London
SW1H 9JJ
Director Name | Mrs Sarah Jane Dhanda |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(48 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Strategic Partnerships |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mrs Susan Nicola Arnold |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Dr Parviz Sangin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 31 March 2023(50 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Director General |
Country of Residence | Iran |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Christopher John Goldsworthy |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(50 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr John McNaught |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 25 March 1992) |
Role | Chartered Engineer (Retired) |
Correspondence Address | Dunnottar Stuart Way Virginia Water Surrey GU25 4QA |
Director Name | Dr Terence Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 1993) |
Role | Chairman Northern Engineering Industries Ltd |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Mr Gerald Geddes |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 1995) |
Role | Consulting Marine Engineer |
Correspondence Address | The Coach House Vowels Lane Selsfield East Grinstead West Sussex RH19 4LL |
Director Name | Mr David Richard Cusdin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 06 December 2007) |
Role | Retired |
Correspondence Address | 92 Park Avenue Orpington Kent BR6 9EF |
Director Name | Dr James Cowley |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 1994) |
Role | Surveyor General Marine Division Dot (Retd) |
Correspondence Address | 21 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | Jolyon Edward Sloggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Annington House Steyning West Sussex BN44 3WA |
Director Name | Mr Peter Maxwell Low |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 1994) |
Role | Retired Engineer |
Correspondence Address | The Old Coach House Brightlands Road Reigate Surrey RH2 0EP |
Director Name | Sir Robert Charles Finch Hill |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(20 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 1996) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | The Old School House Laverton Bath BA3 6QZ |
Director Name | Ian Edwin Burrows |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 1997) |
Role | Technical Director |
Correspondence Address | 32 Queen Street Helensburgh Dunbartonshire G84 9QL Scotland |
Director Name | Peter Henry Gee |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2000) |
Role | Retired |
Correspondence Address | 6 Friars Wood Parsonage Lane Bishops Stortford Hertfordshire CM23 5AZ |
Secretary Name | Keith Frank Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadowside Cambridge Park Twickenham Middlesex KT1 2JQ |
Director Name | Mr Francis Byrne Mungo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(29 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2004) |
Role | Marketing Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 76 Warminster Road Bath Avon BA2 6RU |
Director Name | Dr William Dennis Loth |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 December 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Agars Plough Margery Lane Tadworth Surrey KT20 7BP |
Director Name | David Bilsland Cobb |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 December 2007) |
Role | Shipowner |
Correspondence Address | Hilltop 15 Richmondwood Sunningdale Berkshire SL5 0JG |
Director Name | Prof Yoo Sang Choo |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 December 2007(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 2009) |
Role | Professor |
Correspondence Address | Department Of Civil Engineering National Universit 1 Engineering Drive 2 117576 Singapore |
Director Name | Mr Francis Byrne Mungo |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(35 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 October 2018) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 1a Tynings Way Lower Westwood Bradford-On-Avon Wiltshire BA15 2BT |
Director Name | Mr Frederick Michael Everard |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(36 years after company formation) |
Appointment Duration | 2 years (resigned 10 March 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Dr Marcus Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 2011) |
Role | Company Director |
Correspondence Address | 27 Fordwich Rise Hertford Hertfordshire SG14 2BW |
Director Name | Rear Admiral Nigel Charles Forbes Guild |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2011) |
Role | Retired Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EN |
Director Name | Mr Christopher Gordon Hodge |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(38 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 2016) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr John Stephen Carlton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2012) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EN |
Secretary Name | Mr Gordon William Evans |
---|---|
Status | Resigned |
Appointed | 09 April 2011(38 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1EN |
Secretary Name | Mr David Peter Loosley |
---|---|
Status | Resigned |
Appointed | 06 December 2011(38 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Andreas Chrysostomou |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 04 December 2012(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 July 2014) |
Role | Head Of Maritime Policy Government Of Cyprus |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 56 Unknown Killinis Street Mesa Gaitonia Cyprus |
Director Name | Mr Paul John James |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Martin Murphy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 May 2017) |
Role | Managing Director Of Tidal Energy Ltd |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr David Peter Loosley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(42 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Prof Christopher Gordon Hodge |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2019) |
Role | Chief Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Matthew Thomas William Bolton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Director Name | Mr Gwynne Dudley Welford Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Birdcage Walk London SW1H 9JJ |
Registered Address | 1 Birdcage Walk London SW1H 9JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
30k at £1 | Institute Of Marine Engineering Science & Technology 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,902 |
Cash | £8,560 |
Current Liabilities | £1,400 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 July 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
5 April 2023 | Appointment of Dr Parviz Sangin as a director on 31 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 28 February 2023 with updates (3 pages) |
20 July 2022 | Termination of appointment of Jane Victoria Smallman as a director on 6 July 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 June 2022 | Termination of appointment of Matthew Thomas William Bolton as a director on 24 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
27 September 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
24 September 2021 | Appointment of Mrs Susan Nicola Arnold as a director on 13 September 2021 (2 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 March 2021 | Appointment of Mrs Sarah Jane Dhanda as a director on 19 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of David Peter Loosley as a director on 30 June 2020 (1 page) |
19 February 2021 | Termination of appointment of Paul John James as a director on 19 February 2021 (1 page) |
25 October 2020 | Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 July 2020 (2 pages) |
11 October 2020 | Termination of appointment of David Peter Loosley as a secretary on 22 June 2020 (1 page) |
11 October 2020 | Termination of appointment of Martin Murphy as a director on 22 June 2020 (1 page) |
11 October 2020 | Appointment of Dr Jane Victoria Smallman as a director on 1 July 2020 (2 pages) |
11 October 2020 | Termination of appointment of Richard Haswell Vie as a director on 22 June 2020 (1 page) |
11 October 2020 | Appointment of Mr Matthew Thomas William Bolton as a director on 1 July 2020 (2 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
19 June 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 March 2019 | Termination of appointment of Christopher Gordon Hodge as a director on 15 March 2019 (1 page) |
27 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
18 October 2018 | Appointment of Cdre Robert William Dorey as a director on 17 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Jane Victoria Smallman as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Francis Byrne Mungo as a director on 17 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Martin Murphy as a director on 17 October 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 June 2017 | Appointment of Professor Christopher Gordon Hodge as a director on 2 May 2017 (2 pages) |
14 June 2017 | Appointment of Professor Christopher Gordon Hodge as a director on 2 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Martin Murphy as a director on 2 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Martin Murphy as a director on 2 May 2017 (1 page) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 March 2016 | Appointment of Doctor Jane Victoria Smallman as a director on 9 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Christopher Gordon Hodge as a director on 9 February 2016 (1 page) |
8 March 2016 | Appointment of Doctor Jane Victoria Smallman as a director on 9 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 February 2016 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 April 2015 | Appointment of Mr David Peter Loosley as a director on 12 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr David Peter Loosley as a director on 12 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 August 2014 | Appointment of Mr Martin Murphy as a director on 29 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Martin Murphy as a director on 29 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Paul John James as a director on 29 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Andreas Chrysostomou as a director on 29 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Andreas Chrysostomou as a director on 29 July 2014 (1 page) |
28 August 2014 | Appointment of Mr Paul John James as a director on 29 July 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Appointment of Mr Richard Haswell Vie as a director (2 pages) |
17 March 2014 | Termination of appointment of Malcolm Vincent as a director (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Appointment of Mr Richard Haswell Vie as a director (2 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Malcolm Vincent as a director (1 page) |
16 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
16 June 2013 | Total exemption full accounts made up to 30 September 2012 (17 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Appointment of Mr Andreas Chrysostomou as a director (2 pages) |
12 December 2012 | Appointment of Mr Andreas Chrysostomou as a director (2 pages) |
11 December 2012 | Termination of appointment of John Carlton as a director (1 page) |
11 December 2012 | Termination of appointment of John Carlton as a director (1 page) |
6 August 2012 | Amended full accounts made up to 30 September 2011 (9 pages) |
6 August 2012 | Amended full accounts made up to 30 September 2011 (9 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Appointment of Mr Malcolm Ronald Vincent as a director (2 pages) |
14 December 2011 | Appointment of Mr Malcolm Ronald Vincent as a director (2 pages) |
12 December 2011 | Termination of appointment of Nigel Guild as a director (1 page) |
12 December 2011 | Appointment of Professor John Stephen Carlton as a director (2 pages) |
12 December 2011 | Termination of appointment of David Loosley as a secretary (1 page) |
12 December 2011 | Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page) |
12 December 2011 | Termination of appointment of David Loosley as a secretary (1 page) |
12 December 2011 | Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page) |
12 December 2011 | Appointment of Professor Christopher Gordon Hodge as a director (2 pages) |
12 December 2011 | Appointment of Professor John Stephen Carlton as a director (2 pages) |
12 December 2011 | Termination of appointment of Frederick Everard as a director (1 page) |
12 December 2011 | Appointment of Mr David Peter Loosley as a secretary (1 page) |
12 December 2011 | Termination of appointment of Frederick Everard as a director (1 page) |
12 December 2011 | Secretary's details changed for Mr Gordon William Evans on 6 December 2011 (1 page) |
12 December 2011 | Appointment of Mr David Peter Loosley as a secretary (1 page) |
12 December 2011 | Termination of appointment of Nigel Guild as a director (1 page) |
12 December 2011 | Appointment of Professor Christopher Gordon Hodge as a director (2 pages) |
9 November 2011 | Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 80 Coleman Street London EC2R 5BJ on 9 November 2011 (1 page) |
28 May 2011 | Appointment of Mr Gordon William Evans as a secretary (1 page) |
28 May 2011 | Appointment of Mr Gordon William Evans as a secretary (1 page) |
28 May 2011 | Termination of appointment of Marcus Jones as a secretary (1 page) |
28 May 2011 | Termination of appointment of Marcus Jones as a secretary (1 page) |
30 March 2011 | Director's details changed for Mr Francis Byrne Mungo on 28 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Director's details changed for Mr Francis Byrne Mungo on 28 February 2011 (2 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (9 pages) |
12 May 2010 | Appointment of Rear-Admiral Nigel Charles Forbes Guild as a director (2 pages) |
12 May 2010 | Appointment of Rear-Admiral Nigel Charles Forbes Guild as a director (2 pages) |
7 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
7 May 2010 | Full accounts made up to 30 September 2009 (9 pages) |
1 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Director's details changed for Francis Byrne Mungo on 30 November 2009 (2 pages) |
1 May 2010 | Director's details changed for Francis Byrne Mungo on 30 November 2009 (2 pages) |
1 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Yoo Choo as a director (1 page) |
23 April 2010 | Termination of appointment of Yoo Choo as a director (1 page) |
24 November 2009 | Termination of appointment of Keith Read as a secretary (1 page) |
24 November 2009 | Appointment of Dr Marcus Christopher Jones as a secretary (2 pages) |
24 November 2009 | Appointment of Dr Marcus Christopher Jones as a secretary (2 pages) |
24 November 2009 | Termination of appointment of Keith Read as a secretary (1 page) |
11 June 2009 | Appointment terminated director david williams (1 page) |
11 June 2009 | Director appointed frederick michael everard (2 pages) |
11 June 2009 | Director appointed frederick michael everard (2 pages) |
11 June 2009 | Appointment terminated director david williams (1 page) |
4 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (9 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 February 2009 | Director appointed francis byrne mungo (2 pages) |
10 February 2009 | Director appointed francis byrne mungo (2 pages) |
2 October 2008 | Full accounts made up to 30 September 2007 (9 pages) |
2 October 2008 | Full accounts made up to 30 September 2007 (9 pages) |
8 May 2008 | Director appointed professor yoo sang choo (1 page) |
8 May 2008 | Director appointed professor yoo sang choo (1 page) |
3 March 2008 | Appointment terminated director david cobb (1 page) |
3 March 2008 | Appointment terminated director david cusdin (1 page) |
3 March 2008 | Appointment terminated director david cobb (1 page) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Appointment terminated director david cusdin (1 page) |
1 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
20 March 2007 | Full accounts made up to 30 September 2006 (9 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
18 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
18 April 2006 | Full accounts made up to 30 September 2005 (9 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
29 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members
|
24 March 2003 | Return made up to 28/02/03; full list of members
|
24 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (9 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
29 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
28 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
10 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members
|
10 March 2000 | Return made up to 28/02/00; full list of members
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 May 1999 | Full accounts made up to 30 September 1998 (8 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
14 January 1999 | New secretary appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
18 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 March 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 March 1998 | Return made up to 28/02/98; no change of members (5 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New director appointed (3 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
1 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (10 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 28/02/95; no change of members
|
24 March 1995 | Return made up to 28/02/95; no change of members
|
24 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |