International Association Of Hydrogeologists READING


Founded in 2000, International Association Of Hydrogeologists, classified under reg no. 03956233 is an active company. Currently registered at 35 Cardinal Close RG4 8BZ, Reading the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Philip C., Nicholas R. and Nicola D. and others. In addition one secretary - Ian D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

International Association Of Hydrogeologists Address / Contact

Office Address 35 Cardinal Close
Office Address2 Caversham
Town Reading
Post code RG4 8BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03956233
Date of Incorporation Fri, 24th Mar 2000
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Philip C.

Position: Director

Appointed: 16 November 2022

Nicholas R.

Position: Director

Appointed: 16 November 2022

Nicola D.

Position: Director

Appointed: 23 September 2020

Ian D.

Position: Secretary

Appointed: 01 May 2017

Marco P.

Position: Director

Appointed: 17 October 2016

Teodora S.

Position: Director

Appointed: 19 November 2012

David K.

Position: Director

Appointed: 19 November 2012

Manuel A.

Position: Director

Appointed: 13 November 2021

Resigned: 07 November 2022

Yongje K.

Position: Director

Appointed: 07 September 2021

Resigned: 07 November 2022

Grant F.

Position: Director

Appointed: 23 September 2020

Resigned: 07 November 2022

Ralf K.

Position: Director

Appointed: 23 September 2020

Resigned: 22 February 2021

Seifu G.

Position: Director

Appointed: 23 September 2020

Resigned: 07 November 2022

Sarah B.

Position: Director

Appointed: 23 September 2020

Resigned: 07 November 2022

Devinder C.

Position: Director

Appointed: 23 September 2020

Resigned: 01 January 2021

Joanna D.

Position: Director

Appointed: 23 September 2020

Resigned: 07 November 2022

Ahmed F.

Position: Director

Appointed: 20 October 2016

Resigned: 23 September 2020

Carlos M.

Position: Director

Appointed: 17 October 2016

Resigned: 07 November 2022

Nataliia V.

Position: Director

Appointed: 16 October 2016

Resigned: 07 November 2022

Makoto T.

Position: Director

Appointed: 16 October 2016

Resigned: 23 September 2020

Mary T.

Position: Director

Appointed: 14 October 2016

Resigned: 23 September 2020

Wendy T.

Position: Director

Appointed: 19 November 2012

Resigned: 23 September 2020

Bruce M.

Position: Director

Appointed: 19 November 2012

Resigned: 23 September 2020

Callist T.

Position: Director

Appointed: 18 September 2012

Resigned: 23 September 2020

Jun S.

Position: Director

Appointed: 18 September 2012

Resigned: 14 October 2016

Igor Z.

Position: Director

Appointed: 17 June 2009

Resigned: 14 October 2016

Mohamed A.

Position: Director

Appointed: 17 June 2009

Resigned: 14 October 2016

Luiz A.

Position: Director

Appointed: 27 May 2009

Resigned: 14 October 2016

Leonard K.

Position: Director

Appointed: 19 April 2009

Resigned: 13 September 2012

Shaminder P.

Position: Director

Appointed: 19 April 2009

Resigned: 17 October 2016

Antonio C.

Position: Director

Appointed: 19 April 2009

Resigned: 07 November 2022

Philip C.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 May 2017

Didier P.

Position: Director

Appointed: 18 December 2006

Resigned: 18 September 2012

Richard A.

Position: Director

Appointed: 12 October 2004

Resigned: 18 September 2012

Miran V.

Position: Director

Appointed: 12 October 2004

Resigned: 15 December 2006

Shivendra R.

Position: Director

Appointed: 12 October 2004

Resigned: 18 September 2012

Segun A.

Position: Director

Appointed: 12 October 2004

Resigned: 18 September 2012

John S.

Position: Director

Appointed: 12 October 2004

Resigned: 24 March 2009

Jiri K.

Position: Director

Appointed: 12 October 2004

Resigned: 24 March 2009

Ahmed K.

Position: Director

Appointed: 01 September 2001

Resigned: 24 March 2009

Shrikant L.

Position: Director

Appointed: 01 February 2001

Resigned: 12 October 2004

Kenneth H.

Position: Director

Appointed: 28 November 2000

Resigned: 23 September 2020

Florian Z.

Position: Director

Appointed: 28 November 2000

Resigned: 24 March 2009

Noel M.

Position: Director

Appointed: 28 November 2000

Resigned: 12 October 2004

Christine C.

Position: Director

Appointed: 28 November 2000

Resigned: 12 October 2004

Emilia B.

Position: Director

Appointed: 28 November 2000

Resigned: 24 March 2009

Philip B.

Position: Director

Appointed: 28 November 2000

Resigned: 12 October 2004

Wilhelm S.

Position: Director

Appointed: 28 November 2000

Resigned: 17 October 2016

Stephen F.

Position: Director

Appointed: 28 November 2000

Resigned: 18 September 2012

Emilio C.

Position: Director

Appointed: 28 November 2000

Resigned: 27 May 2009

Michael K.

Position: Director

Appointed: 24 March 2000

Resigned: 12 October 2004

John D.

Position: Director

Appointed: 24 March 2000

Resigned: 31 January 2001

Andrew S.

Position: Secretary

Appointed: 24 March 2000

Resigned: 01 April 2008

Andrew S.

Position: Director

Appointed: 24 March 2000

Resigned: 12 October 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Ian D. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Philip C. This PSC owns 75,01-100% shares.

Ian D.

Notified on 1 April 2017
Ceased on 20 May 2021
Nature of control: significiant influence or control

Philip C.

Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand124 958150 153235 551263 699178 894
Current Assets129 147153 613238 069277 887296 148
Debtors4 1893 4602 51814 188117 254
Net Assets Liabilities112 114123 174199 426247 751272 302
Other Debtors 1 014211 513 
Property Plant Equipment 6498901 136562
Other
Charity Funds112 114123 174199 426247 751272 302
Charity Registration Number England Wales 1 083 0191 083 0191 083 0191 083 019
Cost Charitable Activity298 022331 320257 047257 668292 948
Donations Legacies19 10120 8049605 3556 731
Expenditure Material Fund 331 320257 047257 668296 121
Gain Loss Material Fund 9 9922 45115 7442 294
Income Endowments317 464352 372330 848321 737322 966
Income From Charitable Activity298 218331 400329 807316 372316 228
Income Material Fund 352 372330 848321 737322 966
Investment Income14516881107
Net Gains Losses On Investment Assets479 9922 45115 7442 294
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses13 20811 06076 25248 32524 551
Net Increase Decrease In Charitable Funds   48 32524 551
Transfer To From Material Fund    3 173
Accrued Liabilities Deferred Income12 31523 72738 99631 04822 487
Accumulated Depreciation Impairment Property Plant Equipment9 4249 64110 01010 58411 158
Amounts Owed By Group Undertakings18851151151191 863
Average Number Employees During Period 4444
Creditors17 03431 08939 53431 27324 409
Depreciation Expense Property Plant Equipment677217369574574
Fixed Assets16508911 137563
Increase From Depreciation Charge For Year Property Plant Equipment 217369574574
Interest Income On Bank Deposits14516881107
Investments Fixed Assets11111
Investments In Group Undertakings1111 
Net Assets Liabilities Subsidiaries186186186186 
Net Current Assets Liabilities112 113122 524198 535246 614271 739
Other Creditors338363434 420
Other Taxation Social Security Payable9171   
Pension Other Post-employment Benefit Costs Other Pension Costs2 7302 8342 9942 7842 980
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income4 0011 9352 0052 16425 391
Property Plant Equipment Gross Cost9 42410 29010 90011 720 
Social Security Costs1 8522 0541 5161 634451
Total Additions Including From Business Combinations Property Plant Equipment 866610820 
Total Assets Less Current Liabilities112 114123 174199 426247 751272 302
Trade Creditors Trade Payables3 4646 9981042251 502
Wages Salaries68 43870 84874 87269 70174 493

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (21 pages)

Company search