THE COUNCIL OF THE INNS OF COURT

Register to unlock more data on OkredoRegister

THE COUNCIL OF THE INNS OF COURT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08804708

Incorporation date

06/12/2013

Size

Full

Contacts

Registered address

Registered address

First Floor, 9 Gray's Inn Square, London WC1R 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon22/01/2026
Appointment of Ms Patricia Grace Robertson as a director on 2026-01-01
dot icon15/01/2026
Termination of appointment of Jill Frances as a director on 2025-12-31
dot icon12/01/2026
Termination of appointment of Janet Susan Bignell Kc as a director on 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon08/09/2025
Appointment of Mrs Emma Kate Hopkins as a director on 2025-09-01
dot icon18/08/2025
Termination of appointment of Anne Sharp Cbe as a director on 2025-07-31
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/07/2024
Termination of appointment of James Alan George Wakefield as a secretary on 2024-07-30
dot icon30/07/2024
Appointment of Mr Andy Russell as a secretary on 2024-07-30
dot icon30/07/2024
Secretary's details changed for Mr Andy Russell on 2024-07-30
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/12/2023
Termination of appointment of William Richard Lamont Whittam Kc as a director on 2023-11-21
dot icon06/12/2023
Appointment of Ms Marion Smith Kc as a director on 2023-11-22
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Appointment of Sir Christopher John Ghika as a director on 2023-07-10
dot icon02/08/2023
Termination of appointment of Guy Robert Perricone as a director on 2023-07-09
dot icon08/03/2023
Director's details changed for Ms Janet Susan Bignell Qc on 2022-09-09
dot icon08/03/2023
Director's details changed for Miss Chantal-Aimee Doerries on 2022-09-09
dot icon08/03/2023
Director's details changed for Mr William Richard Lamont Whittam on 2022-09-09
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon02/11/2022
Appointment of Mr Stephen John Cartwright as a director on 2022-10-07
dot icon01/11/2022
Termination of appointment of Anthony Duncan Harking as a director on 2022-10-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Desmond John Michael
Director
01/05/2016 - 30/04/2022
2
Browne, Desmond John Michael
Director
06/12/2013 - 31/12/2014
2
Faith, Anthony John, Brigadier
Director
06/12/2013 - 28/07/2016
1
Doerries, Chantal Aimee
Director
01/07/2020 - Present
5
Southern, David Boardman, Dr
Director
06/12/2013 - 01/07/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE COUNCIL OF THE INNS OF COURT

THE COUNCIL OF THE INNS OF COURT is an(a) Active company incorporated on 06/12/2013 with the registered office located at First Floor, 9 Gray's Inn Square, London WC1R 5JD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE COUNCIL OF THE INNS OF COURT?

toggle

THE COUNCIL OF THE INNS OF COURT is currently Active. It was registered on 06/12/2013 .

Where is THE COUNCIL OF THE INNS OF COURT located?

toggle

THE COUNCIL OF THE INNS OF COURT is registered at First Floor, 9 Gray's Inn Square, London WC1R 5JD.

What does THE COUNCIL OF THE INNS OF COURT do?

toggle

THE COUNCIL OF THE INNS OF COURT operates in the Justice and judicial activities (84.23 - SIC 2007) sector.

What is the latest filing for THE COUNCIL OF THE INNS OF COURT?

toggle

The latest filing was on 22/01/2026: Appointment of Ms Patricia Grace Robertson as a director on 2026-01-01.