FORUM FOR INTERNATIONAL CONCILIATION AND ARBITRATION CIC

75 Brookville Road, London, SW6 7BH, England
StatusACTIVE
Company No.06212235
Category
Incorporated13 Apr 2007
Age17 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

FORUM FOR INTERNATIONAL CONCILIATION AND ARBITRATION CIC is an active with number 06212235. It was incorporated 17 years, 1 month, 21 days ago, on 13 April 2007. The company address is 75 Brookville Road, London, SW6 7BH, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Beaumont

Termination date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Ashdown

Appointment date: 2023-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Address

Type: AD01

New address: 75 Brookville Road London SW6 7BH

Old address: 9 Dora Carr Close Headington Oxford OX3 9RF United Kingdom

Change date: 2023-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Beaumont

Termination date: 2023-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shan Marion Greer

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-20

Officer name: Shan Marion Greer

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Dr Shan Marion Greer

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 19 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-19

Officer name: Dr Elizabeth Mary Nicholls

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Dr Ana Tulketei

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petra Butler

Termination date: 2022-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fahira Brodlija

Appointment date: 2022-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rumiana Vladimirova Yotova

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Constantin Eschlboeck

Appointment date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Mr Timothy John Lemay

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-14

Officer name: Dr Alan Marshall Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Lemay

Termination date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Alan Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

Old address: 75 Brookville Road, London Brookville Road London SW6 7BH England

New address: 9 Dora Carr Close Headington Oxford OX3 9RF

Change date: 2021-10-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

New address: 75 Brookville Road, London Brookville Road London SW6 7BH

Change date: 2021-10-12

Old address: PO Box OX3 9RF 9 Dora Carr Close Oxford Oxfordshire OX3 9RF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Matthew Graham Finn

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Beaumont

Cessation date: 2021-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-27

Officer name: Hon Jeffrey Chan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Dr Alan Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Herman Verbist

Appointment date: 2020-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Petra Butler

Appointment date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tim Lemay

Appointment date: 2020-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Robert Ashdown

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Alan Anderson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marivic Flores

Termination date: 2019-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marivic Flores

Cessation date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AAMD

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marivic Flores

Termination date: 2017-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-22

Officer name: Dr Alan Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2016

Action Date: 19 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-19

Old address: PO Box Office125 94 London Road Headington Oxford Oxon OX3 9FN

New address: PO Box OX3 9RF 9 Dora Carr Close Oxford Oxfordshire OX3 9RF

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marivic Flores

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marivic Flores

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fairbairn

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-02

Officer name: Andrew Trevor Fairbairn

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2010

Action Date: 31 Mar 2010

Category: Address

Type: AD01

Old address: 24 Hubble Close Oxford Oxon OX3 9BS

Change date: 2010-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/04/09

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ben beaumont / 28/04/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/04/08

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forum for international commerci al arbitration community interes t company\certificate issued on 19/02/08

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: holdan house, 26 bridge street, witney, oxfordshire OX28 1HY

Documents

View document PDF

Incorporation community interest company

Date: 13 Apr 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ATTACK GOLF LIMITED

19 SOUTH ROAD,CHORLEYWOOD,WD3 5AS

Number:08808062
Status:ACTIVE
Category:Private Limited Company

CEEJAY SYSTEMS (S.V.) LIMITED

GRAVEL HILL,SOUTHAMPTON,SO24 2JQ

Number:02941843
Status:ACTIVE
Category:Private Limited Company

LINCOLN INTERNATIONAL IP COMPANY LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05647035
Status:ACTIVE
Category:Private Limited Company

MALROD ENVIRONMENTAL LIMITED

CENTURION HOUSE,MANCHESTER,M3 3WR

Number:07947675
Status:LIQUIDATION
Category:Private Limited Company

NAPIER EVENTS LTD

THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU

Number:08618286
Status:ACTIVE
Category:Private Limited Company

SOUTHFORK HOLDINGS LIMITED

10 STATION ROAD,LETCHWORTH GARDEN CITY,SG6 3AU

Number:10810833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source