Company NameThe Organisation For Professionals In Regulatory Affairs Limited
Company StatusActive
Company Number01400379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1978(45 years, 5 months ago)
Previous NameBritish Institute Of Regulatory Affairs Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Aine Theresa Mary Kane
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2020(41 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleSenior Director Regulatory Affairs
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Secretary NameMr Kevin Charles Pay
StatusCurrent
Appointed08 July 2021(42 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr Abhishek Sinha
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr Kevin Charles Pay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMrs Abigail Lennox
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Board Member & Chief Regulatory
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr Michael George Edward Kipping
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(44 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameAlexander Yates
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVp Regulatory Affairs
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMrs Sonia Morjaria
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRegulatory Strategy Associate Director
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameEva Kopecna
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCzech
StatusCurrent
Appointed11 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGlobal Head Of Regulatory Affairs
Country of ResidenceSwitzerland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameAmanjot Khera
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(45 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleDrug & Device Development Executive
Country of ResidenceCanada
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMrs Joan Mary Brooks
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 1995)
RoleRegulatory Consultant
Correspondence Address2 Highcroft Gardens
London
NW11 0LX
Secretary NameMr Christopher Robert Griffett
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address73 London Road South
Poynton
Stockport
Cheshire
SK12 1LA
Director NameMrs Jayne Dunlop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 September 2001)
RoleDirector Of Regulatory Affairs
Correspondence Address17 Bradbery
Maple Cross
Rickmansworth
Hertfordshire
WD3 2UB
Director NameStella Anne Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1993(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 September 1999)
RoleSelf Employed
Correspondence AddressFarncombe House
Doulting
Shepton Mallet
Somerset
BA4 4RB
Secretary NameLynda Wight
NationalityBritish
StatusResigned
Appointed19 May 1993(14 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 1996)
RoleManaging Director
Correspondence AddressStonebridge House
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PY
Secretary NameAlan William Hunter
NationalityBritish
StatusResigned
Appointed14 May 1996(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1998)
RoleHead Of Regulatory & Goverment
Correspondence Address12 Whitehall
London
SW1A 2DY
Director NameJoanne Elizabeth Bangs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 September 2002)
RoleRegulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence Address310a Norton Way South
Letchworth
Hertfordshire
SG6 1SX
Secretary NameLeslie Paul Meredith Lloyd - Evans
NationalityBritish
StatusResigned
Appointed30 June 1998(19 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45 St Barnabas Road
Cambridge
CB1 2BX
Secretary NameJoanne Elizabeth Bangs
NationalityBritish
StatusResigned
Appointed25 September 2000(21 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2002)
RoleRegulatory Affairs
Country of ResidenceUnited Kingdom
Correspondence Address310a Norton Way South
Letchworth
Hertfordshire
SG6 1SX
Secretary NameDianne Michele Lee
NationalityBritish
StatusResigned
Appointed23 September 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Parker Close
Letchworth
Hertfordshire
SG6 3RT
Secretary NameCraig Antony McCarthy
NationalityBritish
StatusResigned
Appointed14 June 2004(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address280 Chemin Des Arets
06370 Mouans-Sartoux
France
Director NameNeil Ronald Armstrong
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Layston Park
Royston
Hertfordshire
SG8 9DY
Director NameProf Paolo Biffgnandi
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed02 November 2005(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2011)
RoleRegulatory Consultant
Country of ResidenceItaly
Correspondence AddressStrada Cenasco 51-10024 Strada Cenasco 51-10024
Moncalieri To
Foreign
Director NameCollette Beglin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 October 2007)
RoleManaging Director
Correspondence Address22 The Avenue
Crowthorne
Berkshire
RG45 6PG
Secretary NameAlan William Hunter
NationalityBritish
StatusResigned
Appointed02 October 2006(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 October 2008)
RoleLegal Mentor
Correspondence AddressTopra Ltd
7 Heron Quays, Marsh Wall
London
E14 4JB
Director NameMs Monique Marie Garrett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2010(31 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2012)
RoleVice President, Global Marketing
Country of ResidenceUnited States
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ
Director NameMr Stephen John Brookes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 2013)
RoleDirector Regulatory Development, Biogen Idec
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ
Director NameDr Patricia Duchene
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2012(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2014)
RoleDirector Regulatory Affairs
Country of ResidenceUnited States
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ
Director NameMr Robert Timothy Clay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(35 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMs Alix Elizabeth Alderman
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2014(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2017)
RoleDirector Regulatory Affairs, Pharmaceuticals
Country of ResidenceUnited States
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr Stephen Neil Champion
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleVp Regulatory Affairs Consumer Healthcare
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMs Anna Lena Maria Bjork
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 2015(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2017)
RoleMedicines Regulator
Country of ResidenceSweden
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMs Aileen Fisher
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2015(36 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2019)
RoleVp Regulatory Affairs
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr William James Drury
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(36 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2017)
RoleSenior Business Associate
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameMr Mehryar Behizad
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2024)
RoleRegulatory Director
Country of ResidenceEngland
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
Director NameDr Solange Corriol-Rohou
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 January 2024)
RolePolicy Director
Country of ResidenceFrance
Correspondence Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE

Contact

Websitetopra.org
Email address[email protected]
Telephone020 75102560
Telephone regionLondon

Location

Registered Address6th Floor 3 Harbour Exchange Square
South Quay
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Financials

Year2013
Turnover£1,873,270
Gross Profit£652,678
Net Worth£1,468,584
Cash£472,685
Current Liabilities£313,473

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

8 February 2021Appointment of Dr Elizabeth Rose Madichie as a director on 14 January 2021 (2 pages)
3 February 2021Appointment of Ms Amanjot Kaur Khera as a director on 14 January 2021 (2 pages)
26 January 2021Termination of appointment of Nicholas James Sykes as a director on 14 January 2021 (1 page)
26 January 2021Termination of appointment of Natalie Jane Tolli as a director on 14 January 2021 (1 page)
24 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
3 January 2020Appointment of Dr Janine Lesley Jamieson as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Ms Fiona Margaret Reekie as a director on 1 January 2020 (2 pages)
3 January 2020Appointment of Dr Aine Theresa Mary Kane as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Angela Margaret Stokes as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Sharon Lena Gorman as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Elizabeth Rose Madichie as a director on 31 December 2019 (1 page)
2 January 2020Termination of appointment of Aileen Fisher as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ms Evgenia Mengou as a director on 1 January 2020 (2 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Stephen Michael Hayes as a director on 1 January 2019 (2 pages)
1 January 2019Appointment of Dr Eva Kopecna as a director on 1 January 2019 (2 pages)
1 January 2019Termination of appointment of Suzannah Rosemary Harris as a director on 31 December 2018 (1 page)
1 January 2019Termination of appointment of Robert Timothy Clay as a director on 31 December 2018 (1 page)
24 September 2018Director's details changed for Ms Aileen Fisher on 18 September 2018 (2 pages)
22 June 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Nicholas James Sykes as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr Nicholas James Sykes as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Ms Anne Marie Nallen as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Ms Natalie Jane Tolli as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Ms Anne Marie Nallen as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Ms Natalie Jane Tolli as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Dr Elizabeth Rose Madichie as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Thomas Christian Kuhler as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of William James Drury as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Alix Elizabeth Alderman as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Anna Lena Maria Bjork as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Alix Elizabeth Alderman as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of William James Drury as a director on 21 December 2017 (1 page)
21 December 2017Appointment of Dr Elizabeth Rose Madichie as a director on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Thomas Christian Kuhler as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Anna Lena Maria Bjork as a director on 21 December 2017 (1 page)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2017Memorandum and Articles of Association (39 pages)
6 November 2017Memorandum and Articles of Association (39 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
19 July 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
10 January 2017Appointment of Mrs Angela Margaret Stokes as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mrs Angela Margaret Stokes as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Miss Suzannah Rosemary Harris as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Miss Suzannah Rosemary Harris as a director on 1 January 2017 (2 pages)
7 January 2017Termination of appointment of Stephen Neil Champion as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Sarah Anne Roberts as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Stephen Neil Champion as a director on 31 December 2016 (1 page)
7 January 2017Termination of appointment of Sarah Anne Roberts as a director on 31 December 2016 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
7 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
9 March 2016Termination of appointment of Carlos Roberto Langezaal as a director on 31 December 2015 (1 page)
9 March 2016Termination of appointment of Carlos Roberto Langezaal as a director on 31 December 2015 (1 page)
3 December 2015Appointment of Ms Sharon Lena Gorman as a director on 13 October 2015 (2 pages)
3 December 2015Appointment of Ms Sharon Lena Gorman as a director on 13 October 2015 (2 pages)
2 December 2015Termination of appointment of Angela Margaret Stokes as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Jonathan Brian Trethowan as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Ms Aileen Fisher as a director on 13 October 2015 (2 pages)
2 December 2015Termination of appointment of Angela Margaret Stokes as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr William James Drury as a director on 13 October 2015 (2 pages)
2 December 2015Appointment of Mr William James Drury as a director on 13 October 2015 (2 pages)
2 December 2015Appointment of Ms Aileen Fisher as a director on 13 October 2015 (2 pages)
2 December 2015Termination of appointment of Jonathan Brian Trethowan as a director on 2 December 2015 (1 page)
20 July 2015Director's details changed for Mrs Angela Margaret Stokes on 15 April 2015 (2 pages)
20 July 2015Annual return made up to 4 June 2015 no member list (6 pages)
20 July 2015Annual return made up to 4 June 2015 no member list (6 pages)
20 July 2015Director's details changed for Dr Sarah Anne Roberts on 20 July 2015 (2 pages)
20 July 2015Annual return made up to 4 June 2015 no member list (6 pages)
20 July 2015Director's details changed for Mrs Angela Margaret Stokes on 15 April 2015 (2 pages)
20 July 2015Director's details changed for Dr Sarah Anne Roberts on 20 July 2015 (2 pages)
28 May 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Registered office address changed from Bellerive House 3 Muirfield Crescent London E14 9SZ to 6Th Floor, 3 Harbour Exchange Square 6Th Floor, 3 Harbour Exchange Square South Quay London E14 9GE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Bellerive House 3 Muirfield Crescent London E14 9SZ to 6Th Floor, 3 Harbour Exchange Square 6Th Floor, 3 Harbour Exchange Square South Quay London E14 9GE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Bellerive House 3 Muirfield Crescent London E14 9SZ to 6Th Floor, 3 Harbour Exchange Square 6Th Floor, 3 Harbour Exchange Square South Quay London E14 9GE on 6 May 2015 (1 page)
10 February 2015Appointment of Ms Anna Lena Maria Bjork as a director on 10 February 2015 (2 pages)
10 February 2015Appointment of Ms Anna Lena Maria Bjork as a director on 10 February 2015 (2 pages)
22 December 2014Termination of appointment of Patrizia Nestby as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Aine Kane as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Patrizia Nestby as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Aine Kane as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Patricia Duchene as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Patricia Duchene as a director on 22 December 2014 (1 page)
5 December 2014Appointment of Ms Alix Elizabeth Alderman as a director on 14 October 2014 (2 pages)
5 December 2014Appointment of Mr Stephen Neil Champion as a director on 14 October 2014 (2 pages)
5 December 2014Appointment of Ms Alix Elizabeth Alderman as a director on 14 October 2014 (2 pages)
5 December 2014Appointment of Mr Stephen Neil Champion as a director on 14 October 2014 (2 pages)
5 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
5 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
5 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
22 April 2014Full accounts made up to 31 December 2013 (13 pages)
19 December 2013Appointment of Dr Thomas Christian Kuhler as a director (2 pages)
19 December 2013Appointment of Dr Thomas Christian Kuhler as a director (2 pages)
19 December 2013Appointment of Mr Robert Timothy Clay as a director (2 pages)
19 December 2013Appointment of Mr Robert Timothy Clay as a director (2 pages)
19 December 2013Appointment of Dr Carlos Roberto Langezaal as a director (2 pages)
19 December 2013Appointment of Dr Carlos Roberto Langezaal as a director (2 pages)
18 December 2013Termination of appointment of David Jefferys as a director (1 page)
18 December 2013Termination of appointment of David Jefferys as a director (1 page)
18 December 2013Termination of appointment of Niamh Lawler-Turner as a director (1 page)
18 December 2013Termination of appointment of Christine Mayer-Nicolai as a director (1 page)
18 December 2013Termination of appointment of Christine Mayer-Nicolai as a director (1 page)
18 December 2013Termination of appointment of Stephen Brookes as a director (1 page)
18 December 2013Termination of appointment of Niamh Lawler-Turner as a director (1 page)
18 December 2013Termination of appointment of Stephen Brookes as a director (1 page)
13 December 2013Appointment of Mrs Angela Margaret Stokes as a director (2 pages)
13 December 2013Appointment of Mrs Angela Margaret Stokes as a director (2 pages)
8 July 2013Termination of appointment of Ljiljana Markus-Cizelj as a director (1 page)
8 July 2013Termination of appointment of Ljiljana Markus-Cizelj as a director (1 page)
4 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Full accounts made up to 31 December 2012 (12 pages)
12 April 2013Appointment of Dr Christine Mayer-Nicolai as a director (2 pages)
12 April 2013Appointment of Dr Ljiljana Markus-Cizelj as a director (2 pages)
12 April 2013Appointment of Dr Christine Mayer-Nicolai as a director (2 pages)
12 April 2013Appointment of Dr Ljiljana Markus-Cizelj as a director (2 pages)
13 November 2012Appointment of Dr Patricia Duchene as a director (2 pages)
13 November 2012Appointment of Dr Patricia Duchene as a director (2 pages)
12 November 2012Termination of appointment of Zubair Hussain as a director (1 page)
12 November 2012Termination of appointment of Monique Garrett as a director (1 page)
12 November 2012Termination of appointment of Zubair Hussain as a director (1 page)
12 November 2012Termination of appointment of Monique Garrett as a director (1 page)
13 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
13 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
13 June 2012Annual return made up to 4 June 2012 no member list (6 pages)
16 May 2012Full accounts made up to 31 December 2011 (12 pages)
16 May 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2011Appointment of Mr Stephen John Brookes as a director (2 pages)
3 October 2011Appointment of Dr Jonathan Brian Trethowan as a director (2 pages)
3 October 2011Appointment of Dr Sarah Anne Roberts as a director (2 pages)
3 October 2011Appointment of Dr Jonathan Brian Trethowan as a director (2 pages)
3 October 2011Appointment of Mr Stephen John Brookes as a director (2 pages)
3 October 2011Appointment of Dr Sarah Anne Roberts as a director (2 pages)
30 September 2011Termination of appointment of Angela Miller as a director (1 page)
30 September 2011Termination of appointment of Angela Miller as a director (1 page)
30 September 2011Termination of appointment of Margareth Jorvid as a director (1 page)
30 September 2011Termination of appointment of Paolo Biffgnandi as a director (1 page)
30 September 2011Termination of appointment of Paolo Biffgnandi as a director (1 page)
30 September 2011Termination of appointment of Margareth Jorvid as a director (1 page)
17 June 2011Full accounts made up to 31 December 2010 (12 pages)
17 June 2011Full accounts made up to 31 December 2010 (12 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
14 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
12 October 2010Appointment of Ms Monique Marie Garrett as a director (2 pages)
12 October 2010Appointment of Ms Monique Marie Garrett as a director (2 pages)
11 October 2010Appointment of Ms Aine Kane as a director (2 pages)
11 October 2010Appointment of Ms Aine Kane as a director (2 pages)
6 October 2010Termination of appointment of Axel Wenzel as a director (1 page)
6 October 2010Termination of appointment of Alan Hunter as a director (1 page)
6 October 2010Termination of appointment of Alan Hunter as a director (1 page)
6 October 2010Appointment of Mr David Barrington Jefferys as a director (2 pages)
6 October 2010Termination of appointment of Carlos Langezaal as a director (1 page)
6 October 2010Appointment of Mr David Barrington Jefferys as a director (2 pages)
6 October 2010Termination of appointment of Carlos Langezaal as a director (1 page)
6 October 2010Termination of appointment of Axel Wenzel as a director (1 page)
9 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
9 June 2010Annual return made up to 4 June 2010 no member list (6 pages)
8 June 2010Director's details changed for Angela Margaret Miller on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Angela Margaret Miller on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Margareth Jorvid on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Professor Paolo Biffgnandi on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Professor Paolo Biffgnandi on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan William Hunter on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan William Hunter on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Carlos Langezaal on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Professor Paolo Biffgnandi on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Doctor Zubair Hussain on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Carlos Langezaal on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan William Hunter on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Axel Franz Wenzel on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Doctor Zubair Hussain on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Doctor Zubair Hussain on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Margareth Jorvid on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Margareth Jorvid on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Angela Margaret Miller on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Axel Franz Wenzel on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Carlos Langezaal on 4 June 2010 (2 pages)
8 June 2010Director's details changed for Dr Axel Franz Wenzel on 4 June 2010 (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
25 May 2010Full accounts made up to 31 December 2009 (12 pages)
14 November 2009Memorandum and Articles of Association (13 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2009Memorandum and Articles of Association (13 pages)
14 October 2009Appointment of Dr Patrizia Nestby as a director (2 pages)
14 October 2009Appointment of Dr Patrizia Nestby as a director (2 pages)
8 October 2009Appointment of Mr Zubair Hussain as a director (2 pages)
8 October 2009Appointment of Ms Niamh Lawler-Turner as a director (2 pages)
8 October 2009Appointment of Ms Niamh Lawler-Turner as a director (2 pages)
8 October 2009Appointment of Mr Zubair Hussain as a director (2 pages)
7 October 2009Termination of appointment of Craig Mccarthy as a director (1 page)
7 October 2009Termination of appointment of Neil Armstrong as a director (1 page)
7 October 2009Termination of appointment of Neil Armstrong as a director (1 page)
7 October 2009Termination of appointment of Craig Mccarthy as a director (1 page)
18 August 2009Registered office changed on 18/08/2009 from no 7 heron quays marsh wall london E14 4JB (1 page)
18 August 2009Registered office changed on 18/08/2009 from no 7 heron quays marsh wall london E14 4JB (1 page)
24 June 2009Annual return made up to 04/06/09 (4 pages)
24 June 2009Annual return made up to 04/06/09 (4 pages)
18 June 2009Director's change of particulars / alan hunter / 04/06/2009 (2 pages)
18 June 2009Director's change of particulars / alan hunter / 04/06/2009 (2 pages)
17 June 2009Director's change of particulars / carlos langezaal / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / paolo biffgnandi / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / carlos langezaal / 04/06/2009 (1 page)
17 June 2009Director's change of particulars / paolo biffgnandi / 04/06/2009 (1 page)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
22 April 2009Full accounts made up to 31 December 2008 (13 pages)
15 December 2008Appointment terminated director zubair hussain (1 page)
15 December 2008Appointment terminated director zubair hussain (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 October 2008Appointment terminated director anne wigmore (1 page)
15 October 2008Appointment terminated director brenton james (1 page)
15 October 2008Appointment terminated director susan sangster (1 page)
15 October 2008Appointment terminated secretary alan hunter (1 page)
15 October 2008Appointment terminated director george overend (1 page)
15 October 2008Appointment terminated director brenton james (1 page)
15 October 2008Appointment terminated director george overend (1 page)
15 October 2008Appointment terminated director susan sangster (1 page)
15 October 2008Appointment terminated director owen lewellen (1 page)
15 October 2008Appointment terminated director anne wigmore (1 page)
15 October 2008Appointment terminated director owen lewellen (1 page)
15 October 2008Appointment terminated secretary alan hunter (1 page)
25 June 2008Annual return made up to 04/06/08 (6 pages)
25 June 2008Annual return made up to 04/06/08 (6 pages)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
2 October 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Annual return made up to 04/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 July 2007Annual return made up to 04/06/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2005 (17 pages)
15 June 2006Director resigned (1 page)
15 June 2006Full accounts made up to 31 December 2005 (17 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
29 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
29 June 2005Annual return made up to 04/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
2 July 2004Annual return made up to 04/06/04 (10 pages)
2 July 2004Annual return made up to 04/06/04 (10 pages)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
31 December 2003Company name changed british institute of regulatory affairs LIMITED(the)\certificate issued on 31/12/03 (2 pages)
31 December 2003Company name changed british institute of regulatory affairs LIMITED(the)\certificate issued on 31/12/03 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 July 2003Full accounts made up to 31 December 2002 (20 pages)
22 July 2003Full accounts made up to 31 December 2002 (20 pages)
11 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary resigned;director resigned (1 page)
16 October 2002Director resigned (1 page)
25 June 2002Full accounts made up to 31 December 2001 (13 pages)
25 June 2002Full accounts made up to 31 December 2001 (13 pages)
7 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
2 July 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Annual return made up to 04/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 May 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Secretary resigned;director resigned (2 pages)
5 December 2000Secretary resigned;director resigned (2 pages)
5 December 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
29 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
29 June 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
16 April 2000Full accounts made up to 31 December 1999 (13 pages)
16 April 2000Full accounts made up to 31 December 1999 (13 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Memorandum and Articles of Association (11 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Memorandum and Articles of Association (5 pages)
8 October 1999Memorandum and Articles of Association (5 pages)
8 October 1999Memorandum and Articles of Association (11 pages)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
25 June 1999Annual return made up to 04/06/99
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1999Annual return made up to 04/06/99
  • 363(287) ‐ Registered office changed on 25/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
4 August 1998Secretary resigned;director resigned (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned;director resigned (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (2 pages)
4 August 1998Director resigned (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1998Annual return made up to 04/06/98
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1998New director appointed (2 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
10 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
1 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1997Annual return made up to 04/06/97 (10 pages)
22 July 1997Annual return made up to 04/06/97 (10 pages)
4 July 1996Secretary resigned;director resigned (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1996Director resigned (1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned;director resigned (2 pages)
4 July 1996New director appointed (1 page)
26 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 34 dover street london W1X 3RA (1 page)
7 September 1995Registered office changed on 07/09/95 from: 34 dover street london W1X 3RA (1 page)
11 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1995Annual return made up to 04/06/95
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
17 November 1978Certificate of incorporation (1 page)
17 November 1978Certificate of incorporation (1 page)