INSTITUTE OF BUSINESS ETHICS
Overview
| Company Name | INSTITUTE OF BUSINESS ETHICS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 11594672 |
| 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 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 Address | No |
What are the latest accounts for INSTITUTE OF BUSINESS ETHICS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INSTITUTE OF BUSINESS ETHICS?
| Last Confirmation Statement Made Up To | Sep 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 27, 2025 |
| Overdue | No |
What are the latest filings for INSTITUTE OF BUSINESS ETHICS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Loree Mechelle Gourley as a director on Sep 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Judi Wright as a secretary on Jul 14, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Appointment of Ms Sonja Mcgurk as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of David Roger Grayson Cbe as a director on Jul 02, 2025 | 1 pages | TM01 | ||
Appointment of Ms Flora Page Kc as a director on Jul 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Director's details changed for Mr Mark Dawson on Jun 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Dawson on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Stuart Langton on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Meriem Smida on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Professor David Roger Grayson Cbe on Jun 07, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Fabiola Pia Williams on May 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michael William Tuffrey on May 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Louise Catherine Terry on May 25, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Biren Misra on May 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Louise Mason on May 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Siwan Kalatzi on May 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Loree Mechelle Gourley on May 24, 2024 | 2 pages | CH01 | ||
Termination of appointment of Ian Christopher Dyson as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jason Ryan Engelbrecht as a director on May 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Loren Ian Shuster as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Mrs Judi Wright on May 08, 2024 | 1 pages | CH03 | ||
Who are the officers of INSTITUTE OF BUSINESS ETHICS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGURK, Sonja | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | 337659850001 | |||||||
| DAWSON, Mark | Director | Furrocks Lane Ness CH64 4EH Neston 24 Cheshire United Kingdom | England | British | 312520640002 | |||||
| KALATZI, Siwan | Director | 61 Southwark Street SE1 0HL London Cbre Managed Services Ltd England | England | British | 312551700001 | |||||
| LANGTON, Timothy Stuart | Director | St. George's House 5 St. George's Street SW19 4DR London Wella Company England | England | British | 199082120001 | |||||
| MASON, Sarah Louise | Director | Hazeley Heath RG27 8LZ Hook The Dingle England | England | British | 124386880002 | |||||
| MISRA, Biren | Director | Vantage Building Station Approach UB3 4FA Hayes Flat 403 England | England | British | 312505160002 | |||||
| PAGE KC, Flora | Director | Gray's Inn Square WC1R 5AA London 1 England | England | British | 337659740001 | |||||
| SMIDA, Meriem | Director | Earsby Street W14 8QW London 20 Palace Mansions England | England | French | 310640340001 | |||||
| TERRY, Louise Catherine | Director | St. Peters Square W6 9AB London 5 England | England | British | 78436490002 | |||||
| TUFFREY, Michael William | Director | Lynette Avenue SW4 9HD London 50 England | United Kingdom | British | 11192630002 | |||||
| WILLIAMS, Fabiola Pia | Director | Clifden Road TW1 4LX Twickenham 6 England | England | British | 179271270001 | |||||
| WRIGHT, Judi | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | 258295460001 | |||||||
| BACK, Philippa Lucy Foster | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | England | British | 49788930001 | |||||
| BEARDMORE-GRAY, Tom | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | England | British | 133341080001 | |||||
| BICKHAM, Edward Sidney Cover | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 267043070001 | |||||
| BOND, Jonathon Roderick Alan | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 183950240001 | |||||
| CLARKE, Carolyn Sarah | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 250893710001 | |||||
| CORTES, Cristina Zaviera | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 224272410001 | |||||
| COWTON, Christopher John, Professor | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 250893740001 | |||||
| DYSON, Ian Christopher | Director | 182 Bishopsgate EC2M 4WN London PO BOX 36451 United Kingdom | England | British | 51114180001 | |||||
| ENGELBRECHT, Jason Ryan | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 267132640001 | |||||
| GOURLEY, Loree Mechelle | Director | Rotherwood Road SW15 1LA London 33 England | England | Canadian | 319931420001 | |||||
| GRAYSON CBE, David Roger, Professor | Director | Gilbert Road SE11 4NZ London 19 United Kingdom | England | British | 157800540001 | |||||
| HOFMANN, Yetunde Yewande | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | England | British | 256609600001 | |||||
| PETERS MBE, Ian Joseph, Dr | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | England | British | 269673080001 | |||||
| SHUSTER, Loren Ian | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | Canadian | 267133010001 | |||||
| WILLIAMS, John Charles Wallis | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | United Kingdom | British | 16473140002 | |||||
| WILLIAMS, Lucy Kate | Director | Greencoat Place SW1P 1BE London 24 United Kingdom | England | British | 208045030001 |
What are the latest statements on persons with significant control for INSTITUTE OF BUSINESS ETHICS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 28, 2018 | 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