THE IASME CONSORTIUM LIMITED - MALVERN
Company Profile | Company Filings |
Overview
THE IASME CONSORTIUM LIMITED is a Private Limited Company from MALVERN ENGLAND and has the status: Active.
THE IASME CONSORTIUM LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07897132. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE IASME CONSORTIUM LIMITED was incorporated 12 years ago on 04/01/2012 and has the registered number: 07897132. The accounts status is SMALL and accounts are next due on 30/09/2024.
THE IASME CONSORTIUM LIMITED - MALVERN
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WYCHE INNOVATION CENTRE WALWYN ROAD
MALVERN
WR13 6PL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR EMMA MARGARET PHILPOTT | Sep 1970 | British | Director | 2014-09-04 | CURRENT |
ROBERT LASZLO ROSTAS | Feb 1981 | British | Director | 2023-11-20 | CURRENT |
MR PAUL BARRY | Aug 1965 | British | Director | 2021-09-30 | CURRENT |
THOMAS GRAY | Secretary | 2021-09-30 | CURRENT | ||
MR RICHARD CHARLES HENSON | Apr 1955 | British | Director | 2012-01-04 UNTIL 2014-08-24 | RESIGNED |
MR DAVID HARRISON | Apr 1988 | British | Director | 2021-09-30 UNTIL 2023-11-20 | RESIGNED |
MR DANIEL GIDEON DRESNER | May 1962 | British | Director | 2012-01-04 UNTIL 2012-05-20 | RESIGNED |
MR DANIEL GIDEON DRESNER | May 1962 | British | Director | 2016-02-01 UNTIL 2021-11-01 | RESIGNED |
MR DAVID ALAN BOOTH | Apr 1945 | British | Director | 2012-01-04 UNTIL 2015-10-02 | RESIGNED |
MR TIMOTHY PAUL MAXFIELD | Aug 1959 | British | Director | 2012-01-04 UNTIL 2012-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mimas Bidco Limited | 2021-09-30 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Elizabeth Booth | 2018-08-07 - 2021-09-30 | 2/1949 | Malvern | Ownership of shares 25 to 50 percent |
Mr Richard Charles Henson | 2016-04-06 - 2021-09-30 | 4/1955 | Malvern | Ownership of shares 25 to 50 percent |
Dr Emma Margaret Philpott | 2016-04-06 - 2021-09-30 | 9/1970 | Malvern | Ownership of shares 25 to 50 percent |
Mr David Alan Booth | 2016-04-06 - 2018-03-26 | 4/1945 | Malvern | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Iasme Consortium Limited Accounts | 2021-08-27 | 31-03-2021 | £3,185,067 Cash £3,114,052 equity |
The Iasme Consortium Limited Accounts | 2020-12-17 | 31-03-2020 | £1,209,636 Cash £1,143,351 equity |
The IASME Consortium Limited Accounts | 2019-05-31 | 31-03-2019 | £900,388 Cash £776,631 equity |
The IASME Consortium Limited Accounts | 2018-12-20 | 31-03-2018 | £553,672 Cash £394,224 equity |
The IASME Consortium Limited Accounts | 2017-11-03 | 31-03-2017 | £278,116 Cash £202,553 equity |
The IASME Consortium Limited Accounts | 2016-11-22 | 31-03-2016 | £74,475 equity |
The IASME Consortium Limited Accounts | 2015-12-17 | 31-03-2015 | £48,408 Cash £41,521 equity |
The IASME Consortium Limited - Period Ending 2014-03-31 | 2014-10-09 | 31-03-2014 | £1,950 Cash £882 equity |