Acronym Institute For Disarmament Diplomacy HOVE


Founded in 1996, Acronym Institute For Disarmament Diplomacy, classified under reg no. 03149465 is an active company. Currently registered at C/o Reb Johnson, 19 Benham Court BN3 2WR, Hove the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 14, 2011 Acronym Institute For Disarmament Diplomacy is no longer carrying the name The Acronym Institute For Disarmament Diplomacy.

At present there are 4 directors in the the company, namely Marie-Lyse N., Rebecca J. and Margary D. and others. In addition one secretary - Rebecca J. - is with the firm. As of 8 May 2024, there were 13 ex directors - Marie-Claire F., Madeleine R. and others listed below. There were no ex secretaries.

Acronym Institute For Disarmament Diplomacy Address / Contact

Office Address C/o Reb Johnson, 19 Benham Court
Office Address2 Kings Esplanade
Town Hove
Post code BN3 2WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149465
Date of Incorporation Tue, 23rd Jan 1996
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Marie-Lyse N.

Position: Director

Appointed: 13 April 2023

Rebecca J.

Position: Director

Appointed: 11 May 2020

Margary D.

Position: Director

Appointed: 13 May 2019

Christine C.

Position: Director

Appointed: 20 November 2008

Rebecca J.

Position: Secretary

Appointed: 23 January 1996

Marie-Claire F.

Position: Director

Appointed: 16 June 2020

Resigned: 13 April 2023

Madeleine R.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2015

David R.

Position: Director

Appointed: 28 November 2011

Resigned: 29 January 2020

Nomi B.

Position: Director

Appointed: 25 June 2009

Resigned: 15 August 2022

Tim C.

Position: Director

Appointed: 20 March 2009

Resigned: 31 October 2016

David A.

Position: Director

Appointed: 22 September 2006

Resigned: 30 May 2019

Hugh B.

Position: Director

Appointed: 25 August 2004

Resigned: 01 June 2016

Paul R.

Position: Director

Appointed: 05 May 1999

Resigned: 02 September 2005

Joanna S.

Position: Director

Appointed: 05 May 1999

Resigned: 30 March 2009

John E.

Position: Director

Appointed: 23 January 1996

Resigned: 03 February 2011

Rebecca J.

Position: Director

Appointed: 23 January 1996

Resigned: 15 July 2009

Patricia L.

Position: Director

Appointed: 23 January 1996

Resigned: 22 September 2006

Stephen P.

Position: Director

Appointed: 23 January 1996

Resigned: 31 July 2008

Company previous names

The Acronym Institute For Disarmament Diplomacy October 14, 2011
The Acronym Institute December 31, 2001
Disarmament Intelligence Review September 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 961-2 537-7 628      
Balance Sheet
Current Assets53 6002 0909827 8764 2983 4635 64213 5794 183
Net Assets Liabilities  7 6283 291     
Cash Bank In Hand52 9802 090       
Debtors620        
Net Assets Liabilities Including Pension Asset Liability34 961-2 537-7 628      
Tangible Fixed Assets823        
Reserves/Capital
Profit Loss Account Reserve34 961-2 537       
Shareholder Funds34 961-2 537-7 628      
Other
Average Number Employees During Period    21111
Creditors  8 6106 3606 82312 68612 2325 5079 936
Fixed Assets823  1 7753 1541 8061 1044023 666
Net Current Assets Liabilities34 138-2 537-7 6281 516-2 525-9 223-6 5908 072-5 753
Total Assets Less Current Liabilities34 961-2 537-7 6283 291629-7 417-5 4868 474-2 087
Creditors Due Within One Year19 4624 6278 610      
Tangible Fixed Assets Cost Or Valuation8 8048 804       
Tangible Fixed Assets Depreciation7 9818 804       
Tangible Fixed Assets Depreciation Charged In Period 823       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search