Company NameThe Institute For Statecraft
Company StatusDissolved
Company NumberSC312442
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 November 2006(17 years, 4 months ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)
Previous NameThe Institute For Statecraft And Governance

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver James McTernan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 15 August 2023)
RoleCharity Director
Country of ResidenceFrance
Correspondence AddressMonternay
Courvavdon
Calvados
14260
Director NameDr Julia Celia Szusterman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(4 years, 8 months after company formation)
Appointment Duration12 years (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Granville House
132 Sloane Street
London
SW1X 9AX
Director NameMr Anthony Roderick Chichester Bancroft Cooke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2017(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Temple Place
London
WC2R 3BD
Director NameMr Stephen Peter Cannon Dalziel
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2023)
RoleFreelance Translator
Country of ResidenceEngland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameSir Charles James Hoare
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 15 August 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Temple Place
London
WC2R 3BD
Director NameDaniel Lafayeedney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Gateside Mills
Gateside
Fife
KY14 7SU
Scotland
Director NameLesley Simm
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWellesley House
Ansty
Salisbury
Wiltshire
SP3 5PR
Director NameMr Christopher Nigel Donnelly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence AddressHigh Hundhowe
Bowston, Burnside
Kendal
Cumbria
LA8 9AB
Director NameJean-Louis Lafayeedney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 May 2017)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressThe Gateside Mills
Gateside
Fife
KY14 7SU
Scotland
Secretary NameMr Daniel Lafayeedney
NationalityBritish
StatusResigned
Appointed08 November 2011(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address2 Temple Place
London
WC2R 3BD
Director NameMr Daniel Lafayeedney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(6 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D High Hundhowe
Burneside
Nr Kendal
Cumbria
LA8 9AB
Director NameMr Harry Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2019)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address2 Temple Place
London
WC2R 3BD
Director NameMr Philip Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Temple Place
London
WC2R 3BD
Director NameMs Piroska Nagy-Mohacsi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityHungarian
StatusResigned
Appointed01 September 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2019)
RoleAcademic
Country of ResidenceEngland
Correspondence Address2 Temple Place
London
WC2R 3BD
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed23 November 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,000
Net Worth£31,924
Cash£54,681
Current Liabilities£22,757

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
4 May 2023Application to strike the company off the register (3 pages)
11 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
30 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 June 2020Appointment of Mr Stephen Peter Cannon Dalziel as a director on 12 February 2020 (2 pages)
18 February 2020Termination of appointment of Daniel Lafayeedney as a secretary on 14 February 2020 (1 page)
18 February 2020Appointment of Sir Charles James Hoare as a director on 12 February 2020 (2 pages)
18 February 2020Termination of appointment of Daniel Lafayeedney as a director on 14 February 2020 (1 page)
18 February 2020Cessation of Daniel Lafayeedney as a person with significant control on 14 February 2020 (1 page)
18 February 2020Cessation of Christopher Nigel Donnelly as a person with significant control on 12 February 2020 (1 page)
18 February 2020Termination of appointment of Christopher Nigel Donnelly as a director on 14 February 2020 (1 page)
18 February 2020Notification of a person with significant control statement (2 pages)
16 January 2020Confirmation statement made on 23 November 2019 with no updates (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (31 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 December 2019Termination of appointment of Piroska Nagy-Mohacsi as a director on 2 December 2019 (1 page)
27 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 June 2019Change of accounting reference date (3 pages)
12 June 2019Registered office address changed from The Gateside Mills Gateside Fife KY14 7SU to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 12 June 2019 (1 page)
8 May 2019Termination of appointment of Philip Matthews as a director on 7 May 2019 (1 page)
18 March 2019Previous accounting period shortened from 31 March 2019 to 23 November 2018 (3 pages)
26 February 2019Current accounting period extended from 30 November 2018 to 31 March 2019 (3 pages)
20 February 2019Termination of appointment of Harry Hart as a director on 1 February 2019 (1 page)
4 February 2019Secretary's details changed for Daniel Lafayeedney on 29 January 2019 (3 pages)
11 January 2019Notification of Daniel Lafayeedney as a person with significant control on 6 April 2016 (2 pages)
11 January 2019Notification of Christopher Nigel Donnelly as a person with significant control on 6 April 2016 (2 pages)
10 January 2019Withdrawal of a person with significant control statement on 10 January 2019 (3 pages)
13 December 2018Confirmation statement made on 23 November 2018 with updates (2 pages)
5 October 2018Memorandum and Articles of Association (12 pages)
14 September 2018Appointment of Mr Harry Hart as a director (2 pages)
10 September 2018Appointment of Mr Harry Hart as a director on 1 September 2017 (2 pages)
10 September 2018Director's details changed for Oliver James Mcternan on 27 February 2008 (2 pages)
5 September 2018Accounts for a small company made up to 23 November 2017 (19 pages)
3 September 2018Appointment of Mr Anthony Roderick Chichester Bancroft Cooke as a director on 1 September 2017 (2 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 August 2018Second filing for the appointment of Ms Piroska Nagy-Mohacsi as a director (6 pages)
30 August 2018Second filing for the appointment of Mr Philip Matthew as a director (6 pages)
24 August 2018Appointment of Details Removed Under Section 1095 as a director on 21 August 2018
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(2 pages)
24 August 2018Appointment of Ms Piroska Nagy-Mohacsi as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/08/2018
(2 pages)
24 August 2018Appointment of Mr Philip Matthew as a director on 21 August 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/08/2018
(2 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (2 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (2 pages)
13 July 2017Total exemption full accounts made up to 23 November 2016 (11 pages)
13 July 2017Total exemption full accounts made up to 23 November 2016 (11 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 June 2017Termination of appointment of Jean-Louis Lafayeedney as a director on 8 May 2017 (2 pages)
10 June 2017Termination of appointment of Jean-Louis Lafayeedney as a director on 8 May 2017 (2 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
7 March 2017Confirmation statement made on 23 November 2016 with updates (4 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Total exemption full accounts made up to 23 November 2015 (10 pages)
5 October 2016Total exemption full accounts made up to 23 November 2015 (10 pages)
13 April 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to The Gateside Mills Gateside Fife KY14 7SU on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Burness Paull Llp as a secretary on 7 April 2016 (2 pages)
13 April 2016Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to The Gateside Mills Gateside Fife KY14 7SU on 13 April 2016 (2 pages)
13 April 2016Termination of appointment of Burness Paull Llp as a secretary on 7 April 2016 (2 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (7 pages)
23 November 2015Annual return made up to 23 November 2015 no member list (7 pages)
17 August 2015Total exemption small company accounts made up to 23 November 2014 (10 pages)
17 August 2015Total exemption small company accounts made up to 23 November 2014 (10 pages)
20 April 2015Amended total exemption full accounts made up to 23 November 2013 (10 pages)
20 April 2015Amended total exemption full accounts made up to 23 November 2013 (10 pages)
24 November 2014Annual return made up to 23 November 2014 no member list (7 pages)
24 November 2014Annual return made up to 23 November 2014 no member list (7 pages)
9 October 2014Total exemption full accounts made up to 23 November 2013 (10 pages)
9 October 2014Total exemption full accounts made up to 23 November 2013 (10 pages)
3 December 2013Annual return made up to 23 November 2013 no member list (7 pages)
3 December 2013Annual return made up to 23 November 2013 no member list (7 pages)
2 September 2013Total exemption full accounts made up to 23 November 2012 (9 pages)
2 September 2013Total exemption full accounts made up to 23 November 2012 (9 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
30 April 2013Appointment of Mr Daniel Lafayeedney as a director (3 pages)
30 April 2013Appointment of Mr Daniel Lafayeedney as a director (3 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
23 November 2012Annual return made up to 23 November 2012 no member list (6 pages)
23 November 2012Annual return made up to 23 November 2012 no member list (6 pages)
29 August 2012Amended accounts made up to 23 November 2010 (9 pages)
29 August 2012Amended accounts made up to 23 November 2010 (9 pages)
29 August 2012Total exemption full accounts made up to 23 November 2011 (9 pages)
29 August 2012Total exemption full accounts made up to 23 November 2011 (9 pages)
14 August 2012Termination of appointment of Lesley Simm as a director (2 pages)
14 August 2012Appointment of Daniel Lafayeedney as a secretary (3 pages)
14 August 2012Termination of appointment of Lesley Simm as a director (2 pages)
14 August 2012Appointment of Daniel Lafayeedney as a secretary
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s service address have been removed as this was invalid or ineffective.
(4 pages)
14 December 2011Appointment of Dr Julia Celia Szusterman as a director (3 pages)
14 December 2011Appointment of Dr Julia Celia Szusterman as a director (3 pages)
7 December 2011Termination of appointment of Daniel Lafayeedney as a director (2 pages)
7 December 2011Termination of appointment of Daniel Lafayeedney as a director (2 pages)
23 November 2011Annual return made up to 23 November 2011 no member list (7 pages)
23 November 2011Annual return made up to 23 November 2011 no member list (7 pages)
16 June 2011Accounts for a dormant company made up to 23 November 2010 (5 pages)
16 June 2011Accounts for a dormant company made up to 23 November 2010 (5 pages)
26 May 2011Director's details changed for Daniel Lafayeedney on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Jean-Louis Lafayeedney on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Jean-Louis Lafayeedney on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Daniel Lafayeedney on 26 May 2011 (2 pages)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(3 pages)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
(3 pages)
18 January 2011Company name changed the institute for statecraft and governance\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
18 January 2011Company name changed the institute for statecraft and governance\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
24 November 2010Annual return made up to 23 November 2010 no member list (7 pages)
24 November 2010Annual return made up to 23 November 2010 no member list (7 pages)
16 September 2010Accounts for a dormant company made up to 23 November 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 23 November 2009 (5 pages)
15 March 2010Annual return made up to 23 November 2009 no member list (5 pages)
15 March 2010Annual return made up to 23 November 2009 no member list (5 pages)
13 May 2009Director appointed jean-louis lafayeedney (1 page)
13 May 2009Director appointed jean-louis lafayeedney (1 page)
6 February 2009Accounts for a dormant company made up to 23 November 2008 (6 pages)
6 February 2009Accounts for a dormant company made up to 23 November 2008 (6 pages)
6 February 2009Accounts for a dormant company made up to 23 November 2007 (6 pages)
6 February 2009Accounts for a dormant company made up to 23 November 2007 (6 pages)
22 January 2009Annual return made up to 23/11/08 (3 pages)
22 January 2009Annual return made up to 23/11/08 (3 pages)
21 January 2009Annual return made up to 23/11/07 (3 pages)
21 January 2009Annual return made up to 23/11/07 (3 pages)
15 April 2008Director appointed oliver james mcternan (2 pages)
15 April 2008Director appointed oliver james mcternan (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 November 2006Incorporation (27 pages)
23 November 2006Incorporation (27 pages)