UKBizDB.co.uk

THE INSTITUTE OF INDIRECT TAXATION

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

This company is commonly known as The Institute Of Indirect Taxation. The company was founded 32 years ago and was given the registration number 02631672. The firm's registered office is in LONDON. You can find them at 30 Monck Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE INSTITUTE OF INDIRECT TAXATION
Company Number:02631672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:30 Monck Street, London, England, SW1P 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Monck Street, London, England, SW1P 2AP

Secretary31 July 2012Active
30, Monck Street, London, England, SW1P 2AP

Director20 April 2023Active
58 Whitley Mead, Stoke Gifford, Bristol, BS12 6XT

Secretary23 July 1991Active
3 Grayland Court, London, WC1N 2AL

Secretary09 April 1992Active
602 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

Secretary25 January 1994Active
39 Campion Drive, Bradley Stoke, Bristol, BS12 0EW

Secretary-Active
44 Downs Park West, Bristol, BS6 7QL

Secretary30 June 1993Active
66 Cherwell Drive, Marston, Oxford, OX3 0LZ

Secretary01 June 1994Active
19 Silverston Way, Stanmore, HA7 4HS

Secretary16 January 2002Active
Valhalle, 6a Ember Close, Petts Wood, BR5 1AP

Director19 August 2004Active
30, Monck Street, London, England, SW1P 2AP

Director06 July 2020Active
30 Hunger Hills Drive, Horsforth, Leeds, LS18 5JU

Director12 April 2000Active
16 Broadoak Road, Langford, Bristol, BS18 7HB

Director16 September 1991Active
13 Broadwater Rise, Tunbridge Wells, TN2 5UE

Director24 July 2002Active
9 Willoughby Road, Langley, Slough, SL3 8JH

Director21 April 2006Active
Artillery House, 11-19 Artillery Row, London, United Kingdom, SW1P 1RT

Director01 August 2012Active
Hawthorns 36 Woodgate Meadow, Plumpton Green, Lewes, BN7 3BD

Director06 April 1999Active
Hawthorns 36 Woodgate Meadow, Plumpton Green, Lewes, BN7 3BD

Director13 November 1991Active
84, Frankliln Road, Harrogate, Uk, HG1 5EN

Director02 May 2008Active
Girt Beach Cottage, Garrett Street, Cawsand, Torpoint, PL10 1PD

Director16 September 1991Active
58 Whitley Mead, Stoke Gifford, Bristol, BS12 6XT

Director23 July 1991Active
5 Garstons Close, Wrington, Bristol, BS18 7QT

Director23 July 1991Active
The Royal Oak, Ringwood Road,, North Gorley, SP6 2PB

Director29 September 1995Active
45 Whitelands Avenue, Chorleywood, WD3 5RS

Director21 August 1996Active
8 Sylvan Close, Limpsfield, Oxted, RH8 0DX

Director08 October 1991Active
222/4 Main Street, Gibraltar, Gibraltar, FOREIGN

Director30 June 1993Active
3 Grayland Court, London, WC1N 2AL

Director09 April 1992Active
133 Mornant Avenue, Hartford, Northwich, CW8 2FG

Director27 September 1993Active
12, Harold Road, Clacton On Sea, Uk, CO13 9BE

Director01 May 2008Active
Artillery House, Artillery Row, London, United Kingdom, SW1P 1RT

Director31 July 2012Active
20, Grampian Road, Sandhurst, GU47 8NH

Director10 September 2008Active
Old Wall Cottage, Old Wall Irthington, Carlisle, CA6 4PP

Director27 September 1994Active
The Retreat, Brayton Park, Aspatria, CA5 3PT

Director27 July 1993Active
602 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

Director25 January 1994Active
30, Monck Street, London, England, SW1P 2AP

Director13 December 2017Active

People with Significant Control

The Chartered Institute Of Taxation
Notified on:20 April 2023
Status:Active
Country of residence:England
Address:30, Monck Street, London, England, SW1P 2AP
Nature of control:
  • Voting rights 75 to 100 percent
Mr Peter Cyril Rayney
Notified on:03 December 2018
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:30, Monck Street, London, England, SW1P 2AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Glyn William Fullelove
Notified on:13 December 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:30, Monck Street, London, England, SW1P 2AP
Nature of control:
  • Significant influence or control
Mr Raymond Mccann
Notified on:03 November 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:30, Monck Street, London, England, SW1P 2AP
Nature of control:
  • Voting rights 25 to 50 percent
Mr John David Preston
Notified on:02 November 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:1st, Floor Artillery House, London, SW1P 1RT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Christopher Graham Jones
Notified on:26 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:1st, Floor Artillery House, London, SW1P 1RT
Nature of control:
  • Voting rights 25 to 50 percent
Miss Catherine Anne Fairpo
Notified on:26 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:1st, Floor Artillery House, London, SW1P 1RT
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 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
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-13Incorporation

Memorandum articles.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-03-29Officers

Change person secretary company with change date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.