The Hydrographic Society Uk EXETER


Founded in 2004, The Hydrographic Society Uk, classified under reg no. 05182924 is an active company. Currently registered at Senate Court EX1 1NT, Exeter the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 12 directors, namely Tom B., Layla R. and Gordon J. and others. Of them, David P. has been with the company the longest, being appointed on 6 December 2006 and Tom B. and Layla R. have been with the company for the least time - from 3 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Hydrographic Society Uk 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 05182924
Date of Incorporation Mon, 19th Jul 2004
Industry Activities of professional membership organizations
Industry Activities of conference organisers
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Tom B.

Position: Director

Appointed: 03 August 2023

Layla R.

Position: Director

Appointed: 03 August 2023

Gordon J.

Position: Director

Appointed: 05 October 2021

Kevin G.

Position: Director

Appointed: 20 April 2021

Simon C.

Position: Director

Appointed: 29 January 2020

Richard R.

Position: Director

Appointed: 20 October 2019

Iain S.

Position: Director

Appointed: 30 April 2019

Svetlana K.

Position: Director

Appointed: 30 April 2019

Mark P.

Position: Director

Appointed: 01 February 2017

Trisha B.

Position: Director

Appointed: 16 March 2016

Sean C.

Position: Director

Appointed: 01 April 2009

David P.

Position: Director

Appointed: 06 December 2006

Glenn W.

Position: Director

Appointed: 01 December 2019

Resigned: 03 August 2023

John F.

Position: Director

Appointed: 22 September 2016

Resigned: 30 September 2021

Paul A.

Position: Director

Appointed: 01 July 2016

Resigned: 03 August 2023

Maik W.

Position: Director

Appointed: 15 April 2015

Resigned: 16 March 2016

Andrew D.

Position: Director

Appointed: 15 April 2015

Resigned: 29 January 2020

John D.

Position: Director

Appointed: 13 March 2014

Resigned: 03 August 2023

André C.

Position: Director

Appointed: 01 June 2013

Resigned: 01 December 2014

Bruce C.

Position: Director

Appointed: 10 April 2013

Resigned: 16 March 2016

Harry S.

Position: Director

Appointed: 10 April 2013

Resigned: 12 March 2014

Jeffrey H.

Position: Director

Appointed: 10 April 2013

Resigned: 22 September 2016

Samuel H.

Position: Director

Appointed: 14 March 2012

Resigned: 13 March 2014

Mitchell N.

Position: Director

Appointed: 14 March 2012

Resigned: 10 April 2013

David B.

Position: Director

Appointed: 06 April 2011

Resigned: 15 April 2015

Adil A.

Position: Director

Appointed: 01 April 2009

Resigned: 28 February 2013

Ian H.

Position: Director

Appointed: 01 April 2009

Resigned: 30 April 2019

James W.

Position: Director

Appointed: 01 April 2009

Resigned: 25 October 2010

Mike F.

Position: Director

Appointed: 01 April 2009

Resigned: 06 April 2011

Michael T.

Position: Director

Appointed: 01 September 2005

Resigned: 16 March 2016

Stephen J.

Position: Director

Appointed: 14 April 2005

Resigned: 01 April 2009

Henry E.

Position: Director

Appointed: 14 April 2005

Resigned: 06 December 2006

Helen A.

Position: Secretary

Appointed: 01 February 2005

Resigned: 31 March 2020

David B.

Position: Director

Appointed: 01 February 2005

Resigned: 01 March 2009

Michael S.

Position: Secretary

Appointed: 05 August 2004

Resigned: 01 February 2005

Peter K.

Position: Director

Appointed: 05 August 2004

Resigned: 20 October 2019

Julian G.

Position: Director

Appointed: 19 July 2004

Resigned: 01 February 2005

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 19 July 2004

Resigned: 05 August 2004

William H.

Position: Director

Appointed: 19 July 2004

Resigned: 30 April 2019

Christopher M.

Position: Director

Appointed: 19 July 2004

Resigned: 15 April 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 20 names. As we researched, there is Trisha B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Gordon J. This PSC has significiant influence or control over the company,. Then there is Paul A., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Trisha B.

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

Gordon J.

Notified on 5 October 2021
Nature of control: significiant influence or control

Paul A.

Notified on 1 July 2016
Nature of control: significiant influence or control

Glenn W.

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

Simon C.

Notified on 29 January 2020
Nature of control: significiant influence or control

Richard R.

Notified on 20 October 2019
Nature of control: significiant influence or control

Kevin G.

Notified on 20 April 2021
Nature of control: significiant influence or control

Mark P.

Notified on 1 February 2017
Nature of control: significiant influence or control

David P.

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

Sean C.

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

Iain S.

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

John D.

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

Svetlana K.

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

John F.

Notified on 22 September 2016
Ceased on 30 September 2021
Nature of control: significiant influence or control

Helen A.

Notified on 1 April 2018
Ceased on 31 March 2020
Nature of control: significiant influence or control

Andrew D.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: significiant influence or control

Peter K.

Notified on 6 April 2016
Ceased on 20 October 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

Ian H.

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

Jeffrey H.

Notified on 6 April 2016
Ceased on 22 September 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 21st, April 2023
Free Download (23 pages)

Company search

Advertisements