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 seventeen years. Its financial year was closed on Wednesday 31st March and its latest financial statement was filed on 31st March 2019.
The firm has 12 directors, namely Simon C., Glenn W. and Richard R. and others. Of them, David P. has been with the company the longest, being appointed on 6 December 2006 and Simon C. has been with the company for the least time - from 29 January 2020. 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.
Office Address | Senate Court |
Office Address2 | Southernhay Gardens |
Town | Exeter |
Post code | EX1 1NT |
Country of origin | United Kingdom |
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 | 17 years old |
Account next due date | Wed, 31st Mar 2021 (68 days left) |
Account last made up date | Sun, 31st Mar 2019 |
Next confirmation statement due date | Mon, 2nd Aug 2021 (2021-08-02) |
Last confirmation statement dated | Sun, 19th Jul 2020 |
Position: Director
Appointed: 29 January 2020
Position: Director
Appointed: 01 December 2019
Position: Director
Appointed: 20 October 2019
Position: Director
Appointed: 30 April 2019
Position: Director
Appointed: 30 April 2019
Position: Director
Appointed: 01 February 2017
Position: Director
Appointed: 22 September 2016
Position: Director
Appointed: 01 July 2016
Position: Director
Appointed: 16 March 2016
Position: Director
Appointed: 13 March 2014
Position: Director
Appointed: 01 April 2009
Position: Director
Appointed: 06 December 2006
The register of persons with significant control who own or have control over the company is made up of 18 names. As we researched, there is Svetlana K. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Simon C. This PSC has significiant influence or control over the company,. Then there is Richard R., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Svetlana K.
Notified on | 30 April 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 |
Glenn W.
Notified on | 1 December 2019 |
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 |
John F.
Notified on | 22 September 2016 |
Nature of control: |
significiant influence or control |
John D.
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 |
Trisha B.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Paul A.
Notified on | 1 July 2016 |
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 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 1st January 2021 director's details were changed filed on: 5th, January 2021 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy