Company NameNanotechnology Industries Association
DirectorsAndrew Halford Gooda and Chiara Venturini
Company StatusActive
Company Number06521614
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2008(16 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Halford Gooda
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address105 High Street
Tarvin
Chester
Cheshire
CH3 8JA
Wales
Director NameChiara Venturini
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed01 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector General
Country of ResidenceBelgium
Correspondence AddressAvenue Tervueren 143
Brussels
1150
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed01 December 2010(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameBarry Park
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCheif Operating Officer
Correspondence Address14 Orchard Gardens
Purton
Swindon
Wiltshire
SN5 4EJ
Director NameDr Michael Pitkethly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCEO
Correspondence AddressWorth House 5 Wooley Grange
Hexham
Northumberland
NE46 1TY
Secretary NameMr Neville Peter Hamlin
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Director NameMr Benjamin Gannon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish German
StatusResigned
Appointed01 July 2008(3 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2010)
RoleExecutive Director
Correspondence Address5 Rue Des Champs Elysees
1050 Brussels
Belgium
Director NameProf. Dr Ruediger Paul Joachim Iden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGkc G201
67056 Ludwigshafen
Germany
Director NameDr Steffi Friedrichs
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2008(3 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 15 June 2015)
RoleDirector Nia
Country of ResidenceBelgium
Correspondence AddressNanotechnology Industries Association (Aisbl) 143
Woluwe-Saint-Pierre
1150
Director NameMr Francis Xavier Quinn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(3 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2013)
RoleOffice Of The Executive Vp
Country of ResidenceFrance
Correspondence Address3 Rue Du 8 Mai 1945
92117 Clichy
75015
France
Director NameDr Paul William Reip
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2010)
RoleDirector, Govt And Strategic Progs
Country of ResidenceUnited Kingdom
Correspondence AddressY25 Cody Technology Park
Ively Road, Farnborough
Farnborough
Hampshire
GU14 0LX
Director NameDaniel Caldwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 April 2010)
RoleJohnson & Johnson
Country of ResidenceUnited States
Correspondence Address410 George Street
New Brunswick
New Jersey
United States
Director NameRichard Pleus
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleDirector - Intertox
Country of ResidenceUnited States
Correspondence Address600 Stewart Street
Suite 1101
Seattle, Wa 98101
United States
Director NameMr Robert Boyd Muir
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleNaneum Limited
Country of ResidenceEngland
Correspondence AddressNaneum Limited University Road
Canterbury
Kent
CT2 7FG
Director NameFrancios Monnet
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleSolvay Sa
Country of ResidenceBelgium
Correspondence Address310 Rue De Ransbeek
1120
Bruxelles
Belgium
Director NameHera Lichtenbeld
Date of BirthJune 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleDirector - Novionano
Country of ResidenceNetherlands
Correspondence AddressPO Box 18
6160 Md
Geleen
Netherlands
Director NameDaniel Caldwell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2013)
RoleJohnson & Johnson
Country of ResidenceUnited States
Correspondence Address410 George Street
New Brunswick
New Jersey
United States
Director NameProf Barry John Stickings
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Promethean Particles Limited No.6 Faraday Buil
Nottingham Science Park
Nottingham
NG7 2QP
Director NameDr Olle David Carlander
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 2015(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2017)
RoleDirector General
Country of ResidencePortugal
Correspondence Address143 Avenue De Tervueren
Woluwe-Sint-Pierre
Brussels
1150
Director NameMs Claire Louise Skentelbery
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 November 2020)
RoleDirector General
Country of ResidenceBelgium
Correspondence AddressAvenue Tervueren 142
Brussels
1150

Contact

Websitewww.nanotechia.org/

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£9,084
Cash£35,076
Current Liabilities£62,290

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

7 August 2023Appointment of Mr Landon Lee Mertz as a director on 1 April 2023 (2 pages)
4 August 2023Termination of appointment of Andrew Halford Gooda as a director on 15 April 2023 (1 page)
4 August 2023Appointment of Dr Sean Michael Kelly as a director on 1 April 2023 (2 pages)
4 August 2023Termination of appointment of Chiara Venturini as a director on 31 March 2023 (1 page)
29 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
26 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
10 March 2021Appointment of Chiara Venturini as a director on 1 February 2021 (2 pages)
10 March 2021Termination of appointment of Claire Louise Skentelbery as a director on 13 November 2020 (1 page)
18 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Appointment of Ms Claire Louise Skentelbery as a director on 1 January 2017 (2 pages)
19 July 2017Termination of appointment of Olle David Carlander as a director on 1 January 2017 (1 page)
19 July 2017Appointment of Ms Claire Louise Skentelbery as a director on 1 January 2017 (2 pages)
19 July 2017Termination of appointment of Olle David Carlander as a director on 1 January 2017 (1 page)
7 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Appointment of Mr Andrew Halford Gooda as a director on 20 May 2016 (2 pages)
12 September 2016Appointment of Mr Andrew Halford Gooda as a director on 20 May 2016 (2 pages)
12 September 2016Termination of appointment of Barry John Stickings as a director on 20 May 2016 (1 page)
12 September 2016Termination of appointment of Barry John Stickings as a director on 20 May 2016 (1 page)
9 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
9 March 2016Annual return made up to 3 March 2016 no member list (4 pages)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Secretary's details changed for Rysaffe Secretaries on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Termination of appointment of Steffi Friedrichs as a director on 15 June 2015 (1 page)
10 July 2015Appointment of Dr Olle David Carlander as a director on 15 June 2015 (2 pages)
10 July 2015Appointment of Dr Olle David Carlander as a director on 15 June 2015 (2 pages)
10 July 2015Termination of appointment of Steffi Friedrichs as a director on 15 June 2015 (1 page)
23 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
23 March 2015Annual return made up to 3 March 2015 no member list (4 pages)
20 March 2015Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages)
20 March 2015Director's details changed for Dr Steffi Friedrichs on 1 March 2015 (2 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
7 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
7 March 2014Annual return made up to 3 March 2014 no member list (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 3 March 2013 no member list (11 pages)
1 May 2013Annual return made up to 3 March 2013 no member list (11 pages)
1 May 2013Annual return made up to 3 March 2013 no member list (11 pages)
30 April 2013Termination of appointment of Francios Monnet as a director (1 page)
30 April 2013Termination of appointment of Francios Monnet as a director (1 page)
30 April 2013Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages)
30 April 2013Director's details changed for Dr Steffi Friedrichs on 1 January 2013 (2 pages)
29 April 2013Termination of appointment of Hera Lichtenbeld as a director (1 page)
29 April 2013Appointment of Professor Barry John Stickings as a director (2 pages)
29 April 2013Termination of appointment of Francis Quinn as a director (1 page)
29 April 2013Appointment of Professor Barry John Stickings as a director (2 pages)
29 April 2013Termination of appointment of Ruediger Iden as a director (1 page)
29 April 2013Termination of appointment of Francis Quinn as a director (1 page)
29 April 2013Termination of appointment of Daniel Caldwell as a director (1 page)
29 April 2013Termination of appointment of Richard Pleus as a director (1 page)
29 April 2013Termination of appointment of Daniel Caldwell as a director (1 page)
29 April 2013Termination of appointment of Ruediger Iden as a director (1 page)
29 April 2013Termination of appointment of Richard Pleus as a director (1 page)
29 April 2013Termination of appointment of Robert Muir as a director (1 page)
29 April 2013Termination of appointment of Hera Lichtenbeld as a director (1 page)
29 April 2013Termination of appointment of Robert Muir as a director (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Memorandum and Articles of Association (20 pages)
23 April 2012Memorandum and Articles of Association (20 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2012Annual return made up to 3 March 2012 no member list (10 pages)
5 March 2012Annual return made up to 3 March 2012 no member list (10 pages)
5 March 2012Annual return made up to 3 March 2012 no member list (10 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (10 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (10 pages)
8 March 2011Annual return made up to 3 March 2011 no member list (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page)
2 December 2010Appointment of Rysaffe Secretaries as a secretary (2 pages)
2 December 2010Appointment of Rysaffe Secretaries as a secretary (2 pages)
2 December 2010Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 14/15 Belgrave Square London SW1X 8PS United Kingdom on 2 December 2010 (1 page)
28 September 2010Termination of appointment of Daniel Caldwell as a director (1 page)
28 September 2010Termination of appointment of Daniel Caldwell as a director (1 page)
28 September 2010Appointment of Daniel Caldwell as a director (2 pages)
28 September 2010Appointment of Daniel Caldwell as a director (2 pages)
21 September 2010Appointment of Hera Lichtenbeld as a director (2 pages)
21 September 2010Appointment of Dr. Robert Muir as a director (2 pages)
21 September 2010Appointment of Richard Pleus as a director (2 pages)
21 September 2010Appointment of Dr. Robert Muir as a director (2 pages)
21 September 2010Appointment of Hera Lichtenbeld as a director (2 pages)
21 September 2010Appointment of Daniel Caldwell as a director (2 pages)
21 September 2010Appointment of Richard Pleus as a director (2 pages)
21 September 2010Appointment of Francios Monnet as a director (2 pages)
21 September 2010Appointment of Daniel Caldwell as a director (2 pages)
21 September 2010Appointment of Francios Monnet as a director (2 pages)
1 September 2010Termination of appointment of Paul Reip as a director (1 page)
1 September 2010Termination of appointment of Paul Reip as a director (1 page)
1 September 2010Termination of appointment of Benjamin Gannon as a director (1 page)
1 September 2010Termination of appointment of Benjamin Gannon as a director (1 page)
30 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages)
30 March 2010Annual return made up to 3 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Paul William Reip on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Francis Xavier Quinn on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Prof. Dr. Ruediger Paul Joachim Iden on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages)
30 March 2010Director's details changed for Dr Steffi Friedrichs on 3 March 2010 (2 pages)
23 November 2009Termination of appointment of Neville Hamlin as a secretary (1 page)
23 November 2009Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF on 23 November 2009 (1 page)
23 November 2009Termination of appointment of Neville Hamlin as a secretary (1 page)
23 November 2009Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF on 23 November 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Appointment terminated director barry park (1 page)
6 July 2009Appointment terminated director barry park (1 page)
14 May 2009Appointment terminated director michael pitkethly (1 page)
14 May 2009Appointment terminated director michael pitkethly (1 page)
13 March 2009Annual return made up to 03/03/09 (4 pages)
13 March 2009Annual return made up to 03/03/09 (4 pages)
12 March 2009Director's change of particulars / steffi friedrichs / 01/01/2009 (1 page)
12 March 2009Director's change of particulars / steffi friedrichs / 01/01/2009 (1 page)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2008Director appointed prof. Dr. Ruediger paul joachim iden (1 page)
29 July 2008Director appointed prof. Dr. Ruediger paul joachim iden (1 page)
25 July 2008Director appointed dr steffi friedrichs (1 page)
25 July 2008Director appointed dr steffi friedrichs (1 page)
18 July 2008Registered office changed on 18/07/2008 from fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
18 July 2008Director appointed dr paul william reip (1 page)
18 July 2008Director appointed mr benjamin gannon (1 page)
18 July 2008Registered office changed on 18/07/2008 from fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
18 July 2008Director appointed mr francis xavier quinn (1 page)
18 July 2008Director appointed mr benjamin gannon (1 page)
18 July 2008Director appointed mr francis xavier quinn (1 page)
18 July 2008Director appointed dr paul william reip (1 page)
3 March 2008Incorporation (26 pages)
3 March 2008Incorporation (26 pages)