Company NameABE Global Ltd
Company StatusActive
Company Number01096719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1973(51 years, 2 months ago)
Previous NameAssociation Of Business Executives Limited (The)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Keith Ramsay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(41 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor C I Tower
St Georges Square High Street
New Malden
Surrey
KT43 4TE
Director NameMr William Alexander Michael Oswald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(43 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewstead House Newstead House
Bitteswell
Lutterworth
LE17 4SG
Director NameMr Aidan Vincent Michael O'Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(43 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFlat 4/C Riverview Heights
27 Bermondsey Wall West
London
SE16 4TN
Director NameMr Graham John Parker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(43 years after company formation)
Appointment Duration8 years, 1 month
RoleSenior Management Executive
Country of ResidenceEngland
Correspondence Address138 Birch Road
Oldbury
West Midlands
B68 0ER
Director NameProf Virginia Adair Gibson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 September 2017(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Radley
Hungerford
RG17 0PB
Director NameMr Martin Day
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield Farm Road
Chorleywood
WD3 5QA
Director NameProf Mariane Cavalli
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleEducation Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArchway House Stoneleigh Abbey
Kenilworth
CV8 2LF
Director NameGerald Teasdale Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1993)
RoleCollege Principal
Correspondence Address4 Princess Road
London
NW1 5EN
Secretary NameMr John Frank Sewter
NationalityBritish
StatusResigned
Appointed10 July 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Director NameProf David Edward James
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 1997)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address30 Glendale Drive
Burpham
Guildford
Surrey
GU4 7HZ
Director NameMr Peter William Delance Holmes
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleBusiness Education Consultant
Correspondence Address224 Shirehampton Road
Sea Mills
Bristol
Avon
BS9 2EH
Director NameProf John Fyfe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 March 1999)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead
Lakes Lane
Witley
Surrey
GU8 5LQ
Director NameMrs Lorna Fowler
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 03 July 1999)
RoleConference Organiser
Correspondence Address4 Princess Road
London
NW1 8JJ
Director NameMr Eric Glover
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 1999)
RoleBanking Education
Country of ResidenceEngland
Correspondence AddressOld Farthings
12 Manor Park
Tunbridge Wells
Kent
TN4 8XP
Director NameMr Baghel Singh Grewal
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 July 1996)
RoleLecturer/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address120 Etchingham Park Road
Finchley
London
N3 2EH
Director NameProf Gary Lynn Cooper
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed15 June 1995(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleAcademic
Correspondence Address25 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameDr Alan Meirion Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1999)
RoleAcademic
Correspondence Address17 River Way
Shipston On Stour
Warwickshire
CV36 4RD
Director NameMr Sidney Callis
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(24 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2009)
RoleConsultant
Correspondence AddressThe Old School House
School Lane
Buckingham
Bucks
MK18 1HB
Secretary NameMr Baghel Singh Grewal
NationalityBritish
StatusResigned
Appointed27 October 1997(24 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, Hartnell Court
201, Ballards Lane Finchley
London
N3 1LP
Director NameThomas Khay Huat Chee
Date of BirthJuly 1942 (Born 81 years ago)
NationalityMalaysian
StatusResigned
Appointed12 March 1998(25 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressNo7 Jalan Marie Pitchay
Tanjung Bungah
11200 Penang
Foreign
Malaysia
Director NameProf Stephen Leigh Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 July 2000)
RoleCollege Principal
Correspondence Address27 Springfield Drive
Wheaton Aston
Staffordshire
ST19 9PY
Director NameMrs Margaret Maud Foster
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(26 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ
Director NameMr Roy Graham Fenner
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(27 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor C I Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Francis James Griffiths
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 December 2010)
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressWhitecroft Arthington Lane
Pool In Wharfedale
Otley
Leeds
LS21 1JZ
Director NameBrian Donaldson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor C I Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameProf Michael Gillingwater Harvey
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2013)
RoleProfessor
Country of ResidenceEngland
Correspondence Address37 Chalforde Gardens
Romford
Essex
RM2 6BU
Director NameTimothy Marius Ashanta Andradi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(37 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2012)
RoleHead Of College
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer House White Hard Yard
London
SE1 1NX
Director NameDr Stephen Leigh Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(39 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor C I Tower St. Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Kuzhuthatil Benny Luke Abraham
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2013(40 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer House White Hart Yard
London
SE1 1NX
Director NameProf Anne Elizabeth Britton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 January 2015)
RoleAcademic Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Association Of Business Executives Limited 5th
St Georges Square
New Malden
Surrey
KT3 4TE
Director NameMr John Goldup
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(40 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 October 2013)
RoleIndependent Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Association Of Business Executives Limited 5th
High Street
New Malden
Surrey
KT3 4TE
Director NameCeridwyn Garfield Bessant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(41 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2017)
RoleUniversity Academic Manager
Country of ResidenceEngland
Correspondence Address5th Floor C I Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMrs Philippa Hale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(43 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2018)
RoleDirector & Senior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Jumpers Road
Christchurch
Dorset
BH23 2JS

Contact

Websitewww.abeuk.com
Telephone020 88791973
Telephone regionLondon

Location

Registered AddressNew Malden Business Centre
46/50 Coombe Road
New Malden
KT3 4QF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,708,062
Cash£2,985,978
Current Liabilities£886,285

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

30 March 2011Delivered on: 8 April 2011
Persons entitled: Ci Tower Investments Limited

Classification: Rent deposit deed
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: The balance including interest credited to the deposit account from time to time currently being the sum of £33,126.19.
Outstanding
2 October 2006Delivered on: 6 October 2006
Persons entitled: C I Tower Investments Limited

Classification: Rent deposit deed
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: £61,520.06.
Outstanding

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
30 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
30 June 2023Appointment of Mr Emrys Robinson-Green as a director on 28 June 2023 (2 pages)
21 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 April 2023Memorandum and Articles of Association (12 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 April 2023Withdrawal of a person with significant control statement on 5 April 2023 (2 pages)
5 April 2023Notification of The Institute of Leadership and Management as a person with significant control on 31 March 2023 (2 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (13 pages)
7 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
4 March 2022Director's details changed for Mr William Alexander Michael Oswald on 3 March 2022 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (13 pages)
6 August 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
17 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 January 2020Change of name notice (2 pages)
20 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-17
(3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
28 August 2019Registered office address changed from 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE to New Malden Business Centre 46/50 Coombe Road New Malden KT3 4QF on 28 August 2019 (1 page)
8 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Philippa Hale as a director on 15 November 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Stephen Leigh Bristow as a director on 10 April 2018 (1 page)
8 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
8 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
6 September 2017Appointment of Mr Martin Day as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Mr Martin Day as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Professor Mariane Cavalli as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Professor Mariane Cavalli as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Professor Virginia Adair Gibson as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Professor Virginia Adair Gibson as a director on 1 September 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 March 2017Termination of appointment of Ceridwyn Garfield Bessant as a director on 28 February 2017 (1 page)
3 March 2017Termination of appointment of Ceridwyn Garfield Bessant as a director on 28 February 2017 (1 page)
5 December 2016Statement of company's objects (2 pages)
5 December 2016Memorandum and Articles of Association (12 pages)
5 December 2016Memorandum and Articles of Association (12 pages)
5 December 2016Statement of company's objects (2 pages)
29 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
29 November 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
6 November 2016Statement of company's objects (2 pages)
6 November 2016Statement of company's objects (2 pages)
11 August 2016Accounts for a small company made up to 31 January 2016 (11 pages)
11 August 2016Accounts for a small company made up to 31 January 2016 (11 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 May 2016Termination of appointment of Catriona Hunter Shuba as a director on 9 April 2016 (1 page)
3 May 2016Termination of appointment of Catriona Hunter Shuba as a director on 9 April 2016 (1 page)
25 April 2016Appointment of Mr Aidan Vincent Michael O'carroll as a director on 1 March 2016 (2 pages)
25 April 2016Appointment of Mr Aidan Vincent Michael O'carroll as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mr William Alexander Michael Oswald as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mr Graham Parker as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mr Graham Parker as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mr William Alexander Michael Oswald as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mrs Philippa Hale as a director on 1 March 2016 (2 pages)
22 April 2016Appointment of Mrs Philippa Hale as a director on 1 March 2016 (2 pages)
18 April 2016Auditor's resignation (1 page)
18 April 2016Auditor's resignation (1 page)
10 February 2016Termination of appointment of Ethlyn Agatha Prince as a director on 27 January 2016 (1 page)
10 February 2016Termination of appointment of Ethlyn Agatha Prince as a director on 27 January 2016 (1 page)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
29 September 2015Termination of appointment of Peter Aloo Okaka as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Peter Aloo Okaka as a director on 29 September 2015 (1 page)
15 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
15 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
1 July 2015Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages)
1 July 2015Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages)
1 July 2015Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages)
6 June 2015Termination of appointment of Baghel Singh Grewal as a secretary on 25 April 2015 (2 pages)
6 June 2015Termination of appointment of Baghel Singh Grewal as a secretary on 25 April 2015 (2 pages)
13 May 2015Termination of appointment of Peter Henry Edward Martin as a director on 13 April 2015 (2 pages)
13 May 2015Termination of appointment of Peter Henry Edward Martin as a director on 13 April 2015 (2 pages)
24 February 2015Termination of appointment of Anne Elizabeth Britton as a director on 21 January 2015 (2 pages)
24 February 2015Termination of appointment of Anne Elizabeth Britton as a director on 21 January 2015 (2 pages)
24 February 2015Termination of appointment of Margaret Maud Foster as a director on 30 January 2015 (2 pages)
24 February 2015Termination of appointment of Margaret Maud Foster as a director on 30 January 2015 (2 pages)
27 January 2015Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages)
27 January 2015Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages)
27 January 2015Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages)
22 December 2014Accounts for a small company made up to 31 January 2014 (7 pages)
22 December 2014Accounts for a small company made up to 31 January 2014 (7 pages)
17 July 2014Annual return made up to 30 June 2014 no member list (11 pages)
17 July 2014Annual return made up to 30 June 2014 no member list (11 pages)
2 June 2014Appointment of Ceridwyn Garfield Bessant as a director (3 pages)
2 June 2014Appointment of Ceridwyn Garfield Bessant as a director (3 pages)
8 May 2014Appointment of Doctor Catriona Hunter Shuba as a director (3 pages)
8 May 2014Appointment of Doctor Catriona Hunter Shuba as a director (3 pages)
17 February 2014Termination of appointment of Geoffrey Lancaster as a director (2 pages)
17 February 2014Termination of appointment of Geoffrey Lancaster as a director (2 pages)
3 December 2013Accounts for a small company made up to 31 January 2013 (7 pages)
3 December 2013Accounts for a small company made up to 31 January 2013 (7 pages)
2 December 2013Termination of appointment of John Goldup as a director (2 pages)
2 December 2013Termination of appointment of John Goldup as a director (2 pages)
22 October 2013Termination of appointment of Timothy Andradi as a director (2 pages)
22 October 2013Termination of appointment of Kuzhuthatil Abraham as a director (2 pages)
22 October 2013Termination of appointment of Timothy Andradi as a director (2 pages)
22 October 2013Termination of appointment of Kuzhuthatil Abraham as a director (2 pages)
19 July 2013Annual return made up to 30 June 2013 no member list (13 pages)
19 July 2013Annual return made up to 30 June 2013 no member list (13 pages)
3 July 2013Appointment of Professor Anne Elizabeth Britton as a director (3 pages)
3 July 2013Appointment of Professor Anne Elizabeth Britton as a director (3 pages)
10 June 2013Appointment of Mr John Goldup as a director (3 pages)
10 June 2013Appointment of Dr Peter Henry Edward Martin as a director (3 pages)
10 June 2013Appointment of Dr Peter Henry Edward Martin as a director (3 pages)
10 June 2013Appointment of Mr John Goldup as a director (3 pages)
10 April 2013Appointment of Professor Stephen Leigh Bristow as a director (3 pages)
10 April 2013Termination of appointment of Michael Harvey as a director (2 pages)
10 April 2013Termination of appointment of Michael Harvey as a director (2 pages)
10 April 2013Appointment of Mr Kuzhuthatil Benny Luke Abraham as a director (3 pages)
10 April 2013Appointment of Professor Stephen Leigh Bristow as a director (3 pages)
10 April 2013Appointment of Timothy Marius Ashanta Andradi as a director (1 page)
10 April 2013Appointment of Timothy Marius Ashanta Andradi as a director (1 page)
10 April 2013Appointment of Mr Kuzhuthatil Benny Luke Abraham as a director (3 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
3 August 2012Termination of appointment of Roy Fenner as a director (2 pages)
3 August 2012Termination of appointment of Roy Fenner as a director (2 pages)
12 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
12 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
20 April 2012Termination of appointment of Kuzhuthatil Abraham as a director (1 page)
20 April 2012Termination of appointment of Timothy Andradi as a director (1 page)
20 April 2012Termination of appointment of Timothy Andradi as a director (1 page)
20 April 2012Termination of appointment of Kuzhuthatil Abraham as a director (1 page)
13 April 2012Termination of appointment of Brian Donaldson as a director (2 pages)
13 April 2012Termination of appointment of Brian Donaldson as a director (2 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
20 October 2011Termination of appointment of John Stoddart as a director (2 pages)
20 October 2011Termination of appointment of John Stoddart as a director (2 pages)
16 August 2011Appointment of Lord John Edward Tomlinson as a director (3 pages)
16 August 2011Appointment of Lord John Edward Tomlinson as a director (3 pages)
13 July 2011Annual return made up to 30 June 2011 no member list (12 pages)
13 July 2011Annual return made up to 30 June 2011 no member list (12 pages)
16 May 2011Termination of appointment of Tiong Tan as a director (2 pages)
16 May 2011Termination of appointment of Tiong Tan as a director (2 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 April 2011Appointment of Kuzhuthatil Benny Luke Abraham as a director (3 pages)
1 April 2011Appointment of Timothy Marius Ashanta Andradi as a director (3 pages)
1 April 2011Appointment of Kuzhuthatil Benny Luke Abraham as a director (3 pages)
1 April 2011Termination of appointment of Francis Griffiths as a director (2 pages)
1 April 2011Termination of appointment of Francis Griffiths as a director (2 pages)
1 April 2011Appointment of Timothy Marius Ashanta Andradi as a director (3 pages)
7 February 2011Termination of appointment of Trevor Sikorski as a director (2 pages)
7 February 2011Termination of appointment of Malcolm Simpson as a director (2 pages)
7 February 2011Termination of appointment of Malcolm Simpson as a director (2 pages)
7 February 2011Termination of appointment of Trevor Sikorski as a director (2 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
28 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
23 September 2010Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (3 pages)
23 September 2010Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (3 pages)
23 September 2010Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (3 pages)
23 September 2010Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (3 pages)
5 August 2010Director's details changed for Brian Donaldson on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Mr John Maurice Stoddart on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Peter Aloo Okaka on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Malcolm Campbell Simpson on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 30 June 2010 no member list (14 pages)
5 August 2010Director's details changed for Peter Aloo Okaka on 30 June 2010 (2 pages)
5 August 2010Annual return made up to 30 June 2010 no member list (14 pages)
5 August 2010Director's details changed for Ethlyn Agatha Prince on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Professor Michael Gillingwater Harvey on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Professor Geoffrey Alan Lancaster on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Professor Geoffrey Alan Lancaster on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Professor Michael Gillingwater Harvey on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Ethlyn Agatha Prince on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Mr John Maurice Stoddart on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Malcolm Campbell Simpson on 30 June 2010 (2 pages)
5 August 2010Director's details changed for Brian Donaldson on 30 June 2010 (2 pages)
15 July 2010Termination of appointment of Sidney Callis as a director (2 pages)
15 July 2010Termination of appointment of Sidney Callis as a director (2 pages)
14 July 2010Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Baghel Singh Grewal on 22 April 2010 (1 page)
14 July 2010Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (2 pages)
14 July 2010Secretary's details changed for Mr Baghel Singh Grewal on 22 April 2010 (1 page)
14 July 2010Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (2 pages)
14 July 2010Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (2 pages)
24 May 2010Section 519 (1 page)
24 May 2010Section 519 (1 page)
14 April 2010Director's details changed for Ethlyn Agatha Prince on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Mr Roy Graham Fenner on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Brian Donaldson on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Brian Donaldson on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Mr Roy Graham Fenner on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Peter Aloo Okaka on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Peter Aloo Okaka on 26 January 2010 (3 pages)
14 April 2010Director's details changed for Ethlyn Agatha Prince on 26 January 2010 (3 pages)
17 December 2009Statement of company's objects (2 pages)
17 December 2009Statement of company's objects (2 pages)
24 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
24 October 2009Accounts for a small company made up to 31 January 2009 (5 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2009Director appointed professor geoffrey alan lancaster (2 pages)
4 August 2009Director appointed professor geoffrey alan lancaster (2 pages)
4 August 2009Director appointed professor michael gillingwater harvey (2 pages)
4 August 2009Director appointed professor michael gillingwater harvey (2 pages)
20 July 2009Annual return made up to 30/06/09 (5 pages)
20 July 2009Annual return made up to 30/06/09 (5 pages)
17 October 2008Accounts for a small company made up to 31 January 2008 (4 pages)
17 October 2008Accounts for a small company made up to 31 January 2008 (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page)
29 July 2008Annual return made up to 30/06/08 (5 pages)
29 July 2008Annual return made up to 30/06/08 (5 pages)
29 July 2008Registered office changed on 29/07/2008 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page)
22 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
22 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
21 July 2007Director resigned (1 page)
21 July 2007Annual return made up to 30/06/07 (9 pages)
21 July 2007Annual return made up to 30/06/07 (9 pages)
21 July 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
28 December 2006Registered office changed on 28/12/06 from: william house 14 worple road wimbledon SW19 4DD (1 page)
28 December 2006Registered office changed on 28/12/06 from: william house 14 worple road wimbledon SW19 4DD (1 page)
2 November 2006Accounts for a small company made up to 31 January 2006 (5 pages)
2 November 2006Accounts for a small company made up to 31 January 2006 (5 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Annual return made up to 30/06/06 (8 pages)
9 August 2006Annual return made up to 30/06/06 (8 pages)
9 August 2006New director appointed (2 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (5 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Annual return made up to 30/06/05 (7 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Annual return made up to 30/06/05 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
23 July 2003Annual return made up to 30/06/03 (7 pages)
23 July 2003Annual return made up to 30/06/03 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
14 January 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
6 August 2002New director appointed (1 page)
6 August 2002New director appointed (1 page)
25 July 2002Annual return made up to 30/06/02 (7 pages)
25 July 2002Annual return made up to 30/06/02 (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (9 pages)
16 January 2002Full accounts made up to 31 March 2001 (9 pages)
17 July 2001Annual return made up to 30/06/01 (5 pages)
17 July 2001Annual return made up to 30/06/01 (5 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(5 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(5 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
2 August 1999Annual return made up to 30/06/99 (6 pages)
2 August 1999Annual return made up to 30/06/99 (6 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998Full accounts made up to 31 March 1998 (9 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
9 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Annual return made up to 30/06/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997Annual return made up to 30/06/97 (8 pages)
27 June 1997Annual return made up to 30/06/97 (8 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(8 pages)
19 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(8 pages)
12 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
12 February 1996Accounts for a small company made up to 31 December 1994 (4 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
18 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
18 July 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 February 1973Incorporation (26 pages)
16 February 1973Incorporation (26 pages)