INTERNATIONAL PRACTICE GROUP - LONDON


Company Profile Company Filings

Overview

INTERNATIONAL PRACTICE GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
INTERNATIONAL PRACTICE GROUP was incorporated 35 years ago on 09/11/1988 and has the registered number: 02315032. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

INTERNATIONAL PRACTICE GROUP - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LEYTONSTONE HOUSE
LONDON
E11 1GA

This Company Originates in : United Kingdom
Previous trading names include:
EU-LEX INTERNATIONAL PRACTICE GROUP (until 23/11/2005)

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS CHARLES JULIUS LAKELAND Nov 1965 British Director 2018-05-12 CURRENT
MS IDA CARINE STAVNES HØISÆTHER Sep 1985 Norwegian Director 2022-10-08 CURRENT
MS LISA CAROL ROSEN Jun 1965 American Director 2018-05-12 CURRENT
OLIVIER JEAN-FRANCOIS SANVITI Feb 1975 French Director 2015-10-24 CURRENT
MS MARJOLEIN VAN LEEUWEN Aug 1985 Dutch Director 2022-10-08 CURRENT
WILLEN JOHANNUS LUKAART Oct 1956 Nl Director 2009-05-09 UNTIL 2012-10-06 RESIGNED
MR GRAHAM MONCRIEFF WALLACE Aug 1967 British Director 2007-09-22 UNTIL 2022-05-14 RESIGNED
POTTER VAN LOON May 1956 Swiss Director 1998-10-10 UNTIL 2002-03-31 RESIGNED
MR ANTHONY VAN HAGEN Oct 1950 British Director 1998-11-06 UNTIL 2002-03-31 RESIGNED
MR CHARLES PETER THOMSON Sep 1957 British Director 2009-02-27 UNTIL 2010-10-17 RESIGNED
ARPAD SZARKA Aug 1960 German Director 2006-10-07 UNTIL 2009-10-17 RESIGNED
MR WILLEM FRANCISCUS MARIE SMIT Nov 1953 Netherlander Director 1998-10-10 UNTIL 2011-10-08 RESIGNED
MR PETER BROWNLOW SPARK Feb 1929 British Director RESIGNED
LLM JENS WILLEM MICHAEL LANGENDORFF Mar 1972 Dutch Director 2012-10-06 UNTIL 2022-05-14 RESIGNED
MR MARCO LOMBARDI Dec 1959 Italian Director 1998-10-10 UNTIL 2003-09-19 RESIGNED
MAX SAHATDJIAN Apr 1950 French Director 1998-11-06 UNTIL 2007-09-22 RESIGNED
EDUARD ERNEST MARIE JOSE VAN CAMP Aug 1943 Belgium Director RESIGNED
MR ROGER SEWELL TAYLOR May 1944 British Director 1998-10-10 UNTIL 2002-03-31 RESIGNED
MR JESSE DAVID HARTGRING Feb 1978 Dutch Director 2017-05-06 UNTIL 2022-10-08 RESIGNED
RICHARD MEAGHER Jun 1944 Canadian Director 2007-09-22 UNTIL 2009-06-30 RESIGNED
WOLFGANG NOCKELMANN Aug 1957 German Director 1998-10-10 UNTIL 2002-03-31 RESIGNED
ADVOCAT MICHEL MALL Jun 1965 French Director 2003-09-20 UNTIL 2009-10-17 RESIGNED
MR GRAHAM MONCRIEFF WALLACE Aug 1967 British Secretary 2008-04-17 UNTIL 2022-05-14 RESIGNED
MR PETER BROWNLOW SPARK Feb 1929 British Secretary 1997-01-24 UNTIL 2000-01-15 RESIGNED
MR ROGER SEWELL TAYLOR May 1944 British Secretary 2000-01-15 UNTIL 2002-03-31 RESIGNED
RICHARD JONATHAN CHADD Aug 1953 Director 1994-09-26 UNTIL 2000-01-15 RESIGNED
JD SECRETARIAT LIMITED Corporate Secretary 2001-11-01 UNTIL 2008-04-17 RESIGNED
ZYGMUNT WILAMOWSKI Jun 1948 British Director RESIGNED
LARS ENGSTROM May 1946 Swedish Director 2004-10-02 UNTIL 2006-07-07 RESIGNED
CHRISTOPHER ROBERT DURRANT Jan 1945 British Director 1994-09-26 UNTIL 2001-05-17 RESIGNED
JACOB MARGARETHA JOZEF MARIA DOON Nov 1960 Dutch Director 1999-10-16 UNTIL 2008-10-04 RESIGNED
FRANK CLEMENTS Dec 1947 Usa Director 2002-11-01 UNTIL 2004-10-02 RESIGNED
CARLOS CLAUSSEN May 1950 German Director 1998-10-10 UNTIL 2000-01-15 RESIGNED
COLIN DOUGLAS CLARK May 1955 British Director 2001-05-19 UNTIL 2008-10-04 RESIGNED
RAHUL CHADHA Dec 1967 Indian Director 2007-09-22 UNTIL 2019-01-18 RESIGNED
MR JOCHEN HEY Feb 1974 German Director 2010-10-17 UNTIL 2018-05-12 RESIGNED
JOHAN BILLIET Jan 1954 Belgian Director 1999-10-16 UNTIL 2004-10-02 RESIGNED
LYNDSAY RUSSELL BROWN Oct 1949 British Director 1994-09-26 UNTIL 2000-01-15 RESIGNED
MR RAFAEL BERDAGUER Jan 1961 Spanish Director RESIGNED
ECKHARD BENKELBERG Mar 1947 German Director 1998-10-10 UNTIL 2000-01-15 RESIGNED
MR CHRISTOPHER HOWARD GREEN Aug 1952 British Director 2002-11-01 UNTIL 2007-09-22 RESIGNED
MR FRIEDHELM GRUBER Jul 1953 German Director 2007-09-22 UNTIL 2014-11-08 RESIGNED
MS FRANCESCA LETIZIA FALBO Jan 1978 Italian Director 2011-10-08 UNTIL 2018-05-12 RESIGNED
JD SECRETARIAT LIMITED Corporate Nominee Secretary RESIGNED
MR COLIN CHARLES JENKINS Apr 1930 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAZLITT NOMINEES LIMITED LONDON Active DORMANT 70229 - Management consultancy activities other than financial management
CATERPILLAR SKINNINGROVE LIMITED SALTBURN BY THE SEA Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
JD NOMINEES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
JD SECRETARIAT LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 96090 - Other service activities n.e.c.
TURNER POWERTRAIN SYSTEMS LIMITED PETERBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
CATERPILLAR IMPACT PRODUCTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AV DIRECTORS LIMITED ST. NEOTS Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ALDENHAM SERVICES LIMITED ST. NEOTS Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BONAKEMI UK LIMITED MILTON KEYNES ENGLAND Active DORMANT 99999 - Dormant Company
BONA LIMITED MILTON KEYNES ENGLAND Active FULL 46900 - Non-specialised wholesale trade
HAMELS CONSULTANTS (UK) LIMITED ASTON SANDFORD Dissolved... TOTAL EXEMPTION SMALL 69203 - Tax consultancy
HC SECRETARIES LIMITED ST. NEOTS Active DORMANT 74990 - Non-trading company
SILVERMAN SHERLIKER LEGAL SERVICES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LMC HR LIMITED HARROW ENGLAND Dissolved... DORMANT 78300 - Human resources provision and management of human resources functions
FINCHLEY ESTATE LAND LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
SILVERMAN SHERLIKER LLP LONDON ENGLAND Dissolved... DORMANT None Supplied
HAMELS CONSULTANTS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
RIVINGTON NET CAPITAL LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
LAYTONS LLP LONDON Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-10-26 31-12-2020 220,206 Cash 202,966 equity
ACCOUNTS - Final Accounts 2020-12-22 31-12-2019 202,398 Cash 172,821 equity
ACCOUNTS - Final Accounts 2019-09-21 31-12-2018 204,566 Cash 190,708 equity
ACCOUNTS - Final Accounts preparation 2016-11-02 31-12-2015 65,673 Cash 125,440 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A LATTER & COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
24 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
24 GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
2 GAK'S LIMITED LEYTONSTONE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
1-2 EMBANKMENT GARDENS LIMITED LEYTONSTONE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
23 GROVE ROAD MANAGEMENT RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ACM HOUSE LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
AAIM TURBO LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
5NINES GLOBAL LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
1/2 EMBANKMENT GARDENS (INVESTMENT) LLP LEYTONSTONE Active DORMANT None Supplied