About

Registered Number: 05660850
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Burton Sweet, The Clock Tower Farleigh Court, Old Weston Road, Flax Bourton, Bristol, BS48 1UR,

 

Having been setup in 2005, The Institute of Information Security Professionals has its registered office in Bristol. This business has 24 directors listed as Cunnington, Andrew Peter, Boston, Martyn Joseph, Furnell, Steven Marcus, Professor, Hamilton, Edward Michael William, Hodson, Christopher John, Myers, Christopher Edgar, Trebilcock, Jill Rosalind, Wilson, Piers Clifford, Babanin, Eugene, Cobbett, Andrew Peter, Wyatt, Barrie John, Alexander, David Ian, Brooker, Jeffrey David, Coleman, Nicholas, Coles, Robert Stephen, Dr, Ensor, Christopher John, Finch, Amanda Gillian, Harwood, Timothy Paul, Lacey, David, Lybert, John, Piper, Frederick Charles, Sadler, Martin Robert, Whitgift, Jane Caroline, Wiltshire, Sharon Joy at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTON, Martyn Joseph 31 January 2013 - 1
FURNELL, Steven Marcus, Professor 18 November 2014 - 1
HAMILTON, Edward Michael William 04 February 2016 - 1
HODSON, Christopher John 28 February 2017 - 1
MYERS, Christopher Edgar 04 February 2016 - 1
TREBILCOCK, Jill Rosalind 28 February 2017 - 1
WILSON, Piers Clifford 07 November 2011 - 1
ALEXANDER, David Ian 07 November 2011 19 March 2014 1
BROOKER, Jeffrey David 28 October 2009 03 October 2014 1
COLEMAN, Nicholas 19 October 2007 31 January 2013 1
COLES, Robert Stephen, Dr 21 December 2005 02 February 2011 1
ENSOR, Christopher John 01 September 2007 20 February 2011 1
FINCH, Amanda Gillian 30 October 2008 01 September 2010 1
HARWOOD, Timothy Paul 09 February 2015 07 September 2016 1
LACEY, David 21 December 2005 13 January 2006 1
LYBERT, John 30 October 2008 07 November 2011 1
PIPER, Frederick Charles 21 December 2005 31 October 2014 1
SADLER, Martin Robert 21 December 2005 13 June 2012 1
WHITGIFT, Jane Caroline 19 March 2014 04 February 2016 1
WILTSHIRE, Sharon Joy 30 October 2008 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGTON, Andrew Peter 17 March 2010 - 1
BABANIN, Eugene 06 February 2008 17 March 2010 1
COBBETT, Andrew Peter 23 September 2009 01 October 2009 1
WYATT, Barrie John 21 December 2005 19 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 November 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 28 October 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 19 February 2016
AP01 - Appointment of director 09 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
AR01 - Annual Return 31 December 2015
AP01 - Appointment of director 26 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 06 October 2014
AD01 - Change of registered office address 25 June 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 24 December 2013
AP01 - Appointment of director 12 November 2013
AAMD - Amended Accounts 06 March 2013
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 09 March 2011
TM01 - Termination of appointment of director 07 March 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 22 April 2010
AP03 - Appointment of secretary 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AP01 - Appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 08 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 31 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 23 February 2007
225 - Change of Accounting Reference Date 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.