UKBizDB.co.uk

THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

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

This company is commonly known as The International Dispute Resolution Centre Limited. The company was founded 25 years ago and was given the registration number 03691902. The firm's registered office is in . You can find them at 70 Fleet Street, London, , . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
Company Number:03691902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:70 Fleet Street, London, EC4Y 1EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2.06, Bridge House, 181 Queen Victoria Street, London, United Kingdom, EC4V 4EG

Corporate Secretary11 April 2018Active
C/O Arbitration Chambers, 3rd Floor South, Lamb Building, Temple, London, United Kingdom, EC4Y 7AS

Director21 March 2019Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director21 March 2012Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director12 December 2011Active
Flat 101, 7 High Holborn, London, WC1V 6DR

Director04 July 1999Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director10 June 2020Active
30 Twyford Avenue, London, N2 9NJ

Director14 July 1999Active
Bargeway House, Lawson Lane, Chilton, Didcot, OX11 0RX

Director14 July 1999Active
55 High View Road, London, E18 2HL

Director13 December 2004Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director30 November 2010Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director25 March 2020Active
Magpies, 16 Rose Lane, Ripley, GU23 6NE

Director14 July 1999Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director25 September 2014Active
8 Millstead Close, Tadworth, KT20 5AX

Director02 June 1999Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director25 September 2014Active
87, Trafalgar Street, Gillingham, England, ME7 4RW

Secretary26 June 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary05 January 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary16 December 2005Active
28 Blomfield Road, London, W9 1AA

Director19 June 2000Active
83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN

Director09 June 2005Active
40 Brambledown Road, Wallington, SM6 0TF

Director14 July 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 January 1999Active
70 Fleet Street, London, EC4Y 1EU

Director12 December 2011Active
10, Ashley Rise, Walton-On-Thames, Uk, KT12 1ND

Director14 July 1999Active
Twin Pines North Park, Chalfont St Peter, Gerrards Cross, SL9 8JW

Director14 July 1999Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 January 1999Active
International Dispute Resolution Centre, 1 Paternoster Lane, London, United Kingdom, EC4M 7BQ

Director10 October 2019Active
The Granary Wheelers Farm, The Street Thursley, Godalming, GU8 6QE

Director14 July 1999Active
2 Gray's Inn Square, London, WC1R 5AA

Director14 July 1999Active
31 Kildare Terrace, London, W2 5JT

Director02 June 1999Active
Ashley House, Warren Park, Coombe Hill, Kingston-Upon-Thames, Uk, KT2 7HX

Director18 June 2009Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Change corporate secretary company with change date.

Download
2023-01-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-18Accounts

Accounts with accounts type small.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-12-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2021-12-02Officers

Change corporate secretary company with change date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-04-14Accounts

Accounts with accounts type small.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Capital

Capital allotment shares.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.