London
EC1Y 0TL
Director Name | Mr Sunil Suri |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Ventures And Innovation |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Robert Purvis Tashima |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Growth Officer |
Country of Residence | United States |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Nicholas Wise |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Russell Ian Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | General Counsel, Consumer |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Maria Aleksandra Slowinska Nelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Director Of Innovation Practice |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Mehjabeen Patrick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Interim Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mrs Lesley Ruth Cowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Stephen Gerard Crispin Dyer |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 August 2010) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | James Ian Camden Kemp |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mrs Vanessa Helen Miner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2012) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mrs Nora Nanayakkara |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2014) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Peter John Gradwell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mrs Elaine Margaret Quinn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Marcus Delano East |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Charles Richard Leadbeater |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Marie Louise Ainsworth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Urmila Banerjee |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Thomas Vollrath |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | The Rt Hon Lord James Philip Knight |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr William Fu Wei Liao |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2014(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Simeon Andrew Foreman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 January 2015) |
Role | Head Of Governance & Company Secretary |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Thomas Sebastien Antero Lahtinen |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Dr Clive Lester Grace |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Ms Jemima Mary Rellie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Ms Elizabeth Colleen Murray |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Natalie Campbell |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ |
Director Name | Mrs Hannah Jane Keartland |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2021) |
Role | Head Of Information Innovation |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Anastasia Tara Louise Shiach |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford Centre For Innovation New Road Oxford OX1 1BY |
Director Name | Miss Anisah Osman Britton |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2023) |
Role | Head Of Ventures And Innovation |
Country of Residence | England |
Correspondence Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Nominet UK (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 May 2018) |
Correspondence Address | Minerva House Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Secretary Name | Social Investment Business Foundation (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2018(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 December 2018) |
Correspondence Address | Can Mezzanine Great Dover Street London SE1 4YR |
Website | nominettrust.org.uk |
---|---|
Telephone | 07 887938355 |
Telephone region | Mobile |
Registered Address | Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,327,909 |
Net Worth | £6,065,546 |
Cash | £7,516,628 |
Current Liabilities | £1,533,724 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 3 days from now) |
11 January 2024 | Full accounts made up to 31 March 2023 (39 pages) |
---|---|
17 November 2023 | Termination of appointment of Anisah Osman Britton as a director on 10 November 2023 (1 page) |
4 July 2023 | Appointment of Mrs Mehjabeen Patrick as a director on 20 June 2023 (2 pages) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
28 April 2023 | Resolutions
|
28 April 2023 | Resolutions
|
28 April 2023 | Resolutions
|
6 January 2023 | Full accounts made up to 31 March 2022 (37 pages) |
29 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
2 December 2021 | Full accounts made up to 31 March 2021 (37 pages) |
15 November 2021 | Termination of appointment of Hannah Jane Keartland as a director on 1 November 2021 (1 page) |
22 September 2021 | Termination of appointment of Thomas Sebastien Antero Lahtinen as a director on 22 September 2021 (1 page) |
14 September 2021 | Director's details changed for Mr Russell Ian Jonhstone on 14 September 2021 (2 pages) |
28 June 2021 | Appointment of Mrs Maria Aleksandra Slowinska Nelson as a director on 24 June 2021 (2 pages) |
3 May 2021 | Termination of appointment of Elizabeth Colleen Murray as a director on 30 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (36 pages) |
21 December 2020 | Appointment of Mr Sunil Suri as a director on 15 December 2020 (2 pages) |
21 December 2020 | Appointment of Mr Russell Ian Jonhstone as a director on 15 December 2020 (2 pages) |
21 December 2020 | Appointment of Miss Anisah Osman Britton as a director on 15 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Robert Purvis Tashima as a director on 15 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Nicholas Wise as a director on 15 December 2020 (2 pages) |
29 October 2020 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Invicta House 108- 114 Golden Lane London EC1Y 0TL on 29 October 2020 (1 page) |
29 October 2020 | Registered office address changed from Invicta House 108- 114 Golden Lane London EC1Y 0TL England to Invicta House 4th Floor 108-114 Golden Lane London EC1Y 0TL on 29 October 2020 (1 page) |
7 August 2020 | Termination of appointment of Anastasia Tara Louise Shiach as a director on 13 May 2020 (1 page) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from 99 Park Drive Milton Park Abingdon OX14 4RY England to Oxford Centre for Innovation New Road Oxford OX1 1BY on 22 January 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (29 pages) |
19 July 2019 | Appointment of Anastasia Tara Louise Shiach as a director on 19 July 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
13 December 2018 | Termination of appointment of Social Investment Business Foundation as a secretary on 13 December 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Nicolas Mark Alexander Temple on 20 September 2018 (2 pages) |
20 September 2018 | Registered office address changed from Minerva House Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ to 99 Park Drive Milton Park Abingdon OX14 4RY on 20 September 2018 (1 page) |
10 September 2018 | Director's details changed for Ms Elizabeth Colleen Murray on 10 September 2018 (2 pages) |
6 August 2018 | Notification of a person with significant control statement (2 pages) |
16 July 2018 | Resolutions
|
19 June 2018 | Resolutions
|
6 June 2018 | Appointment of Mr Nicolas Mark Alexander Temple as a director on 1 June 2018 (2 pages) |
30 May 2018 | Resolutions
|
23 May 2018 | Change of name notice (2 pages) |
23 May 2018 | Resolutions
|
23 May 2018 | NE01 (2 pages) |
22 May 2018 | Cessation of Nominet Uk as a person with significant control on 9 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Nominet Uk as a secretary on 9 May 2018 (1 page) |
22 May 2018 | Appointment of Social Investment Business Foundation as a secretary on 9 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (23 pages) |
25 January 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
16 January 2018 | Termination of appointment of Jemima Mary Rellie as a director on 5 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Natalie Campbell as a director on 3 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Nora Nanayakkara as a director on 5 January 2018 (1 page) |
11 July 2017 | Director's details changed for Ms Hannah Keartland on 7 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Ms Hannah Keartland on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Hannah Keartland as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Ms Hannah Keartland as a director on 3 July 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
1 November 2016 | Appointment of Ms Natalie Campbell as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Ms Natalie Campbell as a director on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Clive Lester Grace as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Clive Lester Grace as a director on 31 October 2016 (1 page) |
12 October 2016 | Appointment of Ms Elizabeth Colleen Murray as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Jemima Mary Rellie as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Elizabeth Colleen Murray as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Ms Jemima Mary Rellie as a director on 1 October 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (17 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
24 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 28 April 2016 no member list (4 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
18 January 2016 | Full accounts made up to 30 April 2015 (17 pages) |
15 May 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
15 May 2015 | Annual return made up to 28 April 2015 no member list (5 pages) |
13 May 2015 | Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages) |
13 May 2015 | Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Peter John Gradwell as a director on 24 April 2015 (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Termination of appointment of Marcus Delano East as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Charles Richard Leadbeater as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Charles Richard Leadbeater as a director on 30 April 2015 (1 page) |
12 May 2015 | Resolutions
|
12 May 2015 | Termination of appointment of Marcus Delano East as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of James Philip Knight as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of James Philip Knight as a director on 30 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Peter John Gradwell as a director on 24 April 2015 (1 page) |
1 April 2015 | Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages) |
25 March 2015 | Termination of appointment of Elaine Margaret Quinn as a director on 23 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Elaine Margaret Quinn as a director on 23 March 2015 (1 page) |
21 January 2015 | Termination of appointment of Simeon Andrew Foreman as a director on 19 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Simeon Andrew Foreman as a director on 19 January 2015 (1 page) |
23 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
23 October 2014 | Full accounts made up to 30 April 2014 (16 pages) |
21 August 2014 | Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Ian Cleland Ritchie as a director on 14 April 2014 (1 page) |
20 August 2014 | Termination of appointment of Ian Cleland Ritchie as a director on 14 April 2014 (1 page) |
27 May 2014 | Appointment of Mr William Fu Wei Liao as a director (2 pages) |
27 May 2014 | Appointment of Mr William Fu Wei Liao as a director (2 pages) |
24 May 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
24 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
24 May 2014 | Termination of appointment of Thomas Vollrath as a director (1 page) |
24 May 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
19 March 2014 | Termination of appointment of Urmila Banerjee as a director (1 page) |
19 March 2014 | Appointment of Lord James Philip Knight as a director (2 pages) |
19 March 2014 | Termination of appointment of Urmila Banerjee as a director (1 page) |
19 March 2014 | Termination of appointment of Marie Ainsworth as a director (1 page) |
19 March 2014 | Appointment of Lord James Philip Knight as a director (2 pages) |
19 March 2014 | Termination of appointment of Marie Ainsworth as a director (1 page) |
3 March 2014 | Termination of appointment of Nora Nanayakkara as a director (1 page) |
3 March 2014 | Termination of appointment of Nora Nanayakkara as a director (1 page) |
3 March 2014 | Appointment of Mr Thomas Vollrath as a director (2 pages) |
3 March 2014 | Appointment of Mr Thomas Vollrath as a director (2 pages) |
12 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
12 November 2013 | Full accounts made up to 30 April 2013 (16 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (6 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (6 pages) |
4 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
4 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
4 May 2012 | Termination of appointment of Vanessa Miner as a director (1 page) |
4 May 2012 | Termination of appointment of Vanessa Miner as a director (1 page) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (6 pages) |
11 January 2012 | Appointment of Marie Louise Ainsworth as a director (2 pages) |
11 January 2012 | Appointment of Mr Charles Richard Leadbeater as a director (2 pages) |
11 January 2012 | Termination of appointment of Jonathan Welfare as a director (1 page) |
11 January 2012 | Appointment of Mr Charles Richard Leadbeater as a director (2 pages) |
11 January 2012 | Termination of appointment of Jonathan Welfare as a director (1 page) |
11 January 2012 | Appointment of Urmila Banerjee as a director (2 pages) |
11 January 2012 | Appointment of Mr Marcus Delano East as a director (2 pages) |
11 January 2012 | Appointment of Urmila Banerjee as a director (2 pages) |
11 January 2012 | Appointment of Mr Marcus Delano East as a director (2 pages) |
11 January 2012 | Appointment of Marie Louise Ainsworth as a director (2 pages) |
21 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
21 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
4 November 2011 | Termination of appointment of James Kemp as a director (1 page) |
4 November 2011 | Appointment of Elaine Margaret Quinn as a director (2 pages) |
4 November 2011 | Appointment of Elaine Margaret Quinn as a director (2 pages) |
4 November 2011 | Termination of appointment of James Kemp as a director (1 page) |
13 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
13 May 2011 | Annual return made up to 28 April 2011 no member list (5 pages) |
25 February 2011 | Appointment of Mrs Nora Nanayakkara as a director (2 pages) |
25 February 2011 | Appointment of Mrs Nora Nanayakkara as a director (2 pages) |
24 February 2011 | Appointment of Mr Peter John Gradwell as a director (2 pages) |
24 February 2011 | Appointment of Mr Peter John Gradwell as a director (2 pages) |
24 February 2011 | Termination of appointment of Lesley Cowley as a director (1 page) |
24 February 2011 | Termination of appointment of Lesley Cowley as a director (1 page) |
14 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
14 September 2010 | Full accounts made up to 30 April 2010 (14 pages) |
2 September 2010 | Termination of appointment of Stephen Dyer as a director (1 page) |
2 September 2010 | Termination of appointment of Stephen Dyer as a director (1 page) |
30 June 2010 | Director's details changed for Vanessa Miner on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ian Cleland Ritchie on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Vanessa Miner on 28 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 April 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for Mr Stephen Gerard Crispin Dyer on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jonathan William Welfare on 28 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Nominet Uk on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Lesley Ruth Cowley on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for James Ian Camden Kemp on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Stephen Gerard Crispin Dyer on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for James Ian Camden Kemp on 28 April 2010 (2 pages) |
30 June 2010 | Annual return made up to 28 April 2010 no member list (5 pages) |
30 June 2010 | Director's details changed for Lesley Ruth Cowley on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Ian Cleland Ritchie on 28 April 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jonathan William Welfare on 28 April 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Nominet Uk on 28 April 2010 (2 pages) |
27 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
27 August 2009 | Full accounts made up to 30 April 2009 (14 pages) |
26 May 2009 | Director's change of particulars / james kemp / 01/01/2009 (1 page) |
26 May 2009 | Director's change of particulars / james kemp / 01/01/2009 (1 page) |
26 May 2009 | Annual return made up to 28/04/09 (4 pages) |
26 May 2009 | Annual return made up to 28/04/09 (4 pages) |
15 September 2008 | Director appointed lesley ruth cowley (2 pages) |
15 September 2008 | Director appointed lesley ruth cowley (2 pages) |
7 July 2008 | Director appointed ian cleland ritchie (2 pages) |
7 July 2008 | Director appointed ian cleland ritchie (2 pages) |
23 June 2008 | Appointment terminated secretary blakelaw secretaries LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
23 June 2008 | Secretary appointed nominet uk (2 pages) |
23 June 2008 | Appointment terminated secretary blakelaw secretaries LIMITED (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page) |
23 June 2008 | Secretary appointed nominet uk (2 pages) |
20 June 2008 | Director appointed james ian camden kemp (2 pages) |
20 June 2008 | Appointment terminated director blakelaw director services LIMITED (1 page) |
20 June 2008 | Director appointed jonathan welfare (2 pages) |
20 June 2008 | Director appointed vanessa miner (2 pages) |
20 June 2008 | Director appointed james ian camden kemp (2 pages) |
20 June 2008 | Appointment terminated director blakelaw director services LIMITED (1 page) |
20 June 2008 | Director appointed vanessa miner (2 pages) |
20 June 2008 | Director appointed stephen dyer (3 pages) |
20 June 2008 | Director appointed stephen dyer (3 pages) |
20 June 2008 | Director appointed jonathan welfare (2 pages) |
28 April 2008 | Incorporation (22 pages) |
28 April 2008 | Incorporation (22 pages) |