Company NameThe Urology Foundation
Company StatusActive
Company Number06817868
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 February 2009(15 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Roland Morley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(7 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Mark Charles Becker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Ben Challacombe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleUrologist
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Adrian Derrek Joyce
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr David Richardson Nicol
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameDr Grant Duncan Stewart
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMrs Angela Olasubomi Daniel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr Mark Becker
StatusCurrent
Appointed29 October 2020(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMiss Hannah Warren
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMiss Mary Garthwaite
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired Urologist
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Alan McNeill
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleConsultant Urological Surgeon
Country of ResidenceScotland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Malcolm James Ridley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Barton Station Road
Betchworth
Surrey
RH3 7DF
Director NameMr Steven John Norris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hendham Road
London
SW17 7DH
Secretary NameProf Roger Sinclair Kirby
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address71 Church Road
Wimbledon
London
SW19 5AL
Director NameMr Roger Sinclair Kirby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2016)
RoleProfessor Of Urological Surgery
Country of ResidenceUnited Kingdom
Correspondence Address71 Church Road
Wimbledon
London
SW19 5AL
Director NameProf John Michael Fitzpatrick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2012)
RoleSurgeon
Country of ResidenceIreland
Correspondence AddressAmberwell Brighton
Road
Dublin 18
Ireland
Director NameHandel Erfyl Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2012)
RoleRetired
Country of ResidenceBermuda
Correspondence Address16 Shell Point Road
St George'S
H5 0z
Bermuda
Director NameMrs Kate Holmes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Frensham
Farnham
Surrey
GU10 3EE
Director NameProf Kilian Mellon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2012)
RoleProfessor Of Urology
Country of ResidenceUnited Kingdom
Correspondence AddressStone Walls Tilton Lane
Billesdon
Leics
LE7 9DR
Director NameMr Bruno Lionel Schroder
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 18 July 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address42 Lansdowne Road
London
W11 2LU
Director NameDr Thomas Stuttaford
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 04 July 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address36 Elm Hill
Norwich
Norfolk
NR3 1HG
Director NameProf Clare Juliet Fowler
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 2015)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 31 Marsham Street
London
SW1P 3DW
Director NameMr Scott Roger Cormack
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 20 October 2016)
RolePartner
Country of ResidenceEngland
Correspondence AddressUnit 3 Pride Court
80-82 White Lion Street
London
N1 9PF
Director NameMr Roger Oliver Plail
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 October 2018)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressWhydown Oast Bexhill-On-Sea
Bexhill-On-Sea
East Sussex
TN39 4RB
Director NameProf John Daniel Gerard Francis Kelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Christopher Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Mark Joseph Speakman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Pride Court
80-82 White Lion Street
London
N1 9PF
Director NameMs Susan Jocelyn Sayer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2017)
RoleCharity Trustee & Executive
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Andrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 October 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameProf Krishna Kumar Sethia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 October 2021)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Kieran Jeremiah O'Flynn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2018)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Secretary NameMr Andrew John Moss
StatusResigned
Appointed20 October 2016(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 October 2020)
RoleCompany Director
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMs Giovanna Filomena Lina Forte
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Duncan John Summerton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2020)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Daniel Paul Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(10 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Timothy O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2020(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address1-2 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.theurologyfoundation.org/
Email address[email protected]
Telephone020 77139538
Telephone regionLondon

Location

Registered Address1-2 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,025,878
Net Worth£2,149,901
Cash£513,490
Current Liabilities£270,314

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

13 July 2023Appointment of Ms Joanne Cresswell as a director on 23 June 2022 (2 pages)
22 May 2023Termination of appointment of Grant Duncan Stewart as a director on 14 March 2023 (1 page)
22 May 2023Appointment of Professor Rakesh Heer as a director on 14 March 2023 (2 pages)
13 March 2023Appointment of Mr Michael John Griggs as a director on 1 January 2023 (2 pages)
23 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 February 2023Termination of appointment of David Richardson Nicol as a director on 31 December 2022 (1 page)
21 November 2022Termination of appointment of Daniel Paul Fletcher as a director on 8 August 2022 (1 page)
3 October 2022Termination of appointment of Timothy O'brien as a director on 22 June 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (39 pages)
17 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
17 February 2022Appointment of Mr Alan Mcneill as a director on 10 February 2022 (2 pages)
8 February 2022Termination of appointment of Krishna Kumar Sethia as a director on 28 October 2021 (1 page)
3 October 2021Accounts for a small company made up to 31 December 2020 (36 pages)
30 March 2021Appointment of Miss Mary Garthwaite as a director on 23 January 2021 (2 pages)
30 March 2021Appointment of Miss Hannah Warren as a director on 23 January 2021 (2 pages)
15 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Appointment of Mr Tim O'brien as a director on 20 September 2020 (2 pages)
10 November 2020Termination of appointment of Duncan John Summerton as a director on 24 June 2020 (1 page)
10 November 2020Appointment of Mr Mark Becker as a secretary on 29 October 2020 (2 pages)
10 November 2020Termination of appointment of Laura Wyld as a director on 29 October 2020 (1 page)
10 November 2020Termination of appointment of Andrew John Moss as a secretary on 29 October 2020 (1 page)
10 November 2020Termination of appointment of Andrew John Moss as a director on 29 October 2020 (1 page)
23 September 2020Accounts for a small company made up to 31 December 2019 (31 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Giovanna Filomena Lina Forte as a director on 6 March 2019 (1 page)
12 February 2020Appointment of Mr Daniel Paul Fletcher as a director on 6 March 2019 (2 pages)
12 February 2020Termination of appointment of John Ivan Tiner as a director on 6 March 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (32 pages)
19 March 2019Auditor's resignation (4 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
13 December 2018Appointment of Mrs Angela Olasubomi Daniel as a director on 19 October 2018 (2 pages)
13 December 2018Termination of appointment of Roger Oliver Plail as a director on 19 October 2018 (1 page)
13 December 2018Termination of appointment of Christopher Smith as a director on 19 October 2018 (1 page)
13 December 2018Termination of appointment of Kieran Jeremiah O'flynn as a director on 12 July 2018 (1 page)
7 November 2018Appointment of Mr Duncan John Summerton as a director on 12 July 2018 (2 pages)
3 August 2018Appointment of Dr Grant Duncan Stewart as a director on 11 May 2018 (2 pages)
30 July 2018Accounts for a small company made up to 31 December 2017 (31 pages)
5 June 2018Termination of appointment of John Daniel Gerard Francis Kelly as a director on 15 March 2018 (1 page)
23 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
16 February 2018Termination of appointment of Roger Sinclair Kirby as a director on 1 October 2016 (1 page)
16 February 2018Termination of appointment of Susan Jocelyn Sayer as a director on 1 October 2017 (1 page)
11 September 2017Accounts for a small company made up to 31 December 2016 (31 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (31 pages)
25 July 2017Registered 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 2017Registered 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 2017Termination of appointment of Scott Roger Cormack as a director on 20 October 2016 (1 page)
20 March 2017Termination of appointment of Roger Sinclair Kirby as a secretary on 20 October 2016 (1 page)
20 March 2017Termination of appointment of Mark Joseph Speakman as a director on 25 July 2016 (1 page)
20 March 2017Termination of appointment of Roger Sinclair Kirby as a secretary on 20 October 2016 (1 page)
20 March 2017Appointment of Mr Kieran Jeremiah O'flynn as a director on 28 July 2016 (2 pages)
20 March 2017Appointment of Mr Andrew John Moss as a secretary on 20 October 2016 (2 pages)
20 March 2017Termination of appointment of Scott Roger Cormack as a director on 20 October 2016 (1 page)
20 March 2017Appointment of Ms Giovanna Filomena Lina Forte as a director on 16 November 2016 (2 pages)
20 March 2017Appointment of Mr Ben Challacombe as a director on 7 November 2016 (2 pages)
20 March 2017Appointment of Mr David Richardson Nicol as a director on 16 November 2016 (2 pages)
20 March 2017Appointment of Ms Giovanna Filomena Lina Forte as a director on 16 November 2016 (2 pages)
20 March 2017Termination of appointment of Kate Holmes as a director on 20 October 2016 (1 page)
20 March 2017Appointment of Mrs Laura Wyld as a director on 7 November 2016 (2 pages)
20 March 2017Termination of appointment of Kate Holmes as a director on 20 October 2016 (1 page)
20 March 2017Appointment of Mr Kieran Jeremiah O'flynn as a director on 28 July 2016 (2 pages)
20 March 2017Appointment of Mr David Richardson Nicol as a director on 16 November 2016 (2 pages)
20 March 2017Appointment of Mrs Laura Wyld as a director on 7 November 2016 (2 pages)
20 March 2017Appointment of Mr Ben Challacombe as a director on 7 November 2016 (2 pages)
20 March 2017Termination of appointment of Mark Joseph Speakman as a director on 25 July 2016 (1 page)
20 March 2017Appointment of Mr Andrew John Moss as a secretary on 20 October 2016 (2 pages)
17 March 2017Appointment of Mr Adrian Derrek Joyce as a director on 7 November 2016 (2 pages)
17 March 2017Appointment of Mr Adrian Derrek Joyce as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mr Roland Morley as a director on 10 October 2016 (2 pages)
16 March 2017Appointment of Mr Mark Charles Becker as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mr Mark Charles Becker as a director on 7 November 2016 (2 pages)
16 March 2017Appointment of Mr Roland Morley as a director on 10 October 2016 (2 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (4 pages)
27 September 2016Full accounts made up to 31 December 2015 (38 pages)
27 September 2016Full accounts made up to 31 December 2015 (38 pages)
9 March 2016Annual return made up to 12 February 2016 no member list (10 pages)
9 March 2016Annual return made up to 12 February 2016 no member list (10 pages)
18 February 2016Appointment of Professor Krishna Kumar Sethia as a director on 4 October 2015 (2 pages)
18 February 2016Appointment of Professor Krishna Kumar Sethia as a director on 4 October 2015 (2 pages)
16 December 2015Appointment of Professor John Daniel Gerard Francis Kelly as a director on 31 January 2013 (2 pages)
16 December 2015Appointment of Professor John Daniel Gerard Francis Kelly as a director on 31 January 2013 (2 pages)
27 October 2015Appointment of Mr Scott Roger Cormack as a director on 1 October 2009 (2 pages)
27 October 2015Appointment of Mr Scott Roger Cormack as a director on 1 October 2009 (2 pages)
20 October 2015Appointment of Mr Andrew John Moss as a director on 8 April 2015 (2 pages)
20 October 2015Appointment of Mr Andrew John Moss as a director on 8 April 2015 (2 pages)
19 October 2015Appointment of Mr Mark Joseph Speakman as a director on 15 June 2014 (2 pages)
19 October 2015Appointment of Mr Mark Joseph Speakman as a director on 15 June 2014 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (35 pages)
13 October 2015Full accounts made up to 31 December 2014 (35 pages)
18 March 2015Termination of appointment of Bruno Lionel Schroder as a director on 18 July 2014 (1 page)
18 March 2015Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page)
18 March 2015Termination of appointment of Bruno Lionel Schroder as a director on 18 July 2014 (1 page)
18 March 2015Termination of appointment of Clare Juliet Fowler as a director on 29 January 2015 (1 page)
18 March 2015Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page)
18 March 2015Termination of appointment of Steven John Norris as a director on 2 October 2014 (1 page)
18 March 2015Termination of appointment of Clare Juliet Fowler as a director on 29 January 2015 (1 page)
13 March 2015Annual return made up to 12 February 2015 no member list (11 pages)
13 March 2015Annual return made up to 12 February 2015 no member list (11 pages)
15 September 2014Full accounts made up to 31 December 2013 (34 pages)
15 September 2014Full accounts made up to 31 December 2013 (34 pages)
31 July 2014Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages)
31 July 2014Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages)
31 July 2014Appointment of Ms Susan Jocelyn Sayer as a director on 3 July 2014 (2 pages)
28 February 2014Annual return made up to 12 February 2014 no member list (10 pages)
28 February 2014Annual return made up to 12 February 2014 no member list (10 pages)
26 February 2014Appointment of Mr Christopher Smith as a director (2 pages)
26 February 2014Appointment of Mr Christopher Smith as a director on 3 October 2013 (2 pages)
26 February 2014Appointment of Mr Christopher Smith as a director on 3 October 2013 (2 pages)
24 February 2014Termination of appointment of Malcolm Ridley as a director (1 page)
24 February 2014Termination of appointment of Malcolm James Ridley as a director on 16 January 2014 (1 page)
24 February 2014Termination of appointment of Malcolm James Ridley as a director on 16 January 2014 (1 page)
5 November 2013Full accounts made up to 31 December 2012 (35 pages)
5 November 2013Full accounts made up to 31 December 2012 (35 pages)
22 July 2013Termination of appointment of Thomas Stuttaford as a director on 4 July 2013 (1 page)
22 July 2013Termination of appointment of Thomas Stuttaford as a director (1 page)
22 July 2013Termination of appointment of Thomas Stuttaford as a director on 4 July 2013 (1 page)
3 April 2013Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 40 Pentonville Road London N1 9HF England on 3 April 2013 (1 page)
19 February 2013Termination of appointment of John Fitzpatrick as a director (1 page)
19 February 2013Annual return made up to 12 February 2013 no member list (11 pages)
19 February 2013Termination of appointment of John Michael Fitzpatrick as a director on 11 October 2012 (1 page)
19 February 2013Termination of appointment of Kilian Mellon as a director on 11 October 2012 (1 page)
19 February 2013Director's details changed for Mr Steven John Norris on 19 February 2012 (2 pages)
19 February 2013Director's details changed for Mr Steven John Norris on 19 February 2012 (2 pages)
19 February 2013Termination of appointment of John Michael Fitzpatrick as a director on 11 October 2012 (1 page)
19 February 2013Director's details changed for Mr Malcolm James Ridley on 19 February 2012 (2 pages)
19 February 2013Director's details changed for Mr Malcolm James Ridley on 19 February 2012 (2 pages)
19 February 2013Termination of appointment of Handel Evans as a director (1 page)
19 February 2013Termination of appointment of Kilian Mellon as a director (1 page)
19 February 2013Termination of appointment of Handel Erfyl Evans as a director on 11 October 2012 (1 page)
19 February 2013Termination of appointment of Handel Erfyl Evans as a director on 11 October 2012 (1 page)
19 February 2013Annual return made up to 12 February 2013 no member list (11 pages)
19 February 2013Termination of appointment of Kilian Mellon as a director on 11 October 2012 (1 page)
28 September 2012Total exemption full accounts made up to 31 December 2011 (25 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (25 pages)
23 May 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page)
23 May 2012Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page)
23 May 2012Registered office address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW on 23 May 2012 (1 page)
24 February 2012Annual return made up to 12 February 2012 no member list (14 pages)
24 February 2012Director's details changed for Mr Malcolm James Ridley on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Roger Oliver Plail on 24 February 2012 (2 pages)
24 February 2012Annual return made up to 12 February 2012 no member list (14 pages)
24 February 2012Director's details changed for Mr Roger Oliver Plail on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Malcolm James Ridley on 24 February 2012 (2 pages)
23 February 2012Appointment of Mr Roger Oliver Plail as a director on 19 January 2012 (2 pages)
23 February 2012Appointment of Mr Roger Oliver Plail as a director (2 pages)
23 February 2012Appointment of Mr Roger Oliver Plail as a director on 19 January 2012 (2 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (24 pages)
9 May 2011Annual return made up to 12 February 2011 no member list (13 pages)
9 May 2011Annual return made up to 12 February 2011 no member list (13 pages)
26 October 2010Full accounts made up to 31 December 2009 (26 pages)
26 October 2010Full accounts made up to 31 December 2009 (26 pages)
8 March 2010Director's details changed for Professor Kilian Mellon on 12 February 2010 (2 pages)
8 March 2010Director's details changed for John Ivan Tiner on 12 February 2010 (2 pages)
8 March 2010Secretary's details changed for Professor Roger Sinclair Wirby on 12 February 2010 (1 page)
8 March 2010Director's details changed for John Ivan Tiner on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Professor Roger Sinclair Kirby on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Professor Kilian Mellon on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Handel Erfyl Evans on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Professor Roger Sinclair Kirby on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Handel Erfyl Evans on 12 February 2010 (2 pages)
8 March 2010Secretary's details changed for Professor Roger Sinclair Wirby on 12 February 2010 (1 page)
8 March 2010Annual return made up to 12 February 2010 no member list (8 pages)
8 March 2010Annual return made up to 12 February 2010 no member list (8 pages)
8 March 2010Director's details changed for Professor John Michael Fitzpatrick on 12 February 2010 (2 pages)
8 March 2010Director's details changed for Professor John Michael Fitzpatrick on 12 February 2010 (2 pages)
4 March 2010Appointment of Professor Clare Juliet Fowler as a director (2 pages)
4 March 2010Appointment of John Ivan Tiner as a director (2 pages)
4 March 2010Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page)
4 March 2010Appointment of Dr Thomas Stuttaford as a director (2 pages)
4 March 2010Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page)
4 March 2010Appointment of Mr Bruno Lionel Schroder as a director (2 pages)
4 March 2010Appointment of Handel Erfyl Evans as a director (2 pages)
4 March 2010Appointment of Mrs Kate Holmes as a director (2 pages)
4 March 2010Appointment of Professor Clare Juliet Fowler as a director (2 pages)
4 March 2010Appointment of Professor John Michael Fitzpatrick as a director (2 pages)
4 March 2010Appointment of Professor Kilian Mellon as a director (2 pages)
4 March 2010Appointment of Dr Thomas Stuttaford as a director (2 pages)
4 March 2010Appointment of Mrs Kate Holmes as a director (2 pages)
4 March 2010Appointment of Handel Erfyl Evans as a director (2 pages)
4 March 2010Appointment of Professor John Michael Fitzpatrick as a director (2 pages)
4 March 2010Appointment of Mr Bruno Lionel Schroder as a director (2 pages)
4 March 2010Appointment of Professor Kilian Mellon as a director (2 pages)
4 March 2010Appointment of John Ivan Tiner as a director (2 pages)
4 March 2010Registered office address changed from 40 Pentonville Road London N1 9HF on 4 March 2010 (1 page)
1 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
1 March 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2009Memorandum and Articles of Association (38 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2009Memorandum and Articles of Association (38 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2009Memorandum and Articles of Association (23 pages)
31 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
31 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
31 March 2009Memorandum and Articles of Association (23 pages)
17 March 2009Director appointed professor roger kirby (2 pages)
17 March 2009Director appointed professor roger kirby (2 pages)
12 February 2009Incorporation (34 pages)
12 February 2009Incorporation (34 pages)