London
EC4V 5BY
Director Name | Mr Mark Charles Becker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Ben Challacombe |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Urologist |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Adrian Derrek Joyce |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Dr Grant Duncan Stewart |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mrs Angela Olasubomi Daniel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Mark Becker |
---|---|
Status | Current |
Appointed | 29 October 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Miss Hannah Warren |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Miss Mary Garthwaite |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired Urologist |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Alan McNeill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant Urological Surgeon |
Country of Residence | Scotland |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Malcolm James Ridley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Barton Station Road Betchworth Surrey RH3 7DF |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hendham Road London SW17 7DH |
Secretary Name | Prof Roger Sinclair Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Church Road Wimbledon London SW19 5AL |
Director Name | Mr Roger Sinclair Kirby |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2016) |
Role | Professor Of Urological Surgery |
Country of Residence | United Kingdom |
Correspondence Address | 71 Church Road Wimbledon London SW19 5AL |
Director Name | Prof John Michael Fitzpatrick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2012) |
Role | Surgeon |
Country of Residence | Ireland |
Correspondence Address | Amberwell Brighton Road Dublin 18 Ireland |
Director Name | Handel Erfyl Evans |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2012) |
Role | Retired |
Country of Residence | Bermuda |
Correspondence Address | 16 Shell Point Road St George'S H5 0z Bermuda |
Director Name | Mrs Kate Holmes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Frensham Farnham Surrey GU10 3EE |
Director Name | Prof Kilian Mellon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2012) |
Role | Professor Of Urology |
Country of Residence | United Kingdom |
Correspondence Address | Stone Walls Tilton Lane Billesdon Leics LE7 9DR |
Director Name | Mr Bruno Lionel Schroder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 July 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 42 Lansdowne Road London W11 2LU |
Director Name | Dr Thomas Stuttaford |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 July 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elm Hill Norwich Norfolk NR3 1HG |
Director Name | Prof Clare Juliet Fowler |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 2015) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 31 Marsham Street London SW1P 3DW |
Director Name | Mr Scott Roger Cormack |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 20 October 2016) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Unit 3 Pride Court 80-82 White Lion Street London N1 9PF |
Director Name | Mr Roger Oliver Plail |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 October 2018) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Whydown Oast Bexhill-On-Sea Bexhill-On-Sea East Sussex TN39 4RB |
Director Name | Prof John Daniel Gerard Francis Kelly |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Christopher Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Mark Joseph Speakman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Pride Court 80-82 White Lion Street London N1 9PF |
Director Name | Ms Susan Jocelyn Sayer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2017) |
Role | Charity Trustee & Executive |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 October 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Prof Krishna Kumar Sethia |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 28 October 2021) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Kieran Jeremiah O'Flynn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 2018) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Andrew John Moss |
---|---|
Status | Resigned |
Appointed | 20 October 2016(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 29 October 2020) |
Role | Company Director |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Ms Giovanna Filomena Lina Forte |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Duncan John Summerton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2020) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Daniel Paul Fletcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Timothy O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 June 2022) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 1-2 St. Andrew's Hill London EC4V 5BY |
Website | www.theurologyfoundation.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 77139538 |
Telephone region | London |
Registered Address | 1-2 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,025,878 |
Net Worth | £2,149,901 |
Cash | £513,490 |
Current Liabilities | £270,314 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
13 July 2023 | Appointment of Ms Joanne Cresswell as a director on 23 June 2022 (2 pages) |
---|---|
22 May 2023 | Termination of appointment of Grant Duncan Stewart as a director on 14 March 2023 (1 page) |
22 May 2023 | Appointment of Professor Rakesh Heer as a director on 14 March 2023 (2 pages) |
13 March 2023 | Appointment of Mr Michael John Griggs as a director on 1 January 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
23 February 2023 | Termination of appointment of David Richardson Nicol as a director on 31 December 2022 (1 page) |
21 November 2022 | Termination of appointment of Daniel Paul Fletcher as a director on 8 August 2022 (1 page) |
3 October 2022 | Termination of appointment of Timothy O'brien as a director on 22 June 2022 (1 page) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (39 pages) |
17 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
17 February 2022 | Appointment of Mr Alan Mcneill as a director on 10 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Krishna Kumar Sethia as a director on 28 October 2021 (1 page) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (36 pages) |
30 March 2021 | Appointment of Miss Mary Garthwaite as a director on 23 January 2021 (2 pages) |
30 March 2021 | Appointment of Miss Hannah Warren as a director on 23 January 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Tim O'brien as a director on 20 September 2020 (2 pages) |
10 November 2020 | Termination of appointment of Duncan John Summerton as a director on 24 June 2020 (1 page) |
10 November 2020 | Appointment of Mr Mark Becker as a secretary on 29 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Laura Wyld as a director on 29 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Andrew John Moss as a secretary on 29 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Andrew John Moss as a director on 29 October 2020 (1 page) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Giovanna Filomena Lina Forte as a director on 6 March 2019 (1 page) |
12 February 2020 | Appointment of Mr Daniel Paul Fletcher as a director on 6 March 2019 (2 pages) |
12 February 2020 | Termination of appointment of John Ivan Tiner as a director on 6 March 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (32 pages) |
19 March 2019 | Auditor's resignation (4 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mrs Angela Olasubomi Daniel as a director on 19 October 2018 (2 pages) |
13 December 2018 | Termination of appointment of Roger Oliver Plail as a director on 19 October 2018 (1 page) |
13 December 2018 | Termination of appointment of Christopher Smith as a director on 19 October 2018 (1 page) |
13 December 2018 | Termination of appointment of Kieran Jeremiah O'flynn as a director on 12 July 2018 (1 page) |
7 November 2018 | Appointment of Mr Duncan John Summerton as a director on 12 July 2018 (2 pages) |
3 August 2018 | Appointment of Dr Grant Duncan Stewart as a director on 11 May 2018 (2 pages) |
30 July 2018 | Accounts for a small company made up to 31 December 2017 (31 pages) |
5 June 2018 | Termination of appointment of John Daniel Gerard Francis Kelly as a director on 15 March 2018 (1 page) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
16 February 2018 | Termination of appointment of Roger Sinclair Kirby as a director on 1 October 2016 (1 page) |
16 February 2018 | Termination of appointment of Susan Jocelyn Sayer as a director on 1 October 2017 (1 page) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (31 pages) |
25 July 2017 | Registered office address changed from Unit 3 Pride Court 80-82 White Lion Street London N1 9PF to 1-2 st. Andrew's Hill London EC4V 5BY on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Unit 3 Pride Court 80-82 White Lion Street London N1 9PF to 1-2 st. Andrew's Hill London EC4V 5BY on 25 July 2017 (1 page) |
20 March 2017 | Termination of appointment of Scott Roger Cormack as a director on 20 October 2016 (1 page) |
20 March 2017 | Termination of appointment of Roger Sinclair Kirby as a secretary on 20 October 2016 (1 page) |
20 March 2017 | Termination of appointment of Mark Joseph Speakman as a director on 25 July 2016 (1 page) |
20 March 2017 | Termination of appointment of Roger Sinclair Kirby as a secretary on 20 October 2016 (1 page) |
20 March 2017 | Appointment of Mr Kieran Jeremiah O'flynn as a director on 28 July 2016 (2 pages) |
20 March 2017 | Appointment of Mr Andrew John Moss as a secretary on 20 October 2016 (2 pages) |
20 March 2017 | Termination of appointment of Scott Roger Cormack as a director on 20 October 2016 (1 page) |
20 March 2017 | Appointment of Ms Giovanna Filomena Lina Forte as a director on 16 November 2016 (2 pages) |
20 March 2017 | Appointment of Mr Ben Challacombe as a director on 7 November 2016 (2 pages) |
20 March 2017 | Appointment of Mr David Richardson Nicol as a director on 16 November 2016 (2 pages) |
20 March 2017 | Appointment of Ms Giovanna Filomena Lina Forte as a director on 16 November 2016 (2 pages) |
20 March 2017 | Termination of appointment of Kate Holmes as a director on 20 October 2016 (1 page) |
20 March 2017 | Appointment of Mrs Laura Wyld as a director on 7 November 2016 (2 pages) |
20 March 2017 | Termination of appointment of Kate Holmes as a director on 20 October 2016 (1 page) |
20 March 2017 | Appointment of Mr Kieran Jeremiah O'flynn as a director on 28 July 2016 (2 pages) |
20 March 2017 | Appointment of Mr David Richardson Nicol as a director on 16 November 2016 (2 pages) |
20 March 2017 | Appointment of Mrs Laura Wyld as a director on 7 November 2016 (2 pages) |
20 March 2017 | Appointment of Mr Ben Challacombe as a director on 7 November 2016 (2 pages) |
20 March 2017 | Termination of appointment of Mark Joseph Speakman as a director on 25 July 2016 (1 page) |
20 March 2017 | Appointment of Mr Andrew John Moss as a secretary on 20 October 2016 (2 pages) |
17 March 2017 | Appointment of Mr Adrian Derrek Joyce as a director on 7 November 2016 (2 pages) |
17 March 2017 | Appointment of Mr Adrian Derrek Joyce as a director on 7 November 2016 (2 pages) |
16 March 2017 | Appointment of Mr Roland Morley as a director on 10 October 2016 (2 pages) |
16 March 2017 | Appointment of Mr Mark Charles Becker as a director on 7 November 2016 (2 pages) |
16 March 2017 | Appointment of Mr Mark Charles Becker as a director on 7 November 2016 (2 pages) |
16 March 2017 | Appointment of Mr Roland Morley as a director on 10 October 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (38 pages) |
9 March 2016 | Annual return made up to 12 February 2016 no member list (10 pages) |
9 March 2016 | Annual return made up to 12 February 2016 no member list (10 pages) |
18 February 2016 | Appointment of Professor Krishna Kumar Sethia as a director on 4 October 2015 (2 pages) |
18 February 2016 | Appointment of Professor Krishna Kumar Sethia as a director on 4 October 2015 (2 pages) |
16 December 2015 | Appointment of Professor John Daniel Gerard Francis Kelly as a director on 31 January 2013 (2 pages) |
16 December 2015 | Appointment of Professor John Daniel Gerard Francis Kelly as a director on 31 January 2013 (2 pages) |
27 October 2015 | Appointment of Mr Scott Roger Cormack as a director on 1 October 2009 (2 pages) |
27 October 2015 | Appointment of Mr Scott Roger Cormack as a director on 1 October 2009 (2 pages) |
20 October 2015 | Appointment of Mr Andrew John Moss as a director on 8 April 2015 (2 pages) |
20 October 2015 | Appointment of Mr Andrew John Moss as a director on 8 April 2015 (2 pages) |
19 October 2015 | Appointment of Mr Mark Joseph Speakman as a director on 15 June 2014 (2 pages) |
19 October 2015 | Appointment of Mr Mark Joseph Speakman as a director on 15 June 2014 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (35 pages) |
18 March 2015 | Termination of appointment of Bruno Lionel Schroder as a director on 18 July 2014 (1 page) |
18 March 2015 | Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Bruno Lionel Schroder as a director on 18 July 2014 (1 page) |
18 March 2015 | Termination of appointment of Clare Juliet Fowler as a director on 29 January 2015 (1 page) |
18 March 2015 | Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page) |
18 March 2015 | Termination of appointment of Clare Juliet Fowler as a director on 29 January 2015 (1 page) |
13 March 2015 | Annual return made up to 12 February 2015 no member list (11 pages) |
13 March 2015 | Annual return made up to 12 February 2015 no member list (11 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (34 pages) |
31 July 2014 | Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages) |
28 February 2014 | Annual return made up to 12 February 2014 no member list (10 pages) |
28 February 2014 | Annual return made up to 12 February 2014 no member list (10 pages) |
26 February 2014 | Appointment of Mr Christopher Smith as a director (2 pages) |
26 February 2014 | Appointment of Mr Christopher Smith as a director on 3 October 2013 (2 pages) |
26 February 2014 | Appointment of Mr Christopher Smith as a director on 3 October 2013 (2 pages) |
24 February 2014 | Termination of appointment of Malcolm Ridley as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm James Ridley as a director on 16 January 2014 (1 page) |
24 February 2014 | Termination of appointment of Malcolm James Ridley as a director on 16 January 2014 (1 page) |
5 November 2013 | Full accounts made up to 31 December 2012 (35 pages) |
5 November 2013 | Full accounts made up to 31 December 2012 (35 pages) |
22 July 2013 | Termination of appointment of Thomas Stuttaford as a director on 4 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Thomas Stuttaford as a director (1 page) |
22 July 2013 | Termination of appointment of Thomas Stuttaford as a director on 4 July 2013 (1 page) |
3 April 2013 | Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page) |
19 February 2013 | Termination of appointment of John Fitzpatrick as a director (1 page) |
19 February 2013 | Annual return made up to 12 February 2013 no member list (11 pages) |
19 February 2013 | Termination of appointment of John Michael Fitzpatrick as a director on 11 October 2012 (1 page) |
19 February 2013 | Termination of appointment of Kilian Mellon as a director on 11 October 2012 (1 page) |
19 February 2013 | Director's details changed for Mr Steven John Norris on 19 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Steven John Norris on 19 February 2012 (2 pages) |
19 February 2013 | Termination of appointment of John Michael Fitzpatrick as a director on 11 October 2012 (1 page) |
19 February 2013 | Director's details changed for Mr Malcolm James Ridley on 19 February 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Malcolm James Ridley on 19 February 2012 (2 pages) |
19 February 2013 | Termination of appointment of Handel Evans as a director (1 page) |
19 February 2013 | Termination of appointment of Kilian Mellon as a director (1 page) |
19 February 2013 | Termination of appointment of Handel Erfyl Evans as a director on 11 October 2012 (1 page) |
19 February 2013 | Termination of appointment of Handel Erfyl Evans as a director on 11 October 2012 (1 page) |
19 February 2013 | Annual return made up to 12 February 2013 no member list (11 pages) |
19 February 2013 | Termination of appointment of Kilian Mellon as a director on 11 October 2012 (1 page) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (25 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (25 pages) |
23 May 2012 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page) |
24 February 2012 | Annual return made up to 12 February 2012 no member list (14 pages) |
24 February 2012 | Director's details changed for Mr Malcolm James Ridley on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Roger Oliver Plail on 24 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 12 February 2012 no member list (14 pages) |
24 February 2012 | Director's details changed for Mr Roger Oliver Plail on 24 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Malcolm James Ridley on 24 February 2012 (2 pages) |
23 February 2012 | Appointment of Mr Roger Oliver Plail as a director on 19 January 2012 (2 pages) |
23 February 2012 | Appointment of Mr Roger Oliver Plail as a director (2 pages) |
23 February 2012 | Appointment of Mr Roger Oliver Plail as a director on 19 January 2012 (2 pages) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (24 pages) |
19 July 2011 | Total exemption full accounts made up to 31 December 2010 (24 pages) |
9 May 2011 | Annual return made up to 12 February 2011 no member list (13 pages) |
9 May 2011 | Annual return made up to 12 February 2011 no member list (13 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
26 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 March 2010 | Director's details changed for Professor Kilian Mellon on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for John Ivan Tiner on 12 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Professor Roger Sinclair Wirby on 12 February 2010 (1 page) |
8 March 2010 | Director's details changed for John Ivan Tiner on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Professor Roger Sinclair Kirby on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Professor Kilian Mellon on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Handel Erfyl Evans on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Professor Roger Sinclair Kirby on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Handel Erfyl Evans on 12 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Professor Roger Sinclair Wirby on 12 February 2010 (1 page) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (8 pages) |
8 March 2010 | Annual return made up to 12 February 2010 no member list (8 pages) |
8 March 2010 | Director's details changed for Professor John Michael Fitzpatrick on 12 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Professor John Michael Fitzpatrick on 12 February 2010 (2 pages) |
4 March 2010 | Appointment of Professor Clare Juliet Fowler as a director (2 pages) |
4 March 2010 | Appointment of John Ivan Tiner as a director (2 pages) |
4 March 2010 | Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Dr Thomas Stuttaford as a director (2 pages) |
4 March 2010 | Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page) |
4 March 2010 | Appointment of Mr Bruno Lionel Schroder as a director (2 pages) |
4 March 2010 | Appointment of Handel Erfyl Evans as a director (2 pages) |
4 March 2010 | Appointment of Mrs Kate Holmes as a director (2 pages) |
4 March 2010 | Appointment of Professor Clare Juliet Fowler as a director (2 pages) |
4 March 2010 | Appointment of Professor John Michael Fitzpatrick as a director (2 pages) |
4 March 2010 | Appointment of Professor Kilian Mellon as a director (2 pages) |
4 March 2010 | Appointment of Dr Thomas Stuttaford as a director (2 pages) |
4 March 2010 | Appointment of Mrs Kate Holmes as a director (2 pages) |
4 March 2010 | Appointment of Handel Erfyl Evans as a director (2 pages) |
4 March 2010 | Appointment of Professor John Michael Fitzpatrick as a director (2 pages) |
4 March 2010 | Appointment of Mr Bruno Lionel Schroder as a director (2 pages) |
4 March 2010 | Appointment of Professor Kilian Mellon as a director (2 pages) |
4 March 2010 | Appointment of John Ivan Tiner as a director (2 pages) |
4 March 2010 | Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page) |
1 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
1 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (38 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Memorandum and Articles of Association (38 pages) |
16 July 2009 | Resolutions
|
31 March 2009 | Memorandum and Articles of Association (23 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Memorandum and Articles of Association (23 pages) |
17 March 2009 | Director appointed professor roger kirby (2 pages) |
17 March 2009 | Director appointed professor roger kirby (2 pages) |
12 February 2009 | Incorporation (34 pages) |
12 February 2009 | Incorporation (34 pages) |