Warning: file_put_contents(c/c90353667ad135f70c07e0974be5fa68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The International Law Book Facility, EC4A 4AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE INTERNATIONAL LAW BOOK FACILITY

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

This company is commonly known as The International Law Book Facility. The company was founded 20 years ago and was given the registration number 04999536. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE INTERNATIONAL LAW BOOK FACILITY
Company Number:04999536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary16 September 2009Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director29 January 2015Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director30 November 2015Active
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director21 October 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director26 October 2004Active
Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director21 October 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director29 January 2015Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director02 May 2017Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director29 January 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary18 December 2003Active
5th Floor 6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director29 January 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director26 October 2004Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director29 January 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director16 September 2009Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director30 November 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 December 2003Active
2 Daylesford Avenue, Roehamptom, London, SW15 5QR

Director26 October 2004Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director02 May 2017Active
5th Floor 6, St Andrew Street, London, United Kingdom, EC4A 3AE

Director29 January 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director26 October 2004Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director18 December 2003Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Director29 January 2015Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director26 October 2004Active
Prestonfield 3 Copperkins Grove, Chesham Bois, Amersham, HP6 5QD

Director26 October 2004Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director26 October 2004Active

People with Significant Control

Mr Simon Derek Picken
Notified on:02 May 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Ms Maryann Mcmahon
Notified on:02 May 2017
Status:Active
Date of birth:December 1960
Nationality:Australian
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mrs Mahmuda Gunner
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Significant influence or control
Sir William James Lynton Blair
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:5th Floor, 6 St. Andrew Street, London, EC4A 3AE
Nature of control:
  • Significant influence or control
Mrs Katrina Barbara Crichton Crossley
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Significant influence or control
Jane Colston
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Sir James Michael Dingemans
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Paul Lowenstein
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
John Philip Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Tmf Group, 13th Floor, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Mark Stephens
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE
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
2023-11-08Officers

Second filing of director appointment with name.

Download
2023-11-08Officers

Second filing of director appointment with name.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change corporate secretary company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Address

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

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.