ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Business And Diplomatic Exchange

International Business And Diplomatic Exchange is an active company incorporated on 8 March 2010 with the registered office located in London, City of London. International Business And Diplomatic Exchange was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07181393
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
15 years
Incorporated 8 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
100 Bishopsgate
London
EC2N 4AG
England
Address changed on 12 Mar 2024 (1 year 5 months ago)
Previous address was 1 Northumberland Avenue London WC2N 5BW United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in England • Born in Jan 1949
Director • Lawyer • British • Lives in England • Born in Dec 1965
Director • Managing Director • British • Lives in England • Born in Oct 1969
Director • British • Lives in UK • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bradestrete Services Limited
Michael Colquhoun Cole-Fontayn is a mutual person.
Active
J.P. Morgan Securities Plc
Michael Colquhoun Cole-Fontayn is a mutual person.
Active
The Charlie Waller Trust
Michael Colquhoun Cole-Fontayn is a mutual person.
Active
Link Scheme Ltd
Sir Mark John Boleat is a mutual person.
Active
Great Ormond Street Hospital Children's Charity
Mr Christopher John Allen is a mutual person.
Active
Financial Markets Standards Board Limited
Michael Colquhoun Cole-Fontayn is a mutual person.
Active
Link Scheme Holdings Ltd
Sir Mark John Boleat is a mutual person.
Active
Engage With China Limited
Michael Colquhoun Cole-Fontayn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£223.24K
Decreased by £34.55K (-13%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£286.16K
Decreased by £81.25K (-22%)
Total Liabilities
-£203.47K
Decreased by £121.45K (-37%)
Net Assets
£82.69K
Increased by £40.2K (+95%)
Debt Ratio (%)
71%
Decreased by 17.33% (-20%)
Latest Activity
Mr Michael Colquhoun Cole-Fontayn Appointed
4 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Full Accounts Submitted
11 Months Ago on 1 Oct 2024
Registers Moved To Registered Address
1 Year 5 Months Ago on 12 Mar 2024
Inspection Address Changed
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Mrs Natasha Elizabeth Jane Miller Hume Appointed
1 Year 9 Months Ago on 20 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Nicholas Roy Collier Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Credit Report
Discover International Business And Diplomatic Exchange's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Michael Colquhoun Cole-Fontayn as a director on 1 May 2025
Submitted on 9 May 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 10 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 12 Mar 2024
Register inspection address has been changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to 100 Bishopsgate London EC2N 4AG
Submitted on 12 Mar 2024
Register(s) moved to registered office address 100 Bishopsgate London EC2N 4AG
Submitted on 12 Mar 2024
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 100 Bishopsgate London EC2N 4AG on 18 December 2023
Submitted on 18 Dec 2023
Appointment of Mrs Natasha Elizabeth Jane Miller Hume as a director on 20 November 2023
Submitted on 27 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Sep 2023
Appointment of Mr Javier Nadir Faiz as a director on 1 July 2023
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year