BRITISH AUTOGENIC SOCIETY LIMITED

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.04315313
Category
Incorporated01 Nov 2001
Age22 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRITISH AUTOGENIC SOCIETY LIMITED is an active with number 04315313. It was incorporated 22 years, 7 months, 3 days ago, on 01 November 2001. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Nov 2023

Category: Address

Type: AD02

New address: 36-38 Cornhill Exchange Cornhill London EC3V 3NG

Old address: 10 Ward Path Chelmsford CM2 6YS England

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Jane Bird

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Miss Donna Flack

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Toward

Appointment date: 2023-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Toward

Termination date: 2011-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-07-01

Officer name: Ms Patricia Toward

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 13 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Beatrice Baines

Termination date: 2023-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: International House 24 Holborn Viaduct High Holborn London EC1A 2BN England

New address: International House 36-38 Cornhill London EC3V 3NG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaotian Tang

Termination date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 14 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-14

Officer name: Chris Perrin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Dec 2021

Category: Address

Type: AD02

New address: 10 Ward Path Chelmsford CM2 6YS

Old address: Flat C 22, Cardozo Road Holloway London N7 9RL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Judith Rosamund Wren

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Chris Perrin

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Xiaotian Tang

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Linda Beatrice Baines

Change date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-03

Psc name: Judith Rosamund Wren

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Ruth Tiffany Naylor

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-24

Officer name: Miss Donna Flack

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2021

Action Date: 24 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-24

Officer name: Jane Bird

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2021

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-21

Officer name: Mr Chris Perrin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

Old address: , International House International House, 24 Holborn Viaduct, High Holborn, London, EC1A 2BN, England

Change date: 2021-02-20

New address: International House 24 Holborn Viaduct High Holborn London EC1A 2BN

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Xiaotian Tang

Appointment date: 2020-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Linda Beatrice Baines

Appointment date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-21

Officer name: Ruth Anne Skinner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct High Holborn London EC1A 2BN

Change date: 2019-12-17

Old address: , International House Holborn Viaduct, High Holborn, London, EC1A 2BN, England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct High Holborn London EC1A 2BN

Change date: 2019-09-26

Old address: , 4th Floor Practice, 86 Harley Street, London, W1G 7HP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Anne Skinner

Appointment date: 2019-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Susan Morris

Termination date: 2019-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Whybrow

Termination date: 2018-05-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-13

Officer name: Dr Ruth Tiffany Naylor

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Susan Morris

Appointment date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2016

Action Date: 21 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-21

Officer name: Sue Holttum

Documents

View document PDF

Move registers to sail company with new address

Date: 17 May 2016

Category: Address

Type: AD03

New address: Flat C 22, Cardozo Road Holloway London N7 9RL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Termination director company

Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2015

Category: Address

Type: AD02

New address: Flat C 22, Cardozo Road Holloway London N7 9RL

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-17

Officer name: John English

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Address

Type: AD01

Old address: , C/O Royal London Hospital for Integrated Medicine, 60 Great Ormond Street, London, WC1N 3HR

Change date: 2015-11-27

New address: 4th Floor Practice, 86 Harley Street London W1G 7HP

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne Whybrow

Appointment date: 2014-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Judith Rosamund Wren

Appointment date: 2014-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Perrin

Termination date: 2014-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2014

Action Date: 26 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-26

Officer name: Stephen John Ashby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tekla Kosa

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Holttum

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2011

Action Date: 03 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Holttum

Change date: 2011-12-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Naylor

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2011

Action Date: 27 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-27

Old address: , Royal London Homeopathic Hospital 60 Great Ormond Street, London, WC1N 3HR

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John English

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Tiffany Naylor

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tekla Kosa

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Holttum

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Christopher Perrin

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sue Holttum

Change date: 2009-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ashby

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catalina Botello

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ifs secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/11/08

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from, 40 townshend road, london, NW8 6LE

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brigitte vogelmann

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from, 45 clarges street, london, W1J 7EP

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 23/01/08 from: royal london, homeopathic hospital, great ormond street, london W1W 5BP

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

AGARWAL SERVICES LIMITED

16 NORFOLK HOUSE,COURTLANDS,TW10 5AT

Number:11128059
Status:ACTIVE
Category:Private Limited Company

BRANDHILL FINANCIAL SERVICES LTD

1 MITCHELL COTTAGES,HONITON,EX14 3AF

Number:08942420
Status:ACTIVE
Category:Private Limited Company

CITY OF LONDON INSURANCE & FINANCIAL SERVICES (HOLDINGS) LIMITED

C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:03867935
Status:ACTIVE
Category:Private Limited Company

FOULDS LIMITED

AMMERAAL BELTECH LTD JOHN TATE ROAD,HERTFORD,SG13 7QE

Number:02380035
Status:ACTIVE
Category:Private Limited Company

GASTO LIMITED

25 LYNWOOD ROAD,LONDON,W5 1JQ

Number:06045402
Status:ACTIVE
Category:Private Limited Company

MVP SERVICING LIMITED

11 BURNSIDE AVENUE,PRESTON,PR3 1SE

Number:10348203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source