MØLLER INSTITUTE LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Mr Gavin John Flynn as a director on 2025-02-14

View Document

29/01/2529 January 2025 Termination of appointment of Richard Leather as a director on 2025-01-29

View Document

18/12/2418 December 2024 Full accounts made up to 2024-06-30

View Document

01/10/241 October 2024 Termination of appointment of Athene Margaret Donald as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Sharon Peacock as a director on 2024-10-01

View Document

23/11/2323 November 2023 Full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

12/10/2312 October 2023 Registered office address changed from Churchill College Cambridge Cambridgeshire CB3 0DS to Moller Institute Storeys Way Cambridge CB3 0DE on 2023-10-12

View Document

11/10/2311 October 2023 Appointment of Ms Victoria Querns as a secretary on 2023-03-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/01/2326 January 2023 Termination of appointment of Victoria Querns as a secretary on 2023-01-26

View Document

13/01/2313 January 2023 Full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Director's details changed for Professor Tim Minshall on 2021-09-08

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

04/04/224 April 2022 Full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Director's details changed for Dr Simon Hastings Bittleston on 2021-09-07

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Dr Simon Hastings Bittleston on 2021-09-07

View Document

28/06/2128 June 2021 Full accounts made up to 2020-06-30

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN SECRETT

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SECRETT

View Document

06/02/206 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

27/03/1927 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR LISA JAYNE JARDINE-WRIGHT

View Document

03/01/193 January 2019 DIRECTOR APPOINTED DR SIMON HASTINGS BITTLESTON

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NORRIS

View Document

29/12/1729 December 2017 COMPANY NAME CHANGED THE MOLLER CENTRE FOR CONTINUING EDUCATION LIMITED CERTIFICATE ISSUED ON 29/12/17

View Document

29/12/1729 December 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/12/1729 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROOK

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MRS TAMSIN MELANIE JAMES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES RITCHIE NORRIS / 26/10/2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR HENRIK TVARNO

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY BROOK / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GRAEME POTTS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RALPH / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY SECRETT / 26/10/2016

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 2000100

View Document

24/05/1624 May 2016 REDUCE ISSUED CAPITAL 10/05/2016

View Document

24/05/1624 May 2016 SOLVENCY STATEMENT DATED 05/05/16

View Document

24/05/1624 May 2016 STATEMENT BY DIRECTORS

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED PROFESSOR SIR MICHAEL JOHN GREGORY

View Document

29/09/1529 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER GRAEME POTTS / 29/09/2015

View Document

30/04/1530 April 2015 30/04/15 STATEMENT OF CAPITAL GBP 7000100

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR TIMOTHY FRANCIS HOW

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOODS

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/10/147 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WALLACE

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED PROFESSOR DAME ATHENE MARGARET DONALD

View Document

06/08/146 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 4500100

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/09/1324 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY BROOK / 24/09/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED DR CHRISTOPHER GRAEME POTTS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/10/125 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

17/02/1217 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 1300100

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/10/117 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS GILLIAN MARY HOLDOM / 01/04/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN MARY HOLDOM / 01/04/2011

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES RITCHIE NORRIS / 07/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRIK TVARN?? / 07/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY BROOK / 07/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DANIEL RALPH / 07/09/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY RIGBY / 20/12/2009

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR HENRIK TVARN??

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR JESPER KJAEDEGAARD

View Document

20/10/0920 October 2009 AUDITOR'S RESIGNATION

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED PROFESSOR DANIEL RALPH

View Document

13/10/0913 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES RITCHIE NORRIS / 26/01/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JESPER KJAEDEGAARD / 23/09/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN HOLDOM / 01/08/2008

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 07/09/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR RESIGNED

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9421 February 1994 NC INC ALREADY ADJUSTED 04/02/94

View Document

21/02/9421 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/94

View Document

21/02/9421 February 1994 £ NC 1000/2000000 04/02/94

View Document

24/11/9324 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/09/927 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company