International Practice Group LONDON


Founded in 1988, International Practice Group, classified under reg no. 02315032 is an active company. Currently registered at Leytonstone House E11 1GA, London the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/11/23 International Practice Group is no longer carrying the name Eu-lex International Practice Group.

The firm has 5 directors, namely Ida H., Marjolein V. and Nicholas L. and others. Of them, Olivier S. has been with the company the longest, being appointed on 24 October 2015 and Ida H. and Marjolein V. have been with the company for the least time - from 8 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Practice Group Address / Contact

Office Address Leytonstone House
Office Address2 Leytonstone
Town London
Post code E11 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02315032
Date of Incorporation Wed, 9th Nov 1988
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Ida H.

Position: Director

Appointed: 08 October 2022

Marjolein V.

Position: Director

Appointed: 08 October 2022

Nicholas L.

Position: Director

Appointed: 12 May 2018

Lisa R.

Position: Director

Appointed: 12 May 2018

Olivier S.

Position: Director

Appointed: 24 October 2015

Jesse H.

Position: Director

Appointed: 06 May 2017

Resigned: 08 October 2022

Jens L.

Position: Director

Appointed: 06 October 2012

Resigned: 14 May 2022

Francesca F.

Position: Director

Appointed: 08 October 2011

Resigned: 12 May 2018

Jochen H.

Position: Director

Appointed: 17 October 2010

Resigned: 12 May 2018

Willen L.

Position: Director

Appointed: 09 May 2009

Resigned: 06 October 2012

Charles T.

Position: Director

Appointed: 27 February 2009

Resigned: 17 October 2010

Graham W.

Position: Secretary

Appointed: 17 April 2008

Resigned: 14 May 2022

Friedhelm G.

Position: Director

Appointed: 22 September 2007

Resigned: 08 November 2014

Graham W.

Position: Director

Appointed: 22 September 2007

Resigned: 14 May 2022

Richard M.

Position: Director

Appointed: 22 September 2007

Resigned: 30 June 2009

Rahul C.

Position: Director

Appointed: 22 September 2007

Resigned: 18 January 2019

Arpad S.

Position: Director

Appointed: 07 October 2006

Resigned: 17 October 2009

Lars E.

Position: Director

Appointed: 02 October 2004

Resigned: 07 July 2006

Michel M.

Position: Director

Appointed: 20 September 2003

Resigned: 17 October 2009

Frank C.

Position: Director

Appointed: 01 November 2002

Resigned: 02 October 2004

Christopher G.

Position: Director

Appointed: 01 November 2002

Resigned: 22 September 2007

Jd Secretariat Limited

Position: Corporate Secretary

Appointed: 01 November 2001

Resigned: 17 April 2008

Colin C.

Position: Director

Appointed: 19 May 2001

Resigned: 04 October 2008

Roger T.

Position: Secretary

Appointed: 15 January 2000

Resigned: 31 March 2002

Johan B.

Position: Director

Appointed: 16 October 1999

Resigned: 02 October 2004

Jacob D.

Position: Director

Appointed: 16 October 1999

Resigned: 04 October 2008

Max S.

Position: Director

Appointed: 06 November 1998

Resigned: 22 September 2007

Anthony V.

Position: Director

Appointed: 06 November 1998

Resigned: 31 March 2002

Marco L.

Position: Director

Appointed: 10 October 1998

Resigned: 19 September 2003

Roger T.

Position: Director

Appointed: 10 October 1998

Resigned: 31 March 2002

Eckhard B.

Position: Director

Appointed: 10 October 1998

Resigned: 15 January 2000

Carlos C.

Position: Director

Appointed: 10 October 1998

Resigned: 15 January 2000

Wolfgang N.

Position: Director

Appointed: 10 October 1998

Resigned: 31 March 2002

Willem S.

Position: Director

Appointed: 10 October 1998

Resigned: 08 October 2011

Potter V.

Position: Director

Appointed: 10 October 1998

Resigned: 31 March 2002

Peter S.

Position: Secretary

Appointed: 24 January 1997

Resigned: 15 January 2000

Richard C.

Position: Director

Appointed: 26 September 1994

Resigned: 15 January 2000

Christopher D.

Position: Director

Appointed: 26 September 1994

Resigned: 17 May 2001

Lyndsay B.

Position: Director

Appointed: 26 September 1994

Resigned: 15 January 2000

Peter S.

Position: Director

Appointed: 09 November 1992

Resigned: 15 January 2000

Eduard V.

Position: Director

Appointed: 09 November 1992

Resigned: 19 September 2003

Rafael B.

Position: Director

Appointed: 09 November 1992

Resigned: 26 September 1994

Colin J.

Position: Director

Appointed: 09 November 1992

Resigned: 26 September 1994

Zygmunt W.

Position: Director

Appointed: 09 November 1992

Resigned: 27 September 1994

Jd Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 24 January 1997

Company previous names

Eu-lex International Practice Group November 23, 2005
Eu-lex International Practice Group November 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth129 610125 440
Balance Sheet
Cash Bank In Hand71 86065 673
Current Assets141 389180 463
Debtors69 529114 790
Tangible Fixed Assets2 486747
Reserves/Capital
Profit Loss Account Reserve129 610125 440
Shareholder Funds129 610125 440
Other
Creditors Due Within One Year14 26555 770
Fixed Assets2 486747
Intangible Fixed Assets Aggregate Amortisation Impairment 23 504
Intangible Fixed Assets Cost Or Valuation 23 504
Net Assets Liability Excluding Pension Asset Liability129 610125 440
Net Current Assets Liabilities127 124124 693
Tangible Fixed Assets Cost Or Valuation 15 375
Tangible Fixed Assets Depreciation12 88914 628
Tangible Fixed Assets Depreciation Charged In Period 1 739

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
Free Download (6 pages)

Company search

Advertisements