Company NameThe Thrombosis Research Institute
Company StatusActive
Company Number02161565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Secretary NameMrs Diana Mary Rawstron
NationalityBritish
StatusCurrent
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr David Patrick Henry Burgess
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1998(10 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Guy Howard Weston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameLord David Edmond Neuberger
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(30 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleJudge And Arbitrator
Country of ResidenceUnited Kingdom
Correspondence AddressEmmanuel Kaye Building 1b Manresa Road
Chelsea
London
SW3 6LR
Director NameRevd Canon Sir Ralph Waller
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(31 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmmanuel Kaye Building 1b Manresa Road
Chelsea
London
SW3 6LR
Director NameLord  Kissin Of Camden
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 1992)
RoleCompany Director
Correspondence AddressDomaine De La Sylviane
06560 Valbonne
France
Director NameSir Kenneth Ronald Stowe
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 May 2000)
RoleSelf Employed Consultant
Correspondence Address9 Rokeby Place
Wimbledon
London
SW20 0HU
Director NameSir Emmanuel Kaye
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address25 St James Place
London
Sw1
Director NameSir George Trevor Holdsworth
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressOld School House
Offham
Lewes
East Sussex
BN7 3QB
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1994)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Director NameSir Michael Owen Edwardes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Anningsley Park
Ottershaw
Chertsey
Surrey
KT16 0QY
Director NameRobert Antony Stuart Brock
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 1994)
RoleChartered Surveyor
Correspondence AddressTykesford 7 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameSir Alex Sandor Alexander
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address13/14 Bryanston Square
London
W1H 7FF
Director NameThe Right Honourable Lord Peyton Of Yeovil John Wynne William Peyton
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address6 Temple West Mews
West Square
London
SE11 4TJ
Director NameSir John Grand Quinton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressChenies Place
Chenies
Rickmansworth
Hertfordshire
WD3 6EU
Director NameJoanna Zelma Kaye
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 years, 10 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameKarl Ulrik Sanne
Date of BirthJune 1935 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed25 July 1998(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1PT
Director NameProfessor Lord Ajay Kumar Kakkar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 April 2010)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address43 Pickwick Road
Dulwich Village
London
SE21 7JN
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(16 years, 9 months after company formation)
Appointment Duration18 years (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameSir Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(23 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Contact

Websitewww.tri-london.ac.uk
Email address[email protected]
Telephone020 73518300
Telephone regionLondon

Location

Registered AddressEmmanuel Kaye Building
1b Manresa Road
Chelsea
London
SW3 6LR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£9,850,348
Net Worth£8,711,733
Cash£5,965,835
Current Liabilities£2,709,171

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

19 June 2023Secretary's details changed for Mrs Diana Mary Rawstron on 13 June 2023 (1 page)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
16 June 2023Director's details changed for Mr Guy Howard Weston on 13 June 2023 (2 pages)
14 June 2023Director's details changed for Mr David Patrick Henry Burgess on 13 June 2023 (2 pages)
5 April 2023Accounts for a small company made up to 31 July 2022 (44 pages)
8 July 2022Termination of appointment of Jeffrey William Herbert as a director on 6 July 2022 (1 page)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (44 pages)
6 April 2022Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to Emmanuel Kaye Building 1B Manresa Road Chelsea London SW3 6LR on 6 April 2022 (2 pages)
19 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
13 May 2021Group of companies' accounts made up to 31 July 2020 (45 pages)
17 September 2020Termination of appointment of Martin Stuart Sorrell as a director on 16 September 2020 (1 page)
15 September 2020Termination of appointment of Joanna Zelma Kaye as a director on 14 September 2020 (1 page)
23 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
4 May 2020Group of companies' accounts made up to 31 July 2019 (40 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 April 2019Full accounts made up to 31 July 2018 (39 pages)
11 March 2019Appointment of The Reverend Sir Ralph Waller as a director on 6 March 2019 (2 pages)
5 July 2018Appointment of Lord David Edmond Neuberger as a director on 1 July 2018 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 31 July 2017 (35 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 May 2017Full accounts made up to 31 July 2016 (33 pages)
4 May 2017Full accounts made up to 31 July 2016 (33 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (7 pages)
21 June 2016Annual return made up to 14 June 2016 no member list (7 pages)
3 May 2016Full accounts made up to 31 July 2015 (31 pages)
3 May 2016Full accounts made up to 31 July 2015 (31 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (7 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (7 pages)
29 April 2015Full accounts made up to 31 July 2014 (33 pages)
29 April 2015Full accounts made up to 31 July 2014 (33 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (7 pages)
23 June 2014Annual return made up to 14 June 2014 no member list (7 pages)
28 March 2014Full accounts made up to 31 July 2013 (32 pages)
28 March 2014Full accounts made up to 31 July 2013 (32 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (7 pages)
21 June 2013Annual return made up to 14 June 2013 no member list (7 pages)
11 April 2013Full accounts made up to 31 July 2012 (30 pages)
11 April 2013Full accounts made up to 31 July 2012 (30 pages)
15 June 2012Annual return made up to 14 June 2012 no member list (7 pages)
15 June 2012Annual return made up to 14 June 2012 no member list (7 pages)
30 April 2012Full accounts made up to 31 July 2011 (29 pages)
30 April 2012Full accounts made up to 31 July 2011 (29 pages)
27 January 2012Director's details changed for Sir Martin Stuart Sorrell on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Joanna Zelma Kaye on 16 January 2012 (3 pages)
27 January 2012Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Mr David Patrick Henry Burgess on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Sir Martin Stuart Sorrell on 16 January 2012 (3 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Guy Howard Weston on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Dr Jeffrey William Herbert on 16 January 2012 (3 pages)
27 January 2012Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Mr David Patrick Henry Burgess on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Dr Jeffrey William Herbert on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Mr Guy Howard Weston on 16 January 2012 (3 pages)
27 January 2012Director's details changed for Joanna Zelma Kaye on 16 January 2012 (3 pages)
20 June 2011Termination of appointment of Karl Sanne as a director (2 pages)
20 June 2011Termination of appointment of Karl Sanne as a director (2 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (5 pages)
15 April 2011Appointment of Sir Martin Stuart Sorrell as a director (3 pages)
15 April 2011Appointment of Sir Martin Stuart Sorrell as a director (3 pages)
14 February 2011Full accounts made up to 31 July 2010 (29 pages)
14 February 2011Full accounts made up to 31 July 2010 (29 pages)
16 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
16 June 2010Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
16 June 2010Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Joanna Zelma Perez on 1 January 2010 (2 pages)
15 June 2010Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages)
15 June 2010Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Jeffrey William Herbert on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Karl Ulrik Sanne on 1 January 2010 (2 pages)
15 June 2010Director's details changed for David Patrick Henry Burgess on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Guy Howard Weston on 1 January 2010 (2 pages)
22 April 2010Termination of appointment of Ajay Kakkar as a director (2 pages)
22 April 2010Termination of appointment of Ajay Kakkar as a director (2 pages)
16 April 2010Full accounts made up to 31 July 2009 (29 pages)
16 April 2010Full accounts made up to 31 July 2009 (29 pages)
15 June 2009Annual return made up to 14/06/09 (4 pages)
15 June 2009Annual return made up to 14/06/09 (4 pages)
3 April 2009Full accounts made up to 31 July 2008 (30 pages)
3 April 2009Full accounts made up to 31 July 2008 (30 pages)
16 June 2008Annual return made up to 14/06/08 (4 pages)
16 June 2008Annual return made up to 14/06/08 (4 pages)
21 May 2008Full accounts made up to 31 July 2007 (31 pages)
21 May 2008Full accounts made up to 31 July 2007 (31 pages)
24 July 2007Annual return made up to 14/06/07 (6 pages)
24 July 2007Annual return made up to 14/06/07 (6 pages)
28 April 2007Full accounts made up to 31 July 2006 (28 pages)
28 April 2007Full accounts made up to 31 July 2006 (28 pages)
20 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2006Full accounts made up to 31 July 2005 (28 pages)
7 March 2006Full accounts made up to 31 July 2005 (28 pages)
28 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Full accounts made up to 31 July 2004 (30 pages)
31 March 2005Full accounts made up to 31 July 2004 (30 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
18 June 2004Annual return made up to 14/06/04 (6 pages)
18 June 2004Annual return made up to 14/06/04 (6 pages)
27 May 2004Full accounts made up to 31 July 2003 (27 pages)
27 May 2004Full accounts made up to 31 July 2003 (27 pages)
23 June 2003Annual return made up to 14/06/03 (6 pages)
23 June 2003Annual return made up to 14/06/03 (6 pages)
17 April 2003Full accounts made up to 31 July 2002 (21 pages)
17 April 2003Full accounts made up to 31 July 2002 (21 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2002Annual return made up to 14/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Full accounts made up to 31 July 2001 (20 pages)
6 June 2002Full accounts made up to 31 July 2001 (20 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
24 December 2001Full accounts made up to 31 July 2000 (20 pages)
24 December 2001Full accounts made up to 31 July 2000 (20 pages)
19 June 2001Annual return made up to 14/06/01 (5 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Annual return made up to 14/06/01 (5 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
26 June 2000Annual return made up to 14/06/00 (5 pages)
26 June 2000Annual return made up to 14/06/00 (5 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
18 February 2000Full accounts made up to 31 July 1999 (20 pages)
18 February 2000Full accounts made up to 31 July 1999 (20 pages)
24 June 1999Annual return made up to 14/06/99
  • 363(287) ‐ Registered office changed on 24/06/99
(9 pages)
24 June 1999Annual return made up to 14/06/99
  • 363(287) ‐ Registered office changed on 24/06/99
(9 pages)
23 May 1999Full accounts made up to 31 July 1998 (21 pages)
23 May 1999Full accounts made up to 31 July 1998 (21 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (3 pages)
14 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1998Annual return made up to 14/06/98
  • 363(288) ‐ Director resigned
(8 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
29 May 1998Full accounts made up to 31 July 1997 (19 pages)
29 May 1998Full accounts made up to 31 July 1997 (19 pages)
11 July 1997Annual return made up to 14/06/97 (11 pages)
11 July 1997Annual return made up to 14/06/97 (11 pages)
15 May 1997Full accounts made up to 31 July 1996 (20 pages)
15 May 1997Full accounts made up to 31 July 1996 (20 pages)
9 July 1996Annual return made up to 14/06/96 (11 pages)
9 July 1996Annual return made up to 14/06/96 (11 pages)
31 May 1996Full accounts made up to 31 July 1995 (21 pages)
31 May 1996Full accounts made up to 31 July 1995 (21 pages)
12 July 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 July 1995Annual return made up to 14/06/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 April 1995Full accounts made up to 31 July 1994 (19 pages)
20 April 1995Full accounts made up to 31 July 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
18 December 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 December 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 December 1992Memorandum and Articles of Association (27 pages)
18 December 1992Memorandum and Articles of Association (27 pages)
9 November 1988Memorandum and Articles of Association (21 pages)
9 November 1988Memorandum and Articles of Association (21 pages)
4 September 1987Incorporation (29 pages)
4 September 1987Incorporation (29 pages)