Background WavePink WaveYellow Wave

IET SERVICES LIMITED (00909719)

IET SERVICES LIMITED (00909719) is an active UK company. incorporated on 3 July 1967. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 3 other business activities. IET SERVICES LIMITED has been registered for 58 years. Current directors include AKINOLA, Yewande Modupe, ALLEN, Toni Claire, HART, Simon David, Dr and 2 others.

Company Number
00909719
Status
active
Type
ltd
Incorporated
3 July 1967
Age
58 years
Address
Iet Legal Department, London, WC2R 0BL
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
AKINOLA, Yewande Modupe, ALLEN, Toni Claire, HART, Simon David, Dr, WATTS, Alan James, WYLIE, Benjamin Guy
SIC Codes
58141, 74909, 82301, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IET SERVICES LIMITED

IET SERVICES LIMITED is an active company incorporated on 3 July 1967 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 3 other business activities. IET SERVICES LIMITED was registered 58 years ago.(SIC: 58141, 74909, 82301, 94120)

Status

active

Active since 58 years ago

Company No

00909719

LTD Company

Age

58 Years

Incorporated 3 July 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PETER PEREGRINUS LIMITED
From: 3 July 1967To: 31 March 2006
Contact
Address

Iet Legal Department Savoy Place London, WC2R 0BL,

Previous Addresses

C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom
From: 5 October 2022To: 12 November 2024
Savoy Place London WC2R 0BL
From: 3 July 1967To: 5 October 2022
Timeline

122 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Funding Round
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Apr 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Funding Round
Aug 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
Funding Round
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Director Left
Nov 21
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Sept 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
May 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
3
Funding
42
Officers
77
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HUSSEIN, Zaheed

Active
Savoy Place, LondonWC2R 0BL
Secretary
Appointed 08 Nov 2024

AKINOLA, Yewande Modupe

Active
Savoy Place, LondonWC2R 0BL
Born July 1984
Director
Appointed 01 Oct 2023

ALLEN, Toni Claire

Active
Savoy Place, LondonWC2R 0BL
Born October 1977
Director
Appointed 21 Mar 2024

HART, Simon David, Dr

Active
Savoy Place, LondonWC2R 0BL
Born March 1975
Director
Appointed 01 Oct 2023

WATTS, Alan James

Active
Savoy Place, LondonWC2R 0BL
Born August 1956
Director
Appointed 28 Feb 2022

WYLIE, Benjamin Guy

Active
Savoy Place, LondonWC2R 0BL
Born July 1985
Director
Appointed 30 Jun 2025

HARRIS, Michael Leslie

Resigned
210 Putteridge Road, LutonLU2 8HJ
Secretary
Appointed 12 Nov 1992
Resigned 29 Apr 1997

RIDING, Stephen

Resigned
4 Wymondley Close, HitchinSG4 9PW
Secretary
Appointed N/A
Resigned 12 Nov 1992

WILSON, Andrew Fraser

Resigned
9 Howard Road, CoulsdonCR5 2EB
Secretary
Appointed 18 Mar 2004
Resigned 08 Nov 2024

ALMOND, Edward Lawrence

Resigned
Kwetu, HitchinSG4 7AA
Born May 1964
Director
Appointed 03 Nov 2006
Resigned 17 Aug 2022

ANDERSON, Antony Faithful

Resigned
26 Westfield Drive, Newcastle Upon TyneNE3 4XY
Born July 1939
Director
Appointed 12 Nov 1992
Resigned 11 May 1995

ARTHUR, Colin Michael, Dr

Resigned
Savoy PlaceWC2R 0BL
Born August 1980
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2021

BAILEY, Arthur Earle

Resigned
Foxgloves New Valley Road, LymingtonSO41 0SA
Born April 1920
Director
Appointed 30 May 1995
Resigned 25 Nov 1997

BANKS, John

Resigned
B1 Marine Gate, BrightonBN2 5TQ
Born December 1920
Director
Appointed 30 May 1995
Resigned 18 Mar 2004

BARKER, Horace Anthony, Professor

Resigned
107 Dunvant Road, SwanseaSA2 7NN
Born March 1931
Director
Appointed N/A
Resigned 11 May 1995

BHANGU, Bikramjit Singh, Dr

Resigned
Savoy Place, LondonWC2R 0BL
Born February 1976
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2023

BOOTH, Eric Stuart, Doctor

Resigned
Pinecroft, YorkYO26 9RU
Born October 1914
Director
Appointed N/A
Resigned 25 Nov 1997

BUNYAN, David Keith

Resigned
Savoy Place, LondonWC2R 0BL
Born November 1958
Director
Appointed 05 Sept 2022
Resigned 09 Oct 2023

BURGIN, Stephen Rex

Resigned
Savoy PlaceWC2R 0BL
Born September 1957
Director
Appointed 05 Dec 2011
Resigned 30 Sept 2014

BURTON, Nigel John, Dr

Resigned
13 Barnsbury Terrace, LondonN1 1JH
Born February 1958
Director
Appointed 10 Dec 2007
Resigned 30 Sept 2010

BURTON, Nigel John, Dr

Resigned
Minerva House, LondonN1 1JL
Born February 1958
Director
Appointed 15 Nov 2004
Resigned 14 Mar 2006

CANNAN, Michael Barry

Resigned
30 Kingston Hill Place, Kingston Upon ThamesKT2 7QY
Born December 1932
Director
Appointed 30 May 1995
Resigned 25 Nov 1997

CHERRY, Richard Jonathan

Resigned
Nithsdale, Burgess HillRH15 0JB
Born November 1952
Director
Appointed 14 Feb 2002
Resigned 18 Jun 2007

CLIFTON, Barry John

Resigned
154 Toms Lane, Kings LangleyWD4 8NZ
Born May 1933
Director
Appointed 12 Nov 1992
Resigned 11 May 1995

COOPER, Colin Bay Liss

Resigned
248 Ashley Road, AlthinchamWA15 9NG
Born May 1928
Director
Appointed N/A
Resigned 11 May 1995

CRYAN, Robert Anthony, Professor

Resigned
Savoy PlaceWC2R 0BL
Born January 1964
Director
Appointed 05 Oct 2015
Resigned 30 Sept 2018

DAVIDSON, Colin William, Professor

Resigned
6/14 Succoth Court, EdinburghEH12 6BY
Born September 1934
Director
Appointed 04 Feb 2000
Resigned 01 Oct 2001

DAVIES, David Evan Naunton, Professor

Resigned
25a The Ridgeway, LeicesterLE7 7LE
Born October 1935
Director
Appointed N/A
Resigned 12 Nov 1992

DENNAY, Charles William

Resigned
Orchard Dean, AlresfordSO24 9DE
Born May 1935
Director
Appointed 10 Dec 2007
Resigned 30 Sept 2014

FINE, Nigel

Resigned
Savoy PlaceWC2R 0BL
Born June 1957
Director
Appointed 06 Nov 2009
Resigned 04 Nov 2021

FORREST, John Richard, Dr

Resigned
Hilfield Farm House, WatfordWD2 8DD
Born April 1943
Director
Appointed 12 Nov 1992
Resigned 01 Oct 1996

GASKELL, Colin Simister

Resigned
Sequoia Lodge, HarpendenAL5 2ND
Born May 1937
Director
Appointed 01 Oct 1996
Resigned 14 Mar 2006

GRANT, Giles Justus

Resigned
Savoy Place, LondonWC2R 0BL
Born May 1963
Director
Appointed 03 Sept 2018
Resigned 16 Feb 2024

HAMER, Timothy Frank

Resigned
Byron Road, HarpendenAL5 4AB
Born July 1962
Director
Appointed 20 May 2010
Resigned 31 Jul 2017

HARRIS, Michael Leslie

Resigned
210 Putteridge Road, LutonLU2 8HJ
Born September 1944
Director
Appointed 18 Mar 2004
Resigned 19 Sept 2006

Persons with significant control

25

0 Active
25 Ceased

Mr Mark Goudie

Ceased
Savoy Place, LondonWC2R 0BL
Born December 1991

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024
Ceased 01 Oct 2024

Ian Macgillivray

Ceased
Savoy Place, LondonWC2R 0BL
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024
Ceased 01 Oct 2024

Paul Martin Needham

Ceased
Savoy Place, LondonWC2R 0BL
Born June 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2024
Ceased 01 Oct 2024

Mr David Warren Arthur East

Ceased
Savoy Place, LondonWC2R 0BL
Born October 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 01 Oct 2023

Brigadier Andrew James Rogers

Ceased
Savoy Place, LondonWC2R 0BL
Born August 1973

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 01 Oct 2023

Ms Dawn Elizabeth Ohlson

Ceased
Savoy Place, LondonWC2R 0BL
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 01 Oct 2023

Ms Mamta Rani Singhal

Ceased
Savoy Place, LondonWC2R 0BL
Born April 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2023
Ceased 01 Oct 2023

Professor Timothy Richard Dafforn

Ceased
Savoy Place, LondonWC2R 0BL
Born December 1970

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 20 Jun 2025

Ms Samantha Elizabeth Hubbard

Ceased
Savoy Place, LondonWC2R 0BL
Born May 1973

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 01 Oct 2022

Anni Feng

Ceased
Savoy Place, LondonWC2R 0BL
Born September 1989

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 01 Oct 2022

Dr Carol Marsh

Ceased
Savoy Place, LondonWC2R 0BL
Born May 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 01 Oct 2022

Professor Ronjon Nag

Ceased
Savoy Place, LondonWC2R 0BL
Born May 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2022
Ceased 01 Oct 2022

Ms Abigail Sarah Hutty

Ceased
Savoy Place, LondonWC2R 0BL
Born December 1986

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 30 Sept 2024

Professor Sarah Katherine Spurgeon

Ceased
Savoy Place, LondonWC2R 0BL
Born December 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 30 Sept 2024

Mrs Katy Margaret Deacon

Ceased
Savoy Place, LondonWC2R 0BL
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 01 Oct 2021

Professor Robert Anthony Cryan

Ceased
Savoy Place, LondonWC2R 0BL
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 30 Sept 2024

Professor Paul Michael Needham

Ceased
Savoy Place, LondonWC2R 0BL
Born June 1969

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 30 Sept 2023

Professor Catherine Anne Sugden

Ceased
Savoy Place, LondonWC2R 0BL
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 30 Sept 2023

Ms Rachel Hurst

Ceased
Savoy PlaceWC2R 0BL
Born June 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2020
Ceased 01 Oct 2021

Dr Andrew Charles Harter

Ceased
Savoy Place, LondonWC2R 0BL
Born April 1961

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 04 May 2023

Professor Philip Thomas Blythe

Ceased
Savoy PlaceWC2R 0BL
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 30 Sept 2022

Ms Dawn Elizabeth Ohlson

Ceased
Savoy PlaceWC2R 0BL
Born April 1972

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 30 Sept 2022

Dr Gopichand Katragadda

Ceased
Savoy Place, LondonWC2R 0BL
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 01 Oct 2019

Ms Yewande Modupe Akinola

Ceased
Savoy PlaceWC2R 0BL
Born July 1984

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 30 Sept 2022

Dr Ian Belger

Ceased
Savoy PlaceWC2R 0BL
Born March 1962

Nature of Control

Significant influence or control
Notified 01 Oct 2018
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

339

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 November 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
1 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 December 2022
AAMDAAMD
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Capital Allotment Shares
9 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Memorandum Articles
2 September 2020
MAMA
Statement Of Companys Objects
2 September 2020
CC04CC04
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2002
AAAnnual Accounts
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288cChange of Particulars
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Resolution
25 February 1998
RESOLUTIONSResolutions
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
23 January 1996
288288
Legacy
19 July 1995
288288
Legacy
7 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
4 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
29 June 1995
AUDAUD
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363b363b
Resolution
15 May 1992
RESOLUTIONSResolutions
Resolution
15 May 1992
RESOLUTIONSResolutions
Legacy
18 February 1992
288288
Legacy
27 January 1992
288288
Legacy
17 January 1992
288288
Legacy
21 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363aAnnual Return
Accounts With Accounts Type Small
30 July 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
1 November 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
21 April 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
25 March 1988
288288
Legacy
8 March 1988
288288
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
24 October 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363
Miscellaneous
3 July 1967
MISCMISC