THE INSTITUTE OF INTERNATIONAL VISUAL ARTS

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

16/01/2516 January 2025 Appointment of Ms Ayoadepeju Abosede Obiyemi Oshin as a director on 2025-01-03

View Document

16/01/2516 January 2025 Notification of a person with significant control statement

View Document

15/01/2515 January 2025 Withdrawal of a person with significant control statement on 2025-01-15

View Document

01/01/251 January 2025 Notification of a person with significant control statement

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Cessation of Anita Bhalla as a person with significant control on 2024-11-18

View Document

03/12/243 December 2024 Termination of appointment of Ritula Shah as a director on 2024-11-19

View Document

13/08/2413 August 2024 Appointment of Ms Chinyelu Oranefo as a director on 2024-08-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

13/08/2413 August 2024 Appointment of Ms Anh Duong Nguyen as a director on 2024-08-01

View Document

13/08/2413 August 2024 Appointment of Ms Bokani Monica Tshidzu as a director on 2024-08-01

View Document

13/08/2413 August 2024 Appointment of Ms Maria Vittoria Zanata as a director on 2024-08-01

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Rebecca Sinker as a director on 2023-11-03

View Document

09/10/239 October 2023 Director's details changed for Mr Rodrigo Orrantia on 2023-10-09

View Document

09/10/239 October 2023 Director's details changed for Ms Helena Zedig on 2023-10-09

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Adam Epstein as a director on 2022-12-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Termination of appointment of Larry Achiampong as a director on 2022-11-04

View Document

03/01/233 January 2023 Termination of appointment of Raphael Dapaah as a director on 2022-09-02

View Document

17/05/2217 May 2022 Appointment of Ms Helena Zedig as a director on 2022-05-10

View Document

26/01/2226 January 2022 Appointment of Mr Raphael Dapaah as a director on 2022-01-26

View Document

26/01/2226 January 2022 Appointment of Ms Makanjuade Sylvia Arike Oke as a director on 2022-01-26

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

27/09/2127 September 2021 Termination of appointment of Onyeije Ogueri Nwokorie as a director on 2021-02-14

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

04/02/204 February 2020 CESSATION OF MELANIE KEEN AS A PSC

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 1 RIVINGTON PLACE LONDON EC2A 3BA

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR HAMMAD NASAR

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANE SILLIS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NIMA POOVAYA-SMITH

View Document

09/01/189 January 2018 DIRECTOR APPOINTED HAMMAD NASAR

View Document

09/01/189 January 2018 DIRECTOR APPOINTED REBECCA SINKER

View Document

09/01/189 January 2018 DIRECTOR APPOINTED ONYEIJE NWOKORIE

View Document

09/01/189 January 2018 DIRECTOR APPOINTED LARRY ACHIAMPONG

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ADAM EPSTEIN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY MEYRIC HUGHES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED RITULA SHAH

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR UTE BAUER

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA JONES

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR RAHMAN SHONIBARE

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY AZHAR MOIN

View Document

17/08/1517 August 2015 09/08/15 NO MEMBER LIST

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE-AIMEE DAVID

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR RODRIGO ORRANTIA

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC BOOTHE

View Document

05/09/145 September 2014 09/08/14 NO MEMBER LIST

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE VICTORIA SILLIS / 01/03/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS UTE META BAUER

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SOMIL GOYAL

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS RITULA SHAH

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MS ANITA KUMARI BHALLA

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR ZINEB SEDIRA

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY BWB SECRETARIAL LIMITED

View Document

06/02/146 February 2014 SECRETARY APPOINTED MR AZHAR MOIN

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 1ST FLOOR 2-6 CANNON STREET LONDON EC4M 6YH

View Document

12/11/1312 November 2013 09/08/13 NO MEMBER LIST

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 09/08/12 NO MEMBER LIST

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1111 August 2011 09/08/11 NO MEMBER LIST

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD LEMOS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR KIM JONES

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA ROWNTREE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS DERCON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED CATHERINE-AIMEE DAVID

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED ZINEB SEDIRA

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR YUDHISHTHIR ISAR

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR SARAT MAHARAJ

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY GATES

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR THELMA GOLDEN

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR GERARD ANTHONY LEMOS

View Document

20/08/1020 August 2010 17/08/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MARC NAHUM

View Document

27/01/1027 January 2010 17/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HENRY LOUIS JR GATES / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THELMA GOLDEN / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOOTHE / 01/10/2009

View Document

23/01/1023 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MONTELLE JONES / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHMAN YINKA SHONIBARE / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DERCON / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SILLIS / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YUDHISHTHIR RAJ ISAR / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAT MAHARAJ / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ALISON JONES / 01/10/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROWNTREE / 01/10/2009

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR ISAAC JULIEN

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR PAULA KAHN

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

13/01/0913 January 2009 SECRETARY APPOINTED BWB SECRETARIAL LIMITED

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMA JONES / 12/01/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN LLOYD

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIMA POONAYA-SMITH / 12/01/2009

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATE, DIRECTOR STUART HALL LOGGED FORM

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATE, DIRECTOR DALJIT SINGH LOGGED FORM

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR HOMI BHABHA

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED MARC BOOTHE

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DR NIMA POONAYA-SMITH

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED JANE SILLIS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED AMANDA MONTELLE JONES

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED RAHMAN YINKA SHONIBARE

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED KIMA ALISON JONES

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR DALJIT SINGH

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR STUART HALL

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

25/01/0725 January 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/09/062 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

17/01/0517 January 2005 ANNUAL RETURN MADE UP TO 17/12/04

View Document

13/08/0413 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0419 January 2004 ANNUAL RETURN MADE UP TO 17/12/03

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 ANNUAL RETURN MADE UP TO 17/12/02

View Document

24/08/0224 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 17/12/01

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ANNUAL RETURN MADE UP TO 17/12/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 17/12/99

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 61 CHARTERHOUSE STREET LONDON EC1M 6HA

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 ANNUAL RETURN MADE UP TO 17/12/98

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 ANNUAL RETURN MADE UP TO 17/12/97

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 17/12/96

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 ANNUAL RETURN MADE UP TO 17/12/95

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/01/9520 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 COMPANY NAME CHANGED INSTITUTE OF NEW INTERNATIONAL V ISUAL ARTS CERTIFICATE ISSUED ON 13/01/95

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 ANNUAL RETURN MADE UP TO 17/12/94

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/12/9317 December 1993 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