THE COMPLIANCE INSTITUTE

THE COMPLIANCE INSTITUTE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE COMPLIANCE INSTITUTE
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02487718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE COMPLIANCE INSTITUTE?

    Previous Company Names
    Company NameFromUntil
    THE U.K. ASSOCIATION OF COMPLIANCE OFFICERSAug 17, 1990Aug 17, 1990
    OPALCITY LIMITEDApr 02, 1990Apr 02, 1990

    What are the latest accounts for THE COMPLIANCE INSTITUTE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for THE COMPLIANCE INSTITUTE?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024

    What are the latest filings for THE COMPLIANCE INSTITUTE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Termination of appointment of Colin David Warner as a director on Jul 11, 2019

    1 pagesTM01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Colin David Warner as a director on Feb 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registered office address changed from 8 Eastcheap London EC3M 1AE to 20 Fenchurch Street London EC3M 3BY on Aug 03, 2016

    1 pagesAD01

    Termination of appointment of Edward Stuart Brunel-Cohen as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Apr 01, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Who are the officers of THE COMPLIANCE INSTITUTE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROADWAY SECRETARIES LIMITED
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    Secretary
    Broadway
    SW1H 0BL London
    50
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number889929
    128151310001
    CISI (SERVICES) LIMITED
    Eastcheap
    EC3M 1AE London
    8
    United Kingdom
    Director
    Eastcheap
    EC3M 1AE London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2903287
    165200880001
    DUNKLEY, David Charles
    19 Church Hill
    CR8 3QP Purley
    Surrey
    Secretary
    19 Church Hill
    CR8 3QP Purley
    Surrey
    British69134190001
    ELLIS, Julian Richard William
    Maple Cottage Wheeler Lane
    Witley
    GU8 5QP Godalming
    Surrey
    Secretary
    Maple Cottage Wheeler Lane
    Witley
    GU8 5QP Godalming
    Surrey
    British13204360001
    GATENBY, Peter Geoffrey
    Dove Cottage
    Henton
    BA5 1PD Wells
    Somerset
    Secretary
    Dove Cottage
    Henton
    BA5 1PD Wells
    Somerset
    British86642720001
    GOH, Raymond Ban Seng
    1 Oxman Lane
    Greenleys
    MK12 6LG Milton Keynes
    Buckinghamshire
    Secretary
    1 Oxman Lane
    Greenleys
    MK12 6LG Milton Keynes
    Buckinghamshire
    British41981490001
    HARVEY BUSSELL, Tracy, Baroness
    Clarence House 3 St Clements Place
    Mercatoria
    TN38 0DT St Leonards-On-Sea
    3
    East Sussex
    Uk
    Secretary
    Clarence House 3 St Clements Place
    Mercatoria
    TN38 0DT St Leonards-On-Sea
    3
    East Sussex
    Uk
    BritishCompliance Officer104103650004
    MORRIS, Barry Keith
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    Secretary
    27 Sturmer Court
    Kings Hill
    ME19 4ST West Malling
    Kent
    British28894790002
    SHEFFIELD, Mary Elizabeth Langdon
    123 Godwin Road
    E7 0LW Forest Gate
    London
    Secretary
    123 Godwin Road
    E7 0LW Forest Gate
    London
    BritishCompliance Officer76456870002
    ACOMB, David Malcolm
    Brockmoor
    2 Wynmore Drive
    LS16 9DQ Bramhope Leeds
    Director
    Brockmoor
    2 Wynmore Drive
    LS16 9DQ Bramhope Leeds
    BritishConsultant76650090001
    ADAMS, Gareth Anthony
    25 Bryant Way
    Toddington
    LU5 6EX Dunstable
    Bedfordshire
    Director
    25 Bryant Way
    Toddington
    LU5 6EX Dunstable
    Bedfordshire
    BritishCompliance Manager26134860001
    ALLCOCK, Julie Ann
    Cross Lanes Farm Cross Lanes
    Pill
    BS20 0JJ Bristol
    Avon
    Director
    Cross Lanes Farm Cross Lanes
    Pill
    BS20 0JJ Bristol
    Avon
    BritishCompliance Officer26134800001
    ANTHONY, John Kenneth
    Broadbeech
    Viking Way West Kingsdown
    TN15 6DY Sevenoaks
    Kent
    Director
    Broadbeech
    Viking Way West Kingsdown
    TN15 6DY Sevenoaks
    Kent
    BritishCompliance Officer43002560002
    BOND, Christopher Michael
    9 Halford Road
    TW10 6AN Richmond
    Surrey
    Director
    9 Halford Road
    TW10 6AN Richmond
    Surrey
    BritishSolicitor9159680001
    BOURBON, John Charles
    11 St Stephens Meadow
    IM7 3DA Sulby
    Isle Of Man
    Director
    11 St Stephens Meadow
    IM7 3DA Sulby
    Isle Of Man
    Isle Of ManBritishCompliance Consultant110232770001
    BRIMBLE, Charles
    20 Regent On The River
    William Morris Way Chelsea
    SW6 2UT London
    Director
    20 Regent On The River
    William Morris Way Chelsea
    SW6 2UT London
    United KingdomBritishAccountant+Compliance Officer70786810002
    BRUNEL-COHEN, Edward Stuart
    Eastcheap
    EC3M 1AE London
    8
    Director
    Eastcheap
    EC3M 1AE London
    8
    EnglandBritishChartered Accountant3320400001
    BRYANT, Kenneth Lawrence
    P O Box 73 Gt
    Grand Cayman
    FOREIGN Cayman Islands
    Director
    P O Box 73 Gt
    Grand Cayman
    FOREIGN Cayman Islands
    AmericanDirector84685450001
    BYLETT, George William Arthur
    107 Barkby Road
    Leicester
    LE4 9LG
    Director
    107 Barkby Road
    Leicester
    LE4 9LG
    United KingdomBritishBusiness Consultancy79151310002
    CANAVAN, Maria Bernadette
    10 Tromode Heights
    IM2 5LU Douglas
    Isle Of Man
    Director
    10 Tromode Heights
    IM2 5LU Douglas
    Isle Of Man
    IrishCompliance Manager79065910002
    CHILD, David Michael
    56 South Parade
    LS28 8NZ Pudsey
    West Yorkshire
    Director
    56 South Parade
    LS28 8NZ Pudsey
    West Yorkshire
    BritishCompliance Manager26134850001
    CHURCHILL, Inigo John
    Eastcheap
    EC3M 1AE London
    8
    England
    Director
    Eastcheap
    EC3M 1AE London
    8
    England
    EnglandBritishDeputy Director139745550001
    COWIN, Bernard Charles
    The Rowans 4 Seafield Crescent
    Onchan
    IM3 3BY Douglas
    Isle Of Man
    Director
    The Rowans 4 Seafield Crescent
    Onchan
    IM3 3BY Douglas
    Isle Of Man
    BritishCompliance Manager83646630001
    CULHANE, Simon Hugh Desmond
    Eastcheap
    EC3M 1AE London
    8
    England
    Director
    Eastcheap
    EC3M 1AE London
    8
    England
    EnglandBritishDirector87054510001
    DAVIES, Kenneth John
    6 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Warwickshire
    Director
    6 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompliance Consultant46889840001
    ELLIS, Julian Richard William
    Maple Cottage Wheeler Lane
    Witley
    GU8 5QP Godalming
    Surrey
    Director
    Maple Cottage Wheeler Lane
    Witley
    GU8 5QP Godalming
    Surrey
    BritishCompliance Consultant13204360001
    FOX, Ian Graham
    32 Long Meadows
    Garforth
    LS25 2BR Leeds
    West Yorkshire
    Director
    32 Long Meadows
    Garforth
    LS25 2BR Leeds
    West Yorkshire
    EnglandBritishAccountant26134810002
    GOH, Raymond Ban Seng
    1 Oxman Lane
    Greenleys
    MK12 6LG Milton Keynes
    Buckinghamshire
    Director
    1 Oxman Lane
    Greenleys
    MK12 6LG Milton Keynes
    Buckinghamshire
    United KingdomBritishCompliance Officer & Chartered Secretary41981490001
    GORE, Stephen
    Eastcheap
    EC3M 1AE London
    8
    England
    Director
    Eastcheap
    EC3M 1AE London
    8
    England
    United KingdomBritishCompliance Consultant157517290001
    GORE, Stephen
    16 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    Director
    16 Gurnells Road
    HP9 2XJ Seer Green
    Buckinghamshire
    United KingdomBritishCompliance Consultant157517290001
    GUEST, Robert Austin
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    Director
    9 Chisholm Road
    TW10 6JH Richmond
    Surrey
    UkBritishSolictors44314180001
    HANKEY, Martin
    17 Yardley Park Road
    TN9 1NB Tonbridge
    Kent
    Director
    17 Yardley Park Road
    TN9 1NB Tonbridge
    Kent
    EnglandBritishRetired13637480001
    HARVEY BUSSELL, Tracy, Baroness
    74 Butlers & Colonial Wharf
    Shad Thames
    SE1 2PY London
    Director
    74 Butlers & Colonial Wharf
    Shad Thames
    SE1 2PY London
    BritishCompliance Officer104103650001
    HARVEY-BUSSELL, Tracy, Baroness
    Clarence House 3 St Clements Place
    Mercatoria
    TN38 0DT St Leonards-On-Sea
    3
    East Sussex
    Director
    Clarence House 3 St Clements Place
    Mercatoria
    TN38 0DT St Leonards-On-Sea
    3
    East Sussex
    United KingdomBritishCompliance Officer129654410001
    HARVEY-BUSSELL OF MOYCARNE, Tracy, Baroness
    2 Copthorne Court
    Station Road
    KT22 7RR Leatherhead
    Surrey
    Director
    2 Copthorne Court
    Station Road
    KT22 7RR Leatherhead
    Surrey
    BritishCompany Director78145220003

    What are the latest statements on persons with significant control for THE COMPLIANCE INSTITUTE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The 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