Background WavePink WaveYellow Wave

EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED (04824438)

EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED (04824438) is an active UK company. incorporated on 8 July 2003. with registered office in Canterbury. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED has been registered for 22 years. Current directors include ADAMSON, Simon John, Mr., ASHWORTH, Julia Kathryn Anne, GAUTHIER, Pierre-Yves and 4 others.

Company Number
04824438
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2003
Age
22 years
Address
16 Dover Street, Canterbury, CT1 3HD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADAMSON, Simon John, Mr., ASHWORTH, Julia Kathryn Anne, GAUTHIER, Pierre-Yves, HOLMES, Peter Anthony, KRAMER, Richard, LAZZINI, Luigi, WILLIS, Anthony John Millington
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED

EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED is an active company incorporated on 8 July 2003 with the registered office located in Canterbury. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. EUROPEAN ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04824438

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

Age

22 Years

Incorporated 8 July 2003

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 23 September 2025 (7 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

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

ASSOCIATION OF INDEPENDENT RESEARCH PROVIDERS
From: 14 July 2003To: 29 April 2006
ASSOCIATION OF INDEPENDENT RESEARCH ANALYSTS
From: 8 July 2003To: 14 July 2003
Contact
Address

16 Dover Street Canterbury, CT1 3HD,

Previous Addresses

61 Ross Way Eltham London SE9 6RJ England
From: 21 July 2016To: 7 November 2025
C/O Lombard Street Research Pellipar House Cloak Lane London EC4R 2RU
From: 15 April 2012To: 21 July 2016
C/O C/O Lombard Street Research 30 Watling Street London EC4M 9BR England
From: 5 August 2011To: 15 April 2012
C/O C/O Euro Irp 80 Strand London WC2R 0RL United Kingdom
From: 4 August 2010To: 5 August 2011
35 Davies Street London W1K 4LS United Kingdom
From: 8 July 2003To: 4 August 2010
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 12
Director Left
Jul 14
Director Joined
Jul 15
Director Joined
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Oct 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

ADAMSON, Simon John, Mr.

Active
Dover Street, CanterburyCT1 3HD
Born May 1961
Director
Appointed 21 Apr 2010

ASHWORTH, Julia Kathryn Anne

Active
Dover Street, CanterburyCT1 3HD
Born December 1966
Director
Appointed 04 May 2017

GAUTHIER, Pierre-Yves

Active
Dover Street, CanterburyCT1 3HD
Born October 1959
Director
Appointed 04 May 2017

HOLMES, Peter Anthony

Active
Dover Street, CanterburyCT1 3HD
Born October 1962
Director
Appointed 14 Sept 2023

KRAMER, Richard

Active
16 Fitzroy Square, LondonW1P 5HQ
Born February 1966
Director
Appointed 25 Jul 2007

LAZZINI, Luigi

Active
Dover Street, CanterburyCT1 3HD
Born June 1981
Director
Appointed 14 Apr 2016

WILLIS, Anthony John Millington

Active
Dover Street, CanterburyCT1 3HD
Born October 1960
Director
Appointed 09 Oct 2025

HAYMAN, Lisa Jane

Resigned
223 Croxted Road, LondonSE21 8NL
Secretary
Appointed 21 Mar 2007
Resigned 26 Jun 2008

PARKER, Timothy David Eric

Resigned
Feathercombe Lodge Cottage, GodalmingGU8 4DP
Secretary
Appointed 29 Jul 2003
Resigned 25 Apr 2006

TUTTLE, Antony George

Resigned
33 Richard House Drive, LondonE16 3RE
Secretary
Appointed 25 Apr 2006
Resigned 21 Mar 2007

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 08 Jul 2003
Resigned 08 Jul 2003

ALLEN, Peter Charles

Resigned
Ross Way, LondonSE9 6RJ
Born May 1959
Director
Appointed 05 Mar 2009
Resigned 04 May 2017

ASHMAN, Andrew Russell

Resigned
46 Well Walk, LondonNW3 1BX
Born November 1949
Director
Appointed 10 Jul 2003
Resigned 25 Apr 2006

BEDWIN, Glenn Louis

Resigned
Ross Way, LondonSE9 6RJ
Born July 1957
Director
Appointed 24 Apr 2012
Resigned 16 May 2019

BURGES WATSON, Mark Eagleson

Resigned
1-8-13 Shoto Shinuya-Ku, Tokyo 150-0046
Born July 1967
Director
Appointed 25 Jul 2007
Resigned 05 Mar 2009

DEAVIN, Christopher Edward

Resigned
Ross Way, LondonSE9 6RJ
Born August 1967
Director
Appointed 28 Apr 2015
Resigned 24 Sept 2020

EASTWOOD, Rupert John Anthony

Resigned
St. Luke's Street, LondonSW3 3RP
Born April 1967
Director
Appointed 05 Mar 2009
Resigned 29 Jun 2010

GASTALDY, Valerie Florence Renee

Resigned
1 Rue De Sfax, ParisFOREIGN
Born October 1964
Director
Appointed 25 Apr 2006
Resigned 21 Apr 2010

KAY, John Anderson, Professor

Resigned
17 Shouldham Street, LondonW1H 5FL
Born August 1948
Director
Appointed 25 Apr 2006
Resigned 03 Jun 2008

MALKAN, Brijesh Vinodray

Resigned
Ross Way, LondonSE9 6RJ
Born November 1976
Director
Appointed 04 May 2017
Resigned 16 May 2019

MATHER, Nicholas David

Resigned
Ross Way, LondonSE9 6RJ
Born October 1958
Director
Appointed 21 Apr 2010
Resigned 20 Sept 2022

MULCAHY, Elaine

Resigned
16 Horsley Down Mansions, LondonSE1 2NA
Born November 1972
Director
Appointed 05 Mar 2009
Resigned 16 May 2019

PARKER, Timothy David Eric

Resigned
Ross Way, LondonSE9 6RJ
Born September 1959
Director
Appointed 16 May 2019
Resigned 14 Sept 2023

PLUGGE, Arne Johannes

Resigned
Willow House, WokingGU22 0JY
Born May 1952
Director
Appointed 25 Apr 2006
Resigned 05 Mar 2009

QUILTY, Desmond Martin

Resigned
Flat 54 Parliament Hill Mansions, LondonNW5 1NB
Born November 1967
Director
Appointed 23 Feb 2004
Resigned 21 Jun 2006

RIMAUD, Cedric

Resigned
Cloak Lane, LondonEC4R 2RU
Born October 1972
Director
Appointed 21 Apr 2010
Resigned 30 Apr 2014

SMITHERS, Matthew Pelham Waldron

Resigned
99 Blythe Road, LondonW14 0HP
Born October 1964
Director
Appointed 10 Jul 2003
Resigned 21 Jun 2006

TACCHI, John Robert

Resigned
Alone House, StuttonIP9 2TE
Born August 1960
Director
Appointed 10 Jul 2003
Resigned 21 Jun 2006

VAN DER MEULEN, Jannis Abraham

Resigned
Kleiv Wester Buiter 14, 113594
Born July 1944
Director
Appointed 25 Apr 2006
Resigned 21 Apr 2010

WICKS, Spencer Henderson, Mr.

Resigned
9 Alexandra Road, KewTW9 2BT
Born June 1966
Director
Appointed 10 Jul 2003
Resigned 23 Feb 2004

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 08 Jul 2003
Resigned 08 Jul 2003

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 08 Jul 2003
Resigned 24 Jun 2004
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2017
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
12 December 2008
287Change of Registered Office
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
4 May 2007
287Change of Registered Office
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
7 January 2005
287Change of Registered Office
Legacy
7 January 2005
225Change of Accounting Reference Date
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Memorandum Articles
1 August 2003
MEM/ARTSMEM/ARTS
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2003
NEWINCIncorporation