International Federation Of Hydrographic Societies EXETER


Founded in 1982, International Federation Of Hydrographic Societies, classified under reg no. 01638304 is an active company. Currently registered at Senate Court EX1 1NT, Exeter the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since January 28, 2005 International Federation Of Hydrographic Societies is no longer carrying the name Hydrographic Society(the).

At present there are 5 directors in the the company, namely Eric L., David V. and Gordon J. and others. In addition one secretary - Yvonne L. - is with the firm. At present 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 Federation Of Hydrographic Societies Address / Contact

Office Address Senate Court
Office Address2 Southernhay Gardens
Town Exeter
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01638304
Date of Incorporation Thu, 27th May 1982
Industry Other information service activities n.e.c.
Industry Activities of professional membership organizations
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Yvonne L.

Position: Secretary

Appointed: 24 November 2023

Eric L.

Position: Director

Appointed: 24 November 2023

David V.

Position: Director

Appointed: 25 November 2022

Gordon J.

Position: Director

Appointed: 25 November 2022

Thomas D.

Position: Director

Appointed: 01 July 2019

Mark S.

Position: Director

Appointed: 21 November 2016

John F.

Position: Director

Appointed: 30 April 2019

Resigned: 30 September 2021

Leendert V.

Position: Director

Appointed: 30 April 2019

Resigned: 01 September 2023

Luigi S.

Position: Director

Appointed: 18 August 2017

Resigned: 01 September 2020

Stephen D.

Position: Director

Appointed: 01 March 2017

Resigned: 24 May 2019

Hyunsoo K.

Position: Director

Appointed: 01 March 2017

Resigned: 31 October 2018

Eric L.

Position: Director

Appointed: 30 November 2015

Resigned: 25 November 2022

Christopher C.

Position: Director

Appointed: 01 January 2015

Resigned: 01 March 2017

David S.

Position: Director

Appointed: 26 July 2014

Resigned: 15 March 2016

Dae K.

Position: Director

Appointed: 01 October 2013

Resigned: 21 November 2016

Aldo M.

Position: Director

Appointed: 06 February 2013

Resigned: 15 August 2017

Alec M.

Position: Director

Appointed: 18 January 2010

Resigned: 31 December 2014

David P.

Position: Director

Appointed: 01 April 2009

Resigned: 01 July 2011

Holger K.

Position: Director

Appointed: 08 November 2006

Resigned: 30 June 2019

Henning P.

Position: Director

Appointed: 23 March 2006

Resigned: 31 October 2018

Aubrey P.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

Helen A.

Position: Secretary

Appointed: 01 February 2005

Resigned: 31 March 2020

Kevin S.

Position: Director

Appointed: 15 July 2004

Resigned: 01 July 2011

Paul H.

Position: Director

Appointed: 24 June 2004

Resigned: 18 January 2010

William H.

Position: Secretary

Appointed: 24 June 2004

Resigned: 01 February 2005

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 20 December 2002

Resigned: 01 February 2005

William H.

Position: Director

Appointed: 05 December 2001

Resigned: 30 April 2019

Michael W.

Position: Director

Appointed: 05 December 2001

Resigned: 01 February 2005

Victor A.

Position: Director

Appointed: 05 December 2001

Resigned: 30 June 2020

Robert V.

Position: Director

Appointed: 02 October 2000

Resigned: 30 April 2019

Brian M.

Position: Director

Appointed: 19 November 1999

Resigned: 05 December 2001

Hugo M.

Position: Director

Appointed: 26 November 1998

Resigned: 15 January 2006

Hugo M.

Position: Secretary

Appointed: 26 November 1998

Resigned: 26 November 1998

Anthony L.

Position: Director

Appointed: 01 December 1997

Resigned: 19 November 1999

Peter W.

Position: Director

Appointed: 01 December 1997

Resigned: 24 June 2004

Peter W.

Position: Secretary

Appointed: 01 December 1997

Resigned: 24 June 2004

Victor A.

Position: Secretary

Appointed: 14 July 1997

Resigned: 01 December 1997

Victor A.

Position: Director

Appointed: 14 July 1997

Resigned: 01 December 1997

Paul S.

Position: Director

Appointed: 27 September 1996

Resigned: 26 November 1998

Johan K.

Position: Director

Appointed: 27 September 1996

Resigned: 26 November 1998

Robert N.

Position: Director

Appointed: 06 November 1995

Resigned: 01 July 1997

Garnet D.

Position: Director

Appointed: 06 November 1995

Resigned: 01 December 1997

Robert N.

Position: Secretary

Appointed: 06 November 1995

Resigned: 01 July 1997

Christopher B.

Position: Director

Appointed: 06 November 1995

Resigned: 01 December 1997

Ruth P.

Position: Director

Appointed: 06 December 1994

Resigned: 30 September 1997

Michael L.

Position: Director

Appointed: 06 December 1994

Resigned: 25 September 1996

John P.

Position: Director

Appointed: 06 December 1994

Resigned: 01 December 1997

Ronald F.

Position: Director

Appointed: 22 September 1994

Resigned: 15 July 2004

Edward W.

Position: Director

Appointed: 14 September 1994

Resigned: 24 June 2004

Erik D.

Position: Director

Appointed: 14 September 1994

Resigned: 24 June 2004

Gerald M.

Position: Director

Appointed: 14 September 1994

Resigned: 21 September 2001

Helen A.

Position: Director

Appointed: 04 October 1993

Resigned: 06 December 2000

Julian G.

Position: Director

Appointed: 04 October 1993

Resigned: 01 February 2005

Folke H.

Position: Director

Appointed: 04 October 1993

Resigned: 06 November 1995

Roger T.

Position: Director

Appointed: 01 December 1992

Resigned: 14 September 1994

John F.

Position: Director

Appointed: 01 December 1992

Resigned: 14 September 1994

Malcolm J.

Position: Director

Appointed: 13 March 1992

Resigned: 14 September 1994

Geoffrey H.

Position: Director

Appointed: 20 December 1991

Resigned: 04 October 1993

Gordon J.

Position: Director

Appointed: 20 December 1991

Resigned: 06 November 1995

Karl K.

Position: Director

Appointed: 20 December 1991

Resigned: 31 October 2005

Robert N.

Position: Director

Appointed: 20 December 1991

Resigned: 14 September 1994

Carlos V.

Position: Director

Appointed: 20 December 1991

Resigned: 01 December 1997

David V.

Position: Director

Appointed: 20 December 1991

Resigned: 16 March 1993

Brian W.

Position: Director

Appointed: 20 December 1991

Resigned: 06 December 2000

Stuart D.

Position: Director

Appointed: 20 December 1991

Resigned: 01 December 1992

Paul C.

Position: Director

Appointed: 20 December 1991

Resigned: 01 December 1992

Kenneth B.

Position: Director

Appointed: 20 December 1991

Resigned: 14 September 1994

Victor A.

Position: Secretary

Appointed: 20 December 1991

Resigned: 06 November 1995

Michael W.

Position: Director

Appointed: 20 December 1991

Resigned: 14 September 1994

Colin B.

Position: Director

Appointed: 20 December 1991

Resigned: 04 October 1993

Dirk B.

Position: Director

Appointed: 20 December 1991

Resigned: 01 February 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 14 names. As we discovered, there is Thomas D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John F. This PSC has significiant influence or control over the company,. Moving on, there is Leendert V., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thomas D.

Notified on 1 July 2019
Nature of control: significiant influence or control

John F.

Notified on 30 April 2019
Nature of control: significiant influence or control

Leendert V.

Notified on 30 April 2019
Nature of control: significiant influence or control

Victor A.

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

Eric L.

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

Mark S.

Notified on 21 November 2016
Nature of control: significiant influence or control

Luigi S.

Notified on 18 August 2017
Nature of control: significiant influence or control

Holger K.

Notified on 6 April 2016
Ceased on 30 June 2019
Nature of control: significiant influence or control

Stephen D.

Notified on 1 March 2017
Ceased on 24 May 2019
Nature of control: significiant influence or control

William H.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Robert V.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Henning P.

Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: significiant influence or control

Aldo M.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: significiant influence or control

Christopher C.

Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: significiant influence or control

Company previous names

Hydrographic Society(the) January 28, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (16 pages)

Company search

Advertisements