Northfields
London
SW18 1PE
Director Name | Prof Andrew Philip Read |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(92 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Professor |
Country of Residence | England |
Correspondence Address | St Mary's Hospital Oxford Road Manchester M13 9WL |
Director Name | Dr Elena Georgieva Bochukova |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Senior Lecturer In Genomics |
Country of Residence | England |
Correspondence Address | Queen Mary University Of London 4 Newark Street London E1 2AT |
Director Name | Mrs Jane Masters |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Northfields Prospect Northfields London SW18 1PE |
Director Name | Prof Anneke Lucassen |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Professor Of Genomic Medicine |
Country of Residence | England |
Correspondence Address | Wellcome Trust Centre For Human Genetics Universit Old Road Campus Roosevelt Drive Oxford OX3 7BN |
Director Name | Prof Veronica Van Heyningen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Honorary Professor University College London |
Country of Residence | England |
Correspondence Address | 19 Northfields Prospect Northfields London SW18 1PE |
Director Name | Dr Panagiotis Sergouniotis |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Senior Lecturer In Genetics & Ophthalmology |
Country of Residence | England |
Correspondence Address | Manchester Centre For Genomic Medicine 6th Floor S Oxford Road Manchester M13 9WL |
Director Name | Prof Shirley Victoria Hodgson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Emeritus Professor Of Cancer Genetics |
Country of Residence | England |
Correspondence Address | 19 Northfields Prospect Northfields London SW18 1PE |
Director Name | Prof Gregory Michael Radick |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Professor Of History And Philosophy Of Science |
Country of Residence | England |
Correspondence Address | School Philosophy, Religion & History Of Science W Leeds LS2 9JT |
Director Name | Dr Rosemary Ekong |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Honorary Senior Research Fellow |
Country of Residence | England |
Correspondence Address | 19 Northfields Prospect Northfields London SW18 1PE |
Director Name | Prof Dian Donnai |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Consultant Clinical Geneticist |
Country of Residence | England |
Correspondence Address | 19 Northfields Prospect Northfields London SW18 1PE |
Director Name | Prof Nicholas William Wood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(96 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Professor Of Clinical Neurogenetics |
Country of Residence | United Kingdom |
Correspondence Address | Ucl Institute Of Neurology Queen Square London WC1N 3BG |
Director Name | Prof Margaret Brownlie Sutherland |
---|---|
Date of Birth | May 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Retired Professor |
Correspondence Address | 46 The Scores St Andrews Fife KY16 9AS Scotland |
Director Name | Prof Derek Frank Roberts |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 1993) |
Role | Retired University Professor |
Correspondence Address | 17 Montagu Court Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4JL |
Director Name | Dr John Peel |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 June 2006) |
Role | Retired University Lecturer |
Correspondence Address | 41 High Street Harlaxton Grantham Lincs NG32 1JA |
Director Name | Mr Robert Louis Charles Chester |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Retired University Lecturer |
Correspondence Address | 10 Hull Road Hedon Hull North Humberside HU12 8DF |
Secretary Name | Mrs Linda Rose Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rayners Road London SW15 2AZ |
Director Name | Prof Geoffrey Ainsworth Harrison |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(66 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 March 1994) |
Role | Professor Of Biological Anthro |
Correspondence Address | East Wing Culham House Culham Oxford OX14 4NA |
Director Name | David Coleman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1995) |
Role | Academic |
Correspondence Address | 13 Crick Road Oxford OX2 6QL |
Director Name | Esquire Peter Lionel Carr Diggory |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 June 1996) |
Role | Retired Consultant Gynaecologi |
Correspondence Address | 10 Campden Hill Square London W8 7LB |
Director Name | Robert Anthony Peel |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(68 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 01 July 2007) |
Role | Civil Servant |
Correspondence Address | 7 Southcroft Road Orpington Kent BR6 9QG |
Secretary Name | Dr John Timson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(69 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 January 2000) |
Role | Company Director |
Correspondence Address | 5 Ashley Avenue Flixton Urmston Manchester M41 8TD |
Director Name | Prof John Alec Beardmore |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(80 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 June 2019) |
Role | Co Director & Consultant |
Country of Residence | Wales |
Correspondence Address | 153 Derwen Fawr Road Sketty Swansea SA2 8ED Wales |
Director Name | Prof David Jeremy Galton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(80 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2013) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillway London N6 6QB |
Website | galtoninstitute.org.uk |
---|---|
Telephone | 020 88747257 |
Telephone region | London |
Registered Address | 19 Northfields Prospect Northfields London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £112,134 |
Net Worth | £2,359,362 |
Cash | £10,243 |
Current Liabilities | £4,298 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (3 weeks, 3 days from now) |
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
17 July 2019 | Secretary's details changed for Betty Nixon on 17 July 2019 (1 page) |
16 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Professor Andrew Philip Read as a director on 19 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Alec Beardmore as a director on 19 June 2019 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
10 July 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
12 July 2013 | Resolutions
|
12 July 2013 | Termination of appointment of David Galton as a director (1 page) |
12 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
12 July 2013 | Memorandum and Articles of Association (15 pages) |
12 July 2013 | Termination of appointment of David Galton as a director (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Termination of appointment of David Galton as a director (1 page) |
12 July 2013 | Termination of appointment of David Galton as a director (1 page) |
12 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
12 July 2013 | Memorandum and Articles of Association (15 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
6 September 2012 | Memorandum and Articles of Association (15 pages) |
6 September 2012 | Memorandum and Articles of Association (15 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
23 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
23 July 2012 | Annual return made up to 8 July 2012 no member list (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
9 July 2010 | Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
9 July 2010 | Annual return made up to 8 July 2010 no member list (3 pages) |
9 July 2010 | Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr David Jeremy Galton on 8 July 2010 (2 pages) |
15 July 2009 | Annual return made up to 08/07/09 (2 pages) |
15 July 2009 | Annual return made up to 08/07/09 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 July 2008 | Annual return made up to 08/07/08 (2 pages) |
21 July 2008 | Annual return made up to 08/07/08 (2 pages) |
7 December 2007 | Resolutions
|
7 December 2007 | Memorandum and Articles of Association (14 pages) |
7 December 2007 | Memorandum and Articles of Association (14 pages) |
7 December 2007 | Resolutions
|
21 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
31 July 2007 | Annual return made up to 08/07/07
|
31 July 2007 | Annual return made up to 08/07/07
|
28 July 2006 | Annual return made up to 08/07/06
|
28 July 2006 | Annual return made up to 08/07/06
|
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
18 July 2005 | Annual return made up to 08/07/05 (4 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 July 2004 | Annual return made up to 08/07/04 (4 pages) |
9 July 2004 | Annual return made up to 08/07/04 (4 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 July 2003 | Annual return made up to 08/07/03 (4 pages) |
16 July 2003 | Annual return made up to 08/07/03 (4 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 July 2002 | Annual return made up to 08/07/02 (4 pages) |
10 July 2002 | Annual return made up to 08/07/02 (4 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 July 2001 | Annual return made up to 08/07/01 (3 pages) |
16 July 2001 | Annual return made up to 08/07/01 (3 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2000 | Annual return made up to 08/07/00 (3 pages) |
12 July 2000 | Annual return made up to 08/07/00 (3 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
14 July 1999 | Annual return made up to 08/07/99 (4 pages) |
14 July 1999 | Annual return made up to 08/07/99 (4 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
24 August 1998 | Annual return made up to 08/07/98 (4 pages) |
24 August 1998 | Annual return made up to 08/07/98 (4 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 July 1997 | Annual return made up to 08/07/97
|
15 July 1997 | Annual return made up to 08/07/97
|
21 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
11 July 1996 | Annual return made up to 08/07/96
|
11 July 1996 | Annual return made up to 08/07/96
|
21 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
1 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 August 1988 | Memorandum and Articles of Association (20 pages) |
16 August 1988 | Memorandum and Articles of Association (20 pages) |