Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMMONWEALTH INSTITUTE
Company Information for

THE COMMONWEALTH INSTITUTE

RIVERSIDE, LONDON, SE1,
Company Registration Number
03736792
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2015-12-23

Company Overview

About The Commonwealth Institute
THE COMMONWEALTH INSTITUTE was founded on 1999-03-17 and had its registered office in Riverside. The company was dissolved on the 2015-12-23 and is no longer trading or active.

Key Data
Company Name
THE COMMONWEALTH INSTITUTE
 
Legal Registered Office
RIVERSIDE
LONDON
 
Charity Registration
Charity Number 1078736
Charity Address PRICEWATERHOUSECOOPERS LLP, 1 EMBANKMENT PLACE, LONDON, WC2N 6RH
Charter THE INSTITUTE APPLIES ITS ASSETS TO THE BENEFIT OF EDUCATION ACROSS THE COMMONWEALTH
Filing Information
Company Number 03736792
Date formed 1999-03-17
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2006-07-31
Date Dissolved 2015-12-23
Type of accounts GROUP
Last Datalog update: 2016-04-29 06:56:28
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.
Companies with same name THE COMMONWEALTH INSTITUTE
The following companies were found which have the same name as THE COMMONWEALTH INSTITUTE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE COMMONWEALTH INSTITUTE OF SOCIAL RESEARCH STATION B A P.O.BOX 1103 OTTAWA Ontario Dissolved Company formed on the 1958-12-17
THE COMMONWEALTH INSTITUTE, INC. 4919 S HOGAN SPOKANE WA 99223 Dissolved Company formed on the 1988-01-19
The Commonwealth Institute for Fiscal Analysis 1329 EAST CARY STREET, SUITE 202 RICHMOND VA 23219 Active Company formed on the 2009-12-29

Company Officers of THE COMMONWEALTH INSTITUTE

Current Directors
Officer Role Date Appointed
JUDITH PENELOPE CURRY
Company Secretary 2003-01-01
JOHN GORDON CLUFF
Director 2008-09-01
ROBERT FELLOWES
Director 2008-09-01
JUDITH CHRISTINE HANRATTY
Director 2008-09-01
GARVIN EDWARD TIMOTHY NICHOLAS
Director 2010-12-05
HELEN ROBINSON
Director 2008-09-01
JOAN RWABYOMERE
Director 2008-09-01
KAMALESH SHARMA
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROANNA GOPAUL
Director 2010-10-22 2010-12-05
GAIL PAULA GUY
Director 2009-05-29 2010-09-29
JOSEPH ZAMMIT TABONA
Director 2009-06-12 2009-11-29
MICHAEL ANGELO REFALO
Director 2008-09-01 2009-06-12
JOHN SECURUS JEREMIE
Director 2008-09-01 2009-05-29
DONALD CHARLES MCKINNON
Director 2000-06-06 2008-03-31
JOHN GORDON CLUFF
Director 1999-03-17 2007-12-31
ROBERT FELLOWES
Director 1999-12-07 2007-12-31
JUDITH CHRISTINE HANRATTY
Director 2001-09-25 2007-12-31
CHRISTOPHER KOLADE
Director 2002-10-22 2007-12-31
MALEEHA LODHI
Director 2006-12-01 2007-12-31
GLENDA PATRICIA MOREAN PHILLIP
Director 2005-04-01 2007-12-31
MICHAEL ANGELO REFALO
Director 2005-11-01 2007-12-31
HELEN ROBINSON
Director 1999-03-18 2007-12-31
JOAN RWABYOMERE
Director 2006-12-01 2007-12-31
HASSAN OMARGUMBO KIBELLOH
Director 2002-10-22 2006-08-21
MELVIN SAMUEL CAPPE
Director 2005-04-01 2006-03-16
CEDRIC RUSSELL MARSHALL
Director 2002-10-22 2005-03-31
GEORGE BONELLO DUPUIS
Director 2000-11-14 2005-01-31
PETER PATRICK SIMMONS
Director 2000-11-14 2003-09-30
DAVID FRENCH
Company Secretary 1999-03-17 2002-12-31
PAUL CLAYTON EAST
Director 1999-12-07 2002-02-14
FILIMONE JITOKO
Director 1999-03-18 2001-11-14
ENG FONG PANG
Director 1999-12-07 2001-11-14
DAVID THOMPSON
Director 1999-03-17 2001-09-25
MARY ELIZABETH MARSH
Director 1999-03-17 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORDON CLUFF CLUFF & SONS LTD Director 2016-04-18 CURRENT 2016-04-18 Active
JOHN GORDON CLUFF POURA GOLD LTD Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-05-30
JOHN GORDON CLUFF WINSTON OIL & RESOURCES LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
JOHN GORDON CLUFF SCO GROUP LTD Director 2014-01-29 CURRENT 2014-01-29 Active
JOHN GORDON CLUFF CLUFF ENERGY (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 2013-10-01 Dissolved 2017-07-18
JOHN GORDON CLUFF CHIZY'S SPYWARE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2014-07-15
JOHN GORDON CLUFF DELTIC ENERGY PLC Director 2012-02-21 CURRENT 2012-02-21 Active
JOHN GORDON CLUFF CLUFF AFRICA COAL LIMITED Director 2011-06-22 CURRENT 2010-11-09 Dissolved 2017-11-14
ROBERT FELLOWES THE GLOBAL WARMING POLICY FOUNDATION Director 2009-07-15 CURRENT 2009-07-15 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
2015-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2015
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2015
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014
2014-07-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-03LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- T G WALSH REPLACES R V Y SETCHIM 28/04/2014
2014-07-034.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-03-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2014
2013-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2013
2012-08-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012
2012-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2012
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ROANNA GOPAUL
2011-08-25AP01DIRECTOR APPOINTED GARVIN EDWARD TIMOTHY NICHOLAS
2011-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM PRICEWATERHOUSE COOPERS LLP 12 PLUMTREE COURT LONDON EC4A 4HT
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM, PRICEWATERHOUSE COOPERS LLP, 12 PLUMTREE COURT, LONDON, EC4A 4HT
2011-03-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2011
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ZAMMIT TABONA
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GAIL GUY
2010-11-03AP01DIRECTOR APPOINTED ROANNA GOPAUL
2010-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2010
2010-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010
2010-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2010
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM PRICEWATER COOPERS LLP PLUMTREE COURT LONDON EC4A 4HT
2009-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2009 FROM, PRICEWATER COOPERS LLP, PLUMTREE COURT, LONDON, EC4A 4HT
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM, C/O ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
2009-10-09AP01DIRECTOR APPOINTED GAIL PAULA GUY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCKINNON
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMIE
2009-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2009
2009-06-16288aDIRECTOR APPOINTED HIGH COMMISSIONER JOSEPH ZAMMIT TABONA
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REFALO
2009-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-03-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/01/2009:AMENDING FORM
2009-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008:AMENDING FORM
2008-12-10288aDIRECTOR APPOINTED THE RT HON THE LORD ROBERT FELLOWES
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-23RES01ALTER ARTICLES 08/10/2008
2008-10-23RES03EXEMPTION FROM APPOINTING AUDITORS
2008-10-23288aDIRECTOR APPOINTED JUDITH CHRISTINE HANRATTY
2008-10-23288aDIRECTOR APPOINTED JOHN GORDON CLUFF
2008-10-23288aDIRECTOR APPOINTED DR OF LAWS MICHAEL ANGELO REFALO
2008-10-23288aDIRECTOR APPOINTED HIGH COMMISSIONER JOAN RWABYOMERE
2008-10-23288aDIRECTOR APPOINTED HELEN ROBINSON
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR GLENDA MOREAN PHILLIP
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KOLADE
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JUDITH HANRATTY
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MALEEHA LODHI
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLUFF
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT FELLOWES
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JOAN RWABYOMERE
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL REFALO
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR HELEN ROBINSON
2008-09-18288aDIRECTOR APPOINTED HIGH COMMISSIONER JOHN SECURUS JEREMIE
2008-09-18288aDIRECTOR APPOINTED KAMALESH SHARMA
2008-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2008
2007-07-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: NEW ZEALAND HOUSE, 80 HAYMARKET, LONDON, SW1Y 4TQ
2007-07-254.70DECLARATION OF SOLVENCY
2007-07-25MISCRES RE: LIQUIDATORS' POWERS
2007-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2007-07-25600APPOINTMENT OF LIQUIDATOR
Industry Information
SIC/NAIC Codes
8010 - Primary education
8021 - General secondary education
8030 - Higher education

Licences & Regulatory approval
We could not find any licences issued to THE COMMONWEALTH INSTITUTE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-09
Notices to Creditors2014-11-12
Final Meetings2014-09-17
Fines / Sanctions
No fines or sanctions have been issued against THE COMMONWEALTH INSTITUTE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-25 Outstanding ADDISON DEVELOPMENTS LIMITED
Intangible Assets
Patents
We have not found any records of THE COMMONWEALTH INSTITUTE registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMMONWEALTH INSTITUTE
Trademarks
We have not found any records of THE COMMONWEALTH INSTITUTE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMMONWEALTH INSTITUTE. 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 (8010 - Primary education) as THE COMMONWEALTH INSTITUTE are:

Outgoings
Business Rates/Property Tax
No properties were found where THE COMMONWEALTH INSTITUTE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHE COMMONWEALTH INSTITUTEEvent Date2014-11-11
On 12 March 2009, Ian Oakley Smith and Richard Setchim were appointed as joint liquidators of the above-named company, which was a charity and whose principal address is c/o PricewaterhouseCoopers LLP, 7 More London Riverside SE1 2RT. Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a final distribution to any remaining creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 15 December 2014 (the last date for proving), to send their proofs of debt in writing to the undersigned Ian Oakley Smith of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE COMMONWEALTH INSTITUTEEvent Date
Ian Oakley Smith and Richard Setchim were appointed liquidators of the above company on 12 March 2009. Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at Marlborough House, Pall Mall, London SW1Y 5HX on 17 October 2014 commencing at 10.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 16 October 2014. Ian Oakley Smith (IP Number: 8890) and Tim Walsh (IP Number: 8371) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Further information is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Ian Oakley Smith Joint Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyTHE COMMONWEALTH INSTITUTEEvent Date
Ian Oakley Smith and Richard Setchim were appointed liquidators of the above company on 12 March 2009 . Tim Walsh replaced Richard Setchim as joint liquidator with effect from 30 June 2014 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named Company will be held at Marlborough House, Pall Mall, London SW1Y 5HX on 17 August 2015 commencing at 10:00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. Under S.324 Companies Act 2006 a member of a company is entitled to appoint a proxy, being a person entitled to exercise any or all of the members rights to attend vote and speak at the meeting. Proxies must be lodged with us at the registered office address given below by not later than 12.00 hours on 14 August 2015. Further information: Office holders: Office holder licence numbers: Ian Oakley Smith : 8890 , Tim Walsh : 8371 Registered office address: 7 More London Riverside, London SE1 2RT Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMMONWEALTH INSTITUTE 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 THE COMMONWEALTH INSTITUTE 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.
    Other companies at postcode SE1