilex, Manor Drive, Bedford, England, MK42 7AB
Nature of control:
  • Significant influence or control
Mr Angus Duncan Maciver
Notified on:20 December 2022
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Cilex, Manor Drive, Bedford, England, MK42 7AB
Nature of control:
  • Significant influence or control
Gl Business Solutions Ltd
Notified on:15 May 2017
Status:Active
Country of residence:England
Address:Flat 6, Windsor Court, Lytham St. Annes, England, FY8 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rita Caroline Leat
Notified on:15 May 2017
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:90a, High Street, Berkhamsted, England, HP4 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ian Edward Grant
Notified on:15 May 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:90a, High Street, Berkhamsted, England, HP4 2BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Instructus
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 110, Print Rooms Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.