UKBizDB.co.uk

INTERLAW LIMITED

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

This company is commonly known as Interlaw Limited. The company was founded 41 years ago and was given the registration number 01652590. The firm's registered office is in LEATHERHEAD. You can find them at Ashcombe House, 5 The Crescent, Leatherhead, Surrey. This company's SIC code is 69102 - Solicitors.

Company Information

Name:INTERLAW LIMITED
Company Number:01652590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Secretary20 October 2023Active
2900, - 595 Burrard Street, Vancouver, Canada, V7X1J5

Director22 October 2021Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director20 October 2023Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director14 October 2022Active
1, Constitution Plaza, Hartford, Connecticut, United States, 06103

Director22 October 2015Active
12f, No. 86 Chongqing, South Road Sec. 1, Taipei, Taiwan, 10045

Director22 October 2021Active
2290, First National Building, 660 Woodward Avenue, Detroit, United States, 48226

Director18 October 2019Active
1 Blp Building, 4th Floor, Via Lindora Business Center, Radial Santa Ana, Belen, Km 3, San Jose, Costa Rica,

Director27 October 2018Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director14 October 2022Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Director18 October 2019Active
Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director20 October 2023Active
2900-595 Burrard Street, Vancouver, Bc, United Kingdom, V7X 1J5

Secretary28 October 2016Active
30 Queen Street, Edinburgh, EH2 1JX

Secretary16 November 1991Active
Cra 7, 71-51 Torre B., Piso 9, Bogota, Colombia,

Director22 October 2015Active
Two North, Lasalle Street, Chicago, United States,

Director26 October 2006Active
Terhulpsesteenweg 187, Brussels, Belgium,

Director31 October 2013Active
The Gateway, 15th Level, 1 Macquarie Place, Australia,

Director-Active
Bclr House, 19 West Street, Houghton, South Africa,

Director25 October 2000Active
7, Schwarzenbergplatz, Austria, A- 1030

Director03 November 2004Active
1900 Avenue Of The Stars, 7th Floor, Los Angeles, Usa, 90067

Director18 October 1995Active
Cra 7, No. 71-52, Torre B. Piso 9, Columbia,

Director31 March 2003Active
1111, Third Avenue, Suite 3400, Seattle, United States Of America,

Director26 October 2005Active
Edificio P H Plaza 2000, Calle 50 Apartado 6307, Panama City, Panama, FOREIGN

Director15 October 1999Active
Avenue San Felipe 758, Lima 11, Peru, FOREIGN

Director03 November 1993Active
Maipu 1210, 5th Floor, Buenos Aires, Argentina, FOREIGN

Director30 November 2006Active
10, Amaliegade, Dk-1256, Copenhagen K, Denmark,

Director28 October 2010Active
2900-595, Burrard Street, Vancouver, Canada, V7X1J5

Director13 October 2011Active
Arnecke Sibeth Dabelstein, Hamburger Allee 4, Frankfurt, Germany, 60486

Director18 October 2019Active
2700 International Tower, Peachtree Center, 229 Peachtree Street N.E, Atlanta, Usa,

Director28 October 2010Active
Gateway, 1 Macquarie Place, Sydney 2000, Australia, FOREIGN

Director04 October 1998Active
37 West 12th Street, New York, Usa, FOREIGN

Director-Active
28 Lynwood Grove, 1335, Republic Of Singapore, FOREIGN

Director03 November 1993Active
Gansheidestrasse 68, Stuttgart, Germany, FOREIGN

Director25 October 2000Active
27th Fl West Wing Menara Maybank, No 100 Jalan Tun Perak, Malaysia, FOREIGN

Director07 November 2001Active
19th Floor, Golden Tower 1 Xibahe Nanlu, Beijing, United Kingdom,

Director27 October 2018Active

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 (6 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
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Appoint person secretary company with name date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-09-15Address

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

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.