About

Registered Number: 00615259
Date of Incorporation: 20/11/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Arundel House, 6 Temple Place, London, WC2R 2PG,

 

Established in 1958, The International Institute for Strategic Studies has its registered office in London, it's status is listed as "Active". This business has 74 directors listed in the Companies House registry. We don't know the number of employees at The International Institute for Strategic Studies.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Caroline 09 April 2019 - 1
EMMOTT, William 17 November 2016 - 1
LAUK, Kurt, Dr 16 November 2017 - 1
LEE, Chung Min 21 November 2018 - 1
ROE, Catherine 07 July 2016 - 1
SKAUGEN, Grace, Dr 16 July 2019 - 1
ACKERMAN, Peter 09 July 1998 15 January 2003 1
AL-ABDLATIF, Yousef 20 July 1993 19 July 2001 1
ALTENBURG, Wolfgang Bruno N/A 19 July 2001 1
ANYAOKU, Emeka N/A 11 July 1996 1
BABBAGE, Ross, Professor 19 July 2001 15 January 2003 1
BALL, Desmond John, Professor 11 July 1996 19 July 2001 1
BLACKWILL, Robert, Ambassador 07 July 2005 07 July 2011 1
BLAGOVOLIN, Sergei, Professor 23 June 1994 11 July 1996 1
BURT, Richard Reeves 15 July 1992 19 July 2001 1
COOK, Michael John 15 January 2003 07 July 2005 1
DANCHEV, Alexander, Professor 15 January 2003 07 July 2005 1
DANIKER, Gustav A, Dr N/A 09 July 1998 1
DE MARGERIE, Sophie-Caroline 18 April 2013 09 April 2019 1
DE MONTBRIAL, Thierry Rene N/A 15 July 1992 1
DE VILLIERS, Fleur Olive Lourens 23 July 1997 31 December 2018 1
DEBOUZY, Olivier 09 February 2006 18 April 2010 1
DESSOUKI, Ali E Hillal, Professor N/A 20 July 1993 1
DURRANI, Mahmud Ali 19 July 2001 15 January 2003 1
ELLSWORTH, Robert Fred, Honorable N/A 18 July 2002 1
FAURBY, Ib N/A 11 July 1996 1
FORSTMOSER, Peter, Professor Doctor 08 July 2010 18 November 2015 1
FRICAUD-CHAGNAUD, Charles Georges N/A 15 June 1992 1
FROMM, Joseph N/A 10 July 1995 1
GERGORIN, Jean-Louis 15 July 1992 19 July 2001 1
GOTLIEB, Allan 11 July 1996 13 July 2000 1
GUPTA, Shekhar 11 July 1996 18 July 2002 1
HAFTENDORN, Helga, Professor N/A 11 July 1996 1
HAUSER, Rita Eleanore, Dr 11 July 1996 13 July 2002 1
HEISBOURG, Francois 11 July 1996 31 December 2018 1
HERNANDEZ, Carolina Galicia, Professor Dr 19 July 2001 15 January 2003 1
HILLEN, John, Dr 15 January 2003 07 July 2005 1
HOFFMANN, Andre Serenus 08 July 2004 08 July 2010 1
HULDT, Bo Kristofer, Dr N/A 21 September 1992 1
JACKMAN, Henry Newton Rowell, The Honourable 15 July 1992 23 June 1994 1
KAISER, Karl, Professor Dr N/A 11 July 1996 1
KAMER, Hansrudolf, Dr 09 July 1998 15 January 2003 1
KELLEHER, Catherine Mcardle, Professor N/A 31 December 1994 1
KRAUSE, Joachim, Doctor 16 July 1999 15 January 2003 1
LAUK, Kurt, Dr 08 November 2010 08 July 2016 1
LAUK, Kurt Joachim, Dr 11 July 1996 12 July 2007 1
LELLOUCHE, Pierre, Dr 23 June 1994 18 July 2002 1
LEW, Hyuck-In N/A 29 January 1999 1
LEWIS, Flora N/A 20 July 1993 1
MALLET, Jean-Claude, Monsieur 07 July 2011 01 June 2012 1
MERLINI, Cesare, Professor N/A 15 July 1992 1
MILLER, Steven Edward 20 July 1993 18 July 2002 1
NAUMANN, Klause, General 16 July 1999 15 January 2003 1
NISHIHARA, Masashi, Professor N/A 10 July 1995 1
NYE, Joseph Samuel, Professor N/A 20 July 1993 1
PENTTILA, Risto, Dr 03 November 2011 16 November 2017 1
RICH, Michael David 19 July 2001 15 January 2003 1
ROBERTS, Edward Adam, Professor Sir 15 January 2003 12 July 2007 1
SANDHU, Kernial S, Professor N/A 02 December 1992 1
SATO, Selzaburo, Professor 23 July 1997 28 November 1999 1
SCHIFF, Zeev Alter 20 July 1993 18 July 2002 1
SILVESTRI, Stefano, Professor 23 July 1997 15 January 2003 1
SILVESTRI, Stefano, Signor 15 July 1992 31 March 1995 1
SIMONET, Henri N/A 15 July 1992 1
SUNG-JOO, Han 16 July 1999 18 July 2002 1
TANAKA, Nobumasa 19 July 2001 15 January 2003 1
THOMSON, James, Dr N/A 23 June 1994 1
WANANDI, Jusuf 11 July 1996 18 July 2002 1
WANG, Gungwu, Professor 15 July 1992 18 July 2002 1
YARIV, Aharon N/A 20 July 1993 1
ZOELLICK, Robert B, The Honorable 16 July 1999 19 July 2001 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Sally 05 November 2009 - 1
DRAEGER, Michael John 25 February 2005 05 November 2009 1
MCCOY, James Anthony Abernethy N/A 14 January 1999 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 17 September 2019
CS01 - N/A 23 July 2019
TM01 - Termination of appointment of director 15 July 2019
RESOLUTIONS - N/A 16 May 2019
RESOLUTIONS - N/A 30 April 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 17 April 2019
AA - Annual Accounts 25 March 2019
TM01 - Termination of appointment of director 10 January 2019
TM01 - Termination of appointment of director 10 January 2019
CH01 - Change of particulars for director 04 December 2018
AP01 - Appointment of director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AP01 - Appointment of director 04 December 2018
CH01 - Change of particulars for director 12 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 27 November 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 December 2016
CS01 - N/A 08 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 19 November 2015
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 20 January 2011
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 22 April 2010
AP03 - Appointment of secretary 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 19 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 24 July 2008
RESOLUTIONS - N/A 05 March 2008
MEM/ARTS - N/A 05 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 17 May 2005
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 27 September 2004
AUD - Auditor's letter of resignation 03 August 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 29 May 2003
RESOLUTIONS - N/A 06 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
363s - Annual Return 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
AA - Annual Accounts 29 June 2002
395 - Particulars of a mortgage or charge 20 February 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
AA - Annual Accounts 18 June 2001
RESOLUTIONS - N/A 01 November 2000
MEM/ARTS - N/A 01 November 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 31 January 2000
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
225 - Change of Accounting Reference Date 18 August 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
363s - Annual Return 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 23 June 1998
395 - Particulars of a mortgage or charge 19 June 1998
395 - Particulars of a mortgage or charge 12 May 1998
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 18 April 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 13 June 1995
RESOLUTIONS - N/A 03 November 1994
363s - Annual Return 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 08 September 1993
AA - Annual Accounts 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 08 September 1993
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
288 - N/A 25 November 1992
363s - Annual Return 30 October 1992
288 - N/A 30 October 1992
RESOLUTIONS - N/A 28 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 13 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
AA - Annual Accounts 05 August 1991
363a - Annual Return 12 May 1991
288 - N/A 16 July 1990
AA - Annual Accounts 25 May 1990
288 - N/A 18 January 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 04 August 1988
288 - N/A 28 July 1988
AA - Annual Accounts 04 July 1988
RESOLUTIONS - N/A 15 October 1987
288 - N/A 25 September 1987
363 - Annual Return 25 September 1987
363(C) - N/A 25 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 12 November 1986
288 - N/A 15 October 1986
AA - Annual Accounts 24 July 1986
CERTNM - Change of name certificate 12 August 1971
CERTNM - Change of name certificate 12 May 1966
MISC - Miscellaneous document 12 November 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 January 2003 Outstanding

N/A

Letter creating and evidencing a belgian law pledge in favour of J.P.morgan international bank limited (the "company") issued to the institute by the company and acknowledged by the institute on the same date 05 February 2002 Fully Satisfied

N/A

Legal charge 18 June 1998 Fully Satisfied

N/A

Equitable charge of securities 08 May 1998 Fully Satisfied

N/A

Legal mortgage 26 September 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.