The International Dispute Resolution Centre Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #03691902. The business office address is International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ, UNITED KINGDOM.
| Company Number | 03691902 |
| Company Name | THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED |
| Address | International Dispute Resolution Centre 1 Paternoster Lane London EC4M 7BQ UNITED KINGDOM |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 1999-01-05 |
| Mortgages | Charges : 5 Outstanding: |
| Account Category | SMALL |
| Account Reference Date | Month: 7, Day: 31 |
| Last accounts made up to | 2024-07-31 |
| Next accounts due by | 2026-04-30 |
| Last returns made up to | 2016-01-05 |
| Next returns due by | 2017-02-02 |
| Last confirmation statement made up to | 2025-10-15 |
| Next confirmation statement due by | 2026-10-29 |
| SIC Code | Industry |
|---|---|
| 69109 | Activities of patent and copyright agents; other legal activities n.e.c. |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| ALEXANDER OF WEEDON, Robert Scott, Lord | Director | Resigned | 19 June 2000 | 28 Blomfield Road, London, W9 1AA |
| AYLING, Robert John | Director | Resigned | 9 June 2005 | 83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN |
| BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof. | Director | Resigned | 14 July 1999 | 40 Brambledown Road, Wallington, Surrey, SM6 0TF |
| BUCK, Lauren Ruth | Director | Active | 21 March 2012 | 70 Fleet Street, London, EC4Y 1EU |
| CHARLTON, Peter John | Nominee Director | Resigned | 5 January 1999 | 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT |
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Resigned | 5 January 1999 | 10 Upper Bank Street, London, E14 5JJ |
| EVERSECRETARY LIMITED | Secretary | Resigned | 16 December 2005 | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES |
| GRIEF, David Adrian | Director | Active | 12 December 2011 | 70 Fleet Street, London, EC4Y 1EU |
| HARRIS, Bruce Anthony | Director | Active | 4 July 1999 | Flat 101, 7 High Holborn, London, WC1V 6DR |
| HARVERD, Arthur David | Director | Active | 14 July 1999 | 30 Twyford Avenue, London, N2 9NJ |
| HICKMAN, Charles Damian | Director | Active | 14 July 1999 | Bargeway House, Lawson Lane, Chilton, Didcot, Oxfordshire, OX11 0RX |
| HODGES, Dawn Jeanette | Secretary | Active | 26 June 2010 | 87 Trafalgar Street, Gillingham, Kent, England, ME7 4RW |
| HUNTER, James Martin Hugh, Professor | Director | Resigned | 14 July 1999 | 10 Ashley Rise, Walton-On-Thames, Surrey, Uk, KT12 1ND |
| MASSIE, Graham John | Director | Active | 13 December 2004 | 55 High View Road, London, E18 2HL |
| MAY, Frances Madeleine | Director | Resigned | 14 July 1999 | Twin Pines North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8JW |
| PAYTON, Michael Andrew Hartland | Director | Active | 30 November 2010 | 70 Fleet Street, London, EC4Y 1EU |
| RANDLE, John Oliver | Director | Active | 14 July 1999 | Magpies, 16 Rose Lane, Ripley, GU23 6NE |
| RICHARDS, Martin Edgar | Nominee Director | Resigned | 5 January 1999 | 89 Thurleigh Road, London, SW12 8TY |
| TRAILL, Alan, Sir | Director | Resigned | 14 July 1999 | The Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE |
| UFF, John Francis, Professor | Director | Resigned | 14 July 1999 | 2 Gray's Inn Square, London, WC1R 5AA |
| VAN HAERSOLTE-VAN HOF, Jacomijn Janine | Director | Active | 25 September 2014 | 70 Fleet Street, London, EC4Y 1EU |
| VEEDER, Van Vechten | Director | Active | 2 June 1999 | 31 Kildare Terrace, London, W2 5JT |
| WAN, Joseph Sai Cheong | Director | Resigned | 18 June 2009 | Ashley House, Warren Park, Coombe Hill, Kingston-Upon-Thames, Surrey, Uk, KT2 7HX |
| WINSTANLEY, Adrian William | Director | Active | 2 June 1999 | 8 Millstead Close, Tadworth, Surrey, KT20 5AX |
| WOOTTON, David Hugh, Sir | Director | Active | 25 September 2014 | 70 Fleet Street, London, EC4Y 1EU |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2017-01-05 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| ALEXANDER OF WEEDON, Robert Scott, Lord | Director | Resigned | 19 June 2000 | Queens Counsel | 28 Blomfield Road, London, W9 1AA |
| AYLING, Robert John | Director | Resigned | 9 June 2005 | Company Director | 83 Hepworth Court, 30 Gatliff Road, London, SW1W 8QN |
| BERESFORD HARTWELL, Geoffrey Michael, Eur. Ing. Prof. | Director | Resigned | 14 July 1999 | Chartered Engineer & Arbitrato | 40 Brambledown Road, Wallington, Surrey, SM6 0TF |
| BUCK, Lauren Ruth | Director | Active | 21 March 2012 | Chartered Surveyor | 70 Fleet Street, London, EC4Y 1EU |
| CHARLTON, Peter John | Nominee Director | Resigned | 5 January 1999 | 17 Kirkdale Road, Harpenden, Hertfordshire, AL5 2PT | |
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Resigned | 5 January 1999 | 10 Upper Bank Street, London, E14 5JJ | |
| EVERSECRETARY LIMITED | Secretary | Resigned | 16 December 2005 | Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | |
| GRIEF, David Adrian | Director | Active | 12 December 2011 | Barrister'S Clerk | 70 Fleet Street, London, EC4Y 1EU |
| HARRIS, Bruce Anthony | Director | Active | 4 July 1999 | Arbitrator | Flat 101, 7 High Holborn, London, WC1V 6DR |
| HARVERD, Arthur David | Director | Active | 14 July 1999 | Chartered Accountant & Arbitra | 30 Twyford Avenue, London, N2 9NJ |
| HICKMAN, Charles Damian | Director | Active | 14 July 1999 | Manager | Bargeway House, Lawson Lane, Chilton, Didcot, Oxfordshire, OX11 0RX |
| HODGES, Dawn Jeanette | Secretary | Active | 26 June 2010 | 87 Trafalgar Street, Gillingham, Kent, England, ME7 4RW | |
| HUNTER, James Martin Hugh, Professor | Director | Resigned | 14 July 1999 | Barrister & Arbitrator | 10 Ashley Rise, Walton-On-Thames, Surrey, Uk, KT12 1ND |
| MASSIE, Graham John | Director | Active | 13 December 2004 | Chartered Accountant | 55 High View Road, London, E18 2HL |
| MAY, Frances Madeleine | Director | Resigned | 14 July 1999 | Executive Director Of The Lcia | Twin Pines North Park, Chalfont St Peter, Gerrards Cross, Buckinghamshire, SL9 8JW |
| PAYTON, Michael Andrew Hartland | Director | Active | 30 November 2010 | Solicitor | 70 Fleet Street, London, EC4Y 1EU |
| RANDLE, John Oliver | Director | Active | 14 July 1999 | Manager | Magpies, 16 Rose Lane, Ripley, GU23 6NE |
| RICHARDS, Martin Edgar | Nominee Director | Resigned | 5 January 1999 | 89 Thurleigh Road, London, SW12 8TY | |
| TRAILL, Alan, Sir | Director | Resigned | 14 July 1999 | Insurance Broker & Arbitrator | The Granary Wheelers Farm, The Street Thursley, Godalming, Surrey, GU8 6QE |
| UFF, John Francis, Professor | Director | Resigned | 14 July 1999 | Barrister And Arbitrator | 2 Gray's Inn Square, London, WC1R 5AA |
| VAN HAERSOLTE-VAN HOF, Jacomijn Janine | Director | Active | 25 September 2014 | Director General Of Lcia | 70 Fleet Street, London, EC4Y 1EU |
| VEEDER, Van Vechten | Director | Active | 2 June 1999 | Barrister And Arbitrator | 31 Kildare Terrace, London, W2 5JT |
| WAN, Joseph Sai Cheong | Director | Resigned | 18 June 2009 | Company Director | Ashley House, Warren Park, Coombe Hill, Kingston-Upon-Thames, Surrey, Uk, KT2 7HX |
| WINSTANLEY, Adrian William | Director | Active | 2 June 1999 | Registrar Of The Lcia | 8 Millstead Close, Tadworth, Surrey, KT20 5AX |
| WOOTTON, David Hugh, Sir | Director | Active | 25 September 2014 | Lawyer | 70 Fleet Street, London, EC4Y 1EU |
| Street Address |
INTERNATIONAL DISPUTE RESOLUTION CENTRE 1 PATERNOSTER LANE |
| Post Town | LONDON |
| Post Code | EC4M 7BQ |
| Country | UNITED KINGDOM |
| Business Name | Address | Incorporation Date |
|---|---|---|
| Raymond Legal Ltd | 1 Paternoster Lane, London, EC4M 7BQ | 2020-07-06 |
| Tiradoadr Limited | 1 Paternoster Lane, London, EC4M 7BQ | 2025-02-18 |
| Pinqdr Limited | 1 Paternoster Lane, London, EC4M 7BQ | 2022-09-29 |
| Raymond Legal Services Ltd | 1 Paternoster Lane, London, EC4M 7BQ | 2023-02-18 |
| Vasani International Arbitration Ltd | Vasani International Arbitration Ltd International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ | 2025-03-04 |
| Business Name | Address | Incorporation Date |
|---|---|---|
| Bettr Midco Limited | 4th Floor, 33 Cannon Street, London, EC4M 5SB | 2025-03-04 |
| Bettr Corporate Services Limited | 4th Floor, 33 Cannon Street, London, EC4M 5SB | 2025-08-18 |
| Onmo Funding I Limited | 4th Floor, 33 Cannon Street, London, EC4M 5SB | 2023-08-14 |
| Weston Green Investments Limited | 33 Cannon Street, London, Cannon Street, London, EC4M 5SB | 2022-07-21 |
| Impact Cubed Limited | Ground Floor Watling House, 33 Cannon Street, London, EC4M 5SB | 2022-07-18 |
| Bettr Group Limited | 4th Floor, 33 Cannon Street, London, EC4M 5SB | 2025-03-04 |
| The Jobs Foundation | 4th Floor, 33, Cannon Street, City of London, EC4M 5SB | 2022-02-28 |
| Ips 2025-1 Limited | 33 Cannon Street, London, EC4M 5SB | 2025-05-21 |
| Alpha Initiatives Ltd | Watling House, 33 Cannon Street, London, EC4M 5SB | 2021-09-20 |
| Freaky Comedy Ltd | 33, Watling House, Cannon Street, London, EC4M 5SB | 2025-09-11 |
| Find all businesses in the same post code | ||
| Business Name | Address | Incorporation Date |
|---|---|---|
| Ajs Dispute Resolution Ltd | 89 Heyhouses Lane, Lytham St. Annes, FY8 3RN | 2023-09-27 |
| Atp Dispute Resolution Services Ltd | Swiss Gables, Dyffryn, Neath, SA10 7AZ | 2022-08-30 |
| International Consultative Center for Arbitration and Dispute Resolution Iccadr Ltd | Golden Cross House, 8 Duncannon Street, London, WC2N 4JF | 2025-01-13 |
| Global Dispute Resolution Ltd. | 1 Town Head Farm, Penrith, CA10 3HD | 2020-02-03 |
| Ca Dispute Resolution Limited | Flat 30 Hobbs Court, 2 Jacob Street, London, SE1 2BG | 2021-01-07 |
| International Dispute Resolution and Risk Management Uk Centre Limited | Unit 7, Ground Floor, The Malhouse Business Centre, Regent Street, Llangollen, LL20 8HS | 2021-07-23 |
| Adept Dispute Resolution Ltd. | 128 City Road, London, EC1V 2NX | 2024-03-22 |
| Centre for Alternative Dispute Resolution Experts (Cadre) Limited | F21 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, CB25 9QE | 2022-01-06 |
| Era Dispute Resolution Ltd | 71 Lancaster Road, Hitchin, SG5 1PE | 2024-10-21 |
| Accord Dispute Resolution Ltd | Floor 3, Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ | 2025-11-04 |
Do you have more infomration about The International Dispute Resolution Centre Limited? Please fill in the following form.
This dataset includes 7 million thousand companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.