Background WavePink WaveYellow Wave

IET CONVENTIONS LIMITED (03566585)

IET CONVENTIONS LIMITED (03566585) is an active UK company. incorporated on 19 May 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers and 2 other business activities. IET CONVENTIONS LIMITED has been registered for 27 years. Current directors include AKINOLA, Yewande Modupe, ALLEN, Toni Claire, HART, Simon David, Dr and 2 others.

Company Number
03566585
Status
active
Type
ltd
Incorporated
19 May 1998
Age
27 years
Address
Iet Legal Department, London, WC2R 0BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
AKINOLA, Yewande Modupe, ALLEN, Toni Claire, HART, Simon David, Dr, WATTS, Alan James, WYLIE, Benjamin Guy
SIC Codes
82301, 82302, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IET CONVENTIONS LIMITED

IET CONVENTIONS LIMITED is an active company incorporated on 19 May 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers and 2 other business activities. IET CONVENTIONS LIMITED was registered 27 years ago.(SIC: 82301, 82302, 94120)

Status

active

Active since 27 years ago

Company No

03566585

LTD Company

Age

27 Years

Incorporated 19 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 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 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

IEE CONVENTIONS LIMITED
From: 19 August 1998To: 27 November 2023
RESTAPPLY LIMITED
From: 19 May 1998To: 19 August 1998
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: 19 May 1998To: 5 October 2022
Timeline

112 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Joined
Nov 09
Director Joined
May 10
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Left
Apr 18
Director Joined
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
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
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
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
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
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 Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Apr 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
New Owner
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
Owner Exit
Jul 25
0
Funding
36
Officers
75
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

RIDING, Stephen

Resigned
4 Wymondley Close, HitchinSG4 9PW
Secretary
Appointed 12 Jun 1998
Resigned 21 Aug 1998

WHITE, Brian Richard

Resigned
4 Collenswood Road, StevenageSG2 9ER
Secretary
Appointed 21 Aug 1998
Resigned 24 Feb 2003

WILSON, Andrew Fraser

Resigned
9 Howard Road, CoulsdonCR5 2EB
Secretary
Appointed 24 Feb 2003
Resigned 08 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 1998
Resigned 12 Jun 1998

ALMOND, Edward Lawrence

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

ARTHUR, Colin Michael, Dr

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

BHANGU, Bikramjit Singh, Dr

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

BUNYAN, David Keith

Resigned
Savoy Place, LondonWC2R 0BL
Born November 1958
Director
Appointed 05 Sept 2022
Resigned 30 Sept 2023

BURGIN, Stephen Rex

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

CHERRY, Richard Jonathan

Resigned
Nithsdale, Burgess HillRH15 0JB
Born November 1952
Director
Appointed 08 Mar 2005
Resigned 18 Jun 2007

CLIMER, Naomi Wendy

Resigned
Savoy PlaceWC2R 0BL
Born December 1964
Director
Appointed 01 Oct 2014
Resigned 31 Oct 2017

CONSIDINE, Vincent, Dr

Resigned
Old Well House, SwinfordLE17 6BS
Born January 1957
Director
Appointed 01 Aug 2003
Resigned 11 Oct 2004

DAVIDSON, Colin William

Resigned
20 East Barnton Avenue, EdinburghEH4 6AQ
Born September 1934
Director
Appointed 30 Nov 1999
Resigned 31 Dec 2001

FINE, Nigel

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

GASKELL, Colin Simister

Resigned
Sequoia Lodge, HarpendenAL5 2ND
Born May 1937
Director
Appointed 21 Aug 1998
Resigned 30 Sept 2014

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

HARRISON, Simon Charles Andrew, Dr

Resigned
Savoy PlaceWC2R 0BL
Born July 1963
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2020

HAWTHORNE, Stephen Richard

Resigned
Savoy PlaceWC2R 0BL
Born June 1971
Director
Appointed 04 Sept 2017
Resigned 06 Apr 2018

HLAING, Thomas, Eur Ing

Resigned
Savoy PlaceWC2R 0BL
Born November 1981
Director
Appointed 10 Oct 2016
Resigned 30 Sept 2018

HURST, Rachel

Resigned
Savoy Place, LondonWC2R 0BL
Born June 1971
Director
Appointed 01 Oct 2021
Resigned 30 Sept 2023

JACKSON, Paul Alan

Resigned
24 Northampton Square, LondonEC1V 0HL
Born April 1961
Director
Appointed 26 Jan 2005
Resigned 12 Dec 2007

MCCRIRRICK, Thomas Bryce, Dr

Resigned
Surrey Place Coach, FleetGU13 8QX
Born July 1927
Director
Appointed 21 Aug 1998
Resigned 01 Oct 2001

MCGILL, Robin William

Resigned
22 Newlands, KirknewtonEH27 8LR
Born August 1955
Director
Appointed 21 Feb 2007
Resigned 02 Jun 2009

PORTER, Colin Howard

Resigned
16 Milebush, Leighton BuzzardLU7 2UB
Born March 1950
Director
Appointed 10 Dec 2007
Resigned 30 Sept 2011

RIDING, Stephen

Resigned
4 Wymondley Close, HitchinSG4 9PW
Born June 1949
Director
Appointed 30 Nov 1999
Resigned 26 Jan 2005

RIDING, Stephen

Resigned
4 Wymondley Close, HitchinSG4 9PW
Born June 1949
Director
Appointed 12 Jun 1998
Resigned 15 Feb 1999

ROBERTS, Alfred, Dr

Resigned
34 Biddenham Turn, BedfordMK40 4AZ
Born June 1945
Director
Appointed 14 Jun 1999
Resigned 06 Feb 2007

RODD, Michael Godfrey, Pld Dsc Ceng Fiee

Resigned
12 The Cloisters, Old WokingGU22 9JB
Born June 1946
Director
Appointed 21 Aug 1998
Resigned 24 Dec 2002

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

Professor Paul Michael 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

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 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

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

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

Professor Timothy Richard Dafforn

Ceased
Savoy Place, LondonWC2R 0BL
Born November 1970

Nature of Control

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

Anni Feng

Ceased
Savoy Place, LondonWC2R 0BL
Born October 1989

Nature of Control

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

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

Dr Carol Marsh

Ceased
Savoy Place, LondonWC2R 0BL
Born April 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 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

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

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

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

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

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

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

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
Fundings
Financials
Latest Activities

Filing History

221

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
31 July 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
31 July 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
31 July 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
31 July 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
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
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 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
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
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
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
Notification Of A Person With Significant Control
2 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 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
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
27 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 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
31 January 2023
CS01Confirmation Statement
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
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 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 Small
5 August 2022
AAAnnual Accounts
Statement Of Companys Objects
31 May 2022
CC04CC04
Resolution
31 May 2022
RESOLUTIONSResolutions
Memorandum Articles
31 May 2022
MAMA
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
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
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 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 No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
2 October 2020
PSC04Change of PSC Details
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
10 September 2020
AAAnnual Accounts
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
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
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
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
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 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
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
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
Accounts With Accounts Type Small
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
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
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
3 November 2014
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 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
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
225Change of Accounting Reference Date
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
8 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
287Change of Registered Office
Incorporation Company
19 May 1998
NEWINCIncorporation