Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)
Company Information for

BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)

CHARLES CLORE HSE, 17 RUSSELL SQ., LONDON, WC1B 5JP,
Company Registration Number
00615025
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Institute Of International And Comparative Law(the)
BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) was founded on 1958-11-17 and has its registered office in London. The organisation's status is listed as "Active". British Institute Of International And Comparative Law(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)
 
Legal Registered Office
CHARLES CLORE HSE
17 RUSSELL SQ.
LONDON
WC1B 5JP
Other companies in WC1B
 
Filing Information
Company Number 00615025
Company ID Number 00615025
Date formed 1958-11-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:32:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)

Current Directors
Officer Role Date Appointed
PATRICIA AMBROSE
Company Secretary 2012-10-15
OLADAPO AKANDE
Director 2017-02-16
JOHN STEPHEN BELL
Director 2015-07-20
SONYA JUDITH CLARA BRANCH
Director 2017-11-13
ANDREA JANE COOMBER
Director 2014-05-12
SHAHEED FATIMA
Director 2017-11-13
PHILIP HABERMAN
Director 2014-07-21
DAVID LLOYD JONES
Director 2014-05-12
IAIN MACLEOD
Director 2015-07-21
CATHERINE MARY ELIZABETH O'REGAN
Director 2017-11-13
ALAN NIGEL PARR
Director 2015-10-26
CONSTANTINE PARTASIDES
Director 2017-11-13
ROBERT REED
Director 2015-07-21
KEITH ANDREW RUDDOCK
Director 2016-07-25
INGRID ANN SIMLER
Director 2017-11-13
DIANA PAULETTE WALLIS
Director 2017-02-16
ANDREW MARK WHITTAKER
Director 2014-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANKLIN DELOW BERMAN
Director 2011-09-12 2017-07-20
WILLIAM JAMES LYNTON BLAIR
Director 2009-09-14 2015-07-20
CLARE ELISABETH ALGAR
Director 2010-09-14 2014-05-12
DARRYL RODNEY SEAMAN
Company Secretary 2009-09-14 2012-10-15
FRANKLIN DELOW BERMAN
Director 2006-10-26 2011-05-09
LORD RT HON LORD BINGHAM OF CORNHILL
Director 2001-02-15 2010-09-11
RUTH HARPER
Company Secretary 2005-12-12 2009-09-14
DAVID WILLIAM KINLOCK ANDERSON
Director 2001-02-15 2009-09-14
MALCOLM PETER SPEIGHT BARTON
Director 1992-08-08 2008-07-14
CHARLES ROBERT CUMBERLEGE
Company Secretary 2002-06-14 2005-12-12
CHRISTOPHER WILLIAM BELLAMY
Director 2000-01-20 2005-12-12
FRANKLIN DELOW BERMAN
Director 1992-08-08 2005-12-12
MADS ANDENAS
Company Secretary 2001-05-01 2002-06-14
MICHAEL BROOKE MAUNSELL
Company Secretary 1998-06-01 2001-04-30
MAURICE EDWARD BATHURST
Director 1992-08-08 2000-09-28
HANNAH MARIA TOROPU
Company Secretary 1997-11-17 1998-06-01
JOHN HATCHARD
Company Secretary 1996-07-02 1997-01-31
ROGER NEVILLE ROSE
Company Secretary 1992-08-08 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BELL THE CAMBRIDGE THEOLOGICAL FEDERATION Director 2014-06-30 CURRENT 2003-03-18 Active
ANDREA JANE COOMBER BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Director 2015-06-12 CURRENT 2000-12-27 Active
ANDREA JANE COOMBER 77 CALEDONIAN ROAD LIMITED Director 2009-06-24 CURRENT 2008-10-07 Active - Proposal to Strike off
ANDREW MARK WHITTAKER ICE FUTURES HOLDCO NO. 1 LIMITED Director 2017-01-05 CURRENT 2007-03-23 Active
ANDREW MARK WHITTAKER ICE FUTURES EUROPE Director 2017-01-05 CURRENT 1980-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE PARTASIDES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR THOM BROOKS
2024-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THOM BROOKS
2023-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAHEED FATIMA
2023-11-08MEM/ARTSARTICLES OF ASSOCIATION
2023-11-08RES01ADOPT ARTICLES 08/11/23
2023-10-24Statement of company's objects
2023-10-24CC04Statement of company's objects
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-09CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-28DIRECTOR APPOINTED MS EVE COULTER SALOMON
2023-07-28AP01DIRECTOR APPOINTED MS EVE COULTER SALOMON
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DIANA PAULETTE WALLIS
2022-12-06AP03Appointment of Patricia Ambrose as company secretary on 2022-12-05
2022-12-06TM02Termination of appointment of Peter Bernard Bond on 2022-12-05
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MS CHIANN BAO
2022-05-12AP01DIRECTOR APPOINTED PROFESSOR DAN SAROOSHI
2022-01-27DIRECTOR APPOINTED MR SHEHZAD CHARANIA
2022-01-27DIRECTOR APPOINTED MR ALEXANDER DAVID JUST
2022-01-27DIRECTOR APPOINTED MR HABIB MOTANI
2022-01-27AP01DIRECTOR APPOINTED MR SHEHZAD CHARANIA
2021-12-14DIRECTOR APPOINTED PROF. DR. ELISABETH VAN SLIEDREGT
2021-12-14DIRECTOR APPOINTED PROFESSOR THOM BROOKS
2021-12-14AP01DIRECTOR APPOINTED PROF. DR. ELISABETH VAN SLIEDREGT
2021-12-11DIRECTOR APPOINTED MR GUY GIBSON BERINGER
2021-12-11Director's details changed for Mr Guy Gibson Beringer on 2021-12-11
2021-12-11DIRECTOR APPOINTED DR SORCHA MACLEOD
2021-12-11DIRECTOR APPOINTED MR DEAN SIMON CURTIS
2021-12-11DIRECTOR APPOINTED DR NAOMI RUTH HART
2021-12-11DIRECTOR APPOINTED PROFESSOR IAINA GERARD MACNEIL
2021-12-11Director's details changed for Professor Iaina Gerard Macneil on 2021-12-11
2021-12-11CH01Director's details changed for Professor Iaina Gerard Macneil on 2021-12-11
2021-12-11AP01DIRECTOR APPOINTED MR DEAN SIMON CURTIS
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BELL
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR OLADAPO AKANDE
2021-06-22TM02Termination of appointment of Patricia Ambrose on 2021-06-21
2021-06-22AP03Appointment of Mr Peter Bernard Bond as company secretary on 2021-06-21
2021-03-11AAMDAmended full accounts made up to 2019-12-31
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP01DIRECTOR APPOINTED MRS ELIZABETH CAROLINE PERKS
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SONYA JUDITH CLARA BRANCH
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD JONES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK WHITTAKER
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REED
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR INGRID ANN SIMLER
2019-10-10AP01DIRECTOR APPOINTED MR RUPERT HUGH SKILBECK
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JANE COOMBER
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08AP01DIRECTOR APPOINTED PROFESSOR MALIK RABEA DAHLAN
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR VAN VECHTEN VEEDER
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER JENKINS
2017-12-08AP01DIRECTOR APPOINTED MS SHAHEED FATIMA
2017-11-27AP01DIRECTOR APPOINTED MR CONSTANTINE PARTASIDES
2017-11-27AP01DIRECTOR APPOINTED MRS SONYA JUDITH CLARA BRANCH
2017-11-27AP01DIRECTOR APPOINTED PROFESSOR CATHERINE MARY ELIZABETH O'REGAN
2017-11-24AP01DIRECTOR APPOINTED MS INGRID ANN SIMLER
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH ANN ELIZABETH GILL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANN OLIVER
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROSA LASTRA
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY BURNTON
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN BERMAN
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MS DIANA PAULETTE WALLIS
2017-02-20AP01DIRECTOR APPOINTED PROFESSOR OLADAPO AKANDE
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHAW
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JACOBS
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY BORN
2016-05-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03AP01DIRECTOR APPOINTED MR ALAN NIGEL PARR
2016-02-03AP01DIRECTOR APPOINTED PROFESSOR JOHN STEPHEN BELL
2015-11-09AP01DIRECTOR APPOINTED LORD ROBERT REED
2015-11-09AP01DIRECTOR APPOINTED MR IAIN MACLEOD
2015-07-31AR0130/07/15 NO MEMBER LIST
2015-07-3124/01/24 ANNUAL RETURN FULL LIST
2015-07-3126/01/24 ANNUAL RETURN FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLAIR
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LOMAS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEATHERILL
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BRIGHT
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23AP01DIRECTOR APPOINTED JUDITH ANN ELIZABETH GILL
2014-08-08AR0108/08/14 NO MEMBER LIST
2014-08-08AP01DIRECTOR APPOINTED MR PHILIP HABERMAN
2014-08-0824/01/24 ANNUAL RETURN FULL LIST
2014-08-0826/01/24 ANNUAL RETURN FULL LIST
2014-08-04AP01DIRECTOR APPOINTED MS ANDREA JANE COOMBER
2014-08-04AP01DIRECTOR APPOINTED SIR DAVID LLOYD JONES
2014-08-04AP01DIRECTOR APPOINTED ANDREW MARK WHITTAKER
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOBBS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA MALINTOPPI
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ALGAR
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RABINDER SINGH
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22AP01DIRECTOR APPOINTED MR VAN VECHTEN VEEDER
2013-08-08AR0108/08/13 NO MEMBER LIST
2013-08-0824/01/24 ANNUAL RETURN FULL LIST
2013-08-0826/01/24 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY OTTY
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AP01DIRECTOR APPOINTED LORETTA MALINTOPPI
2012-10-29AP03SECRETARY APPOINTED PATRICIA AMBROSE
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY DARRYL SEAMAN
2012-10-29AP01DIRECTOR APPOINTED SIR PAUL CHRISTOPHER JENKINS
2012-08-31AR0108/08/12 NO MEMBER LIST
2012-08-3124/01/24 ANNUAL RETURN FULL LIST
2012-08-3126/01/24 ANNUAL RETURN FULL LIST
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHNSON
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIET WHELDON
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AP01DIRECTOR APPOINTED SIR RABINDER SINGH
2011-11-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN OTTY
2011-11-16AP01DIRECTOR APPOINTED PROFESSOR ANN DAWN OLIVER
2011-11-16AP01DIRECTOR APPOINTED PROFESSOR ROSA MARIA LASTRA
2011-11-16AP01DIRECTOR APPOINTED SIR STANLEY JEFFREY BURNTON
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD RIX
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINGS
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAISNER
2011-09-22AP01DIRECTOR APPOINTED SIR FRANKLIN DELOW BERMAN
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAYTON
2011-09-09AR0108/08/11 NO MEMBER LIST
2011-09-0924/01/24 ANNUAL RETURN FULL LIST
2011-09-0926/01/24 ANNUAL RETURN FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID PAISNER / 08/08/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM NATHAN SHAW / 08/08/2011
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN BERMAN
2011-03-04AUDAUDITOR'S RESIGNATION
2010-12-08AP01DIRECTOR APPOINTED PROFESSOR MALCOLM NATHAN SHAW
2010-11-18RES01ALTER ARTICLES 13/09/2010
2010-11-16AP01DIRECTOR APPOINTED CLARE ELISABETH ALGAR
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BALFOUR HUTCHINGS / 15/09/2010
2010-11-11AP01DIRECTOR APPOINTED GARY BRIAN BORN
2010-11-11AP01DIRECTOR APPOINTED SIR FRANCIS GEOFFREY JACOBS
2010-11-11AP01DIRECTOR APPOINTED KEITH ANDREW RUDDOCK
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LORD BINGHAM OF CORNHILL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHINKIN
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LOWE
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRETT
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SANDS
2010-08-11AR0108/08/10 NO MEMBER LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KG THE RT HON LORD BINGHAM OF CORNHILL / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JULIET LOUISE WHELDON / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MARTIN JOHNSON / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VIVIEN BRIGHT / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL LOMAS / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD MERRETT / 01/10/2009
1958-11-17New incorporation
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.

Licences & Regulatory approval
We could not find any licences issued to BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)

Intangible Assets
Patents
We have not found any records of BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE)
Trademarks
We have not found any records of BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58141 - Publishing of learned journals) as BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH INSTITUTE OF INTERNATIONAL AND COMPARATIVE LAW(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.