Company NameAirto Limited
Company StatusActive
Company Number01217006
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1975(48 years, 10 months ago)
Previous NamesAssociation Of Independent Contract Research Organisations Limited and Association Of Independent Research And Technology Organisations Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Richard Anthony Brook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Logs Hill
Chislehurst
Kent
BR7 5LW
Director NameMrs Nicola Jane McIntosh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(44 years after company formation)
Appointment Duration4 years, 10 months
RoleFinance And Commercial Director
Country of ResidenceScotland
Correspondence AddressThe Net Zero Technology Centre Queens Road
Aberdeen
AB15 4ZT
Scotland
Director NameMr Andrew John Jamieson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(45 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOre Catapult Inovo, 121 George Street
Glasgow
G1 1RD
Scotland
Director NameMrs Gillian Mary Charlesworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(45 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBre Bucknalls Lane
Watford
WD25 9XX
Director NameMrs Lyndsay Elizabeth Chapman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(46 years, 10 months after company formation)
Appointment Duration2 years
RoleAgrifood Advisor
Country of ResidenceEngland
Correspondence AddressCiel, Innovation Centre, York Science Park Innovat
Heslington
York
YO10 5DG
Director NameMr Paul Simon Hadley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(47 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RolePolicy Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameProf Sudhesh Kumar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(48 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel Lime Street
London
EC3M 7AF
Director NameDr Marilyn Angela Comrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(48 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel Lime Street
London
EC3M 7AF
Director NameDr Peter Leigh Bransby
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1997)
RoleCivil Engineer
Correspondence AddressRed Gables Benslow Path
The Avenue
Hitchin
Herts
SG4 9RH
Director NameArthur Bevan Midgley Braithwaite
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 July 2004)
RoleChief Executive Tw1
Correspondence AddressDe Freville Manor
High Green Great Shelford
Cambridge
Cambridgeshire
CB22 5EG
Director NameMr Ivan Gordon Bruce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 October 1993)
RoleDeputy Chief Executive & Compa
Correspondence AddressAmtri Hulley Road
Burdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NE
Director NameMr Brian William Blunden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2004)
RoleManaging Director Of Pira International
Correspondence AddressPira International
Randalls Road
Leatherhead
Surrey
KT22 7RU
Director NameJohn Aidan Bernie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1997)
RoleManaging Director
Correspondence Address38 Manor Road South
Esher
Surrey
KT10 0QL
Director NameMr Graeme John Baker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1997)
RoleDirector And Chief Executive
Correspondence AddressOakdene 74 Portmore Park Road
Weybridge
Surrey
KT13 8HH
Director NameDr John Paul Auton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 1999)
RolePhysicist And Company Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cockerton Road
Girton
Cambridge
Cambridgeshire
CB3 0QW
Director NameMr Ronald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1997)
RoleChief Executive-Pera International
Correspondence AddressPera Internatonal
Melton Mowbray
Leicestershire
LE13 0PB
Director NameDr Kenneth Thomas William Alexander
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1997)
RoleChief Executive
Correspondence AddressWillow Farm Orlingbury Road
Little Harrowden
Wellingborough
Northamptonshire
NN9 5BH
Director NameDr Colin Arthur Aitkenhead
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleDirector & Chief Executive
Country of ResidenceEngland
Correspondence Address58 Cotton End Road
Wilstead
Bedford
Bedfordshire
MK45 3DD
Secretary NameMr John Albert Bennett
NationalityBritish
StatusResigned
Appointed20 December 1992(17 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address12 Brunswick Gardens
Cambridge
CB5 8DQ
Director NameNigel Francis Banister
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 1995)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Pownall Road
Wilmslow
Cheshire
SK9 5DR
Director NameJohn Barrie Baker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(18 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Walsall Road
Sutton Coldfield
West Midlands
B74 4QA
Director NameBernard Atkinson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(20 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 April 1996)
RoleDir General & Chief Executive
Correspondence AddressBrf International
Lyttel Hall Coopers Hill Road
Redhill
Surrey
RH1 4HY
Director NameRoger Norman Bowes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1997)
RoleChief Executive
Correspondence Address8 Thames Side
Queens Drive
Thames Ditton
Surrey
KT7 0TN
Secretary NameMark Fosdike Pettit
NationalityBritish
StatusResigned
Appointed01 October 1997(22 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressThe Old Parsonage Church Lane
Barnham
Thetford
Norfolk
IP24 2NB
Secretary NameMr John Hartley Wilkinson
NationalityBritish
StatusResigned
Appointed23 July 1998(23 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Broad Campden
Chipping Campden
Gloucestershire
GL55 6UR
Wales
Director NameProf Timothy William Broyd
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 December 2006)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address2 Hillbury Gardens
Warlingham
Surrey
CR6 9TQ
Director NameDr Dolores Byrne
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(31 years after company formation)
Appointment Duration4 years, 4 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Posbrook
Posbrook Lane
Titchfield
Hampshire
PO14 4EZ
Director NameMr Jonathan Paul Bourne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(33 years after company formation)
Appointment Duration4 years (resigned 19 July 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square Cottage
5 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameProf Paul Marcel Berryman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2013(37 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLeatherhead Food Research Randalls Road
Leatherhead
Surrey
KT22 7RY
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(39 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBre Group Bucknalls Lane
Watford
WD25 9XX
Director NameMr Simon Andrews
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(41 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFraunhofer Research Uk Technology & Innovation Cen
George Street
Glasgow
G1 1RD
Scotland
Director NameMrs Nicola Anson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 April 2018)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressNpl Hampton Road
Teddington
TW11 0LW
Director NameDr Peter William Bonfield
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(42 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2019)
RoleUniversity Vice-Chancellor
Country of ResidenceEngland
Correspondence Address309 Regent Street
London
W1B 2HW
Director NameMrs Fiona Jane Auty
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(42 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2021)
RoleHead Of Government Relations
Country of ResidenceEngland
Correspondence AddressC/O National Physical Laboratory Hampton Road
Teddington
Middlesex
TW11 0LW
Director NameDr Patrick Bonnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(42 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2022)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Contact

Websiteairto.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£132,106
Net Worth£46,876
Cash£103,434
Current Liabilities£68,363

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

15 February 2021Termination of appointment of Richard Peter Elsy as a director on 11 February 2021 (1 page)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 December 2020Director's details changed for Mr Steven John Yianni on 1 December 2020 (2 pages)
11 November 2020Appointment of Mr Andrew John Jamieson as a director on 2 November 2020 (2 pages)
11 November 2020Appointment of Ms Gillian Mary Charlesworth as a director on 2 November 2020 (2 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
17 February 2020Termination of appointment of Derek Harry Craston as a director on 13 February 2020 (1 page)
17 February 2020Termination of appointment of Simon Andrews as a director on 13 February 2020 (1 page)
24 December 2019Director's details changed for Mr Steven John Yianni on 11 December 2019 (2 pages)
24 December 2019Director's details changed for Ms Fiona Auty on 11 December 2019 (2 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
1 July 2019Termination of appointment of Peter William Bonfield as a director on 27 June 2019 (1 page)
13 June 2019Appointment of Ms Nicola Jane Mcintosh as a director on 13 June 2019 (2 pages)
25 April 2019Appointment of Mr Bruce Nicholas Tomlinson as a director on 25 April 2019 (2 pages)
1 April 2019Termination of appointment of Victoria Denise Pope as a director on 29 March 2019 (1 page)
25 March 2019Full accounts made up to 30 June 2018 (14 pages)
4 February 2019Termination of appointment of Steven James Walker as a director on 30 January 2019 (1 page)
20 December 2018Director's details changed for Mr Steve John Yianni on 11 December 2018 (2 pages)
20 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
11 July 2018Second filing for the appointment of Simon Andrews as a director (6 pages)
23 May 2018Appointment of Professor Patrick John Pendrell Bonnett as a director on 10 May 2018 (2 pages)
23 May 2018Appointment of Dr Peter William Bonfield as a director on 10 May 2018 (2 pages)
17 May 2018Appointment of Professor Victoria Denise Pope as a director on 10 May 2018 (2 pages)
17 May 2018Appointment of Ms Fiona Auty as a director on 10 May 2018 (2 pages)
2 May 2018Termination of appointment of Peter William Bonfield as a director on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Nicola Anson as a director on 9 April 2018 (1 page)
16 March 2018Full accounts made up to 30 June 2017 (14 pages)
7 February 2018Termination of appointment of Neville Salkeld as a director on 1 February 2018 (1 page)
11 December 2017Director's details changed for Mr Richard Peter Elsy on 11 December 2017 (2 pages)
11 December 2017Director's details changed for Neville Salkeld on 11 December 2017 (2 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Neil Edward Sanderson as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Neil Edward Sanderson as a director on 30 September 2017 (1 page)
17 May 2017Appointment of Mr Steve John Yianni as a director on 15 May 2017 (2 pages)
17 May 2017Appointment of Mr Steve John Yianni as a director on 15 May 2017 (2 pages)
6 April 2017Appointment of Ms Nicola Anson as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Ms Nicola Anson as a director on 1 April 2017 (2 pages)
16 March 2017Appointment of Mr Simon Andrews as a director on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Simon Andrews on 15 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Simon Andrews on 15 March 2017 (2 pages)
16 March 2017Appointment of Mr Simon Andrews as a director on 15 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/2018
(3 pages)
24 February 2017Full accounts made up to 30 June 2016 (12 pages)
24 February 2017Full accounts made up to 30 June 2016 (12 pages)
30 January 2017Termination of appointment of Christoph Stefan Wiesner as a director on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Peter Douglas French as a director on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Peter Douglas French as a director on 25 January 2017 (1 page)
30 January 2017Termination of appointment of Christoph Stefan Wiesner as a director on 25 January 2017 (1 page)
13 December 2016Director's details changed for Neville Salkeld on 28 November 2016 (2 pages)
13 December 2016Director's details changed for Neville Salkeld on 28 November 2016 (2 pages)
12 December 2016Director's details changed for Dr Steven James Walker on 28 November 2016 (2 pages)
12 December 2016Director's details changed for Dr Steven James Walker on 28 November 2016 (2 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
3 March 2016Full accounts made up to 30 June 2015 (11 pages)
3 March 2016Full accounts made up to 30 June 2015 (11 pages)
10 January 2016Director's details changed for Dr Peter William Bonfield on 19 December 2015 (2 pages)
10 January 2016Registered office address changed from C/O C/O National Physical Laboratory Module 13 Npl Hampton Road Teddington Middlesex TW11 0LW to C/O National Physical Laboratory Hampton Road Teddington Middlesex TW11 0LW on 10 January 2016 (1 page)
10 January 2016Registered office address changed from C/O C/O National Physical Laboratory Module 13 Npl Hampton Road Teddington Middlesex TW11 0LW to C/O National Physical Laboratory Hampton Road Teddington Middlesex TW11 0LW on 10 January 2016 (1 page)
10 January 2016Director's details changed for Mr Steven James Walker on 19 December 2015 (3 pages)
10 January 2016Director's details changed for Mr Steven James Walker on 19 December 2015 (3 pages)
10 January 2016Director's details changed for Mr Christoph Stefan Wiesner on 19 December 2015 (3 pages)
10 January 2016Director's details changed for Mr Christoph Stefan Wiesner on 19 December 2015 (3 pages)
10 January 2016Director's details changed for Dr Peter William Bonfield on 19 December 2015 (2 pages)
10 January 2016Annual return made up to 19 December 2015 no member list (11 pages)
10 January 2016Annual return made up to 19 December 2015 no member list (11 pages)
10 August 2015Appointment of Mr Richard Peter Elsy as a director on 16 July 2015 (2 pages)
10 August 2015Appointment of Mr Richard Peter Elsy as a director on 16 July 2015 (2 pages)
30 March 2015Appointment of Dr Peter William Bonfield as a director on 28 January 2015 (2 pages)
30 March 2015Appointment of Dr Peter William Bonfield as a director on 28 January 2015 (2 pages)
24 March 2015Termination of appointment of Susan Claire O'hare as a director on 13 March 2015 (1 page)
24 March 2015Termination of appointment of Susan Claire O'hare as a director on 13 March 2015 (1 page)
11 March 2015Full accounts made up to 30 June 2014 (11 pages)
11 March 2015Full accounts made up to 30 June 2014 (11 pages)
28 January 2015Termination of appointment of Gordon Steele as a director on 21 January 2015 (1 page)
28 January 2015Termination of appointment of William John Healy as a director on 21 January 2015 (1 page)
28 January 2015Termination of appointment of William John Healy as a director on 21 January 2015 (1 page)
28 January 2015Termination of appointment of Gordon Steele as a director on 21 January 2015 (1 page)
15 January 2015Director's details changed for Dr Derek Harry Craston on 19 December 2014 (2 pages)
15 January 2015Director's details changed for Dr Derek Harry Craston on 19 December 2014 (2 pages)
15 January 2015Annual return made up to 19 December 2014 no member list (12 pages)
15 January 2015Annual return made up to 19 December 2014 no member list (12 pages)
14 January 2015Director's details changed for Neville Salkeld on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Christoph Stefan Wiesner on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Neville Salkeld on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Christoph Stefan Wiesner on 19 December 2014 (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (11 pages)
17 March 2014Full accounts made up to 30 June 2013 (11 pages)
16 January 2014Annual return made up to 19 December 2013 no member list (12 pages)
16 January 2014Annual return made up to 19 December 2013 no member list (12 pages)
15 January 2014Director's details changed for Mr Neil Edward Sanderson on 18 December 2013 (2 pages)
15 January 2014Director's details changed for William John Healy on 24 July 2013 (2 pages)
15 January 2014Director's details changed for William John Healy on 24 July 2013 (2 pages)
15 January 2014Director's details changed for Mr Christoph Stefan Wiesner on 18 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Neil Edward Sanderson on 18 December 2013 (2 pages)
15 January 2014Director's details changed for Mr Christoph Stefan Wiesner on 18 December 2013 (2 pages)
30 September 2013Termination of appointment of Paul Berryman as a director (1 page)
30 September 2013Termination of appointment of Paul Berryman as a director (1 page)
22 July 2013Appointment of Dr Derek Harry Craston as a director (2 pages)
22 July 2013Appointment of Dr Derek Harry Craston as a director (2 pages)
31 May 2013Appointment of Dr. Susan Claire O'hare as a director (2 pages)
31 May 2013Appointment of Dr. Susan Claire O'hare as a director (2 pages)
14 May 2013Appointment of Professor Paul John Arton Howarth as a director (2 pages)
14 May 2013Appointment of Professor Paul John Arton Howarth as a director (2 pages)
10 May 2013Appointment of Professor Paul Marcel Berryman as a director (2 pages)
10 May 2013Appointment of Professor Paul Marcel Berryman as a director (2 pages)
4 March 2013Termination of appointment of David Richardson as a director (1 page)
4 March 2013Termination of appointment of David Richardson as a director (1 page)
1 March 2013Full accounts made up to 30 June 2012 (11 pages)
1 March 2013Full accounts made up to 30 June 2012 (11 pages)
16 January 2013Annual return made up to 19 December 2012 no member list (10 pages)
16 January 2013Annual return made up to 19 December 2012 no member list (10 pages)
15 January 2013Director's details changed for Neville Salkeld on 19 December 2012 (3 pages)
15 January 2013Director's details changed for Neville Salkeld on 19 December 2012 (3 pages)
8 August 2012Termination of appointment of Jonathan Bourne as a director (1 page)
8 August 2012Termination of appointment of Jonathan Bourne as a director (1 page)
30 December 2011Full accounts made up to 30 June 2011 (11 pages)
30 December 2011Full accounts made up to 30 June 2011 (11 pages)
20 December 2011Director's details changed for David Gordon Richardson on 19 December 2011 (2 pages)
20 December 2011Director's details changed for David Gordon Richardson on 19 December 2011 (2 pages)
20 December 2011Annual return made up to 19 December 2011 no member list (11 pages)
20 December 2011Annual return made up to 19 December 2011 no member list (11 pages)
20 December 2011Director's details changed for Neville Salkeld on 19 December 2011 (3 pages)
20 December 2011Director's details changed for Neville Salkeld on 19 December 2011 (3 pages)
19 December 2011Director's details changed for William John Healy on 1 December 2011 (2 pages)
19 December 2011Director's details changed for William John Healy on 1 December 2011 (2 pages)
19 December 2011Director's details changed for William John Healy on 1 December 2011 (2 pages)
6 June 2011Appointment of Neville Salkeld as a director (3 pages)
6 June 2011Appointment of Neville Salkeld as a director (3 pages)
27 May 2011Termination of appointment of John Wilkinson as a secretary (2 pages)
27 May 2011Termination of appointment of John Wilkinson as a secretary (2 pages)
2 March 2011Registered office address changed from Ccfra Station Road Chipping Camden Gloucestershire GL55 6LD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Ccfra Station Road Chipping Camden Gloucestershire GL55 6LD on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Ccfra Station Road Chipping Camden Gloucestershire GL55 6LD on 2 March 2011 (1 page)
17 January 2011Annual return made up to 20 December 2010 no member list (11 pages)
17 January 2011Annual return made up to 20 December 2010 no member list (11 pages)
14 January 2011Director's details changed for Prof Richard Anthony Brook on 20 December 2010 (2 pages)
14 January 2011Director's details changed for Prof Richard Anthony Brook on 20 December 2010 (2 pages)
13 January 2011Appointment of Professor Steven James Walker as a director (3 pages)
13 January 2011Appointment of Christoph Stefan Wiesner as a director (3 pages)
13 January 2011Appointment of Christoph Stefan Wiesner as a director (3 pages)
13 January 2011Appointment of Professor Steven James Walker as a director (3 pages)
13 December 2010Termination of appointment of Robert John as a director (1 page)
13 December 2010Termination of appointment of Dolores Byrne as a director (1 page)
13 December 2010Termination of appointment of Robert John as a director (1 page)
13 December 2010Termination of appointment of Dolores Byrne as a director (1 page)
26 October 2010Full accounts made up to 30 June 2010 (12 pages)
26 October 2010Full accounts made up to 30 June 2010 (12 pages)
18 January 2010Annual return made up to 20 December 2009 no member list (7 pages)
18 January 2010Director's details changed for David Gordon Richardson on 15 January 2010 (2 pages)
18 January 2010Director's details changed for David Gordon Richardson on 15 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 no member list (7 pages)
15 January 2010Director's details changed for William John Healy on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Neil Edward Sanderson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Gordon Steele on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Gordon Steele on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Dolores Byrne on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Douglas French on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Dolores Byrne on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Peter Douglas French on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Neil Edward Sanderson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for William John Healy on 15 January 2010 (2 pages)
2 December 2009Full accounts made up to 30 June 2009 (13 pages)
2 December 2009Full accounts made up to 30 June 2009 (13 pages)
16 July 2009Director appointed david gordon richardson (3 pages)
16 July 2009Director appointed david gordon richardson (3 pages)
26 June 2009Appointment terminated director colin dennis (1 page)
26 June 2009Appointment terminated director colin dennis (1 page)
8 January 2009Annual return made up to 20/12/08 (5 pages)
8 January 2009Annual return made up to 20/12/08 (5 pages)
12 December 2008Appointment terminated director john wood (1 page)
12 December 2008Appointment terminated director john wood (1 page)
8 December 2008Full accounts made up to 30 June 2008 (12 pages)
8 December 2008Full accounts made up to 30 June 2008 (12 pages)
14 October 2008Appointment terminated director stephen mcquillan (1 page)
14 October 2008Appointment terminated director stephen mcquillan (1 page)
18 August 2008Director appointed william healy (2 pages)
18 August 2008Director appointed william healy (2 pages)
11 August 2008Director appointed jonathan paul bourne (2 pages)
11 August 2008Director appointed jonathan paul bourne (2 pages)
25 June 2008Appointment terminated director peter davies (1 page)
25 June 2008Appointment terminated director peter davies (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
15 January 2008Annual return made up to 20/12/07 (3 pages)
15 January 2008Annual return made up to 20/12/07 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
26 November 2007Full accounts made up to 30 June 2007 (12 pages)
26 November 2007Full accounts made up to 30 June 2007 (12 pages)
11 May 2007New director appointed (4 pages)
11 May 2007New director appointed (4 pages)
6 January 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 January 2007Annual return made up to 20/12/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 January 2007Full accounts made up to 30 June 2006 (13 pages)
6 January 2007Full accounts made up to 30 June 2006 (13 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
5 January 2006Annual return made up to 20/12/05 (8 pages)
5 January 2006Full accounts made up to 30 June 2005 (13 pages)
5 January 2006Annual return made up to 20/12/05 (8 pages)
5 January 2006Full accounts made up to 30 June 2005 (13 pages)
24 December 2004Annual return made up to 20/12/04 (9 pages)
24 December 2004Annual return made up to 20/12/04 (9 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
29 November 2004Full accounts made up to 30 June 2004 (13 pages)
29 November 2004Full accounts made up to 30 June 2004 (13 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
22 January 2004Annual return made up to 20/12/03 (9 pages)
22 January 2004Annual return made up to 20/12/03 (9 pages)
27 November 2003Full accounts made up to 30 June 2003 (13 pages)
27 November 2003Full accounts made up to 30 June 2003 (13 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
24 April 2003New director appointed (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (1 page)
24 April 2003Director resigned (1 page)
30 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Director resigned
(10 pages)
30 December 2002Full accounts made up to 30 June 2002 (12 pages)
30 December 2002Full accounts made up to 30 June 2002 (12 pages)
30 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Director resigned
(10 pages)
24 September 2002Company name changed association of independent resea rch and technology organisations LIMITED\certificate issued on 24/09/02 (3 pages)
24 September 2002Company name changed association of independent resea rch and technology organisations LIMITED\certificate issued on 24/09/02 (3 pages)
16 May 2002Registered office changed on 16/05/02 from: hill house 1 little new street london EC4A 3TR (1 page)
16 May 2002Registered office changed on 16/05/02 from: hill house 1 little new street london EC4A 3TR (1 page)
10 January 2002Annual return made up to 20/12/01 (7 pages)
10 January 2002Full accounts made up to 30 June 2001 (12 pages)
10 January 2002Full accounts made up to 30 June 2001 (12 pages)
10 January 2002Annual return made up to 20/12/01 (7 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 2000Annual return made up to 20/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Annual return made up to 20/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 30 June 1998 (11 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 30 June 1998 (11 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Annual return made up to 20/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
19 January 1999Annual return made up to 20/12/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
18 April 1998Memorandum and Articles of Association (26 pages)
18 April 1998Memorandum and Articles of Association (26 pages)
19 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 1998Full accounts made up to 30 June 1997 (12 pages)
19 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 1998Full accounts made up to 30 June 1997 (12 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
21 January 1997Annual return made up to 20/12/96 (16 pages)
21 January 1997Full accounts made up to 30 June 1996 (18 pages)
21 January 1997Annual return made up to 20/12/96 (16 pages)
21 January 1997Full accounts made up to 30 June 1996 (18 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
23 February 1996Annual return made up to 20/12/95 (15 pages)
23 February 1996Full accounts made up to 30 June 1995 (11 pages)
23 February 1996Full accounts made up to 30 June 1995 (11 pages)
23 February 1996Annual return made up to 20/12/95 (15 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Director resigned (2 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
9 August 1995Director's particulars changed (2 pages)
9 August 1995Director's particulars changed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
23 June 1975Certificate of incorporation (1 page)
23 June 1975Certificate of incorporation (1 page)