THE CHARTERED INSTITUTE OF TRADE MARK ATTORNEYS BENEVOLENT FUND

  • Company statusactive
  • Company No07435449
  • Age14 years 8 months Incorporated 10 November 2010
  • Officers9

Address

Thanet House, 231-232 Strand, London, WC2R 1DA, England

THE CHARTERED INSTITUTE OF TRADE MARK ATTORNEYS BENEVOLENT FUND is an active company incorporated on 10 November 2010 and based in London, England. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94120 Activities of professional membership organizations

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Resolution

3 Months Ago on 16 Apr 2025

Memorandum Articles

3 Months Ago on 16 Apr 2025

Accounts With Accounts Type Total Exemption Full

3 Months Ago on 10 Apr 2025

Termination Director Company With Name Termination Date

6 Months Ago on 10 Jan 2025

Confirmation Statement With No Updates

8 Months Ago on 12 Nov 2024

Appoint Person Director Company With Name Date

10 Months Ago on 17 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 16 Sep 2024

Appoint Person Director Company With Name Date

10 Months Ago on 13 Sep 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 01 Nov 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 26 Oct 2023

Confirmation Statement With No Updates

2 Years Ago on 20 Nov 2022

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 08 Sep 2022

Appoint Person Director Company With Name Date

3 Years Ago on 09 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 09 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 08 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 07 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 15 Oct 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 30 Jul 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 24 Jul 2020

Confirmation Statement With No Updates

5 Years Ago on 10 Nov 2019

Memorandum Articles

6 Years Ago on 09 Apr 2019

Resolution

6 Years Ago on 09 Apr 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 11 Mar 2019

Confirmation Statement With No Updates

6 Years Ago on 14 Nov 2018

People

Officers9

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KNIGHT, Michaelsecretary 10 Nov 2010
ABDULL, Laurissa Sophiedirector Aug 199713 Sept 2024
ALVEY, Barbara Nicolettedirector Jun 195901 Jun 2016
BADER, Keven Charlesdirector Nov 197423 Apr 2013
FOREMAN, Mark Rolanddirector Sep 196021 Mar 2022
GARDINER, Mark Geralddirector Oct 198213 Sept 2024
HEAD, Daniel Markdirector Mar 198113 Sept 2024
KNIGHT, Michaeldirector May 194723 Apr 2013
MCLEOD, Christopher Jamesdirector Nov 196210 Nov 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.