Company NameStructural Genomics Consortium
Company StatusActive
Company Number04714553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Ulrich Achim Karl Betz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleVice President
Country of ResidenceGermany
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Dafydd Rhys Owen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleResearch Scientist
Country of ResidenceUnited States
Correspondence AddressPfizer Wrdm 1 Portland Street
Cambridge
Massachusetts
02139
Secretary NameMs Susan McCormick
StatusCurrent
Appointed01 June 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr James Kiefer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2019(16 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleScientist
Country of ResidenceUnited States
Correspondence AddressStructural Genomics Consortium Mars South Tower
101 College St., Suite 700
Toronto
Ontario
M5g 1l7
Director NameDr Anke Mueller-Fahrnow
Date of BirthOctober 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed30 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleScientist
Country of ResidenceGermany
Correspondence AddressStructural Genomics Consortium Mars South Tower
101 College St., Suite 700
Toronto
Ontario
M5g 1l7
Director NameDr Sujata Sharma
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleGlobal Head Of Protein & Stru. Sci. In. Disc. Sci.
Country of ResidenceUnited States
Correspondence AddressB32-22750, Janssen R&D 1400 McKean Road
Spring House
Pennsylvania
19477
Director NameDr Oliver Kramer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2021(17 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleScientist
Country of ResidenceGermany
Correspondence Address- Binger Strasse, 173
55216 Ingelheim Rhein
Germany
Director NameDr Christopher Feng Bi
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleScientist
Country of ResidenceUnited States
Correspondence Address10300 Campus Point
San Diego
California 92121
United States
Director NameDr Kumar Singh Saikatendu
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed18 February 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleScientist
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Maxwell Morgan
StatusCurrent
Appointed11 October 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressMars South Tower 101 College St., Suite 700
Toronto
Ontario
M5g1l7
Director NameDr Judith GÃœNther
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2023(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleComputational Chemist
Country of ResidenceGermany
Correspondence AddressBuilding S110, 713 Bayer Ag Research & Development
Computational Molecular Design
Berlin
13342
Secretary NameJohn Gillespie Stewart
NationalityAmerican
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameDr Alan Bernstein
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2003(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2004)
RolePresident
Correspondence Address69 Lyndhurst Avenue
Toronto
Ontario
M5r 2z8
Canada
Director NameDr Drake Stephen Eggleston
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2003(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2007)
RoleResearch Manager
Correspondence Address12 Pearse Wynd Road
Bahama
North Carolina
27503
United States
Director NameDr Deborah Jill Colson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 September 2007)
RoleResearch Manager
Correspondence Address23 Grimsdells Lane
Amersham
Buckinghamshire
HP6 6HF
Director NameDr Mark Bisby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed07 December 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2006)
RoleCivil Servant Professor
Correspondence Address143 Crichton Street
Ottawa
Ontario
Kim 1 W 1
Foreign
Director NameProf Sture Forsen
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed08 July 2005(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2009)
RoleScientific Adviser
Country of ResidenceSweden
Correspondence AddressKnut Den Stores Torg 1d
Lund
22221
Sweden
Director NameDr Pierre Chartrand
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2006(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 May 2007)
RoleVice President Cihr
Correspondence Address162 Faillon Ouest, Apartment 302
Montreal
Quebec
H2r 2v7
Director NameRobert Cooke
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 May 2011)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address109 Queens Road
Hertford
Hertfordshire
SG13 8BJ
Director NameDr Joseph Whitney Becker
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2007(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2008)
RoleBiochemist
Correspondence Address558 Lyme Rock Road
Bridgewater
New Jersey 08807
Foreign
Director NameCindy Lea Bell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(6 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2021)
RoleExecutive Vice-President
Country of ResidenceUnited Kingdom
Correspondence Address150 Metcalfe Street
Suite 2100
Ottawa
On K2p 1p1
Director NamePierre Chartrand
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed14 September 2010(7 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2011)
RoleVp Research And Cso Cihr
Country of ResidenceCanada
Correspondence Address160 Elgin Street
Address Locator 4809a
Ottawa
Ontario
K1a 0w9
Director NameDr Michael Dunn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(7 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 October 2020)
RoleScientific Management
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameDr Stephen Kevin Burley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(8 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 March 2012)
RolePhysician- Scientist
Country of ResidenceUnited States
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameDr Mark Bunnage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2016)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMr Christopher James Bird
StatusResigned
Appointed01 February 2012(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 June 2012)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NamePaul Van Damme
StatusResigned
Appointed21 June 2012(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address339 Cranbrooke Avenue
Toronto
Ontario
Canada
Director NameDr Adrian Carter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2021)
RoleCorporate Vice President
Country of ResidenceGermany
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Carolyn Buser-Doepner
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 August 2014)
RolePharmaceutical Oncology R&D
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Kirk Clark
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2016)
RoleScientist
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Chris Carpenter
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2014(11 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleResearch Physician
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr David Jonathan Bennett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2021)
RolePharmaceuticals Executive
Country of ResidenceUnited States
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr John Bamforth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 December 2020)
RoleScientist
Country of ResidenceUnited States
Correspondence AddressUnc 140 W Franklin St
Unit 708
Chapel Hill, North Carolina
United States
Director NameDr Thomas Peter Collins
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(17 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2021)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWellcome Trust 215 Euston Road
London
NW1 2BE
Director NameDr Karen Dewar
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2021(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2022)
RoleScientist
Country of ResidenceCanada
Correspondence Address150 Metcalfe Street
Ottawa
Ontario, K2p 1p1
Canada

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£8,922,000
Net Worth£18,516,000
Cash£6,475,000
Current Liabilities£658,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

27 January 2021Termination of appointment of David Jonathan Bennett as a director on 1 January 2021 (1 page)
27 January 2021Appointment of Dr Oliver Kramer as a director on 1 January 2021 (2 pages)
27 January 2021Termination of appointment of Adrian Carter as a director on 1 January 2021 (1 page)
23 December 2020Appointment of Dr Sujata Sharma as a director on 1 December 2020 (2 pages)
10 November 2020Appointment of Dr Thomas Peter Collins as a director on 23 October 2020 (2 pages)
10 November 2020Termination of appointment of Michael Dunn as a director on 23 October 2020 (1 page)
22 September 2020Full accounts made up to 30 June 2020 (30 pages)
6 July 2020Appointment of Dr. Anke Mueller-Fahrnow as a director on 30 June 2020 (2 pages)
6 July 2020Termination of appointment of Tetsuyuki Maruyama as a director on 29 June 2020 (1 page)
9 June 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
26 May 2020Termination of appointment of Trevor Howe as a director on 29 February 2020 (1 page)
26 May 2020Appointment of Dr. Alexander Hillisch as a director on 1 May 2020 (2 pages)
26 May 2020Termination of appointment of Nils Ostermann as a director on 29 February 2020 (1 page)
26 May 2020Termination of appointment of Anke Mueller-Fahrnow as a director on 30 April 2020 (1 page)
18 February 2020Appointment of Dr. John Bamforth as a director on 14 February 2020 (2 pages)
16 January 2020Full accounts made up to 30 June 2019 (29 pages)
7 January 2020Appointment of Mr. James Kiefer as a director on 9 December 2019 (2 pages)
28 August 2019Termination of appointment of Paul Van Damme as a secretary on 31 May 2019 (1 page)
28 August 2019Appointment of Ms. Susan Mccormick as a secretary on 1 June 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
10 January 2019Full accounts made up to 30 June 2018 (28 pages)
26 July 2018Appointment of Dr Dafydd Rhys Owen as a director on 16 July 2018 (2 pages)
21 July 2018Termination of appointment of Spiros Liras as a director on 16 July 2018 (1 page)
13 June 2018Termination of appointment of Ronan Connolly O'hagan as a director on 1 June 2018 (1 page)
13 June 2018Appointment of Dr David Jonathan Bennett as a director on 1 June 2018 (2 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 April 2018Full accounts made up to 30 June 2017 (28 pages)
27 March 2018Appointment of Dr. Ulrich Achim Karl Betz as a director on 1 July 2017 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
31 March 2017Appointment of Spiros Liras as a director on 17 March 2017 (2 pages)
31 March 2017Appointment of Spiros Liras as a director on 17 March 2017 (2 pages)
30 March 2017Termination of appointment of John Paul Mathias as a director on 17 March 2017 (1 page)
30 March 2017Termination of appointment of John Paul Mathias as a director on 17 March 2017 (1 page)
10 November 2016Full accounts made up to 30 June 2016 (24 pages)
10 November 2016Full accounts made up to 30 June 2016 (24 pages)
22 September 2016Appointment of Dr. John Paul Mathias as a director on 14 September 2016 (2 pages)
22 September 2016Appointment of Dr. John Paul Mathias as a director on 14 September 2016 (2 pages)
16 June 2016Termination of appointment of Mark Bunnage as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Mark Bunnage as a director on 16 June 2016 (1 page)
14 June 2016Appointment of Dr. Nils Ostermann as a director on 1 June 2016 (2 pages)
14 June 2016Appointment of Dr. Nils Ostermann as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Dr. Stephen Hitchcock as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Dr. Stephen Hitchcock as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Kirk Clark as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Kirk Clark as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Markus Gerhard Grütter as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Markus Gerhard Grütter as a director on 1 June 2016 (1 page)
21 April 2016Annual return made up to 27 March 2016 no member list (12 pages)
21 April 2016Annual return made up to 27 March 2016 no member list (12 pages)
24 September 2015Full accounts made up to 30 June 2015 (23 pages)
24 September 2015Full accounts made up to 30 June 2015 (23 pages)
8 July 2015Appointment of Dr. Ronan O'hagan as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Dr. Ronan O'hagan as a director on 1 January 2015 (2 pages)
8 July 2015Appointment of Dr. Ronan O'hagan as a director on 1 January 2015 (2 pages)
30 June 2015Termination of appointment of Chris Carpenter as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Chris Carpenter as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of John Edwin Munroe as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of John Edwin Munroe as a director on 30 June 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 no member list (12 pages)
27 March 2015Annual return made up to 27 March 2015 no member list (12 pages)
19 March 2015Full accounts made up to 30 June 2014 (19 pages)
19 March 2015Full accounts made up to 30 June 2014 (19 pages)
11 August 2014Termination of appointment of Carolyn Buser-Doepner as a director on 11 August 2014 (1 page)
11 August 2014Appointment of Dr. Chris Carpenter as a director on 11 August 2014 (2 pages)
11 August 2014Termination of appointment of Carolyn Buser-Doepner as a director on 11 August 2014 (1 page)
11 August 2014Appointment of Dr. Chris Carpenter as a director on 11 August 2014 (2 pages)
25 April 2014Appointment of Dr. Carolyn Buser-Doepner as a director (2 pages)
25 April 2014Appointment of Dr. Kirk Clark as a director (2 pages)
25 April 2014Appointment of Dr. Kirk Clark as a director (2 pages)
25 April 2014Appointment of Dr. Carolyn Buser-Doepner as a director (2 pages)
24 April 2014Termination of appointment of Hans Widmer as a director (1 page)
24 April 2014Termination of appointment of Hans Widmer as a director (1 page)
24 April 2014Termination of appointment of Timothy Willson as a director (1 page)
24 April 2014Termination of appointment of Timothy Willson as a director (1 page)
27 March 2014Annual return made up to 27 March 2014 no member list (13 pages)
27 March 2014Annual return made up to 27 March 2014 no member list (13 pages)
28 February 2014Appointment of Dr. Anke Mueller-Fahrnow as a director (2 pages)
28 February 2014Appointment of Dr. Anke Mueller-Fahrnow as a director (2 pages)
12 December 2013Full accounts made up to 30 June 2013 (20 pages)
12 December 2013Full accounts made up to 30 June 2013 (20 pages)
11 April 2013Annual return made up to 27 March 2013 no member list (12 pages)
11 April 2013Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page)
11 April 2013Annual return made up to 27 March 2013 no member list (12 pages)
11 April 2013Registered office address changed from 215 Euston Road London NW1 2BE on 11 April 2013 (1 page)
10 April 2013Termination of appointment of Paul Lasko as a director (1 page)
10 April 2013Secretary's details changed for Paul Van Damme on 1 January 2013 (2 pages)
10 April 2013Termination of appointment of Paul Lasko as a director (1 page)
10 April 2013Secretary's details changed for Paul Van Damme on 1 January 2013 (2 pages)
10 April 2013Secretary's details changed for Paul Van Damme on 1 January 2013 (2 pages)
5 March 2013Full accounts made up to 30 June 2012 (17 pages)
5 March 2013Full accounts made up to 30 June 2012 (17 pages)
1 March 2013Director's details changed for Dr Paul Frederick James Maruyama on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Dr Paul Frederick James Maruyama on 1 February 2013 (2 pages)
1 March 2013Director's details changed for Dr Paul Frederick James Maruyama on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Dr Paul Frederick James Chapman on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Dr Paul Frederick James Chapman on 1 February 2013 (2 pages)
28 February 2013Director's details changed for Dr Paul Frederick James Chapman on 1 February 2013 (2 pages)
20 December 2012Appointment of Dr Adrian Carter as a director (2 pages)
20 December 2012Appointment of Dr Trevor Howe as a director (2 pages)
20 December 2012Appointment of Dr Trevor Howe as a director (2 pages)
20 December 2012Appointment of Dr Adrian Carter as a director (2 pages)
26 June 2012Appointment of Paul Van Damme as a secretary (2 pages)
26 June 2012Termination of appointment of Christopher Bird as a secretary (1 page)
26 June 2012Appointment of Paul Van Damme as a secretary (2 pages)
26 June 2012Termination of appointment of Christopher Bird as a secretary (1 page)
31 May 2012Appointment of Dr Paul Frederick James Chapman as a director (2 pages)
31 May 2012Appointment of Dr Paul Frederick James Chapman as a director (2 pages)
24 April 2012Annual return made up to 27 March 2012 no member list (9 pages)
24 April 2012Annual return made up to 27 March 2012 no member list (9 pages)
12 April 2012Appointment of Dr John Edwin Munroe as a director (2 pages)
12 April 2012Appointment of Dr John Edwin Munroe as a director (2 pages)
11 April 2012Termination of appointment of Stephen Burley as a director (1 page)
11 April 2012Termination of appointment of Stephen Burley as a director (1 page)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
2 March 2012Appointment of Dr Saul Howard Rosenberg as a director (2 pages)
2 March 2012Appointment of Dr Saul Howard Rosenberg as a director (2 pages)
8 February 2012Appointment of Mr Christopher James Bird as a secretary (1 page)
8 February 2012Termination of appointment of John Stewart as a secretary (1 page)
8 February 2012Termination of appointment of John Stewart as a secretary (1 page)
8 February 2012Appointment of Mr Christopher James Bird as a secretary (1 page)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2011Appointment of Professor Dr Markus Gerhard Grütter as a director (2 pages)
23 December 2011Appointment of Professor Dr Markus Gerhard Grütter as a director (2 pages)
23 December 2011Director's details changed for Professor Dr Markus Gerhard Grütter on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Professor Dr Markus Gerhard Grütter on 23 December 2011 (2 pages)
22 December 2011Termination of appointment of Wayne Henderickson as a director (1 page)
22 December 2011Termination of appointment of Wayne Henderickson as a director (1 page)
18 October 2011Appointment of Dr Stephen Kevin Burley as a director (2 pages)
18 October 2011Appointment of Dr Stephen Kevin Burley as a director (2 pages)
17 October 2011Termination of appointment of Anna-Marie Ellinor Sandstrom as a director (1 page)
17 October 2011Termination of appointment of Kevin Lumb as a director (1 page)
17 October 2011Termination of appointment of Kevin Lumb as a director (1 page)
17 October 2011Appointment of Dr Mark Bunnage as a director (2 pages)
17 October 2011Appointment of Dr Mark Bunnage as a director (2 pages)
17 October 2011Termination of appointment of Anna-Marie Ellinor Sandstrom as a director (1 page)
6 June 2011Appointment of Timothy Willson as a director (3 pages)
6 June 2011Appointment of Timothy Willson as a director (3 pages)
31 May 2011Termination of appointment of Robert Cooke as a director (1 page)
31 May 2011Termination of appointment of Robert Cooke as a director (1 page)
29 March 2011Director's details changed for Cindy Lea Bell Bell on 27 March 2011 (3 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (10 pages)
29 March 2011Director's details changed for Dr Paul Lasko on 27 March 2011 (2 pages)
29 March 2011Director's details changed for Cindy Lea Bell Bell on 27 March 2011 (3 pages)
29 March 2011Annual return made up to 27 March 2011 no member list (10 pages)
29 March 2011Director's details changed for Dr Paul Lasko on 27 March 2011 (2 pages)
22 March 2011Full accounts made up to 30 June 2010 (17 pages)
22 March 2011Full accounts made up to 30 June 2010 (17 pages)
15 February 2011Appointment of Dr Paul Lasko as a director (3 pages)
15 February 2011Appointment of Dr Paul Lasko as a director (3 pages)
14 February 2011Termination of appointment of Pierre Chartrand as a director (1 page)
14 February 2011Termination of appointment of Pierre Chartrand as a director (1 page)
19 November 2010Appointment of Dr Michael Dunn as a director (2 pages)
19 November 2010Appointment of Dr Michael Dunn as a director (2 pages)
19 November 2010Director's details changed for Dr Michael Dunn on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Dr Michael Dunn on 19 November 2010 (2 pages)
8 November 2010Termination of appointment of Alan Schafer as a director (1 page)
8 November 2010Termination of appointment of Alan Schafer as a director (1 page)
1 October 2010Appointment of Pierre Chartrand as a director (3 pages)
1 October 2010Appointment of Pierre Chartrand as a director (3 pages)
27 September 2010Termination of appointment of Roderick Mcinnes as a director (1 page)
27 September 2010Termination of appointment of Roderick Mcinnes as a director (1 page)
14 September 2010Director's details changed for Cindy Lea Bell Roseborough on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Cindy Lea Bell Roseborough on 1 August 2010 (2 pages)
14 September 2010Termination of appointment of Sture Forsen as a director (1 page)
14 September 2010Termination of appointment of Sture Forsen as a director (1 page)
14 September 2010Director's details changed for Cindy Lea Bell Roseborough on 1 August 2010 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ £10000 remunerated 10/06/2008
(1 page)
25 May 2010Resolutions
  • RES13 ‐ £10000 remunerated 10/06/2008
(1 page)
19 April 2010Amended full accounts made up to 30 June 2009 (13 pages)
19 April 2010Amended full accounts made up to 30 June 2009 (13 pages)
8 April 2010Full accounts made up to 30 June 2009 (15 pages)
8 April 2010Full accounts made up to 30 June 2009 (15 pages)
31 March 2010Director's details changed (2 pages)
31 March 2010Director's details changed for Professor Sture Forsen on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Roderick Rowan Mcinnes on 1 March 2010 (2 pages)
31 March 2010Director's details changed (2 pages)
31 March 2010Director's details changed for Robert Cooke on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Kevin Lumb on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Robert Cooke on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Hans Widmer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alan John Schafer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Wayne Henderickson on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Wayne Henderickson on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 no member list (7 pages)
31 March 2010Director's details changed for Dr Hans Widmer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Roderick Rowan Mcinnes on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Hans Widmer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Sture Forsen on 1 March 2010 (2 pages)
31 March 2010Director's details changed (2 pages)
31 March 2010Director's details changed for Robert Cooke on 1 March 2010 (2 pages)
31 March 2010Director's details changed (2 pages)
31 March 2010Director's details changed for Dr Alan John Schafer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Wayne Henderickson on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 no member list (7 pages)
31 March 2010Director's details changed for Kevin Lumb on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alan John Schafer on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Professor Sture Forsen on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Kevin Lumb on 1 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Roderick Rowan Mcinnes on 1 March 2010 (2 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 January 2010Appointment of Anna-Marie Ellinor Sandstrom as a director (3 pages)
20 January 2010Appointment of Cindy Lea Bell Roseborough as a director (3 pages)
20 January 2010Appointment of Anna-Marie Ellinor Sandstrom as a director (3 pages)
20 January 2010Appointment of Cindy Lea Bell Roseborough as a director (3 pages)
20 January 2010Termination of appointment of Michael Morgan as a director (4 pages)
20 January 2010Termination of appointment of Michael Morgan as a director (4 pages)
24 April 2009Full accounts made up to 30 June 2008 (15 pages)
24 April 2009Full accounts made up to 30 June 2008 (15 pages)
16 April 2009Annual return made up to 27/03/09 (4 pages)
16 April 2009Annual return made up to 27/03/09 (4 pages)
24 November 2008Director appointed dr roderick rowan mcinnes (2 pages)
24 November 2008Director appointed dr roderick rowan mcinnes (2 pages)
17 June 2008Director appointed michael morgan (2 pages)
17 June 2008Director appointed michael morgan (2 pages)
16 June 2008Appointment terminated director martin godbout (1 page)
16 June 2008Appointment terminated director martin godbout (1 page)
30 May 2008Director appointed kevin lumb (2 pages)
30 May 2008Director appointed kevin lumb (2 pages)
28 May 2008Appointment terminated director joseph becker (1 page)
28 May 2008Appointment terminated director joseph becker (1 page)
23 May 2008Appointment terminated director kenneth knox (1 page)
23 May 2008Appointment terminated director kenneth knox (1 page)
23 May 2008Appointment terminated director pierre chartrand (1 page)
23 May 2008Appointment terminated director pierre chartrand (1 page)
4 April 2008Annual return made up to 27/03/08 (5 pages)
4 April 2008Annual return made up to 27/03/08 (5 pages)
25 March 2008Full accounts made up to 30 June 2007 (14 pages)
25 March 2008Full accounts made up to 30 June 2007 (14 pages)
3 November 2007New director appointed (3 pages)
3 November 2007New director appointed (3 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
9 May 2007Full accounts made up to 30 June 2006 (16 pages)
9 May 2007Full accounts made up to 30 June 2006 (16 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Annual return made up to 27/03/07 (3 pages)
10 April 2007Annual return made up to 27/03/07 (3 pages)
10 April 2007Secretary's particulars changed (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
13 September 2006Accounting reference date shortened from 26/09/06 to 30/06/06 (1 page)
13 September 2006Accounting reference date shortened from 26/09/06 to 30/06/06 (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
16 May 2006Annual return made up to 27/03/06 (3 pages)
16 May 2006Annual return made up to 27/03/06 (3 pages)
31 January 2006Full accounts made up to 26 September 2005 (14 pages)
31 January 2006Full accounts made up to 26 September 2005 (14 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
20 April 2005Annual return made up to 27/03/05 (3 pages)
20 April 2005Annual return made up to 27/03/05 (3 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
10 January 2005Full accounts made up to 26 September 2004 (14 pages)
10 January 2005Full accounts made up to 26 September 2004 (14 pages)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
19 August 2004Registered office changed on 19/08/04 from: 183 euston road london NW1 2BE (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
28 April 2004Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Annual return made up to 27/03/04
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
25 September 2003Accounting reference date extended from 30/09/03 to 26/09/04 (1 page)
25 September 2003Accounting reference date extended from 30/09/03 to 26/09/04 (1 page)
18 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
18 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (3 pages)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (3 pages)
27 March 2003Incorporation (32 pages)
27 March 2003Incorporation (32 pages)