London
SE1 9SG
Director Name | Dr Graham Douglas Stokes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr David Wheeler |
---|---|
Status | Current |
Appointed | 15 December 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Ian Eardley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant Urologist |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Judith Ann Husband |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Onkar Singh Dhanoya |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Shaam Shamsi |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Jigar Vipinchandra Patel |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Michael Ryan Hennessy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Dentist |
Country of Residence | Ireland |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Dr Rubina Humayun Fur |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | General Dental Practitioner |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Karen Dilys Miller |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(34 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Kevin James Lewis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 1992) |
Role | Dental Surgeon |
Correspondence Address | Amberley Manor Road Sutton Peterborough PE5 7XG |
Director Name | Douglas John Lovelock |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 1995) |
Role | Hospital Consultant |
Country of Residence | England |
Correspondence Address | 20 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Dr John Jennery Bradley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 1996) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park House 56 Hendon Lane London N3 1TT |
Director Name | Sir Paul Bramley |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 1995) |
Role | Retired Oral Surgeon |
Correspondence Address | Greenhills Back Lane Hathersage Sheffield S30 1AR |
Director Name | Lord Ian Anthony Colwyn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 10 years (resigned 09 May 2001) |
Role | Dental Surgeon |
Correspondence Address | 29 Oakley Gardens London SW3 5QH |
Secretary Name | Dr David Anthony Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaglewood Sheethanger Lane Felden Hertfordshire HP3 0BG |
Director Name | Mrs Meredyth Cheryl Bell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 December 2002) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Parkhead Woodhall Cockermouth Cumbria CA13 0NX |
Director Name | Dr David Stanley Harris |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1996(7 years after company formation) |
Appointment Duration | 7 years (resigned 10 June 2003) |
Role | Oral Surgeon |
Correspondence Address | 6 Church Avenue Rathmines Dublin 6 Irish |
Director Name | Sir Paul Beresford |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British/New Zealande |
Status | Resigned |
Appointed | 10 November 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 February 2002) |
Role | Dental Surgeon |
Correspondence Address | 207 Upper Richmond Road London SW15 6SQ |
Secretary Name | Michael Lawrence Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 February 2004) |
Role | Deputy Dental Director |
Correspondence Address | 85 St Barnabas Road Woodford Green Essex IG8 7BT |
Director Name | Martin Gabriel Damian Kelleher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2000(11 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 June 2010) |
Role | Consultant Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 36 Hayes Lane Bromley Kent BR2 9EB |
Director Name | Kathryn Elizabeth Harley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(11 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 June 2010) |
Role | Consultant Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Easter Hatton House Kirknewton Midlothian EH27 8EB Scotland |
Director Name | Mr Mayur Bhatt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(12 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 April 2011) |
Role | Dental Practice Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tillingbourne Gardens Finchley London N3 3JL |
Director Name | Dr John Dermot Hickey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bosworth Farm House Draughton Northamptonshire NN6 9JQ |
Director Name | Dr Nicholas John Hawksley Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 13 June 2012) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Wood End House Ridgeway Lane Lymington Hampshire SO41 8AA |
Director Name | Dr Frederick James Trevor Burke |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 08 October 2014) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 15 The Circle Harborne Birmingham B17 9EE |
Secretary Name | Ms Susan Mary Willatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Park Avenue Orpington Kent BR6 9EG |
Director Name | Dr Susan Elizabeth Greening |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2018) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 62 Brandreth Road Penylan Cardiff South Wales CF23 5LD Wales |
Director Name | Mr Peter Hodgkinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Vynock House Truthall Sithney Elstone Cornwall TR13 0DG |
Director Name | Mr Patrick Gary Heavey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2010(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 June 2020) |
Role | Dental Practitioner |
Country of Residence | Ireland |
Correspondence Address | 2 Mount Pleasant Sandycove Co. Dublin |
Director Name | Mr Davinderpal Singh Kooner |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 10 June 2020) |
Role | Dental Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lampton Road Hounslow TW3 4JX |
Director Name | Dr Serpil Djemal |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(21 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2018) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Flat 8 Woods Place London SE1 3BS |
Director Name | Mr Simon James Kayll |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(22 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Prof Kay-Tee Khaw-Fawcett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2018) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wilberforce Road Cambridge CB3 0EQ |
Director Name | Mr John Gibson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Easter Dullater Invertrossachs Road Callander Perthshire FK17 8HQ Scotland |
Website | www.dentalprotection.org |
---|---|
Telephone | 0845 6054000 |
Telephone region | Unknown |
Registered Address | Level 19, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Medical Protection Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
26 March 2024 | Accounts for a dormant company made up to 31 December 2023 (4 pages) |
---|---|
20 February 2024 | Appointment of Mrs Karen Dilys Miller as a director on 13 February 2024 (2 pages) |
18 January 2024 | Termination of appointment of Simon James Kayll as a director on 31 December 2023 (1 page) |
19 October 2023 | Resolutions
|
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
21 March 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
30 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
1 December 2021 | Director's details changed for Dr Onkar Singh Dhanoya on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Shaam Shamsi on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Judith Ann Husband on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Graham Douglas Stokes on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Ian Eardley on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Michael Ryan Hennessy on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Simon James Kayll on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Dr Rubina Humayun Fur on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Professor Callum Cormack Youngson on 1 December 2021 (2 pages) |
12 August 2021 | Appointment of Dr Shaam Shamsi as a director on 1 June 2021 (2 pages) |
11 June 2021 | Appointment of Mr Jigar Vipinchandra Patel as a director on 1 June 2021 (2 pages) |
8 June 2021 | Appointment of Dr Rubina Humayun Fur as a director on 1 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Charles Ormond as a director on 8 June 2021 (1 page) |
8 June 2021 | Appointment of Dr Michael Ryan Hennessy as a director on 1 June 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 September 2020 | Termination of appointment of Davinderpal Singh Kooner as a director on 10 June 2020 (1 page) |
2 September 2020 | Termination of appointment of Patrick Gary Heavey as a director on 10 June 2020 (1 page) |
3 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
23 December 2019 | Registered office address changed from Level 19, the Shard 32 London Bridge Street London United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 23 December 2019 (1 page) |
17 December 2019 | Resolutions
|
11 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 April 2019 | Appointment of Dr Judith Ann Husband as a director on 19 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Dr Onkar Singh Dhanoya as a director on 19 March 2019 (2 pages) |
22 October 2018 | Termination of appointment of Kay-Tee Khaw-Fawcett as a director on 10 October 2018 (1 page) |
22 October 2018 | Appointment of Mr Ian Eardley as a director on 10 October 2018 (2 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Termination of appointment of Peter Hodgkinson as a director on 3 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Susan Elizabeth Greening as a director on 3 July 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Serpil Djemal as a director on 14 January 2018 (1 page) |
17 January 2018 | Appointment of Mr David Wheeler as a secretary on 15 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Susan Mary Willatt as a secretary on 15 December 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Appointment of Dr Graham Douglas Stokes as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Dr Graham Douglas Stokes as a director on 1 September 2017 (2 pages) |
22 May 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London on 22 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of John Gibson as a director on 15 February 2017 (1 page) |
20 February 2017 | Termination of appointment of John Gibson as a director on 15 February 2017 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 November 2014 | Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Professor Callum Cormack Youngson as a director on 1 November 2014 (2 pages) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Frederick James Trevor Burke as a director on 8 October 2014 (1 page) |
15 July 2014 | Appointment of Professor John Gibson as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Professor John Gibson as a director on 15 July 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 April 2014 | Termination of appointment of Mark Mcgurk as a director (1 page) |
1 April 2014 | Termination of appointment of Mark Mcgurk as a director (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (14 pages) |
22 April 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
22 April 2013 | Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
20 June 2012 | Termination of appointment of Nicholas Davies as a director (1 page) |
20 June 2012 | Appointment of Ms Kay-Tee Khaw-Fawcett as a director (2 pages) |
20 June 2012 | Appointment of Ms Kay-Tee Khaw-Fawcett as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (10 pages) |
11 May 2012 | Director's details changed for Mr Simon James Kayll on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Miss Serpil Djemal on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Simon James Kayll on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Patrick Gary Heavey on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Charles Ormond on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Charles Ormond on 18 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Director's details changed for Mr Davinderpal Singh Kooner on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Patrick Gary Heavey on 18 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Davinderpal Singh Kooner on 18 April 2012 (2 pages) |
11 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (14 pages) |
11 May 2012 | Director's details changed for Miss Serpil Djemal on 18 April 2012 (2 pages) |
6 January 2012 | Appointment of Mr Simon James Kayll as a director (2 pages) |
6 January 2012 | Appointment of Mr Simon James Kayll as a director (2 pages) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
6 January 2012 | Termination of appointment of Anthony Mason as a director (1 page) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 May 2011 | Appointment of Miss Serpil Djemal as a director (2 pages) |
6 May 2011 | Appointment of Miss Serpil Djemal as a director (2 pages) |
6 May 2011 | Appointment of Mr Charles Ormond as a director (2 pages) |
6 May 2011 | Appointment of Mr Charles Ormond as a director (2 pages) |
21 April 2011 | Termination of appointment of Robert Shaw as a director (1 page) |
21 April 2011 | Termination of appointment of Mayur Bhatt as a director (1 page) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (12 pages) |
21 April 2011 | Termination of appointment of Robert Shaw as a director (1 page) |
21 April 2011 | Termination of appointment of Mayur Bhatt as a director (1 page) |
18 March 2011 | Termination of appointment of Phillip Newman as a director (1 page) |
18 March 2011 | Termination of appointment of Phillip Newman as a director (1 page) |
4 August 2010 | Appointment of Mr Patrick Gary Heavey as a director (2 pages) |
4 August 2010 | Appointment of Mr Patrick Gary Heavey as a director (2 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
12 July 2010 | Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Davinder Kooner on 8 June 2010 (2 pages) |
7 July 2010 | Appointment of Mr Davinder Kooner as a director (2 pages) |
7 July 2010 | Appointment of Mr Davinder Kooner as a director (2 pages) |
22 June 2010 | Termination of appointment of Kathryn Harley as a director (1 page) |
22 June 2010 | Termination of appointment of Martin Kelleher as a director (1 page) |
22 June 2010 | Termination of appointment of Kathryn Harley as a director (1 page) |
22 June 2010 | Termination of appointment of Martin Kelleher as a director (1 page) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
16 June 2010 | Director's details changed for Professor Mark Mcgurk on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Mayur Bhatt on 18 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Dr Mayur Bhatt on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Peter Hodgkinson on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Phillip Stewart Newman on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Shaw on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Phillip Stewart Newman on 18 April 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Dr Susan Elizabeth Greening on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert Shaw on 18 April 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Dr Susan Elizabeth Greening on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Professor Mark Mcgurk on 18 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Peter Hodgkinson on 18 April 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
6 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (6 pages) |
21 August 2008 | Director appointed dr susan elizabeth greening (1 page) |
21 August 2008 | Director appointed dr peter hodgkinson (1 page) |
21 August 2008 | Director appointed dr peter hodgkinson (1 page) |
21 August 2008 | Director appointed dr susan elizabeth greening (1 page) |
19 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 18/04/08; full list of members (6 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
2 August 2007 | Auditor's resignation (2 pages) |
2 August 2007 | Auditor's resignation (2 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Resolutions
|
27 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
10 May 2006 | Director's particulars changed (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members
|
11 May 2005 | Return made up to 18/04/05; full list of members
|
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members
|
10 May 2004 | Return made up to 18/04/04; full list of members
|
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (1 page) |
23 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members
|
8 May 2003 | Return made up to 18/04/03; full list of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members
|
21 May 2001 | Return made up to 18/04/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
28 April 2000 | Return made up to 18/04/00; full list of members
|
28 April 2000 | Return made up to 18/04/00; full list of members
|
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 18/04/99; full list of members (14 pages) |
14 May 1999 | Director's particulars changed (1 page) |
14 May 1999 | Return made up to 18/04/99; full list of members (14 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
24 August 1998 | Memorandum and Articles of Association (42 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Memorandum and Articles of Association (42 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 18/04/98; full list of members (11 pages) |
22 April 1998 | Return made up to 18/04/98; full list of members (11 pages) |
14 October 1997 | Location of register of members (1 page) |
14 October 1997 | Location of register of members (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: 50 hallam street london W1N 6DE (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
23 May 1997 | Return made up to 18/04/97; full list of members (12 pages) |
23 May 1997 | Return made up to 18/04/97; full list of members (12 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
29 July 1996 | New director appointed (1 page) |
29 July 1996 | New director appointed (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (1 page) |
3 July 1996 | New director appointed (1 page) |
16 May 1996 | Return made up to 18/04/96; full list of members (10 pages) |
16 May 1996 | Return made up to 18/04/96; full list of members (10 pages) |
29 November 1995 | Director resigned (4 pages) |
29 November 1995 | Director resigned (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 June 1995 | Director resigned (4 pages) |
1 June 1995 | Director resigned (4 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (18 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 50 hallay street london win 6DE (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 50 hallay street london win 6DE (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 80 great portland street london W1N 5PA (1 page) |
23 March 1995 | Registered office changed on 23/03/95 from: 80 great portland street london W1N 5PA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
22 December 1994 | Director resigned (2 pages) |
22 December 1994 | Director resigned (2 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (8 pages) |
29 June 1994 | Full accounts made up to 31 December 1993 (8 pages) |
19 May 1994 | Director resigned (7 pages) |
19 May 1994 | Director resigned (7 pages) |
19 May 1994 | Return made up to 18/04/94; no change of members (7 pages) |
19 May 1994 | Return made up to 18/04/94; no change of members
|
26 January 1994 | New director appointed (2 pages) |
26 January 1994 | New director appointed (2 pages) |
14 July 1993 | Resolutions
|
2 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
2 June 1993 | Full accounts made up to 31 December 1992 (6 pages) |
22 April 1993 | New director appointed (2 pages) |
22 April 1993 | Return made up to 18/04/93; full list of members (7 pages) |
22 April 1993 | Return made up to 18/04/93; full list of members (7 pages) |
22 April 1993 | New director appointed (2 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
4 August 1992 | Full accounts made up to 31 December 1991 (7 pages) |
15 June 1992 | Return made up to 18/04/92; no change of members (6 pages) |
15 June 1992 | Return made up to 18/04/92; no change of members (6 pages) |
10 April 1992 | Director resigned (2 pages) |
10 April 1992 | Director resigned (2 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (7 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (7 pages) |
10 September 1991 | New director appointed (2 pages) |
10 September 1991 | New director appointed (2 pages) |
16 July 1991 | New director appointed (2 pages) |
16 July 1991 | New director appointed (2 pages) |
4 July 1991 | Memorandum and Articles of Association (41 pages) |
4 July 1991 | Memorandum and Articles of Association (41 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Director resigned (4 pages) |
4 July 1991 | Director resigned (4 pages) |
28 April 1991 | Return made up to 18/04/91; no change of members (8 pages) |
28 April 1991 | Return made up to 18/04/91; no change of members (8 pages) |
4 December 1990 | Return made up to 17/10/90; full list of members (9 pages) |
4 December 1990 | Return made up to 17/10/90; full list of members (9 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
14 November 1990 | Full accounts made up to 31 December 1989 (7 pages) |
12 October 1989 | Accounting reference date notified as 31/12 (1 page) |
12 October 1989 | Accounting reference date notified as 31/12 (1 page) |
20 April 1989 | Incorporation (50 pages) |
20 April 1989 | Incorporation (50 pages) |