Company NameThe British Institute In Eastern Africa
Company StatusActive
Company Number03341342
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameDr Gabrielle Mary Lynch
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Mark Jonathan Mortlock Simmonds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Robert Tench
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Victor Murinde
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleProfessor Of Global Finance (Academic)
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Ceri Ashley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameSir Jeffrey Russell James
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(22 years after company formation)
Appointment Duration5 years
RoleTrustee
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Ambreena Manji
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceWales
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Emma Hunter
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceScotland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Justin Willis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleProfessor Of Modern African History
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Sharath Srinivasan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed14 December 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Sada Mire
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySomali,British
StatusCurrent
Appointed14 December 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Wale Adebanwi
Date of BirthApril 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed14 December 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessor Of Race Relations
Country of ResidenceUnited States
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameVinodrai Gordhandas Mandavia
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(26 years after company formation)
Appointment Duration1 year, 1 month
RoleIT Director
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf David Bevis Birmingham
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleUniversity Teacher
Correspondence Address2 Cherry Garden Road
Canterbury
Kent
CT2 8EL
Director NameProfrssor Charles Fraser Beckingham
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleProfessor At London University
Correspondence Address3 Pipe Passage
Lewes
East Sussex
BN7 1YG
Director NamePeter Wilfred Henry Brown
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Road
London
NW6 6PX
Director NameProf David McBeath Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressThessaly Cottage Foxcombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DH
Director NameDr John Amyas Alexander
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleArchaeologist
Correspondence AddressSpring Cottage
Haslingfield
Cambridge
CB3 7LP
Director NameProf William Mark Adams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address29 Green End
Comberton
Cambridge
Cambridgeshire
CB3 7DY
Director NameMr William Vivian Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleMuseum Curator
Correspondence Address17 Luckmore Drive
Earley
Reading
Berkshire
RG6 2RP
Secretary NameProf David McBeath Anderson
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleUniversity Lecturer
Correspondence AddressThessaly Cottage Foxcombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DH
Director NameDr Hassan Arero
Date of BirthNovember 1970 (Born 53 years ago)
NationalityKenyan
StatusResigned
Appointed25 November 2003(6 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 November 2010)
RoleAnthropologist
Country of ResidenceUnited Kingdom
Correspondence Address89 Mount Pleasant Road
Dartford
Kent
DA1 1TD
Director NameProf Lawrence Stephen Barham
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2009)
RoleUniversity Lecturer
Correspondence Address18 Rossett Road
Crosby
Liverpool
Merseyside
L23 3AW
Director NameProf Robert Earl Dewar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2005(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 November 2010)
RoleFellow Mcdonald Institute U Of
Country of ResidenceUnited Kingdom
Correspondence Address5 Latham Road
Cambridge
Cambridgeshire
CB2 2EG
Director NameJennifer Kathleen Lucy Beever
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Thornlaw Road
West Norwood
London
SE27 0SA
Secretary NameJennifer Kathleen Lucy Beever
NationalityBritish
StatusResigned
Appointed29 November 2006(9 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2a Thornlaw Road
West Norwood
London
SE27 0SA
Director NameDr Cedric Barnes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 November 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMr Peter Wilfred Henry Brown
StatusResigned
Appointed24 November 2011(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Patricia Orchid Daley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(15 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr John Philip Attree
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMr John Philip Attree
StatusResigned
Appointed14 November 2013(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 February 2018)
RoleCompany Director
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Matthew Ivor John Davies
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Reginald Cline-Cole
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySierra Leonean
StatusResigned
Appointed23 November 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMr Robert Tench
StatusResigned
Appointed01 January 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 March 2023)
RoleCompany Director
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMr Robert Tench
StatusResigned
Appointed12 January 2018(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2021)
RoleCompany Director
Correspondence Address183 183 Highbury Quadrant
London
N5 2GT
Director NameDr Matt Davies
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Reginald Cline Cole
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Adam Branch
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2022)
RoleAcademic/Reader
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH

Contact

Websitebiea.ac.uk
Email address[email protected]
Telephone020 79695201
Telephone regionLondon

Location

Registered Address10 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£514,600
Net Worth£834,380
Cash£226,355
Current Liabilities£60,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 February 2020Appointment of Dr Adam Branch as a director on 22 November 2019 (2 pages)
4 February 2020Appointment of Dr Mike Jennings as a director on 12 March 2011 (2 pages)
3 February 2020Appointment of Dr. George Karekwaivanane as a director on 22 November 2019 (2 pages)
3 February 2020Appointment of Dr Lynne Muthoni Wanyeki as a director on 22 November 2019 (2 pages)
3 February 2020Appointment of Professor Ambreena Manji as a director on 22 November 2019 (2 pages)
3 February 2020Appointment of Professor Emma Hunter as a director on 22 November 2019 (2 pages)
10 January 2020Termination of appointment of Justin Willis as a director on 22 November 2019 (1 page)
10 January 2020Termination of appointment of Catherine Clare Mitchell Thomas as a director on 22 November 2019 (1 page)
10 January 2020Termination of appointment of Donna Cherry Leonardi as a director on 22 November 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (29 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Appointment of Sir Jeffrey Russell James as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Dr Matt Davies as a director on 1 April 2019 (2 pages)
3 April 2019Appointment of Dr Reginald Cline Cole as a director on 1 April 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 February 2019Appointment of Professor Victor Murinde as a director on 22 November 2018 (2 pages)
1 February 2019Termination of appointment of Elizabeth Emma Watson as a director on 22 November 2018 (1 page)
1 February 2019Appointment of Dr Ceri Ashley as a director on 22 November 2018 (2 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (29 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 March 2018Notification of Robert Tench as a person with significant control on 8 March 2018 (2 pages)
26 February 2018Termination of appointment of Jeffrey Russell James as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Michael Thomas Jennings as a director on 26 February 2018 (1 page)
26 February 2018Termination of appointment of John Philip Attree as a secretary on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Jeffrey Russell James as a director on 26 February 2018 (1 page)
21 February 2018Cessation of John Philip Attree as a person with significant control on 1 February 2018 (1 page)
21 February 2018Termination of appointment of Reginald Cline-Cole as a director on 19 February 2018 (1 page)
21 February 2018Termination of appointment of Matthew Ivor John Davies as a director on 21 February 2018 (1 page)
21 February 2018Notification of Tench Robert as a person with significant control on 14 February 2018 (2 pages)
21 February 2018Termination of appointment of John Philip Attree as a director on 19 February 2018 (1 page)
21 February 2018Termination of appointment of Patricia Orchid Daley as a director on 18 February 2018 (1 page)
21 February 2018Termination of appointment of Chege Githiora as a director on 21 February 2018 (1 page)
24 January 2018Appointment of Mr Robert Tench as a secretary on 12 January 2018 (2 pages)
20 December 2017Full accounts made up to 31 March 2017 (28 pages)
20 December 2017Full accounts made up to 31 March 2017 (28 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
27 January 2017Appointment of Rt Hon Mr Mark Jonathon Mortlock Simmonds as a director on 23 November 2016 (2 pages)
27 January 2017Appointment of Rt Hon Mr Mark Jonathon Mortlock Simmonds as a director on 23 November 2016 (2 pages)
26 January 2017Appointment of Dr Catherine Clare Mitchell Thomas as a director on 23 November 2016 (2 pages)
26 January 2017Termination of appointment of Brian John Mack as a director on 23 November 2016 (1 page)
26 January 2017Appointment of Dr Iwaleso Omosalewa Salami as a director on 23 November 2016 (2 pages)
26 January 2017Termination of appointment of Brian John Mack as a director on 23 November 2016 (1 page)
26 January 2017Termination of appointment of Andrew Shaw Goudie as a director on 23 November 2016 (1 page)
26 January 2017Appointment of Dr Pedram Rowhani as a director on 23 November 2016 (2 pages)
26 January 2017Appointment of Dr Iwaleso Omosalewa Salami as a director on 23 November 2016 (2 pages)
26 January 2017Termination of appointment of Sally Dora Claire Healy as a director on 23 November 2016 (1 page)
26 January 2017Appointment of Dr Reginald Cline-Cole as a director on 23 November 2016 (2 pages)
26 January 2017Termination of appointment of Andrew Shaw Goudie as a director on 23 November 2016 (1 page)
26 January 2017Appointment of Dr Catherine Clare Mitchell Thomas as a director on 23 November 2016 (2 pages)
26 January 2017Appointment of Dr Pedram Rowhani as a director on 23 November 2016 (2 pages)
26 January 2017Appointment of Dr Reginald Cline-Cole as a director on 23 November 2016 (2 pages)
26 January 2017Termination of appointment of Sally Dora Claire Healy as a director on 23 November 2016 (1 page)
16 January 2017Full accounts made up to 31 March 2016 (28 pages)
16 January 2017Full accounts made up to 31 March 2016 (28 pages)
12 January 2017Appointment of Dr Mpalive-Hangson Msiska as a director on 23 November 2016 (2 pages)
12 January 2017Appointment of Dr Mpalive-Hangson Msiska as a director on 23 November 2016 (2 pages)
7 April 2016Annual return made up to 27 March 2016 no member list (12 pages)
7 April 2016Annual return made up to 27 March 2016 no member list (12 pages)
15 December 2015Appointment of Professor Henrietta Louise Moore as a director on 11 November 2015 (2 pages)
15 December 2015Appointment of Professor Paul Lane as a director on 11 November 2015 (2 pages)
15 December 2015Director's details changed for Professor Andrew Shaw Goudie on 16 November 2015 (2 pages)
15 December 2015Appointment of Professor Henrietta Louise Moore as a director on 11 November 2015 (2 pages)
15 December 2015Director's details changed for Professor Andrew Shaw Goudie on 16 November 2015 (2 pages)
15 December 2015Appointment of Professor Paul Lane as a director on 11 November 2015 (2 pages)
8 December 2015Termination of appointment of David Walter Phillipson as a director on 11 November 2015 (1 page)
8 December 2015Termination of appointment of David Walter Phillipson as a director on 11 November 2015 (1 page)
15 November 2015Full accounts made up to 31 March 2015 (21 pages)
15 November 2015Full accounts made up to 31 March 2015 (21 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (12 pages)
16 April 2015Annual return made up to 27 March 2015 no member list (12 pages)
23 January 2015Appointment of Dr Matthew Ivor John Davies as a director on 20 November 2014 (2 pages)
23 January 2015Appointment of Dr Matthew Ivor John Davies as a director on 20 November 2014 (2 pages)
15 October 2014Full accounts made up to 31 March 2014 (23 pages)
15 October 2014Full accounts made up to 31 March 2014 (23 pages)
3 April 2014Annual return made up to 27 March 2014 no member list (11 pages)
3 April 2014Annual return made up to 27 March 2014 no member list (11 pages)
17 December 2013Appointment of Professor Justin Willis as a director (2 pages)
17 December 2013Appointment of Professor Justin Willis as a director (2 pages)
28 November 2013Appointment of Mr John Philip Attree as a director (2 pages)
28 November 2013Appointment of Mr John Philip Attree as a director (2 pages)
28 November 2013Termination of appointment of Peter Brown as a director (1 page)
28 November 2013Termination of appointment of Peter Brown as a secretary (1 page)
28 November 2013Termination of appointment of Peter Brown as a secretary (1 page)
28 November 2013Termination of appointment of Peter Brown as a director (1 page)
28 November 2013Appointment of Mr John Philip Attree as a secretary (1 page)
28 November 2013Appointment of Mr John Philip Attree as a secretary (1 page)
30 October 2013Full accounts made up to 31 March 2013 (22 pages)
30 October 2013Full accounts made up to 31 March 2013 (22 pages)
4 April 2013Annual return made up to 27 March 2013 no member list (11 pages)
4 April 2013Annual return made up to 27 March 2013 no member list (11 pages)
22 January 2013Appointment of Sir Jeffrey Russell James as a director (2 pages)
22 January 2013Director's details changed for Dr Cherry Leonardi on 22 January 2013 (2 pages)
22 January 2013Appointment of Ms Sally Dora Claire Healy as a director (2 pages)
22 January 2013Director's details changed for Dr Cherry Leonardi on 22 January 2013 (2 pages)
22 January 2013Appointment of Sir Jeffrey Russell James as a director (2 pages)
22 January 2013Appointment of Ms Sally Dora Claire Healy as a director (2 pages)
22 January 2013Appointment of Dr Patricia Orchid Daley as a director (2 pages)
22 January 2013Appointment of Dr Patricia Orchid Daley as a director (2 pages)
15 January 2013Termination of appointment of David Taylor as a director (1 page)
15 January 2013Termination of appointment of Cedric Barnes as a director (1 page)
15 January 2013Termination of appointment of Wendy James as a director (1 page)
15 January 2013Termination of appointment of David Taylor as a director (1 page)
15 January 2013Appointment of Dr Chege Githiora as a director (2 pages)
15 January 2013Termination of appointment of Wendy James as a director (1 page)
15 January 2013Termination of appointment of Cedric Barnes as a director (1 page)
15 January 2013Appointment of Dr Chege Githiora as a director (2 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
19 April 2012Termination of appointment of Jennifer Beever as a director (1 page)
19 April 2012Annual return made up to 27 March 2012 no member list (13 pages)
19 April 2012Annual return made up to 27 March 2012 no member list (13 pages)
19 April 2012Termination of appointment of Jennifer Beever as a director (1 page)
17 April 2012Termination of appointment of Jennifer Beever as a director (1 page)
17 April 2012Termination of appointment of Jennifer Beever as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (17 pages)
6 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 November 2011Appointment of Mr Peter Wilfred Henry Brown as a secretary (1 page)
30 November 2011Appointment of Mr Peter Wilfred Henry Brown as a secretary (1 page)
29 November 2011Termination of appointment of Jennifer Beever as a secretary (1 page)
29 November 2011Termination of appointment of Jennifer Beever as a secretary (1 page)
29 November 2011Appointment of Professor Andrew Shaw Goudie as a director (2 pages)
29 November 2011Appointment of Professor Andrew Shaw Goudie as a director (2 pages)
7 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
7 April 2011Annual return made up to 27 March 2011 no member list (13 pages)
7 January 2011Appointment of Dr Michael Thomas Jennings as a director (2 pages)
7 January 2011Appointment of Dr Gabrielle Mary Lynch as a director (2 pages)
7 January 2011Appointment of Dr Gabrielle Mary Lynch as a director (2 pages)
7 January 2011Appointment of Dr Cedric Barnes as a director (2 pages)
7 January 2011Appointment of Dr Stephanie Wynne-Jones as a director (2 pages)
7 January 2011Appointment of Dr Stephanie Wynne-Jones as a director (2 pages)
7 January 2011Appointment of Dr Cherry Leonardi as a director (2 pages)
7 January 2011Appointment of Dr Michael Thomas Jennings as a director (2 pages)
7 January 2011Appointment of Dr Cedric Barnes as a director (2 pages)
7 January 2011Appointment of Dr Cherry Leonardi as a director (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (20 pages)
7 December 2010Full accounts made up to 31 March 2010 (20 pages)
2 December 2010Termination of appointment of Robert Dewar as a director (1 page)
2 December 2010Termination of appointment of Robert Dewar as a director (1 page)
2 December 2010Termination of appointment of Hassan Arero as a director (1 page)
2 December 2010Termination of appointment of Hassan Arero as a director (1 page)
26 April 2010Director's details changed for Prof Robert Earl Dewar on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor David Mark Taylor on 27 March 2010 (2 pages)
26 April 2010Annual return made up to 27 March 2010 no member list (7 pages)
26 April 2010Director's details changed for Professor David Walter Phillipson on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor Peter John Mitchell on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Dr Elizabeth Emma Watson on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Jennifer Kathleen Lucy Beever on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor Wendy Rosalind James on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Dr Hassan Arero on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Peter Wilfred Henry Brown on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Dr Hassan Arero on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Peter Wilfred Henry Brown on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor Peter John Mitchell on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Dr Elizabeth Emma Watson on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor David Walter Phillipson on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor Wendy Rosalind James on 27 March 2010 (2 pages)
26 April 2010Annual return made up to 27 March 2010 no member list (7 pages)
26 April 2010Director's details changed for Jennifer Kathleen Lucy Beever on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Professor David Mark Taylor on 27 March 2010 (2 pages)
26 April 2010Director's details changed for Prof Robert Earl Dewar on 27 March 2010 (2 pages)
22 April 2010Termination of appointment of David Anderson as a director (1 page)
22 April 2010Termination of appointment of David Anderson as a director (1 page)
16 April 2010Termination of appointment of Duncan Reid as a director (1 page)
16 April 2010Termination of appointment of Joann Mcgregor as a director (1 page)
16 April 2010Termination of appointment of Duncan Reid as a director (1 page)
16 April 2010Termination of appointment of Lawrence Barham as a director (1 page)
16 April 2010Termination of appointment of Joann Mcgregor as a director (1 page)
16 April 2010Termination of appointment of Lawrence Barham as a director (1 page)
31 October 2009Full accounts made up to 31 March 2009 (18 pages)
31 October 2009Full accounts made up to 31 March 2009 (18 pages)
22 April 2009Director's change of particulars / peter mitchell / 03/12/2008 (1 page)
22 April 2009Director's change of particulars / lawrence barham / 03/12/2008 (1 page)
22 April 2009Director's change of particulars / david anderson / 03/12/2008 (2 pages)
22 April 2009Director's change of particulars / lawrence barham / 03/12/2008 (1 page)
22 April 2009Annual return made up to 27/03/09 (6 pages)
22 April 2009Director's change of particulars / peter mitchell / 03/12/2008 (1 page)
22 April 2009Director's change of particulars / lawrence barham / 03/12/2008 (1 page)
22 April 2009Director's change of particulars / lawrence barham / 03/12/2008 (1 page)
22 April 2009Director's change of particulars / david anderson / 03/12/2008 (2 pages)
22 April 2009Annual return made up to 27/03/09 (6 pages)
21 April 2009Appointment terminated director myles wickstead (1 page)
21 April 2009Appointment terminated director graham furniss (1 page)
21 April 2009Director's change of particulars / peter mitchell / 03/12/2008 (1 page)
21 April 2009Appointment terminated director andrew roberts (1 page)
21 April 2009Appointment terminated director graham furniss (1 page)
21 April 2009Appointment terminated director myles wickstead (1 page)
21 April 2009Appointment terminated director andrew roberts (1 page)
21 April 2009Director's change of particulars / peter mitchell / 03/12/2008 (1 page)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
24 April 2008Annual return made up to 27/03/08 (7 pages)
24 April 2008Director's change of particulars / david anderson / 23/04/2008 (1 page)
24 April 2008Appointment terminated director william adams (1 page)
24 April 2008Director's change of particulars / myles wichstead / 23/04/2008 (2 pages)
24 April 2008Director's change of particulars / david anderson / 23/04/2008 (1 page)
24 April 2008Director's change of particulars / myles wichstead / 23/04/2008 (2 pages)
24 April 2008Annual return made up to 27/03/08 (7 pages)
24 April 2008Appointment terminated director william adams (1 page)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
11 December 2007Full accounts made up to 31 March 2007 (17 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 27/03/07 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 27/03/07 (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New secretary appointed;new director appointed (2 pages)
24 November 2006Full accounts made up to 31 March 2006 (17 pages)
24 November 2006Full accounts made up to 31 March 2006 (17 pages)
2 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
2 May 2006Annual return made up to 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
14 November 2005Full accounts made up to 31 March 2005 (16 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(10 pages)
26 April 2005New director appointed (2 pages)
1 December 2004Full accounts made up to 31 March 2004 (17 pages)
1 December 2004Full accounts made up to 31 March 2004 (17 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
5 May 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 May 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (17 pages)
27 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 October 2002Full accounts made up to 31 March 2002 (17 pages)
29 October 2002Full accounts made up to 31 March 2002 (17 pages)
29 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director resigned
(8 pages)
29 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
25 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 October 2000Full accounts made up to 31 March 2000 (17 pages)
25 October 2000Full accounts made up to 31 March 2000 (17 pages)
18 April 2000Annual return made up to 27/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Annual return made up to 27/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
11 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 May 1999Auditor's resignation (1 page)
28 May 1999Auditor's resignation (1 page)
27 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director resigned
(10 pages)
27 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director resigned
(10 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
31 January 1999Full accounts made up to 31 March 1998 (22 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
28 April 1998Annual return made up to 27/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 1998Annual return made up to 27/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
27 March 1997Incorporation (49 pages)
27 March 1997Incorporation (49 pages)