London
SW3 6LR
Director Name | Dr Virginia Louise Belson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Private Secretary |
Country of Residence | England |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Secretary Name | Dr Virginia Louise Belson |
---|---|
Status | Current |
Appointed | 22 February 2024(21 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Director Name | Karl Ulrik Sanne |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 07 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Middle Chinnock Crewkerne Somerset TA18 7PN |
Director Name | James Yue-Shing To |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Secretary Name | James Yue-Shing To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 22 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Kaye Building, Manresa Road London SW3 6LR |
Director Name | Ms Gloria Kayani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | tri-london.ac.uk |
---|
Registered Address | Emmanuel Kaye Building Manresa Road London SW3 6LR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thrombosis Research Institute 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
5 December 2023 | Termination of appointment of Gloria Kayani as a director on 27 November 2023 (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
19 July 2023 | Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Emmanuel Kaye Building Manresa Road London SW3 6LR on 19 July 2023 (1 page) |
21 February 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 February 2023 | Appointment of Mr Paul Howard Stacey as a director on 21 February 2023 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
5 May 2022 | Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 69 Carter Lane London EC4V 5EQ on 5 May 2022 (1 page) |
5 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Secretary's details changed for James Yue-Shing To on 1 September 2017 (1 page) |
1 September 2017 | Secretary's details changed for James Yue-Shing To on 1 September 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
27 August 2016 | Change of name notice (2 pages) |
27 August 2016 | Resolutions
|
27 August 2016 | Resolutions
|
27 August 2016 | Change of name notice (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 February 2016 | Appointment of Ms Gloria Kayani as a director on 1 February 2016 (2 pages) |
18 February 2016 | Director's details changed for James Yue-Shing To on 1 February 2016 (2 pages) |
18 February 2016 | Director's details changed for James Yue-Shing To on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Ms Gloria Kayani as a director on 1 February 2016 (2 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 January 2012 | Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 30 January 2012 (2 pages) |
30 January 2012 | Registered office address changed from 6Th Floor 90 Fetter Lane London EC4A 1PT on 30 January 2012 (2 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Termination of appointment of Karl Sanne as a director (1 page) |
18 July 2011 | Termination of appointment of Karl Sanne as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
8 November 2007 | Return made up to 30/08/07; no change of members (7 pages) |
8 November 2007 | Return made up to 30/08/07; no change of members (7 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
21 September 2005 | Return made up to 30/08/05; full list of members (5 pages) |
21 September 2005 | Return made up to 30/08/05; full list of members (5 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
7 October 2003 | Return made up to 30/08/03; full list of members
|
7 October 2003 | Return made up to 30/08/03; full list of members
|
27 January 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
27 January 2003 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |