UKBizDB.co.uk

INTERNATIONAL INTEGRATED REPORTING COUNCIL

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

This company is commonly known as International Integrated Reporting Council. The company was founded 12 years ago and was given the registration number 07746254. The firm's registered office is in LONDON. You can find them at The Helicon Third Floor, 1 South Place, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL INTEGRATED REPORTING COUNCIL
Company Number:07746254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Helicon Third Floor, 1 South Place, London, England, EC2M 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Columbus Building, Ifrs Foundation, 7 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director31 May 2021Active
Columbus Building, Ifrs Foundation, 7 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director31 May 2021Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Secretary19 August 2011Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 July 2012Active
10, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director15 December 2011Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 August 2019Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 January 2021Active
25 Leppoc Road, London, United Kingdom, SW4 9LS

Director01 October 2015Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2017Active
Centro Empresarial Itau Unibanco, Praca Alfredo Egydio De Souza Aranha, 100-Torre Olavo Setubal, Piso Terraco, Brazil, 04344902

Director01 October 2015Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2017Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2016Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director07 May 2012Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director19 August 2011Active
1, The Green, Richmond, TW9 1PL

Director15 December 2011Active
4510 West Cush Canyon Loop, Marana, Usa, 85658

Director01 October 2015Active
10, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director15 December 2011Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 November 2016Active
First Floor, Block A, 28 Sloane Street, Bryanston, South Africa,

Director01 October 2015Active
10, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director19 August 2011Active
C/O Keizai Dooyukai, 1-4-6 Marunouchi, Chiyoda-Ku, Japan, 100-0005

Director01 October 2015Active
1, The Green, Richmond, TW9 1PL

Director15 December 2011Active
1211, Avenue Of The Americas, 19th Floor, New York, United States, 10036

Director02 October 2015Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2017Active
4 Church Grove, Amersham, United Kingdom, HP6 6SH

Director01 October 2015Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2018Active
Ik-94, 2nd Floor, Have Khas Enclave, Have Khas (South Delhi), New Delhi, India, 110016

Director01 October 2015Active
Deutsche Asset & Wealth Management Investment, Mainzer Landstrasse 178-190, Frankfurt Am Main, Germany, 60327

Director21 October 2014Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 October 2017Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 July 2020Active
Columbus Building, Ifrs Foundation, 7 Westferry Circus, Canary Wharf, London, England, E14 4HD

Director31 May 2021Active
The Helicon, Third Floor, 1 South Place, London, England, EC2M 2RB

Director01 November 2020Active
10, Lincoln's Inn Fields, London, United Kingdom, WC2A 3BP

Director15 December 2011Active

People with Significant Control

Value Reporting Foundation
Notified on:31 May 2021
Status:Active
Country of residence:United States
Address:1045, Sansome Street, San Francisco, United States,
Nature of control:
  • Significant influence or control

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
2023-10-05Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-10Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type group.

Download
2021-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type group.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-08Incorporation

Memorandum articles.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Change of name

Change of name exemption.

Download
2021-06-03Change of name

Change of name notice.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.