Coulsdon
Surrey
CR5 2EB
Director Name | Mr Giles Justus Grant |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director Of Knowledge |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Dr Bikramjit Singh Bhangu |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Ms Rachel Hurst |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mr Alan James Watts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mr David Keith Bunyan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Finance And Planning |
Country of Residence | England |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Prof Robert Henry Hollier |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 1994) |
Role | Professor |
Correspondence Address | 23 Patch Lane Bramhall Stockport Cheshire SK7 1HX |
Director Name | Prof Horace Anthony Barker |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1995) |
Role | Professor - Chartered Engineer |
Correspondence Address | 107 Dunvant Road Killay Swansea West Glamorgan SA2 7NN Wales |
Director Name | Dr Eric Stuart Booth |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1997) |
Role | Retired |
Correspondence Address | Pinecroft Upper Dunsforth York North Yorkshire YO26 9RU |
Director Name | Prof David Evan Naunton Davies |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 1992) |
Role | University Vice-Chancellor |
Correspondence Address | 25a The Ridgeway Rothley Leicester Leicestershire LE7 7LE |
Director Name | Mr Colin Bay Liss Cooper |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 May 1995) |
Role | Chartered Engineer |
Correspondence Address | 248 Ashley Road Hale Althincham Cheshire WA15 9NG |
Secretary Name | Mr Stephen Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 4 Wymondley Close Hitchin Hertfordshire SG4 9PW |
Director Name | Barry John Clifton |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 1995) |
Role | Director Of Publishing |
Correspondence Address | 154 Toms Lane Kings Langley Hertfordshire WD4 8NZ |
Director Name | Dr John Richard Forrest |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1996) |
Role | Company Chief Executive |
Correspondence Address | Hilfield Farm House Hilfield Lane Aldenham Watford Hertfordshire WD2 8DD |
Director Name | Antony Faithful Anderson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 1995) |
Role | Professional Engineer |
Correspondence Address | 26 Westfield Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XY |
Secretary Name | Michael Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 1997) |
Role | Financial Controller |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Harold Thomas Hayward |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(27 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 May 1995) |
Role | Engineer |
Correspondence Address | 41 Linthurst Road Barnt Green Birmingham West Midlands B45 8JL |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Dr Robert Hawley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 1995) |
Role | Chief Executive, Nuclear Elect |
Country of Residence | England |
Correspondence Address | Summerfield Rendcomb Cirencester Gloucestershire GL7 7HB Wales |
Director Name | John Banks |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 March 2004) |
Role | Retired |
Correspondence Address | B1 Marine Gate Marine Drive Brighton BN2 5TQ |
Director Name | Mr Arthur Earle Bailey |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 1997) |
Role | Consultant |
Correspondence Address | Foxgloves New Valley Road Milford On Sea Lymington Hampshire SO41 0SA |
Director Name | Colin Simister Gaskell |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sequoia Lodge Oakhurst Avenue Harpenden Hertfordshire AL5 2ND |
Director Name | Prof Colin William Davidson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2001) |
Role | Retired |
Correspondence Address | 6/14 Succoth Court Edinburgh Midlothian EH12 6BY Scotland |
Director Name | Mr Richard Jonathan Cherry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 February 2002(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Nithsdale 47 Junction Road Burgess Hill West Sussex RH15 0JB |
Director Name | Michael Leslie Harris |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2006) |
Role | Financial Controller |
Correspondence Address | 210 Putteridge Road Luton Bedfordshire LU2 8HJ |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2006) |
Role | Finance Director |
Correspondence Address | Minerva House 6 Barnsbury Square London N1 1JL |
Director Name | Mr Edward Lawrence Almond |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(39 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 August 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kwetu Maiden Street Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Charles William Dennay |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Orchard Dean Alresford Hampshire SO24 9DE |
Director Name | Dr Nigel John Burton |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Barnsbury Terrace London N1 1JH |
Director Name | Mr Nigel Fine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(42 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 04 November 2021) |
Role | Chief Executive & Secretary |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Timothy Frank Hamer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2017) |
Role | Director Of Knowledge (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | 12 Byron Road Harpenden Herts AL5 4AB |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Prof Robert Anthony Cryan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2018) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Eur Ing Thomas Hlaing |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2018) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Mr Stephen Richard Hawthorne |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(50 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 06 April 2018) |
Role | Director Of Knowledge (Publishing) |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Dr Simon Charles Andrew Harrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(51 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2020) |
Role | Group Strategic Development Manager |
Country of Residence | England |
Correspondence Address | Savoy Place London WC2R 0BL |
Director Name | Dr Colin Michael Arthur |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(51 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2021) |
Role | R&D Manager |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Place London WC2R 0BL |
Website | iet.org |
---|
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
300.1k at £1 | Institution Of Engineering & Technology 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,916,219 |
Gross Profit | £1,355,776 |
Net Worth | £214,468 |
Cash | £448,951 |
Current Liabilities | £837,721 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 months, 3 weeks from now) |
1 October 2007 | Delivered 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 |
---|
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
9 October 2020 | Appointment of Dr Bikramjit Singh Bhangu as a director on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Simon Charles Andrew Harrison as a director on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
2 September 2020 | Statement of company's objects (2 pages) |
2 September 2020 | Memorandum and Articles of Association (57 pages) |
2 September 2020 | Resolutions
|
27 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
30 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
10 October 2018 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2018 (1 page) |
10 October 2018 | Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Robert Anthony Cryan as a director on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Dr Colin Michael Arthur as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Thomas Hlaing as a director on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Dr Simon Charles Andrew Harrison as a director on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
8 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Giles Justus Grant as a director on 3 September 2018 (2 pages) |
17 April 2018 | Termination of appointment of Stephen Richard Hawthorne as a director on 6 April 2018 (1 page) |
28 March 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
16 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
12 September 2017 | Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Stephen Richard Hawthorne as a director on 4 September 2017 (2 pages) |
7 August 2017 | Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Timothy Frank Hamer as a director on 31 July 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (18 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (18 pages) |
13 October 2016 | Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Eur Ing Thomas Hlaing as a director on 10 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Nigel Ward as a director on 30 September 2016 (1 page) |
29 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
6 October 2015 | Termination of appointment of Alan James Watts as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Alan James Watts as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Professor Robert Anthony Cryan as a director on 5 October 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Nigel Ward as a director on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stephen Rex Burgin as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Charles William Dennay as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Charles William Dennay as a director on 30 September 2014 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 October 2013 | Appointment of Mr Alan James Watts as a director (2 pages) |
14 October 2013 | Appointment of Mr Alan James Watts as a director (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Termination of appointment of Stephen Williamson as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Williamson as a director (1 page) |
23 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director (2 pages) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 October 2010 | Appointment of Professor Stephen Williamson as a director (2 pages) |
12 October 2010 | Appointment of Professor Stephen Williamson as a director (2 pages) |
11 October 2010 | Termination of appointment of Nigel Burton as a director (1 page) |
11 October 2010 | Termination of appointment of Nigel Burton as a director (1 page) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 June 2010 | Director's details changed for Charles William Dennay on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Charles William Dennay on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Charles William Dennay on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
27 May 2010 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
26 May 2010 | Termination of appointment of Benjamin Sear as a director (1 page) |
26 May 2010 | Termination of appointment of Benjamin Sear as a director (1 page) |
3 February 2010 | Statement of capital following an allotment of shares on 11 September 2007
|
3 February 2010 | Statement of capital following an allotment of shares on 11 September 2007
|
9 November 2009 | Appointment of Mr Nigel Fine as a director (2 pages) |
9 November 2009 | Appointment of Mr Nigel Fine as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 July 2009 | Appointment terminated director steven mair (1 page) |
27 July 2009 | Appointment terminated director steven mair (1 page) |
4 June 2009 | Appointment terminated director robin mcgill (1 page) |
4 June 2009 | Appointment terminated director robin mcgill (1 page) |
2 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
18 June 2008 | Return made up to 01/06/08; no change of members
|
18 June 2008 | Return made up to 01/06/08; no change of members
|
6 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 April 2008 | Director appointed benjamin jack sear (2 pages) |
22 April 2008 | Director appointed dr nigel john burton (3 pages) |
22 April 2008 | Director appointed colin howard porter (2 pages) |
22 April 2008 | Director appointed benjamin jack sear (2 pages) |
22 April 2008 | Director appointed colin howard porter (2 pages) |
22 April 2008 | Director appointed dr nigel john burton (3 pages) |
11 April 2008 | Director appointed charles william dennay (2 pages) |
11 April 2008 | Director appointed charles william dennay (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
19 October 2007 | Particulars of mortgage/charge (7 pages) |
3 July 2007 | Return made up to 01/06/07; full list of members
|
3 July 2007 | Return made up to 01/06/07; full list of members
|
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 01/06/06; full list of members (8 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 April 2006 | Memorandum and Articles of Association (12 pages) |
7 April 2006 | Memorandum and Articles of Association (12 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 March 2006 | Company name changed peter peregrinus LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed peter peregrinus LIMITED\certificate issued on 31/03/06 (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (11 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: michael faraday house six hills way stevenage hertfordshire SG1 2AY (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 July 2004 | Return made up to 01/06/04; full list of members (12 pages) |
12 July 2004 | Return made up to 01/06/04; full list of members (12 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (11 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 2 savoy hill london WC2R 0BL (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 2 savoy hill london WC2R 0BL (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
19 June 2002 | Return made up to 01/06/02; full list of members (11 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (11 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
4 July 2001 | Return made up to 01/06/01; full list of members (9 pages) |
29 January 2001 | Director's particulars changed (2 pages) |
29 January 2001 | Director's particulars changed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
14 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
14 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1998 | Return made up to 01/06/98; no change of members
|
17 June 1998 | Return made up to 01/06/98; no change of members
|
15 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
19 June 1997 | Return made up to 01/06/97; no change of members
|
19 June 1997 | Return made up to 01/06/97; no change of members
|
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 December 1996 | New director appointed (4 pages) |
2 December 1996 | New director appointed (4 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members
|
3 July 1996 | Return made up to 01/06/96; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (6 pages) |
24 January 1996 | New director appointed (3 pages) |
24 January 1996 | New director appointed (3 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 01/06/95; full list of members
|
4 July 1995 | Return made up to 01/06/95; full list of members
|
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
29 June 1995 | Auditor's resignation (2 pages) |
29 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 July 1967 | Certificate of incorporation (1 page) |
3 July 1967 | Certificate of incorporation (1 page) |