Company NameEuropean Society For Clinical Virology
Company StatusActive
Company Number04620455
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section PEducation
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Mariet Feltkamp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleDoctor Microbiologist
Country of ResidenceNetherlands
Correspondence AddressLumc Albinusdreef 2
Leiden
2333 Za
Director NameProf. Dr Marcus Panning
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed11 January 2017(14 years after company formation)
Appointment Duration7 years, 3 months
RoleMedical Doctor
Country of ResidenceGermany
Correspondence AddressMedical Center - University Of Freiburg Herdmann-H
Freiburg
Germany
Director NameDr Heli Harvala
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFinnish
StatusCurrent
Appointed11 January 2017(14 years after company formation)
Appointment Duration7 years, 3 months
RoleConsultant Medical Virologist
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity College London Hospital Whitfield Stree
London
W1T 4EU
Director NameProf Maria Sao Jose Garcia Alexandre Nascimento
Date of BirthMarch 1958 (Born 66 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 January 2020(17 years after company formation)
Appointment Duration4 years, 4 months
RoleScientist
Country of ResidencePortugal
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameProf Georgios Sourvinos
Date of BirthMay 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed01 November 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleProfessor Of Clinical Virology
Country of ResidenceGreece
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Director NameDr Catherine Moore
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleClinical Virologist
Country of ResidenceWales
Correspondence AddressWales Specialist Virology Centre Heath Park
Cardiff
CF14 4XW
Wales
Director NameDr Xavier Lopez Labrador
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed25 January 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleClinical Virologist
Country of ResidenceSpain
Correspondence AddressVirology Laboratory Genomics And Health Fisabio -
Av. Catalunya 21
46020 Valencia
Spain
Director NameProf Pamela Josephine Vallely
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(20 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleAcademic (Medical Virology)
Country of ResidenceEngland
Correspondence AddressStopford Building, University Of Manchester Oxford
Manchester
M13 9PT
Director NameDr Sytske Welling-Wester
Date of BirthMay 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist University Lecturer
Correspondence AddressHoofdstraat 48
Roderwolde
Nl9315pc
Director NameDr Werner Hans Karl Wunderli
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist
Correspondence AddressZollikerstrasse 21
Zurich
Ch8008
Director NameDr Jurjen Schirm
Date of BirthOctober 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist
Correspondence AddressWessel Gansfortstraat 12
Aduard
Nl9831rn
Director NameDr Jennifer Mary Best
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist
Correspondence Address23 Fitzwilliam Road
London
SW4 0DW
Director NameProf Alfons Jozef Denis Alida Billiau
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBelgian
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleImmunologist/Virologist
Correspondence AddressJachthuislaan 27
Linden
B3210
Director NameProf Gerda Annika Linde
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist
Country of ResidenceSweden
Correspondence AddressSkogsviksvagen 23
Danderyd
Se18239
Director NameProf Bruno Maurice Lina
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleProfessor Of Virology
Country of ResidenceFrance
Correspondence Address8 Cours Franklin Roosevelt
Lyon
F69006
Director NameProf Otto Haller
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleVirologist
Correspondence AddressGottfriedstrasse 5
Freiburg
D79102
Secretary NameProf Bruno Maurice Lina
NationalityFrench
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Cours Franklin Roosevelt
Lyon
F69006
Director NameDr Peter Valentine Coyle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Norton Drive
Belfast
County Antrim
BT9 6ST
Northern Ireland
Secretary NameDr Peter Valentine Coyle
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address19 Norton Drive
Belfast
County Antrim
BT9 6ST
Northern Ireland
Director NameDr Elisabeth Puchhammer-Stockl
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed09 December 2005(2 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 January 2020)
RoleVirologist
Country of ResidenceAustria
Correspondence AddressDr Schoberstasse 68
Vienna
A-1130
Austria
Director NameProf Marc Albert Van Ranst
Date of BirthJune 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2005(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2009)
RoleVirologist
Correspondence AddressBrusselse Straat 290-37
Leuven
Be-3000
Belgium
Director NameDr Eithne Mary Edana Macmahon
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2005(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2011)
RoleVirologist
Country of ResidenceEngland
Correspondence Address17 M Cleveland Square
London
W2 6DG
Director NameDr Marion Koopmans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed02 September 2006(3 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 2013)
RoleVirologist
Country of ResidenceNetherlands
Correspondence AddressUtrecht
Netherlands
Director NameMr Hubert Guillaume Maria Niesters
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2013)
RoleProfessor
Country of ResidenceNetherlands
Correspondence AddressHoofdweg 19
Zeegse
9483pa
Netherlands
Secretary NameDr Eithne Mary Edana Macmahon
NationalityIrish
StatusResigned
Appointed01 September 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2011)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address17 M Cleveland Square
London
W2 6DG
Director NameProf. Dr Hubert Guillaume Maria Niesters
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2014)
RoleHead Of Virology Department
Country of ResidenceNetherlands
Correspondence AddressUmcg Hanzeplein 1
Groningen
9713 Gz
Director NameProf Paulo Jorge Pereira Cruz Paixo
Date of BirthJune 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed04 October 2010(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2017)
RoleProfessor
Country of ResidencePortugal
Correspondence AddressCharles Darwin House 12 Roger Street
London
WC1N 2JU
Secretary NameProf Goura Kudesia
StatusResigned
Appointed01 October 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2014)
RoleCompany Director
Correspondence AddressMicrobiology Department Northern General Hospital
Herries Road
Sheffield
S5 7AU
Director NameDr Fausto Baldanti
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2013(10 years after company formation)
Appointment Duration10 years (resigned 25 January 2023)
RoleClinical Virologist
Country of ResidenceItaly
Correspondence AddressSan Ma Molecular Virology Unit Fondazione Irccs Po
Via Taramelli
Pavia
Italy
Director NameDr Svein Arne NordbÖ
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2013(10 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 October 2020)
RoleDoctor Microbiologist
Country of ResidenceNorway
Correspondence AddressSt. Olav's Hostpital Olav Kyrres Gate 17
Trondheim
N-7006
Director NameDr Javier Buesa
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2013(10 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 January 2023)
RoleDoctor Microbiologist
Country of ResidenceSpain
Correspondence AddressFacultad De Medicine Avda. Blasco Ibanez 17
Valencia
46010
Secretary NameProf Pamela Josephine Vallely
StatusResigned
Appointed01 September 2014(11 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Correspondence AddressMicrobiology And Virology Unit, Stopford Building
Oxford Rd
Manchester
M13 9PT

Contact

Websitehtm.ac.uk

Location

Registered AddressCharles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£237,627
Cash£235,787

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
26 January 2023Appointment of Prof. Pamela Josephine Vallely as a director on 25 January 2023 (2 pages)
26 January 2023Notification of Pamela Josephine Vallely as a person with significant control on 25 January 2023 (2 pages)
26 January 2023Cessation of Mariet Feltkamp as a person with significant control on 25 January 2023 (1 page)
25 January 2023Termination of appointment of Pamela Josephine Vallely as a secretary on 25 January 2023 (1 page)
25 January 2023Appointment of Dr Catherine Moore as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Fausto Baldanti as a director on 25 January 2023 (1 page)
25 January 2023Termination of appointment of Javier Buesa as a director on 25 January 2023 (1 page)
25 January 2023Appointment of Dr Xavier Lopez Labrador as a director on 25 January 2023 (2 pages)
1 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
25 November 2020Appointment of Professor Georgios Sourvinos as a director on 1 November 2020 (2 pages)
24 November 2020Termination of appointment of Svein Arne Nordbö as a director on 31 October 2020 (1 page)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
31 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
29 January 2020Notification of Mariet Feltkamp as a person with significant control on 1 January 2020 (2 pages)
29 January 2020Appointment of Professor Maria Sao Jose Garcia Alexandre Nascimento as a director on 1 January 2020 (2 pages)
29 January 2020Cessation of Javier Buesa as a person with significant control on 1 January 2020 (1 page)
29 January 2020Termination of appointment of Elisabeth Puchhammer-Stockl as a director on 1 January 2020 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 January 2017Appointment of Prof. Dr Marcus Panning as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Prof. Dr Marcus Panning as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Dr Heli Harvala as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Dr Heli Harvala as a director on 11 January 2017 (2 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
16 January 2017Termination of appointment of Paulo Jorge Pereira Cruz Paixo as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Paulo Jorge Pereira Cruz Paixo as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Peter Valentine Coyle as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Peter Valentine Coyle as a director on 1 January 2017 (1 page)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 January 2016Register inspection address has been changed to C/O Professor Pamela Vallely Stopford Building University of Manchester Oxford Rd Manchester M13 9PT (1 page)
8 January 2016Appointment of Dr Fausto Baldanti as a director on 1 January 2013 (2 pages)
8 January 2016Annual return made up to 3 January 2016 no member list (9 pages)
8 January 2016Appointment of Dr Fausto Baldanti as a director on 1 January 2013 (2 pages)
8 January 2016Annual return made up to 3 January 2016 no member list (9 pages)
8 January 2016Register inspection address has been changed to C/O Professor Pamela Vallely Stopford Building University of Manchester Oxford Rd Manchester M13 9PT (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
25 February 2015Registered office address changed from Marlborough House Basingstoke Road Spencers Wood Reading Berkshire RG7 1AG to Charles Darwin House 12 Roger Street London WC1N 2JU on 25 February 2015 (1 page)
25 February 2015Registered office address changed from Marlborough House Basingstoke Road Spencers Wood Reading Berkshire RG7 1AG to Charles Darwin House 12 Roger Street London WC1N 2JU on 25 February 2015 (1 page)
25 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
25 February 2015Annual return made up to 3 January 2015 no member list (8 pages)
24 February 2015Termination of appointment of Goura Kudesia as a secretary on 31 August 2014 (1 page)
24 February 2015Termination of appointment of Goura Kudesia as a secretary on 31 August 2014 (1 page)
24 February 2015Termination of appointment of Goura Kudesia as a secretary on 31 August 2014 (1 page)
24 February 2015Termination of appointment of Hubert Guillaume Maria Niesters as a director on 31 January 2014 (1 page)
24 February 2015Termination of appointment of Goura Kudesia as a secretary on 31 August 2014 (1 page)
24 February 2015Termination of appointment of Hubert Guillaume Maria Niesters as a director on 31 January 2014 (1 page)
20 February 2015Appointment of Professor Pamela Josephine Vallely as a secretary on 1 September 2014 (2 pages)
20 February 2015Appointment of Professor Pamela Josephine Vallely as a secretary on 1 September 2014 (2 pages)
20 February 2015Appointment of Professor Pamela Josephine Vallely as a secretary on 1 September 2014 (2 pages)
22 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
22 August 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
24 January 2014Appointment of Prof. Dr. Hubert Guillaume Maria Niesters as a director (2 pages)
24 January 2014Appointment of Prof. Dr. Hubert Guillaume Maria Niesters as a director (2 pages)
9 January 2014Appointment of Dr. Javier Buesa as a director (2 pages)
9 January 2014Appointment of Dr. Svein Arne Nordbö as a director (2 pages)
9 January 2014Appointment of Dr. Mariet Feltkamp as a director (2 pages)
9 January 2014Appointment of Dr. Svein Arne Nordbö as a director (2 pages)
9 January 2014Appointment of Dr. Mariet Feltkamp as a director (2 pages)
9 January 2014Appointment of Dr. Javier Buesa as a director (2 pages)
3 January 2014Termination of appointment of Marion Koopmans as a director (1 page)
3 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
3 January 2014Termination of appointment of Hubert Niesters as a director (1 page)
3 January 2014Termination of appointment of Bruno Lina as a director (1 page)
3 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
3 January 2014Annual return made up to 3 January 2014 no member list (5 pages)
3 January 2014Termination of appointment of Marion Koopmans as a director (1 page)
3 January 2014Termination of appointment of Bruno Lina as a director (1 page)
3 January 2014Termination of appointment of Hubert Niesters as a director (1 page)
16 October 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
16 October 2013Total exemption full accounts made up to 31 October 2012 (17 pages)
27 December 2012Annual return made up to 18 December 2012 no member list (8 pages)
27 December 2012Annual return made up to 18 December 2012 no member list (8 pages)
27 December 2012Annual return made up to 18 December 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH January 2024 under section 1088 of the Companies Act 2006
(8 pages)
24 December 2012Director's details changed for Professor Paulo Jorge Pereira Cruz Paix?#O on 24 December 2012 (2 pages)
24 December 2012Director's details changed for Professor Paulo Jorge Pereira Cruz Paix?#O on 24 December 2012 (2 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
11 July 2012Total exemption full accounts made up to 31 October 2011 (17 pages)
12 January 2012Annual return made up to 18 December 2011 no member list (8 pages)
12 January 2012Annual return made up to 18 December 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2024 under section 1088 of the Companies Act 2006
(8 pages)
12 January 2012Termination of appointment of Eithne Macmahon as a secretary (1 page)
12 January 2012Appointment of Professor Goura Kudesia as a secretary (2 pages)
12 January 2012Termination of appointment of Eithne Macmahon as a director (1 page)
12 January 2012Appointment of Professor Goura Kudesia as a secretary (2 pages)
12 January 2012Annual return made up to 18 December 2011 no member list (8 pages)
12 January 2012Termination of appointment of Eithne Macmahon as a secretary (1 page)
12 January 2012Termination of appointment of Eithne Macmahon as a director (1 page)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
22 December 2010Annual return made up to 18 December 2010 no member list (9 pages)
22 December 2010Annual return made up to 18 December 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH January 2024 under section 1088 of the Companies Act 2006
(9 pages)
22 December 2010Annual return made up to 18 December 2010 no member list (9 pages)
5 October 2010Appointment of Professor Paulo Jorge Pereira Cruz Paix?#O as a director (2 pages)
5 October 2010Appointment of Professor Paulo Jorge Pereira Cruz Paix?#O as a director (2 pages)
4 October 2010Termination of appointment of Gerda Linde as a director (1 page)
4 October 2010Termination of appointment of Gerda Linde as a director (1 page)
14 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
4 February 2010Termination of appointment of Marc Van Ranst as a director (2 pages)
4 February 2010Termination of appointment of Marc Van Ranst as a director (2 pages)
15 January 2010Director's details changed for Doctor Elisabeth Puchhammer-Stockl on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Hubert Guillaume Maria Niesters on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Peter Valentine Coyle on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Hubert Guillaume Maria Niesters on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH January 2024 under section 1088 of the Companies Act 2006
(6 pages)
15 January 2010Director's details changed for Professor Bruno Maurice Lina on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Gerda Annika Linde on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Marc Van Ranst as a director (1 page)
15 January 2010Termination of appointment of Marc Van Ranst as a director (1 page)
15 January 2010Director's details changed for Professor Bruno Maurice Lina on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Professor Gerda Annika Linde on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 no member list (6 pages)
15 January 2010Director's details changed for Dr Marion Koopmans on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 18 December 2009 no member list (6 pages)
15 January 2010Director's details changed for Doctor Eithne Mary Edana Macmahon on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Doctor Elisabeth Puchhammer-Stockl on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Marion Koopmans on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Peter Valentine Coyle on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Doctor Eithne Mary Edana Macmahon on 15 January 2010 (2 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
27 August 2009Full accounts made up to 31 October 2008 (11 pages)
9 January 2009Annual return made up to 18/12/08 (4 pages)
9 January 2009Annual return made up to 18/12/08 (4 pages)
9 January 2009Annual return made up to 18/12/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH January 2024 under section 1088 of the Companies Act 2006
(4 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 January 2008Annual return made up to 18/12/07
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/01/2024 under section 1088 of the Companies Act 2006
(7 pages)
14 January 2008Annual return made up to 18/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Annual return made up to 18/12/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
28 March 2007Annual return made up to 18/12/06 (7 pages)
28 March 2007Annual return made up to 18/12/06 (7 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 31ST January 2024 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
25 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
25 March 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
15 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
15 March 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 January 2006Annual return made up to 18/12/05 (7 pages)
19 January 2006Annual return made up to 18/12/05 (7 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
1 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
1 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
23 December 2004Annual return made up to 18/12/04 (7 pages)
23 December 2004Annual return made up to 18/12/04 (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
16 January 2004Annual return made up to 18/12/03
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2004Annual return made up to 18/12/03
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Memorandum and Articles of Association (22 pages)
4 September 2003Memorandum and Articles of Association (22 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
24 January 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
18 December 2002Incorporation (41 pages)
18 December 2002Incorporation (41 pages)