London
WC2R 0BL
Director Name | Mr Edward Lawrence Almond |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A F Wilson, I E T Governance Department Savoy London WC2R 0BL |
Director Name | Mr Nigel Fine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Mr Michael Douglas Carr |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Dr William David Evans |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Mr Timothy Frank Hamer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Mr Colin Howard Porter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2011) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Ms Amanda Louise Weaver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Ms Carolyn Ann White |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Director Name | Mr Stephen Rex Burgin |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Institution Of Engineering And Technology 2 Sa London WC2R 0BL |
Website | iee.org.uk |
---|
Registered Address | C/O A F Wilson, I E T Governance Department Savoy Place London WC2R 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institution Of Engineering & Technology 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
10 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
9 October 2020 | Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages) |
2 October 2020 | Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages) |
30 September 2020 | Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 October 2019 | Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages) |
30 September 2019 | Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page) |
30 January 2019 | Confirmation statement made on 28 January 2019 with updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 October 2018 | Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages) |
8 October 2018 | Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page) |
8 October 2018 | Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page) |
8 October 2018 | Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page) |
8 October 2018 | Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
17 November 2017 | Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page) |
16 November 2017 | Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages) |
16 November 2017 | Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
25 July 2017 | Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (20 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
6 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 June 2013 | Termination of appointment of Timothy Hamer as a director (1 page) |
5 June 2013 | Termination of appointment of Amanda Weaver as a director (1 page) |
5 June 2013 | Termination of appointment of Timothy Hamer as a director (1 page) |
5 June 2013 | Termination of appointment of Nigel Fine as a director (1 page) |
5 June 2013 | Termination of appointment of Carolyn White as a director (1 page) |
5 June 2013 | Termination of appointment of Amanda Weaver as a director (1 page) |
5 June 2013 | Termination of appointment of Carolyn White as a director (1 page) |
5 June 2013 | Termination of appointment of Nigel Fine as a director (1 page) |
1 May 2013 | Termination of appointment of Michael Carr as a director (1 page) |
1 May 2013 | Termination of appointment of Michael Carr as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Burgin as a director (1 page) |
1 May 2013 | Termination of appointment of Stephen Burgin as a director (1 page) |
1 May 2013 | Termination of appointment of William Evans as a director (1 page) |
1 May 2013 | Termination of appointment of William Evans as a director (1 page) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 June 2012 | Second filing of AP01 previously delivered to Companies House
|
25 June 2012 | Second filing of AP01 previously delivered to Companies House
|
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director
|
21 February 2012 | Appointment of Mr Stephen Rex Burgin as a director
|
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
19 October 2011 | Termination of appointment of Colin Porter as a director (1 page) |
18 February 2011 | Appointment of Dr William David Evans as a director (2 pages) |
18 February 2011 | Appointment of Dr William David Evans as a director (2 pages) |
11 February 2011 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
11 February 2011 | Appointment of Mr Colin Howard Porter as a director (2 pages) |
11 February 2011 | Appointment of Ms Amanda Louise Weaver as a director (2 pages) |
11 February 2011 | Appointment of Mr Edward Lawrence Almond as a director (2 pages) |
11 February 2011 | Appointment of Mr Timothy Frank Hamer as a director (2 pages) |
11 February 2011 | Appointment of Ms Amanda Louise Weaver as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Douglas Carr as a director (2 pages) |
11 February 2011 | Appointment of Mr Colin Howard Porter as a director (2 pages) |
11 February 2011 | Appointment of Ms Carolyn Ann White as a director (2 pages) |
11 February 2011 | Appointment of Ms Carolyn Ann White as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Douglas Carr as a director (2 pages) |
11 February 2011 | Appointment of Mr Edward Lawrence Almond as a director (2 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
13 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2011 | Company name changed iet compliance LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name with request to seek comments from relevant body (2 pages) |
13 January 2011 | Change of name notice (2 pages) |
13 January 2011 | Company name changed iet compliance LIMITED\certificate issued on 13/01/11
|
13 January 2011 | Change of name notice (2 pages) |
21 December 2010 | Incorporation (23 pages) |
21 December 2010 | Incorporation (23 pages) |