Background WavePink WaveYellow Wave

I-PROBONO (07026261)

I-PROBONO (07026261) is an active UK company. incorporated on 22 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I-PROBONO has been registered for 16 years. Current directors include CHRISTIAN-HARE, Gabriela Lilah Erna, IRANI, Shireen Ava, MALECHE, Allan Achesa and 2 others.

Company Number
07026261
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 September 2009
Age
16 years
Address
Riverbank House, London, EC4R 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTIAN-HARE, Gabriela Lilah Erna, IRANI, Shireen Ava, MALECHE, Allan Achesa, UDDIN, Nilopar, WEERERATNE, Rufina Aswini
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-PROBONO

I-PROBONO is an active company incorporated on 22 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I-PROBONO was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07026261

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

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

35 Vine Street London EC3N 2AA
From: 22 September 2009To: 4 June 2014
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 14
Director Left
May 15
Director Joined
Jun 17
Director Left
Aug 19
Director Joined
Nov 21
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Aug 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHRISTIAN-HARE, Gabriela Lilah Erna

Active
Level 1, Law Centres Precinct, Kensington
Born February 1975
Director
Appointed 14 May 2024

IRANI, Shireen Ava

Active
2 Swan Lane, LondonEC4R 3TT
Born June 1981
Director
Appointed 30 Sept 2009

MALECHE, Allan Achesa

Active
Kuwinda Lane, Off Langata Road, Nairobi
Born January 1983
Director
Appointed 14 May 2024

UDDIN, Nilopar

Active
2 Swan Lane, LondonEC4R 3TT
Born October 1978
Director
Appointed 02 Dec 2021

WEERERATNE, Rufina Aswini

Active
Doughty Street, LondonWC1N 2LS
Born June 1963
Director
Appointed 14 May 2024

HAYNES, Simon Laurence

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 22 Sept 2009
Resigned 26 Nov 2015

FLEMING, Ellen Mccool

Resigned
Mawson Road, CambridgeCB1 2DZ
Born July 1948
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2025

JAMES, Roger

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1971
Director
Appointed 29 May 2014
Resigned 30 Sept 2025

MARSHALL, Christopher Andrew

Resigned
Elmcroft Avenue, LondonE11 2DU
Born January 1974
Director
Appointed 30 Sept 2009
Resigned 15 Apr 2015

MULHERN, Katherine

Resigned
110 West 40th Street, New YorkNY 10018
Born September 1968
Director
Appointed 24 Feb 2016
Resigned 09 Aug 2019

NUTTALL, Graeme John

Resigned
35 Vine Street, LondonEC3N 2AA
Born December 1959
Director
Appointed 22 Sept 2009
Resigned 30 Sept 2009

PENISTON, Douglas James

Resigned
2 Swan Lane, LondonEC4R 3TT
Born March 1959
Director
Appointed 30 Sept 2009
Resigned 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Memorandum Articles
7 April 2025
MAMA
Resolution
17 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Statement Of Companys Objects
21 September 2024
CC04CC04
Statement Of Companys Objects
21 September 2024
CC04CC04
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
25 February 2022
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Resolution
9 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2012
CC04CC04
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Incorporation Company
22 September 2009
NEWINCIncorporation