INTERNATIONAL LAWYERS PROJECT
Overview
Company Name | INTERNATIONAL LAWYERS PROJECT |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05581685 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL LAWYERS PROJECT?
- Educational support services (85600) / Education
Where is INTERNATIONAL LAWYERS PROJECT located?
Registered Office Address | Exchange House 12 Primrose Street EC2A 2EG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL LAWYERS PROJECT?
Company Name | From | Until |
---|---|---|
INTERNATIONAL SENIOR LAWYERS PROJECT - UK | May 19, 2011 | May 19, 2011 |
INTERNATIONAL LAWYERS PROJECT | Oct 03, 2005 | Oct 03, 2005 |
What are the latest accounts for INTERNATIONAL LAWYERS PROJECT?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL LAWYERS PROJECT?
Last Confirmation Statement Made Up To | Sep 29, 2025 |
---|---|
Next Confirmation Statement Due | Oct 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 29, 2024 |
Overdue | No |
What are the latest filings for INTERNATIONAL LAWYERS PROJECT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Helen Anita Ali as a director on Sep 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillipa Constance Mckenzie as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Dodero as a director on Sep 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nathan Richard Muruganandan as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Anne Elizabeth Richardson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Nnedinma Ifudu Nweke as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Jeremie Gilbert as a director on Feb 22, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Giselle Satya Jeremie Crystal as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy James Soutar as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Simon Fisher as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Jason Rosario Braganza as a director on Sep 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERNATIONAL LAWYERS PROJECT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALI, Helen Anita | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United States | American | Lawyer | 328118130001 | ||||||||
AMBROSE, Hannah Katherine | Director | 12 Primrose Street EC2A 2EG London Exchange House England | England | British | Lawyer | 269387870001 | ||||||||
BRAGANZA, Jason Rosario, Mr. | Director | Capel Road EN1 4SR Enfield 70 United Kingdom | Kenya | Kenyan,British | Economist | 300410190001 | ||||||||
GILBERT, Jeremie | Director | Gibbs Close SE19 1JL London 19 England | England | French | Professor | 305983180001 | ||||||||
HAZLEDINE, Susan Anne | Director | 12 Primrose Street EC2A 2EG London Exchange House England | England | British | Lawyer | 269117270001 | ||||||||
IFUDU NWEKE, Nnedinma | Director | K St Nw, Washington Dc 20006 Washington 2001 District Of Columbia United States | United States | American | Lawyer | 306004930001 | ||||||||
JEREMIE CRYSTAL, Giselle Satya | Director | Flat 2 London 49 Rutland Gate United Kingdom | United Kingdom | British | Attorney At Law | 300560580001 | ||||||||
MANBY, Bronwen, Dr | Director | 12 Primrose Street EC2A 2EG London Exchange House England | England | British | Visiting Fellow At The London School Of Economics | 165200770002 | ||||||||
MURUGANANDAN, Nathan Richard | Director | 12 Primrose Street EC2A 2EG London Exchange House England | England | British | Accountant | 324042500001 | ||||||||
OLOWOFOYEKU, Abimbola, Professor | Director | Kingston Lane UB8 3PH Uxbridge Brunel Law School, Brunel University United Kingdom | United Kingdom | British | Professor Of Law | 118979460001 | ||||||||
RICHARDSON, Anne Elizabeth | Director | The Drive TN13 3AB Sevenoaks 19 Kent England | England | British | Lawyer / Civil Servant | 97326970001 | ||||||||
RICHARDS, Martin Edgar | Secretary | 10 Upper Bank Street London E14 5JJ | 149649730001 | |||||||||||
WILLIAMS, Anthony Neville | Secretary | 3 Amen Lodge Warwick Lane EC4M 7BY London | British | Consultant | 71522900005 | |||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 |
| 38545840001 | ||||||||||
BELL, Joseph Charles | Director | 39-45 Finsbury Square EC2A 1PX London City Gate House England | Usa | American | Lawyer | 201389540001 | ||||||||
CHEFFINGS, Charles Nicholas | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United Kingdom | British | Solicitor | 161602710001 | ||||||||
CHURCHARD, Catherine Hoseason | Director | 10 Upper Bank Street London E14 5JJ | England | British | Solicitor Retired | 65640990001 | ||||||||
CHURCHARD, Catherine Hoseason | Director | 46 Foxley Lane CR8 3EE Purley Surrey | England | British | Solicitor Retired | 65640990001 | ||||||||
DAVIES, Gavin Sinclair | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United Kingdom | British | Lawyer | 161602620001 | ||||||||
DODERO, Nicola | Director | 12 Primrose Street EC2A 2EG London Exchange House England | England | British | Head Of Finance At War Child Uk | 248326840002 | ||||||||
DOLGONOS, Boris | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United States | American | Lawyer | 244963530001 | ||||||||
FISHER, Jonathan Simon | Director | Central Court 25 Southampton Buildings WC2A 1AL London Bright Line Law Services Ltd. England | England | British | Lawyer | 55506740002 | ||||||||
GORDON, Richard John Francis | Director | Little Essex Street WC2R 3LD London Brick Court Chambers England | United Kingdom | United Kingdom | Barrister | 178288610001 | ||||||||
HAZLEDENE, Susan Anne | Director | 10 Upper Bank Street London E14 5JJ | United Kingdom | British | Lawyer | 161293420001 | ||||||||
INGLESE, Anthony Michael Christopher | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United Kingdom | British | Retired | 210973140001 | ||||||||
KAPP, Robert | Director | Leonard Street EC2A 4LT London Development House England | Usa | American | Lawyer | 163369980001 | ||||||||
LUDLAM, Joanna | Director | 39-45 Finsbury Square EC2A 1PX London City Gate House England | England | British | Lawyer | 142803650001 | ||||||||
MCKENZIE, Phillipa Constance | Director | Brand Street SE10 8SR London 54 England | England | New Zealander | Lawyer | 252072460001 | ||||||||
MULLERAT, Ramon | Director | 10 Upper Bank Street London E14 5JJ | Spain | Spanish | Accountant | 163360890001 | ||||||||
MURRAY, Patrick Foy | Director | 39-45 Finsbury Square EC2A 1PX London City Gate House England | France | American | Lawyer | 181733850001 | ||||||||
OGOWEWO, Tunde Ekemena Nelson, Dr | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United Kingdom | British | Academic | 159046610001 | ||||||||
RICHARDS, Martin Edgar | Director | 89 Thurleigh Road SW12 8TY London | England | British | Solicitor (Retired) | 40718770002 | ||||||||
SMYTH, Michael Thomas | Director | Upper Bank Street E14 5JJ London 10 United Kingdom | United Kingdom | British | Solicitor | 74903850003 | ||||||||
SMYTH, Michael Thomas | Director | C/O Clifford Chance Secretaries Ltd 10 Upper Bank Street E14 5JJ London | United Kingdom | British | Solicitor | 74903850003 | ||||||||
SOUTAR, Timothy James | Director | 12 Primrose Street EC2A 2EG London Exchange House England | United Kingdom | British | Lawyer | 162340530001 |
Who are the persons with significant control of INTERNATIONAL LAWYERS PROJECT?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Michael Christopher Inglese | Oct 18, 2018 | 12 Primrose Street EC2A 2EG London Exchange House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Boris Dolgonos | Jan 05, 2018 | 12 Primrose Street EC2A 2EG London Exchange House England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Gavin Sinclair Davies | Apr 22, 2016 | Fairfax Road W4 1EW London 26 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Craig Owen White | Apr 15, 2016 | Suite 2800 44114 Cleveland 200 Public Square Ohio Usa | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Timothy James Soutar | Apr 06, 2016 | Leonard Street EC2A 4LT London Islp-Uk England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Joseph Charles Bell | Apr 06, 2016 | Columbia Square 555 Thirteenth Street, Nw 20004 Washington, D.C. Hogan Lovells Us Llp Usa | Yes |
Nationality: American Country of Residence: Usa | |||
Natures of Control
| |||
Ms Lucy Reed | Apr 06, 2016 | National University Of Singapore 469 Bukit Timah Road Block B #02-01 259756 Singapore Island Centre For International Law Singapore | Yes |
Nationality: American Country of Residence: Singapore | |||
Natures of Control
|
What are the latest statements on persons with significant control for INTERNATIONAL LAWYERS PROJECT?
Notified On | Ceased On | Statement |
---|---|---|
Jul 16, 2020 | 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