London
N8 7RU
Director Name | Professor Dame Janet Elizabeth Husband |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Professor Of Diagnostic Radiology |
Country of Residence | England |
Correspondence Address | Nuffield Hill Cottage Nuffield Henley-On-Thames Oxfordshire RG9 5SN |
Secretary Name | Mr Trevor Anthony Philip Pereira |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Waddington Way Upper Norwood London SE19 3UB |
Director Name | Prof Dr Med Stefan Diederich |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Medical Doctor |
Country of Residence | Germany |
Correspondence Address | Wiesenweg 9 Mettmann D-40822 Germany |
Director Name | Dr Anwar Roshanali Padhani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Physician |
Country of Residence | England |
Correspondence Address | 5 Sudbury Court Drive Harrow Middlesex HA1 3SZ |
Director Name | Prof Harriet Carolina Thoeny |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Liechtenstein Citize |
Status | Current |
Appointed | 03 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Medical Doctor |
Country of Residence | Switzerland |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Prof Dow-Mu Koh |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 02 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Medical Doctor - Radiologist |
Country of Residence | England |
Correspondence Address | Royal Marsden Hospital Downs Road Sutton Surrey SM2 5PT |
Director Name | Prof Andrea Grace Rockall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Dr Mary Elizabeth McCarville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2013(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Medical Doctor |
Country of Residence | United States |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Prof Evis Sala |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2015(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Attending Radiologist |
Country of Residence | Italy |
Correspondence Address | University Of Cambridge Box 218 Cambridge Biomedical Campus Cambridge CB2 0QQ |
Director Name | Prof Willem Oyen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 02 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant Radiologist |
Country of Residence | Netherlands |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Prof Giovanni Morana |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant Radiologist |
Country of Residence | Italy |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Dr Rosemarie Forstner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 02 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Consultant Radiologist |
Country of Residence | Austria |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Dr Aslam Sohaib |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant Radiologist |
Country of Residence | England |
Correspondence Address | Royal Marsden Hospital Downs Road Sutton SM2 5PT |
Director Name | Prof Annick Van Den Abbeele |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chair Emeritus, Imaging |
Country of Residence | United States |
Correspondence Address | 450 Brookline Avenue Dl101 Boston Ma 02215-5450 United States |
Director Name | Prof Rodney Hicks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director, Cancer Imaging |
Country of Residence | Australia |
Correspondence Address | 305 Grattan Street Melbourne Vic 3000 Australia |
Director Name | Prof Olivier Robert Lucidarme |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 September 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Academic Radiologist |
Country of Residence | France |
Correspondence Address | 24 24 Rue Du Lac Leman 91140 Villebon Sur Yvette France |
Director Name | Prof Giuseppe Petralia |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Radiologist |
Country of Residence | Italy |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Prof Pek Lan Khong |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Radiologist |
Country of Residence | Singapore |
Correspondence Address | #04-398 (Ddi Library) 5 Lower Kent Ridge Road Department Of Diagnostic Radiology Singapore Singapore 119074 |
Director Name | Prof Thierry Andre Gerard Marie Huisman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss,American |
Status | Current |
Appointed | 01 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Radiologist-In-Chief |
Country of Residence | United States |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Prof Anju Sahdev |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Doctor, Consultant Radiologist |
Country of Residence | England |
Correspondence Address | 27 Lee Grove Chigwell IG7 6AD |
Director Name | Prof Christian Herold |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Md Professor Of Radiology |
Correspondence Address | Hans Muhr Promenade 17 Vienna Austria A 1140 |
Director Name | Dr Ronald A Castellino |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Radiologist |
Correspondence Address | 365 Atherton Avenue Atherton Ca 94027 United States |
Director Name | Prof Massimo Bellomi |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Radiology Director |
Correspondence Address | Viale Piave 15 Milano Italy 20129 |
Director Name | Dr Herman I Libshitz |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Radiologist |
Correspondence Address | 2637 University Blvd Houston Texas Usa 77005 |
Director Name | Prof Jelle Onno Barentsz |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Radiologist |
Correspondence Address | Vinkenlaan 44 6501 Cl Malden The Netherlands |
Director Name | Dr Richard Joseph Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 2005) |
Role | Doctor |
Correspondence Address | 12 Kilmory Fold Glossop Derbyshire SK13 7PH |
Director Name | Prof Robert Hermans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2009) |
Role | Radiologist |
Correspondence Address | Prinses Lydialaan 85 Heverlee B-3001 Belgium. |
Director Name | Dr Douglas Michael King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 08 October 2014) |
Role | Consultant Radiologist |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House Lodge Hill Road Farnham Surrey GU10 3RD |
Director Name | Jay Heiken |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 October 2017) |
Role | Medical Doctor |
Country of Residence | United States |
Correspondence Address | 157 Gay Avenue St Louis 63105 Foreign |
Director Name | Dr Vincent Chong |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 October 2015) |
Role | Medical Doctor |
Country of Residence | Singapore |
Correspondence Address | 16 D Shelford Road Singapore 288383 Foreign |
Director Name | Dr Liliane Ollivier |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 02 October 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 25 Boulevard Arago Paris 75013 France |
Director Name | Dr Leslie Quint |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2021) |
Role | Physician |
Country of Residence | United States |
Correspondence Address | 1020 Spruce Dr Ann Arbor 48104 Michigan United States |
Director Name | Dr Conor Dermot Collins |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2007(7 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 21 October 2022) |
Role | Radiologist |
Country of Residence | Ireland |
Correspondence Address | 100 Morehampton Road Dublin 4 Irish |
Director Name | Mr St John Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2016(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Waddington Way London SE19 3UB |
Director Name | Mr Andrew Arthur Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 2020) |
Role | Independent Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chelmick Close Church Stretton Shropshire SY6 7BY Wales |
Website | icimagingsociety.org.uk |
---|
Registered Address | 41 Waddington Way London SE19 3UB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £211,843 |
Net Worth | £117,080 |
Cash | £135,427 |
Current Liabilities | £24,229 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
3 November 2023 | Appointment of Professor Anju Sahdev as a director on 23 October 2023 (2 pages) |
---|---|
3 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
17 October 2023 | Total exemption full accounts made up to 28 February 2023 (19 pages) |
6 November 2022 | Director's details changed for Professor Evis Sala on 1 November 2022 (2 pages) |
26 October 2022 | Termination of appointment of Conor Dermot Collins as a director on 21 October 2022 (1 page) |
26 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 28 February 2022 (18 pages) |
3 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Leslie Quint as a director on 1 November 2021 (1 page) |
2 November 2021 | Appointment of Professor Thierry Andre Gerard Marie Huisman as a director on 1 November 2021 (2 pages) |
1 November 2021 | Appointment of Professor Pek Lan Khong as a director on 1 November 2021 (2 pages) |
1 November 2021 | Appointment of Professor Giuseppe Petralia as a director on 1 November 2021 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (18 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (19 pages) |
28 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Professor Olivier Robert Lucidarme as a director on 14 September 2020 (2 pages) |
2 October 2020 | Termination of appointment of Andrew Arthur Hall as a director on 14 September 2020 (1 page) |
1 October 2020 | Total exemption full accounts made up to 29 February 2020 (16 pages) |
13 May 2020 | Director's details changed for Professor Harriet Carolina Thoeny on 1 May 2020 (2 pages) |
13 May 2020 | Appointment of Mr Andrew Arthur Hall as a director on 6 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Professor Dame Janet Elizabeth Husband on 1 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Professor Willem Oyen on 1 May 2020 (2 pages) |
26 April 2020 | Termination of appointment of St John Brown as a director on 17 April 2020 (1 page) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (15 pages) |
25 October 2019 | Appointment of Professor Annick Van Den Abbeele as a director on 6 October 2019 (2 pages) |
25 October 2019 | Appointment of Professor Rodney Hicks as a director on 6 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Heinz-Peter Schlemmer as a director on 22 August 2019 (1 page) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (16 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 October 2018 | Director's details changed for Professor Willem Oyen on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Dr Evis Sala on 26 October 2018 (2 pages) |
24 January 2018 | Director's details changed for Dr Evis Sala on 11 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Appointment of Dr. Aslam Sohaib as a director on 1 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jay Heiken as a director on 1 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Wolfgang Schima as a director on 1 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Wolfgang Schima as a director on 1 October 2017 (1 page) |
23 October 2017 | Appointment of Dr. Aslam Sohaib as a director on 1 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Jay Heiken as a director on 1 October 2017 (1 page) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
19 October 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
21 November 2016 | Appointment of Mr St John Brown as a director on 2 October 2016 (2 pages) |
21 November 2016 | Appointment of Professor Giovanni Morana as a director on 2 October 2016 (2 pages) |
21 November 2016 | Appointment of Professor Giovanni Morana as a director on 2 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Liliane Ollivier as a director on 2 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Liliane Ollivier as a director on 2 October 2016 (1 page) |
21 November 2016 | Appointment of Professor Willem Oyen as a director on 2 October 2016 (2 pages) |
21 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
21 November 2016 | Appointment of Dr Rosemarie Forstner as a director on 2 October 2016 (2 pages) |
21 November 2016 | Previous accounting period extended from 28 February 2016 to 29 February 2016 (1 page) |
21 November 2016 | Appointment of Mr St John Brown as a director on 2 October 2016 (2 pages) |
21 November 2016 | Appointment of Dr Rosemarie Forstner as a director on 2 October 2016 (2 pages) |
21 November 2016 | Appointment of Professor Willem Oyen as a director on 2 October 2016 (2 pages) |
25 October 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
25 October 2016 | Total exemption full accounts made up to 29 February 2016 (15 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
26 January 2016 | Appointment of Dr Evis Sala as a director on 4 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 18 January 2016 no member list (17 pages) |
26 January 2016 | Appointment of Dr Evis Sala as a director on 4 October 2015 (2 pages) |
26 January 2016 | Annual return made up to 18 January 2016 no member list (17 pages) |
25 January 2016 | Termination of appointment of Vincent Chong as a director on 4 October 2015 (1 page) |
25 January 2016 | Termination of appointment of Vincent Chong as a director on 4 October 2015 (1 page) |
3 November 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
3 November 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
12 February 2015 | Annual return made up to 18 January 2015 no member list (17 pages) |
12 February 2015 | Annual return made up to 18 January 2015 no member list (17 pages) |
23 November 2014 | Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page) |
23 November 2014 | Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page) |
23 November 2014 | Termination of appointment of Douglas Michael King as a director on 8 October 2014 (1 page) |
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
12 November 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
2 February 2014 | Annual return made up to 18 January 2014 no member list (18 pages) |
2 February 2014 | Annual return made up to 18 January 2014 no member list (18 pages) |
18 November 2013 | Appointment of Dr Mary Elizabeth Mccarville as a director (2 pages) |
18 November 2013 | Appointment of Dr Mary Elizabeth Mccarville as a director (2 pages) |
31 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
31 October 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
16 October 2013 | Memorandum and Articles of Association (19 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (19 pages) |
16 October 2013 | Resolutions
|
12 February 2013 | Annual return made up to 18 January 2013 no member list (17 pages) |
12 February 2013 | Annual return made up to 18 January 2013 no member list (17 pages) |
11 February 2013 | Director's details changed for Dr Dow-Mu Koh on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Dr Dow-Mu Koh on 11 February 2013 (2 pages) |
2 January 2013 | Appointment of Professor Andrea Grace Rockall as a director (2 pages) |
2 January 2013 | Appointment of Professor Andrea Grace Rockall as a director (2 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
15 February 2012 | Annual return made up to 18 January 2012 no member list (16 pages) |
15 February 2012 | Annual return made up to 18 January 2012 no member list (16 pages) |
14 February 2012 | Termination of appointment of John Spencer as a director (1 page) |
14 February 2012 | Termination of appointment of John Spencer as a director (1 page) |
28 November 2011 | Appointment of Professor Dr. Heinz-Peter Schlemmer as a director (2 pages) |
28 November 2011 | Appointment of Professor Dr. Heinz-Peter Schlemmer as a director (2 pages) |
28 November 2011 | Appointment of Dr Dow-Mu Koh as a director (2 pages) |
28 November 2011 | Appointment of Dr Dow-Mu Koh as a director (2 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 28 February 2011 (1 page) |
2 February 2011 | Annual return made up to 18 January 2011 no member list (14 pages) |
2 February 2011 | Annual return made up to 18 January 2011 no member list (14 pages) |
1 February 2011 | Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Professor Harriet Carolina Thoeny on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr John Anthony Spencer on 1 February 2011 (2 pages) |
9 November 2010 | Appointment of Dr John Anthony Spencer as a director (2 pages) |
9 November 2010 | Appointment of Dr John Anthony Spencer as a director (2 pages) |
8 November 2010 | Appointment of Professor Harriet Carolina Thoeny as a director (2 pages) |
8 November 2010 | Appointment of Professor Harriet Carolina Thoeny as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (11 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Memorandum and Articles of Association (18 pages) |
25 February 2010 | Memorandum and Articles of Association (18 pages) |
25 February 2010 | Resolutions
|
17 February 2010 | Annual return made up to 18 January 2010 no member list (8 pages) |
17 February 2010 | Annual return made up to 18 January 2010 no member list (8 pages) |
16 February 2010 | Director's details changed for Dr Leslie Quint on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Professor Dr Wolfgang Schima on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Leslie Quint on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Professor Rodney Harris Reznek on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Prof Dr Med Stefan Diederich on 15 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Professor Dame Janet Husband on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jay Heiken on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Conor Dermot Collins on 15 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Professor Rodney Harris Reznek on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jay Heiken on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Conor Dermot Collins on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Professor Dame Janet Husband on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Prof Dr Med Stefan Diederich on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Liliane Ollivier on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Professor Dr Wolfgang Schima on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Douglas Michael King on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Vincent Chong on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Liliane Ollivier on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Douglas Michael King on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Dr Vincent Chong on 15 February 2010 (2 pages) |
26 January 2010 | Appointment of Prof Dr Med Stefan Diederich as a director (2 pages) |
26 January 2010 | Appointment of Prof Dr Med Stefan Diederich as a director (2 pages) |
18 January 2010 | Termination of appointment of Sheila Rankin as a director (1 page) |
18 January 2010 | Termination of appointment of Paul Silverman as a director (1 page) |
18 January 2010 | Termination of appointment of Paul Silverman as a director (1 page) |
18 January 2010 | Termination of appointment of Sheila Rankin as a director (1 page) |
17 January 2010 | Termination of appointment of Robert Hermans as a director (1 page) |
17 January 2010 | Termination of appointment of Robert Hermans as a director (1 page) |
7 December 2009 | Appointment of Dr Anwar Padhani as a director (2 pages) |
7 December 2009 | Appointment of Dr Anwar Padhani as a director (2 pages) |
23 October 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
23 October 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
19 January 2009 | Director's change of particulars / janet husband / 01/10/2008 (2 pages) |
19 January 2009 | Annual return made up to 18/01/09 (6 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from st paul's house warwick lane london EC4M 7BP (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from st paul's house warwick lane london EC4M 7BP (1 page) |
19 January 2009 | Annual return made up to 18/01/09 (6 pages) |
19 January 2009 | Director's change of particulars / janet husband / 01/10/2008 (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 February 2008 | Annual return made up to 18/01/08 (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Annual return made up to 18/01/08 (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 December 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Annual return made up to 18/01/07 (8 pages) |
20 February 2007 | Annual return made up to 18/01/07 (8 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Memorandum and Articles of Association (18 pages) |
17 March 2006 | Memorandum and Articles of Association (18 pages) |
17 March 2006 | Resolutions
|
7 February 2006 | Annual return made up to 18/01/06 (10 pages) |
7 February 2006 | Annual return made up to 18/01/06 (10 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | New director appointed (2 pages) |
25 January 2005 | Annual return made up to 18/01/05
|
25 January 2005 | Annual return made up to 18/01/05
|
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
5 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
5 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
10 February 2004 | Annual return made up to 18/01/04
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Annual return made up to 18/01/04
|
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
12 March 2003 | Memorandum and Articles of Association (14 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Memorandum and Articles of Association (14 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Annual return made up to 18/01/03
|
17 February 2003 | Annual return made up to 18/01/03
|
17 February 2003 | New director appointed (2 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Annual return made up to 18/01/02
|
25 March 2002 | Annual return made up to 18/01/02
|
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 February 2001 | Annual return made up to 18/01/01
|
20 February 2001 | Annual return made up to 18/01/01
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
18 January 2000 | Incorporation (37 pages) |
18 January 2000 | Incorporation (37 pages) |