Background WavePink WaveYellow Wave

THE HYDROGRAPHIC SOCIETY UK (05182924)

THE HYDROGRAPHIC SOCIETY UK (05182924) is an active UK company. incorporated on 19 July 2004. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 2 other business activities. THE HYDROGRAPHIC SOCIETY UK has been registered for 21 years. Current directors include ALMOND, Chris, AMBROZIAK, Tirren Isabella, BROOMFIELD, Tom and 7 others.

Company Number
05182924
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 July 2004
Age
21 years
Address
Senate Court, Exeter, EX1 1NT
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
ALMOND, Chris, AMBROZIAK, Tirren Isabella, BROOMFIELD, Tom, BUXTON, Trisha Margaret, FLOOD, Liam, FOULDS, Oliver, KLOCKOVA, Svetlana, MCGRATH, Fergal, POOLE, Mark Alan, RICHARDS, Marc
SIC Codes
58141, 82302, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HYDROGRAPHIC SOCIETY UK

THE HYDROGRAPHIC SOCIETY UK is an active company incorporated on 19 July 2004 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 2 other business activities. THE HYDROGRAPHIC SOCIETY UK was registered 21 years ago.(SIC: 58141, 82302, 94120)

Status

active

Active since 21 years ago

Company No

05182924

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

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Senate Court Southernhay Gardens Exeter, EX1 1NT,

Timeline

96 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 18
New Owner
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
New Owner
May 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Apr 20
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
New Owner
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
65
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

FLOOD, Liam

Active
Senate Court, ExeterEX1 1NT
Secretary
Appointed 11 Mar 2026

ALMOND, Chris

Active
Senate Court, ExeterEX1 1NT
Born December 1988
Director
Appointed 16 May 2024

AMBROZIAK, Tirren Isabella

Active
Senate Court, ExeterEX1 1NT
Born February 1998
Director
Appointed 11 Mar 2026

BROOMFIELD, Tom

Active
Senate Court, ExeterEX1 1NT
Born June 1987
Director
Appointed 03 Aug 2023

BUXTON, Trisha Margaret

Active
Senate Court, ExeterEX1 1NT
Born April 1976
Director
Appointed 16 Mar 2016

FLOOD, Liam

Active
Senate Court, ExeterEX1 1NT
Born November 1982
Director
Appointed 16 May 2024

FOULDS, Oliver

Active
Senate Court, ExeterEX1 1NT
Born August 2000
Director
Appointed 16 May 2024

KLOCKOVA, Svetlana

Active
Senate Court, ExeterEX1 1NT
Born March 1992
Director
Appointed 30 Apr 2019

MCGRATH, Fergal

Active
Senate Court, ExeterEX1 1NT
Born June 1972
Director
Appointed 01 Jun 2025

POOLE, Mark Alan

Active
Senate Court, ExeterEX1 1NT
Born February 1963
Director
Appointed 01 Feb 2017

RICHARDS, Marc

Active
Senate Court, ExeterEX1 1NT
Born September 1981
Director
Appointed 28 May 2025

ATKINSON, Helen Louise

Resigned
PO BOX 103, PlymouthPL4 7YP
Secretary
Appointed 01 Feb 2005
Resigned 31 Mar 2020

BELOEIL-SMITH, Mark

Resigned
Senate Court, ExeterEX1 1NT
Secretary
Appointed 28 May 2025
Resigned 11 Mar 2026

SEBBAGE, Michael

Resigned
13 Shapland Avenue, BournemouthBH11 9PT
Secretary
Appointed 05 Aug 2004
Resigned 01 Feb 2005

CLARKS NOMINEES LIMITED

Resigned
One Forbury Square, ReadingRG1 3EB
Corporate secretary
Appointed 19 Jul 2004
Resigned 05 Aug 2004

ALDERSLEY, Paul Clifford

Resigned
Senate Court, ExeterEX1 1NT
Born August 1965
Director
Appointed 01 Jul 2016
Resigned 03 Aug 2023

ALI, Adil

Resigned
Abu Dhabi
Born October 1964
Director
Appointed 01 Apr 2009
Resigned 28 Feb 2013

BELOEIL-SMITH, Mark David Andrew

Resigned
Senate Court, ExeterEX1 1NT
Born April 1969
Director
Appointed 28 May 2025
Resigned 10 Mar 2026

BINGHAM, David

Resigned
10 Forest Avenue, AberdeenAB15 4TG
Born August 1953
Director
Appointed 01 Feb 2005
Resigned 01 Mar 2009

BOWDEN, David John

Resigned
Senate Court, ExeterEX1 1NT
Born February 1953
Director
Appointed 06 Apr 2011
Resigned 15 Apr 2015

CALDERBANK, Bruce

Resigned
Granlea Place Sw, Calgary
Born October 1951
Director
Appointed 10 Apr 2013
Resigned 16 Mar 2016

CANNING, Simon

Resigned
Senate Court, ExeterEX1 1NT
Born May 1975
Director
Appointed 29 Jan 2020
Resigned 11 Mar 2026

COCUCCIO, André Vittorio

Resigned
Fallow Crescent, SouthamptonSO30 2QG
Born November 1976
Director
Appointed 01 Jun 2013
Resigned 01 Dec 2014

CULLEN, Sean Patrick

Resigned
Senate Court, ExeterEX1 1NT
Born August 1962
Director
Appointed 01 Apr 2009
Resigned 21 Jul 2025

DARE, Andrew Nicholas

Resigned
Senate Court, ExeterEX1 1NT
Born December 1976
Director
Appointed 15 Apr 2015
Resigned 29 Jan 2020

DILLON-LEETCH, John William

Resigned
Senate Court, ExeterEX1 1NT
Born March 1965
Director
Appointed 04 Aug 2023
Resigned 11 Mar 2026

DILLON-LEETCH, John William

Resigned
Senate Court, ExeterEX1 1NT
Born March 1965
Director
Appointed 13 Mar 2014
Resigned 03 Aug 2023

EDGE, Henry Paul Julian

Resigned
Huckworthy Mill, YelvertonPL20 6LP
Born July 1940
Director
Appointed 14 Apr 2005
Resigned 06 Dec 2006

FERGUSON, Lloyd

Resigned
Senate Court, ExeterEX1 1NT
Born March 1980
Director
Appointed 01 Jun 2025
Resigned 11 Mar 2026

FLAHERTY, Mike

Resigned
Caledonian Place, AberdeenAB11 6TT
Born September 1944
Director
Appointed 01 Apr 2009
Resigned 06 Apr 2011

FRASER, John Peter Macleod

Resigned
Senate Court, ExeterEX1 1NT
Born October 1975
Director
Appointed 22 Sept 2016
Resigned 30 Sept 2021

GAFFNEY, Kevin

Resigned
Senate Court, ExeterEX1 1NT
Born August 1975
Director
Appointed 20 Apr 2021
Resigned 11 Mar 2026

GRANT, Julian Alfred Henry

Resigned
8 Grange Avenue, Henley On ThamesRG9 5JP
Born January 1945
Director
Appointed 19 Jul 2004
Resigned 01 Feb 2005

HARPER, Samuel Joseph

Resigned
Senate Court, ExeterEX1 1NT
Born March 1984
Director
Appointed 14 Mar 2012
Resigned 13 Mar 2014

HEAPS, William Simon

Resigned
Meontroe, SouthamptonSO32 1BB
Born September 1961
Director
Appointed 19 Jul 2004
Resigned 30 Apr 2019

Persons with significant control

24

8 Active
16 Ceased

Mr Tom Broomfield

Active
Senate Court, ExeterEX1 1NT
Born June 1987

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 May 2024

Mr Liam Flood

Active
Senate Court, ExeterEX1 1NT
Born October 1982

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 May 2024

Mr Oliver Foulds

Active
Senate Court, ExeterEX1 1NT
Born August 2000

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 May 2024

Mr Chris Almond

Active
Senate Court, ExeterEX1 1NT
Born December 1988

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 May 2024

Mr Gordon Thomas Johnston

Ceased
Senate Court, ExeterEX1 1NT
Born May 1958

Nature of Control

Significant influence or control
Notified 05 Oct 2021
Ceased 11 Mar 2026

Mr Kevin Gaffney

Ceased
Senate Court, ExeterEX1 1NT
Born August 1975

Nature of Control

Significant influence or control
Notified 20 Apr 2021
Ceased 11 Mar 2026

Mr Simon Canning

Ceased
Senate Court, ExeterEX1 1NT
Born May 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 29 Jan 2020
Ceased 11 Mar 2026

Mr Glenn Witham

Ceased
Senate Court, ExeterEX1 1NT
Born November 1960

Nature of Control

Significant influence or control
Notified 01 Dec 2019
Ceased 18 Apr 2023

Mr Richard Harold Read

Ceased
Senate Court, ExeterEX1 1NT
Born December 1950

Nature of Control

Significant influence or control
Notified 20 Oct 2019
Ceased 18 Apr 2023

Mr Iain Slade

Ceased
Senate Court, ExeterEX1 1NT
Born February 1980

Nature of Control

Significant influence or control
Notified 30 Apr 2019
Ceased 21 Jul 2025

Miss Svetlana Klockova

Active
Senate Court, ExeterEX1 1NT
Born March 1992

Nature of Control

Significant influence or control
Notified 30 Apr 2019

Miss Helen Louise Atkinson

Ceased
PO BOX 103, PlymouthPL4 7YP
Born July 1967

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Ceased 31 Mar 2020

Mr Mark Alan Poole

Active
Senate Court, ExeterEX1 1NT
Born February 1963

Nature of Control

Significant influence or control
Notified 01 Feb 2017

Mr John Peter Macleod Fraser

Ceased
Senate Court, ExeterEX1 1NT
Born October 1975

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Ceased 30 Sept 2021

Mr Paul Clifford Aldersley

Ceased
Senate Court, ExeterEX1 1NT
Born August 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 01 Jul 2016
Ceased 18 Apr 2023

Mr John William Dillon-Leetch

Ceased
Senate Court, ExeterEX1 1NT
Born March 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 11 Mar 2026

Mr Sean Patrick Cullen

Ceased
Senate Court, ExeterEX1 1NT
Born August 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Jul 2025

Mr Andrew Nicholas Dare

Ceased
Senate Court, ExeterEX1 1NT
Born December 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Jan 2020

Mr Peter John Louis Kelly

Ceased
Senate Court, ExeterEX1 1NT
Born March 1938

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Oct 2019

Mr Ian Holden

Ceased
Senate Court, ExeterEX1 1NT
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr William Simon Heaps

Ceased
Senate Court, ExeterEX1 1NT
Born September 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Apr 2019

Mr Jeffrey Holtom

Ceased
Senate Court, ExeterEX1 1NT
Born March 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Sept 2016

Mr David Parker

Active
Senate Court, ExeterEX1 1NT
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016

Mrs Trisha Margaret Buxton

Active
Senate Court, ExeterEX1 1NT
Born April 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2024
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Statement Of Companys Objects
10 December 2020
CC04CC04
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
1 December 2020
MAMA
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
22 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Memorandum Articles
18 July 2019
MAMA
Memorandum Articles
11 June 2019
MAMA
Resolution
11 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Move Registers To Registered Office Company
27 July 2012
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Resolution
2 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2011
AR01AR01
Move Registers To Sail Company
15 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 August 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Auditors Resignation Company
15 March 2006
AUDAUD
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
287Change of Registered Office
Legacy
22 February 2005
353353
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 August 2004
MEM/ARTSMEM/ARTS
Resolution
13 August 2004
RESOLUTIONSResolutions
Incorporation Company
19 July 2004
NEWINCIncorporation