Background WavePink WaveYellow Wave

RUSSELL BEDFORD INTERNATIONAL (03331251)

RUSSELL BEDFORD INTERNATIONAL (03331251) is an active UK company. incorporated on 5 March 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. RUSSELL BEDFORD INTERNATIONAL has been registered for 29 years. Current directors include BANKS, Stephen Craig, DUPEUX, Emmanuel Christian, FOO TUN XIANG, Gavin and 6 others.

Company Number
03331251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 March 1997
Age
29 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BANKS, Stephen Craig, DUPEUX, Emmanuel Christian, FOO TUN XIANG, Gavin, HORN, Steven Gregory, JIMENEZ LIZARDI, Javier, RYBA, Daniel Leonardo, SALO, Deanna Lynn, SERRATOSA, Ricardo Garcia-Nieto, SHIELDS, Peter Neil
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSSELL BEDFORD INTERNATIONAL

RUSSELL BEDFORD INTERNATIONAL is an active company incorporated on 5 March 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. RUSSELL BEDFORD INTERNATIONAL was registered 29 years ago.(SIC: 94120)

Status

active

Active since 29 years ago

Company No

03331251

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 5 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 5 March 1997To: 20 May 2014
Timeline

47 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Left
Aug 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
May 24
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HAMLET, Stephen Robert

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 30 May 2017

BANKS, Stephen Craig

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born August 1966
Director
Appointed 21 Oct 2023

DUPEUX, Emmanuel Christian

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1979
Director
Appointed 22 Oct 2022

FOO TUN XIANG, Gavin

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1984
Director
Appointed 01 May 2024

HORN, Steven Gregory

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1961
Director
Appointed 20 Oct 2018

JIMENEZ LIZARDI, Javier

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1968
Director
Appointed 20 Oct 2018

RYBA, Daniel Leonardo

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1972
Director
Appointed 20 Oct 2012

SALO, Deanna Lynn

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1964
Director
Appointed 24 Jun 2021

SERRATOSA, Ricardo Garcia-Nieto

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1982
Director
Appointed 26 Oct 2019

SHIELDS, Peter Neil

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born July 1968
Director
Appointed 01 May 2024

CLARK, Vanessa Marie

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Secretary
Appointed 24 Nov 2012
Resigned 30 May 2017

ELLIOTT, Helen

Resigned
10a Richmond Street, Southend On SeaSS2 4NP
Secretary
Appointed 15 Sept 2004
Resigned 11 Mar 2005

LEBIHAN, Katharine

Resigned
Clinton Hill, LingfieldRH7 6QD
Secretary
Appointed 11 Mar 2005
Resigned 23 Nov 2012

PARNELL, Victoria Heather

Resigned
8 Oxshott Rise, CobhamKT11 2RN
Secretary
Appointed 05 Mar 1997
Resigned 21 Apr 1997

ROPER, Vanessa Marie

Resigned
13 Rolls Court, WantageOX12 9AE
Secretary
Appointed 12 Apr 2000
Resigned 15 Sept 2004

WEST, Angela

Resigned
Sunnybank, FromeBA11 3PE
Secretary
Appointed 15 Oct 1997
Resigned 12 Apr 2000

EDEN SECRETARIES LIMITED

Resigned
Aria House, LondonWC2N 5NT
Corporate secretary
Appointed 05 Mar 1997
Resigned 05 Mar 1997

AHKONG, Chuen Fah Alain

Resigned
335 Bukit Timah Road 3-02, SingaporeFOREIGN
Born September 1947
Director
Appointed 14 Oct 1999
Resigned 25 May 2001

BAARS, Louis

Resigned
Cia Van Boortlaan 38, Amstelveen
Born October 1949
Director
Appointed 28 Jul 1997
Resigned 01 Jul 1998

BELL, Nicholas John Macdonald

Resigned
Beauvoir, St MartinJE3 6DR
Born September 1954
Director
Appointed 10 Oct 1998
Resigned 20 Oct 2001

BEZZANT, Alan Peter

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born May 1956
Director
Appointed 01 Feb 2014
Resigned 30 May 2017

CAREY, Anthony Raymond

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born March 1954
Director
Appointed 22 Oct 2016
Resigned 26 Oct 2019

DA SILVEIRA CERQUEIRA, Elias

Resigned
Av Angelica 412 Ap 06, Sao Paulo
Born November 1959
Director
Appointed 28 Sept 2002
Resigned 02 Oct 2004

DE WILDE, Hans

Resigned
Johannes Poststraat 17, Leidschendam
Born May 1958
Director
Appointed 20 Oct 2007
Resigned 09 Oct 2010

DONOVAN, Thomas Paul

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1960
Director
Appointed 16 Oct 2014
Resigned 29 Jun 2018

FIGUEIRA, Wesley Montechiari

Resigned
Rua Luiz Tramontin 1220 Casa 19, Curitiba
Born December 1964
Director
Appointed 10 Oct 1998
Resigned 28 Sept 2002

GALINDEZ FELICIANO, Julio Arcadio

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born January 1960
Director
Appointed 22 Oct 2016
Resigned 20 May 2019

GOODYEAR, Geoffrey George

Resigned
3 Private Road, EnfieldEN1 2EL
Born January 1947
Director
Appointed 05 Mar 1997
Resigned 16 Oct 2014

HANSSON, Jan-Eric

Resigned
Narvavagen 27, StockholmSE 11460
Born February 1951
Director
Appointed 28 Jul 1997
Resigned 07 Aug 1998

HILLEBRAND, Klaus-Peter, Dr

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born April 1959
Director
Appointed 09 Oct 2010
Resigned 22 Oct 2022

HOOGEVEEN, Jorne

Resigned
Russell Bedford House, 250 City RoadEC1V 2QQ
Born February 1973
Director
Appointed 09 Oct 2010
Resigned 28 Feb 2014

IANNUZZI, Armando

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born September 1971
Director
Appointed 26 Oct 2019
Resigned 22 Oct 2022

JIMENEZ LIZARDI, Jorge

Resigned
Emerson 124-801, Col Chapuitepec Morales
Born February 1961
Director
Appointed 03 Oct 2004
Resigned 20 Oct 2018

KLIGMAN, Harris

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born May 1949
Director
Appointed 09 Oct 2010
Resigned 22 Oct 2016

KOEVOETS, Jean-Paul Suzanne Octave

Resigned
Ter Borcht 18, BrasschaatFOREIGN
Born January 1953
Director
Appointed 28 Jul 1997
Resigned 10 Oct 1998
Fundings
Financials
Latest Activities

Filing History

183

Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Resolution
27 November 2024
RESOLUTIONSResolutions
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Resolution
25 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Resolution
4 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Memorandum Articles
25 October 2010
MEM/ARTSMEM/ARTS
Resolution
25 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
11 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2005
AAAnnual Accounts
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288cChange of Particulars
Legacy
2 April 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Incorporation Company
5 March 1997
NEWINCIncorporation