Company NameA.P.A.G.B.I. Limited
Company StatusActive
Company Number05933974
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDr Mark Lloyd Thomas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RolePast President
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Karen Marina Scholefield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address3 Moorbottom Farm Rope Walk
Wainstalls
Halifax
West Yorkshire
HX2 7UG
Director NameDr Nirmala Soundararajan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Raju Narayana Reddy
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Paediatric Anaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Laurence James Hulatt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Simon Paul Courtman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RolePresident
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Secretary NameDr Sumit Kisore Das
StatusCurrent
Appointed11 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Nadia Taylor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(16 years, 8 months after company formation)
Appointment Duration11 months
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Catherine Louise Riley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(16 years, 8 months after company formation)
Appointment Duration11 months
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Shivan Kanani
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(16 years, 8 months after company formation)
Appointment Duration11 months
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Sarah Louise Greenaway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(16 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameMr Peter Crean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2009)
RoleMedical Doctor
Country of ResidenceNorthern Ireland
Correspondence Address16 Gracemount Park
Belfast
BT8 6GS
Northern Ireland
Director NameDr Robert Miles Bingham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2017)
RoleImmediate Past President
Country of ResidenceEngland
Correspondence Address7 Calton Avenue
London
SE21 7DE
Secretary NameDr Kathleen Ann Wilkinson
NationalityBritish
StatusResigned
Appointed21 December 2007(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 May 2008)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressManor Moorings
10 Yarmouth Road
Norwich
NR7 0EF
Secretary NameDr Jane Margaret Peutrell
NationalityBritish
StatusResigned
Appointed10 May 2008(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 19 May 2011)
RoleDoctor
Country of ResidenceScotland
Correspondence Address48 Victoria Crescent Road
Glasgow
G12 9DE
Scotland
Director NameDr Per-Arne Lonnqvist
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 2011)
RoleMedical Doctor
Correspondence Address6 Sverdbergsplan
Stockholm
Se-112 58
Director NameDr Alison Sylvia Carr
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 May 2010)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCaradon Golf Links Road
Yelveeton
PI20 6BN
Director NameDr Alistair James Cranston
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(3 years, 8 months after company formation)
Appointment Duration9 years (resigned 07 June 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Christopher David Gildersleve
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 May 2014)
RoleMedical Doctor
Country of ResidenceWales
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr William Casey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2010(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 15 May 2014)
RoleMedical Doctor
Country of ResidenceIreland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Alyson Calder
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 May 2014)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address21 Portland Place
London
W1B 1PY
Secretary NameDr Tony Moriarty
StatusResigned
Appointed19 May 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2015)
RoleCompany Director
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Colin Murdoch Dryden
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 2016)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Simon Paul Courtman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressDepartment Of Anaesthesia Plymouth Nhs Hospital
Derriford Road
Plymouth
PL6 8DH
Director NameDr Stephanie Bew
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2021)
RoleConsultant Anaethetist
Country of ResidenceUnited Kingdom
Correspondence AddressAnaesthetic Department Sunshire Corridor
Leeds General Infirmary
Leeds
LS1 3EX
Director NameDr Elin Jones
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address52 Stone Road
Eccleshall
ST21 6DL
Director NameDr Walid Habre
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2015(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2019)
RolePaediatric Anaesthesia
Country of ResidenceSwitzerland
Correspondence AddressGeneva Children's Hospital 6, Rue Willy DonzÉ
Geneva
1205
Switzerland
Secretary NameDr Christopher Gildersleve
StatusResigned
Appointed14 May 2015(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 May 2018)
RoleCompany Director
Correspondence AddressA.P.A.G.B.I. Ltd 21 Portland Place
London
W1B 1PY
Director NameDr Philip David Arnold
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 June 2019)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address13 Belmont Road
West Kirby
Wirral
CH48 5EY
Wales
Secretary NameDr Simon Courtman
StatusResigned
Appointed18 May 2018(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 2022)
RoleCompany Director
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Sumit Kisore Das
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(13 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2022)
RoleConsultant Anaesthetist
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Director NameDr Kira Chandra Achaibar
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2023)
RoleAnaesthetist In Training
Country of ResidenceEngland
Correspondence Address21 Portland Place
London
W1B 1PY
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteapagbi.org.uk

Location

Registered Address21 Portland Place
London
W1B 1PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£251,646
Net Worth£468,459
Cash£459,350
Current Liabilities£5,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

25 February 2021Appointment of Dr Kira Chandra Achaibar as a director on 21 January 2021 (2 pages)
24 February 2021Appointment of Dr Janet Mary Stansfield as a director on 13 May 2020 (2 pages)
24 February 2021Termination of appointment of Christa Morrison as a director on 24 February 2021 (1 page)
24 February 2021Termination of appointment of Stephanie Bew as a director on 24 February 2021 (1 page)
24 February 2021Termination of appointment of Hannah Jane Lonsdale as a director on 24 February 2021 (1 page)
24 February 2021Appointment of Dr Sumit Kisore Das as a director on 13 May 2020 (2 pages)
27 January 2021Director's details changed for Dr Karen Marina Bartholomew on 27 January 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
17 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 February 2020Change of details for Dr Charles Graham Stack as a person with significant control on 28 February 2020 (2 pages)
28 February 2020Director's details changed for Dr Charles Graham Stack on 28 February 2020 (2 pages)
15 September 2019Cessation of Andrew Robert Wolf as a person with significant control on 7 June 2019 (1 page)
15 September 2019Termination of appointment of Philip David Arnold as a director on 7 June 2019 (1 page)
15 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
15 September 2019Termination of appointment of Andrew Wolf as a director on 7 June 2019 (1 page)
15 September 2019Termination of appointment of Alistair James Cranston as a director on 7 June 2019 (1 page)
15 September 2019Notification of Christopher David Gildersleve as a person with significant control on 7 June 2019 (2 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
31 January 2019Appointment of Dr Christa Morrison as a director on 20 January 2019 (2 pages)
31 January 2019Termination of appointment of Walid Habre as a director on 20 January 2019 (1 page)
31 January 2019Appointment of Dr Hannah Lonsdale as a director on 20 January 2019 (2 pages)
14 November 2018Termination of appointment of Natasha Therese Woodman as a director on 4 November 2018 (1 page)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
14 September 2018Termination of appointment of Simon Paul Courtman as a director on 14 September 2018 (1 page)
25 May 2018Appointment of Dr Colin Murdoch Dryden as a director on 18 May 2018 (2 pages)
25 May 2018Cessation of Christopher David Gildersleve as a person with significant control on 18 May 2018 (1 page)
25 May 2018Appointment of Dr Judith Nolan as a director on 18 May 2018 (2 pages)
25 May 2018Termination of appointment of Christopher Gildersleve as a secretary on 18 May 2018 (1 page)
25 May 2018Appointment of Dr Simon Courtman as a secretary on 18 May 2018 (2 pages)
25 May 2018Cessation of Alistair James Cranston as a person with significant control on 18 May 2018 (1 page)
25 May 2018Notification of Mark Lloyd Thomas as a person with significant control on 18 May 2018 (2 pages)
25 May 2018Appointment of Dr Jonathan Harvey Smith as a director on 18 May 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Termination of appointment of Robert Miles Bingham as a director on 8 June 2017 (1 page)
19 June 2017Appointment of Dr Philip David Arnold as a director on 8 June 2017 (2 pages)
19 June 2017Termination of appointment of Johnathan Hayden Smith as a director on 8 June 2017 (1 page)
19 June 2017Appointment of Dr Philip David Arnold as a director on 8 June 2017 (2 pages)
19 June 2017Termination of appointment of Johnathan Hayden Smith as a director on 8 June 2017 (1 page)
19 June 2017Termination of appointment of Robert Miles Bingham as a director on 8 June 2017 (1 page)
12 September 2016Termination of appointment of Elin Jones as a director on 9 September 2016 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
12 September 2016Termination of appointment of Elin Jones as a director on 9 September 2016 (1 page)
12 September 2016Appointment of Doctor Natasha Therese Woodman as a director on 9 September 2016 (2 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
12 September 2016Appointment of Doctor Natasha Therese Woodman as a director on 9 September 2016 (2 pages)
4 June 2016Director's details changed for Dr Walid Habre on 3 June 2016 (2 pages)
4 June 2016Termination of appointment of Colin Dryden as a director on 5 May 2016 (1 page)
4 June 2016Termination of appointment of Colin Dryden as a director on 5 May 2016 (1 page)
4 June 2016Director's details changed for Dr Walid Habre on 3 June 2016 (2 pages)
4 June 2016Appointment of Dr Karen Marina Bartholomew as a director on 5 May 2016 (2 pages)
4 June 2016Appointment of Dr Karen Marina Bartholomew as a director on 5 May 2016 (2 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
24 September 2015Annual return made up to 13 September 2015 no member list (14 pages)
24 September 2015Annual return made up to 13 September 2015 no member list (14 pages)
24 September 2015Director's details changed for Dr Robert Miles Bingham on 14 May 2015 (2 pages)
24 September 2015Director's details changed for Dr Robert Miles Bingham on 14 May 2015 (2 pages)
23 September 2015Termination of appointment of Tony Moriarty as a secretary on 14 May 2015 (1 page)
23 September 2015Director's details changed for Dr Charles Stack on 14 May 2015 (2 pages)
23 September 2015Director's details changed for Dr Charles Stack on 14 May 2015 (2 pages)
23 September 2015Termination of appointment of Kathleen Ann Wilkinson as a director on 14 May 2015 (1 page)
23 September 2015Termination of appointment of Tony Moriarty as a secretary on 14 May 2015 (1 page)
23 September 2015Director's details changed for Mr Andrew Wolf on 14 May 2015 (2 pages)
23 September 2015Appointment of Dr Christopher Gildersleve as a secretary on 14 May 2015 (2 pages)
23 September 2015Appointment of Dr Christopher Gildersleve as a secretary on 14 May 2015 (2 pages)
23 September 2015Director's details changed for Mr Andrew Wolf on 14 May 2015 (2 pages)
23 September 2015Termination of appointment of Kathleen Ann Wilkinson as a director on 14 May 2015 (1 page)
8 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 May 2015Termination of appointment of Francis Veyckemans as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Tony Moriarty as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Dr Christopher Gildersleve as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Dr Walid Habre as a director on 14 May 2015 (2 pages)
14 May 2015Appointment of Dr Walid Habre as a director on 14 May 2015 (2 pages)
14 May 2015Termination of appointment of Francis Veyckemans as a director on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Tony Moriarty as a director on 14 May 2015 (1 page)
14 May 2015Appointment of Dr Christopher Gildersleve as a director on 14 May 2015 (2 pages)
22 September 2014Annual return made up to 13 September 2014 no member list (15 pages)
22 September 2014Annual return made up to 13 September 2014 no member list (15 pages)
11 June 2014Appointment of Dr Elin Jones as a director (2 pages)
11 June 2014Appointment of Dr Simon Paul Courtman as a director (2 pages)
11 June 2014Appointment of Dr Simon Paul Courtman as a director (2 pages)
11 June 2014Termination of appointment of Alyson Calder as a director (1 page)
11 June 2014Appointment of Dr Stephanie Bew as a director (2 pages)
11 June 2014Termination of appointment of William Casey as a director (1 page)
11 June 2014Appointment of Dr Mark Thomas as a director (2 pages)
11 June 2014Appointment of Dr Stephanie Bew as a director (2 pages)
11 June 2014Termination of appointment of Christopher Gildersleve as a director (1 page)
11 June 2014Termination of appointment of Christopher Gildersleve as a director (1 page)
11 June 2014Appointment of Dr Mark Thomas as a director (2 pages)
11 June 2014Termination of appointment of Alyson Calder as a director (1 page)
11 June 2014Termination of appointment of William Casey as a director (1 page)
11 June 2014Appointment of Dr Elin Jones as a director (2 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
23 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 November 2013Appointment of Dr Johnathan Hayden Smith as a director (2 pages)
6 November 2013Annual return made up to 13 September 2013 no member list (14 pages)
6 November 2013Appointment of Dr Johnathan Hayden Smith as a director (2 pages)
6 November 2013Annual return made up to 13 September 2013 no member list (14 pages)
30 October 2013Appointment of Mr Andrew Wolf as a director (2 pages)
30 October 2013Appointment of Mr Andrew Wolf as a director (2 pages)
24 October 2013Termination of appointment of Neil Morton as a director (1 page)
24 October 2013Termination of appointment of Neil Morton as a director (1 page)
13 September 2013Termination of appointment of Judith Short as a director (1 page)
13 September 2013Termination of appointment of Judith Short as a director (1 page)
9 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 October 2012Termination of appointment of Jane Peutrell as a director (1 page)
2 October 2012Termination of appointment of Jane Peutrell as a director (1 page)
2 October 2012Appointment of Dr Colin Dryden as a director (2 pages)
2 October 2012Termination of appointment of Graham Wilson as a director (1 page)
2 October 2012Termination of appointment of Graham Wilson as a director (1 page)
2 October 2012Annual return made up to 13 September 2012 no member list (11 pages)
2 October 2012Annual return made up to 13 September 2012 no member list (11 pages)
2 October 2012Appointment of Dr Colin Dryden as a director (2 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
14 September 2011Director's details changed for Dr Charles Stack on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Jane Margaret Peutrell on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Jane Margaret Peutrell on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Graham Wilson on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Kathleen Ann Wilkinson on 19 May 2011 (2 pages)
14 September 2011Annual return made up to 13 September 2011 no member list (12 pages)
14 September 2011Director's details changed for Dr Neil Stuart Morton on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Neil Stuart Morton on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Tony Moriarty on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Robert Miles Bingham on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Graham Wilson on 19 May 2011 (2 pages)
14 September 2011Termination of appointment of Jane Peutrell as a secretary (1 page)
14 September 2011Appointment of Dr Tony Moriarty as a secretary (1 page)
14 September 2011Director's details changed for Dr Charles Stack on 19 May 2011 (2 pages)
14 September 2011Director's details changed for Dr Kathleen Ann Wilkinson on 19 May 2011 (2 pages)
14 September 2011Appointment of Dr Tony Moriarty as a secretary (1 page)
14 September 2011Annual return made up to 13 September 2011 no member list (12 pages)
14 September 2011Director's details changed for Dr Robert Miles Bingham on 19 May 2011 (2 pages)
14 September 2011Termination of appointment of Jane Peutrell as a secretary (1 page)
14 September 2011Director's details changed for Dr Tony Moriarty on 19 May 2011 (2 pages)
1 June 2011Appointment of Doctor Alyson Calder as a director (2 pages)
1 June 2011Appointment of Doctor Alyson Calder as a director (2 pages)
31 May 2011Termination of appointment of Per-Arne Lonnqvist as a director (1 page)
31 May 2011Termination of appointment of George Meakin as a director (1 page)
31 May 2011Termination of appointment of Robin Sunderland as a director (1 page)
31 May 2011Termination of appointment of George Meakin as a director (1 page)
31 May 2011Appointment of Doctor Francis Veyckemans as a director (2 pages)
31 May 2011Appointment of Doctor Judith Short as a director (2 pages)
31 May 2011Termination of appointment of Robin Sunderland as a director (1 page)
31 May 2011Appointment of Doctor Judith Short as a director (2 pages)
31 May 2011Termination of appointment of Per-Arne Lonnqvist as a director (1 page)
31 May 2011Appointment of Doctor Francis Veyckemans as a director (2 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 September 2010Annual return made up to 13 September 2010 no member list (15 pages)
15 September 2010Annual return made up to 13 September 2010 no member list (15 pages)
16 August 2010Appointment of Dr per-Arne Lonnqvist as a director (2 pages)
16 August 2010Appointment of Dr per-Arne Lonnqvist as a director (2 pages)
28 June 2010Appointment of Dr Christopher Gildersleve as a director (2 pages)
28 June 2010Appointment of Dr Christopher Gildersleve as a director (2 pages)
23 June 2010Appointment of Dr William Casey as a director (2 pages)
23 June 2010Appointment of Dr William Casey as a director (2 pages)
21 June 2010Appointment of Dr Alistair James Cranston as a director (2 pages)
21 June 2010Appointment of Dr Alistair James Cranston as a director (2 pages)
21 June 2010Termination of appointment of Declan Warde as a director (1 page)
21 June 2010Termination of appointment of Declan Warde as a director (1 page)
21 June 2010Termination of appointment of Alison Carr as a director (1 page)
21 June 2010Termination of appointment of Alison Carr as a director (1 page)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 September 2009Director appointed dr tony moriarty (1 page)
15 September 2009Annual return made up to 13/09/09 (5 pages)
15 September 2009Director appointed dr tony moriarty (1 page)
15 September 2009Annual return made up to 13/09/09 (5 pages)
20 August 2009Director appointed dr alison carr (1 page)
20 August 2009Director appointed dr declan warde (1 page)
20 August 2009Director appointed dr alison carr (1 page)
20 August 2009Director appointed dr declan warde (1 page)
19 August 2009Director appointed dr graham wilson (1 page)
19 August 2009Director appointed dr charles stack (1 page)
19 August 2009Director appointed dr robin sunderland (1 page)
19 August 2009Director appointed dr graham wilson (1 page)
19 August 2009Director appointed dr charles stack (1 page)
19 August 2009Director appointed dr robin sunderland (1 page)
11 August 2009Registered office changed on 11/08/2009 from churchill house 35 red lion square london WC1R 4SG (1 page)
11 August 2009Registered office changed on 11/08/2009 from churchill house 35 red lion square london WC1R 4SG (1 page)
19 May 2009Memorandum and Articles of Association (24 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2009Memorandum and Articles of Association (24 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2009Appointment terminated director peter crean (1 page)
7 April 2009Appointment terminated secretary kathleen wilkinson (1 page)
7 April 2009Appointment terminated director peter crean (1 page)
7 April 2009Appointment terminated secretary kathleen wilkinson (1 page)
7 April 2009Secretary appointed dr jane peutrell (1 page)
7 April 2009Secretary appointed dr jane peutrell (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Memorandum and Articles of Association (24 pages)
21 November 2008Memorandum and Articles of Association (24 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2008Annual return made up to 13/09/08 (4 pages)
23 September 2008Annual return made up to 13/09/08 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
1 October 2007Annual return made up to 13/09/07 (1 page)
1 October 2007Annual return made up to 13/09/07 (1 page)
13 September 2006Incorporation (34 pages)
13 September 2006Incorporation (34 pages)