INSTITUTE FOR STRATEGIC DIALOGUE

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mr Edward John Williams on 2025-02-18

View Document

06/03/256 March 2025 Director's details changed for Mr Stephen Zinser on 2025-02-18

View Document

06/03/256 March 2025 Director's details changed for Mr Michael Lewis on 2025-02-18

View Document

06/03/256 March 2025 Director's details changed for Lord Aamer Sarfraz on 2025-02-18

View Document

06/03/256 March 2025 Director's details changed for Dr Serra Kirdar on 2025-02-18

View Document

06/03/256 March 2025 Director's details changed for Sir Michael Lawrence Davis on 2025-02-18

View Document

13/01/2513 January 2025 Appointment of Ms Sarah Campbell Kennedy as a secretary on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Mark Steven Bergman as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Christopher Rice as a director on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Konstantin Von Unger as a director on 2024-12-31

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Registered office address changed from Citadel House 58 High Street Hull North Humberside HU1 1QE to 45 3rd Floor Albemarle Street London W1S 4JL on 2024-09-04

View Document

12/07/2412 July 2024 Registered office address changed from PO Box 4385 06581421 - Companies House Default Address Cardiff CF14 8LH to Citadel House 58 High Street Hull North Humberside HU1 1QE on 2024-07-12

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024 Registered office address changed to PO Box 4385, 06581421 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-24

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

24/06/2424 June 2024

View Document

05/06/245 June 2024 Appointment of Lord Aamer Sarfraz as a director on 2024-06-04

View Document

09/05/249 May 2024 Appointment of Mr Christopher Rice as a director on 2024-04-24

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

22/01/2422 January 2024 Appointment of Sir Michael Lawrence Davis as a director on 2024-01-22

View Document

01/11/231 November 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

28/02/2328 February 2023 Appointment of Mr Konstantin Von Unger as a director on 2023-02-28

View Document

13/01/2313 January 2023 Appointment of Mr Stephen Zinser as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SAPER / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN BERGMAN / 30/07/2019

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEWIS / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SERRA KIRDAR / 30/04/2020

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KREMER / 30/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PO BOX 7814 LONDON W1C 1YZ ENGLAND

View Document

30/07/1930 July 2019 Registered office address changed from , PO Box 7814, London, W1C 1YZ, England to PO Box 75769 London SW1P 9ER on 2019-07-30

View Document

02/07/192 July 2019 DIRECTOR APPOINTED DR SERRA KIRDAR

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER THOREN

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS CAROL SAPER

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MARK STEVEN BERGMAN

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR PETER THOREN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR JOHN KREMER

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM PO BOX 7814 LONDON UK W1C 1YZ ENGLAND

View Document

09/05/179 May 2017 Registered office address changed from , PO Box 7814, London, Uk, W1C 1YZ, England to PO Box 75769 London SW1P 9ER on 2017-05-09

View Document

07/10/167 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WEIDENFELD

View Document

10/05/1610 May 2016 30/04/16 NO MEMBER LIST

View Document

19/11/1519 November 2015 Registered office address changed from , C/O Institute for Strategic Dialogue, 48 Charles Street, London, W1J 5EN to PO Box 75769 London SW1P 9ER on 2015-11-19

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O INSTITUTE FOR STRATEGIC DIALOGUE 48 CHARLES STREET LONDON W1J 5EN

View Document

11/09/1511 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/05/1516 May 2015 30/04/15 NO MEMBER LIST

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/05/142 May 2014 30/04/14 NO MEMBER LIST

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 30/04/13 NO MEMBER LIST

View Document

29/01/1329 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/05/121 May 2012 30/04/12 NO MEMBER LIST

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR HELENA KENNEDY

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD GRIERSON

View Document

10/05/1110 May 2011 30/04/11 NO MEMBER LIST

View Document

04/03/114 March 2011 ARTICLES OF ASSOCIATION

View Document

04/03/114 March 2011 ALTER ARTICLES 15/02/2011

View Document

01/03/111 March 2011 Registered office address changed from , 41 Dover Street, London, W1S 4NS on 2011-03-01

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 41 DOVER STREET LONDON W1S 4NS

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED SIR RONALD HUGH GRIERSON

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED BARONESS HELENA ANN KENNEDY

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MICHAEL LEWIS

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR STUART FIERTZ

View Document

02/06/102 June 2010 DIRECTOR APPOINTED LORD ARTHUR GEORGE WEIDENFELD

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN KROPMAN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KROPMAN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAISNER

View Document

13/05/1013 May 2010 30/04/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/11/0921 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/0921 November 2009 COMPANY NAME CHANGED THE TRIALOGUE FOUNDATION CERTIFICATE ISSUED ON 21/11/09

View Document

27/05/0927 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

30/04/0830 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company