Company NameIET Services Limited
Company StatusActive
Company Number00909719
CategoryPrivate Limited Company
Incorporation Date3 July 1967(56 years, 9 months ago)
Previous NamePeter Peregrinus Limited

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameAndrew Fraser Wilson
NationalityBritish
StatusCurrent
Appointed18 March 2004(36 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address9 Howard Road
Coulsdon
Surrey
CR5 2EB
Director NameMr Alan James Watts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(54 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr Simon David Hart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMs Yewande Modupe Akinola
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months
RoleInnovator & Engineer
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr Simon Paul White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(56 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameProf David Evan Naunton Davies
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 1992)
RoleUniversity Vice-Chancellor
Correspondence Address25a The Ridgeway
Rothley
Leicester
Leicestershire
LE7 7LE
Director NameProf Horace Anthony Barker
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1995)
RoleProfessor - Chartered Engineer
Correspondence Address107 Dunvant Road
Killay
Swansea
West Glamorgan
SA2 7NN
Wales
Director NameDr Eric Stuart Booth
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1997)
RoleRetired
Correspondence AddressPinecroft
Upper Dunsforth
York
North Yorkshire
YO26 9RU
Director NameMr Colin Bay Liss Cooper
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 May 1995)
RoleChartered Engineer
Correspondence Address248 Ashley Road
Hale
Althincham
Cheshire
WA15 9NG
Secretary NameMr Stephen Riding
NationalityBritish
StatusResigned
Appointed01 June 1992(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 1992)
RoleCompany Director
Correspondence Address4 Wymondley Close
Hitchin
Hertfordshire
SG4 9PW
Director NameAntony Faithful Anderson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 1995)
RoleProfessional Engineer
Correspondence Address26 Westfield Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XY
Director NameDr John Richard Forrest
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1996)
RoleCompany Chief Executive
Correspondence AddressHilfield Farm House
Hilfield Lane Aldenham
Watford
Hertfordshire
WD2 8DD
Director NameBarry John Clifton
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 1995)
RoleDirector Of Publishing
Correspondence Address154 Toms Lane
Kings Langley
Hertfordshire
WD4 8NZ
Secretary NameMichael Leslie Harris
NationalityBritish
StatusResigned
Appointed12 November 1992(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 1997)
RoleFinancial Controller
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameJohn Banks
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(27 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 March 2004)
RoleRetired
Correspondence AddressB1 Marine Gate
Marine Drive
Brighton
BN2 5TQ
Director NameMr Arthur Earle Bailey
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1997)
RoleConsultant
Correspondence AddressFoxgloves New Valley Road
Milford On Sea
Lymington
Hampshire
SO41 0SA
Director NameDr Robert Hawley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(27 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 September 1995)
RoleChief Executive, Nuclear Elect
Country of ResidenceEngland
Correspondence AddressSummerfield
Rendcomb
Cirencester
Gloucestershire
GL7 7HB
Wales
Director NameColin Simister Gaskell
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSequoia Lodge
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameProf Colin William Davidson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleRetired
Correspondence Address6/14 Succoth Court
Edinburgh
Midlothian
EH12 6BY
Scotland
Director NameMr Richard Jonathan Cherry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2002(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2007)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNithsdale
47 Junction Road
Burgess Hill
West Sussex
RH15 0JB
Director NameMichael Leslie Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 September 2006)
RoleFinancial Controller
Correspondence Address210 Putteridge Road
Luton
Bedfordshire
LU2 8HJ
Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(37 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2006)
RoleFinance Director
Correspondence AddressMinerva House
6 Barnsbury Square
London
N1 1JL
Director NameMr Edward Lawrence Almond
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(39 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKwetu
Maiden Street Weston
Hitchin
Hertfordshire
SG4 7AA
Director NameCharles William Dennay
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(40 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Orchard Dean
Alresford
Hampshire
SO24 9DE
Director NameDr Nigel John Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(40 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Barnsbury Terrace
London
N1 1JH
Director NameMr Nigel Fine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(42 years, 4 months after company formation)
Appointment Duration12 years (resigned 04 November 2021)
RoleChief Executive & Secretary
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(42 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2017)
RoleDirector Of Knowledge (Publishing)
Country of ResidenceUnited Kingdom
Correspondence Address12 Byron Road
Harpenden
Herts
AL5 4AB
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(44 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameProf Robert Anthony Cryan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(48 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2018)
RoleVice-Chancellor
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameMr Giles Justus Grant
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 February 2024)
RoleDirector Of Knowledge
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameDr Simon Charles Andrew Harrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(51 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2020)
RoleGroup Strategic Development Manager
Country of ResidenceEngland
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameDr Colin Michael Arthur
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(51 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleR&D Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSavoy Place
London
WC2R 0BL
Director NameDr Bikramjit Singh Bhangu
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(53 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr David Keith Bunyan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(55 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2023)
RoleDirector Of Finance And Planning
Country of ResidenceEngland
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL

Contact

Websiteiet.org

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

300.1k at £1Institution Of Engineering & Technology
100.00%
Ordinary

Financials

Year2014
Turnover£6,916,219
Gross Profit£1,355,776
Net Worth£214,468
Cash£448,951
Current Liabilities£837,721

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

1 October 2007Delivered on: 19 October 2007
Persons entitled: The Institution of Engineering and Technology

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
9 October 2020Appointment of Dr Bikramjit Singh Bhangu as a director on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Simon Charles Andrew Harrison as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
7 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
2 September 2020Statement of company's objects (2 pages)
2 September 2020Memorandum and Articles of Association (57 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 550,100
(4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
15 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
10 October 2018Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2018 (1 page)
10 October 2018Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Robert Anthony Cryan as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Dr Colin Michael Arthur as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Thomas Hlaing as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Dr Simon Charles Andrew Harrison as a director on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
12 September 2018Appointment of Mr Giles Justus Grant as a director on 3 September 2018 (2 pages)
17 April 2018Termination of appointment of Stephen Richard Hawthorne as a director on 6 April 2018 (1 page)
28 March 2018Accounts for a small company made up to 31 December 2017 (18 pages)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
12 September 2017Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages)
7 August 2017Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
5 April 2017Full accounts made up to 31 December 2016 (17 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (18 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (18 pages)
13 October 2016Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages)
13 October 2016Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages)
11 October 2016Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page)
29 April 2016Full accounts made up to 31 December 2015 (17 pages)
29 April 2016Full accounts made up to 31 December 2015 (17 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300,100
(7 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300,100
(7 pages)
6 October 2015Termination of appointment of Alan James Watts as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Alan James Watts as a director on 30 September 2015 (1 page)
6 October 2015Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300,100
(8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 300,100
(8 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
22 October 2014Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Charles William Dennay as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Charles William Dennay as a director on 30 September 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Full accounts made up to 31 December 2013 (15 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300,100
(9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300,100
(9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300,100
(9 pages)
14 October 2013Appointment of Mr Alan James Watts as a director (2 pages)
14 October 2013Appointment of Mr Alan James Watts as a director (2 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
12 December 2012Termination of appointment of Stephen Williamson as a director (1 page)
12 December 2012Termination of appointment of Stephen Williamson as a director (1 page)
23 July 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Full accounts made up to 31 December 2011 (16 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 October 2010Appointment of Professor Stephen Williamson as a director (2 pages)
12 October 2010Appointment of Professor Stephen Williamson as a director (2 pages)
11 October 2010Termination of appointment of Nigel Burton as a director (1 page)
11 October 2010Termination of appointment of Nigel Burton as a director (1 page)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
7 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Director's details changed for Charles William Dennay on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Charles William Dennay on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Charles William Dennay on 1 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
27 May 2010Appointment of Mr Timothy Frank Hamer as a director (2 pages)
27 May 2010Appointment of Mr Timothy Frank Hamer as a director (2 pages)
26 May 2010Termination of appointment of Benjamin Sear as a director (1 page)
26 May 2010Termination of appointment of Benjamin Sear as a director (1 page)
3 February 2010Statement of capital following an allotment of shares on 11 September 2007
  • GBP 300,100
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 11 September 2007
  • GBP 300,100
(2 pages)
9 November 2009Appointment of Mr Nigel Fine as a director (2 pages)
9 November 2009Appointment of Mr Nigel Fine as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 July 2009Appointment terminated director steven mair (1 page)
27 July 2009Appointment terminated director steven mair (1 page)
4 June 2009Appointment terminated director robin mcgill (1 page)
4 June 2009Appointment terminated director robin mcgill (1 page)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
18 June 2008Return made up to 01/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 June 2008Return made up to 01/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 June 2008Full accounts made up to 31 December 2007 (13 pages)
6 June 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Director appointed benjamin jack sear (2 pages)
22 April 2008Director appointed dr nigel john burton (3 pages)
22 April 2008Director appointed colin howard porter (2 pages)
22 April 2008Director appointed benjamin jack sear (2 pages)
22 April 2008Director appointed colin howard porter (2 pages)
22 April 2008Director appointed dr nigel john burton (3 pages)
11 April 2008Director appointed charles william dennay (2 pages)
11 April 2008Director appointed charles william dennay (2 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
3 July 2007Return made up to 01/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2007Return made up to 01/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 June 2006Return made up to 01/06/06; full list of members (8 pages)
15 June 2006Return made up to 01/06/06; full list of members (8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 April 2006Memorandum and Articles of Association (12 pages)
7 April 2006Memorandum and Articles of Association (12 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Company name changed peter peregrinus LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed peter peregrinus LIMITED\certificate issued on 31/03/06 (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
9 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 01/06/05; full list of members (11 pages)
10 June 2005Return made up to 01/06/05; full list of members (11 pages)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
16 February 2005Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
13 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 01/06/04; full list of members (12 pages)
12 July 2004Return made up to 01/06/04; full list of members (12 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 June 2003Return made up to 01/06/03; full list of members (11 pages)
12 June 2003Return made up to 01/06/03; full list of members (11 pages)
16 December 2002Registered office changed on 16/12/02 from: 2 savoy hill london WC2R 0BL (1 page)
16 December 2002Registered office changed on 16/12/02 from: 2 savoy hill london WC2R 0BL (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
19 June 2002Return made up to 01/06/02; full list of members (11 pages)
19 June 2002Return made up to 01/06/02; full list of members (11 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 July 2001Return made up to 01/06/01; full list of members (9 pages)
4 July 2001Return made up to 01/06/01; full list of members (9 pages)
29 January 2001Director's particulars changed (2 pages)
29 January 2001Director's particulars changed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
12 June 2000Return made up to 01/06/00; full list of members (9 pages)
12 June 2000Return made up to 01/06/00; full list of members (9 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
14 June 1999Return made up to 01/06/99; full list of members (8 pages)
14 June 1999Return made up to 01/06/99; full list of members (8 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Return made up to 01/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
19 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997Return made up to 01/06/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 December 1996New director appointed (4 pages)
2 December 1996New director appointed (4 pages)
3 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 July 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 June 1996Full accounts made up to 31 December 1995 (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (6 pages)
24 January 1996New director appointed (3 pages)
24 January 1996New director appointed (3 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
29 June 1995Auditor's resignation (2 pages)
29 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 July 1967Certificate of incorporation (1 page)
3 July 1967Certificate of incorporation (1 page)