Company NameNew Politics Network Limited
Company StatusActive
Company Number05823413
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMs Vicky Seddon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39b Westbourne Road
Sheffield
South Yorkshire
S10 2QT
Director NameMr Philip Steven Starr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(3 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressOrchards Tatworth Street
Tatworth
Chard
Somerset
TA20 2SG
Director NameMr Stephen Francis Carter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(6 years after company formation)
Appointment Duration11 years, 11 months
RolePolicy Analyst
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Secretary NameMr Simon Thomas Howard
StatusCurrent
Appointed01 June 2013(7 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMs Rachel Anne Collinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleDigital Fundraising & Campaigns Consultant
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Ian Driver
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCarer
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMs Jessica Clara Metheringham
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RolePolitical Researcher
Country of ResidenceEngland
Correspondence Address55 Broadway 2nd Floor, North Wing
London
SW1H 0BB
Director NameMr Alan William Debenham
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleTeacher & Local Govt Officer (
Country of ResidenceEngland
Correspondence Address49 Clifford Avenue
Taunton
Somerset
TA2 6DL
Director NameMs Finola Kelly
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2006(same day as company formation)
RolePublic Servant
Country of ResidenceEngland
Correspondence Address48 Henslowe Road
London
SE22 0AR
Director NameMr John Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address6 Haslemere Road
Thornton Heath
Croydon
Surrey
CR7 7BE
Director NameMr Stuart Clark Hill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleEqual Pay Campaigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Drive
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9JP
Director NameDr Rosemary Bechler
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Gardens
London
N6 5QS
Director NameProf Nina Fishman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Sotheby Road
London
N5 2UP
Director NameMr Stanley Davison
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 The Greenway
London
NW9 5AU
Director NameTristram Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RolePublic Affairs Manager
Correspondence Address66 Ancaster Road
Liverpool
Merseyside
L17 9QF
Director NameMartyn Greene
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RolePolitical Analyst
Correspondence AddressStadium House
Alderstone Road
Livingston
West Lothian
EH54 7DN
Scotland
Director NameMaureen Brian
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleRetired
Correspondence Address22 Bishops House
5th South Lambeth Road
London
SW8 1UT
Secretary NameMr Peter John Facey
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Champions Close
Fowlmere
Royston
Hertfordshire
SG8 7TR
Director NameMs Tamsin Lucy James
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2012)
RolePolicy Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameDr Andrew Blick
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2020)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMr Philip Ronald Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMrs Linda Audrey Hoffman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2011(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 06 July 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMrs Eithne Marie George
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2014)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMr Christopher Carrigan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMs Eliizabeth Carlton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address37 Gray's Inn Road
London
WC1X 8PQ
Director NameMr Philip Michael Davis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 July 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address5th Floor, 9 King Street
London
EC2V 8EA
Director NameMr Jack William Maizels
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 April 2020)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMr James Frederick Mortimer Grindrod
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2018)
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 9 King Street
London
EC2V 8EA
Director NameMs Jennifer Anne Cronin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor, 9 King Street
London
EC2V 8EA
Director NameMs Deborah Anne Chay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMs Sepideh Golzari-Munro
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 2018)
RolePublic Policy
Country of ResidenceEngland
Correspondence Address5th Floor, 9 King Street
London
EC2V 8EA
Director NameMs Lisa French
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 July 2018)
RoleIT
Country of ResidenceEngland
Correspondence Address5th Floor, 9 King Street
London
EC2V 8EA
Director NameMr John Ferguson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR
Director NameMr Victor Frederick Anderson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 June 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence Address2nd Floor, 33 Corsham Street
London
N1 6DR

Contact

Telephone020 72784443
Telephone regionLondon

Location

Registered Address55 Broadway
2nd Floor, North Wing
London
SW1H 0BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 3 days from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Termination of appointment of Jack William Maizels as a director on 26 April 2020 (1 page)
13 July 2020Termination of appointment of John Ferguson as a director on 30 June 2020 (1 page)
13 July 2020Termination of appointment of Mike Trace as a director on 16 December 2019 (1 page)
13 July 2020Termination of appointment of Andrew Blick as a director on 30 June 2020 (1 page)
13 July 2020Termination of appointment of Daniel William Sutton as a director on 3 March 2020 (1 page)
13 July 2020Termination of appointment of Deborah Anne Chay as a director on 30 June 2020 (1 page)
13 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 December 2019Termination of appointment of Malcolm Peter Macintyre-Read as a director on 25 July 2019 (1 page)
5 December 2019Termination of appointment of Victor Frederick Andersono as a director on 24 June 2019 (1 page)
5 December 2019Termination of appointment of Andrew Stephen Manning as a director on 6 July 2019 (1 page)
19 August 2019Registered office address changed from 5th Floor, 9 King Street London EC2V 8EA England to 2nd Floor, 33 Corsham Street London N1 6DR on 19 August 2019 (1 page)
24 June 2019Appointment of Mr Victor Frederick Andersono as a director on 13 July 2018 (2 pages)
24 June 2019Notice of removal of a director (1 page)
24 June 2019Termination of appointment of Stuart Peter Weir as a director on 13 July 2018 (1 page)
24 June 2019Appointment of Ms Jessica Clara Metheringham as a director on 13 July 2018 (2 pages)
24 June 2019Appointment of Mr John Ferguson as a director on 13 July 2018 (2 pages)
24 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 June 2019Termination of appointment of James Frederick Mortimer Grindrod as a director on 13 July 2018 (1 page)
24 June 2019Appointment of Mr Mike Trace as a director on 17 June 2019 (2 pages)
24 June 2019Termination of appointment of Jennifer Anne Cronin as a director on 13 July 2018 (1 page)
24 June 2019Termination of appointment of Sepideh Golzari-Munro as a director on 13 July 2018 (1 page)
24 June 2019Termination of appointment of Lisa French as a director on 13 July 2018 (1 page)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Appointment of Miss Rachel Collinson as a director on 16 July 2016 (2 pages)
30 June 2017Appointment of Miss Rachel Collinson as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Ms Deborah Anne Chay as a director on 16 July 2016 (2 pages)
29 June 2017Termination of appointment of Finola Kelly as a director on 16 July 2016 (1 page)
29 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Avtar Singh as a director on 16 July 2016 (1 page)
29 June 2017Appointment of Ms Sepideh Glozari-Munro as a director on 16 July 2016 (2 pages)
29 June 2017Director's details changed for Ms Sepideh Glozari-Munro on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Mary Caroline Southcott as a director on 16 July 2016 (1 page)
29 June 2017Termination of appointment of Avtar Singh as a director on 16 July 2016 (1 page)
29 June 2017Director's details changed for Ms Sepideh Glozari-Munro on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Ian Driver as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Ms Sepideh Glozari-Munro as a director on 16 July 2016 (2 pages)
29 June 2017Confirmation statement made on 19 May 2017 with no updates (3 pages)
29 June 2017Termination of appointment of Finola Kelly as a director on 16 July 2016 (1 page)
29 June 2017Appointment of Mr Andrew Stephen Manning as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Ms Lisa French as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Ms Jennifer Anne Cronin as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Mr Andrew Stephen Manning as a director on 16 July 2016 (2 pages)
29 June 2017Termination of appointment of Mary Caroline Southcott as a director on 16 July 2016 (1 page)
29 June 2017Appointment of Ms Lisa French as a director on 16 July 2016 (2 pages)
29 June 2017Termination of appointment of Philip Michael Davis as a director on 16 July 2016 (1 page)
29 June 2017Appointment of Ms Jennifer Anne Cronin as a director on 16 July 2016 (2 pages)
29 June 2017Appointment of Mr Ian Driver as a director on 16 July 2016 (2 pages)
29 June 2017Termination of appointment of Philip Michael Davis as a director on 16 July 2016 (1 page)
29 June 2017Appointment of Ms Deborah Anne Chay as a director on 16 July 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 July 2016Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 5th Floor, 9 King Street London EC2V 8EA on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Alan William Debenham as a director on 18 January 2016 (1 page)
4 July 2016Termination of appointment of Alan William Debenham as a director on 18 January 2016 (1 page)
4 July 2016Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 5th Floor, 9 King Street London EC2V 8EA on 4 July 2016 (1 page)
4 July 2016Annual return made up to 19 May 2016 no member list (8 pages)
4 July 2016Annual return made up to 19 May 2016 no member list (8 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 June 2015Annual return made up to 19 May 2015 no member list (12 pages)
18 June 2015Annual return made up to 19 May 2015 no member list (12 pages)
12 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Appointment of Mr Jack William Maizels as a director on 22 April 2014 (2 pages)
6 August 2014Appointment of Mr Philip Michael Davis as a director on 22 April 2014 (2 pages)
6 August 2014Termination of appointment of Stuart Clark Hill as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of Susan Jean Murray as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of John Ernest Strafford as a director on 22 April 2014 (1 page)
6 August 2014Annual return made up to 19 May 2014 no member list (12 pages)
6 August 2014Termination of appointment of Eithne Marie George as a director on 22 April 2014 (1 page)
6 August 2014Appointment of Mr Avtar Singh as a director on 22 April 2014 (2 pages)
6 August 2014Termination of appointment of John Ernest Strafford as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of Eliizabeth Carlton as a director on 22 April 2014 (1 page)
6 August 2014Appointment of Mr Jack William Maizels as a director on 22 April 2014 (2 pages)
6 August 2014Termination of appointment of Eliizabeth Carlton as a director on 22 April 2014 (1 page)
6 August 2014Appointment of Mr James Frederick Mortimer Grindrod as a director on 22 April 2014 (2 pages)
6 August 2014Termination of appointment of Eithne Marie George as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of Stuart Clark Hill as a director on 22 April 2014 (1 page)
6 August 2014Annual return made up to 19 May 2014 no member list (12 pages)
6 August 2014Termination of appointment of Susan Jean Murray as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of Christopher Carrigan as a director on 22 April 2014 (1 page)
6 August 2014Termination of appointment of Christopher Carrigan as a director on 22 April 2014 (1 page)
6 August 2014Appointment of Mr James Frederick Mortimer Grindrod as a director on 22 April 2014 (2 pages)
6 August 2014Appointment of Mr Philip Michael Davis as a director on 22 April 2014 (2 pages)
6 August 2014Appointment of Mr Avtar Singh as a director on 22 April 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 19 May 2013 no member list (13 pages)
8 July 2013Appointment of Mr Daniel William Sutton as a director (2 pages)
8 July 2013Appointment of Ms Eliizabeth Carlton as a director (2 pages)
8 July 2013Appointment of Mr Christopher Carrigan as a director (2 pages)
8 July 2013Appointment of Mrs Eithne Marie George as a director (2 pages)
8 July 2013Appointment of Mr Stephen Francis Carter as a director (2 pages)
8 July 2013Appointment of Ms Eliizabeth Carlton as a director (2 pages)
8 July 2013Appointment of Ms Mary Caroline Southcott as a director (2 pages)
8 July 2013Appointment of Mr Daniel William Sutton as a director (2 pages)
8 July 2013Appointment of Mr Stephen Francis Carter as a director (2 pages)
8 July 2013Appointment of Mr Christopher Carrigan as a director (2 pages)
8 July 2013Appointment of Ms Mary Caroline Southcott as a director (2 pages)
8 July 2013Appointment of Mrs Eithne Marie George as a director (2 pages)
8 July 2013Annual return made up to 19 May 2013 no member list (13 pages)
24 June 2013Termination of appointment of Tamsin James as a director (1 page)
24 June 2013Termination of appointment of Linda Hoffman as a director (1 page)
24 June 2013Termination of appointment of Mark Valladares as a director (1 page)
24 June 2013Termination of appointment of Linda Hoffman as a director (1 page)
24 June 2013Appointment of Mr Simon Thomas Howard as a secretary (1 page)
24 June 2013Termination of appointment of Linda Hoffman as a director (1 page)
24 June 2013Termination of appointment of Peter Facey as a secretary (1 page)
24 June 2013Termination of appointment of Frederick Pitt as a director (1 page)
24 June 2013Termination of appointment of Tamsin James as a director (1 page)
24 June 2013Termination of appointment of Frederick Pitt as a director (1 page)
24 June 2013Termination of appointment of Nan Sloane as a director (1 page)
24 June 2013Termination of appointment of Linda Hoffman as a director (1 page)
24 June 2013Termination of appointment of Peter Facey as a secretary (1 page)
24 June 2013Termination of appointment of Nan Sloane as a director (1 page)
24 June 2013Director's details changed for Prof Stuart Wier on 6 July 2012 (2 pages)
24 June 2013Director's details changed for Prof Stuart Wier on 6 July 2012 (2 pages)
24 June 2013Termination of appointment of Mark Valladares as a director (1 page)
24 June 2013Director's details changed for Prof Stuart Wier on 6 July 2012 (2 pages)
24 June 2013Appointment of Mr Simon Thomas Howard as a secretary (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 May 2012Annual return made up to 19 May 2012 no member list (14 pages)
24 May 2012Annual return made up to 19 May 2012 no member list (14 pages)
22 May 2012Appointment of Mr Stuart Clark Hill as a director (2 pages)
22 May 2012Appointment of Mr Stuart Clark Hill as a director (2 pages)
21 May 2012Termination of appointment of Rebecca Rodger as a director (1 page)
21 May 2012Termination of appointment of Rebecca Rodger as a director (1 page)
21 May 2012Appointment of Mrs Linda Hoffman as a director (2 pages)
21 May 2012Termination of appointment of Philip Latham as a director (1 page)
21 May 2012Termination of appointment of Philip Latham as a director (1 page)
21 May 2012Appointment of Mrs Linda Hoffman as a director (2 pages)
8 May 2012Registered office address changed from 9 Cynthia Street London N1 9JF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 Cynthia Street London N1 9JF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 9 Cynthia Street London N1 9JF England on 8 May 2012 (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (14 pages)
20 May 2011Annual return made up to 19 May 2011 no member list (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 September 2010Appointment of Mr Philip Steven Starr as a director (2 pages)
17 September 2010Appointment of Mr Philip Steven Starr as a director (2 pages)
3 September 2010Annual return made up to 19 May 2010 no member list (12 pages)
3 September 2010Annual return made up to 19 May 2010 no member list (12 pages)
23 July 2010Appointment of Ms Rebecca Amy Rodger as a director (2 pages)
23 July 2010Termination of appointment of Kelleen Mcintyre as a director (1 page)
23 July 2010Director's details changed for Mr Tim Williamson on 31 March 2010 (2 pages)
23 July 2010Director's details changed for Mark Jonathan Valladares on 31 March 2010 (3 pages)
23 July 2010Appointment of Mr John Ernest Strafford as a director (2 pages)
23 July 2010Registered office address changed from 6 Cynthia Street London N1 9JF on 23 July 2010 (1 page)
23 July 2010Appointment of Ms Susan Jean Murray as a director (2 pages)
23 July 2010Director's details changed for Mr Tim Williamson on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Tim Williamson as a director (1 page)
23 July 2010Appointment of Ms Susan Jean Murray as a director (2 pages)
23 July 2010Appointment of Mr Philip Ronald Latham as a director (2 pages)
23 July 2010Director's details changed for Mr Owais Rajput on 31 March 2010 (2 pages)
23 July 2010Director's details changed for Mr Andrew Pearmain on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Rosemary Bechler as a director (1 page)
23 July 2010Appointment of Mr Philip Ronald Latham as a director (2 pages)
23 July 2010Director's details changed for Mr Owais Rajput on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Stuart Hill as a director (1 page)
23 July 2010Appointment of Mr John Ernest Strafford as a director (2 pages)
23 July 2010Director's details changed for Mr Andrew Pearmain on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Nina Fishman as a director (1 page)
23 July 2010Termination of appointment of Andrew Pearmain as a director (1 page)
23 July 2010Termination of appointment of Andrew Pearmain as a director (1 page)
23 July 2010Appointment of Ms Nan Sloane as a director (2 pages)
23 July 2010Termination of appointment of Owais Rajput as a director (1 page)
23 July 2010Termination of appointment of Kelleen Mcintyre as a director (1 page)
23 July 2010Director's details changed for Prof Nina Fishman on 5 December 2009 (2 pages)
23 July 2010Director's details changed for Mr Frederick Luckin Pitt on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Tim Williamson as a director (1 page)
23 July 2010Termination of appointment of Rosemary Bechler as a director (1 page)
23 July 2010Director's details changed for Ms Kelleen Mcintyre on 31 March 2010 (2 pages)
23 July 2010Appointment of Ms Tamsin Lucy James as a director (2 pages)
23 July 2010Appointment of Ms Tamsin Lucy James as a director (2 pages)
23 July 2010Appointment of Ms Rebecca Amy Rodger as a director (2 pages)
23 July 2010Registered office address changed from 6 Cynthia Street London N1 9JF on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mark Jonathan Valladares on 31 March 2010 (3 pages)
23 July 2010Appointment of Dr Andrew Blick as a director (2 pages)
23 July 2010Director's details changed for Prof Nina Fishman on 5 December 2009 (2 pages)
23 July 2010Director's details changed for Prof Stuart Wier on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Owais Rajput as a director (1 page)
23 July 2010Director's details changed for Prof Stuart Wier on 31 March 2010 (2 pages)
23 July 2010Director's details changed for Ms Kelleen Mcintyre on 31 March 2010 (2 pages)
23 July 2010Termination of appointment of Stuart Hill as a director (1 page)
23 July 2010Termination of appointment of Nina Fishman as a director (1 page)
23 July 2010Director's details changed for Prof Nina Fishman on 5 December 2009 (2 pages)
23 July 2010Director's details changed for Mr Frederick Luckin Pitt on 31 March 2010 (2 pages)
23 July 2010Appointment of Ms Nan Sloane as a director (2 pages)
23 July 2010Appointment of Dr Andrew Blick as a director (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 July 2009Annual return made up to 19/05/09 (6 pages)
30 July 2009Annual return made up to 19/05/09 (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 October 2008Annual return made up to 19/05/08 (6 pages)
10 October 2008Annual return made up to 19/05/08 (6 pages)
9 October 2008Director appointed mr owais rajput (1 page)
9 October 2008Director appointed ms kellen mcintyre (1 page)
9 October 2008Appointment terminated director philip starr (1 page)
9 October 2008Appointment terminated director tristram brown (1 page)
9 October 2008Appointment terminated director john fraser (1 page)
9 October 2008Director appointed ms vicky seddon (1 page)
9 October 2008Appointment terminated director alfred ott (1 page)
9 October 2008Director appointed ms kellen mcintyre (1 page)
9 October 2008Director appointed mr owais rajput (1 page)
9 October 2008Appointment terminated director martyn greene (1 page)
9 October 2008Director appointed prof stuart wier (1 page)
9 October 2008Director appointed mr andrew pearmain (1 page)
9 October 2008Director appointed mr tim williamson (1 page)
9 October 2008Director appointed mr andrew pearmain (1 page)
9 October 2008Appointment terminated director simon maynard (1 page)
9 October 2008Director appointed mr frederick luckin pitt (1 page)
9 October 2008Director's change of particulars / stuart hill / 17/04/2008 (2 pages)
9 October 2008Director appointed ms vicky seddon (1 page)
9 October 2008Appointment terminated director simon maynard (1 page)
9 October 2008Appointment terminated director stanley davison (1 page)
9 October 2008Appointment terminated director alfred ott (1 page)
9 October 2008Director appointed mr tim williamson (1 page)
9 October 2008Appointment terminated director martyn greene (1 page)
9 October 2008Director appointed mr frederick luckin pitt (1 page)
9 October 2008Appointment terminated director philip starr (1 page)
9 October 2008Director's change of particulars / stuart hill / 17/04/2008 (2 pages)
9 October 2008Appointment terminated director stanley davison (1 page)
9 October 2008Director appointed prof stuart wier (1 page)
9 October 2008Appointment terminated director tristram brown (1 page)
9 October 2008Appointment terminated director john fraser (1 page)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Annual return made up to 19/05/07 (3 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Annual return made up to 19/05/07 (3 pages)
27 June 2007Director resigned (1 page)
7 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
7 August 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
19 May 2006Incorporation (39 pages)
19 May 2006Incorporation (39 pages)