INTERNATIONAL INSTITUTE OF RISK AND SAFETY MANAGEMENT

Company Documents

DateDescription
12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Full accounts made up to 2024-06-30

View Document

11/12/2411 December 2024 Termination of appointment of Marc Phillip Brown as a director on 2024-12-06

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

25/09/2425 September 2024 Director's details changed for Ms Anna Keen on 2024-09-25

View Document

23/07/2423 July 2024 Termination of appointment of John Nelson as a director on 2024-07-10

View Document

09/04/249 April 2024 Full accounts made up to 2023-06-30

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

02/01/242 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Director's details changed for Mr Matthew John Cox on 2023-12-24

View Document

13/12/2313 December 2023 Appointment of Ms Courtney Jane Tree as a director on 2023-12-07

View Document

13/12/2313 December 2023 Termination of appointment of Stephanie Camm as a director on 2023-12-06

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from Suite 107-108, 150 Minories Suite 107-108, 150 Minories London EC3N 1LS England to Suite 107-108 150 Minories London EC3N 1LS on 2023-06-26

View Document

26/06/2326 June 2023 Registered office address changed from 5th Floor 20 Old Bailey London EC4M 7AN United Kingdom to Suite 107-108, 150 Minories Suite 107-108, 150 Minories London EC3N 1LS on 2023-06-26

View Document

31/03/2331 March 2023 Termination of appointment of Stephen Roger Smith as a director on 2023-03-21

View Document

06/01/236 January 2023 Full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Director's details changed for Mr Matthew John Cox on 2022-12-08

View Document

06/12/226 December 2022 Termination of appointment of Clive Johnson as a director on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Holly Mulvihill-Clark as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Callum Irvine as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Phillip Pearson as a secretary on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Andrew Hawkes as a director on 2022-12-06

View Document

31/10/2231 October 2022 Termination of appointment of Damodar Acharya as a secretary on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mrs Holly Mulvihill-Clark as a secretary on 2022-10-31

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

15/12/2115 December 2021 Director's details changed for Ms Karla Marie Gahan on 2021-12-15

View Document

09/12/219 December 2021 Appointment of Mr Stephen Roger Smith as a director on 2021-12-07

View Document

09/12/219 December 2021 Appointment of Ms Karla Marie Gahan as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Anne Mallory as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Ms Rose Grace Russell as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Mr Marc Phillip Brown as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Mark Thickbroom as a director on 2021-12-07

View Document

28/09/2128 September 2021 Second filing for the appointment of Stephanie Camm as a director

View Document

03/12/203 December 2020 Appointment of Ms Stephanie Camm as a director on 2012-12-01

View Document

20/02/1920 February 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS RUTH DENYER

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MARK THICKBROOM

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR SU WANG

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR CALLUM IRVINE

View Document

13/11/1813 November 2018 SECOND FILING OF AP01 FOR DANIEL CLIVE TERRY

View Document

13/11/1813 November 2018 SECOND FILING OF TM01 FOR DANIEL CLIVE TERRY

View Document

24/10/1824 October 2018 SECOND FILING OF TM01 FOR SIOBHAN DONNELLY

View Document

15/10/1815 October 2018 ADOPT ARTICLES 13/08/2018

View Document

03/09/183 September 2018 ARTICLES OF ASSOCIATION

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 77 - 85 FULHAM PALACE ROAD LONDON W6 8JA

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN DONNELLY

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR MATTHEW JOHN COX

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL TERRY

View Document

21/03/1821 March 2018 ARTICLES OF ASSOCIATION

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR DANIEL CLIVE TERRY

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

03/10/173 October 2017 REAPPOINTMENT 12/12/2016

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HARPER

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SCOTT

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SLACK

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FRENCH

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY HAWKES / 03/11/2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HALL

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR IAN THOMAS HARPER

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR ANDREW BUTT

View Document

15/12/1515 December 2015 10/12/15 NO MEMBER LIST

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MS ANNE MALLORY

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM SUITE 7A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA

View Document

18/03/1518 March 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SU TUAN WANG / 13/01/2015

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR CLIVE JOHNSON

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN PAUL SIMPSON

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR COOKE

View Document

15/12/1415 December 2014 10/12/14 NO MEMBER LIST

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR COOKE

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR KENNETH COOKE / 01/06/2014

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 10/12/13 NO MEMBER LIST

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LLOYD

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DIETMAR ELSLER

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LLOYD

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DIETMAR ELSLER

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANDY HAWKES

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED PROFESSOR SIMON FRENCH

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/01/133 January 2013 10/12/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED DR DIETMAR ELSLER

View Document

16/12/1116 December 2011 10/12/11 NO MEMBER LIST

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN STEVENSON

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/12/1013 December 2010 10/12/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 SECRETARY APPOINTED MR DAMODAR ACHARYA

View Document

07/01/107 January 2010 DIRECTOR APPOINTED DR SU TUAN WANG

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/12/0930 December 2009 10/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ARTHUR SLACK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOPKINS / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ARTHUR LLOYD / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH SCOTT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HALL / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER DAVID GRIFFIN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STEVENSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KENNETH COOKE / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN DONNELLY / 22/12/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED SIOBHAN DONNELLY

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE GEE

View Document

08/04/098 April 2009 DIRECTOR APPOINTED RUSSELL ARTHUR SLACK

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED PETER WILLIAM HALL

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED TREVOR KENNETH COOKE

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 10/12/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY JULIE SILVESTER

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL SLACK

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HOPKIN

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 10/12/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 ANNUAL RETURN MADE UP TO 10/12/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 ANNUAL RETURN MADE UP TO 10/12/05

View Document

25/06/0525 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: INTERNATIONAL INSTITUTE OF RISK AND SAFETY MANAGEMENT 70 CHANCELLORS ROAD LONDON W6 9RS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 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