FORUM FOR INTERNATIONAL CONCILIATION AND ARBITRATION CIC
Status | ACTIVE |
Company No. | 06212235 |
Category | |
Incorporated | 13 Apr 2007 |
Age | 17 years, 1 month, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marivic Flores
Documents
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
Appoint person director company with name
Date: 24 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Marivic Flores
Documents
Termination director company with name
Date: 24 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fairbairn
Documents
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
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
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
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
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
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
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/04/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ben beaumont / 28/04/2008
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/04/08
Documents
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
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
Incorporation community interest company
Date: 13 Apr 2007
Category: Incorporation
Type: CICINC
Documents
Some Companies
19 SOUTH ROAD,CHORLEYWOOD,WD3 5AS
Number: | 08808062 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 07947675 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE STABLES SHIPTON BRIDGE FARM,SAFFRON WALDEN,CB11 3SU
Number: | 08618286 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STATION ROAD,LETCHWORTH GARDEN CITY,SG6 3AU
Number: | 10810833 |
Status: | ACTIVE |
Category: | Private Limited Company |