CISV INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03672838 |
Category | |
Incorporated | 24 Nov 1998 |
Age | 25 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CISV INTERNATIONAL LIMITED is an active with number 03672838. It was incorporated 25 years, 6 months, 11 days ago, on 24 November 1998. The company address is 167-169 Great Portland Street 5th Floor, London, W1W 5PF, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 04 Dec 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ana Maria Cueva Batallas
Termination date: 2023-09-01
Documents
Accounts with accounts type group
Date: 24 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 23 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Florentine Versteeg-Vedana
Documents
Appoint person director company with name date
Date: 20 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anirudh Singh
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Meurling
Appointment date: 2023-09-01
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francisco Mantero Morais Pavao Martins
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Martina Dharmesti Sindhunatha
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Ms Nicole Kathrin Offergeld
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Norman Yurek Mckelligan Maiz
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Natasha Clarita
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Ms Grace Emerson Vottero
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ana Maria Cueva Batallas
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Mary Rae Shantz
Change date: 2023-09-01
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Ms Martina Dharmesti Sindhunatha
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Mr Francisco Mantero Morais Pavao Martins
Documents
Change person director company with change date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marlien Mckay
Change date: 2023-09-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS
Change date: 2023-09-01
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 15 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicole Kathrin Offergeld
Appointment date: 2022-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Clarita
Appointment date: 2022-09-01
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Yurek Mckelligan Maiz
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 06 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Karolina Barbara Serafin
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tommaso Nodari Mocenigo Soranzo
Termination date: 2022-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Candelaria Lucero Dente
Termination date: 2022-09-01
Documents
Notice restriction on company articles
Date: 25 Aug 2022
Category: Change-of-constitution
Type: CC01
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 07 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Grace Emerson Vottero
Appointment date: 2021-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mrs Ana Maria Cueva Batallas
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Rae Shantz
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Einav Dinur
Termination date: 2021-08-31
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Arthur Joaquim Carvalho Filho
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Maarin Cecilia Makalintal Cabato
Documents
Appoint person director company with name date
Date: 01 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maarin Cecilia Makalintal Cabato
Appointment date: 2021-05-01
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Frank Steffen
Documents
Termination secretary company with name termination date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tanya Isabel Perez Echeverria
Termination date: 2021-03-22
Documents
Termination secretary company with name termination date
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gabrielle Suzanne Mandell
Termination date: 2021-03-22
Documents
Appoint person secretary company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-08
Officer name: Ms Tanya Isabel Perez Echeverria
Documents
Accounts with accounts type group
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 07 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-07
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Martina Dharmesti Sindhunatha
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marlien Mckay
Appointment date: 2020-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francisco Mantero Morais Pavao Martins
Appointment date: 2020-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Leah Donelan Mcdermott
Documents
Termination director company with name termination date
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-31
Officer name: Maarin Cecilia Makalintal Cabato
Documents
Appoint person director company with name date
Date: 18 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leah Donelan Mcdermott
Appointment date: 2020-05-16
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-01
Officer name: Mr Arthur Joaquim Carvalho Filho
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-25
Officer name: Madhuri Parikh
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuel Hugo Richard Keates
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-23
Officer name: Daniel Edelshaim
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 07 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-07
Documents
Accounts with accounts type group
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vinh Vilhelm Brorson Prag
Termination date: 2019-08-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Calixto Mateos Hanel
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-31
Officer name: Gustavo Enrique Cuellar
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Ms Candelaria Lucero Dente
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karolina Barbara Serafin
Appointment date: 2019-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Tommaso Nodari Mocenigo Soranzo
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gustavo Enrique Cuellar
Change date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type group
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Steffen
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 04 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Luis Javier Akle Fierro
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-04
Officer name: Mr Luis Javier Akle Fierro
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne-Caroline Hélène Paquet
Termination date: 2017-09-04
Documents
Accounts with accounts type group
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maarin Cecilia Makalintal Cabato
Appointment date: 2017-09-01
Documents
Appoint person director company with name date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Emmanuel Hugo Richard Keates
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: David Kruse
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Luis Javier Akle Fierro
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gustavo Enrique Cuellar
Appointment date: 2016-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Dr Calixto Mateos Hanel
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Vinh Vilhelm Brorson Prag
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soliman El Ashkar
Termination date: 2016-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leah Maureen Donelan
Termination date: 2016-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Massimo Crudeli
Documents
Accounts with accounts type group
Date: 07 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 10 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Dr David Kruse
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Accounts with accounts type group
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Ms Madhuri Parikh
Documents
Appoint person director company with name date
Date: 02 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne-Caroline Hélène Paquet
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Juan Carlos Lozano Herrera
Termination date: 2015-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-01
Officer name: Ms Einav Dinur
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Bjørn Andersen Samming
Documents
Termination director company with name termination date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Florentine Danuta Versteeg-Vedana
Documents
Annual return company with made up date no member list
Date: 26 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type group
Date: 07 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr David Kruse
Appointment date: 2014-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Daniel Edelshaim
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alexander Gayoso
Termination date: 2014-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arthur Joaquim De Carvalho Filho
Termination date: 2014-09-01
Documents
Annual return company with made up date no member list
Date: 25 Nov 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Some Companies
ANGLO AMERICAN EXPLORATION COLOMBIA LIMITED
3RD FLOOR,ST HELIER,JE4 9WG
Number: | FC034111 |
Status: | ACTIVE |
Category: | Other company type |
BETHAM LTD,TREUDDYN NR MOLD,CH7 4NW
Number: | 05484597 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FOXWOOD,ST. HELENS,WA9 5UJ
Number: | 06466719 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 VICARAGE ROAD,BIRMINGHAM,B15 3ES
Number: | 04839244 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE FA, CHARNWOOD BUILDING, HOLYWELL PARK LOUGHBOROUGH UNIVERSITY,LOUGHBOROUGH,LE11 3AQ
Number: | 10875210 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 04975521 |
Status: | ACTIVE |
Category: | Private Limited Company |