About

Registered Number: 04830727
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 14 Eaton Mews North, London, SW1X 8AR

 

Founded in 2003, Conference Interpreters Uk have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Howard, Catriona Anne, Bethaeusser-conte, Barbara, Bushell, Larisa Dimitrievna, Cardno, Sheilah, Ascoli, Daniela, Bethaeusser-conte, Barbara, Childs, Belita, Haycock, Maureen Elizabeth, Haycock-bodden, Maureen Elizabeth, Rollin, Susan Lynne, Scouller, Alastair Macneill are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETHAEUSSER-CONTE, Barbara 27 July 2019 - 1
BUSHELL, Larisa Dimitrievna 17 January 2009 - 1
ASCOLI, Daniela 31 March 2007 26 April 2008 1
BETHAEUSSER-CONTE, Barbara 13 July 2019 05 August 2019 1
CHILDS, Belita 01 May 2004 23 January 2010 1
HAYCOCK, Maureen Elizabeth 11 July 2003 30 April 2004 1
HAYCOCK-BODDEN, Maureen Elizabeth 23 January 2010 06 July 2019 1
ROLLIN, Susan Lynne 27 May 2006 26 October 2013 1
SCOULLER, Alastair Macneill 04 October 2003 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Catriona Anne 18 January 2020 - 1
CARDNO, Sheilah 31 July 2017 16 January 2020 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 15 April 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 16 January 2020
CS01 - N/A 17 August 2019
AP01 - Appointment of director 05 August 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 12 July 2019
AA - Annual Accounts 01 May 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 July 2018
AP03 - Appointment of secretary 07 September 2017
TM02 - Termination of appointment of secretary 25 August 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 21 June 2010
TM01 - Termination of appointment of director 08 April 2010
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363s - Annual Return 03 August 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 22 July 2004
225 - Change of Accounting Reference Date 30 June 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.