Initiative For Interstellar Studies Limited LONDON


Founded in 2014, Initiative For Interstellar Studies, classified under reg no. 09062458 is an active company. Currently registered at 27-29 South Lambeth Road SW8 1SZ, London the company has been in the business for ten years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 6 directors, namely Dan F., Patrick M. and Angelo G. and others. Of them, Robert S. has been with the company the longest, being appointed on 29 May 2014 and Dan F. has been with the company for the least time - from 18 December 2023. As of 27 April 2024, there were 4 ex directors - John D., Stefan Z. and others listed below. There were no ex secretaries.

Initiative For Interstellar Studies Limited Address / Contact

Office Address 27-29 South Lambeth Road
Town London
Post code SW8 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09062458
Date of Incorporation Thu, 29th May 2014
Industry Other research and experimental development on natural sciences and engineering
Industry Other education not elsewhere classified
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Dan F.

Position: Director

Appointed: 18 December 2023

Patrick M.

Position: Director

Appointed: 11 October 2018

Angelo G.

Position: Director

Appointed: 18 January 2016

Andreas H.

Position: Director

Appointed: 03 October 2015

Robert K.

Position: Director

Appointed: 03 October 2015

Robert S.

Position: Director

Appointed: 29 May 2014

John D.

Position: Director

Appointed: 07 October 2017

Resigned: 19 March 2024

Stefan Z.

Position: Director

Appointed: 18 January 2016

Resigned: 10 June 2018

Richard O.

Position: Director

Appointed: 03 October 2015

Resigned: 19 December 2019

Kelvin L.

Position: Director

Appointed: 29 May 2014

Resigned: 06 September 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Patrick M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,. Moving on, there is Kelvin L., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Patrick M.

Notified on 3 June 2021
Nature of control: significiant influence or control

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kelvin L.

Notified on 6 April 2016
Ceased on 19 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-6 454-5 838       
Balance Sheet
Current Assets2 823 29 22227 96816 85621 24136 57137 95137 959
Net Assets Liabilities -5 8387 7148 96820 08015 695-4 3791031 023
Cash Bank In Hand2 82313 899       
Cash Bank On Hand 13 89929 222      
Net Assets Liabilities Including Pension Asset Liability-6 454-5 838       
Tangible Fixed Assets340        
Reserves/Capital
Profit Loss Account Reserve-6 454-5 838       
Shareholder Funds-6 454-5 838       
Other
Creditors 18 29975136 93636 93636 9364 01491236 936
Net Current Assets Liabilities2 57312 46128 47127 96816 85621 24132 55737 03937 959
Other Operating Expenses Format2     162213 1655 093
Profit Loss     1 73115 3293 894-4
Raw Materials Consumables Used     2 8151524 5581 818
Total Assets Less Current Liabilities2 91312 46128 47127 96816 85621 24132 55737 03937 959
Turnover Revenue     4 70815 50211 6176 907
Accrued Liabilities 1 200751      
Average Number Employees During Period 77      
Creditors Due After One Year9 36718 299       
Creditors Due Within One Year2501 438       
Loans From Directors 11 74124 931      
Other Creditors 6 55811 254      
Fixed Assets340        
Instalment Debts Due After5 Years9 367        
Secured Debts250        
Tangible Fixed Assets Additions340        
Tangible Fixed Assets Cost Or Valuation340        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements