THE COMPLIANCE INSTITUTE
Overview
Company Name | THE COMPLIANCE INSTITUTE |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02487718 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE COMPLIANCE INSTITUTE?
- Activities of professional membership organisations (94120) / Other service activities
Where is THE COMPLIANCE INSTITUTE located?
Registered Office Address | 20 Fenchurch Street EC3M 3BY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COMPLIANCE INSTITUTE?
Company Name | From | Until |
---|---|---|
THE U.K. ASSOCIATION OF COMPLIANCE OFFICERS | Aug 17, 1990 | Aug 17, 1990 |
OPALCITY LIMITED | Apr 02, 1990 | Apr 02, 1990 |
What are the latest accounts for THE COMPLIANCE INSTITUTE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for THE COMPLIANCE INSTITUTE?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Apr 01, 2024 |
What are the latest filings for THE COMPLIANCE INSTITUTE?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Colin David Warner as a director on Jul 11, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin David Warner as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 01, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on Aug 03, 2016 | 1 pages | AD01 | ||
Termination of appointment of Edward Stuart Brunel-Cohen as a director on Jul 31, 2015 | 1 pages | TM01 | ||
Annual return made up to Apr 01, 2016 no member list | 3 pages | AR01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||
Who are the officers of THE COMPLIANCE INSTITUTE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROADWAY SECRETARIES LIMITED | Secretary | Broadway SW1H 0BL London 50 United Kingdom |
| 128151310001 | ||||||||||
CISI (SERVICES) LIMITED | Director | Eastcheap EC3M 1AE London 8 United Kingdom |
| 165200880001 | ||||||||||
DUNKLEY, David Charles | Secretary | 19 Church Hill CR8 3QP Purley Surrey | British | 69134190001 | ||||||||||
ELLIS, Julian Richard William | Secretary | Maple Cottage Wheeler Lane Witley GU8 5QP Godalming Surrey | British | 13204360001 | ||||||||||
GATENBY, Peter Geoffrey | Secretary | Dove Cottage Henton BA5 1PD Wells Somerset | British | 86642720001 | ||||||||||
GOH, Raymond Ban Seng | Secretary | 1 Oxman Lane Greenleys MK12 6LG Milton Keynes Buckinghamshire | British | 41981490001 | ||||||||||
HARVEY BUSSELL, Tracy, Baroness | Secretary | Clarence House 3 St Clements Place Mercatoria TN38 0DT St Leonards-On-Sea 3 East Sussex Uk | British | Compliance Officer | 104103650004 | |||||||||
MORRIS, Barry Keith | Secretary | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 28894790002 | ||||||||||
SHEFFIELD, Mary Elizabeth Langdon | Secretary | 123 Godwin Road E7 0LW Forest Gate London | British | Compliance Officer | 76456870002 | |||||||||
ACOMB, David Malcolm | Director | Brockmoor 2 Wynmore Drive LS16 9DQ Bramhope Leeds | British | Consultant | 76650090001 | |||||||||
ADAMS, Gareth Anthony | Director | 25 Bryant Way Toddington LU5 6EX Dunstable Bedfordshire | British | Compliance Manager | 26134860001 | |||||||||
ALLCOCK, Julie Ann | Director | Cross Lanes Farm Cross Lanes Pill BS20 0JJ Bristol Avon | British | Compliance Officer | 26134800001 | |||||||||
ANTHONY, John Kenneth | Director | Broadbeech Viking Way West Kingsdown TN15 6DY Sevenoaks Kent | British | Compliance Officer | 43002560002 | |||||||||
BOND, Christopher Michael | Director | 9 Halford Road TW10 6AN Richmond Surrey | British | Solicitor | 9159680001 | |||||||||
BOURBON, John Charles | Director | 11 St Stephens Meadow IM7 3DA Sulby Isle Of Man | Isle Of Man | British | Compliance Consultant | 110232770001 | ||||||||
BRIMBLE, Charles | Director | 20 Regent On The River William Morris Way Chelsea SW6 2UT London | United Kingdom | British | Accountant+Compliance Officer | 70786810002 | ||||||||
BRUNEL-COHEN, Edward Stuart | Director | Eastcheap EC3M 1AE London 8 | England | British | Chartered Accountant | 3320400001 | ||||||||
BRYANT, Kenneth Lawrence | Director | P O Box 73 Gt Grand Cayman FOREIGN Cayman Islands | American | Director | 84685450001 | |||||||||
BYLETT, George William Arthur | Director | 107 Barkby Road Leicester LE4 9LG | United Kingdom | British | Business Consultancy | 79151310002 | ||||||||
CANAVAN, Maria Bernadette | Director | 10 Tromode Heights IM2 5LU Douglas Isle Of Man | Irish | Compliance Manager | 79065910002 | |||||||||
CHILD, David Michael | Director | 56 South Parade LS28 8NZ Pudsey West Yorkshire | British | Compliance Manager | 26134850001 | |||||||||
CHURCHILL, Inigo John | Director | Eastcheap EC3M 1AE London 8 England | England | British | Deputy Director | 139745550001 | ||||||||
COWIN, Bernard Charles | Director | The Rowans 4 Seafield Crescent Onchan IM3 3BY Douglas Isle Of Man | British | Compliance Manager | 83646630001 | |||||||||
CULHANE, Simon Hugh Desmond | Director | Eastcheap EC3M 1AE London 8 England | England | British | Director | 87054510001 | ||||||||
DAVIES, Kenneth John | Director | 6 Maidenhead Road CV37 6XR Stratford Upon Avon Warwickshire | United Kingdom | British | Compliance Consultant | 46889840001 | ||||||||
ELLIS, Julian Richard William | Director | Maple Cottage Wheeler Lane Witley GU8 5QP Godalming Surrey | British | Compliance Consultant | 13204360001 | |||||||||
FOX, Ian Graham | Director | 32 Long Meadows Garforth LS25 2BR Leeds West Yorkshire | England | British | Accountant | 26134810002 | ||||||||
GOH, Raymond Ban Seng | Director | 1 Oxman Lane Greenleys MK12 6LG Milton Keynes Buckinghamshire | United Kingdom | British | Compliance Officer & Chartered Secretary | 41981490001 | ||||||||
GORE, Stephen | Director | Eastcheap EC3M 1AE London 8 England | United Kingdom | British | Compliance Consultant | 157517290001 | ||||||||
GORE, Stephen | Director | 16 Gurnells Road HP9 2XJ Seer Green Buckinghamshire | United Kingdom | British | Compliance Consultant | 157517290001 | ||||||||
GUEST, Robert Austin | Director | 9 Chisholm Road TW10 6JH Richmond Surrey | Uk | British | Solictors | 44314180001 | ||||||||
HANKEY, Martin | Director | 17 Yardley Park Road TN9 1NB Tonbridge Kent | England | British | Retired | 13637480001 | ||||||||
HARVEY BUSSELL, Tracy, Baroness | Director | 74 Butlers & Colonial Wharf Shad Thames SE1 2PY London | British | Compliance Officer | 104103650001 | |||||||||
HARVEY-BUSSELL, Tracy, Baroness | Director | Clarence House 3 St Clements Place Mercatoria TN38 0DT St Leonards-On-Sea 3 East Sussex | United Kingdom | British | Compliance Officer | 129654410001 | ||||||||
HARVEY-BUSSELL OF MOYCARNE, Tracy, Baroness | Director | 2 Copthorne Court Station Road KT22 7RR Leatherhead Surrey | British | Company Director | 78145220003 |
What are the latest statements on persons with significant control for THE COMPLIANCE INSTITUTE?
Notified On | Ceased On | Statement |
---|---|---|
Apr 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0