UKBizDB.co.uk

INITIATIVE FOR INTERSTELLAR STUDIES LIMITED

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

This company is commonly known as Initiative For Interstellar Studies Limited. The company was founded 10 years ago and was given the registration number 09062458. The firm's registered office is in LONDON. You can find them at 27-29 South Lambeth Road, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:INITIATIVE FOR INTERSTELLAR STUDIES LIMITED
Company Number:09062458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:27-29 South Lambeth Road, London, SW8 1SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5400 North Lamar Blvd, Apt 4001, Austin, United States, TX 78751

Director18 December 2023Active
-, Lange Str. 5e, Senden 89250, Germany,

Director18 January 2016Active
31, Rue De Paris, Orsay, France, 91400

Director03 October 2015Active
112, Mason Lane, Oak Ridge, United States, TN 37830

Director03 October 2015Active
11, Sandhill Way, Fairford Leys, Aylesbury, England, HP19 8GU

Director11 October 2018Active
32, Lincoln Road, Washingborough, Lincoln, Uk, LN4 1EG

Director29 May 2014Active
1, Howard Mews, London, England, N5 1SD

Director07 October 2017Active
2, Furse Hill Road, Ilfracombe, England, EX34 8HN

Director29 May 2014Active
50 Hoel Briwnant, Heol Briwnant, Rhiwbina, Cardiff, Wales, CF14 6QH

Director03 October 2015Active
-, Magdalena-Brau-Weg 7, D-80993 Munchen, Germany,

Director18 January 2016Active

People with Significant Control

Mr Patrick Mahon
Notified on:03 June 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:11, Sandhill Way, Aylesbury, England, HP19 8GU
Nature of control:
  • Significant influence or control
Mr Kelvin Frank Long
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:27-29, South Lambeth Road, London, SW8 1SZ
Nature of control:
  • Significant influence or control
Squadron Leader (Ret'D) Robert William Swinney
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:27-29, South Lambeth Road, London, SW8 1SZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Termination director company with name termination date.

Download
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-12-27Officers

Appoint person director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-10Officers

Termination director company with name termination date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.