UKBizDB.co.uk

ACRONYM INSTITUTE FOR DISARMAMENT DIPLOMACY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acronym Institute For Disarmament Diplomacy. The company was founded 28 years ago and was given the registration number 03149465. The firm's registered office is in HOVE. You can find them at C/o Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, East Sussex. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ACRONYM INSTITUTE FOR DISARMAMENT DIPLOMACY
Company Number:03149465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:C/o Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, East Sussex, England, BN3 2WR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR

Secretary23 January 1996Active
56 Winchester Road, Chandlers Ford, SO53 2GN

Director20 November 2008Active
Reservoir House, Gladhouse, Midlothian, Scotland, EH23 4TA

Director13 May 2019Active
19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR

Director11 May 2020Active
55, Motum Road, Norwich, England, NR5 8EH

Director13 April 2023Active
50 Grand Moutflenny, Versoix, Switzerland, FOREIGN

Director22 September 2006Active
17, Fitzwarren Gardens, London, N19 3TR

Director25 June 2009Active
Flat 12 Roberts Court, 45 Barkston Gardens, London, SW5 0ES

Director25 August 2004Active
1, Rue Du Chateau, Duillier, Switzerland,

Director20 March 2009Active
North Lodge, Sonning Lane Sonning, Reading, RG4 6ST

Director23 January 1996Active
C/O Reb Johnson, 19 Benham Court, Kings Esplanade, Hove, England, BN3 2WR

Director16 June 2020Active
24 Colvestone Crescent, Dalston, London, E8 2LH

Director23 January 1996Active
Villa Gladys 1 Chemin Du Ruisseau, Founex Vaud 1297, Switzerland,

Director23 January 1996Active
11/8 Rue General Gratry, Brussels B1000, FOREIGN

Director23 January 1996Active
14, Kelso Place, London, United Kingdom, W8 5QD

Director28 November 2011Active
52, Avenue Des Alpes, Ferney Voltaire 01210, Ferney Voltaire, France,

Director01 June 2012Active
2a Hallas Road, Kirkburton, Huddersfield, HD8 0QG

Director05 May 1999Active
6 Rutland Park Gardens, London, NW2 4RG

Director05 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Termination director company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-24Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Change person secretary company with change date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.