UKBizDB.co.uk

SOCIETY FOR UNDERWATER TECHNOLOGY(THE)

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

This company is commonly known as Society For Underwater Technology(the). The company was founded 56 years ago and was given the registration number 00932590. The firm's registered office is in LONDON. You can find them at 2 John Street, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:SOCIETY FOR UNDERWATER TECHNOLOGY(THE)
Company Number:00932590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:2 John Street, London, United Kingdom, WC1N 2ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Virginia Cottage, Bottom Street, Northend, Southam, England, CV47 2TJ

Secretary14 December 2020Active
Kilburns, Balmerino, Newport-On-Tay, Scotland, DD6 8PL

Director06 December 2021Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director07 December 2023Active
14, Pen-Y-Dre, Rhiwbina, Cardiff, Wales, CF14 6EP

Director03 December 2018Active
N/A, N/A, Bassendean, Australia, WA6934

Director16 December 2019Active
18, Prior Park Buildings, Widcombe, Bath, United Kingdom,

Director14 December 2020Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director13 December 2016Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director06 December 2022Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director06 December 2022Active
Ivy Cottage, Martinhoe, Parracombe, Barnstaple, England, EX31 4QT

Director14 December 2020Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director07 December 2023Active
Runnymede, Queen Street, Gomshall, Guildford, England, GU5 9LY

Director06 December 2022Active
2-4, Packhorse Road, Gerrards Cross, England, SL9 7QE

Director07 December 2023Active
1, Fetter Lane, London, England, EC4A 1BR

Secretary01 December 2009Active
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX

Secretary07 December 2004Active
21 Roland Way, London, SW7 3RF

Secretary07 December 1999Active
21 Roland Way, London, SW7 3RF

Secretary-Active
Kilburns House, Newport On Tay, DD6 8PL

Secretary13 December 2007Active
2, John Street, London, United Kingdom, WC1N 2ES

Secretary01 April 2017Active
7, The Paddocks, Tonna, Neath, United Kingdom, SA11 3FD

Secretary09 December 2010Active
76 Eaton Drive, Kingston Upon Thames, KT2 7QX

Secretary07 December 1993Active
78 Erlanger Road, New Cross, London, SE14 5TH

Secretary07 December 1995Active
38 Pennington Drive, Weybridge, KT13 9RU

Secretary10 December 1992Active
Little Barn, Linkside North Beacon Hill, Hindhead, GU26 6NX

Director10 December 1992Active
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX

Director10 December 2002Active
16 Cottingham Grove, Bletchley, Milton Keynes, MK3 5AX

Director07 December 1995Active
E3, B Block, "Achyutham", Rite Choice Ganesha, 33-D, Velachery Main Rd, Chennai 600042, India,

Director14 December 2020Active
2, John Street, London, United Kingdom, WC1N 2ES

Director13 December 2016Active
1 The Rise, Hillingdon Village, Uxbridge, UB10 0JJ

Director07 December 1993Active
24 Colthill Road, Milltimber, AB13 0EF

Director07 December 2004Active
24 Colthill Road, Milltimber, AB13 0EF

Director05 December 1996Active
14 Pinewood Close, Stockport, SK4 3NF

Director08 December 2005Active
5 Arbeadie Avenue, Banchory, AB31 4EL

Director10 December 1992Active
4 Tavistock Road, Bromley, BR2 0SY

Director07 December 1995Active
36, Henley Meadows, Tenterden, England, TN30 6EN

Director01 December 2015Active

People with Significant Control

Mrs Susan Frances John
Notified on:07 December 2023
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:Wales
Address:14, Pen-Y-Dre, Cardiff, Wales, CF14 6EP
Nature of control:
  • Significant influence or control as trust
Mr David Mark Saul
Notified on:03 December 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:34, The Warren, Chesham, England, HP5 2RY
Nature of control:
  • Significant influence or control
Mr Peter Metcalf
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Quality Court, Quality Court, London, England, WC2A 1HR
Nature of control:
  • Significant influence or control as trust

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
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-27Address

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

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.