Background WavePink WaveYellow Wave

INTERNATIONAL JURISTS LIMITED (05731361)

INTERNATIONAL JURISTS LIMITED (05731361) is an active UK company. incorporated on 6 March 2006. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL JURISTS LIMITED has been registered for 20 years. Current directors include GEORGIOU, Kallistheni, KREUZER, Gunther Ferdinand, Dr, PINI, Domenic Augustus.

Company Number
05731361
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2006
Age
20 years
Address
The Cube, Newcastle Upon Tyne, NE4 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GEORGIOU, Kallistheni, KREUZER, Gunther Ferdinand, Dr, PINI, Domenic Augustus
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL JURISTS LIMITED

INTERNATIONAL JURISTS LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERNATIONAL JURISTS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05731361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 March 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 6 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

IJGLOBAL LIMITED
From: 6 March 2006To: 16 January 2007
Contact
Address

The Cube Barrack Road Newcastle Upon Tyne, NE4 6DB,

Previous Addresses

the Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX
From: 6 March 2006To: 20 May 2010
Timeline

55 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Sept 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Oct 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Mar 20
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KREUZER, Gunther Ferdinand, Dr

Active
Friedrich-Loffler-Str 18, Nuernberg
Secretary
Appointed 01 Jan 2008

GEORGIOU, Kallistheni

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born August 1968
Director
Appointed 15 Sept 2018

KREUZER, Gunther Ferdinand, Dr

Active
Friedrich-Loffler-Str 18, Nuernberg
Born April 1949
Director
Appointed 01 Jan 2007

PINI, Domenic Augustus

Active
Barrack Road, Newcastle Upon TyneNE4 6DB
Born August 1952
Director
Appointed 15 Sept 2018

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Secretary
Appointed 06 Mar 2006
Resigned 31 Dec 2007

ARAYA, Matias

Resigned
Of. 902, Santiago
Born January 1969
Director
Appointed 14 May 2010
Resigned 24 Jun 2017

CRUZ, Carlos

Resigned
10-A - 4 E 5 Pisos, 1249-202 Lisbon
Born August 1951
Director
Appointed 14 May 2010
Resigned 08 May 2012

DROK, Eduard

Resigned
Oranjestraat, 2514 Jb Den Haag2514
Born March 1950
Director
Appointed 23 May 2008
Resigned 21 Sept 2010

EVANS, Christopher

Resigned
66 Hinton Way, CambridgeCB2 5AL
Born April 1939
Director
Appointed 06 Mar 2006
Resigned 14 May 2010

FERRETTI, Gian Alberto

Resigned
Piazza Cola Di Rienzo, Rome00192
Born January 1950
Director
Appointed 23 May 2008
Resigned 08 May 2012

GAUTIER SAUVAGNAC, Antoine

Resigned
1 Bis Avenue Foch, ParisFOREIGN
Born January 1971
Director
Appointed 01 Jan 2007
Resigned 01 Oct 2009

GENCHEVA, Irina

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born February 1968
Director
Appointed 08 May 2012
Resigned 16 May 2014

GEORGIOU, Kalia

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born August 1968
Director
Appointed 16 May 2016
Resigned 24 Jun 2017

GIMENEZ SALINAS FRATUS, Francisco De Paula

Resigned
B Lleo' Xviii,, Barcelona
Born July 1971
Director
Appointed 01 Jan 2007
Resigned 25 May 2007

GIMENEZ-SALINAS COLOMER, Juan Carlos

Resigned
Calle Balmes, 08006 Barcelona
Born September 1944
Director
Appointed 20 Sept 2010
Resigned 07 Jun 2013

GIMENEZ-SALINAS FRAMIS, Juan Carlos

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born January 1979
Director
Appointed 16 May 2014
Resigned 08 Jun 2015

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 06 Mar 2006
Resigned 31 Dec 2007

HAFNER, Benno Paul

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1950
Director
Appointed 08 May 2012
Resigned 05 May 2015

HAFNER, Benno Paul

Resigned
General-Guisan-Quai 30, Zurich
Born November 1950
Director
Appointed 23 May 2008
Resigned 14 May 2010

HAGEDORN, Axel

Resigned
Dysselhofplantsoen 17-18, AmsterdamFOREIGN
Born November 1954
Director
Appointed 25 May 2007
Resigned 23 May 2008

JACOBS, Neil

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1957
Director
Appointed 07 Jun 2013
Resigned 24 Jun 2017

KLASTRUP, Kjeld, Lawyer

Resigned
Kongensgade 70, EsbjergFOREIGN
Born May 1946
Director
Appointed 01 Jan 2007
Resigned 23 May 2008

KOVACS, Szabolcs Gyorgy, Dr

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born April 1974
Director
Appointed 27 May 2011
Resigned 07 Jun 2013

LEVIANT, Anita

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1959
Director
Appointed 07 Jun 2013
Resigned 12 Feb 2018

LLOJTIUK-JANUSZ, Renata

Resigned
Aleja Jana Pawla Ii, Warsaw00-828
Born March 1967
Director
Appointed 27 May 2011
Resigned 07 Jun 2013

LUDOWIGS, Martin

Resigned
D-40474, Duesseldorf
Born October 1954
Director
Appointed 18 Sept 2010
Resigned 27 May 2011

LUDOWIGS, Martin Arnold

Resigned
Lanteallee 15, Duesseldorf
Born October 1959
Director
Appointed 01 Jan 2007
Resigned 25 May 2007

NOVAK, Jiri

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born June 1979
Director
Appointed 07 Jun 2013
Resigned 15 Sept 2018

NOVAK, Jiri

Resigned
T.G. Masaryka 11, PrerovCZ-75002
Born June 1979
Director
Appointed 14 May 2010
Resigned 27 May 2011

OLARRA, Juan Carlos

Resigned
Caracas, No 6, MadridFOREIGN
Born March 1968
Director
Appointed 25 May 2007
Resigned 01 Oct 2009

OSTBYE, Gudbrand

Resigned
Haakon Vii Gt. 2, OsloFOREIGN
Born March 1960
Director
Appointed 01 Jan 2007
Resigned 23 May 2008

PINI, Domenic Augustus

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born August 1952
Director
Appointed 05 May 2015
Resigned 17 Jun 2016

REDLICH, Marc

Resigned
Barrack Road, Newcastle Upon TyneNE4 6DB
Born November 1946
Director
Appointed 05 May 2015
Resigned 24 Jun 2017

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Born March 1949
Director
Appointed 01 Jan 2007
Resigned 25 May 2007

SEGHERS, Jan

Resigned
A 1, Gent
Born October 1954
Director
Appointed 14 May 2010
Resigned 15 Sept 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Move Registers To Registered Office Company
7 March 2011
AD04Change of Accounting Records Location
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2010
AP01Appointment of Director
Resolution
13 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 2006
RESOLUTIONSResolutions
Incorporation Company
6 March 2006
NEWINCIncorporation