Background WavePink WaveYellow Wave

THE NAUTICAL INSTITUTE (02570030)

THE NAUTICAL INSTITUTE (02570030) is an active UK company. incorporated on 20 December 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 3 other business activities. THE NAUTICAL INSTITUTE has been registered for 35 years. Current directors include COWLING, Graham, Captain, DEWEY, Colin David, Professor, EDMONSTON, Stuart Duncan and 9 others.

Company Number
02570030
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1990
Age
35 years
Address
200b The Nautical Institute, London, SE1 7JY
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
COWLING, Graham, Captain, DEWEY, Colin David, Professor, EDMONSTON, Stuart Duncan, GOVEAS, Ivor, Captain, GOZDZIK, Dariusz Jacek, HILDEBRAND, Robert David, LANE, Deirdre, NASH, Nicholas, Captain, NAYLOR, Philip Henry Gordon, SNIDER, David, Captain, TELFER, Duncan Mccorquodale, Captain, VANDENBORN, Yves, Captain
SIC Codes
58110, 58141, 74909, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NAUTICAL INSTITUTE

THE NAUTICAL INSTITUTE is an active company incorporated on 20 December 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 3 other business activities. THE NAUTICAL INSTITUTE was registered 35 years ago.(SIC: 58110, 58141, 74909, 94120)

Status

active

Active since 35 years ago

Company No

02570030

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 20 December 1990

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 16 May 2025 (10 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

200b The Nautical Institute 200b Lambeth Road London, SE1 7JY,

Previous Addresses

202 Lambeth Road London SE1 7LQ
From: 20 December 1990To: 4 March 2022
Timeline

56 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Dec 90
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Sept 18
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LLOYD, Peter John, Captain

Active
The Nautical Institute, LondonSE1 7JY
Secretary
Appointed 18 May 2017

COWLING, Graham, Captain

Active
The Nautical Institute, LondonSE1 7JY
Born July 1962
Director
Appointed 06 Apr 2017

DEWEY, Colin David, Professor

Active
The Nautical Institute, LondonSE1 7JY
Born August 1962
Director
Appointed 07 Dec 2023

EDMONSTON, Stuart Duncan

Active
The Nautical Institute, LondonSE1 7JY
Born August 1975
Director
Appointed 07 Dec 2023

GOVEAS, Ivor, Captain

Active
The Nautical Institute, LondonSE1 7JY
Born March 1957
Director
Appointed 27 Jul 2020

GOZDZIK, Dariusz Jacek

Active
The Nautical Institute, LondonSE1 7JY
Born August 1957
Director
Appointed 07 Dec 2023

HILDEBRAND, Robert David

Active
The Nautical Institute, LondonSE1 7JY
Born April 1978
Director
Appointed 24 Jul 2025

LANE, Deirdre

Active
The Nautical Institute, LondonSE1 7JY
Born July 1982
Director
Appointed 07 Jul 2022

NASH, Nicholas, Captain

Active
The Nautical Institute, LondonSE1 7JY
Born December 1960
Director
Appointed 07 Jul 2022

NAYLOR, Philip Henry Gordon

Active
The Nautical Institute, LondonSE1 7JY
Born November 1957
Director
Appointed 25 Jul 2024

SNIDER, David, Captain

Active
The Nautical Institute, LondonSE1 7JY
Born June 1957
Director
Appointed 27 Jul 2020

TELFER, Duncan Mccorquodale, Captain

Active
202 Lambeth RoadSE1 7LQ
Born March 1959
Director
Appointed 24 May 2012

VANDENBORN, Yves, Captain

Active
The Nautical Institute, LondonSE1 7JY
Born June 1974
Director
Appointed 21 Mar 2024

PARKER, Charles Julian

Resigned
The Nautical Institute 202 Lambeth Road, LondonSE1 7LQ
Secretary
Appointed N/A
Resigned 15 May 2003

WAKE, Cedric Philip

Resigned
22 Lytton Grove, LondonSW15 2HA
Secretary
Appointed 15 May 2003
Resigned 17 May 2017

AHMED, Moin, Captain

Resigned
The Nautical Institute, LondonSE1 7JY
Born April 1957
Director
Appointed 23 May 2018
Resigned 21 Mar 2024

ANDERSON, Philip, Dr

Resigned
32 Bishops Hill, HexhamNE46 4NH
Born July 1952
Director
Appointed 27 May 2004
Resigned 12 Jun 2008

AUSTIN, Karl Duke, Captain

Resigned
Lambeth Road, LondonSE1 7LQ
Born October 1974
Director
Appointed 23 Jun 2019
Resigned 24 Jul 2025

BAILEY, Trevor John

Resigned
202 Lambeth RoadSE1 7LQ
Born April 1953
Director
Appointed 10 Apr 2014
Resigned 26 Sept 2018

BARRITT, Michael Kenneth, Captain

Resigned
202 Lambeth RoadSE1 7LQ
Born April 1948
Director
Appointed 24 May 2012
Resigned 23 Jun 2019

BEETHAM, Eric Harvey, Captain

Resigned
202 Lambeth RoadSE1 7LQ
Born June 1939
Director
Appointed 24 May 2012
Resigned 14 Mar 2014

BEETHAM, Eric Harvey, Captain

Resigned
126 Timberbank, GravesendDA13 0SW
Born June 1939
Director
Appointed 27 Jun 1996
Resigned 26 May 2000

BELL, Douglas, Captain

Resigned
202 Lambeth RoadSE1 7LQ
Born September 1936
Director
Appointed 24 May 2012
Resigned 06 Apr 2017

BENDALL, David

Resigned
202 Lambeth RoadSE1 7LQ
Born October 1940
Director
Appointed 24 May 2012
Resigned 23 Jun 2019

BHUIYAN, Zillur Rahman, Captain

Resigned
The Nautical Institute, LondonSE1 7JY
Born January 1956
Director
Appointed 07 Apr 2016
Resigned 07 Jul 2022

BOYLE, Peter, Captain

Resigned
Snowdrop Villa, SpaldingPE11 3SR
Born February 1937
Director
Appointed 14 May 1999
Resigned 14 Jun 2007

BRINK, Allen, Captain

Resigned
The Nautical Institute, LondonSE1 7JY
Born May 1953
Director
Appointed 23 May 2018
Resigned 21 Mar 2024

CASHIN, Ronald

Resigned
8 Roseacre, WirralCH48 5JW
Born March 1928
Director
Appointed N/A
Resigned 15 May 1999

COATES, Richard Alderson, Captain

Resigned
Northfield, North FerribyHU14 3RB
Born September 1958
Director
Appointed 12 Jun 2008
Resigned 06 Apr 2017

COLES, Frank

Resigned
202 Lambeth RoadSE1 7LQ
Born April 1959
Director
Appointed 07 Apr 2016
Resigned 07 Jul 2022

COOPER, Nicholas, Captain

Resigned
Church Lane, BanburyOX17 1NQ
Born December 1941
Director
Appointed 12 Jun 2008
Resigned 10 Jun 2010

COOPER, Nicholas, Captain

Resigned
Church Lane, BanburyOX17 1NQ
Born December 1941
Director
Appointed 10 May 2006
Resigned 12 Jun 2008

HINCHLIFFE, Peter Brenton

Resigned
The Nautical Institute, LondonSE1 7JY
Born October 1954
Director
Appointed 24 May 2012
Resigned 27 Jun 2024

HIRANANDANI, Nand, Captain

Resigned
202 Lambeth RoadSE1 7LQ
Born August 1944
Director
Appointed 24 May 2012
Resigned 23 May 2018

HOLDER, Leonard Arthur

Resigned
Hatherwood 41 Grange Road, WirralL60 7RY
Born February 1936
Director
Appointed N/A
Resigned 27 Jun 1996
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Memorandum Articles
19 July 2023
MAMA
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 October 2020
AAMDAAMD
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Memorandum Articles
22 June 2020
MAMA
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
9 August 2012
AAMDAAMD
Memorandum Articles
27 July 2012
MEM/ARTSMEM/ARTS
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
10 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Legacy
5 June 1993
288288
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
24 December 1992
363b363b
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
20 February 1992
363b363b
Legacy
1 August 1991
224224
Legacy
9 January 1991
288288
Incorporation Company
20 December 1990
NEWINCIncorporation