Company NameSocial Tech Trust
Company StatusActive
Company Number06578379
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 April 2008(16 years ago)
Previous NameNominet Charitable Foundation

Business Activity

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

Directors

Director NameMr Nicolas Mark Alexander Temple
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Sunil Suri
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Ventures And Innovation
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Robert Purvis Tashima
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Growth Officer
Country of ResidenceUnited States
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Nicholas Wise
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Russell Ian Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleGeneral Counsel, Consumer
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Maria Aleksandra Slowinska Nelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector Of Innovation Practice
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Mehjabeen Patrick
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2023(15 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks
RoleInterim Chief Finance Officer
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMrs Lesley Ruth Cowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Stephen Gerard Crispin Dyer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 August 2010)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameJames Ian Camden Kemp
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMrs Vanessa Helen Miner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMrs Nora Nanayakkara
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2014)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Peter John Gradwell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMrs Elaine Margaret Quinn
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2015)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Marcus Delano East
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Charles Richard Leadbeater
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMarie Louise Ainsworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameUrmila Banerjee
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2014(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameThe Rt Hon Lord James Philip Knight
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr William Fu Wei Liao
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Simeon Andrew Foreman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(6 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2015)
RoleHead Of Governance & Company Secretary
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Thomas Sebastien Antero Lahtinen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(6 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameDr Clive Lester Grace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMs Jemima Mary Rellie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMs Elizabeth Colleen Murray
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameMs Natalie Campbell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House Edmund Halley Road
Oxford Science Park
Oxford
Oxfordshire
OX4 4DQ
Director NameMrs Hannah Jane Keartland
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2021)
RoleHead Of Information Innovation
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameAnastasia Tara Louise Shiach
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(11 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford Centre For Innovation New Road
Oxford
OX1 1BY
Director NameMiss Anisah Osman Britton
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2023)
RoleHead Of Ventures And Innovation
Country of ResidenceEngland
Correspondence AddressInvicta House 4th Floor 108-114 Golden Lane
London
EC1Y 0TL
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameNominet UK (Corporation)
StatusResigned
Appointed03 June 2008(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 09 May 2018)
Correspondence AddressMinerva House Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Secretary NameSocial Investment Business Foundation (Corporation)
StatusResigned
Appointed09 May 2018(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 December 2018)
Correspondence AddressCan Mezzanine Great Dover Street
London
SE1 4YR

Contact

Websitenominettrust.org.uk
Telephone07 887938355
Telephone regionMobile

Location

Registered AddressInvicta House
4th Floor 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£3,327,909
Net Worth£6,065,546
Cash£7,516,628
Current Liabilities£1,533,724

Accounts

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

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 3 days from now)

Filing History

11 January 2024Full accounts made up to 31 March 2023 (39 pages)
17 November 2023Termination of appointment of Anisah Osman Britton as a director on 10 November 2023 (1 page)
4 July 2023Appointment of Mrs Mehjabeen Patrick as a director on 20 June 2023 (2 pages)
2 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 April 2023Resolutions
  • RES13 ‐ Company business 31/03/2023
(1 page)
28 April 2023Resolutions
  • RES13 ‐ Company business 28/03/2023
(1 page)
28 April 2023Resolutions
  • RES13 ‐ Company business 28/03/2023
(1 page)
6 January 2023Full accounts made up to 31 March 2022 (37 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 December 2021Full accounts made up to 31 March 2021 (37 pages)
15 November 2021Termination of appointment of Hannah Jane Keartland as a director on 1 November 2021 (1 page)
22 September 2021Termination of appointment of Thomas Sebastien Antero Lahtinen as a director on 22 September 2021 (1 page)
14 September 2021Director's details changed for Mr Russell Ian Jonhstone on 14 September 2021 (2 pages)
28 June 2021Appointment of Mrs Maria Aleksandra Slowinska Nelson as a director on 24 June 2021 (2 pages)
3 May 2021Termination of appointment of Elizabeth Colleen Murray as a director on 30 April 2021 (1 page)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (36 pages)
21 December 2020Appointment of Mr Sunil Suri as a director on 15 December 2020 (2 pages)
21 December 2020Appointment of Mr Russell Ian Jonhstone as a director on 15 December 2020 (2 pages)
21 December 2020Appointment of Miss Anisah Osman Britton as a director on 15 December 2020 (2 pages)
18 December 2020Appointment of Mr Robert Purvis Tashima as a director on 15 December 2020 (2 pages)
18 December 2020Appointment of Mr Nicholas Wise as a director on 15 December 2020 (2 pages)
29 October 2020Registered 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 2020Registered 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 2020Termination of appointment of Anastasia Tara Louise Shiach as a director on 13 May 2020 (1 page)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
22 January 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (29 pages)
19 July 2019Appointment of Anastasia Tara Louise Shiach as a director on 19 July 2019 (2 pages)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (26 pages)
13 December 2018Termination of appointment of Social Investment Business Foundation as a secretary on 13 December 2018 (1 page)
27 September 2018Director's details changed for Mr Nicolas Mark Alexander Temple on 20 September 2018 (2 pages)
20 September 2018Registered 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 2018Director's details changed for Ms Elizabeth Colleen Murray on 10 September 2018 (2 pages)
6 August 2018Notification of a person with significant control statement (2 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 June 2018Resolutions
  • RES13 ‐ Company name changed, appointment of secretary. 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 June 2018Appointment of Mr Nicolas Mark Alexander Temple as a director on 1 June 2018 (2 pages)
30 May 2018Resolutions
  • RES13 ‐ Company change of name/sec app 09/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 May 2018Change of name notice (2 pages)
23 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-09
(2 pages)
23 May 2018NE01 (2 pages)
22 May 2018Cessation of Nominet Uk as a person with significant control on 9 May 2018 (1 page)
22 May 2018Termination of appointment of Nominet Uk as a secretary on 9 May 2018 (1 page)
22 May 2018Appointment of Social Investment Business Foundation as a secretary on 9 May 2018 (2 pages)
8 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (23 pages)
25 January 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
16 January 2018Termination of appointment of Jemima Mary Rellie as a director on 5 January 2018 (1 page)
16 January 2018Termination of appointment of Natalie Campbell as a director on 3 January 2018 (1 page)
16 January 2018Termination of appointment of Nora Nanayakkara as a director on 5 January 2018 (1 page)
11 July 2017Director's details changed for Ms Hannah Keartland on 7 July 2017 (2 pages)
11 July 2017Director's details changed for Ms Hannah Keartland on 7 July 2017 (2 pages)
10 July 2017Appointment of Ms Hannah Keartland as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Ms Hannah Keartland as a director on 3 July 2017 (2 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
1 November 2016Appointment of Ms Natalie Campbell as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Ms Natalie Campbell as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Clive Lester Grace as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Clive Lester Grace as a director on 31 October 2016 (1 page)
12 October 2016Appointment of Ms Elizabeth Colleen Murray as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Jemima Mary Rellie as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Elizabeth Colleen Murray as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Ms Jemima Mary Rellie as a director on 1 October 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (17 pages)
27 September 2016Full accounts made up to 30 April 2016 (17 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
24 May 2016Annual return made up to 28 April 2016 no member list (4 pages)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
18 January 2016Full accounts made up to 30 April 2015 (17 pages)
15 May 2015Annual return made up to 28 April 2015 no member list (5 pages)
15 May 2015Annual return made up to 28 April 2015 no member list (5 pages)
13 May 2015Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Dr Clive Lester Grace as a director on 1 May 2015 (2 pages)
12 May 2015Termination of appointment of Peter John Gradwell as a director on 24 April 2015 (1 page)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 May 2015Termination of appointment of Marcus Delano East as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Charles Richard Leadbeater as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Charles Richard Leadbeater as a director on 30 April 2015 (1 page)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 May 2015Termination of appointment of Marcus Delano East as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of James Philip Knight as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of James Philip Knight as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Peter John Gradwell as a director on 24 April 2015 (1 page)
1 April 2015Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Nora Nanayakkara as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Thomas Sebastien Antero Lahtinen as a director on 1 April 2015 (2 pages)
25 March 2015Termination of appointment of Elaine Margaret Quinn as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Elaine Margaret Quinn as a director on 23 March 2015 (1 page)
21 January 2015Termination of appointment of Simeon Andrew Foreman as a director on 19 January 2015 (1 page)
21 January 2015Termination of appointment of Simeon Andrew Foreman as a director on 19 January 2015 (1 page)
23 October 2014Full accounts made up to 30 April 2014 (16 pages)
23 October 2014Full accounts made up to 30 April 2014 (16 pages)
21 August 2014Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages)
21 August 2014Appointment of Mr Simeon Andrew Foreman as a director on 1 August 2014 (2 pages)
20 August 2014Termination of appointment of Ian Cleland Ritchie as a director on 14 April 2014 (1 page)
20 August 2014Termination of appointment of Ian Cleland Ritchie as a director on 14 April 2014 (1 page)
27 May 2014Appointment of Mr William Fu Wei Liao as a director (2 pages)
27 May 2014Appointment of Mr William Fu Wei Liao as a director (2 pages)
24 May 2014Termination of appointment of Thomas Vollrath as a director (1 page)
24 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
24 May 2014Termination of appointment of Thomas Vollrath as a director (1 page)
24 May 2014Annual return made up to 28 April 2014 no member list (5 pages)
19 March 2014Termination of appointment of Urmila Banerjee as a director (1 page)
19 March 2014Appointment of Lord James Philip Knight as a director (2 pages)
19 March 2014Termination of appointment of Urmila Banerjee as a director (1 page)
19 March 2014Termination of appointment of Marie Ainsworth as a director (1 page)
19 March 2014Appointment of Lord James Philip Knight as a director (2 pages)
19 March 2014Termination of appointment of Marie Ainsworth as a director (1 page)
3 March 2014Termination of appointment of Nora Nanayakkara as a director (1 page)
3 March 2014Termination of appointment of Nora Nanayakkara as a director (1 page)
3 March 2014Appointment of Mr Thomas Vollrath as a director (2 pages)
3 March 2014Appointment of Mr Thomas Vollrath as a director (2 pages)
12 November 2013Full accounts made up to 30 April 2013 (16 pages)
12 November 2013Full accounts made up to 30 April 2013 (16 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (6 pages)
21 May 2013Annual return made up to 28 April 2013 no member list (6 pages)
4 January 2013Full accounts made up to 30 April 2012 (16 pages)
4 January 2013Full accounts made up to 30 April 2012 (16 pages)
4 May 2012Termination of appointment of Vanessa Miner as a director (1 page)
4 May 2012Termination of appointment of Vanessa Miner as a director (1 page)
30 April 2012Annual return made up to 28 April 2012 no member list (6 pages)
30 April 2012Annual return made up to 28 April 2012 no member list (6 pages)
11 January 2012Appointment of Marie Louise Ainsworth as a director (2 pages)
11 January 2012Appointment of Mr Charles Richard Leadbeater as a director (2 pages)
11 January 2012Termination of appointment of Jonathan Welfare as a director (1 page)
11 January 2012Appointment of Mr Charles Richard Leadbeater as a director (2 pages)
11 January 2012Termination of appointment of Jonathan Welfare as a director (1 page)
11 January 2012Appointment of Urmila Banerjee as a director (2 pages)
11 January 2012Appointment of Mr Marcus Delano East as a director (2 pages)
11 January 2012Appointment of Urmila Banerjee as a director (2 pages)
11 January 2012Appointment of Mr Marcus Delano East as a director (2 pages)
11 January 2012Appointment of Marie Louise Ainsworth as a director (2 pages)
21 November 2011Full accounts made up to 30 April 2011 (14 pages)
21 November 2011Full accounts made up to 30 April 2011 (14 pages)
4 November 2011Termination of appointment of James Kemp as a director (1 page)
4 November 2011Appointment of Elaine Margaret Quinn as a director (2 pages)
4 November 2011Appointment of Elaine Margaret Quinn as a director (2 pages)
4 November 2011Termination of appointment of James Kemp as a director (1 page)
13 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
13 May 2011Annual return made up to 28 April 2011 no member list (5 pages)
25 February 2011Appointment of Mrs Nora Nanayakkara as a director (2 pages)
25 February 2011Appointment of Mrs Nora Nanayakkara as a director (2 pages)
24 February 2011Appointment of Mr Peter John Gradwell as a director (2 pages)
24 February 2011Appointment of Mr Peter John Gradwell as a director (2 pages)
24 February 2011Termination of appointment of Lesley Cowley as a director (1 page)
24 February 2011Termination of appointment of Lesley Cowley as a director (1 page)
14 September 2010Full accounts made up to 30 April 2010 (14 pages)
14 September 2010Full accounts made up to 30 April 2010 (14 pages)
2 September 2010Termination of appointment of Stephen Dyer as a director (1 page)
2 September 2010Termination of appointment of Stephen Dyer as a director (1 page)
30 June 2010Director's details changed for Vanessa Miner on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Ian Cleland Ritchie on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Vanessa Miner on 28 April 2010 (2 pages)
30 June 2010Annual return made up to 28 April 2010 no member list (5 pages)
30 June 2010Director's details changed for Mr Stephen Gerard Crispin Dyer on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Jonathan William Welfare on 28 April 2010 (2 pages)
30 June 2010Secretary's details changed for Nominet Uk on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Lesley Ruth Cowley on 28 April 2010 (2 pages)
30 June 2010Director's details changed for James Ian Camden Kemp on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Stephen Gerard Crispin Dyer on 28 April 2010 (2 pages)
30 June 2010Director's details changed for James Ian Camden Kemp on 28 April 2010 (2 pages)
30 June 2010Annual return made up to 28 April 2010 no member list (5 pages)
30 June 2010Director's details changed for Lesley Ruth Cowley on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Ian Cleland Ritchie on 28 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Jonathan William Welfare on 28 April 2010 (2 pages)
30 June 2010Secretary's details changed for Nominet Uk on 28 April 2010 (2 pages)
27 August 2009Full accounts made up to 30 April 2009 (14 pages)
27 August 2009Full accounts made up to 30 April 2009 (14 pages)
26 May 2009Director's change of particulars / james kemp / 01/01/2009 (1 page)
26 May 2009Director's change of particulars / james kemp / 01/01/2009 (1 page)
26 May 2009Annual return made up to 28/04/09 (4 pages)
26 May 2009Annual return made up to 28/04/09 (4 pages)
15 September 2008Director appointed lesley ruth cowley (2 pages)
15 September 2008Director appointed lesley ruth cowley (2 pages)
7 July 2008Director appointed ian cleland ritchie (2 pages)
7 July 2008Director appointed ian cleland ritchie (2 pages)
23 June 2008Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
23 June 2008Secretary appointed nominet uk (2 pages)
23 June 2008Appointment terminated secretary blakelaw secretaries LIMITED (1 page)
23 June 2008Registered office changed on 23/06/2008 from harbour court compass road north harbour portsmouth hampshire PO6 4ST (1 page)
23 June 2008Secretary appointed nominet uk (2 pages)
20 June 2008Director appointed james ian camden kemp (2 pages)
20 June 2008Appointment terminated director blakelaw director services LIMITED (1 page)
20 June 2008Director appointed jonathan welfare (2 pages)
20 June 2008Director appointed vanessa miner (2 pages)
20 June 2008Director appointed james ian camden kemp (2 pages)
20 June 2008Appointment terminated director blakelaw director services LIMITED (1 page)
20 June 2008Director appointed vanessa miner (2 pages)
20 June 2008Director appointed stephen dyer (3 pages)
20 June 2008Director appointed stephen dyer (3 pages)
20 June 2008Director appointed jonathan welfare (2 pages)
28 April 2008Incorporation (22 pages)
28 April 2008Incorporation (22 pages)