This company is commonly known as The Guernica Forum For International Justice. The company was founded 9 years ago and was given the registration number 09513557. The firm's registered office is in LONDON. You can find them at Third Floor, Descartes House, 8 Gate Street, London, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.
Name | : | THE GUERNICA FORUM FOR INTERNATIONAL JUSTICE |
---|---|---|
Company Number | : | 09513557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Pump Court, First Floor West, Temple, London, England, EC4Y 7AR | Director | 09 May 2019 | Active |
6, Pump Court, First Floor West, Temple, London, England, EC4Y 7AR | Director | 20 September 2023 | Active |
6, Pump Court, First Floor West, Temple, London, England, EC4Y 7AR | Director | 27 March 2015 | Active |
Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP | Director | 11 October 2016 | Active |
259, Laussat St St, San Francisco, Usa, 94117 | Director | 27 March 2015 | Active |
45, Osborne Grove, Shavington, United Kingdom, CW2 5BY | Director | 27 March 2015 | Active |
8, Dordrecht Road, London, United Kingdom, W3 7TE | Director | 27 March 2015 | Active |
40, Skenderija, Sarajevo, Bosnia And Herzegovina, 71000 | Director | 27 March 2015 | Active |
Miss Almudena Bernabeu | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 6, Pump Court, London, England, EC4Y 7AR |
Nature of control | : |
|
Mr Carl James Buckley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Descartes House, 8 Gate Street, London, United Kingdom, WC2A 3HP |
Nature of control | : |
|
Mr Toby Mace Cadman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Pump Court, London, England, EC4Y 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Officers | Appoint person director company with name date. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-05-23 | Officers | Change person director company with change date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Change of name | Certificate change of name company. | Download |
2022-09-15 | Change of name | Change of name exemption. | Download |
2022-09-15 | Change of name | Change of name notice. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-20 | Change of name | Change of name notice. | Download |
2020-01-20 | Miscellaneous | Miscellaneous. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.