SOCIETY FOR UNDERWATER TECHNOLOGY(THE)
Overview
| Company Name | SOCIETY FOR UNDERWATER TECHNOLOGY(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00932590 |
| 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 FOR UNDERWATER TECHNOLOGY(THE)?
- Activities of professional membership organisations (94120) / Other service activities
Where is SOCIETY FOR UNDERWATER TECHNOLOGY(THE) located?
| Registered Office Address | 2-4 Packhorse Road SL9 7QE Gerrards Cross Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Company Name | From | Until |
|---|---|---|
| SOCIETY FOR UNDERWATER TECHNOLOGY LIMITED(THE) | May 23, 1968 | May 23, 1968 |
What are the latest accounts for SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Dr Gehrig Stannard Schultz as a director on Mar 02, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gehrig Stannard Schultz as a director on Jan 19, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Edward Luff as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Vincent Duffield as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vahid Walker as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Peter Gerard Allan as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Cristina Garcia Duffy as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Henry Anthony Sloane as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Morgan as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Michael Stemp as a director on Dec 04, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2025 | 24 pages | AA | ||||||||||
Director's details changed for Mr Iain Ross Wylie on Aug 01, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||||||||||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Susan Frances John as a director on Dec 05, 2024 | 1 pages | TM01 | ||||||||||
Notification of Michael James Fearn as a person with significant control on Dec 05, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Susan Frances John as a person with significant control on Dec 05, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Iain Ross Wylie as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Fearn as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Moya Maria Crawford as a director on Oct 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Dr Gehrig Stannard Schultz as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Alan Brookes as a director on Oct 24, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURGESS, Cheryl Ann | Secretary | Bottom Street Northend CV47 2TJ Southam Virginia Cottage Warwickshire England | 278296140001 | |||||||
| ALLAN, Peter Gerard, Dr | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United Kingdom | British | 343369220001 | |||||
| BROOKES, David Alan | Director | 211 Tubbenden Lane BR6 9NN Orpington St Julians England | England | British | 62218200001 | |||||
| FEARN, Michael James | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | Scotland | British | 330317390001 | |||||
| GARCIA DUFFY, Cristina, Dr | Director | 121 George Street G1 1RD Glasgow 121 United Kingdom | United Kingdom | Spanish | 343309270001 | |||||
| LUFF, Richard Edward | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United Kingdom | British | 127667550001 | |||||
| PATTEN, Judith Ann Innes | Director | Prior Park Buildings Widcombe Bath 18 United Kingdom | United Kingdom | British | 278706200002 | |||||
| RAYNER, Ralph Frank, Dr | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | England | British | 22201350002 | |||||
| SCHULTZ, Gehrig Stannard, Dr | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United Kingdom | American | 299881750001 | |||||
| SYKES, Benjamin John | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United Kingdom | British | 170028210002 | |||||
| WALKER, Vahid | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United Kingdom | British | 160019280002 | |||||
| WHITEHEAD, Graham John | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | Scotland | British | 54513690003 | |||||
| WYLIE, Iain Ross | Director | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | United States | American,British | 330334040002 | |||||
| ALLWOOD, Robert Leonard, Dr | Secretary | Fetter Lane EC4A 1BR London 1 England | 204190550001 | |||||||
| ALLWOOD, Robert Leonard, Dr | Secretary | 16 Cottingham Grove Bletchley MK3 5AX Milton Keynes Buckinghamshire | British | 87347760001 | ||||||
| BEVAN, John, Dr | Secretary | 21 Roland Way SW7 3RF London | British | 33088220001 | ||||||
| BEVAN, John, Dr | Secretary | 21 Roland Way SW7 3RF London | British | 33088220001 | ||||||
| CRAWFORD, Moya Maria | Secretary | Kilburns House DD6 8PL Newport On Tay Fife | British | 145530002 | ||||||
| HALL, Stephen | Secretary | John Street WC1N 2ES London 2 United Kingdom | 228393780001 | |||||||
| HALL, Steve | Secretary | The Paddocks Tonna SA11 3FD Neath 7 West Glamorgan United Kingdom | 156813780001 | |||||||
| KIRKLEY, David William, Dr | Secretary | 76 Eaton Drive KT2 7QX Kingston Upon Thames Surrey | British | 4962540001 | ||||||
| KNIGHT, Francis Iles, Dr | Secretary | 78 Erlanger Road New Cross SE14 5TH London | British | 87347860001 | ||||||
| METCALF, Peter | Secretary | 38 Pennington Drive KT13 9RU Weybridge Surrey | British | 3981020001 | ||||||
| ABRAHAM, William Eric | Director | Little Barn Linkside North Beacon Hill GU26 6NX Hindhead Surrey | British | 32682720001 | ||||||
| ALLWOOD, Robert Leonard, Dr | Director | 16 Cottingham Grove Bletchley MK3 5AX Milton Keynes Buckinghamshire | British | 87347760001 | ||||||
| ALLWOOD, Robert Leonard, Dr | Director | 16 Cottingham Grove Bletchley MK3 5AX Milton Keynes Buckinghamshire | British | 87347760001 | ||||||
| ATMANAND, Malayath Aravindakshan, Dr | Director | "Achyutham" Rite Choice Ganesha, 33-D, Velachery Main Rd Chennai 600042 E3, B Block India | India | Indian | 278540350001 | |||||
| BAKER, David William | Director | John Street WC1N 2ES London 2 United Kingdom | England | British | 198277040001 | |||||
| BAKER, David William | Director | 1 The Rise Hillingdon Village UB10 0JJ Uxbridge Middlesex | England | British | 37632970001 | |||||
| BAKER, Jeremy Hugh Alasdair, Dr | Director | 24 Colthill Road AB13 0EF Milltimber Aberdeenshire | British | 51546500001 | ||||||
| BAKER, Jeremy Hugh Alasdair, Dr | Director | 24 Colthill Road AB13 0EF Milltimber Aberdeenshire | British | 51546500001 | ||||||
| BALL, Ian Geoffrey | Director | 14 Pinewood Close SK4 3NF Stockport Cheshire | England | British | 107910880001 | |||||
| BALL, Ian Geoffrey | Director | 5 Arbeadie Avenue AB31 4EL Banchory Kincardineshire | British | 32682710001 | ||||||
| BARRETT, Robert William | Director | 4 Tavistock Road BR2 0SY Bromley Kent | British | 32722600001 | ||||||
| BARWISE, Andrew Mark | Director | Henley Meadows TN30 6EN Tenterden 36 Kent England | England | British | 86188830001 |
Who are the persons with significant control of SOCIETY FOR UNDERWATER TECHNOLOGY(THE)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael James Fearn | Dec 05, 2024 | Packhorse Road SL9 7QE Gerrards Cross 2-4 Buckinghamshire England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Susan Frances John | Dec 07, 2023 | Pen-Y-Dre Rhiwbina CF14 6EP Cardiff 14 Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr David Mark Saul | Dec 03, 2018 | The Warren HP5 2RY Chesham 34 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter Metcalf | Apr 06, 2016 | Quality Court Unit Lg7 WC2A 1HR London Quality Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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