Company NameInitiative For Interstellar Studies Limited
Company StatusActive
Company Number09062458
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSquadron Leader (Ret'D) Robert William Swinney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(same day as company formation)
RoleRetired Raf Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Lincoln Road
Washingborough
Lincoln
LN4 1EG
Director NameMr Robert Kennedy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed03 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address112 Mason Lane
Oak Ridge
Tennessee
Tn 37830
Director NameMr Andreas Hein
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed03 October 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleResearch Scientists
Country of ResidenceFrance
Correspondence Address31 Rue De Paris
Orsay
91400
Director NameMr Angelo Genovese
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleSpace Propulsion Engineer
Country of ResidenceGermany
Correspondence Address- Lange Str. 5e
Senden 89250
Germany
Director NameMr Patrick Mahon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleEnvironmental Analyst
Country of ResidenceEngland
Correspondence Address11 Sandhill Way
Fairford Leys
Aylesbury
Bucks
HP19 8GU
Director NameDr Dan Fries
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed18 December 2023(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleResearch Associate
Country of ResidenceUnited States
Correspondence Address5400 North Lamar Blvd Apt 4001
Austin
Texas
Tx 78751
Director NameMr Kelvin Frank Long
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address2 Furse Hill Road
Ilfracombe
Devon
EX34 8HN
Director NameMr Richard David Osborne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Hoel Briwnant Heol Briwnant
Rhiwbina
Cardiff
CF14 6QH
Wales
Director NameMr Stefan Zeidler
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2018)
RoleEntrepreneur
Country of ResidenceGermany
Correspondence Address- Magdalena-Brau-Weg 7
D-80993 Munchen
Germany
Director NameMr John Ingham Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 March 2024)
RoleRetired, Director, Consultant
Country of ResidenceEngland
Correspondence Address1 Howard Mews
London
N5 1SD

Location

Registered Address27-29 South Lambeth Road
London
SW8 1SZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

27 December 2023Appointment of Dr Dan Fries as a director on 18 December 2023 (2 pages)
6 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (10 pages)
3 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (10 pages)
10 June 2021Notification of Patrick Mahon as a person with significant control on 3 June 2021 (2 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 October 2020Director's details changed for Mr Andreas Hein on 2 October 2020 (2 pages)
14 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 December 2019Termination of appointment of Richard David Osborne as a director on 19 December 2019 (1 page)
30 December 2019Cessation of Kelvin Frank Long as a person with significant control on 19 December 2019 (1 page)
9 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 October 2018Appointment of Mr. Patrick Mahon as a director on 11 October 2018 (2 pages)
1 October 2018Termination of appointment of Kelvin Frank Long as a director on 6 September 2018 (1 page)
11 June 2018Appointment of Mr John Ingham Davies as a director on 7 October 2017 (2 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
10 June 2018Termination of appointment of Stefan Zeidler as a director on 10 June 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 June 2016Appointment of Mr Robert Kennedy as a director on 3 October 2015 (2 pages)
27 June 2016Appointment of Mr Angelo Genovese as a director on 18 January 2016 (2 pages)
27 June 2016Annual return made up to 29 May 2016 no member list (8 pages)
27 June 2016Annual return made up to 29 May 2016 no member list (8 pages)
27 June 2016Appointment of Mr Robert Kennedy as a director on 3 October 2015 (2 pages)
27 June 2016Appointment of Mr Angelo Genovese as a director on 18 January 2016 (2 pages)
24 June 2016Appointment of Mr Richard David Osborne as a director on 3 October 2015 (2 pages)
24 June 2016Appointment of Mr Richard David Osborne as a director on 3 October 2015 (2 pages)
24 June 2016Appointment of Mr Andreas Hein as a director on 3 October 2015 (2 pages)
24 June 2016Appointment of Mr Stefan Zeidler as a director on 18 January 2016 (2 pages)
24 June 2016Appointment of Mr Andreas Hein as a director on 3 October 2015 (2 pages)
24 June 2016Appointment of Mr Stefan Zeidler as a director on 18 January 2016 (2 pages)
7 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
7 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Register inspection address has been changed to 32 Lincoln Road Washingborough Lincoln LN4 1EG (1 page)
15 June 2015Register inspection address has been changed to 32 Lincoln Road Washingborough Lincoln LN4 1EG (1 page)
8 June 2015Director's details changed for Kelvin Long on 17 February 2015 (2 pages)
8 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
8 June 2015Director's details changed for Kelvin Long on 17 February 2015 (2 pages)
8 June 2015Annual return made up to 29 May 2015 no member list (3 pages)
29 May 2014Incorporation (46 pages)
29 May 2014Incorporation (46 pages)