Company NameInternational Jurists Limited
Company StatusActive
Company Number05731361
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2006(18 years, 1 month ago)
Previous NameIjglobal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Guenther Kreuzer
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2007(10 months after company formation)
Appointment Duration17 years, 3 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressFriedrich-Loffler-Str 18
Nuernberg
90402
Germany
Secretary NameDr Guenther Kreuzer
NationalityGerman
StatusCurrent
Appointed01 January 2008(1 year, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleLawyer
Country of ResidenceGermany
Correspondence AddressFriedrich-Loffler-Str 18
Nuernberg
90402
Germany
Director NameMr Radu Valentin Sora
Date of BirthAugust 1973 (Born 50 years ago)
NationalityRomanian
StatusCurrent
Appointed24 June 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleLawyer
Country of ResidenceRomania
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMs Kalia Georgiou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed15 September 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameChristopher Evans
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence Address66 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AL
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Secretary NameMr Quentin Robert Golder
NationalityNew Zealander
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMartin Arnold Ludowigs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 2007)
RoleAttorney
Correspondence AddressLanteallee 15
Duesseldorf
40479
Germany
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemarkie Crescent
Broughty Ferry
Dundee
DD5 2RQ
Scotland
Director NameGudbrand Ostbye
Date of BirthMarch 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2008)
RoleLawyer
Correspondence AddressHaakon Vii Gt. 2
Oslo
0114
Foreign
Director NameLawyer Kjeld Klastrup
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2008)
RoleLawyer
Correspondence AddressKongensgade 70
Esbjerg
6700
Foreign
Director NameFrancisco De Paula Gimenez Salinas Fratus
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 May 2007)
RoleLawyer
Correspondence AddressB Lleo' Xviii
11 Bis A
Barcelona
08006
Spain
Director NameAntoine Gautier Sauvagnac
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2007(10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2009)
RoleAttorney
Correspondence Address1 Bis Avenue Foch
Paris
75116
Foreign
Director NameAxel Hagedorn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2007(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 23 May 2008)
RoleLawyer
Correspondence AddressDysselhofplantsoen 17-18
Amsterdam
Foreign
Director NameJuan Carlos Olarra
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed25 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleLawyer
Correspondence AddressCaracas, No 6
Madrid
Madrid 28010
Foreign
Director NameMr Eduard Drok
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2010)
RoleLawyer
Country of ResidenceNetherlands
Correspondence Address6 Oranjestraat
2514 Jb Den Haag
2514
Director NameMr Gian Alberto Ferretti
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2012)
RoleLawyer
Country of ResidenceItaly
Correspondence Address69 Piazza Cola Di Rienzo
Rome
00192
Director NameJan Seghers
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed14 May 2010(4 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 2018)
RoleAttorney-At-Law
Country of ResidenceBelgium
Correspondence AddressKouter 7 A 1
9000
Gent
Belgium
Director NameMr Carlos Cruz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed14 May 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2012)
RoleLawyer
Country of ResidencePortugal
Correspondence AddressRua Victor Cordon 10-A - 4 E 5 Pisos
1249-202 Lisbon
Portugal
Director NameMr Matias Araya
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityChilean
StatusResigned
Appointed14 May 2010(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 2017)
RoleLawyer
Country of ResidenceChile
Correspondence AddressCruz Del Sur 133. Of. 902
Las Condes
Santiago
Chile
Director NameMr Jiri Novak
Date of BirthJune 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed14 May 2010(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 May 2011)
RoleLawyer
Country of ResidenceCzech Republic
Correspondence AddressNam. T.G. Masaryka 11
Prerov
Cz-75002
Czech Republic
Director NameMartin Ludowigs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2010(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 2011)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressLantzallee 15
D-40474
Duesseldorf
Germany
Director NameJuan Carlos Gimenez-Salinas Colomer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed20 September 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2013)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressBufete Gs & Tb Calle Balmes
209, 20 2a
08006 Barcelona
Spain
Director NameMs Renata Llojtiuk-Janusz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPolish
StatusResigned
Appointed27 May 2011(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleSolicitor
Country of ResidencePoland
Correspondence Address11/1212 Aleja Jana Pawla Ii
Warsaw
00-828
Director NameDr Szabolcs Gyorgy Kovacs
Date of BirthApril 1974 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed27 May 2011(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 June 2013)
RoleSolicitor
Country of ResidenceHungary
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMs Irina Gencheva
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBulgarian
StatusResigned
Appointed08 May 2012(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 May 2014)
RoleLaywer
Country of ResidenceBulgaria
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Benno Paul Hafner
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(6 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 May 2015)
RoleLaywer
Country of ResidenceSwitzerland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Neil Jacobs
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2013(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 24 June 2017)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameAnita Leviant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed07 June 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2018)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Jiri Novak
Date of BirthJune 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed07 June 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2018)
RoleSolicitor
Country of ResidenceCzech Republic
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Juan Carlos Gimenez-Salinas Framis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed16 May 2014(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 June 2015)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Domenic Augustus Pini
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMr Marc Redlich
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
Director NameMs Kalia Georgiou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed16 May 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2017)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websiteinternationaljurists.com
Telephone0191 2267878
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,004
Cash£18,795
Current Liabilities£28,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 December 2019 (10 pages)
8 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 March 2020Termination of appointment of Radu Valentin Sora as a director on 5 June 2019 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 September 2018Termination of appointment of Jiri Novak as a director on 15 September 2018 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
25 September 2018Appointment of Ms Kalia Georgiou as a director on 15 September 2018 (2 pages)
25 September 2018Termination of appointment of Jan Seghers as a director on 15 September 2018 (1 page)
25 September 2018Termination of appointment of Johann Van Huyssteens as a director on 15 September 2018 (1 page)
25 September 2018Termination of appointment of Christopher Jonathan Welch as a director on 15 September 2018 (1 page)
25 September 2018Appointment of Mr Domenic Augustus Pini as a director on 15 September 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Anita Leviant as a director on 12 February 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 August 2017Termination of appointment of Marc Redlich as a director on 24 June 2017 (1 page)
13 August 2017Appointment of Mr Radu Valentin Sora as a director on 24 June 2017 (2 pages)
13 August 2017Appointment of Mr Radu Valentin Sora as a director on 24 June 2017 (2 pages)
13 August 2017Termination of appointment of Marc Redlich as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Matias Araya as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Neil Jacobs as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Neil Jacobs as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Kalia Georgiou as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Neil Jacobs as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Neil Jacobs as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Kalia Georgiou as a director on 24 June 2017 (1 page)
1 August 2017Termination of appointment of Matias Araya as a director on 24 June 2017 (1 page)
11 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Appointment of Mr Johann Van Huyssteens as a director on 15 May 2016 (2 pages)
15 August 2016Appointment of Mr Johann Van Huyssteens as a director on 15 May 2016 (2 pages)
12 August 2016Termination of appointment of Domenic Augustus Pini as a director on 17 June 2016 (1 page)
12 August 2016Appointment of Kalia Georgiou as a director on 16 May 2016 (2 pages)
12 August 2016Termination of appointment of Domenic Augustus Pini as a director on 17 June 2016 (1 page)
12 August 2016Appointment of Kalia Georgiou as a director on 16 May 2016 (2 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (9 pages)
29 March 2016Annual return made up to 6 March 2016 no member list (9 pages)
15 October 2015Termination of appointment of Juan Carlos Gimenez-Salinas Framis as a director on 8 June 2015 (1 page)
15 October 2015Termination of appointment of Juan Carlos Gimenez-Salinas Framis as a director on 8 June 2015 (1 page)
15 October 2015Termination of appointment of Juan Carlos Gimenez-Salinas Framis as a director on 8 June 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Appointment of Mr Marc Redlich as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Mr Marc Redlich as a director on 5 May 2015 (2 pages)
13 May 2015Appointment of Mr Marc Redlich as a director on 5 May 2015 (2 pages)
12 May 2015Termination of appointment of Johann Van Huyssteen as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Joachim Staab as a director on 5 May 2015 (1 page)
12 May 2015Appointment of Mr Domenic Augustus Pini as a director on 5 May 2015 (2 pages)
12 May 2015Appointment of Mr Domenic Augustus Pini as a director on 5 May 2015 (2 pages)
12 May 2015Termination of appointment of Benno Paul Hafner as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Benno Paul Hafner as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Joachim Staab as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Joachim Staab as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Johann Van Huyssteen as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Johann Van Huyssteen as a director on 5 May 2015 (1 page)
12 May 2015Termination of appointment of Benno Paul Hafner as a director on 5 May 2015 (1 page)
12 May 2015Appointment of Mr Domenic Augustus Pini as a director on 5 May 2015 (2 pages)
7 April 2015Annual return made up to 6 March 2015 no member list (10 pages)
7 April 2015Annual return made up to 6 March 2015 no member list (10 pages)
7 April 2015Annual return made up to 6 March 2015 no member list (10 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Appointment of Mr Johann Van Huyssteen as a director (2 pages)
28 May 2014Appointment of Mr Johann Van Huyssteen as a director (2 pages)
28 May 2014Appointment of Mr Juan Carlos Gimenez-Salinas Framis as a director (2 pages)
28 May 2014Termination of appointment of Irina Gencheva as a director (1 page)
28 May 2014Appointment of Mr Juan Carlos Gimenez-Salinas Framis as a director (2 pages)
28 May 2014Termination of appointment of Irina Gencheva as a director (1 page)
11 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (10 pages)
4 July 2013Appointment of Mr Neil Jacobs as a director (2 pages)
4 July 2013Termination of appointment of Szabolcs Kovacs as a director (1 page)
4 July 2013Termination of appointment of Renata Llojtiuk-Janusz as a director (1 page)
4 July 2013Appointment of Anita Leviant as a director (2 pages)
4 July 2013Termination of appointment of Juan Carlos Gimenez-Salinas Colomer as a director (1 page)
4 July 2013Appointment of Mr Jiri Novak as a director (2 pages)
4 July 2013Termination of appointment of Renata Llojtiuk-Janusz as a director (1 page)
4 July 2013Appointment of Mr Neil Jacobs as a director (2 pages)
4 July 2013Appointment of Anita Leviant as a director (2 pages)
4 July 2013Termination of appointment of Juan Carlos Gimenez-Salinas Colomer as a director (1 page)
4 July 2013Appointment of Mr Jiri Novak as a director (2 pages)
4 July 2013Termination of appointment of Szabolcs Kovacs as a director (1 page)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 April 2013Termination of appointment of Gian Ferretti as a director (1 page)
2 April 2013Termination of appointment of Carlos Cruz as a director (1 page)
2 April 2013Appointment of Mr Benno Paul Hafner as a director (2 pages)
2 April 2013Appointment of Mr Benno Paul Hafner as a director (2 pages)
2 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
2 April 2013Termination of appointment of Carlos Cruz as a director (1 page)
2 April 2013Appointment of Ms Irina Gencheva as a director (2 pages)
2 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
2 April 2013Termination of appointment of Gian Ferretti as a director (1 page)
2 April 2013Appointment of Ms Irina Gencheva as a director (2 pages)
2 April 2013Appointment of Mr Christopher Jonathan Welch as a director (2 pages)
2 April 2013Appointment of Mr Christopher Jonathan Welch as a director (2 pages)
2 April 2013Annual return made up to 6 March 2013 no member list (11 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Director's details changed for Jan Seghars on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
30 March 2012Director's details changed for Jan Seghars on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
30 March 2012Annual return made up to 6 March 2012 no member list (11 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Appointment of Dr Szabolcs Gyorgy Kovacs as a director (2 pages)
13 September 2011Appointment of Dr Szabolcs Gyorgy Kovacs as a director (2 pages)
14 July 2011Appointment of Ms Renata Llojtiuk-Janusz as a director (2 pages)
14 July 2011Termination of appointment of Jiri Novak as a director (1 page)
14 July 2011Termination of appointment of Martin Ludowigs as a director (1 page)
14 July 2011Termination of appointment of Jiri Novak as a director (1 page)
14 July 2011Appointment of Ms Renata Llojtiuk-Janusz as a director (2 pages)
14 July 2011Termination of appointment of Martin Ludowigs as a director (1 page)
7 March 2011Annual return made up to 6 March 2011 no member list (11 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (11 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (11 pages)
7 March 2011Register(s) moved to registered office address (1 page)
7 March 2011Register(s) moved to registered office address (1 page)
21 September 2010Termination of appointment of Eduard Drok as a director (1 page)
21 September 2010Termination of appointment of Eduard Drok as a director (1 page)
20 September 2010Appointment of Juan Carlos Gimenez-Salinas Colomer as a director (2 pages)
20 September 2010Appointment of Juan Carlos Gimenez-Salinas Colomer as a director (2 pages)
18 September 2010Appointment of Martin Ludowigs as a director (2 pages)
18 September 2010Appointment of Joachim Staab as a director (2 pages)
18 September 2010Appointment of Joachim Staab as a director (2 pages)
18 September 2010Appointment of Martin Ludowigs as a director (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(80 pages)
18 June 2010Appointment of Mr Jiri Novak as a director (2 pages)
18 June 2010Appointment of Mr Jiri Novak as a director (2 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Appointment of Jan Seghars as a director (2 pages)
3 June 2010Termination of appointment of Benno Hafner as a director (1 page)
3 June 2010Appointment of Mr Matias Araya as a director (2 pages)
3 June 2010Appointment of Mr Carlos Cruz as a director (2 pages)
3 June 2010Appointment of Mr Matias Araya as a director (2 pages)
3 June 2010Appointment of Jan Seghars as a director (2 pages)
3 June 2010Termination of appointment of Chara Zerva as a director (1 page)
3 June 2010Termination of appointment of Chara Zerva as a director (1 page)
3 June 2010Termination of appointment of Benno Hafner as a director (1 page)
3 June 2010Termination of appointment of Christopher Evans as a director (1 page)
3 June 2010Appointment of Mr Carlos Cruz as a director (2 pages)
3 June 2010Termination of appointment of Christopher Evans as a director (1 page)
20 May 2010Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 20 May 2010 (1 page)
20 May 2010Registered office address changed from the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 20 May 2010 (1 page)
15 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Annual return made up to 6 March 2010 no member list (6 pages)
14 April 2010Director's details changed for Mr Gian Alberto Ferretti on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Juan Olarra as a director (1 page)
14 April 2010Director's details changed for Chara Zerva on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Guenther Kreuzer on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Gian Alberto Ferretti on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Guenther Kreuzer on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher Evans on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Antoine Gautier Sauvagnac as a director (1 page)
14 April 2010Termination of appointment of Juan Olarra as a director (1 page)
14 April 2010Director's details changed for Benno Paul Hafner on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher Evans on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Eduard Drok on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Chara Zerva on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Christopher Evans on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Chara Zerva on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Benno Paul Hafner on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Gian Alberto Ferretti on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Eduard Drok on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Benno Paul Hafner on 5 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Eduard Drok on 5 March 2010 (2 pages)
14 April 2010Termination of appointment of Antoine Gautier Sauvagnac as a director (1 page)
14 April 2010Director's details changed for Dr Guenther Kreuzer on 5 March 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 March 2009Director appointed mr gian alberto ferretti (1 page)
19 March 2009Director appointed mr gian alberto ferretti (1 page)
16 March 2009Annual return made up to 06/03/09 (4 pages)
16 March 2009Annual return made up to 06/03/09 (4 pages)
6 October 2008Director appointed benno paul hafner (4 pages)
6 October 2008Director appointed benno paul hafner (4 pages)
23 September 2008Annual return made up to 06/03/08 (5 pages)
23 September 2008Annual return made up to 06/03/08 (5 pages)
22 September 2008Director appointed mr eduard drok (1 page)
22 September 2008Secretary appointed dr guenther kreuzer (1 page)
22 September 2008Director appointed mr eduard drok (1 page)
22 September 2008Secretary appointed dr guenther kreuzer (1 page)
8 September 2008Appointment terminated director kjeld klastrup (1 page)
8 September 2008Appointment terminated director gudbrand ostbye (1 page)
8 September 2008Appointment terminated director gudbrand ostbye (1 page)
8 September 2008Appointment terminated director kjeld klastrup (1 page)
8 September 2008Appointment terminated director axel hagedorn (1 page)
8 September 2008Appointment terminated director axel hagedorn (1 page)
29 July 2008Appointment terminated director and secretary quentin golder (1 page)
29 July 2008Appointment terminated director and secretary quentin golder (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 December 2007Registered office changed on 19/12/07 from: taylor vinters merlin place minton road cambridge cambridgeshire CB4 0DP (1 page)
19 December 2007Registered office changed on 19/12/07 from: taylor vinters merlin place minton road cambridge cambridgeshire CB4 0DP (1 page)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
26 June 2007Annual return made up to 06/03/07 (14 pages)
26 June 2007Annual return made up to 06/03/07 (14 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
19 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 January 2007Company name changed ijglobal LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed ijglobal LIMITED\certificate issued on 16/01/07 (2 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2006Incorporation (40 pages)
6 March 2006Incorporation (40 pages)