Company NameInternational Association Of Consciousness (IAC)
Company StatusDissolved
Company Number04996877
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 December 2003(20 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Analaura Trivellato
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2013(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 27 December 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Tottenham Court Road
Camden Town
London
W1T 2EW
Secretary NameMs Analaura Trivellato
StatusClosed
Appointed04 September 2013(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
Director NameMr Joel Alejandro Tortolero
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2016(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
Director NameMr Wagner Alegretti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBrazilian
StatusClosed
Appointed29 June 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2022)
RoleTeacher
Country of ResidencePortugal
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
Director NameMrs Nanci Trivellato
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed29 June 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 December 2022)
RoleTeacher
Country of ResidencePortugal
Correspondence AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
Director NameWagner Alegretti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleEngineer
Correspondence Address4th Floor Flat
45 Great Cumberland Place
London
W1H 7LH
Secretary NameNanci Maria Trivellato
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Flat
45 Great Cumberland Place
London
W1H 7LH
Director NameMs Analaura Trivellato
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Percy Street
London
Camden
W1T 1DX
Secretary NameUmberto Correa Da Silva
NationalityBrazilian
StatusResigned
Appointed05 December 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2011)
RoleSecretary
Correspondence AddressFlat 2 89 Kenworthy Road
London
E9 5RB
Director NameMrs Patricia Sousa
Date of BirthApril 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed04 May 2010(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 60 Tottenham Court Road
Candem Town
W1T 2EW
Secretary NameMr Rodrigo Milani Medeiros
StatusResigned
Appointed01 August 2011(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2013)
RoleCompany Director
Correspondence Address3rd Floor 60 Tottenham Court Road
Candem Town
W1T 2EW
Director NameUmberto Correa Da Silva
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Tottenham Court Road
Candem Town
W1T 2EW
Director NameMr Rodrigo Montenegro
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 2016)
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 60 Tottenham Court Road
Camden Town
London
W1T 2EW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameInternational Association Of Consciousness (Corporation)
StatusResigned
Appointed04 May 2010(6 years, 4 months after company formation)
Appointment Duration1 day (resigned 05 May 2010)
Correspondence Address60 Tottenham Court Road
London
Candem
W1T 2EW

Contact

Websiteiacworld.org

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Birkenhead
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,475
Current Liabilities£1,176

Accounts

Latest Accounts4 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End04 April

Charges

24 July 2009Delivered on: 28 July 2009
Persons entitled: Milarni Securities Limited

Classification: Rent deposit deed
Secured details: £2,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,250.00 or any other sum held pursuant to the rent deposit deed.
Outstanding

Filing History

9 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 July 2020Director's details changed for Mr Joel Alejandro Tortolero on 2 July 2020 (2 pages)
2 July 2020Registered office address changed from 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW to 27 Old Gloucester Street London WC1N 3AX on 2 July 2020 (1 page)
2 July 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2 July 2020 (1 page)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 July 2018Appointment of Mrs Nanci Trivellato as a director on 29 June 2018 (2 pages)
4 July 2018Appointment of Mr Wagner Alegretti as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Analaura Trivellato as a director on 29 June 2018 (1 page)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
20 February 2017Confirmation statement made on 16 December 2016 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 June 2016Director's details changed for Ms Analaura Trivellato on 25 July 2013 (2 pages)
29 June 2016Director's details changed for Mr Joel Alejandro Tortolero on 20 May 2016 (2 pages)
29 June 2016Director's details changed for Ms Analaura Trivellato on 25 July 2013 (2 pages)
29 June 2016Director's details changed for Mr Joel Alejandro Tortolero on 20 May 2016 (2 pages)
16 March 2016Termination of appointment of Rodrigo Montenegro as a director on 23 February 2016 (1 page)
16 March 2016Termination of appointment of Rodrigo Montenegro as a director on 23 February 2016 (1 page)
23 February 2016Appointment of Mr Joel Alejandro Tortolero as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Joel Alejandro Tortolero as a director on 17 February 2016 (2 pages)
20 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
20 December 2015Annual return made up to 16 December 2015 no member list (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
23 September 2015Registered office address changed from 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW to 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 3rd Floor 60 Tottenham Court Road Candem Town W1T 2EW to 3rd Floor 60 Tottenham Court Road Camden Town London W1T 2EW on 23 September 2015 (1 page)
28 January 2015Annual return made up to 16 December 2014 no member list (3 pages)
28 January 2015Annual return made up to 16 December 2014 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 16 December 2013 no member list (3 pages)
27 December 2013Annual return made up to 16 December 2013 no member list (3 pages)
28 October 2013Termination of appointment of Umberto Da Silva as a director (1 page)
28 October 2013Termination of appointment of Umberto Da Silva as a director (1 page)
4 September 2013Termination of appointment of Rodrigo Medeiros as a secretary (1 page)
4 September 2013Appointment of Ms Analaura Trivellato as a secretary (1 page)
4 September 2013Termination of appointment of Rodrigo Medeiros as a secretary (1 page)
4 September 2013Appointment of Ms Analaura Trivellato as a secretary (1 page)
23 July 2013Termination of appointment of Patricia Sousa as a director (1 page)
23 July 2013Appointment of Ms Analaura Trivellato as a director (2 pages)
23 July 2013Appointment of Ms Analaura Trivellato as a director (2 pages)
23 July 2013Termination of appointment of Patricia Sousa as a director (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 16 December 2012 no member list (3 pages)
17 December 2012Annual return made up to 16 December 2012 no member list (3 pages)
3 December 2012Appointment of Mr Rodrigo Montenegro as a director (2 pages)
3 December 2012Appointment of Umberto Correa Da Silva as a director (2 pages)
3 December 2012Appointment of Umberto Correa Da Silva as a director (2 pages)
3 December 2012Appointment of Mr Rodrigo Montenegro as a director (2 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 16 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 16 December 2011 no member list (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 August 2011Appointment of Mr. Rodrigo Milani Medeiros Medeiros as a secretary (1 page)
3 August 2011Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Umberto Silva as a secretary (1 page)
3 August 2011Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page)
3 August 2011Secretary's details changed for Mr. Rodrigo Milani Medeiros Medeiros on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Umberto Silva as a secretary (1 page)
3 August 2011Appointment of Mr. Rodrigo Milani Medeiros Medeiros as a secretary (1 page)
22 December 2010Annual return made up to 16 December 2010 no member list (3 pages)
22 December 2010Annual return made up to 16 December 2010 no member list (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Appointment of Mrs Patricia Sousa as a director (2 pages)
9 August 2010Appointment of Mrs Patricia Sousa as a director (2 pages)
7 August 2010Termination of appointment of International Association of Consciousness as a director (1 page)
7 August 2010Termination of appointment of International Association of Consciousness as a director (1 page)
15 July 2010Appointment of International Association of Consciousness as a director (2 pages)
15 July 2010Appointment of International Association of Consciousness as a director (2 pages)
14 July 2010Termination of appointment of Analaura Trivellato as a director (1 page)
14 July 2010Termination of appointment of Analaura Trivellato as a director (1 page)
9 July 2010Resolutions
  • RES13 ‐ Apt dir 04/05/2010
(1 page)
9 July 2010Resolutions
  • RES13 ‐ Apt dir 04/05/2010
(1 page)
10 January 2010Annual return made up to 16 December 2009 no member list (2 pages)
10 January 2010Annual return made up to 16 December 2009 no member list (2 pages)
10 January 2010Director's details changed for Analaura Trivellato on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Analaura Trivellato on 10 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Registered office changed on 16/09/2009 from 18 southampton place london WC1A 2AJ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 18 southampton place london WC1A 2AJ (1 page)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2009Director appointed analaura trivellato (2 pages)
6 February 2009Director appointed analaura trivellato (2 pages)
21 January 2009Annual return made up to 16/12/08 (2 pages)
21 January 2009Annual return made up to 16/12/08 (2 pages)
13 January 2009Secretary appointed umberto correa da silva (2 pages)
13 January 2009Secretary appointed umberto correa da silva (2 pages)
23 December 2008Appointment terminated secretary nanci trivellato (1 page)
23 December 2008Appointment terminated director wagner alegretti (1 page)
23 December 2008Appointment terminated secretary nanci trivellato (1 page)
23 December 2008Appointment terminated director wagner alegretti (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Registered office changed on 02/11/2008 from 3RD floor 45 great cumberland place marble arch london W1H 7LH (1 page)
2 November 2008Registered office changed on 02/11/2008 from 3RD floor 45 great cumberland place marble arch london W1H 7LH (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 February 2008Annual return made up to 16/12/07 (3 pages)
15 February 2008Annual return made up to 16/12/07 (3 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 January 2007Annual return made up to 16/12/06 (3 pages)
15 January 2007Annual return made up to 16/12/06 (3 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
5 January 2006Annual return made up to 16/12/05 (3 pages)
5 January 2006Annual return made up to 16/12/05 (3 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
5 January 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2005Annual return made up to 16/12/04
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
16 December 2003Incorporation (24 pages)
16 December 2003Incorporation (24 pages)