Company NameThe Nuclear Institute
Company StatusActive
Company Number06574762
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMs Sarah Beacock
StatusCurrent
Appointed20 February 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr John Simon Clarke
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Nicola Jayne O'Keeffe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Gwen Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Mark Salisbury
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleSenior Technical Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Jasbir Singh Sidhu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Jennifer Ruth Nugent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Sasha Wynn Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish,Welsh
StatusCurrent
Appointed10 August 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Richard Mark Deakin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Catherine Hedger
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameDr Fiona Elizabeth Rayment
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(15 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleScientist
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Saralyn Thomas
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Linda Mary Aylmore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL
Director NameDr William Stanley Jones
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLanes Holding
Pipers Lane, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameGeorge Edward Charles Jenkins Jenkins
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Correspondence Address45 Edward Road
Clevedon
Avon
BS21 7DT
Secretary NameMark Henry Joseph Askew
NationalityBritish
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address447 Holyhead Road
Coundon
Coventry
West Midlands
CV5 8HS
Director NameMr Anthony Charles Capp
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 2011)
RoleRetired
Country of ResidenceFrance
Correspondence Address13 Route D'Esquelbecq
Socx
59380
France
Director NameMr Robin Charles Beeby
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Jays Mead
Wotton-Under-Edge
Gloucestershire
GL12 7JF
Wales
Director NameMr John Eric Earp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTall Trees Cheddon Road
Taunton
Somerset
TA2 7QT
Director NameMr Michael John Grave
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2013)
RoleChartered Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Iveston Lane
Consett
County Durham
DH8 7TD
Director NameMr Iain Lyle Sinclair Gray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2013)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address123a Brize Norton Road
Minster Lovell
Witney
Oxfordshire
OX29 0SQ
Director NameMr Norman Harrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House Chearsley Road
Long Crendon
Aylesbury
Buckinghamshire
HP18 9AW
Director NameMr Connor Deehan
Date of BirthMay 1980 (Born 44 years ago)
NationalityCanadian
StatusResigned
Appointed24 February 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Secretary NameMiss Elaine Claire Boyes
StatusResigned
Appointed21 July 2011(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Richard John Stanley Lockwood
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2015)
RolePrincipal Lecturer
Country of ResidenceEngland
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameRear Admiral Timothy Clive Chittenden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Mark George Lyons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7BP
Secretary NameMr Anthony Edward Lawrence
StatusResigned
Appointed01 September 2014(6 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2015)
RoleCompany Director
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Alastair Clark Laird
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2016)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Secretary NameMr John Mitchell Warden
StatusResigned
Appointed02 February 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2016)
RoleCompany Director
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMr Jas Singh Jalaf
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCk International House 1-6 Yarmouth Place
London
W1J 7BU
Director NameMs Miranda Louise Kirschel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7BP
Director NameDr Juliet Lucy Adams Long
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleRegulator
Country of ResidenceEngland
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7BP
Director NameMrs Jacqueline Frances Gritt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RolePerformance And Quality Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Alastair Clark Laird
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Gareth Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 108-114 Golden Lane
London
EC1Y 0TL

Contact

Websitenuclearinst.com
Telephone020 34754701
Telephone regionLondon

Location

Registered AddressInvicta House
108-114 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£889,370
Net Worth£1,164,296
Cash£468,222
Current Liabilities£286,301

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

23 January 2024Termination of appointment of Gareth Davies as a director on 15 January 2024 (1 page)
23 January 2024Appointment of Ms Saralyn Thomas as a director on 15 January 2024 (2 pages)
20 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (32 pages)
15 August 2023Appointment of Ms Fiona Elizabeth Rayment as a director on 14 August 2023 (2 pages)
14 August 2023Termination of appointment of Rebecca Weston as a director on 14 August 2023 (1 page)
11 April 2023Appointment of Mr Richard Mark Deakin as a director on 29 March 2023 (2 pages)
11 April 2023Appointment of Ms Catherine Hedger as a director on 29 March 2023 (2 pages)
2 February 2023Termination of appointment of Clive Sherrif Smith as a director on 8 December 2022 (1 page)
2 February 2023Termination of appointment of Anindya Sen as a director on 8 December 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (32 pages)
31 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Fiona Elizabeth Rayment as a director on 17 September 2021 (1 page)
9 May 2022Registered office address changed from Phoenix House 18 King William Street London EC4N 7BP England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 9 May 2022 (1 page)
29 December 2021Full accounts made up to 31 December 2020 (39 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
12 August 2021Appointment of Ms Sasha Wynn Davies as a director on 10 August 2021 (2 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021Appointment of Mr Gareth Davies as a director on 20 July 2021 (2 pages)
20 July 2021Appointment of Ms Jennifer Ruth Nugent as a director on 20 July 2021 (2 pages)
20 July 2021Termination of appointment of Alastair Clark Laird as a director on 6 July 2021 (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Appointment of Mr Jasbir Sidhu as a director on 1 January 2021 (2 pages)
23 March 2021Termination of appointment of Robert Neil Thomson as a director on 31 December 2020 (1 page)
5 November 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
7 October 2020Auditor's resignation (2 pages)
24 August 2020Termination of appointment of Juliet Lucy Adams Long as a director on 31 March 2020 (1 page)
2 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Jacqueline Frances Gritt as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Miranda Louise Kirschel as a director on 31 December 2019 (1 page)
10 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
15 July 2019Appointment of Ms Gwen Parry-Jones as a director on 19 September 2018 (2 pages)
12 July 2019Appointment of Mr Mark Salisbury as a director on 19 September 2018 (2 pages)
17 June 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Mark George Lyons as a director on 29 November 2018 (1 page)
4 February 2019Registered office address changed from Ck International House 1-6 Yarmouth Place London W1J 7BU to Phoenix House 18 King William Street London EC4N 7BP on 4 February 2019 (1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
24 September 2018Termination of appointment of Timothy Clive Chittenden as a director on 31 August 2018 (1 page)
24 September 2018Termination of appointment of John Lindsay Robertson as a director on 30 August 2018 (1 page)
8 June 2018Appointment of Mrs Nicola Jayne O'keeffe as a director on 18 May 2018 (2 pages)
16 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Paul Austin Kevin Pearson as a director on 16 April 2018 (1 page)
4 January 2018Termination of appointment of Jas Singh Jalaf as a director on 14 December 2017 (1 page)
4 January 2018Termination of appointment of Jas Singh Jalaf as a director on 14 December 2017 (1 page)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 October 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
21 June 2017Appointment of Mr John Simon Clarke as a director on 13 June 2017 (2 pages)
21 June 2017Appointment of Mr Alastair Clark Laird as a director on 1 March 2017 (2 pages)
21 June 2017Appointment of Mr Alastair Clark Laird as a director on 1 March 2017 (2 pages)
21 June 2017Appointment of Mr John Simon Clarke as a director on 13 June 2017 (2 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 April 2017Appointment of Ms Sarah Beacock as a secretary on 20 February 2017 (2 pages)
5 April 2017Appointment of Ms Sarah Beacock as a secretary on 20 February 2017 (2 pages)
24 March 2017Appointment of Mrs Jacqueline Frances Gritt as a director on 1 January 2017 (2 pages)
24 March 2017Appointment of Mrs Jacqueline Frances Gritt as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Dr Juliet Lucy Adams Long as a director on 1 January 2017 (2 pages)
23 March 2017Appointment of Dr Juliet Lucy Adams Long as a director on 1 January 2017 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
6 October 2016Appointment of Mr John Lindsay Robertson as a director on 18 May 2015 (2 pages)
6 October 2016Appointment of Mr John Lindsay Robertson as a director on 18 May 2015 (2 pages)
5 October 2016Appointment of Mr Anindya Sen as a director on 1 September 2016 (2 pages)
5 October 2016Appointment of Mr Anindya Sen as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Alastair Clark Laird as a director on 8 August 2016 (1 page)
2 September 2016Termination of appointment of Alastair Clark Laird as a director on 8 August 2016 (1 page)
3 August 2016Termination of appointment of Ali Asghar Kaffash Tehrani as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Ali Asghar Kaffash Tehrani as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of John Mitchell Warden as a secretary on 24 July 2016 (1 page)
3 August 2016Termination of appointment of John Mitchell Warden as a secretary on 24 July 2016 (1 page)
19 May 2016Annual return made up to 23 April 2016 no member list (8 pages)
19 May 2016Appointment of Mr Jaswant Singh Jalaf as a director on 1 January 2016 (2 pages)
19 May 2016Annual return made up to 23 April 2016 no member list (8 pages)
19 May 2016Appointment of Ms Miranda Louise Kirschel as a director on 1 January 2016 (2 pages)
19 May 2016Appointment of Ms Miranda Louise Kirschel as a director on 1 January 2016 (2 pages)
19 May 2016Appointment of Mr Jaswant Singh Jalaf as a director on 1 January 2016 (2 pages)
10 May 2016Termination of appointment of Norman Harrison as a director on 31 December 2015 (1 page)
10 May 2016Termination of appointment of Norman Harrison as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Christopher Damian Williams as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Christopher Damian Williams as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Roy Manning as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Roy Manning as a director on 31 December 2015 (1 page)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 June 2015Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 23 April 2015 no member list (11 pages)
5 June 2015Annual return made up to 23 April 2015 no member list (11 pages)
5 June 2015Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages)
5 June 2015Appointment of Mr Robert Neil Thomson as a director on 1 January 2015 (2 pages)
4 February 2015Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages)
4 February 2015Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages)
4 February 2015Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page)
4 February 2015Appointment of Mr John Mitchell Warden as a secretary on 2 February 2015 (2 pages)
4 February 2015Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page)
4 February 2015Termination of appointment of Anthony Edward Lawrence as a secretary on 1 February 2015 (1 page)
7 January 2015Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Paul Austin Kevin Pearson as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Dr Rebecca Weston as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Alfred Edward Shiel as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Kirk Michael Grayham Mayer as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Alfred Edward Shiel as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Dr Fiona Elizabeth Rayment as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Alastair Clark Laird as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Clive Sherrif Smith as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Richard John Stanley Lockwood as a director on 1 January 2015 (1 page)
8 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
4 September 2014Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages)
4 September 2014Appointment of Mr Anthony Edward Lawrence as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Elaine Claire Boyes as a secretary on 1 September 2014 (1 page)
20 May 2014Annual return made up to 23 April 2014 no member list (10 pages)
20 May 2014Annual return made up to 23 April 2014 no member list (10 pages)
19 May 2014Termination of appointment of Corhyn Parr as a director (1 page)
19 May 2014Termination of appointment of Connor Deehan as a director (1 page)
19 May 2014Termination of appointment of Iain Gray as a director (1 page)
19 May 2014Termination of appointment of Corhyn Parr as a director (1 page)
19 May 2014Termination of appointment of Richard Tobin as a director (1 page)
19 May 2014Termination of appointment of Iain Gray as a director (1 page)
19 May 2014Termination of appointment of Richard Swinburn as a director (1 page)
19 May 2014Termination of appointment of Richard Swinburn as a director (1 page)
19 May 2014Termination of appointment of Richard Tobin as a director (1 page)
19 May 2014Termination of appointment of David Whitworth as a director (1 page)
19 May 2014Termination of appointment of Connor Deehan as a director (1 page)
19 May 2014Termination of appointment of David Whitworth as a director (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
22 May 2013Annual return made up to 23 April 2013 no member list (15 pages)
22 May 2013Annual return made up to 23 April 2013 no member list (15 pages)
22 May 2013Register inspection address has been changed from Allan House 1 Penerley Road London SE6 2LQ United Kingdom (1 page)
22 May 2013Register inspection address has been changed from Allan House 1 Penerley Road London SE6 2LQ United Kingdom (1 page)
14 February 2013Appointment of Mr Mark George Lyons as a director (2 pages)
14 February 2013Appointment of Mr Richard Anthony Tobin as a director (2 pages)
14 February 2013Termination of appointment of John Earp as a director (1 page)
14 February 2013Termination of appointment of Michael Grave as a director (1 page)
14 February 2013Termination of appointment of Michael Grave as a director (1 page)
14 February 2013Termination of appointment of John Earp as a director (1 page)
14 February 2013Appointment of Mr Mark George Lyons as a director (2 pages)
14 February 2013Appointment of Mr Richard Anthony Tobin as a director (2 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
23 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 July 2012Appointment of Rear Admiral Timothy Clive Chittenden as a director (2 pages)
16 July 2012Appointment of Rear Admiral Timothy Clive Chittenden as a director (2 pages)
12 July 2012Termination of appointment of Robin Beeby as a director (1 page)
12 July 2012Termination of appointment of Robin Beeby as a director (1 page)
28 June 2012Registered office address changed from , Allan House 1 Penerley Road, London, SE6 2LQ on 28 June 2012 (1 page)
28 June 2012Registered office address changed from , Allan House 1 Penerley Road, London, SE6 2LQ on 28 June 2012 (1 page)
21 May 2012Annual return made up to 23 April 2012 no member list (17 pages)
21 May 2012Annual return made up to 23 April 2012 no member list (17 pages)
21 May 2012Director's details changed for Mr Christopher Dean Williams on 18 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Christopher Dean Williams on 18 May 2012 (2 pages)
22 December 2011Appointment of Mrs Corhyn Parr as a director (2 pages)
22 December 2011Appointment of Mrs Corhyn Parr as a director (2 pages)
20 December 2011Termination of appointment of Robert Skelton as a director (1 page)
20 December 2011Termination of appointment of Paul Thomas as a director (1 page)
20 December 2011Termination of appointment of Robert Skelton as a director (1 page)
20 December 2011Appointment of Mr Richard John Stanley Lockwood as a director (2 pages)
20 December 2011Termination of appointment of Paul Thomas as a director (1 page)
20 December 2011Appointment of Mr Richard John Stanley Lockwood as a director (2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 September 2011Termination of appointment of Linda Mclean as a director (1 page)
2 September 2011Termination of appointment of Linda Mclean as a director (1 page)
25 August 2011Appointment of Miss Elaine Claire Boyes as a secretary (1 page)
25 August 2011Appointment of Miss Elaine Claire Boyes as a secretary (1 page)
5 May 2011Appointment of Mr Norman Harrison as a director (2 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (17 pages)
5 May 2011Annual return made up to 23 April 2011 no member list (17 pages)
5 May 2011Appointment of Mr Norman Harrison as a director (2 pages)
14 March 2011Termination of appointment of Mark Askew as a secretary (1 page)
14 March 2011Termination of appointment of Mark Askew as a secretary (1 page)
4 March 2011Appointment of Mr Connor Deehan as a director (2 pages)
4 March 2011Termination of appointment of Anthony Capp as a director (1 page)
4 March 2011Appointment of Mr Connor Deehan as a director (2 pages)
4 March 2011Termination of appointment of Anthony Capp as a director (1 page)
22 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
22 December 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
7 July 2010Termination of appointment of Alfred Sheil as a director (1 page)
7 July 2010Termination of appointment of Alfred Sheil as a director (1 page)
26 April 2010Registered office address changed from , 1 Penerley Road, London, SE6 2LQ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Alfred Edward Shiel on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Miss Linda Mclean on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Christopher Dean Williams on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Iain Lyle Sinclair Gray on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Christopher Dean Williams on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Alfred Edward Shiel on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Roy Manning on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Michael John Grave on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Richard Swinburn on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 no member list (11 pages)
26 April 2010Director's details changed for Mr Michael John Grave on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Anthony Charles Capp on 23 April 2010 (2 pages)
26 April 2010Annual return made up to 23 April 2010 no member list (11 pages)
26 April 2010Director's details changed for Mr Roy Manning on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Anthony Charles Capp on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Robert Lumley Skelton on 23 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from , 1 Penerley Road, London, SE6 2LQ on 26 April 2010 (1 page)
26 April 2010Director's details changed for Mr Robert Lumley Skelton on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Dr Ali Asghar Kaffash Tehrani on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Miss Linda Mclean on 23 April 2010 (2 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr Richard Swinburn on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Dr Ali Asghar Kaffash Tehrani on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Robin Charles Beeby on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Robin Charles Beeby on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Iain Lyle Sinclair Gray on 23 April 2010 (2 pages)
3 March 2010Appointment of Mr Alfred Edward Sheil as a director (1 page)
3 March 2010Appointment of Mr Alfred Edward Sheil as a director (1 page)
22 January 2010Total exemption full accounts made up to 31 December 2008 (4 pages)
22 January 2010Total exemption full accounts made up to 31 December 2008 (4 pages)
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
19 January 2010Current accounting period shortened from 30 April 2009 to 31 December 2008 (1 page)
24 November 2009Appointment of Dr Ali Asghar Kaffash Tehrani as a director (1 page)
24 November 2009Appointment of Dr Ali Asghar Kaffash Tehrani as a director (1 page)
23 November 2009Appointment of Mr Alfred Edward Shiel as a director (1 page)
23 November 2009Appointment of Mr Alfred Edward Shiel as a director (1 page)
19 November 2009Appointment of Mr Michael John Grave as a director (1 page)
19 November 2009Appointment of Mr Roy Manning as a director (1 page)
19 November 2009Appointment of Dr David Paul Dysart Whitworth as a director (1 page)
19 November 2009Appointment of Mr Richard Swinburn as a director (1 page)
19 November 2009Appointment of Mr Robin Charles Beeby as a director (1 page)
19 November 2009Appointment of Mr Iain Lyle Sinclair Gray as a director (1 page)
19 November 2009Appointment of Mr Michael John Grave as a director (1 page)
19 November 2009Appointment of Mr Christopher Dean Williams as a director (1 page)
19 November 2009Appointment of Dr David Paul Dysart Whitworth as a director (1 page)
19 November 2009Appointment of Mr Robin Charles Beeby as a director (1 page)
19 November 2009Appointment of Mr Richard Swinburn as a director (1 page)
19 November 2009Appointment of Mr Christopher Dean Williams as a director (1 page)
19 November 2009Appointment of Mr John Eric Earp as a director (2 pages)
19 November 2009Appointment of Mr John Eric Earp as a director (2 pages)
19 November 2009Appointment of Mr Roy Manning as a director (1 page)
19 November 2009Appointment of Mr Iain Lyle Sinclair Gray as a director (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Annual return made up to 23/04/09 (3 pages)
7 July 2009Annual return made up to 23/04/09 (3 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Location of debenture register (1 page)
9 March 2009Appointment terminated director george jenkins (1 page)
9 March 2009Appointment terminated director george jenkins (1 page)
9 March 2009Appointment terminated director michael robbins (1 page)
9 March 2009Appointment terminated director william jones (1 page)
9 March 2009Appointment terminated director michael robbins (1 page)
9 March 2009Appointment terminated director william jones (1 page)
10 September 2008Director appointed mr kirk michael grayham mayer (1 page)
10 September 2008Director appointed mr kirk michael grayham mayer (1 page)
10 September 2008Director appointed miss linda mclean (1 page)
10 September 2008Director appointed mr robert lumley skelton (1 page)
10 September 2008Director appointed mr robert lumley skelton (1 page)
10 September 2008Director appointed rear admiral (retd) paul anthony moseley thomas (1 page)
10 September 2008Director appointed rear admiral (retd) paul anthony moseley thomas (1 page)
10 September 2008Director appointed miss linda mclean (1 page)
9 September 2008Director appointed mr anthony charles capp (1 page)
9 September 2008Director appointed mr anthony charles capp (1 page)
23 April 2008Incorporation (34 pages)
23 April 2008Incorporation (34 pages)