UKBizDB.co.uk

INTERNATIONAL CORPORATE GOVERNANCE NETWORK

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

This company is commonly known as International Corporate Governance Network. The company was founded 16 years ago and was given the registration number 06467372. The firm's registered office is in LONDON. You can find them at Saffron House, 6-10 Kirby Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INTERNATIONAL CORPORATE GOVERNANCE NETWORK
Company Number:06467372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Saffron House, 6-10 Kirby Street, London, EC1N 8TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director20 October 2023Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director02 September 2021Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director11 July 2017Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director15 July 2019Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director23 September 2020Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director02 September 2021Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director15 July 2019Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director23 September 2020Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director02 September 2021Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director23 September 2020Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director06 September 2022Active
Third Floor, York House,78 Queen Victoria Street, York House, 78 Queen Victoria Street, London, United Kingdom, EC4N 4SJ

Director06 September 2022Active
1 Tees Drive, Romford, RM3 9AH

Secretary08 January 2008Active
Saffron House, 6 - 10 Kirby Street, London, United Kingdom, EC1N 8TS

Secretary06 February 2014Active
16, Park Crescent, W1B 1AH

Secretary15 July 2009Active
Saffron House, 6-10 Kirby Street, London, England, EC1N 8TS

Secretary30 June 2015Active
16, Park Crescent, London, W1B 1AH

Corporate Secretary15 July 2009Active
Paul Gabrielstraat 18, The Hague, The Netherlands, 2596 VE

Director08 January 2008Active
4371, Hale Ranch Lane, Fair Oaks, 95628, Usa, 95628

Director20 June 2008Active
22, Texandrilaan, Apeldoorn, Netherlands, 7312 HR

Director03 June 2015Active
2121, Pennsylvania Ave Nw, Washington 20433, Dc, Usa,

Director27 June 2012Active
8 Flower Walk, Guildford, GU8 4EP

Director08 January 2008Active
98 Teddington Park, Toronto, Canada,

Director20 June 2008Active
Av Das Nacoes Unidas 12551, 25 Andar 2508, Sao Paulo, Brazil,

Director27 June 2012Active
75, Bennett Lane, Oxford, Usa, 04270

Director15 July 2009Active
Coolsingel 120, 3000 Az Rotterdam, Rotterdam, Netherlands, 3000 AZ

Director14 September 2011Active
The Lake Rachada, Office Complex Building 2, 10th Floor,195/11 Rachadapisek Rd, Klogtoey, 10110

Director15 July 2009Active
6-10 Kirby Street, Kirby Street, London, England, EC1N 8TS

Director15 July 2019Active
25 Hillcrest Road, Glen Ridge, Us, NJ 07028

Director08 January 2008Active
Element Investment Managers, P.O. Box 13, Cape Town, South Africa 8000, South Africa,

Director16 June 2014Active
2nd Floor, Camomile Court, 23 Camomile Street, London, United Kingdom, EC3A 7LL

Director15 July 2009Active
C/O Inst Of Chartered, Secretaries, And Administrators, 16 Park Crescent, W1B 1AH

Director09 June 2010Active
400, Howard Street, San Francisco, Usa,

Director15 July 2009Active
730, Third Avenue, New York, Ny 10017, New York, Usa,

Director27 June 2012Active
3200 Old Dominion Road, Alexandria, Usa, VA 22305

Director08 January 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-08-16Address

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

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-10-08Address

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

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-10-06Resolution

Resolution.

Download
2021-10-06Change of constitution

Statement of companys objects.

Download
2021-10-06Incorporation

Memorandum articles.

Download
2021-09-15Change of constitution

Statement of companys objects.

Download
2021-09-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.