Liverpool
L24 8RB
Director Name | Sheila Jill Rosemary Hughes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 22 February 2022) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Heart Valve Bank Cardiac Unit Level Q John Radclif Headington Oxford Oxfordshire OX3 9DU |
Director Name | Mr Kyle Bennett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 February 2022) |
Role | Tissue Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nhsbt Tissue Services 14 Estuary Banks Speke Liverpool L24 8RB |
Director Name | Ms Susan Elizabeth Donaldson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2013(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 February 2022) |
Role | Lead Nurse |
Country of Residence | Scotland |
Correspondence Address | Snbts 21 Ellen's Glen Road Edinburgh EH17 7QT Scotland |
Director Name | Miss Laura Bailey |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2014(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 February 2022) |
Role | Trainee Healthcare Scientist |
Country of Residence | Scotland |
Correspondence Address | Mrc Centre For Regenerative Medicine Scrm Building 5 Little France Drive Edinburgh EH16 4UU Scotland |
Director Name | Dr Charles John Hunt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Research Scientist |
Correspondence Address | East Anglian Blood Transfusion Centr Long Road Cambridge Cambridgeshire CB2 2PT |
Director Name | Helen Louise Gillan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Quality Manager |
Correspondence Address | Yorkshire Regional Tissue Bank Pinderfield Hospital Aberford Road Wakefield West Yorkshire WF1 4DG |
Director Name | Elizabeth Anne Dunlop Melville |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Nurse Manager |
Correspondence Address | 21 Ellens Glen Road Edinburgh Midlothian EH17 7QT Scotland |
Director Name | Dr Willian John Armitage |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Senior Research Fellow |
Correspondence Address | United Bristol Healthcare N H S Trus Bristol Eye Hospital, Lower Maudlin Bristol Avon BS1 2LX |
Director Name | Emily Lucy Alexander |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Research Associate |
Correspondence Address | United Bristol Healthcare N H S Trus Bristol Eye Hospital, Lower Maudlin Bristol Avon BS1 2LX |
Secretary Name | Dr Charles John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | East Anglian Blood Transfusion Centr Long Road Cambridge Cambridgeshire CB2 2PT |
Director Name | Dr George Galea |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2005) |
Role | Medical Director |
Correspondence Address | 58a Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | John Ivory |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 April 2002) |
Role | Surgeon |
Correspondence Address | 25 Edwards Meadow Marlborough Wiltshire SN8 1UL |
Secretary Name | Dr Joan Power |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2003) |
Role | Medical Doctor |
Country of Residence | Ireland |
Correspondence Address | Lauriston Mardyke Walk Cork Irish |
Director Name | Dr Christine Moore |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2005) |
Role | Medical Practitioner |
Correspondence Address | 12 Audley Close Borehamwood Hertfordshire WD6 1UF |
Director Name | Dr Susan Penelope Lumley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 April 2006) |
Role | Medical Doctor |
Correspondence Address | 6 Balnafettack Place Inverness Inverness Shire IV3 8TQ Scotland |
Secretary Name | Irena Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2005) |
Role | Scientist |
Correspondence Address | 189 Woodford Road Poynton Stockport Cheshire SK12 1EH |
Director Name | Anthony Clarkson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2005) |
Role | Health |
Correspondence Address | 3 Royton Drive Chorley Lancashire PR6 7HJ |
Director Name | Dr Ruth Marilyn Cohen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2008) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | Fir Spring The Pathway Radlett Hertfordshire WD7 8JB |
Director Name | Jill Davies |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2008) |
Role | NHS Manager |
Correspondence Address | The Old Post House Maesbrook Oswestry Salop SY10 8QG Wales |
Director Name | Sandra Mann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Tissue Bank Co Ordinator |
Correspondence Address | 5 Burnside Gardens Aberdeen Aberdeenshire AB25 2QW Scotland |
Secretary Name | Sandra Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2007) |
Role | Tissue Bank Co Ordinator |
Correspondence Address | 5 Burnside Gardens Aberdeen Aberdeenshire AB25 2QW Scotland |
Director Name | Mrs Helen Louise Gillan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2009) |
Role | Tissue Banking |
Country of Residence | United Kingdom |
Correspondence Address | 30 New Street Cleckheaton West Yorkshire BD19 5LL |
Director Name | Robert Parker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2009) |
Role | Clinical Scientist |
Correspondence Address | 37 Petters Road Ashtead Surrey KT21 1NB |
Director Name | Dr Charles John Hunt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2010) |
Role | Scientist |
Correspondence Address | Oakview 2a Granta Road Sawston Cambridgeshire CB22 3HT |
Director Name | James Foreman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2012) |
Role | Retired |
Correspondence Address | 20 Greenfield Close Stapleford Cambridge CB22 5BT |
Director Name | Thomas Archibald McQuillan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 May 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland |
Director Name | Akila Chandrasekar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2012) |
Role | Medical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Moorland Park Wirral Merseyside CH60 8QJ Wales |
Secretary Name | James Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 2012) |
Role | Retired |
Correspondence Address | 20 Greenfield Close Stapleford Cambridge CB22 5BT |
Director Name | Khatereh Ghane |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heart Vavle Bank Royal Brompton Hosp Sydney Street London SW3 6NP |
Director Name | John Drain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2012) |
Role | Quality Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Glenshee Gardens Carluke Lanarkshire ML8 4RR Scotland |
Director Name | Gemma Beers |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bristol Eye Hospital Lower Maudlin Street Bristol BS1 2LX |
Director Name | Dr Katie Charlesworth |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 May 2013) |
Role | Cardiac Tissue Banker |
Country of Residence | United Kingdom |
Correspondence Address | Heart Valve Bank Cardiac Unit Level Q John Radclif Headington Oxford OX3 9DU |
Secretary Name | Mr Michael Roberts |
---|---|
Status | Resigned |
Appointed | 28 May 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | Leicester Bone & Tissue Bank Uhl Nhs Trust Groby R Leicester Leics LE3 9QP |
Director Name | Mrs Fiona Clarke |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2014(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2015) |
Role | Tissue Banker |
Country of Residence | Ireland |
Correspondence Address | Cappagh Bone Bank Cappagh National Orthopaedic Hos Finglas Dublin 11 Ireland |
Website | www.batb.org.uk |
---|
Registered Address | Society Of Biology Charles Darwin House 12 Roger Street London WC1N 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £11,155 |
Cash | £15,245 |
Current Liabilities | £7,102 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 January 2018 | Termination of appointment of Michael Roberts as a secretary on 23 January 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Termination of appointment of Richard Anthony Power as a director on 18 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Richard Anthony Power as a director on 18 September 2017 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (9 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (9 pages) |
13 October 2015 | Annual return made up to 7 October 2015 no member list (9 pages) |
12 October 2015 | Termination of appointment of Fiona Clarke as a director on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Fiona Clarke as a director on 12 October 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 7 October 2014 no member list (9 pages) |
8 October 2014 | Annual return made up to 7 October 2014 no member list (9 pages) |
8 October 2014 | Annual return made up to 7 October 2014 no member list (9 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Appointment of Mrs Fiona Clarke as a director on 30 April 2014 (2 pages) |
1 May 2014 | Appointment of Mrs Fiona Clarke as a director on 30 April 2014 (2 pages) |
30 April 2014 | Appointment of Miss Laura Bailey as a director on 27 February 2014 (2 pages) |
30 April 2014 | Appointment of Miss Laura Bailey as a director on 27 February 2014 (2 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 no member list (7 pages) |
3 October 2013 | Appointment of Ms Susan Donaldson as a director on 16 May 2013 (2 pages) |
3 October 2013 | Appointment of Ms Susan Donaldson as a director on 16 May 2013 (2 pages) |
1 October 2013 | Termination of appointment of Katie Charlesworth as a director (1 page) |
1 October 2013 | Termination of appointment of Katie Charlesworth as a director (1 page) |
30 September 2013 | Termination of appointment of Joan Power as a director on 16 May 2013 (1 page) |
30 September 2013 | Termination of appointment of Khatereh Ghane as a director on 16 May 2013 (1 page) |
30 September 2013 | Termination of appointment of Joan Power as a director on 16 May 2013 (1 page) |
30 September 2013 | Termination of appointment of Thomas Archibald Mcquillan as a director on 16 May 2013 (1 page) |
30 September 2013 | Termination of appointment of Thomas Archibald Mcquillan as a director on 16 May 2013 (1 page) |
30 September 2013 | Termination of appointment of Khatereh Ghane as a director on 16 May 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2012 | Termination of appointment of John Drain as a director on 21 September 2012 (1 page) |
22 November 2012 | Termination of appointment of John Drain as a director on 21 September 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Kyle Bennett on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Kyle Bennett on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Joan Power on 19 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 no member list (11 pages) |
22 October 2012 | Director's details changed for Thomas Archibald Mcquillan on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Katie Charlesworth on 19 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 no member list (11 pages) |
22 October 2012 | Director's details changed for Thomas Archibald Mcquillan on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Joan Power on 19 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Dr Katie Charlesworth on 19 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 7 October 2012 no member list (11 pages) |
13 August 2012 | Appointment of Dr Katie Charlesworth as a director on 28 May 2012 (2 pages) |
13 August 2012 | Appointment of Dr Katie Charlesworth as a director on 28 May 2012 (2 pages) |
13 August 2012 | Appointment of Mr Kyle Bennett as a director on 28 May 2012 (2 pages) |
13 August 2012 | Appointment of Mr Kyle Bennett as a director on 28 May 2012 (2 pages) |
3 August 2012 | Termination of appointment of James Foreman as a director on 28 May 2012 (1 page) |
3 August 2012 | Termination of appointment of James Foreman as a director on 28 May 2012 (1 page) |
13 June 2012 | Appointment of Mr Michael Roberts as a secretary on 28 May 2012 (2 pages) |
13 June 2012 | Appointment of Mr Michael Roberts as a secretary on 28 May 2012 (2 pages) |
12 June 2012 | Termination of appointment of Akila Chandrasekar as a director on 28 May 2012 (1 page) |
12 June 2012 | Termination of appointment of James Foreman as a secretary on 28 May 2012 (1 page) |
12 June 2012 | Termination of appointment of James Foreman as a secretary on 28 May 2012 (1 page) |
12 June 2012 | Termination of appointment of Akila Chandrasekar as a director on 28 May 2012 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages) |
2 March 2012 | Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages) |
2 March 2012 | Termination of appointment of Gemma Beers as a director on 1 January 2012 (2 pages) |
3 November 2011 | Annual return made up to 7 October 2011 (21 pages) |
3 November 2011 | Annual return made up to 7 October 2011 (21 pages) |
3 November 2011 | Annual return made up to 7 October 2011 (21 pages) |
25 August 2011 | Appointment of Gemma Beers as a director (3 pages) |
25 August 2011 | Appointment of John Drain as a director (3 pages) |
25 August 2011 | Appointment of John Drain as a director (3 pages) |
25 August 2011 | Appointment of Gemma Beers as a director (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages) |
4 April 2011 | Registered office address changed from 9 Red Lion Court London EC4A 3EF on 4 April 2011 (2 pages) |
17 January 2011 | Appointment of Khatereh Ghane as a director (3 pages) |
17 January 2011 | Appointment of Khatereh Ghane as a director (3 pages) |
7 January 2011 | Appointment of Helen Louise Gillan as a director (3 pages) |
7 January 2011 | Termination of appointment of Amanda Ranson as a director (2 pages) |
7 January 2011 | Annual return made up to 4 October 2010 (18 pages) |
7 January 2011 | Termination of appointment of Charles Hunt as a director (2 pages) |
7 January 2011 | Annual return made up to 4 October 2010 (18 pages) |
7 January 2011 | Termination of appointment of Charles Hunt as a director (2 pages) |
7 January 2011 | Appointment of Sheila Jill Rosemary Hughes as a director (3 pages) |
7 January 2011 | Annual return made up to 4 October 2010 (18 pages) |
7 January 2011 | Appointment of Sheila Jill Rosemary Hughes as a director (3 pages) |
7 January 2011 | Appointment of Helen Louise Gillan as a director (3 pages) |
7 January 2011 | Termination of appointment of Amanda Ranson as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 November 2009 | Annual return made up to 4 October 2009 (19 pages) |
9 November 2009 | Termination of appointment of Helen Gillan as a director (2 pages) |
9 November 2009 | Annual return made up to 4 October 2009 (19 pages) |
9 November 2009 | Annual return made up to 4 October 2009 (19 pages) |
9 November 2009 | Termination of appointment of Helen Gillan as a director (2 pages) |
11 September 2009 | Director appointed akila chandrasekar (1 page) |
11 September 2009 | Director appointed akila chandrasekar (1 page) |
19 August 2009 | Secretary appointed james foreman (2 pages) |
19 August 2009 | Appointment terminate, secretary amanda jane ranson logged form (1 page) |
19 August 2009 | Secretary appointed james foreman (2 pages) |
19 August 2009 | Appointment terminated director robert parker (1 page) |
19 August 2009 | Appointment terminated director david pegg (1 page) |
19 August 2009 | Appointment terminate, secretary amanda jane ranson logged form (1 page) |
19 August 2009 | Appointment terminated director robert parker (1 page) |
19 August 2009 | Director appointed richard anthony power (2 pages) |
19 August 2009 | Appointment terminated director david pegg (1 page) |
19 August 2009 | Director appointed richard anthony power (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 November 2008 | Annual return made up to 04/10/08 (4 pages) |
7 November 2008 | Annual return made up to 04/10/08 (4 pages) |
25 June 2008 | Director appointed thomas archibald mcquillan (2 pages) |
25 June 2008 | Director appointed thomas archibald mcquillan (2 pages) |
23 May 2008 | Appointment terminated director jill davies (1 page) |
23 May 2008 | Appointment terminated director jill davies (1 page) |
23 May 2008 | Director appointed james foreman (2 pages) |
23 May 2008 | Director appointed james foreman (2 pages) |
7 May 2008 | Appointment terminated director hilary stafford (1 page) |
7 May 2008 | Director appointed joan power (2 pages) |
7 May 2008 | Appointment terminated director ruth cohen (1 page) |
7 May 2008 | Director appointed joan power (2 pages) |
7 May 2008 | Appointment terminated director ruth cohen (1 page) |
7 May 2008 | Appointment terminated director hilary stafford (1 page) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 November 2007 | Annual return made up to 04/10/07
|
15 November 2007 | Annual return made up to 04/10/07
|
23 September 2007 | New director appointed (2 pages) |
23 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Annual return made up to 04/10/06
|
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Annual return made up to 04/10/06
|
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | Director resigned (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | New director appointed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: institute of biology 20 queensbury place london SW7 2DZ (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: institute of biology 20 queensbury place london SW7 2DZ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 9 red lion court london EC4A 3EF (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 9 red lion court london EC4A 3EF (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 04/10/04 (8 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 04/10/05
|
2 December 2005 | Annual return made up to 04/10/04 (8 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 04/10/03 (8 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Annual return made up to 04/10/05
|
2 December 2005 | Annual return made up to 04/10/03 (8 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
1 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed (1 page) |
26 August 2003 | New secretary appointed (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
18 June 2003 | Annual return made up to 04/10/02 (8 pages) |
18 June 2003 | Annual return made up to 04/10/02 (8 pages) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (1 page) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | Annual return made up to 04/10/01 (6 pages) |
31 December 2001 | Annual return made up to 04/10/01 (6 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Secretary resigned;director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Annual return made up to 04/10/00
|
1 November 2000 | Annual return made up to 04/10/00
|
1 November 2000 | Director resigned (1 page) |
4 October 1999 | Incorporation (46 pages) |
4 October 1999 | Incorporation (46 pages) |