LONDON COURT OF INTERNATIONAL ARBITRATION(THE)

Register to unlock more data on OkredoRegister

LONDON COURT OF INTERNATIONAL ARBITRATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02047647

Incorporation date

18/08/1986

Size

Small

Contacts

Registered address

Registered address

1 Paternoster Lane, London EC4M 7BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon08/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon10/09/2025
Director's details changed for Dr Wolfgang Karl Ferdinand Peter on 2025-09-01
dot icon06/08/2025
Appointment of Prof/Mrs Maxi Charlotte Scherer as a director on 2025-05-09
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Director's details changed for Mr Constantine Partasides Kc on 2025-06-11
dot icon04/06/2025
Director's details changed for Mr Constantine Partasides Qc on 2025-06-01
dot icon16/01/2025
Appointment of Mr Kevin Kristopher Nash as a director on 2025-01-16
dot icon06/01/2025
Termination of appointment of Jacomijntje Janine Van Haersolte-Vanhof as a director on 2024-12-31
dot icon24/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon31/05/2024
Accounts for a small company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon21/07/2023
Termination of appointment of Richard David Hill as a director on 2023-07-13
dot icon21/07/2023
Appointment of Mr James Talbot Charles Freeman as a director on 2023-07-13
dot icon21/07/2023
Appointment of Ms Marie-Emmanuelle Berard as a director on 2023-07-13
dot icon21/07/2023
Appointment of Mr Roland Ziadé as a director on 2023-07-13
dot icon14/07/2023
Termination of appointment of Judith Ann Elizabeth Gill as a director on 2023-07-01
dot icon14/07/2023
Termination of appointment of Nigel Kenneth Rawding as a director on 2023-07-01
dot icon30/05/2023
Accounts for a small company made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Audley Sheppard as a director on 2022-12-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/03/2022
Registered office address changed from , 1 1 Paternoster Lane, London, EC4M 7BQ, England to 1 Paternoster Lane London EC4M 7BQ on 2022-03-09
dot icon09/03/2022
Registered office address changed from , 70 Fleet Street, London, EC4Y 1EU to 1 Paternoster Lane London EC4M 7BQ on 2022-03-09
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon09/12/2021
Appointment of Mr Constantine Partasides Qc as a director on 2021-09-23
dot icon29/11/2021
Appointment of Mrs Kate Helen Cervantes-Knox as a director on 2021-09-23
dot icon29/11/2021
Director's details changed for Christopher John David Style on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Audley Sheppard on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Philip Haberman on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr David Goldberg on 2021-11-29
dot icon29/11/2021
Secretary's details changed for Mr Jamie Edward Harrison on 2021-11-29
dot icon29/11/2021
Director's details changed for Mrs Jacomijntje Janine Van Haersolte-Vanhof on 2021-11-29
dot icon29/11/2021
Director's details changed for Ms Natalie Reid on 2021-11-29
dot icon29/11/2021
Director's details changed for Ms Sherina Homa Petit on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Duncan Henry Rowland Matthews on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr James Castello on 2021-11-29
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon09/09/2019
Appointment of Mr Jamie Edward Harrison as a secretary on 2019-09-06
dot icon18/06/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Phillip Mark Trzcinski as a secretary on 2019-05-17
dot icon14/12/2018
Appointment of Ms Natalie Reid as a director on 2018-12-10
dot icon26/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon17/10/2018
Appointment of Mr Duncan Matthews as a director on 2018-09-12
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon03/05/2018
Termination of appointment of Juliet Sara Blanch as a director on 2018-03-21
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon16/05/2017
Appointment of Mr Philip Haberman as a director on 2017-05-12
dot icon09/01/2017
Termination of appointment of John William Fellowes Rowley as a director on 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon10/11/2016
Termination of appointment of William Park as a director on 2016-05-20
dot icon01/08/2016
Accounts for a small company made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-22 no member list
dot icon17/12/2015
Appointment of Mr James Castello as a director
dot icon17/12/2015
Appointment of Mr David Goldberg as a director
dot icon16/12/2015
Termination of appointment of David Sutton as a director on 2015-12-03
dot icon16/12/2015
Termination of appointment of Adrian William Winstanley as a director on 2015-12-03
dot icon16/12/2015
Appointment of Ms Sherina Petit as a director
dot icon16/12/2015
Termination of appointment of Paul Bowen Hannon as a director on 2015-12-03
dot icon16/12/2015
Termination of appointment of Toby Thomas Landau as a director on 2015-12-03
dot icon10/12/2015
Appointment of Mr James Castello as a director on 2015-12-03
dot icon10/12/2015
Appointment of Mr David Goldberg as a director on 2015-12-03
dot icon10/12/2015
Appointment of Ms Sherina Homa Petit as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Paul Bowen Hannon as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Toby Thomas Landau as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of David Sutton as a director on 2015-12-03
dot icon08/12/2015
Termination of appointment of Adrian William Winstanley as a director on 2015-12-03
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon21/05/2015
Appointment of Mr Audley Sheppard as a director on 2015-05-08
dot icon23/02/2015
Termination of appointment of Helen Dodds as a director on 2015-02-23
dot icon03/12/2014
Annual return made up to 2014-11-22 no member list
dot icon23/09/2014
Appointment of Mr Richard Hill as a director on 2014-09-10
dot icon22/09/2014
Termination of appointment of Joseph Sai Cheong Wan as a director on 2014-09-10
dot icon29/08/2014
Accounts for a small company made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr Phillip Mark Trzcinski as a secretary
dot icon02/06/2014
Termination of appointment of Adrian Winstanley as a secretary
dot icon02/06/2014
Appointment of Mrs Jacomijntje Janine Van Haersolte-Vanhof as a director
dot icon02/06/2014
Termination of appointment of Arthur Harverd as a director
dot icon02/06/2014
Termination of appointment of Andrew Clarke as a director
dot icon24/12/2013
Annual return made up to 2013-11-22 no member list
dot icon09/12/2013
Director's details changed for Christopher John David Style on 2013-11-21
dot icon09/12/2013
Director's details changed for Christopher John David Style on 2013-11-21
dot icon05/12/2013
Director's details changed for Mr Adrian William Winstanley on 2013-11-21
dot icon01/11/2013
Accounts for a small company made up to 2012-12-31
dot icon28/05/2013
Termination of appointment of Peter Leaver as a director
dot icon28/12/2012
Annual return made up to 2012-11-22 no member list
dot icon28/12/2012
Termination of appointment of Jan Paulsson as a director
dot icon11/12/2012
Secretary's details changed for Mr Adrian William Winstanley on 2012-03-10
dot icon11/12/2012
Director's details changed for Peter Lawrence Oppenheim Leaver on 2012-03-10
dot icon11/12/2012
Director's details changed for Mr Adrian William Winstanley on 2012-03-10
dot icon11/12/2012
Appointment of Mr Joseph Sai Cheong Wan as a director
dot icon24/09/2012
Appointment of Dr Wolfgang Karl Ferdinand Peter as a director
dot icon24/09/2012
Appointment of Helen Dodds as a director
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/09/2012
Termination of appointment of David Redfern as a director
dot icon21/12/2011
Annual return made up to 2011-11-22 no member list
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-22 no member list
dot icon22/12/2010
Appointment of Professor William Park as a director
dot icon28/09/2010
Accounts for a small company made up to 2009-12-31
dot icon19/01/2010
Director's details changed for Nigel Rawding on 2010-01-19
dot icon13/01/2010
Annual return made up to 2009-11-22 no member list
dot icon13/01/2010
Director's details changed for Paula Hodges on 2009-11-22
dot icon13/01/2010
Director's details changed for Christopher John David Style on 2009-11-22
dot icon13/01/2010
Director's details changed for Judith Gill on 2009-11-22
dot icon12/01/2010
Director's details changed for David Sutton on 2009-11-22
dot icon12/01/2010
Director's details changed for Mr Adrian William Winstanley on 2009-11-22
dot icon12/01/2010
Director's details changed for John William Fellowes Rowley on 2009-11-22
dot icon12/01/2010
Director's details changed for David Alan Redfern on 2009-11-22
dot icon12/01/2010
Director's details changed for Peter Lawrence Oppenheim Leaver on 2009-11-22
dot icon12/01/2010
Director's details changed for Jan Anders Paulsson on 2009-11-22
dot icon12/01/2010
Director's details changed for Toby Thomas Landau on 2009-11-22
dot icon12/01/2010
Director's details changed for Arthur David Harverd on 2009-11-22
dot icon12/01/2010
Director's details changed for Mr Paul Bowen Hannon on 2009-11-22
dot icon12/01/2010
Director's details changed for Andrew Terence Clarke on 2009-11-22
dot icon12/01/2010
Director's details changed for Juliet Sara Blanch on 2009-11-22
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/07/2009
Appointment terminated director john beechey
dot icon14/05/2009
Director's change of particulars / nigel rawding / 17/03/2009
dot icon03/03/2009
Annual return made up to 22/11/08
dot icon03/03/2009
Location of register of members
dot icon19/02/2009
Director appointed john william fellowes rowley
dot icon03/02/2009
Director appointed paula hodges
dot icon28/01/2009
Director appointed paul bowen hannon
dot icon14/01/2009
Director appointed andrew terence clarke
dot icon14/01/2009
Director appointed juliet sara blanch
dot icon29/12/2008
Appointment terminated director john uff
dot icon29/12/2008
Appointment terminated director anthony the lord grabiner
dot icon29/12/2008
Appointment terminated director james hunter
dot icon29/12/2008
Appointment terminated director julian lew
dot icon29/12/2008
Appointment terminated director arthur marriott
dot icon29/12/2008
Appointment terminated director bert vigrass
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Annual return made up to 22/11/07
dot icon22/01/2008
Director resigned
dot icon14/12/2007
Director resigned
dot icon06/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/06/2007
Director's particulars changed
dot icon13/03/2007
Director's particulars changed
dot icon10/01/2007
Annual return made up to 22/11/06
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2006
Director's particulars changed
dot icon04/01/2006
Annual return made up to 22/11/05
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon09/05/2005
Director's particulars changed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Annual return made up to 22/11/04
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon07/05/2004
Registered office changed on 07/05/04 from:\8 breams building, london, EC4A 1HP
dot icon09/12/2003
Annual return made up to 22/11/03
dot icon13/07/2003
Accounts for a small company made up to 2002-12-31
dot icon17/02/2003
Director resigned
dot icon11/12/2002
Annual return made up to 22/11/02
dot icon18/10/2002
Accounts for a small company made up to 2001-12-31
dot icon09/01/2002
New director appointed
dot icon18/12/2001
Annual return made up to 22/11/01
dot icon18/12/2001
Director resigned
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon04/12/2001
Accounts for a small company made up to 2000-12-31
dot icon12/07/2001
Director resigned
dot icon12/07/2001
New director appointed
dot icon04/01/2001
Annual return made up to 22/11/00
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/01/2000
Annual return made up to 11/11/99
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Annual return made up to 22/11/98
dot icon21/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon17/12/1998
New director appointed
dot icon23/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Annual return made up to 22/11/97
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon26/06/1997
New director appointed
dot icon12/12/1996
New director appointed
dot icon12/12/1996
New secretary appointed;new director appointed
dot icon12/12/1996
Annual return made up to 22/11/96
dot icon27/08/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Annual return made up to 22/11/95
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Annual return made up to 22/11/94
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon09/12/1993
Annual return made up to 22/11/93
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon28/02/1993
Annual return made up to 22/11/92
dot icon28/02/1993
New director appointed
dot icon28/02/1993
New director appointed
dot icon21/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
Registered office changed on 22/09/92 from:\30/32,st.mary axe, london, EC3A 8ET
dot icon22/01/1992
Annual return made up to 22/11/91
dot icon05/01/1992
Full accounts made up to 1990-12-31
dot icon05/04/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon20/12/1990
Full accounts made up to 1989-12-31
dot icon20/12/1990
Annual return made up to 22/11/90
dot icon19/06/1990
New director appointed
dot icon19/06/1990
New director appointed
dot icon19/06/1990
New director appointed
dot icon01/06/1990
New director appointed
dot icon01/06/1990
New director appointed
dot icon01/06/1990
New director appointed
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon07/12/1989
Annual return made up to 01/06/89
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon29/09/1988
Annual return made up to 01/09/88
dot icon29/09/1988
Registered office changed on 29/09/88 from:\75 cannon street, london, EC4N 5BH
dot icon01/12/1987
Secretary resigned;director resigned
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon03/03/1987
Accounting reference date notified as 31/12
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon18/08/1986
Incorporation
dot icon18/08/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

41
2022
change arrow icon+10.38 % *

* during past year

Cash in Bank

£58,818,022.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
8.75M
-
0.00
53.29M
-
2022
41
10.15M
-
0.00
58.82M
-
2022
41
10.15M
-
0.00
58.82M
-

Employees

2022

Employees

41 Ascended11 % *

Net Assets(GBP)

10.15M £Ascended16.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.82M £Ascended10.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldberg, David
Director
03/12/2015 - Present
5
Matthews, Duncan Henry Rowland
Director
12/09/2018 - Present
3
Rawding, Nigel Kenneth
Director
23/04/1998 - 01/07/2023
1
Style, Christopher John David
Director
29/11/2000 - Present
2
Sheppard, Audley
Director
08/05/2015 - 31/12/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LONDON COURT OF INTERNATIONAL ARBITRATION(THE)

LONDON COURT OF INTERNATIONAL ARBITRATION(THE) is an(a) Active company incorporated on 18/08/1986 with the registered office located at 1 Paternoster Lane, London EC4M 7BQ. There are currently 16 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COURT OF INTERNATIONAL ARBITRATION(THE)?

toggle

LONDON COURT OF INTERNATIONAL ARBITRATION(THE) is currently Active. It was registered on 18/08/1986 .

Where is LONDON COURT OF INTERNATIONAL ARBITRATION(THE) located?

toggle

LONDON COURT OF INTERNATIONAL ARBITRATION(THE) is registered at 1 Paternoster Lane, London EC4M 7BQ.

What does LONDON COURT OF INTERNATIONAL ARBITRATION(THE) do?

toggle

LONDON COURT OF INTERNATIONAL ARBITRATION(THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LONDON COURT OF INTERNATIONAL ARBITRATION(THE) have?

toggle

LONDON COURT OF INTERNATIONAL ARBITRATION(THE) had 41 employees in 2022.

What is the latest filing for LONDON COURT OF INTERNATIONAL ARBITRATION(THE)?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-22 with no updates.