UKBizDB.co.uk

RUSSELL BEDFORD INTERNATIONAL

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

This company is commonly known as Russell Bedford International. The company was founded 27 years ago and was given the registration number 03331251. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:RUSSELL BEDFORD INTERNATIONAL
Company Number:03331251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Secretary30 May 2017Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director21 October 2023Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director22 October 2022Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director20 October 2018Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director20 October 2018Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director20 October 2012Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director24 June 2021Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director26 October 2019Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, England, EC4M 8AB

Secretary24 November 2012Active
10a Richmond Street, Southchurch, Southend On Sea, SS2 4NP

Secretary15 September 2004Active
4, Clinton Hill, Dormansland, Lingfield, RH7 6QD

Secretary11 March 2005Active
8 Oxshott Rise, Cobham, KT11 2RN

Secretary05 March 1997Active
13 Rolls Court, Wantage, OX12 9AE

Secretary12 April 2000Active
Sunnybank, Mells, Frome, BA11 3PE

Secretary15 October 1997Active
Aria House, 23 Craven House, London, WC2N 5NT

Corporate Secretary05 March 1997Active
335 Bukit Timah Road 3-02, Wing On Kife Garden, Singapore, Singapore, FOREIGN

Director14 October 1999Active
Cia Van Boortlaan 38, Amstelveen,

Director28 July 1997Active
Beauvoir, Rue De La Cote, St Martin, Channel Islands, JE3 6DR

Director10 October 1998Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director01 February 2014Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director22 October 2016Active
Av Angelica 412 Ap 06, Sao Paulo, Brazil,

Director28 September 2002Active
Johannes Poststraat 17, Leidschendam, The Netherlands,

Director20 October 2007Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, England, EC4M 8AB

Director16 October 2014Active
Rua Luiz Tramontin 1220 Casa 19, Campo Comprido, Curitiba, Brazil,

Director10 October 1998Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director22 October 2016Active
3 Private Road, Enfield, EN1 2EL

Director05 March 1997Active
Narvavagen 27, Stockholm, SE 11460

Director28 July 1997Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director09 October 2010Active
Russell Bedford House, City Forum, 250 City Road, EC1V 2QQ

Director09 October 2010Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director26 October 2019Active
Emerson 124-801, Col Chapuitepec Morales, Mexico,

Director03 October 2004Active
3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director09 October 2010Active
Ter Borcht 18, Brasschaat, FOREIGN

Director28 July 1997Active
23217 Keswick St, West Hills, California, Usa,

Director18 October 2003Active
3 Rue Auguste Comte, 75006, Paris, FOREIGN

Director10 October 1998Active

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.