Background WavePink WaveYellow Wave

THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS (04081634)

THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS (04081634) is an active UK company. incorporated on 2 October 2000. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS has been registered for 25 years. Current directors include AHMED, Shehnaz, ANDERTON, Sophia Vera Kathrin, ASHBY-WOOD, Miranda Kay and 8 others.

Company Number
04081634
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 October 2000
Age
25 years
Address
Suite 7a Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Shehnaz, ANDERTON, Sophia Vera Kathrin, ASHBY-WOOD, Miranda Kay, CAMPBELL, Duncan John, Dr, FRICKER, Sarah Louise, GRIFFITHS, Emma Louise, LANSMAN, Leslie Elizabeth, MICHAUD, Fabienne Christine, SIME, Wayne Campbell, TORNKVIST, Nils Ola, Dr, WIXON, Joanne, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS

THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS is an active company incorporated on 2 October 2000 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04081634

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

Age

25 Years

Incorporated 2 October 2000

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETYPUBLISHERS LIMITED
From: 2 October 2000To: 8 November 2000
Contact
Address

Suite 7a Building 6, Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England
From: 9 June 2025To: 21 November 2025
Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom
From: 20 April 2016To: 9 June 2025
1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
From: 2 October 2000To: 20 April 2016
Timeline

100 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Apr 14
Director Left
Jul 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jan 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
New Owner
Jul 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
New Owner
Feb 20
Director Joined
May 20
New Owner
May 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
78
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LEIGHTON, Ruth

Active
Building 6, WatfordWD18 8YH
Secretary
Appointed 31 Jan 2024

AHMED, Shehnaz

Active
Building 6, Croxley Park, Hatters Lane, WatfordWD18 8YH
Born August 1976
Director
Appointed 01 Jan 2026

ANDERTON, Sophia Vera Kathrin

Active
Building 6, WatfordWD18 8YH
Born August 1982
Director
Appointed 01 Jan 2022

ASHBY-WOOD, Miranda Kay

Active
Building 6, WatfordWD18 8YH
Born August 1992
Director
Appointed 10 Jun 2024

CAMPBELL, Duncan John, Dr

Active
Building 6, Croxley Park, Hatters Lane, WatfordWD18 8YH
Born March 1970
Director
Appointed 01 Jan 2026

FRICKER, Sarah Louise

Active
Building 6, WatfordWD18 8YH
Born July 1972
Director
Appointed 03 Jan 2023

GRIFFITHS, Emma Louise

Active
Building 6, WatfordWD18 8YH
Born April 1985
Director
Appointed 01 Jan 2024

LANSMAN, Leslie Elizabeth

Active
Building 6, WatfordWD18 8YH
Born September 1977
Director
Appointed 21 Jun 2022

MICHAUD, Fabienne Christine

Active
Building 6, WatfordWD18 8YH
Born September 1970
Director
Appointed 01 Jan 2024

SIME, Wayne Campbell

Active
Building 6, WatfordWD18 8YH
Born June 1973
Director
Appointed 21 Jun 2022

TORNKVIST, Nils Ola, Dr

Active
Building 6, Croxley Park, Hatters Lane, WatfordWD18 8YH
Born November 1961
Director
Appointed 16 Jan 2024

WIXON, Joanne, Dr

Active
Building 6, WatfordWD18 8YH
Born December 1970
Director
Appointed 05 Jul 2023

HUNTER, Ian

Resigned
Ship Street, Shoreham-By-SeaBN43 5DH
Secretary
Appointed 16 Nov 2004
Resigned 27 Aug 2015

MORRIS, Francis John William

Resigned
South House, WorthingBN13 3UU
Secretary
Appointed 16 Sept 2004
Resigned 16 Nov 2004

MORRIS, Sally Christine Lestourgeon

Resigned
South House The Street, WorthingBN13 3UU
Secretary
Appointed 02 Oct 2000
Resigned 30 Jun 2003

ORMES, Audrey

Resigned
80 St Albans Road, WatfordWD17 1DL
Secretary
Appointed 27 Aug 2015
Resigned 10 May 2019

SIME, Wayne Campbell

Resigned
80 St Albans Road, WatfordWD17 1DL
Secretary
Appointed 24 Jun 2019
Resigned 21 Jun 2022

TOLSON, Jill Lesley

Resigned
Shunpikers Church Lane, TowcesterNN12 8QW
Secretary
Appointed 01 Jul 2003
Resigned 16 Sept 2004

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 02 Oct 2000

ALEXANDER, Patrick H

Resigned
80 St Albans Road, WatfordWD17 1DL
Born June 1952
Director
Appointed 01 Jan 2019
Resigned 31 Dec 2021

ASHMAN, Peter Jonathan

Resigned
80 St Albans Road, WatfordWD17 1DL
Born October 1960
Director
Appointed 26 Jul 2012
Resigned 12 Sept 2019

BENCHEKROUN, Sami

Resigned
Building 6, WatfordWD18 8YH
Born April 1987
Director
Appointed 03 Jan 2023
Resigned 31 Dec 2025

BOYES, Elaine Claire

Resigned
Ship Street, Shoreham-By-SeaBN43 5DH
Born January 1973
Director
Appointed 01 Jan 2006
Resigned 08 Apr 2011

BUCKLAND, Nadine

Resigned
80 St Albans Road, WatfordWD17 1DL
Born August 1966
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

COND, Anthony David

Resigned
80 St Albans Road, WatfordWD17 1DL
Born September 1977
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2019

COOKSON, Rodney Andrew

Resigned
80 St Albans Road, WatfordWD17 1DL
Born February 1969
Director
Appointed 02 Jan 2020
Resigned 31 Dec 2022

CRAIG, Lorraine Emily, Dr

Resigned
Flat 5 33 Rutland Gate, LondonSW7 1PD
Born April 1957
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2002

DAWS, Peter

Resigned
346 Mierscourt Road, RainhamME8 8LE
Born June 1947
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2005

DIXON, Deborah Mary

Resigned
80 St Albans Road, WatfordWD17 1DL
Born October 1961
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2024

FIELD, Georgina

Resigned
80 St Albans Road, WatfordWD17 1DL
Born January 1993
Director
Appointed 03 Jan 2023
Resigned 20 Sept 2023

FRY, Christopher Charles

Resigned
44 Netheravon Road, LondonW4 2NA
Born November 1946
Director
Appointed 01 Jan 2001
Resigned 01 Jan 2005

GEDYE, Richard John

Resigned
Ship Street, Shoreham-By-SeaBN43 5DH
Born December 1950
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2010

GILCHRIST, Alan Duncan

Resigned
32 Friar Road, BrightonBN1 6NH
Born December 1932
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2003

GREEN, Toby Alexander Benskin

Resigned
Ship Street, Shoreham-By-SeaBN43 5DH
Born June 1958
Director
Appointed 01 Jan 2010
Resigned 24 Apr 2014

GREEN, Toby Alexander Benskin

Resigned
46 Rue De Dunkerque, ParisFOREIGN
Born June 1958
Director
Appointed 01 Jan 2001
Resigned 31 Dec 2006

Persons with significant control

14

0 Active
14 Ceased

Mr Rodney Andrew Cookson

Ceased
80 St Albans Road, WatfordWD17 1DL
Born February 1969

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 09 Sept 2021

Ms Wendy Queen

Ceased
80 St Albans Road, WatfordWD17 1DL
Born March 1970

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 09 Sept 2021

Dr Allison Kathryn Lang

Ceased
80 St Albans Road, WatfordWD17 1DL
Born December 1968

Nature of Control

Significant influence or control
Notified 02 Jan 2020
Ceased 09 Sept 2021

Mr Patrick H Alexander

Ceased
80 St Albans Road, WatfordWD17 1DL
Born June 1952

Nature of Control

Significant influence or control
Notified 02 Jan 2019
Ceased 09 Sept 2021

Dr Niamh O'Connor

Ceased
80 St Albans Road, WatfordWD17 1DL
Born March 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 09 Sept 2021

Mrs Deborah Dixon

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 09 Sept 2021

Ms Alison Mudditt

Ceased
80 St Albans Road, WatfordWD17 1DL
Born September 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Jun 2018

Ms Catherine Jane Hill

Ceased
80 St Albans Road, WatfordWD17 1DL
Born March 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2021

Mr Anthony David Cond

Ceased
80 St Albans Road, WatfordWD17 1DL
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2020

Mr Peter Jonathan Ashman

Ceased
80 St Albans Road, WatfordWD17 1DL
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Sept 2019

Ms Rita Scheman

Ceased
80 St Albans Road, WatfordWD17 1DL
Born March 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jun 2019

Mrs Audrey Irene Ormes

Ceased
80 St Albans Road, WatfordWD17 1DL
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2019

Mr Stephen Richard Hawthorne

Ceased
80 St Albans Road, WatfordWD17 1DL
Born June 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jan 2018

Mr Peter Edward Hugh Richardson

Ceased
80 St Albans Road, WatfordWD17 1DL
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

279

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Memorandum Articles
9 January 2022
MAMA
Notification Of A Person With Significant Control Statement
5 November 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 September 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
10 September 2019
CH03Change of Secretary Details
Notification Of A Person With Significant Control
9 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
21 October 2015
MAMA
Resolution
21 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Resolution
27 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Memorandum Articles
22 September 2011
MEM/ARTSMEM/ARTS
Resolution
22 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Resolution
2 October 2008
RESOLUTIONSResolutions
Auditors Resignation Company
19 August 2008
AUDAUD
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Memorandum Articles
21 September 2007
MEM/ARTSMEM/ARTS
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Resolution
19 October 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
353a353a
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2003
AUDAUD
Legacy
3 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
20 October 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
13 October 2003
287Change of Registered Office
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
225Change of Accounting Reference Date
Resolution
19 December 2000
RESOLUTIONSResolutions
Legacy
10 December 2000
287Change of Registered Office
Resolution
10 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Incorporation Company
2 October 2000
NEWINCIncorporation