MATERIALS INSTITUTE SERVICES LIMITED

MATERIALS INSTITUTE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMATERIALS INSTITUTE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02882544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MATERIALS INSTITUTE SERVICES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is MATERIALS INSTITUTE SERVICES LIMITED located?

    Registered Office Address
    297 Euston Road
    NW1 3AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MATERIALS INSTITUTE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIALCLOCK TRADING LIMITEDDec 21, 1993Dec 21, 1993

    What are the latest accounts for MATERIALS INSTITUTE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MATERIALS INSTITUTE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for MATERIALS INSTITUTE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Appointment of Mr Thomas Rowland Hill as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Neil Edward Glover as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Richard Marchant as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Jan Charles Hugh Lewis as a director on Nov 14, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Change of details for Iom Communications Limited as a person with significant control on Jan 01, 2020

    2 pagesPSC05

    Confirmation statement made on Dec 22, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Appointment of Ms Kathryn Harrison as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Mr Neil Edward Glover as a director on Mar 22, 2021

    2 pagesAP01

    Appointment of Mr Jan Charles Hugh Lewis as a director on Mar 22, 2021

    2 pagesAP01

    Termination of appointment of Michael John May as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 22, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    11 pagesAA

    Appointment of Dr Colin Andrew Church as a director on Feb 05, 2019

    2 pagesAP01

    Confirmation statement made on Dec 22, 2018 with no updates

    3 pagesCS01

    Who are the officers of MATERIALS INSTITUTE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUGAJEVA, Julija
    Euston Road
    NW1 3AD London
    297
    England
    Secretary
    Euston Road
    NW1 3AD London
    297
    England
    221281210001
    CHURCH, Colin Andrew, Dr
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish138439210001
    HARRISON, Kathryn
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish281172820001
    HILL, Thomas Rowland
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish282379930001
    MARCHANT, Ian Richard
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish316330210001
    GIBSON, Bryan Donald, Commander
    Kiln Bank
    Bodel Street Green
    BN27 4UA Halisham
    East Sussex
    Secretary
    Kiln Bank
    Bodel Street Green
    BN27 4UA Halisham
    East Sussex
    British38116780001
    MILBANK, Raymond Charles
    1 Carlton House Terrace
    London
    SW1Y 5DB
    Secretary
    1 Carlton House Terrace
    London
    SW1Y 5DB
    British49701110002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CATTERALL, John Ashley, Dr
    65 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Director
    65 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    British37303010001
    ELLIOTT, David, Dr
    The Rowans
    Holmes Chapel Road, Somerford
    CW12 4SP Congleton
    Cheshire
    Director
    The Rowans
    Holmes Chapel Road, Somerford
    CW12 4SP Congleton
    Cheshire
    EnglandBritish58211460002
    GIBSON, Bryan Donald, Commander
    Kiln Bank
    Bodel Street Green
    BN27 4UA Halisham
    East Sussex
    Director
    Kiln Bank
    Bodel Street Green
    BN27 4UA Halisham
    East Sussex
    British38116780001
    GLOVER, Neil Edward
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish281125220001
    LEWIS, Jan Charles Hugh
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish141881450001
    MASSEY, Charles Trevor
    Vissitt Manor
    Hemsworth
    WF9 4PN Pontefract
    Yorkshire
    Director
    Vissitt Manor
    Hemsworth
    WF9 4PN Pontefract
    Yorkshire
    United KingdomBritish32432530001
    MAY, Michael John, Dr
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish88865570002
    MILBANK, Raymond Charles
    1 Carlton House Terrace
    London
    SW1Y 5DB
    Director
    1 Carlton House Terrace
    London
    SW1Y 5DB
    United KingdomBritish49701110002
    RICKINSON, Bernard Alan, Dr
    Euston Road
    NW1 3AD London
    297
    England
    Director
    Euston Road
    NW1 3AD London
    297
    England
    EnglandBritish20728310003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MATERIALS INSTITUTE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Institute Of Materials Minerals And Mining
    Euston Road
    NW1 3AD London
    297
    England
    Apr 07, 2016
    Euston Road
    NW1 3AD London
    297
    England
    No
    Legal FormRegistered Charity
    Country RegisteredUk
    Legal AuthorityCharities Act
    Place RegisteredEngland And Wales
    Registration NumberRc000267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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