The Institute Of International Visual Arts LONDON


The Institute Of International Visual Arts started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02881612. The The Institute Of International Visual Arts company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 16 John Islip Street. Postal code: SW1P 4JU. Since Friday 13th January 1995 The Institute Of International Visual Arts is no longer carrying the name Institute Of New International Visual Arts.

The company has 7 directors, namely Eva Z., Makanjuade O. and Rodrigo O. and others. Of them, Marc N. has been with the company the longest, being appointed on 31 July 2009 and Eva Z. has been with the company for the least time - from 10 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Institute Of International Visual Arts Address / Contact

Office Address 16 John Islip Street
Office Address2 John Islip Street
Town London
Post code SW1P 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881612
Date of Incorporation Fri, 17th Dec 1993
Industry Artistic creation
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Eva Z.

Position: Director

Appointed: 10 May 2022

Makanjuade O.

Position: Director

Appointed: 26 January 2022

Rodrigo O.

Position: Director

Appointed: 22 April 2015

Ritula S.

Position: Director

Appointed: 08 November 2013

Anita B.

Position: Director

Appointed: 08 November 2013

Somil G.

Position: Director

Appointed: 17 May 2013

Marc N.

Position: Director

Appointed: 31 July 2009

Raphael D.

Position: Director

Appointed: 26 January 2022

Resigned: 02 September 2022

Larry A.

Position: Director

Appointed: 09 January 2018

Resigned: 04 November 2022

Rebecca S.

Position: Director

Appointed: 09 January 2018

Resigned: 03 November 2023

Onyeije N.

Position: Director

Appointed: 09 January 2018

Resigned: 14 February 2021

Hammad N.

Position: Director

Appointed: 09 January 2018

Resigned: 21 May 2018

Adam E.

Position: Director

Appointed: 18 November 2016

Resigned: 31 December 2022

Azhar M.

Position: Secretary

Appointed: 31 January 2014

Resigned: 01 October 2015

Ute B.

Position: Director

Appointed: 26 July 2013

Resigned: 22 January 2016

Catherine-Aimee D.

Position: Director

Appointed: 15 April 2011

Resigned: 08 August 2015

Zineb S.

Position: Director

Appointed: 15 April 2011

Resigned: 08 November 2013

Gerard L.

Position: Director

Appointed: 20 July 2010

Resigned: 17 June 2011

Bwb Secretarial Limited

Position: Corporate Secretary

Appointed: 23 September 2008

Resigned: 31 January 2014

Kim J.

Position: Director

Appointed: 25 July 2008

Resigned: 20 June 2011

Amanda J.

Position: Director

Appointed: 25 July 2008

Resigned: 30 November 2015

Nima P.

Position: Director

Appointed: 25 July 2008

Resigned: 19 February 2018

Rahman S.

Position: Director

Appointed: 25 July 2008

Resigned: 22 January 2016

Jane S.

Position: Director

Appointed: 25 July 2008

Resigned: 05 June 2018

Marc B.

Position: Director

Appointed: 25 July 2008

Resigned: 16 October 2014

Isaac J.

Position: Director

Appointed: 28 January 2005

Resigned: 19 June 2009

Henry G.

Position: Director

Appointed: 31 January 2003

Resigned: 30 October 2009

Thelma G.

Position: Director

Appointed: 30 April 2002

Resigned: 19 July 2010

Julia R.

Position: Director

Appointed: 08 February 2002

Resigned: 15 April 2011

Trevor B.

Position: Director

Appointed: 30 May 2000

Resigned: 15 October 2004

Daljit S.

Position: Director

Appointed: 30 May 2000

Resigned: 12 January 2007

Steve M.

Position: Director

Appointed: 18 June 1997

Resigned: 15 October 2004

Zarina B.

Position: Director

Appointed: 06 May 1997

Resigned: 25 July 2003

David B.

Position: Director

Appointed: 28 October 1994

Resigned: 23 January 1996

Sutapa B.

Position: Director

Appointed: 10 October 1994

Resigned: 12 December 1996

Homi B.

Position: Director

Appointed: 06 October 1994

Resigned: 25 April 2008

Paula K.

Position: Director

Appointed: 22 August 1994

Resigned: 01 June 2009

Henry M.

Position: Director

Appointed: 03 June 1994

Resigned: 18 November 2016

Sarat M.

Position: Director

Appointed: 24 May 1994

Resigned: 21 September 2009

Chris D.

Position: Director

Appointed: 01 February 1994

Resigned: 15 April 2011

Yudhishthir I.

Position: Director

Appointed: 01 February 1994

Resigned: 29 October 2010

Melissa L.

Position: Director

Appointed: 01 February 1994

Resigned: 07 October 1997

Lola Y.

Position: Director

Appointed: 01 February 1994

Resigned: 08 February 2002

Stuart H.

Position: Director

Appointed: 01 February 1994

Resigned: 25 July 2008

Rosamund S.

Position: Director

Appointed: 17 December 1993

Resigned: 14 February 1994

Stephen L.

Position: Secretary

Appointed: 17 December 1993

Resigned: 23 September 2008

Stephen L.

Position: Director

Appointed: 17 December 1993

Resigned: 14 February 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Anita B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Melanie K. This PSC has significiant influence or control over the company,.

Anita B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie K.

Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: significiant influence or control

Company previous names

Institute Of New International Visual Arts January 13, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (36 pages)

Company search