Company NameInternational Cancer Imaging Society
Company StatusActive
Company Number03908709
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.

Directors

Director NameProf Rodney Harris Reznek
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleProfessor Of Diagnostic Imagin
Country of ResidenceUnited Kingdom
Correspondence Address15 Park Avenue North
London
N8 7RU
Director NameProfessor Dame Janet Elizabeth Husband
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleProfessor Of Diagnostic Radiology
Country of ResidenceEngland
Correspondence AddressNuffield Hill Cottage Nuffield
Henley-On-Thames
Oxfordshire
RG9 5SN
Secretary NameMr Trevor Anthony Philip Pereira
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Waddington Way
Upper Norwood
London
SE19 3UB
Director NameProf Dr Med Stefan Diederich
Date of BirthJune 1961 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleMedical Doctor
Country of ResidenceGermany
Correspondence AddressWiesenweg 9
Mettmann
D-40822
Germany
Director NameDr Anwar Roshanali Padhani
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RolePhysician
Country of ResidenceEngland
Correspondence Address5 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameProf Harriet Carolina Thoeny
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLiechtenstein Citize
StatusCurrent
Appointed03 October 2010(10 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleMedical Doctor
Country of ResidenceSwitzerland
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameProf Dow-Mu Koh
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed02 October 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleMedical Doctor - Radiologist
Country of ResidenceEngland
Correspondence AddressRoyal Marsden Hospital Downs Road
Sutton
Surrey
SM2 5PT
Director NameProf Andrea Grace Rockall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(12 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameDr Mary Elizabeth McCarville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleMedical Doctor
Country of ResidenceUnited States
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameProf Evis Sala
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleAttending Radiologist
Country of ResidenceItaly
Correspondence AddressUniversity Of Cambridge Box 218
Cambridge Biomedical Campus
Cambridge
CB2 0QQ
Director NameProf Willem Oyen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed02 October 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant Radiologist
Country of ResidenceNetherlands
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameProf Giovanni Morana
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed02 October 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant Radiologist
Country of ResidenceItaly
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameDr Rosemarie Forstner
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustrian
StatusCurrent
Appointed02 October 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant Radiologist
Country of ResidenceAustria
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameDr Aslam Sohaib
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(17 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence AddressRoyal Marsden Hospital Downs Road
Sutton
SM2 5PT
Director NameProf Annick Van Den Abbeele
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed06 October 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChair Emeritus, Imaging
Country of ResidenceUnited States
Correspondence Address450 Brookline Avenue
Dl101
Boston
Ma 02215-5450
United States
Director NameProf Rodney Hicks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed06 October 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector, Cancer Imaging
Country of ResidenceAustralia
Correspondence Address305 Grattan Street
Melbourne
Vic 3000
Australia
Director NameProf Olivier Robert Lucidarme
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed14 September 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleAcademic Radiologist
Country of ResidenceFrance
Correspondence Address24 24 Rue Du Lac Leman
91140 Villebon Sur Yvette
France
Director NameProf Giuseppe Petralia
Date of BirthOctober 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRadiologist
Country of ResidenceItaly
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameProf Pek Lan Khong
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRadiologist
Country of ResidenceSingapore
Correspondence Address#04-398 (Ddi Library) 5 Lower Kent Ridge Road
Department Of Diagnostic Radiology
Singapore
Singapore 119074
Director NameProf Thierry Andre Gerard Marie Huisman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss,American
StatusCurrent
Appointed01 November 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleRadiologist-In-Chief
Country of ResidenceUnited States
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameProf Anju Sahdev
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(23 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleDoctor, Consultant Radiologist
Country of ResidenceEngland
Correspondence Address27 Lee Grove
Chigwell
IG7 6AD
Director NameProf Christian Herold
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleMd Professor Of Radiology
Correspondence AddressHans Muhr Promenade 17
Vienna
Austria A 1140
Director NameDr Ronald A Castellino
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleRadiologist
Correspondence Address365 Atherton Avenue
Atherton
Ca 94027
United States
Director NameProf Massimo Bellomi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleRadiology Director
Correspondence AddressViale Piave 15
Milano
Italy 20129
Director NameDr Herman I Libshitz
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleRadiologist
Correspondence Address2637 University Blvd
Houston
Texas
Usa 77005
Director NameProf Jelle Onno Barentsz
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleRadiologist
Correspondence AddressVinkenlaan 44
6501 Cl Malden
The Netherlands
Director NameDr Richard Joseph Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(2 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 October 2005)
RoleDoctor
Correspondence Address12 Kilmory Fold
Glossop
Derbyshire
SK13 7PH
Director NameProf Robert Hermans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed05 October 2003(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 October 2009)
RoleRadiologist
Correspondence AddressPrinses Lydialaan 85
Heverlee
B-3001
Belgium.
Director NameDr Douglas Michael King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2003(3 years, 8 months after company formation)
Appointment Duration11 years (resigned 08 October 2014)
RoleConsultant Radiologist
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameJay Heiken
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2005(5 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 October 2017)
RoleMedical Doctor
Country of ResidenceUnited States
Correspondence Address157 Gay Avenue
St Louis
63105
Foreign
Director NameDr Vincent Chong
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed02 October 2005(5 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 October 2015)
RoleMedical Doctor
Country of ResidenceSingapore
Correspondence Address16 D Shelford Road
Singapore
288383
Foreign
Director NameDr Liliane Ollivier
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2007(7 years, 8 months after company formation)
Appointment Duration9 years (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address25 Boulevard Arago
Paris
75013
France
Director NameDr Leslie Quint
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2007(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2021)
RolePhysician
Country of ResidenceUnited States
Correspondence Address1020 Spruce Dr
Ann Arbor
48104 Michigan
United States
Director NameDr Conor Dermot Collins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2007(7 years, 8 months after company formation)
Appointment Duration15 years (resigned 21 October 2022)
RoleRadiologist
Country of ResidenceIreland
Correspondence Address100 Morehampton Road
Dublin 4
Irish
Director NameMr St John Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2016(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Waddington Way
London
SE19 3UB
Director NameMr Andrew Arthur Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(20 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 2020)
RoleIndependent Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chelmick Close
Church Stretton
Shropshire
SY6 7BY
Wales

Contact

Websiteicimagingsociety.org.uk

Location

Registered Address41 Waddington Way
London
SE19 3UB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£211,843
Net Worth£117,080
Cash£135,427
Current Liabilities£24,229

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Appointment of Professor Anju Sahdev as a director on 23 October 2023 (2 pages)
3 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 28 February 2023 (19 pages)
6 November 2022Director's details changed for Professor Evis Sala on 1 November 2022 (2 pages)
26 October 2022Termination of appointment of Conor Dermot Collins as a director on 21 October 2022 (1 page)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 February 2022 (18 pages)
3 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 November 2021Termination of appointment of Leslie Quint as a director on 1 November 2021 (1 page)
2 November 2021Appointment of Professor Thierry Andre Gerard Marie Huisman as a director on 1 November 2021 (2 pages)
1 November 2021Appointment of Professor Pek Lan Khong as a director on 1 November 2021 (2 pages)
1 November 2021Appointment of Professor Giuseppe Petralia as a director on 1 November 2021 (2 pages)
12 October 2021Total exemption full accounts made up to 28 February 2021 (18 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Memorandum and Articles of Association (19 pages)
28 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
5 October 2020Appointment of Professor Olivier Robert Lucidarme as a director on 14 September 2020 (2 pages)
2 October 2020Termination of appointment of Andrew Arthur Hall as a director on 14 September 2020 (1 page)
1 October 2020Total exemption full accounts made up to 29 February 2020 (16 pages)
13 May 2020Director's details changed for Professor Harriet Carolina Thoeny on 1 May 2020 (2 pages)
13 May 2020Appointment of Mr Andrew Arthur Hall as a director on 6 May 2020 (2 pages)
12 May 2020Director's details changed for Professor Dame Janet Elizabeth Husband on 1 May 2020 (2 pages)
11 May 2020Director's details changed for Professor Willem Oyen on 1 May 2020 (2 pages)
26 April 2020Termination of appointment of St John Brown as a director on 17 April 2020 (1 page)
30 October 2019Total exemption full accounts made up to 28 February 2019 (15 pages)
25 October 2019Appointment of Professor Annick Van Den Abbeele as a director on 6 October 2019 (2 pages)
25 October 2019Appointment of Professor Rodney Hicks as a director on 6 October 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Heinz-Peter Schlemmer as a director on 22 August 2019 (1 page)
1 November 2018Total exemption full accounts made up to 28 February 2018 (16 pages)
26 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 October 2018Director's details changed for Professor Willem Oyen on 26 October 2018 (2 pages)
26 October 2018Director's details changed for Dr Evis Sala on 26 October 2018 (2 pages)
24 January 2018Director's details changed for Dr Evis Sala on 11 January 2018 (2 pages)
24 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Appointment of Dr. Aslam Sohaib as a director on 1 October 2017 (2 pages)
23 October 2017Termination of appointment of Jay Heiken as a director on 1 October 2017 (1 page)
23 October 2017Termination of appointment of Wolfgang Schima as a director on 1 October 2017 (1 page)
23 October 2017Termination of appointment of Wolfgang Schima as a director on 1 October 2017 (1 page)
23 October 2017Appointment of Dr. Aslam Sohaib as a director on 1 October 2017 (2 pages)
23 October 2017Termination of appointment of Jay Heiken as a director on 1 October 2017 (1 page)
19 October 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (4 pages)
21 November 2016Appointment of Mr St John Brown as a director on 2 October 2016 (2 pages)
21 November 2016Appointment of Professor Giovanni Morana as a director on 2 October 2016 (2 pages)
21 November 2016Appointment of Professor Giovanni Morana as a director on 2 October 2016 (2 pages)
21 November 2016Termination of appointment of Liliane Ollivier as a director on 2 October 2016 (1 page)
21 November 2016Termination of appointment of Liliane Ollivier as a director on 2 October 2016 (1 page)
21 November 2016Appointment of Professor Willem Oyen as a director on 2 October 2016 (2 pages)
21 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
21 November 2016Appointment of Dr Rosemarie Forstner as a director on 2 October 2016 (2 pages)
21 November 2016Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page)
21 November 2016Appointment of Mr St John Brown as a director on 2 October 2016 (2 pages)
21 November 2016Appointment of Dr Rosemarie Forstner as a director on 2 October 2016 (2 pages)
21 November 2016Appointment of Professor Willem Oyen as a director on 2 October 2016 (2 pages)
25 October 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
25 October 2016Total exemption full accounts made up to 29 February 2016 (15 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 January 2016Appointment of Dr Evis Sala as a director on 4 October 2015 (2 pages)
26 January 2016Annual return made up to 18 January 2016 no member list (17 pages)
26 January 2016Appointment of Dr Evis Sala as a director on 4 October 2015 (2 pages)
26 January 2016Annual return made up to 18 January 2016 no member list (17 pages)
25 January 2016Termination of appointment of Vincent Chong as a director on 4 October 2015 (1 page)
25 January 2016Termination of appointment of Vincent Chong as a director on 4 October 2015 (1 page)
3 November 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
3 November 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
12 February 2015Annual return made up to 18 January 2015 no member list (17 pages)
12 February 2015Annual return made up to 18 January 2015 no member list (17 pages)
23 November 2014Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page)
23 November 2014Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page)
23 November 2014Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page)
12 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
2 February 2014Annual return made up to 18 January 2014 no member list (18 pages)
2 February 2014Annual return made up to 18 January 2014 no member list (18 pages)
18 November 2013Appointment of Dr Mary Elizabeth Mccarville as a director (2 pages)
18 November 2013Appointment of Dr Mary Elizabeth Mccarville as a director (2 pages)
31 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
31 October 2013Total exemption full accounts made up to 28 February 2013 (14 pages)
16 October 2013Memorandum and Articles of Association (19 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2013Memorandum and Articles of Association (19 pages)
16 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2013Annual return made up to 18 January 2013 no member list (17 pages)
12 February 2013Annual return made up to 18 January 2013 no member list (17 pages)
11 February 2013Director's details changed for Dr Dow-Mu Koh on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Dr Dow-Mu Koh on 11 February 2013 (2 pages)
2 January 2013Appointment of Professor Andrea Grace Rockall as a director (2 pages)
2 January 2013Appointment of Professor Andrea Grace Rockall as a director (2 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
15 February 2012Annual return made up to 18 January 2012 no member list (16 pages)
15 February 2012Annual return made up to 18 January 2012 no member list (16 pages)
14 February 2012Termination of appointment of John Spencer as a director (1 page)
14 February 2012Termination of appointment of John Spencer as a director (1 page)
28 November 2011Appointment of Professor Dr. Heinz-Peter Schlemmer as a director (2 pages)
28 November 2011Appointment of Professor Dr. Heinz-Peter Schlemmer as a director (2 pages)
28 November 2011Appointment of Dr Dow-Mu Koh as a director (2 pages)
28 November 2011Appointment of Dr Dow-Mu Koh as a director (2 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
31 August 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
31 August 2011Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page)
2 February 2011Annual return made up to 18 January 2011 no member list (14 pages)
2 February 2011Annual return made up to 18 January 2011 no member list (14 pages)
1 February 2011Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages)
9 November 2010Appointment of Dr John Anthony Spencer as a director (2 pages)
9 November 2010Appointment of Dr John Anthony Spencer as a director (2 pages)
8 November 2010Appointment of Professor Harriet Carolina Thoeny as a director (2 pages)
8 November 2010Appointment of Professor Harriet Carolina Thoeny as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (11 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2010Memorandum and Articles of Association (18 pages)
25 February 2010Memorandum and Articles of Association (18 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2010Annual return made up to 18 January 2010 no member list (8 pages)
17 February 2010Annual return made up to 18 January 2010 no member list (8 pages)
16 February 2010Director's details changed for Dr Leslie Quint on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Professor Dr Wolfgang Schima on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Leslie Quint on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Professor Rodney Harris Reznek on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Prof Dr Med Stefan Diederich on 15 February 2010 (2 pages)
16 February 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 16 February 2010 (1 page)
16 February 2010Director's details changed for Professor Dame Janet Husband on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Jay Heiken on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Conor Dermot Collins on 15 February 2010 (2 pages)
16 February 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 16 February 2010 (1 page)
16 February 2010Director's details changed for Professor Rodney Harris Reznek on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Jay Heiken on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Conor Dermot Collins on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Professor Dame Janet Husband on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Prof Dr Med Stefan Diederich on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Liliane Ollivier on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Professor Dr Wolfgang Schima on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Douglas Michael King on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Vincent Chong on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Liliane Ollivier on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Douglas Michael King on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Dr Vincent Chong on 15 February 2010 (2 pages)
26 January 2010Appointment of Prof Dr Med Stefan Diederich as a director (2 pages)
26 January 2010Appointment of Prof Dr Med Stefan Diederich as a director (2 pages)
18 January 2010Termination of appointment of Sheila Rankin as a director (1 page)
18 January 2010Termination of appointment of Paul Silverman as a director (1 page)
18 January 2010Termination of appointment of Paul Silverman as a director (1 page)
18 January 2010Termination of appointment of Sheila Rankin as a director (1 page)
17 January 2010Termination of appointment of Robert Hermans as a director (1 page)
17 January 2010Termination of appointment of Robert Hermans as a director (1 page)
7 December 2009Appointment of Dr Anwar Padhani as a director (2 pages)
7 December 2009Appointment of Dr Anwar Padhani as a director (2 pages)
23 October 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
23 October 2009Partial exemption accounts made up to 31 December 2008 (11 pages)
19 January 2009Director's change of particulars / janet husband / 01/10/2008 (2 pages)
19 January 2009Annual return made up to 18/01/09 (6 pages)
19 January 2009Registered office changed on 19/01/2009 from st paul's house warwick lane london EC4M 7BP (1 page)
19 January 2009Registered office changed on 19/01/2009 from st paul's house warwick lane london EC4M 7BP (1 page)
19 January 2009Annual return made up to 18/01/09 (6 pages)
19 January 2009Director's change of particulars / janet husband / 01/10/2008 (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
27 October 2008Full accounts made up to 31 December 2007 (12 pages)
5 February 2008Annual return made up to 18/01/08 (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Annual return made up to 18/01/08 (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
11 December 2007Full accounts made up to 31 December 2006 (10 pages)
11 December 2007Full accounts made up to 31 December 2006 (10 pages)
20 February 2007Annual return made up to 18/01/07 (8 pages)
20 February 2007Annual return made up to 18/01/07 (8 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (10 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
17 March 2006Memorandum and Articles of Association (18 pages)
17 March 2006Memorandum and Articles of Association (18 pages)
17 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(132 pages)
7 February 2006Annual return made up to 18/01/06 (10 pages)
7 February 2006Annual return made up to 18/01/06 (10 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005Full accounts made up to 31 December 2004 (10 pages)
27 October 2005New director appointed (2 pages)
25 January 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 January 2005Annual return made up to 18/01/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 November 2004Full accounts made up to 31 December 2003 (10 pages)
5 November 2004Full accounts made up to 31 December 2003 (10 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
10 February 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Annual return made up to 18/01/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
21 October 2003Full accounts made up to 31 December 2002 (9 pages)
12 March 2003Memorandum and Articles of Association (14 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
12 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
12 March 2003Memorandum and Articles of Association (14 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Annual return made up to 18/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003Annual return made up to 18/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2003New director appointed (2 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 March 2002Annual return made up to 18/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Annual return made up to 18/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
28 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 February 2001Annual return made up to 18/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2001Annual return made up to 18/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 January 2000Incorporation (37 pages)
18 January 2000Incorporation (37 pages)