Company NameBioindustry Association
Company StatusActive
Company Number01889626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1985(39 years, 1 month ago)
Previous NameAssociation For The Advancement Of British Biotechnology

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameStephen Neville Bates
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Secretary NameNicholas Richard Gardiner
NationalityBritish
StatusCurrent
Appointed29 October 2014(29 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Daniel Mahony
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMrs Clare Elizabeth Terlow
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMiss Charlotte Anne Casebourne Mills
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMs Lisa Mary Whewell Anson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMr Sunil Rajen Shah
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Nerida Scott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Olivia Rosemary Kate Cavlan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleHead Of Business
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMr Ian McCubbin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Peter Michael Finan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Anna Victoria Williamson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMs Melanie Toyne-Sewell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Claire Thompson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Robert Giles Tansley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(37 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameDr Laura Alexandra Lane
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA
Director NameMr Trevor William Barker
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1992)
RoleDevelopment Manager
Correspondence Address28 Bury Close
Gosport
Hampshire
PO12 3TU
Secretary NameMr Louis Bernard Da Gama
NationalityBritish
StatusResigned
Appointed08 August 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address61 Wendell Road
London
W12 9RS
Director NameMalcolm Keith Brattle
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1993)
RoleMarketing Director
Correspondence AddressThe Nursery End
Sheldwich Lees
Faversham
Kent
ME13 0DZ
Director NameDr Martyn John Breeze
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1993)
RoleMarketing Director
Correspondence Address33 Abercorn Crescent
Edinburgh
EH8 7HY
Scotland
Director NameTimothy John Bonham Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Queensbury House
Friars Lane
Richmond
Surrey
TW9 1NV
Secretary NameDr John Martin Sime
NationalityBritish
StatusResigned
Appointed02 January 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2000)
RoleChief Executive
Correspondence Address104 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameDr Anthony Bradshaw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2001)
RoleSenior Management Consultant
Correspondence Address26 Aylmer Road
London
W12 9LQ
Secretary NameJohn Crispin Kirkman
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2003)
RoleCompany Director
Correspondence AddressShaftesbury House
Shaftesbury Road
Woking
Surrey
GU22 7DU
Director NameProf Simon Geoffrey Best
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address6b Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameDame Catherine Elizabeth Bingham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2011)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address52 King Henrys Road
London
NW3 3RP
Director NameDaniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 2006)
RoleFinance Director
Correspondence AddressXenova Group Plc
957 Buckingham Avenue
Slough
Berkshire
SL1 4NL
Secretary NameAndrew John Edward Hodges
NationalityBritish
StatusResigned
Appointed23 April 2003(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBia
14-15 Belgrave Square
London
SW1X 8PS
Director NameDr Goran Albert Torstensson Ando
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2005)
RoleChief Executive
Correspondence AddressCelltech Group Plc
208 Bath Road
Slough
Berkshire
SL1 3WE
Secretary NameIan Alistair McGregor
NationalityBritish
StatusResigned
Appointed17 July 2007(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2008)
RoleAccountant
Correspondence Address14/15 Belgrave Square
London
SW1X 8PS
Secretary NameMrs Rowena Gardner
NationalityBritish
StatusResigned
Appointed17 September 2008(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressElmstead
Springhill Widdington
Saffron Walden
Essex
CB11 3SA
Director NameDr Mark William Bodmer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 January 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address208 Bath Road
Slough
Berks
SL1 3WE
Director NameMr Charles Brigden
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2019)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr David George Atkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressVictoria House Bloomsbury Way
London
WC1B 4DA

Contact

Websitebioindustry.org

Location

Registered AddressVictoria House
Bloomsbury Way
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,151,448
Cash£1,800,569
Current Liabilities£1,748,075

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

20 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
31 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 February 2020Appointment of Dr Ruth Mitchell Mckernan as a director on 1 January 2020 (2 pages)
14 February 2020Appointment of Dr Nerida Scott as a director on 1 January 2020 (2 pages)
12 February 2020Appointment of Dr Avron Spier as a director on 1 January 2020 (2 pages)
11 February 2020Appointment of Dr Michael Anthony Romanos as a director on 1 January 2020 (2 pages)
11 February 2020Appointment of Mr Sunil Rajen Shah as a director on 1 January 2020 (2 pages)
23 January 2020Termination of appointment of Andrew Thomas Hotchkiss as a director on 31 December 2019 (1 page)
23 January 2020Termination of appointment of Brenda Elizabeth Reynolds as a director on 31 December 2019 (1 page)
23 January 2020Termination of appointment of Jane Elizabeth Dancer as a director on 31 December 2019 (1 page)
30 October 2019Director's details changed for Professor Ann Jacqueline Hunter on 29 October 2019 (2 pages)
24 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
11 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
8 July 2019Appointment of Ms Lisa Mary Whewell Anson as a director on 1 January 2019 (2 pages)
7 March 2019Appointment of Mr Andrew Thomas Hotchkiss as a director on 1 January 2019 (2 pages)
6 March 2019Appointment of Miss Charlotte Anne Casebourne Mills as a director on 1 January 2019 (2 pages)
6 March 2019Termination of appointment of Eva-Lotta Coulter as a director on 18 July 2018 (1 page)
6 March 2019Appointment of Dr Oliver Johan Floris Hardick as a director on 1 January 2019 (2 pages)
6 March 2019Appointment of Mrs Clare Elizabeth Terlow as a director on 1 January 2019 (2 pages)
5 March 2019Termination of appointment of Celia Ann Caulcott as a director on 1 January 2019 (1 page)
5 March 2019Termination of appointment of Darrin Matthew Disley as a director on 18 July 2018 (1 page)
5 March 2019Termination of appointment of Charles Brigden as a director on 15 February 2019 (1 page)
22 February 2019Auditor's resignation (1 page)
18 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 May 2018Termination of appointment of Kevin Paul Cox as a director on 25 April 2018 (1 page)
19 February 2018Appointment of Professor Ann Jacqueline Hunter as a director on 1 January 2018 (2 pages)
9 February 2018Termination of appointment of Andrew Phillip Lightfoot as a director on 31 December 2017 (1 page)
9 February 2018Appointment of Mrs Susan Jane Charles as a director on 1 January 2018 (2 pages)
9 February 2018Appointment of Dr Kyriacos Andreou Mitrophanous as a director on 1 January 2018 (2 pages)
9 February 2018Termination of appointment of David John Hipkiss as a director on 31 December 2017 (1 page)
9 February 2018Appointment of Dr Jane Elizabeth Dancer as a director on 1 January 2018 (2 pages)
9 February 2018Termination of appointment of Neil David Murray as a director on 31 December 2017 (1 page)
9 February 2018Termination of appointment of Timothy William Watts as a director on 31 December 2017 (1 page)
9 February 2018Termination of appointment of Samuel Cameron Williams as a director on 31 December 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 February 2017Termination of appointment of Edward Eliot Hodgkin as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Stephen Colin Taylor as a director on 20 October 2016 (1 page)
27 February 2017Termination of appointment of Edward Eliot Hodgkin as a director on 31 December 2016 (1 page)
27 February 2017Appointment of Ms Eva-Lotta Coulter as a director on 1 January 2017 (2 pages)
27 February 2017Appointment of Mrs Brenda Elizabeth Reynolds as a director on 1 January 2017 (2 pages)
27 February 2017Termination of appointment of Ian Michael Tomlinson as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Stephen Colin Taylor as a director on 20 October 2016 (1 page)
27 February 2017Termination of appointment of Edward Eliot Hodgkin as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Edward Eliot Hodgkin as a director on 31 December 2016 (1 page)
27 February 2017Appointment of Ms Eva-Lotta Coulter as a director on 1 January 2017 (2 pages)
27 February 2017Appointment of Dr Daniel Mahony as a director on 1 January 2017 (2 pages)
27 February 2017Appointment of Mrs Brenda Elizabeth Reynolds as a director on 1 January 2017 (2 pages)
27 February 2017Termination of appointment of Ian Michael Tomlinson as a director on 31 December 2016 (1 page)
27 February 2017Appointment of Dr Daniel Mahony as a director on 1 January 2017 (2 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 31 May 2016 no member list (16 pages)
27 June 2016Annual return made up to 31 May 2016 no member list (16 pages)
17 February 2016Appointment of Dr Darrin Matthew Disley as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Dr Andrew Phillip Lightfoot as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Dr Neil David Murray as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Mr David John Hipkiss as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Mr David John Hipkiss as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Dr Darrin Matthew Disley as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Dr Andrew Phillip Lightfoot as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Dr Neil David Murray as a director on 1 January 2016 (2 pages)
27 January 2016Termination of appointment of Patrick Eric Verheyen as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Mark William Bodmer as a director on 22 January 2016 (1 page)
27 January 2016Termination of appointment of Harren Jhoti as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Mark William Bodmer as a director on 22 January 2016 (1 page)
27 January 2016Secretary's details changed for Nicholas Richard Gardiner on 1 January 2016 (1 page)
27 January 2016Termination of appointment of Patrick Eric Verheyen as a director on 31 December 2015 (1 page)
27 January 2016Termination of appointment of Harren Jhoti as a director on 31 December 2015 (1 page)
27 January 2016Secretary's details changed for Nicholas Richard Gardiner on 1 January 2016 (1 page)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Appointment of Keith John Thompson as a director (3 pages)
7 July 2015Appointment of Keith John Thompson as a director (3 pages)
29 June 2015Appointment of Mr Keith John Thompson as a director on 1 January 2015 (2 pages)
29 June 2015Annual return made up to 31 May 2015 no member list (16 pages)
29 June 2015Appointment of Mr Keith John Thompson as a director on 1 January 2015 (2 pages)
29 June 2015Appointment of Mr Keith John Thompson as a director on 1 January 2015 (2 pages)
29 June 2015Annual return made up to 31 May 2015 no member list (16 pages)
15 April 2015Appointment of Dr Charles Brigden as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of Steven Charles Andrew Harris as a director on 31 December 2014 (2 pages)
15 April 2015Termination of appointment of Steven Charles Andrew Harris as a director on 31 December 2014 (2 pages)
15 April 2015Termination of appointment of Allan Patrick Marchington as a director on 31 December 2014 (2 pages)
15 April 2015Termination of appointment of Kathleen Donna Hackett as a director on 31 December 2014 (2 pages)
15 April 2015Appointment of Dr Charles Brigden as a director on 1 January 2015 (3 pages)
15 April 2015Appointment of Dr Celia Ann Caulcott as a director on 1 January 2015 (3 pages)
15 April 2015Appointment of Dr Celia Ann Caulcott as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of John Robert Brown as a director on 31 December 2014 (2 pages)
15 April 2015Appointment of Dr Mark William Bodmer as a director on 1 January 2015 (3 pages)
15 April 2015Appointment of Dr Charles Brigden as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of Timothy Peter Warren Edwards as a director on 31 December 2014 (2 pages)
15 April 2015Appointment of Dr Celia Ann Caulcott as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of Timothy Peter Warren Edwards as a director on 31 December 2014 (2 pages)
15 April 2015Appointment of Dr Mark William Bodmer as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of Kathleen Donna Hackett as a director on 31 December 2014 (2 pages)
15 April 2015Termination of appointment of John Robert Brown as a director on 31 December 2014 (2 pages)
15 April 2015Appointment of Dr Mark William Bodmer as a director on 1 January 2015 (3 pages)
15 April 2015Termination of appointment of Allan Patrick Marchington as a director on 31 December 2014 (2 pages)
18 November 2014Appointment of Nicholas Richard Gardiner as a secretary on 29 October 2014 (3 pages)
18 November 2014Termination of appointment of Rowena Gardner as a secretary on 29 October 2014 (2 pages)
18 November 2014Termination of appointment of Rowena Gardner as a secretary on 29 October 2014 (2 pages)
18 November 2014Appointment of Nicholas Richard Gardiner as a secretary on 29 October 2014 (3 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
25 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
26 March 2014Appointment of Dr Stephen Colin Taylor as a director (3 pages)
26 March 2014Appointment of Dr Jane Katharine Osbourn as a director (3 pages)
26 March 2014Appointment of Dr Stephen Colin Taylor as a director (3 pages)
26 March 2014Appointment of Dr Jane Katharine Osbourn as a director (3 pages)
3 March 2014Appointment of Mr Timothy William Watts as a director (3 pages)
3 March 2014Appointment of Head J & J Innovation London Patrick Eric Verheyen as a director (3 pages)
3 March 2014Termination of appointment of Keith Martin as a director (2 pages)
3 March 2014Termination of appointment of Jeremy Haigh as a director (2 pages)
3 March 2014Termination of appointment of Janis Clayton as a director (2 pages)
3 March 2014Termination of appointment of Geoffrey Newman as a director (2 pages)
3 March 2014Termination of appointment of Peter Nolan as a director (2 pages)
3 March 2014Termination of appointment of Janis Clayton as a director (2 pages)
3 March 2014Termination of appointment of Keith Martin as a director (2 pages)
3 March 2014Termination of appointment of Geoffrey Newman as a director (2 pages)
3 March 2014Appointment of Ms Kathleen Donna Hackett as a director (3 pages)
3 March 2014Appointment of Mr Timothy William Watts as a director (3 pages)
3 March 2014Appointment of Ms Kathleen Donna Hackett as a director (3 pages)
3 March 2014Appointment of Dr Kevin Paul Cox as a director (3 pages)
3 March 2014Appointment of Dr Kevin Paul Cox as a director (3 pages)
3 March 2014Termination of appointment of Peter Nolan as a director (2 pages)
3 March 2014Appointment of Head J & J Innovation London Patrick Eric Verheyen as a director (3 pages)
3 March 2014Termination of appointment of Jeremy Haigh as a director (2 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 31 May 2013 no member list (17 pages)
20 June 2013Annual return made up to 31 May 2013 no member list (17 pages)
19 February 2013Appointment of Harren Jhoti as a director (3 pages)
19 February 2013Appointment of Harren Jhoti as a director (3 pages)
6 February 2013Appointment of Dr William Henry Lewarne West as a director (3 pages)
6 February 2013Termination of appointment of Dominique Kleyn as a director (2 pages)
6 February 2013Termination of appointment of Dominique Kleyn as a director (2 pages)
6 February 2013Appointment of Dr William Henry Lewarne West as a director (3 pages)
6 February 2013Termination of appointment of Andrew Heath as a director (2 pages)
6 February 2013Termination of appointment of Andrew Heath as a director (2 pages)
6 August 2012Termination of appointment of Glyn Edwards as a director (2 pages)
6 August 2012Appointment of Stephen Neville Bates as a director (3 pages)
6 August 2012Termination of appointment of Glyn Edwards as a director (2 pages)
6 August 2012Appointment of Stephen Neville Bates as a director (3 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
22 June 2012Full accounts made up to 31 December 2011 (9 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (16 pages)
19 June 2012Annual return made up to 31 May 2012 no member list (16 pages)
2 April 2012Appointment of Janis Elizabeth Clayton as a director (3 pages)
2 April 2012Appointment of Janis Elizabeth Clayton as a director (3 pages)
28 March 2012Appointment of Dr Keith Frank Martin as a director (3 pages)
28 March 2012Appointment of Dr Keith Frank Martin as a director (3 pages)
21 March 2012Appointment of Mr Glyn Owain Edwards as a director (3 pages)
21 March 2012Appointment of Diana Hilary Sternfeld as a director (4 pages)
21 March 2012Appointment of Mr Glyn Owain Edwards as a director (3 pages)
21 March 2012Appointment of Diana Hilary Sternfeld as a director (4 pages)
6 March 2012Director's details changed for Dr Andrew John William Heath on 8 February 2012 (3 pages)
6 March 2012Director's details changed for Dr Andrew John William Heath on 8 February 2012 (3 pages)
6 March 2012Director's details changed for Dr Andrew John William Heath on 8 February 2012 (3 pages)
28 February 2012Appointment of Dr Ian Michael Tomlinson as a director (3 pages)
28 February 2012Appointment of Dr Ian Michael Tomlinson as a director (3 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2012Termination of appointment of Paul Drohan as a director (2 pages)
30 January 2012Termination of appointment of Nigel Gaymond as a director (2 pages)
30 January 2012Termination of appointment of Nigel Gaymond as a director (2 pages)
30 January 2012Termination of appointment of Catherine Bingham as a director (2 pages)
30 January 2012Termination of appointment of Ian Nicholson as a director (2 pages)
30 January 2012Termination of appointment of Catherine Bingham as a director (2 pages)
30 January 2012Termination of appointment of Ian Nicholson as a director (2 pages)
30 January 2012Termination of appointment of Paul Drohan as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 September 2011Full accounts made up to 31 December 2010 (9 pages)
30 June 2011Annual return made up to 31 May 2011 no member list (17 pages)
30 June 2011Annual return made up to 31 May 2011 no member list (17 pages)
27 June 2011Director's details changed for Nigel Jonathan Gaymond on 30 September 2010 (2 pages)
27 June 2011Director's details changed for Dr Andrew John William Heath on 31 December 2010 (2 pages)
27 June 2011Director's details changed for Dr Andrew John William Heath on 31 December 2010 (2 pages)
27 June 2011Director's details changed for Nigel Jonathan Gaymond on 30 September 2010 (2 pages)
24 June 2011Director's details changed for Mr Timothy Peter Warren Edwards on 26 May 2011 (2 pages)
24 June 2011Director's details changed for Dr John Robert Brown on 26 May 2011 (2 pages)
24 June 2011Director's details changed for Dr John Robert Brown on 26 May 2011 (2 pages)
24 June 2011Director's details changed for Mr Timothy Peter Warren Edwards on 26 May 2011 (2 pages)
6 June 2011Registered office address changed from 14/15 Belgrave Square London SW1X 8PS on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 14/15 Belgrave Square London SW1X 8PS on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 14/15 Belgrave Square London SW1X 8PS on 6 June 2011 (1 page)
20 May 2011Termination of appointment of Clive Dix as a director (1 page)
20 May 2011Termination of appointment of Clive Dix as a director (1 page)
15 February 2011Termination of appointment of Alastair Riddell as a director (2 pages)
15 February 2011Appointment of Dominique Elizabeth Kleyn as a director (3 pages)
15 February 2011Appointment of Dominique Elizabeth Kleyn as a director (3 pages)
15 February 2011Termination of appointment of Alastair Riddell as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (9 pages)
20 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 June 2010Director's details changed for Paul Victor Drohan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Jeremy Rupert Michael Haigh on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 no member list (10 pages)
29 June 2010Director's details changed for Geoffrey Newman on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Geoffrey Newman on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Jeremy Rupert Michael Haigh on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Alastair James Riddell on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 no member list (10 pages)
29 June 2010Director's details changed for Paul Victor Drohan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Alastair James Riddell on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Clive Dix on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Dr Clive Dix on 31 May 2010 (2 pages)
9 March 2010Appointment of Dr Samuel Cameron Williams as a director (3 pages)
9 March 2010Appointment of Dr Samuel Cameron Williams as a director (3 pages)
19 February 2010Appointment of Nigel Jonathan Gaymond as a director (3 pages)
19 February 2010Appointment of Nigel Jonathan Gaymond as a director (3 pages)
17 February 2010Appointment of Dr Edward Eliot Hodgkin as a director (3 pages)
17 February 2010Termination of appointment of Simon Best as a director (2 pages)
17 February 2010Appointment of Dr Edward Eliot Hodgkin as a director (3 pages)
17 February 2010Termination of appointment of Simon Best as a director (2 pages)
17 February 2010Termination of appointment of Andrew Richards as a director (2 pages)
17 February 2010Termination of appointment of Andrew Richards as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 October 2009Full accounts made up to 31 December 2008 (13 pages)
23 October 2009Termination of appointment of Aisling Burnand as a director (1 page)
23 October 2009Termination of appointment of Aisling Burnand as a director (1 page)
17 September 2009Director's change of particulars / clive dix / 31/05/2009 (1 page)
17 September 2009Annual return made up to 31/05/09 (15 pages)
17 September 2009Director's change of particulars / clive dix / 31/05/2009 (1 page)
17 September 2009Annual return made up to 31/05/09 (15 pages)
12 May 2009Director appointed dr john robert brown (2 pages)
12 May 2009Director appointed dr john robert brown (2 pages)
4 March 2009Director appointed steven charles andrew harris (2 pages)
4 March 2009Director appointed steven charles andrew harris (2 pages)
26 February 2009Secretary appointed rowena tracy gardner logged form (2 pages)
26 February 2009Secretary appointed rowena tracy gardner logged form (2 pages)
26 February 2009Director appointed paul victor drohan (2 pages)
26 February 2009Director appointed paul victor drohan (2 pages)
24 February 2009Appointment terminated director glyn edwards (1 page)
24 February 2009Appointment terminated director glyn edwards (1 page)
3 February 2009Director appointed dr allan patrick marchington (2 pages)
3 February 2009Director appointed dr allan patrick marchington (2 pages)
29 January 2009Appointment terminated director david chiswell (1 page)
29 January 2009Appointment terminated director ford porter (1 page)
29 January 2009Appointment terminated secretary ian mcgregor (1 page)
29 January 2009Appointment terminated director ford porter (1 page)
29 January 2009Appointment terminated director roland koslowski (1 page)
29 January 2009Appointment terminated director simon sturge (1 page)
29 January 2009Appointment terminated secretary ian mcgregor (1 page)
29 January 2009Appointment terminated director david chiswell (1 page)
29 January 2009Appointment terminated director simon sturge (1 page)
29 January 2009Appointment terminated director roland koslowski (1 page)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 September 2008Full accounts made up to 31 December 2007 (11 pages)
5 August 2008Annual return made up to 31/05/08 (7 pages)
5 August 2008Annual return made up to 31/05/08 (7 pages)
4 August 2008Director appointed dr clive dix (1 page)
4 August 2008Appointment terminated secretary andrew hodges (1 page)
4 August 2008Director appointed mr timothy edwards (1 page)
4 August 2008Director appointed mr timothy edwards (1 page)
4 August 2008Director appointed dr clive dix (1 page)
4 August 2008Appointment terminated secretary andrew hodges (1 page)
3 June 2008Director appointed dr alastair james riddell (1 page)
3 June 2008Director appointed dr alastair james riddell (1 page)
2 April 2008Appointment terminated director steve chatfield (1 page)
2 April 2008Appointment terminated director steve chatfield (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007New secretary appointed (1 page)
11 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2007Full accounts made up to 31 December 2006 (9 pages)
3 May 2007Full accounts made up to 31 December 2006 (9 pages)
21 June 2006Annual return made up to 31/05/06 (4 pages)
21 June 2006Annual return made up to 31/05/06 (4 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 31 December 2005 (9 pages)
3 May 2006Full accounts made up to 31 December 2005 (9 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
21 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
28 April 2005Full accounts made up to 31 December 2004 (9 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
19 July 2004Annual return made up to 31/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 July 2004Annual return made up to 31/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 May 2004Full accounts made up to 31 December 2003 (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (9 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
15 September 2003Full accounts made up to 31 December 2002 (9 pages)
15 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned;director resigned (1 page)
24 May 2003Secretary resigned;director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (2 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
22 April 2003New director appointed (3 pages)
22 April 2003New director appointed (3 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
9 August 2002Director's particulars changed (1 page)
9 August 2002Director's particulars changed (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Annual return made up to 31/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
31 October 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 October 2001Annual return made up to 31/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (4 pages)
23 October 2001New director appointed (4 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(7 pages)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(7 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 October 1999Memorandum and Articles of Association (15 pages)
26 October 1999Memorandum and Articles of Association (15 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 July 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
26 October 1998Full accounts made up to 31 December 1997 (12 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Full accounts made up to 31 December 1996 (12 pages)
3 August 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(6 pages)
3 August 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(6 pages)
8 August 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 June 1995Annual return made up to 31/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
1 November 1994Full accounts made up to 31 December 1993 (11 pages)
1 November 1994Full accounts made up to 31 December 1993 (11 pages)
28 July 1994Annual return made up to 31/05/94 (6 pages)
28 July 1994Annual return made up to 31/05/94 (6 pages)
7 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
9 June 1993Annual return made up to 31/05/93 (10 pages)
9 June 1993Annual return made up to 31/05/93 (10 pages)
24 March 1993Full accounts made up to 31 December 1992 (10 pages)
24 March 1993Full accounts made up to 31 December 1992 (10 pages)
16 October 1992Full accounts made up to 31 December 1991 (13 pages)
16 October 1992Full accounts made up to 31 December 1991 (13 pages)
1 September 1992Annual return made up to 08/08/92
  • 363(288) ‐ Director resigned
(8 pages)
1 September 1992Annual return made up to 08/08/92
  • 363(288) ‐ Director resigned
(8 pages)
7 November 1991Full accounts made up to 31 December 1990 (9 pages)
7 November 1991Full accounts made up to 31 December 1990 (9 pages)
14 August 1991Annual return made up to 22/03/91 (6 pages)
14 August 1991Annual return made up to 22/03/91 (6 pages)
22 January 1991Full accounts made up to 31 December 1989 (15 pages)
22 January 1991Full accounts made up to 31 December 1989 (15 pages)
19 July 1990Annual return made up to 22/03/90 (13 pages)
19 July 1990Annual return made up to 22/03/90 (13 pages)
11 January 1990Full accounts made up to 31 December 1988 (9 pages)
11 January 1990Full accounts made up to 31 December 1988 (9 pages)
14 November 1989Memorandum and Articles of Association (29 pages)
14 November 1989Memorandum and Articles of Association (29 pages)
10 November 1989Company name changed association for the advancement of british biotechnology\certificate issued on 13/11/89 (2 pages)
10 November 1989Company name changed association for the advancement of british biotechnology\certificate issued on 13/11/89 (2 pages)
11 May 1988Annual return made up to 08/03/88 (9 pages)
11 May 1988Full accounts made up to 31 December 1987 (10 pages)
11 May 1988Full accounts made up to 31 December 1987 (10 pages)
11 May 1988Annual return made up to 08/03/88 (9 pages)
2 December 1987Annual return made up to 13/03/87 (13 pages)
2 December 1987Annual return made up to 13/03/87 (13 pages)
24 July 1987Full accounts made up to 31 December 1986 (7 pages)
24 July 1987Full accounts made up to 31 December 1986 (7 pages)
2 June 1986Annual return made up to 12/03/86 (12 pages)
2 June 1986Annual return made up to 12/03/86 (12 pages)