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

INSTITUTE FOR STRATEGIC DIALOGUE

45 3RD FLOOR, ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
06581421
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Institute For Strategic Dialogue
INSTITUTE FOR STRATEGIC DIALOGUE was founded on 2008-04-30 and has its registered office in London. The organisation's status is listed as "Active". Institute For Strategic Dialogue is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
INSTITUTE FOR STRATEGIC DIALOGUE
 
Legal Registered Office
45 3RD FLOOR
ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in W1J
 
Previous Names
THE TRIALOGUE FOUNDATION21/11/2009
Charity Registration
Charity Number 1141069
Charity Address 41 DOVER STREET, LONDON, W1S 4NR
Charter
Filing Information
Company Number 06581421
Company ID Number 06581421
Date formed 2008-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB454683564  
Last Datalog update: 2024-11-05 13:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE FOR STRATEGIC DIALOGUE
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 INSTITUTE FOR STRATEGIC DIALOGUE

Current Directors
Officer Role Date Appointed
MARK STEVEN BERGMAN
Director 2016-09-06
STUART CHAPIN FIERTZ
Director 2010-05-18
JOHN KREMER
Director 2016-09-06
MICHAEL LEWIS
Director 2010-05-18
CAROL SAPER
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER THOREN
Director 2016-09-06 2017-06-30
ARTHUR GEORGE WEIDENFELD
Director 2010-05-18 2016-01-20
JONATHAN RONALD KROPMAN
Company Secretary 2008-04-30 2010-05-18
RONALD HUGH GRIERSON
Director 2010-05-18 2010-05-18
HELENA ANN KENNEDY
Director 2010-05-18 2010-05-18
JONATHAN RONALD KROPMAN
Director 2008-04-30 2010-05-18
MARTIN DAVID PAISNER
Director 2008-04-30 2010-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHAPIN FIERTZ CFA SOCIETY OF THE UK Director 2014-11-18 CURRENT 2000-07-13 Active
STUART CHAPIN FIERTZ THE ALTERNATIVE INVESTMENT MANAGEMENT ASSOCIATION LIMITED Director 2014-05-08 CURRENT 2002-05-13 Active
STUART CHAPIN FIERTZ CHEYNE CORPORATE MEMBER LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2015-05-05
STUART CHAPIN FIERTZ CHEYNE CAPITAL LIMITED Director 2000-02-25 CURRENT 2000-01-14 Active
STUART CHAPIN FIERTZ CHEYNE CAPITAL MANAGEMENT LIMITED Director 1999-12-16 CURRENT 1999-11-25 Active
MICHAEL LEWIS UTB PARTNERS PLC Director 2008-04-04 CURRENT 2003-10-14 Active
MICHAEL LEWIS UNITED TRUST BANK LIMITED Director 2008-04-04 CURRENT 1955-05-23 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Youth Civil Activism Network VolunteerLondonAnd social media. Assist in managing YouthCANs online presence through social media. The Institute for Strategic Dialogue (ISD) is looking for a volunteer to...2017-01-04
Office & Finance CoordinatorLondonMaintain bank cards, bank accounts and petty cash. Financial administration via Quickbooks including processing accounts payable and receivable, inputting...2016-06-08

Jobs results powered by Indeed
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
2025-01-13APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICE
2025-01-13Appointment of Ms Sarah Campbell Kennedy as company secretary on 2025-01-01
2025-01-13APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN BERGMAN
2025-01-09APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN VON UNGER
2024-10-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-04REGISTERED OFFICE CHANGED ON 04/09/24 FROM Citadel House 58 High Street Hull North Humberside HU1 1QE
2024-07-12REGISTERED OFFICE CHANGED ON 12/07/24 FROM , PO Box 4385, 06581421 - Companies House Default Address, Cardiff, CF14 8LH
2024-06-24Companies House applied as default registered office address PO Box 4385, 06581421 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-24
2024-06-24Error
2024-05-09DIRECTOR APPOINTED MR CHRISTOPHER RICE
2024-05-04CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MR KONSTANTIN VON UNGER
2023-01-13DIRECTOR APPOINTED MR STEPHEN ZINSER
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL SAPER
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KREMER
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18AP01DIRECTOR APPOINTED MR EDWARD JOHN WILLIAMS
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Mr Mark Steven Bergman on 2019-07-30
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/19 FROM PO Box 7814 London W1C 1YZ England
2019-07-30REGISTERED OFFICE CHANGED ON 30/07/19 FROM , PO Box 7814, London, W1C 1YZ, England
2019-07-02AP01DIRECTOR APPOINTED DR SERRA KIRDAR
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOREN
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-10AP01DIRECTOR APPOINTED MS CAROL SAPER
2017-05-10AP01DIRECTOR APPOINTED MR MARK STEVEN BERGMAN
2017-05-10AP01DIRECTOR APPOINTED MR PETER THOREN
2017-05-10AP01DIRECTOR APPOINTED MR PETER THOREN
2017-05-09AP01DIRECTOR APPOINTED MR JOHN KREMER
2017-05-09AP01DIRECTOR APPOINTED MR JOHN KREMER
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM PO BOX 7814 LONDON UK W1C 1YZ ENGLAND
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2017 FROM PO BOX 7814 LONDON UK W1C 1YZ ENGLAND
2017-05-09REGISTERED OFFICE CHANGED ON 09/05/17 FROM , PO Box 7814, London, Uk, W1C 1YZ, England
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GEORGE WEIDENFELD
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM C/O Institute for Strategic Dialogue 48 Charles Street London W1J 5EN
2015-11-19REGISTERED OFFICE CHANGED ON 19/11/15 FROM , C/O Institute for Strategic Dialogue, 48 Charles Street, London, W1J 5EN
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-16AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02AR0130/04/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-12AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA01Previous accounting period shortened from 30/04/13 TO 31/12/12
2012-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01AR0130/04/12 NO MEMBER LIST
2012-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR HELENA KENNEDY
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GRIERSON
2011-05-10AR0130/04/11 NO MEMBER LIST
2011-03-04MEM/ARTSARTICLES OF ASSOCIATION
2011-03-04RES01ALTER ARTICLES 15/02/2011
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 41 DOVER STREET LONDON W1S 4NS
2011-03-01REGISTERED OFFICE CHANGED ON 01/03/11 FROM , 41 Dover Street, London, W1S 4NS
2011-02-23AP01DIRECTOR APPOINTED SIR RONALD HUGH GRIERSON
2011-02-18AP01DIRECTOR APPOINTED BARONESS HELENA ANN KENNEDY
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-10AP01DIRECTOR APPOINTED MR MICHAEL LEWIS
2010-06-10AP01DIRECTOR APPOINTED MR STUART FIERTZ
2010-06-02AP01DIRECTOR APPOINTED LORD ARTHUR GEORGE WEIDENFELD
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KROPMAN
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KROPMAN
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAISNER
2010-05-13AR0130/04/10 NO MEMBER LIST
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-11-21RES15CHANGE OF NAME 13/11/2009
2009-11-21CERTNMCOMPANY NAME CHANGED THE TRIALOGUE FOUNDATION CERTIFICATE ISSUED ON 21/11/09
2009-11-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-27363aANNUAL RETURN MADE UP TO 30/04/09
2008-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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

84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84210 - Foreign affairs

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to INSTITUTE FOR STRATEGIC DIALOGUE 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 INSTITUTE FOR STRATEGIC DIALOGUE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE FOR STRATEGIC DIALOGUE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.078
MortgagesNumMortOutstanding0.057
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.025

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INSTITUTE FOR STRATEGIC DIALOGUE

Intangible Assets
Patents
We have not found any records of INSTITUTE FOR STRATEGIC DIALOGUE registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE FOR STRATEGIC DIALOGUE
Trademarks
We have not found any records of INSTITUTE FOR STRATEGIC DIALOGUE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE FOR STRATEGIC DIALOGUE. 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 (72200 - Research and experimental development on social sciences and humanities) as INSTITUTE FOR STRATEGIC DIALOGUE are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE FOR STRATEGIC DIALOGUE 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 INSTITUTE FOR STRATEGIC DIALOGUE 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 INSTITUTE FOR STRATEGIC DIALOGUE 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.