Company NameBiochemical Society(The)
Company StatusActive
Company Number00892796
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1966(57 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameProf Michelle Joanne West
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(50 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Frank Sargent
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(51 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Luciane Vieira De Mello Rigden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(52 years, 4 months after company formation)
Appointment Duration5 years
RoleScientist And Educator
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Sheila Veronica Graham
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleProfessor
Country of ResidenceScotland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameDr Derry Mercer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(54 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleScientist
Country of ResidenceFrance
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Augustin Amour
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,French
StatusCurrent
Appointed25 November 2021(55 years after company formation)
Appointment Duration2 years, 5 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Lisa Chakrabarti
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(55 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProfessor Dame Julia Mary Goodfellow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleIndependent Expert He And Research
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Nigel Mark Hooper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Hannah Mary Chisholm-Britt
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RolePostdoctoral Research Associate
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Susan Gerarda Campbell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed20 February 2023(56 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMiss Sarah Jane Jenner
StatusCurrent
Appointed22 May 2023(56 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf David Paul Smith
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(57 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleAcademic
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameProf Roy Hunter Burdon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleUniversity Professor
Correspondence Address144 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8NP
Scotland
Director NameProf Ronald Brian Beechey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1996)
RoleUniversity Professor
Correspondence AddressKolbe
The Cliff
Borth
Dyfed
Sy24
Director NameProf Harold Baum
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleUniversity Professor
Correspondence AddressYew Trees 356 Dover House Road
Roehampton
London
SW15 5BL
Secretary NameMr Glyn David Jones
NationalityBritish
StatusResigned
Appointed16 August 1991(24 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressDene Cottage Horsefair Green
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1JP
Director NameDr Karl Richard Bruckdorfer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleUniversity Reader
Correspondence Address17 Offa Road
St Albans
Hertfordshire
AL3 4QR
Director NameDr Yvonne Annette Barnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleHead Of University Department
Correspondence Address13 Somerset Crescent
Coleraine
County Londonderry
BT51 3LG
Northern Ireland
Director NameProf Ronald Brian Beechey
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(34 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2005)
RoleRetired
Correspondence AddressThe Elm,Torpenhow
Montgomery Hill
Frankby
Wirral
CH48 1NF
Wales
Director NameDr Kathryn Tessa Bailey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2003)
RoleChief Executive
Correspondence Address6 Middle Row
Aberdeen
AB11 5DU
Scotland
Secretary NameMiss Alison Jane McWhinnie
NationalityBritish
StatusResigned
Appointed01 July 2003(36 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameMr George Spencer Banting
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(37 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2007)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address89 Stoke Lane
Bristol
BS9 3SN
Director NameProf John Benjamin Clark
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JL
Director NamePaula Jane Booth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(39 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleUniversity Professor
Correspondence Address28 Bishop Road
Bristol
Avon
BS7 8LT
Director NameProf Richard John Cogdell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(41 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2009)
RoleUniv Professor
Country of ResidenceUnited Kingdom
Correspondence Address152 Hyndland Road
Glasgow
G12 9PN
Scotland
Director NameProf Sir Tom Blundell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(42 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2011)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameProf Neil Bulleid
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(43 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2011)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameProf Stephen John Busby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(44 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameDr Shamus Burns
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2012)
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameMs Catherine Frances Baillie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(45 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 June 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameProf Robert Jeffrey Beynon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(47 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameMr John Robert Misselbrook
StatusResigned
Appointed24 January 2014(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameSir David Charles Baulcombe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(48 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2017)
RoleAcademic/Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameProf David Carling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(48 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleAcademic/ Scientist
Country of ResidenceEngland
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameMr Adam Denis Hughes
StatusResigned
Appointed02 September 2016(49 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 2021)
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE

Contact

Websitebiochemistry.org
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£5,466,000
Net Worth£10,313,000
Cash£2,320,000
Current Liabilities£2,975,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

8 March 2024Appointment of Professor David Paul Smith as a director on 1 March 2024 (2 pages)
4 January 2024Termination of appointment of Helen Watson as a director on 31 December 2023 (1 page)
6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
7 August 2023Group of companies' accounts made up to 31 December 2022 (67 pages)
3 August 2023Termination of appointment of Martin Lindley as a director on 13 July 2023 (1 page)
23 May 2023Appointment of Miss Sarah Jane Jenner as a secretary on 22 May 2023 (2 pages)
27 February 2023Appointment of Dr Susan Gerarda Campbell as a director on 20 February 2023 (2 pages)
22 February 2023Appointment of Dr Hannah Mary Chisholm-Britt as a director on 20 February 2023 (2 pages)
14 February 2023Director's details changed for Dr Derry Mercer on 14 February 2023 (2 pages)
3 January 2023Termination of appointment of Dominika Teresa Gruszka as a director on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Martin Richard Pool as a director on 31 December 2022 (1 page)
14 December 2022Confirmation statement made on 14 December 2022 with updates (3 pages)
23 August 2022Group of companies' accounts made up to 31 December 2021 (63 pages)
1 August 2022Appointment of Professor Dame Julia Mary Goodfellow as a director on 21 July 2022 (2 pages)
29 July 2022Appointment of Professor Nigel Mark Hooper as a director on 21 July 2022 (2 pages)
29 July 2022Termination of appointment of Charles Peter Downes as a director on 21 July 2022 (1 page)
29 July 2022Termination of appointment of Richard Reece as a director on 21 July 2022 (1 page)
22 April 2022Memorandum and Articles of Association (31 pages)
8 March 2022Appointment of Dr Martin Lindley as a director on 2 January 2022 (2 pages)
1 March 2022Group of companies' accounts made up to 31 December 2020 (75 pages)
14 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Malcolm Peter Weir as a director on 31 December 2021 (1 page)
14 January 2022Termination of appointment of Stefan Roberts as a director on 31 December 2021 (1 page)
14 January 2022Appointment of Professor Lisa Chakrabarti as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of Joanne Edwards as a director on 31 December 2021 (1 page)
14 January 2022Appointment of Dr Augustin Amour as a director on 25 November 2021 (2 pages)
6 August 2021Termination of appointment of Adam Denis Hughes as a secretary on 6 August 2021 (1 page)
14 January 2021Appointment of Dr Derry Mercer as a director on 1 January 2021 (2 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
13 January 2021Termination of appointment of Derry Mercer as a director on 13 January 2021 (1 page)
12 January 2021Appointment of Dr Derry Mercer as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of David Pye as a director on 31 December 2020 (1 page)
2 September 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
3 July 2020Registered office address changed from 90 High Holborn London WC1V 6LJ England to First Floor 10 Queen Street Place London EC4R 1BE on 3 July 2020 (1 page)
14 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
20 August 2019Appointment of Sheila Veronica Graham as a director on 20 August 2019 (2 pages)
19 August 2019Termination of appointment of Anne Dell as a director on 19 August 2019 (1 page)
4 June 2019Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to 90 High Holborn London WC1V 6LJ on 4 June 2019 (1 page)
8 April 2019Appointment of Professor Luciane Vieira De Mello Rigden as a director on 5 April 2019 (2 pages)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 January 2019Termination of appointment of Nicola Kemp Gray as a director on 31 December 2018 (1 page)
7 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Robert Jeffrey Beynon as a director on 31 December 2018 (1 page)
6 November 2018Group of companies' accounts made up to 31 December 2017 (64 pages)
3 August 2018Director's details changed for Professor Frank Sargent on 31 July 2018 (2 pages)
4 January 2018Appointment of Professor Sir Charles Peter Downes as a director on 1 January 2018 (2 pages)
4 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
3 January 2018Appointment of Professor Frank Sargent as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of David Charles Baulcombe as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Nicholas James Watmough as a director on 31 December 2017 (1 page)
25 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
2 August 2017Appointment of Dr Martin Richard Pool as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Professor Michelle Joanne West as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Joanne Edwards as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Joanne Edwards as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Malcolm Peter Weir as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Dominika Teresa Gruszka as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Professor Michelle Joanne West as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Martin Richard Pool as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Dominika Teresa Gruszka as a director on 20 July 2017 (2 pages)
2 August 2017Appointment of Dr Malcolm Peter Weir as a director on 20 July 2017 (2 pages)
20 January 2017Director's details changed for Professor Anne Dell on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Professor Anne Dell on 20 January 2017 (2 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
11 January 2017Appointment of Dr David Pye as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Dr David Pye as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Professor Stefan Roberts as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Stephen John Busby as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Sheila Graham as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Professor Stefan Roberts as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of David Carling as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Stephen John Busby as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Dr Helen Watson as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of David Carling as a director on 31 December 2016 (1 page)
6 January 2017Appointment of Dr Helen Watson as a director on 1 January 2017 (2 pages)
6 January 2017Termination of appointment of Sheila Graham as a director on 31 December 2016 (1 page)
2 September 2016Appointment of Mr Adam Denis Hughes as a secretary on 2 September 2016 (2 pages)
2 September 2016Appointment of Mr Adam Denis Hughes as a secretary on 2 September 2016 (2 pages)
2 September 2016Termination of appointment of John Robert Misselbrook as a secretary on 2 September 2016 (1 page)
2 September 2016Termination of appointment of John Robert Misselbrook as a secretary on 2 September 2016 (1 page)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
25 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
22 July 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
1 March 2016Group of companies' accounts made up to 30 June 2015 (60 pages)
1 March 2016Group of companies' accounts made up to 30 June 2015 (60 pages)
28 January 2016Annual return made up to 1 January 2016 no member list (6 pages)
28 January 2016Annual return made up to 1 January 2016 no member list (6 pages)
27 January 2016Termination of appointment of Timothy Richard Dafforn as a director on 30 June 2015 (1 page)
27 January 2016Termination of appointment of Timothy Richard Dafforn as a director on 30 June 2015 (1 page)
15 January 2016Termination of appointment of Chris Eric Cooper as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Alan Wallace as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Alan Wallace as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Chris Eric Cooper as a director on 31 December 2015 (1 page)
4 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 January 2015Annual return made up to 1 January 2015 no member list (10 pages)
20 January 2015Annual return made up to 1 January 2015 no member list (10 pages)
15 January 2015Appointment of Professor Sir David Charles Baulcombe as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor Timothy Dafforn as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor David Carling as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor Sir David Charles Baulcombe as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor Sir David Charles Baulcombe as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor Timothy Dafforn as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor David Carling as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor Timothy Dafforn as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Professor David Carling as a director on 1 January 2015 (2 pages)
14 January 2015Termination of appointment of Peter Robin Shepherd as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of David Fell as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Peter Robin Shepherd as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of David Fell as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Ron Laskey as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Ron Laskey as a director on 31 December 2014 (1 page)
29 October 2014Group of companies' accounts made up to 30 June 2014 (65 pages)
29 October 2014Group of companies' accounts made up to 30 June 2014 (65 pages)
24 April 2014Appointment of Dr Nicola Kemp Gray as a director (2 pages)
24 April 2014Appointment of Dr Nicola Kemp Gray as a director (2 pages)
23 April 2014Appointment of Professor Robert Jeffrey Beynon as a director (2 pages)
23 April 2014Appointment of Professor Robert Jeffrey Beynon as a director (2 pages)
23 April 2014Appointment of Professor Anne Dell as a director (2 pages)
23 April 2014Appointment of Professor Anne Dell as a director (2 pages)
3 April 2014Termination of appointment of Alison Mcwhinnie as a secretary (1 page)
3 April 2014Appointment of Mr John Robert Misselbrook as a secretary (2 pages)
3 April 2014Appointment of Mr John Robert Misselbrook as a secretary (2 pages)
3 April 2014Termination of appointment of Alison Mcwhinnie as a secretary (1 page)
2 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
2 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
2 January 2014Annual return made up to 1 January 2014 no member list (8 pages)
1 January 2014Termination of appointment of Francesco Michelangeli as a director (1 page)
1 January 2014Termination of appointment of Colin Kleanthous as a director (1 page)
1 January 2014Termination of appointment of John Coggins as a director (1 page)
1 January 2014Termination of appointment of John Coggins as a director (1 page)
1 January 2014Termination of appointment of Colin Kleanthous as a director (1 page)
1 January 2014Termination of appointment of Henry Newbury as a director (1 page)
1 January 2014Termination of appointment of Francesco Michelangeli as a director (1 page)
1 January 2014Termination of appointment of Henry Newbury as a director (1 page)
14 October 2013Group of companies' accounts made up to 30 June 2013 (55 pages)
14 October 2013Group of companies' accounts made up to 30 June 2013 (55 pages)
7 October 2013Appointment of Professor Richard Reece as a director (2 pages)
7 October 2013Appointment of Professor Richard Reece as a director (2 pages)
9 August 2013Director's details changed for Professor Kleanthis Colin Kleanthous on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Professor Kleanthis Colin Kleanthous on 9 August 2013 (2 pages)
17 May 2013Appointment of Dr Alan Wallace as a director (2 pages)
17 May 2013Appointment of Dr Alan Wallace as a director (2 pages)
17 May 2013Appointment of Professor Chris Cooper as a director (2 pages)
17 May 2013Appointment of Professor Chris Cooper as a director (2 pages)
16 May 2013Termination of appointment of Shamus Burns as a director (1 page)
16 May 2013Termination of appointment of Shamus Burns as a director (1 page)
2 January 2013Termination of appointment of Jon Sayers as a director (1 page)
2 January 2013Termination of appointment of Heather Wallace as a director (1 page)
2 January 2013Annual return made up to 1 January 2013 no member list (10 pages)
2 January 2013Annual return made up to 1 January 2013 no member list (10 pages)
2 January 2013Termination of appointment of Heather Wallace as a director (1 page)
2 January 2013Annual return made up to 1 January 2013 no member list (10 pages)
2 January 2013Termination of appointment of Jon Sayers as a director (1 page)
28 November 2012Group of companies' accounts made up to 30 June 2012 (54 pages)
28 November 2012Group of companies' accounts made up to 30 June 2012 (54 pages)
9 July 2012Termination of appointment of Catherine Baillie as a director (1 page)
9 July 2012Termination of appointment of Catherine Baillie as a director (1 page)
12 June 2012Appointment of Ms Catherine (Kate) Baillie as a director (2 pages)
12 June 2012Appointment of Ms Catherine (Kate) Baillie as a director (2 pages)
8 February 2012Appointment of Dr Shamus Burns as a director (2 pages)
8 February 2012Appointment of Dr Nicholas James Watmough as a director (2 pages)
8 February 2012Appointment of Dr Nicholas James Watmough as a director (2 pages)
8 February 2012Group of companies' accounts made up to 30 June 2011 (46 pages)
8 February 2012Group of companies' accounts made up to 30 June 2011 (46 pages)
8 February 2012Appointment of Dr Shamus Burns as a director (2 pages)
7 February 2012Appointment of Dr Sheila Graham as a director (2 pages)
7 February 2012Appointment of Professor Ron Laskey as a director (2 pages)
7 February 2012Appointment of Dr Sheila Graham as a director (2 pages)
7 February 2012Appointment of Professor David Fell as a director (2 pages)
7 February 2012Appointment of Professor Ron Laskey as a director (2 pages)
7 February 2012Appointment of Professor David Fell as a director (2 pages)
6 February 2012Termination of appointment of Neil Bulleid as a director (1 page)
6 February 2012Termination of appointment of Charles Downes as a director (1 page)
6 February 2012Termination of appointment of Neil Bulleid as a director (1 page)
6 February 2012Termination of appointment of Charles Downes as a director (1 page)
6 January 2012Annual return made up to 1 January 2012 no member list (10 pages)
6 January 2012Annual return made up to 1 January 2012 no member list (10 pages)
6 January 2012Annual return made up to 1 January 2012 no member list (10 pages)
5 January 2012Termination of appointment of Ian Dransfield as a director (1 page)
5 January 2012Termination of appointment of Malcolm East as a director (1 page)
5 January 2012Termination of appointment of Ian Dransfield as a director (1 page)
5 January 2012Termination of appointment of Tom Blundell as a director (1 page)
5 January 2012Termination of appointment of Malcolm East as a director (1 page)
5 January 2012Termination of appointment of Tom Blundell as a director (1 page)
23 February 2011Director's details changed for Professor Stephen John Williams on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Professor Stephen John Williams on 23 February 2011 (2 pages)
21 February 2011Appointment of Professor Stephen John Williams as a director (2 pages)
21 February 2011Appointment of Dr Heather Mann Wallace as a director (2 pages)
21 February 2011Appointment of Dr Heather Mann Wallace as a director (2 pages)
21 February 2011Appointment of Professor Stephen John Williams as a director (2 pages)
7 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
7 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JL United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
7 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JL United Kingdom on 7 January 2011 (1 page)
7 January 2011Annual return made up to 1 January 2011 no member list (11 pages)
7 January 2011Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JL United Kingdom on 7 January 2011 (1 page)
6 January 2011Termination of appointment of Martin Humphries as a director (1 page)
6 January 2011Termination of appointment of Martin Humphries as a director (1 page)
7 October 2010Group of companies' accounts made up to 30 June 2010 (41 pages)
7 October 2010Group of companies' accounts made up to 30 June 2010 (41 pages)
10 September 2010Appointment of Professor John Richard Coggins as a director (2 pages)
10 September 2010Appointment of Professor John Richard Coggins as a director (2 pages)
9 September 2010Termination of appointment of John Clark as a director (1 page)
9 September 2010Termination of appointment of John Clark as a director (1 page)
26 January 2010Appointment of Professor Sir Tom Blundell as a director (2 pages)
26 January 2010Appointment of Professor Sir Tom Blundell as a director (2 pages)
21 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
21 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
19 January 2010Appointment of Dr Malcolm East as a director (2 pages)
19 January 2010Appointment of Dr Malcolm East as a director (2 pages)
19 January 2010Termination of appointment of Richard Cogdell as a director (1 page)
19 January 2010Termination of appointment of Richard Cogdell as a director (1 page)
7 January 2010Annual return made up to 1 January 2010 no member list (7 pages)
7 January 2010Appointment of Professor Neil Bulleid as a director (2 pages)
7 January 2010Annual return made up to 1 January 2010 no member list (7 pages)
7 January 2010Annual return made up to 1 January 2010 no member list (7 pages)
7 January 2010Appointment of Professor Neil Bulleid as a director (2 pages)
6 January 2010Director's details changed for Professor Kleanthis Colin Kleanthous on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Richard John Cogdell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ian Dransfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Jon Roland Sayers on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ian Dransfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ian Dransfield on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Kleanthis Colin Kleanthous on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Richard John Cogdell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Kleanthis Colin Kleanthous on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Richard John Cogdell on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Jon Roland Sayers on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Mark Wheatley as a director (1 page)
6 January 2010Director's details changed for Professor Jon Roland Sayers on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Mark Wheatley as a director (1 page)
8 December 2009Registered office address changed from Third Floor Eagle House 16 Procter Street London WC1V 6NX on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Third Floor Eagle House 16 Procter Street London WC1V 6NX on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Third Floor Eagle House 16 Procter Street London WC1V 6NX on 8 December 2009 (1 page)
7 December 2009Director's details changed for Professor Martin James Humphries on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Professor John Benjamin Clark on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Professor Martin James Humphries on 30 November 2009 (2 pages)
7 December 2009Secretary's details changed for Miss Alison Jane Mcwhinnie on 30 November 2009 (1 page)
7 December 2009Director's details changed for Professor John Benjamin Clark on 30 November 2009 (2 pages)
7 December 2009Secretary's details changed for Miss Alison Jane Mcwhinnie on 30 November 2009 (1 page)
7 December 2009Secretary's details changed for Miss Alison Jane Mcwhinnie on 30 November 2009 (1 page)
7 December 2009Secretary's details changed for Miss Alison Jane Mcwhinnie on 30 November 2009 (1 page)
14 October 2009Director's details changed for Professor Charles Peter Downes on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Professor Charles Peter Downes on 14 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Henry John Newbury on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor John Benjamin Clark on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Mark Wheatley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Martin James Humphries on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor John Benjamin Clark on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Francesco Michelangeli on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Henry John Newbury on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Mark Wheatley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Dr Francesco Michelangeli on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Martin James Humphries on 12 October 2009 (2 pages)
9 October 2009Director's details changed for Professor Peter Robin Shepherd on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Professor Peter Robin Shepherd on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Jane Mcwhinnie on 9 October 2009 (1 page)
9 October 2009Director's details changed for Professor Peter Robin Shepherd on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Alison Jane Mcwhinnie on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Alison Jane Mcwhinnie on 9 October 2009 (1 page)
7 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
7 July 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
13 February 2009Director appointed professor henry john newbury (2 pages)
13 February 2009Director appointed professor charles peter downes (2 pages)
13 February 2009Director appointed dr francesco michelangeli (3 pages)
13 February 2009Director appointed professor charles peter downes (2 pages)
13 February 2009Director appointed dr francesco michelangeli (3 pages)
13 February 2009Director appointed professor henry john newbury (2 pages)
31 January 2009Appointment terminate, director philip cohen logged form (1 page)
31 January 2009Appointment terminate, director iain mcewan logged form (1 page)
31 January 2009Appointment terminate, director iain mcewan logged form (1 page)
31 January 2009Appointment terminate, director kevan michael andrew gartland logged form (1 page)
31 January 2009Appointment terminate, director john richard coggins logged form (1 page)
31 January 2009Appointment terminate, director philip cohen logged form (1 page)
31 January 2009Appointment terminate, director john richard coggins logged form (1 page)
31 January 2009Appointment terminate, director kevan michael andrew gartland logged form (1 page)
26 January 2009Annual return made up to 01/01/09 (4 pages)
26 January 2009Appointment terminated director philip cohen (1 page)
26 January 2009Appointment terminated director iain mcewan (1 page)
26 January 2009Appointment terminated director philip cohen (1 page)
26 January 2009Appointment terminated director iain mcewan (1 page)
26 January 2009Appointment terminated director kevan gartland (1 page)
26 January 2009Appointment terminated director john coggins (1 page)
26 January 2009Appointment terminated director john coggins (1 page)
26 January 2009Annual return made up to 01/01/09 (4 pages)
26 January 2009Appointment terminated director kevan gartland (1 page)
4 September 2008Director appointed professor jon roland sayers (2 pages)
4 September 2008Director appointed professor jon roland sayers (2 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
23 June 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
14 April 2008Director's change of particulars / peter shepherd / 31/03/2008 (1 page)
14 April 2008Director's change of particulars / peter shepherd / 31/03/2008 (1 page)
25 February 2008Director appointed peter robin shepherd (2 pages)
25 February 2008Director appointed peter robin shepherd (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Annual return made up to 01/01/08 (3 pages)
25 January 2008Annual return made up to 01/01/08 (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
31 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
31 May 2007Group of companies' accounts made up to 31 December 2006 (35 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Annual return made up to 01/01/07 (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007Annual return made up to 01/01/07 (3 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
21 June 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Annual return made up to 01/01/06 (9 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Annual return made up to 01/01/06 (9 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
22 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
22 June 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 59 portland place london W1B 1QW (1 page)
8 March 2005Registered office changed on 08/03/05 from: 59 portland place london W1B 1QW (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Annual return made up to 01/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/05
(9 pages)
19 January 2005Director resigned (1 page)
19 January 2005Annual return made up to 01/01/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/05
(9 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (32 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Annual return made up to 01/01/04 (10 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004Annual return made up to 01/01/04 (10 pages)
2 February 2004New director appointed (2 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
14 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
2 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
29 July 2003New director appointed (1 page)
29 July 2003New director appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Annual return made up to 01/01/03 (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Annual return made up to 01/01/03 (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
6 October 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Annual return made up to 01/01/02 (6 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Annual return made up to 01/01/02 (6 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
25 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
25 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Annual return made up to 01/01/01 (6 pages)
25 January 2001Director resigned (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (2 pages)
25 January 2001Annual return made up to 01/01/01 (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
9 October 2000Full group accounts made up to 31 December 1999 (19 pages)
9 October 2000Full group accounts made up to 31 December 1999 (19 pages)
14 January 2000Annual return made up to 01/01/00 (6 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Annual return made up to 01/01/00 (6 pages)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
8 October 1999Full group accounts made up to 31 December 1998 (23 pages)
8 October 1999Full group accounts made up to 31 December 1998 (23 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Annual return made up to 01/01/99 (6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Annual return made up to 01/01/99 (6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
11 August 1998Full group accounts made up to 31 December 1997 (25 pages)
11 August 1998Full group accounts made up to 31 December 1997 (25 pages)
17 June 1998Memorandum and Articles of Association (8 pages)
17 June 1998Memorandum and Articles of Association (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
3 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Annual return made up to 01/01/98
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
1 October 1997Full group accounts made up to 31 December 1996 (22 pages)
1 October 1997Full group accounts made up to 31 December 1996 (22 pages)
20 January 1997Annual return made up to 01/01/97 (8 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Annual return made up to 01/01/97 (8 pages)
24 September 1996Full group accounts made up to 31 December 1995 (64 pages)
24 September 1996Full group accounts made up to 31 December 1995 (64 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996Annual return made up to 01/01/96
  • 363(288) ‐ Director resigned
(8 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996Director resigned (1 page)
5 October 1995Full group accounts made up to 31 December 1994 (80 pages)
5 October 1995Full group accounts made up to 31 December 1994 (80 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
23 August 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 August 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 August 1989Memorandum and Articles of Association (13 pages)
10 August 1989Memorandum and Articles of Association (13 pages)
26 July 1989Memorandum and Articles of Association (7 pages)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 July 1989Memorandum and Articles of Association (7 pages)
25 November 1966Incorporation (25 pages)
25 November 1966Incorporation (25 pages)
25 November 1966Certificate of incorporation (1 page)
25 November 1966Certificate of incorporation (1 page)