UKBizDB.co.uk

INTERNATIONAL PUBLIC RELATIONS ASSOCIATION LIMITED

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

This company is commonly known as International Public Relations Association Limited. The company was founded 25 years ago and was given the registration number 03744532. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL PUBLIC RELATIONS ASSOCIATION LIMITED
Company Number:03744532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, KT10 9FQ

Secretary10 April 2015Active
11 Sailmakers Court, William Morris Way, London, United Kingdom, SW6 2UX

Director01 January 2001Active
Hurst House, 157-169 Alton Road, East Molesey, KT8 0DX

Secretary22 February 2002Active
The Lodge, Melrose Place, Newhouse Lane, Storrington, United Kingdom, RH20 3HH

Secretary18 May 2000Active
7 Limes Road, Weybridge, KT13 8DH

Secretary06 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary31 March 1999Active
1st Floor 78 Portsmouth Road, Cobham, KT11 1PP

Corporate Secretary06 December 2006Active
PO BOX 9156, Ahmadi, Kuwait,

Director01 January 2001Active
27, Tanjuns Duren Secatan Vii, 11470 Takarta, Indonesia,

Director01 January 2010Active
Garden Estate, Ridgeways, Nairobi, Kenya, FOREIGN

Director01 June 1999Active
Gullu Sok No 9, Levent, Turkey, FOREIGN

Director01 June 1999Active
5 The Crescent, Moringside Sandron, Johannesburg, South Africa, 2128

Director01 June 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director31 March 1999Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director10 April 2015Active
Florence Nightingale Avenue, Rose Hill, Mauritius, FOREIGN

Director01 June 1999Active
4001 N Ocean Blvd, Boca Raton, Florida 33431,

Director01 June 1999Active
Jalan Tanjung Duren Selatan V11/27, Jakarta 11470, Indonesia, FOREIGN

Director01 January 2000Active
Gokturk Beldesi Cesmebasi Cd Kemer, Hill Sitesi Mercan A1, Kemerburgaz, Turkey,

Director01 January 2009Active
13, Allerton Road, London, N16 5UJ

Director01 January 2009Active
2 7 1 Nishihara, Shibuya Ku, Tokyo 131 0064, Japan,

Director01 June 1999Active
54 Mike Alasa, Belgrade, Serbia,

Director01 January 2010Active
91 Landmark, 175 Carter Road, Bandra 400050, India, FOREIGN

Director01 June 1999Active
142 14th Street, Parkhurst, South Africa, FOREIGN

Director01 January 2001Active
Moor House, Old Mugdock Road, Strathblane, G63 9ER

Director01 June 1999Active
32-20 5 Chome Kamiuma, Setagaya Ku, Tokyo 154 0011, Japan, FOREIGN

Director01 June 1999Active
Rue Du Marteau 57, B1000 Brussels, Belgium, FOREIGN

Director01 January 2001Active
Wolfson Building/3009, 5100 Brunson Drive University Of Miami, Coral Gables, United States,

Director01 January 2010Active
3 Grosse Praesidentenstr, Berlin, Germany,

Director02 January 2010Active
Bismarck Str 13, D 53113 Bonn, Germany, FOREIGN

Director01 June 1999Active
Flat 4, 12 Earl's Court Square, London, SW5 9DP

Director01 June 1999Active
62 Manor Way, Beckenham, BR3 3LJ

Director06 May 1999Active
17 Rue De Longchamp, Neuilly Seine, France,

Director01 January 2001Active
C Van Zantenstraat 60, Den Haag, Netherlands 2551pk, FOREIGN

Director01 June 1999Active
139 Batre Lane, Mobile 36608-5863, Alabama, FOREIGN

Director01 January 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director31 March 1999Active

People with Significant Control

Mr Bart Leeuwe De Vries
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:Dutch
Address:Albany House, Claremont Lane, Esher, KT10 9FQ
Nature of control:
  • Significant influence or control
Mr Nigel William Michael Goddard Chism
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:11 Sailmakers Court, William Morris Way, London, United Kingdom, SW6 2UX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-03-31Annual return

Annual return company with made up date no member list.

Download
2015-09-09Accounts

Accounts with accounts type full.

Download
2015-08-04Officers

Termination secretary company with name termination date.

Download
2015-04-10Officers

Appoint person director company with name date.

Download
2015-04-10Officers

Appoint person secretary company with name date.

Download
2015-03-31Annual return

Annual return company with made up date no member list.

Download
2015-02-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.