SOCIETY OF ENGINEERS(INCORPORATED)(THE)
Overview
| Company Name | SOCIETY OF ENGINEERS(INCORPORATED)(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00107824 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SOCIETY OF ENGINEERS(INCORPORATED)(THE) located?
| Registered Office Address | Iet Legal Department Savoy Place WC2R 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Last Confirmation Statement Made Up To | Jan 26, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2026 |
| Overdue | No |
What are the latest filings for SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 26, 2026 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD03 | ||
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Ronjon Nag as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of David Warren Arthur East as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Katy Margaret Deacon as a person with significant control on Oct 01, 2021 | 1 pages | PSC07 | ||
Cessation of Yewande Modupe Akinola as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew James Rogers as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Simon David Hart as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Gopichand Katragadda as a person with significant control on Oct 01, 2019 | 1 pages | PSC07 | ||
Cessation of Samantha Elizabeth Hubbard as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of Mark Goudie as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Anni Feng as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of Paul Michael Needham as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Ian Macgillivray as a person with significant control on Oct 01, 2024 | 1 pages | PSC07 | ||
Cessation of Carol Marsh as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of Dawn Elizabeth Ohlson as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Mamta Rani Singhal as a person with significant control on Oct 01, 2023 | 1 pages | PSC07 | ||
Cessation of Timothy Richard Dafforn as a person with significant control on Jun 20, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Professor Ronjon Nag as a person with significant control on Jan 25, 2025 | 2 pages | PSC04 | ||
Change of details for Dr Carol Marsh as a person with significant control on Jan 25, 2025 | 2 pages | PSC04 | ||
Registered office address changed from C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom to Iet Legal Department Savoy Place London WC2R 0BL on Nov 12, 2024 | 1 pages | AD01 | ||
Who are the officers of SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEIN, Zaheed | Secretary | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | 329177390001 | |||||||
| KNIBB, Christopher Joseph | Director | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | United Kingdom | British | 320032170001 | |||||
| FOLEY, Kevin Michael | Secretary | 10 Hewers Way KT20 5HU Tadworth Surrey | British | 85945890001 | ||||||
| LANCASTER, Peter Alan | Secretary | 1 Compton Gardens AL2 3HU St Albans Hertfordshire | British | 10459390001 | ||||||
| WILSON, Andrew Fraser | Secretary | 9 Howard Road CR5 2EB Coulsdon Surrey | British | 71308550001 | ||||||
| WRIGHT, Lilian Carol Anne | Secretary | Guinea Wiggs Nayland CO6 4NF Colchester Essex | British | 34717690001 | ||||||
| AYRES, Douglas John | Director | 46 Northumberland Place W2 5AS London | British | 27683910001 | ||||||
| BUCK, Stanley Peter | Director | 53 Druid Woods Avon Way BS9 1TD Bristol | British | 43566320001 | ||||||
| BURCH, Ronald William | Director | 9 Silvertrees PO10 7ST Emsworth Hampshire | United Kingdom | British | 26909450001 | |||||
| CHEUNG, Alex Kwok Wai | Director | 2a Juniper Mansion Tai Koo Shing FOREIGN Hong Kong | British | 84259290001 | ||||||
| CROWHURST, Alan Douglas | Director | Flat 1 Mawley Court Lower Inhedge Cleobury Mortimer DY14 8AH Kidderminster Worcestershire | Great Britain | British | 119543040001 | |||||
| CURZON, Alan John | Director | 14 Arboretum Street DE23 8FP Derby Derbyshire | British | 27683930001 | ||||||
| EDWARDS, Antony John | Director | 344 Straight Road Lexden CO3 9DX Colchester Essex | British | 43566300001 | ||||||
| GALE, Sidney John Charles | Director | 39 Woodside Gardens ME10 1SG Sittingbourne Kent | British | 84259030002 | ||||||
| GELDART, Thomas Ernest | Director | 43 Lammas Avenue CR4 2LY Mitcham Surrey | British | 10459440001 | ||||||
| GIBBARD, Denis Frederick | Director | 6 Rosewood Wilmington DA2 7NA Dartford Kent | British | 27683940001 | ||||||
| HASWELL, John Henry Roderick | Director | 9 Sussex Mansions SW7 3JZ London | British | 27683950001 | ||||||
| KAY, Gerald David | Director | 5 Armstrong Road Hanworth TW13 6UP Feltham Middlesex | British | 27683960001 | ||||||
| KENNETH DUNCAN, Thomas | Director | 8 Glenhurst Road B95 5HZ Henley In Arden Warwickshire | British | 27683980001 | ||||||
| LONG, Eric Sydney, Professor | Director | Brookside Mews Cottage 29 Mill Brow Marple Bridge SK6 5LW Stockport Cheshire | England | British | 10886820001 | |||||
| MASTERSON, Brian Rhys George, Professor | Director | Toad Hall Carlton Miniott YO7 4NJ Thirsk North Yorkshire | British | 3301580001 | ||||||
| MCLAREN, Alexander David | Director | 76 Kirkley Park Road NR33 0LG Lowestoft Suffolk | British | 10459560001 | ||||||
| PENNY, Norman James | Director | 9 Sea View Avenue CT7 9LU Birchington Kent | United Kingdom | British | 98424530001 | |||||
| PURNELL, David William | Director | 5 The Gardens Ynysddu NP11 7LN Newport Gwent | British | 27683970001 | ||||||
| RICHARDS, David Vaughan | Director | 128 Woodland Way BR4 9LU West Wickham Kent | British | 27683990001 | ||||||
| RICHMOND, Michelle Dawn | Director | 43 Church End Everton SG19 2JZ Sandy Bedfordshire | United Kingdom | British | 54491530001 | |||||
| ROLLINGS, Richard John Thomas | Director | 19 Pershore Road WR11 2LT Evesham Worcestershire | United Kingdom | British | 10459540001 | |||||
| ROWELL, James Kenneth | Director | 27 Cedar Crescent Low Fell NE9 6ES Gateshead Tyne & Wear | British | 27684010001 | ||||||
| ROWLAND, John James | Director | The Rigg Foster Street CM17 9HZ Hastingwood Essex | British | 46850770001 | ||||||
| SAMBELL, Ronald Lionel, The Estate Of Mr | Director | 25 Hall Road Burbage LE10 2LU Hinckley Leicestershire | England | British | 25689400001 | |||||
| SESTAK, John | Director | 3 Prospect Cottages White Lion Road HP7 9JZ Amersham Buckinghamshire | British | 9364090003 | ||||||
| STEELE, Peter Frederick | Director | 24 White Oak Drive BR3 6QE Beckenham Kent | England | British | 68481990001 | |||||
| STEELE, Peter Frederick | Director | 24 White Oak Drive BR3 6QE Beckenham Kent | England | British | 68481990001 | |||||
| STURROCK, Iain | Director | 33 Twynham Road SL6 5AT Maidenhead Berkshire | England | British | 66343200001 | |||||
| TITA, Foundjem Armstrong | Director | Musang Quater Resident PO BOX 339 Mankon Bamenda Northwest Province Cameroon | Cameroonian | 89953690001 |
Who are the persons with significant control of SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Goudie | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Ian Macgillivray | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: Spain | |||
Natures of Control
| |||
| Professor Paul Michael Needham | Oct 01, 2024 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Simon David Hart | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr David Warren Arthur East | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Dawn Elizabeth Ohlson | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Mamta Rani Singhal | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Yewande Modupe Akinola | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Brigadier Andrew James Rogers | Oct 01, 2023 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Timothy Richard Dafforn | Oct 01, 2022 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Ronjon Nag | Oct 01, 2022 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British,American Country of Residence: United States | |||
Natures of Control
| |||
| Anni Feng | Oct 01, 2022 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Samantha Elizabeth Hubbard | Oct 01, 2022 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Dr Carol Marsh | Oct 01, 2022 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Abigail Sarah Hutty | Oct 01, 2021 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: Luxembourg | |||
Natures of Control
| |||
| Professor Sarah Katherine Spurgeon | Oct 01, 2021 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Katy Margaret Deacon | Oct 01, 2021 | Savoy Place WC2R 0BL London Iet Legal Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Robert Anthony Cryan | Oct 01, 2020 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Rachel Hurst | Oct 01, 2020 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Bikramjit Singh Bhangu | Oct 01, 2020 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: Singapore | |||
Natures of Control
| |||
| Professor Paul Michael Needham | Oct 01, 2020 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Catherine Anne Sugden | Oct 01, 2020 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Andrew Charles Harter | Oct 01, 2019 | Savoy Place WC2R 0BL London C/O A F Wilson, I E T Governance Department United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Dawn Elizabeth Ohlson | Oct 01, 2019 | Institution Of Engineering And Technology Savoy Place WC2R 0BL London C/O A F Wilson | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Professor Philip Thomas Blythe | Oct 01, 2019 | Institution Of Engineering And Technology Savoy Place WC2R 0BL London C/O A F Wilson | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SOCIETY OF ENGINEERS(INCORPORATED)(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 29, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0