UKBizDB.co.uk

THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)

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

This company is commonly known as The British Institute For The Study Of Iraq (gertrude Bell Memorial). The company was founded 14 years ago and was given the registration number 06966984. The firm's registered office is in LONDON. You can find them at 10 Carlton House Terrace, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE BRITISH INSTITUTE FOR THE STUDY OF IRAQ (GERTRUDE BELL MEMORIAL)
Company Number:06966984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:10 Carlton House Terrace, London, SW1Y 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Carlton House Terrace, London, SW1Y 5AH

Director17 February 2021Active
10, Carlton House Terrace, London, SW1Y 5AH

Director17 February 2021Active
10, Carlton House Terrace, London, SW1Y 5AH

Director14 February 2018Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2015Active
10, Carlton House Terrace, London, SW1Y 5AH

Director14 February 2018Active
10, Carlton House Terrace, London, SW1Y 5AH

Director24 February 2016Active
10, Carlton House Terrace, London, SW1Y 5AH

Director23 February 2012Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2020Active
10, Carlton House Terrace, London, SW1Y 5AH

Director14 February 2018Active
10, Carlton House Terrace, London, SW1Y 5AH

Director09 November 2022Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2020Active
10, Carlton House Terrace, London, SW1Y 5AH

Director17 February 2021Active
10, Carlton House Terrace, London, SW1Y 5AH

Director17 February 2021Active
10, Carlton House Terrace, London, SW1Y 5AH

Secretary20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director23 February 2012Active
10, Carlton House Terrace, London, SW1Y 5AH

Director17 March 2011Active
10, Carlton House Terrace, London, SW1Y 5AH

Director23 February 2012Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director01 July 2013Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2015Active
10, Carlton House Terrace, London, SW1Y 5AH

Director28 February 2013Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director28 February 2013Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2015Active
10, Carlton House Terrace, London, SW1Y 5AH

Director26 February 2015Active
10, Carlton House Terrace, London, SW1Y 5AH

Director28 February 2014Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director28 February 2014Active
10, Carlton House Terrace, London, SW1Y 5AH

Director23 February 2012Active
10, Carlton House Terrace, London, SW1Y 5AH

Director20 July 2009Active
10, Carlton House Terrace, London, SW1Y 5AH

Director22 February 2017Active
10, Carlton House Terrace, London, SW1Y 5AH

Director10 December 2009Active

People with Significant Control

Dr Paul Thomas Collins
Notified on:22 February 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:10, Carlton House Terrace, London, SW1Y 5AH
Nature of control:
  • Significant influence or control
Mr Peter Defty
Notified on:07 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Address:10, Carlton House Terrace, London, SW1Y 5AH
Nature of control:
  • Significant influence or control
Professor Eleanor Robson
Notified on:07 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:10, Carlton House Terrace, London, SW1Y 5AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Change account reference date company previous shortened.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.