THE INSTITUTE FOR COLLABORATIVE WORKING - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-01 View Report
Officers. Officer name: Ms Claire Margaret Ward. Appointment date: 2023-01-01. 2023-11-29 View Report
Address. Old address: Evergreen House North Grafton Place London NW1 2DX England. New address: Central Point 45 Beech Street London EC2Y 8AD. Change date: 2023-11-16. 2023-11-16 View Report
Officers. Officer name: David Earnest Hawkins. Termination date: 2023-01-01. 2023-11-13 View Report
Officers. Officer name: Claire Margaret Ward. Termination date: 2023-01-01. 2023-11-13 View Report
Officers. Officer name: Mr Frank Lee. Appointment date: 2023-01-01. 2023-11-13 View Report
Officers. Officer name: Mr Alan Maund. Appointment date: 2023-01-01. 2023-11-13 View Report
Incorporation. Memorandum articles. 2023-02-17 View Report
Resolution. Description: Resolutions. 2023-02-17 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Accounts. Accounts type total exemption full. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Officers. Officer name: Lord David Charles Evans. Change date: 2020-12-01. 2021-10-21 View Report
Address. Old address: Evergreen House North Grafton Place Euston London NW1 2DX England. New address: Evergreen House North Grafton Place London NW1 2DX. Change date: 2021-10-21. 2021-10-21 View Report
Accounts. Accounts type small. 2021-01-22 View Report
Address. Change date: 2020-12-02. New address: Evergreen House North Grafton Place Euston London NW1 2DX. Old address: Suite 2 21 Bloomsbury Square London WC1A 2NS England. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Officers. Appointment date: 2020-05-01. Officer name: Mr Stephen Paul Abrahams. 2020-06-08 View Report
Accounts. Accounts type small. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-10-28 View Report
Officers. Officer name: Dawn Marriott-Sims. Termination date: 2019-05-16. 2019-05-22 View Report
Officers. Officer name: Barry John Sheerman. Termination date: 2019-02-07. 2019-04-09 View Report
Officers. Officer name: Mr Timothy John Bullock. Appointment date: 2019-04-04. 2019-04-04 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Officers. Termination date: 2018-12-31. Officer name: Leslie James Pyle. 2019-01-03 View Report
Mortgage. Charge number: 1. 2018-12-19 View Report
Mortgage. Charge number: 2. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-25 View Report
Officers. Appointment date: 2018-05-14. Officer name: Ms Claire Margaret Ward. 2018-05-21 View Report
Accounts. Accounts type small. 2018-03-16 View Report
Address. Change date: 2018-01-31. Old address: Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD England. New address: Suite 2 21 Bloomsbury Square London WC1A 2NS. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-11-08 View Report
Officers. Termination date: 2016-10-01. Officer name: Andrew Peter Scott. 2017-11-08 View Report
Accounts. Accounts type small. 2017-01-07 View Report
Officers. Officer name: Mr Christopher James Peter Kehoe. Appointment date: 2016-12-12. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Address. Change date: 2016-03-18. Old address: Sullivan House 4 Grosvenor Gardens London SW1W 0DH. New address: Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD. 2016-03-18 View Report
Accounts. Accounts type small. 2015-11-14 View Report
Annual return. With made up date no member list. 2015-10-22 View Report
Officers. Officer name: Lord Evans of Watford David Charles Evans. Change date: 2015-10-01. 2015-10-22 View Report
Address. New address: Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ. Old address: C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England. 2015-10-21 View Report
Accounts. Accounts type small. 2015-01-13 View Report
Officers. Officer name: Christopher John Odam. Termination date: 2013-09-30. 2014-11-17 View Report
Annual return. With made up date no member list. 2014-11-17 View Report
Officers. Change date: 2014-10-01. Officer name: Mrs Dawn Marriott-Sims. 2014-11-13 View Report
Officers. Termination date: 2014-03-03. Officer name: Anthony Berkeley. 2014-11-10 View Report
Officers. Change date: 2014-02-01. Officer name: Leslie James Pyle. 2014-02-11 View Report
Accounts. Accounts type small. 2013-12-17 View Report
Officers. Change date: 2013-12-01. Officer name: Mr Douglas Alexander Drysdale Mccormick. 2013-12-04 View Report