INSTITUTE OF BUSINESS ETHICS

INSTITUTE OF BUSINESS ETHICS

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

    Company NameINSTITUTE OF BUSINESS ETHICS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 11594672
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INSTITUTE OF BUSINESS ETHICS?

    • Other education n.e.c. (85590) / Education

    Where is INSTITUTE OF BUSINESS ETHICS located?

    Registered Office Address
    71-75 Shelton Street
    Covent Garden
    WC2H 9JQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTITUTE OF BUSINESS ETHICS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INSTITUTE OF BUSINESS ETHICS?

    Last Confirmation Statement Made Up ToSep 27, 2026
    Next Confirmation Statement DueOct 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2025
    OverdueNo

    What are the latest filings for INSTITUTE OF BUSINESS ETHICS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Loree Mechelle Gourley as a director on Sep 17, 2025

    1 pagesTM01

    Termination of appointment of Judi Wright as a secretary on Jul 14, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Appointment of Ms Sonja Mcgurk as a secretary on Jul 01, 2025

    2 pagesAP03

    Termination of appointment of David Roger Grayson Cbe as a director on Jul 02, 2025

    1 pagesTM01

    Appointment of Ms Flora Page Kc as a director on Jul 02, 2025

    2 pagesAP01

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Director's details changed for Mr Mark Dawson on Jun 24, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Dawson on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Mr Timothy Stuart Langton on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Ms Meriem Smida on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Professor David Roger Grayson Cbe on Jun 07, 2024

    2 pagesCH01

    Director's details changed for Mrs Fabiola Pia Williams on May 24, 2024

    2 pagesCH01

    Director's details changed for Mr Michael William Tuffrey on May 24, 2024

    2 pagesCH01

    Director's details changed for Mrs Louise Catherine Terry on May 25, 2024

    2 pagesCH01

    Director's details changed for Mr Biren Misra on May 24, 2024

    2 pagesCH01

    Director's details changed for Mrs Sarah Louise Mason on May 27, 2024

    2 pagesCH01

    Director's details changed for Mrs Siwan Kalatzi on May 30, 2024

    2 pagesCH01

    Director's details changed for Ms Loree Mechelle Gourley on May 24, 2024

    2 pagesCH01

    Termination of appointment of Ian Christopher Dyson as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Jason Ryan Engelbrecht as a director on May 28, 2024

    1 pagesTM01

    Termination of appointment of Loren Ian Shuster as a director on Dec 31, 2023

    1 pagesTM01

    Secretary's details changed for Mrs Judi Wright on May 08, 2024

    1 pagesCH03

    Who are the officers of INSTITUTE OF BUSINESS ETHICS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGURK, Sonja
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    337659850001
    DAWSON, Mark
    Furrocks Lane
    Ness
    CH64 4EH Neston
    24
    Cheshire
    United Kingdom
    Director
    Furrocks Lane
    Ness
    CH64 4EH Neston
    24
    Cheshire
    United Kingdom
    EnglandBritish312520640002
    KALATZI, Siwan
    61 Southwark Street
    SE1 0HL London
    Cbre Managed Services Ltd
    England
    Director
    61 Southwark Street
    SE1 0HL London
    Cbre Managed Services Ltd
    England
    EnglandBritish312551700001
    LANGTON, Timothy Stuart
    St. George's House
    5 St. George's Street
    SW19 4DR London
    Wella Company
    England
    Director
    St. George's House
    5 St. George's Street
    SW19 4DR London
    Wella Company
    England
    EnglandBritish199082120001
    MASON, Sarah Louise
    Hazeley Heath
    RG27 8LZ Hook
    The Dingle
    England
    Director
    Hazeley Heath
    RG27 8LZ Hook
    The Dingle
    England
    EnglandBritish124386880002
    MISRA, Biren
    Vantage Building
    Station Approach
    UB3 4FA Hayes
    Flat 403
    England
    Director
    Vantage Building
    Station Approach
    UB3 4FA Hayes
    Flat 403
    England
    EnglandBritish312505160002
    PAGE KC, Flora
    Gray's Inn Square
    WC1R 5AA London
    1
    England
    Director
    Gray's Inn Square
    WC1R 5AA London
    1
    England
    EnglandBritish337659740001
    SMIDA, Meriem
    Earsby Street
    W14 8QW London
    20 Palace Mansions
    England
    Director
    Earsby Street
    W14 8QW London
    20 Palace Mansions
    England
    EnglandFrench310640340001
    TERRY, Louise Catherine
    St. Peters Square
    W6 9AB London
    5
    England
    Director
    St. Peters Square
    W6 9AB London
    5
    England
    EnglandBritish78436490002
    TUFFREY, Michael William
    Lynette Avenue
    SW4 9HD London
    50
    England
    Director
    Lynette Avenue
    SW4 9HD London
    50
    England
    United KingdomBritish11192630002
    WILLIAMS, Fabiola Pia
    Clifden Road
    TW1 4LX Twickenham
    6
    England
    Director
    Clifden Road
    TW1 4LX Twickenham
    6
    England
    EnglandBritish179271270001
    WRIGHT, Judi
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    258295460001
    BACK, Philippa Lucy Foster
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    EnglandBritish49788930001
    BEARDMORE-GRAY, Tom
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    EnglandBritish133341080001
    BICKHAM, Edward Sidney Cover
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish267043070001
    BOND, Jonathon Roderick Alan
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish183950240001
    CLARKE, Carolyn Sarah
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish250893710001
    CORTES, Cristina Zaviera
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish224272410001
    COWTON, Christopher John, Professor
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish250893740001
    DYSON, Ian Christopher
    182 Bishopsgate
    EC2M 4WN London
    PO BOX 36451
    United Kingdom
    Director
    182 Bishopsgate
    EC2M 4WN London
    PO BOX 36451
    United Kingdom
    EnglandBritish51114180001
    ENGELBRECHT, Jason Ryan
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish267132640001
    GOURLEY, Loree Mechelle
    Rotherwood Road
    SW15 1LA London
    33
    England
    Director
    Rotherwood Road
    SW15 1LA London
    33
    England
    EnglandCanadian319931420001
    GRAYSON CBE, David Roger, Professor
    Gilbert Road
    SE11 4NZ London
    19
    United Kingdom
    Director
    Gilbert Road
    SE11 4NZ London
    19
    United Kingdom
    EnglandBritish157800540001
    HOFMANN, Yetunde Yewande
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    EnglandBritish256609600001
    PETERS MBE, Ian Joseph, Dr
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    EnglandBritish269673080001
    SHUSTER, Loren Ian
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandCanadian267133010001
    WILLIAMS, John Charles Wallis
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    United KingdomBritish16473140002
    WILLIAMS, Lucy Kate
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    Director
    Greencoat Place
    SW1P 1BE London
    24
    United Kingdom
    EnglandBritish208045030001

    What are the latest statements on persons with significant control for INSTITUTE OF BUSINESS ETHICS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2018The 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