This company is commonly known as The Compliance Institute. The company was founded 34 years ago and was given the registration number 02487718. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE COMPLIANCE INSTITUTE |
---|---|---|
Company Number | : | 02487718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fenchurch Street, London, England, EC3M 3BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Secretary | 12 December 2011 | Active |
8, Eastcheap, London, United Kingdom, EC3M 1AE | Corporate Director | 19 October 2011 | Active |
19 Church Hill, Purley, CR8 3QP | Secretary | 31 October 2001 | Active |
Maple Cottage Wheeler Lane, Witley, Godalming, GU8 5QP | Secretary | 01 May 1994 | Active |
Dove Cottage, Henton, Wells, BA5 1PD | Secretary | 08 March 2005 | Active |
1 Oxman Lane, Greenleys, Milton Keynes, MK12 6LG | Secretary | - | Active |
3, Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, Uk, TN38 0DT | Secretary | 07 December 2006 | Active |
27 Sturmer Court, Kings Hill, West Malling, ME19 4ST | Secretary | 13 July 2004 | Active |
123 Godwin Road, Forest Gate, E7 0LW | Secretary | 05 October 2000 | Active |
Brockmoor, 2 Wynmore Drive, Bramhope Leeds, LS16 9DQ | Director | 06 October 2000 | Active |
25 Bryant Way, Toddington, Dunstable, LU5 6EX | Director | - | Active |
Cross Lanes Farm Cross Lanes, Pill, Bristol, BS20 0JJ | Director | - | Active |
Broadbeech, Viking Way West Kingsdown, Sevenoaks, TN15 6DY | Director | 20 March 1995 | Active |
9 Halford Road, Richmond, TW10 6AN | Director | 05 October 2000 | Active |
11 St Stephens Meadow, Sulby, IM7 3DA | Director | 13 August 2004 | Active |
20 Regent On The River, William Morris Way Chelsea, London, SW6 2UT | Director | - | Active |
8, Eastcheap, London, EC3M 1AE | Director | 30 June 2014 | Active |
P O Box 73 Gt, Grand Cayman, Cayman Islands, FOREIGN | Director | 17 July 2002 | Active |
107 Barkby Road, Leicester, LE4 9LG | Director | 12 October 2010 | Active |
10 Tromode Heights, Douglas, IM2 5LU | Director | 31 October 2001 | Active |
56 South Parade, Pudsey, LS28 8NZ | Director | - | Active |
8, Eastcheap, London, England, EC3M 1AE | Director | 31 August 2011 | Active |
The Rowans 4 Seafield Crescent, Onchan, Douglas, IM3 3BY | Director | 17 July 2002 | Active |
8, Eastcheap, London, England, EC3M 1AE | Director | 31 August 2011 | Active |
6 Maidenhead Road, Stratford Upon Avon, CV37 6XR | Director | 05 October 2000 | Active |
Maple Cottage Wheeler Lane, Witley, Godalming, GU8 5QP | Director | 15 February 1993 | Active |
32 Long Meadows, Garforth, Leeds, LS25 2BR | Director | - | Active |
1 Oxman Lane, Greenleys, Milton Keynes, MK12 6LG | Director | - | Active |
8, Eastcheap, London, England, EC3M 1AE | Director | 03 February 2011 | Active |
16 Gurnells Road, Seer Green, HP9 2XJ | Director | 06 May 2004 | Active |
9 Chisholm Road, Richmond, TW10 6JH | Director | 21 April 2005 | Active |
17 Yardley Park Road, Tonbridge, TN9 1NB | Director | 15 March 1994 | Active |
74 Butlers & Colonial Wharf, Shad Thames, London, SE1 2PY | Director | 21 April 2005 | Active |
3, Clarence House 3 St Clements Place, Mercatoria, St Leonards-On-Sea, TN38 0DT | Director | 05 December 2007 | Active |
2 Copthorne Court, Station Road, Leatherhead, KT22 7RR | Director | 05 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-06-22 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-29 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-04 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.