Background WavePink WaveYellow Wave

MØLLER INSTITUTE LIMITED (02746545)

MØLLER INSTITUTE LIMITED (02746545) is an active UK company. incorporated on 7 September 1992. with registered office in Cambridge. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. MØLLER INSTITUTE LIMITED has been registered for 33 years. Current directors include FLYNN, Gavin John, JAMES, Tamsin Melanie, MINSHALL, Tim, Professor and 1 others.

Company Number
02746545
Status
active
Type
ltd
Incorporated
7 September 1992
Age
33 years
Address
Moller Institute, Cambridge, CB3 0DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FLYNN, Gavin John, JAMES, Tamsin Melanie, MINSHALL, Tim, Professor, PEACOCK, Sharon
SIC Codes
55100, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MØLLER INSTITUTE LIMITED

MØLLER INSTITUTE LIMITED is an active company incorporated on 7 September 1992 with the registered office located in Cambridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. MØLLER INSTITUTE LIMITED was registered 33 years ago.(SIC: 55100, 85590)

Status

active

Active since 33 years ago

Company No

02746545

LTD Company

Age

33 Years

Incorporated 7 September 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED
From: 7 September 1992To: 29 December 2017
Contact
Address

Moller Institute Storeys Way Cambridge, CB3 0DE,

Previous Addresses

Churchill College Cambridge Cambridgeshire CB3 0DS
From: 7 September 1992To: 12 October 2023
Timeline

35 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Feb 12
Director Left
Dec 12
Director Joined
Jan 13
Funding Round
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Apr 15
Director Joined
Dec 15
Capital Update
Jun 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Jun 17
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Jan 26
Director Left
Jan 26
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FLYNN, Gavin John

Active
Storeys Way, CambridgeCB3 0DE
Born January 1972
Director
Appointed 14 Feb 2025

JAMES, Tamsin Melanie

Active
Storey's Way, CambridgeCB3 0DS
Born February 1977
Director
Appointed 13 Mar 2017

MINSHALL, Tim, Professor

Active
Storeys Way, CambridgeCB3 0DE
Born September 1967
Director
Appointed 01 Sept 2020

PEACOCK, Sharon

Active
Storeys Way, CambridgeCB3 0DE
Born March 1959
Director
Appointed 01 Oct 2024

QUERNS, Victoria

Resigned
Storeys Way, CambridgeCB3 0DE
Secretary
Appointed 16 Mar 2023
Resigned 31 Dec 2025

QUERNS, Victoria

Resigned
Storeys Way, CambridgeCB3 0DE
Secretary
Appointed 01 Sept 2020
Resigned 26 Jan 2023

SECRETT, Gillian Mary

Resigned
Upper Pond Street, Saffron WaldenCB11 4UT
Secretary
Appointed 16 Jan 1998
Resigned 28 Feb 2020

TRISTRAM, Andrew Garth, Doctor

Resigned
21a Storeys Way, CambridgeCB3 0DP
Secretary
Appointed 29 Oct 1992
Resigned 16 Jan 1998

TUNNICLIFFE, John Derek

Resigned
100 High Street, CambridgeCB1 6AE
Secretary
Appointed 07 Sept 1992
Resigned 29 Oct 1992

ALLEN, Michael John

Resigned
48 Storeys Way, CambridgeCB3 0DX
Born July 1941
Director
Appointed 29 Oct 1992
Resigned 30 Dec 1998

ANDERSEN, Thomas Thune

Resigned
A P Moller, CopenhagenFOREIGN
Born March 1955
Director
Appointed 01 Sept 1996
Resigned 16 Nov 2006

ASTON, Howard Anthony Fairfax

Resigned
Fox End House Fox End, CambridgeCB1 6EZ
Born October 1943
Director
Appointed 07 Sept 1992
Resigned 29 Oct 1992

BITTLESTON, Simon Hastings, Dr

Resigned
Storeys Way, CambridgeCB3 0DE
Born March 1961
Director
Appointed 01 Jan 2019
Resigned 01 Jan 2026

BOLTON, Malcolm David, Dr

Resigned
232 Queen Ediths Way, CambridgeCB1 4NL
Born February 1946
Director
Appointed 16 Jan 1998
Resigned 31 Dec 1999

BOYD, John Dixon Ikle, Sir

Resigned
The Masters Lodge, CambridgeCB3 0DS
Born January 1936
Director
Appointed 01 Oct 1996
Resigned 31 Jul 2006

BROERS, Alec Nigel, Professor

Resigned
Masters Lodge, CambridgeCB3 0DS
Born September 1938
Director
Appointed 29 Oct 1992
Resigned 30 Sept 1996

BROOK, Jennifer Mary

Resigned
Churchill College, CambridgeshireCB3 0DS
Born November 1958
Director
Appointed 01 Jan 1999
Resigned 16 Dec 2016

DONALD, Athene Margaret, Professor Dame

Resigned
Storeys Way, CambridgeCB3 0DE
Born May 1953
Director
Appointed 01 Sept 2014
Resigned 01 Oct 2024

DUTTON, David Martin Maxfield

Resigned
Highgate House Merton Lane, LondonN6 6NA
Born October 1942
Director
Appointed 11 Oct 1993
Resigned 25 Sept 2012

GOUGH, Douglas Owen, Professor

Resigned
3 Oxford Road, CambridgeCB4 3PH
Born February 1941
Director
Appointed 29 Oct 1992
Resigned 31 Dec 1996

GREGORY, Michael John, Professor Sir

Resigned
Churchill College, CambridgeshireCB3 0DS
Born February 1948
Director
Appointed 01 Oct 2015
Resigned 01 Sept 2020

GREGORY, Michael John, Professor

Resigned
30, CambridgeCB3 7EF
Born February 1948
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1997

HOLDOM, Gillian Mary

Resigned
10 Wootton Way, CambridgeCB3 9LX
Born May 1960
Director
Appointed 16 Jan 1998
Resigned 16 Jan 1998

HOW, Timothy Francis

Resigned
Storeys Way, CambridgeCB3 0DE
Born December 1950
Director
Appointed 12 Dec 2014
Resigned 01 Jan 2026

JARDINE-WRIGHT, Lisa Jayne, Dr

Resigned
High Street, St. NeotsPE19 6SD
Born August 1976
Director
Appointed 13 Feb 2019
Resigned 01 Sept 2020

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 06 Feb 2007
Resigned 09 Feb 2010

LEATHER, Richard

Resigned
Storeys Way, CambridgeCB3 0DE
Born November 1969
Director
Appointed 01 Sept 2020
Resigned 29 Jan 2025

NEWBERY, David Michael, Professor

Resigned
9 Huntingdon Road, CambridgeCB3 0HH
Born June 1943
Director
Appointed 07 Oct 2005
Resigned 31 Jan 2009

NORRIS, James Ritchie, Dr

Resigned
Churchill College, CambridgeshireCB3 0DS
Born August 1960
Director
Appointed 28 Sept 2004
Resigned 31 Jul 2018

NORRIS, James Ritchie, Dr

Resigned
67 High Street, CambridgeCB2 5QX
Born August 1960
Director
Appointed 10 Jan 1999
Resigned 30 Sept 2003

PALMER, Andrew Clennel

Resigned
11 New Square, CambridgeCB1 1EY
Born May 1938
Director
Appointed 01 Oct 2003
Resigned 15 Jul 2005

PALMER, Andrew Clennel, Professor

Resigned
49 Ashley Gardens, LondonSW1P 1QF
Born May 1938
Director
Appointed 01 Jan 2000
Resigned 30 Sept 2002

POTTS, Christopher Graeme, Dr

Resigned
Churchill College, CambridgeshireCB3 0DS
Born April 1956
Director
Appointed 01 Nov 2012
Resigned 01 Sept 2020

RALPH, Daniel

Resigned
Churchill College, CambridgeshireCB3 0DS
Born August 1963
Director
Appointed 01 Jan 2009
Resigned 01 Sept 2020

RICHENS, Paul Nicholas

Resigned
72b Langdon Park Road, LondonN6 5PY
Born July 1946
Director
Appointed 01 Oct 2003
Resigned 01 Oct 2004
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Resolution
29 December 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
29 December 2017
NM06NM06
Change Of Name Notice
29 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
14 June 2016
SH19Statement of Capital
Legacy
24 May 2016
SH20SH20
Legacy
24 May 2016
CAP-SSCAP-SS
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Auditors Resignation Company
20 October 2009
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
288cChange of Particulars
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288cChange of Particulars
Legacy
29 October 2002
288cChange of Particulars
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288bResignation of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 December 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
28 March 1994
88(2)R88(2)R
Legacy
17 March 1994
395Particulars of Mortgage or Charge
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
123Notice of Increase in Nominal Capital
Legacy
24 November 1993
288288
Legacy
3 November 1993
288288
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
288288
Legacy
18 November 1992
88(2)R88(2)R
Legacy
3 November 1992
224224
Incorporation Company
7 September 1992
NEWINCIncorporation