Company NameThe British Institute For The Study Of Iraq (Gertrude Bell Memorial)
Company StatusActive
Company Number06966984
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr John Edward Curtis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCeo Of The Iran Heritage Foundation
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Gareth Brereton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCurator At The British Museum
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Paul Thomas Collins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleMuseum Curator
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Glen Rangwala
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Erica Camilla Diana Hunter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Timothy Clayden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleBursar
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Francis Raymond Baker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleAmbassador
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Renad Mansour
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed26 February 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Research Fellow
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Rosalind Anne Wade Haddon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Moudhy Nasser Al-Rashid
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleJunior Research Fellow
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Noorah Al-Gailani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleMuseum Curator
Country of ResidenceScotland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Eva Rose Miller
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RolePostdoctoral Fellow
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Mary Ann Shepperson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Daniel Lowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCurator
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Athem Alsabti
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleRetired Unitversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Harriet Martin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Paul Collins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Frances Reynolds
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleUniversity Lecturer
Correspondence Address46 Franklin Road
Headington
Oxford
Oxfordshire
OX3 7SA
Director NameProf Nicholas Postgate
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Roger John Matthews
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Andrew George
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Iain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleMember Professional Oversight Board Frc
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Secretary NameMrs Joan Porter Maciver
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Glen Rangwala
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(4 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 26 February 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Teresa Bernheimer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Mark Altaweel
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2018)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Edward Graham Mellish Chaplin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2018)
RoleRetired Diplomat
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Augusta Madeline McMahon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2012(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Nelida Fuccaro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameProf Hugh Nigel Kennedy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2014)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Peter Michael Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2014)
RoleRetired Investment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr Ellen McAdam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(4 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2020)
RoleDirector Of Birmingham Museums Trust
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMrs Joan Porter Maciver
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2014(4 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Peter Defty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2017)
RoleAdvisor
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameMr Daniel Lowe
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2021)
RoleCurator Of Arabic Collections, British Library
Country of ResidenceEngland
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH
Director NameDr John Douglas Macginnis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2021)
RoleIndependent Post-Doctoral Researcher
Country of ResidenceUnited Kingdom
Correspondence Address10 Carlton House Terrace
London
SW1Y 5AH

Contact

Websitebisi.ac.uk
Telephone020 79695274
Telephone regionLondon

Location

Registered Address10 Carlton House Terrace
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£99,244
Net Worth£2,765,536
Cash£67,480
Current Liabilities£26,190

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

5 October 2020Appointment of Dr Renad Mansour as a director on 26 February 2020 (2 pages)
2 October 2020Appointment of Dr Rosalind Anne Wade Haddon as a director on 26 February 2020 (2 pages)
2 October 2020Termination of appointment of Sarah Savant as a director on 19 June 2019 (1 page)
2 October 2020Termination of appointment of Ellen Mcadam as a director on 26 February 2020 (1 page)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (36 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 June 2018 (35 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 June 2018Appointment of Dr Timothy Clayden as a director on 14 February 2018 (2 pages)
21 March 2018Appointment of Dr Erica Camilla Diana Hunter as a director on 14 February 2018 (2 pages)
19 March 2018Termination of appointment of Augusta Madeline Mcmahon as a director on 14 February 2018 (1 page)
19 March 2018Termination of appointment of Mark Altaweel as a director on 14 February 2018 (1 page)
19 March 2018Termination of appointment of Edward Graham Mellish Chaplin as a director on 14 February 2018 (1 page)
19 March 2018Termination of appointment of Augusta Madeline Mcmahon as a director on 14 February 2018 (1 page)
19 March 2018Appointment of Mr Francis Raymond Baker as a director on 14 February 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (36 pages)
4 January 2018Appointment of Dr Sarah Savant as a director on 22 February 2017 (2 pages)
4 January 2018Appointment of Dr Sarah Savant as a director on 22 February 2017 (2 pages)
30 November 2017Termination of appointment of Nelida Fuccaro as a director on 30 June 2017 (1 page)
30 November 2017Appointment of Dr Glen Rangwala as a director on 22 February 2017 (2 pages)
30 November 2017Termination of appointment of Nelida Fuccaro as a director on 30 June 2017 (1 page)
30 November 2017Appointment of Dr Glen Rangwala as a director on 22 February 2017 (2 pages)
28 November 2017Termination of appointment of Charles Rees Howard Tripp as a director on 28 February 2017 (1 page)
28 November 2017Termination of appointment of Eleanor Robson as a director on 28 February 2017 (1 page)
28 November 2017Termination of appointment of Peter Defty as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Peter Defty as a director on 1 November 2017 (1 page)
28 November 2017Termination of appointment of Eleanor Robson as a director on 28 February 2017 (1 page)
28 November 2017Termination of appointment of Charles Rees Howard Tripp as a director on 28 February 2017 (1 page)
20 July 2017Cessation of Eleanor Robson as a person with significant control on 22 February 2017 (1 page)
20 July 2017Cessation of Peter Defty as a person with significant control on 14 June 2017 (1 page)
20 July 2017Notification of Paul Collins as a person with significant control on 22 February 2017 (2 pages)
20 July 2017Notification of Paul Collins as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Cessation of Peter Defty as a person with significant control on 14 June 2017 (1 page)
20 July 2017Cessation of Eleanor Robson as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Eleanor Robson as a person with significant control on 22 February 2017 (1 page)
20 July 2017Cessation of Peter Defty as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Paul Collins as a person with significant control on 22 February 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 February 2017Total exemption full accounts made up to 30 June 2016 (37 pages)
3 February 2017Total exemption full accounts made up to 30 June 2016 (37 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Director's details changed for Mrs Joan Porter Maciver on 31 December 2015 (2 pages)
20 July 2016Director's details changed for Mrs Joan Porter Maciver on 31 December 2015 (2 pages)
13 July 2016Termination of appointment of Geoffrey Alasdair Watson as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Geoffrey Alasdair Watson as a director on 13 July 2016 (1 page)
8 March 2016Appointment of Dr Paul Thomas Collins as a director on 24 February 2016 (2 pages)
8 March 2016Appointment of Dr Paul Thomas Collins as a director on 24 February 2016 (2 pages)
1 February 2016Total exemption full accounts made up to 30 June 2015 (32 pages)
1 February 2016Total exemption full accounts made up to 30 June 2015 (32 pages)
27 July 2015Annual return made up to 20 July 2015 no member list (8 pages)
27 July 2015Annual return made up to 20 July 2015 no member list (8 pages)
24 March 2015Appointment of Dr John Douglas Macginnis as a director on 26 February 2015 (2 pages)
24 March 2015Appointment of Dr John Douglas Macginnis as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr Daniel Lowe as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Dr Gareth Brereton as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Dr Gareth Brereton as a director on 26 February 2015 (2 pages)
11 March 2015Termination of appointment of Harriet Martin as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Glen Rangwala as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Paul Collins as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Harriet Martin as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Paul Collins as a director on 26 February 2015 (1 page)
11 March 2015Termination of appointment of Glen Rangwala as a director on 26 February 2015 (1 page)
11 March 2015Appointment of Mr Peter Defty as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr Daniel Lowe as a director on 26 February 2015 (2 pages)
11 March 2015Appointment of Mr Peter Defty as a director on 26 February 2015 (2 pages)
9 February 2015Appointment of Mr Geoffrey Alasdair Watson as a director on 20 November 2014 (2 pages)
9 February 2015Appointment of Mr Geoffrey Alasdair Watson as a director on 20 November 2014 (2 pages)
30 January 2015Termination of appointment of a director (1 page)
30 January 2015Termination of appointment of a director (1 page)
29 January 2015Termination of appointment of Emilie Savage-Smith as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Emilie Savage-Smith as a director on 29 January 2015 (1 page)
23 January 2015Total exemption full accounts made up to 30 June 2014 (35 pages)
23 January 2015Total exemption full accounts made up to 30 June 2014 (35 pages)
21 January 2015Termination of appointment of Peter Michael Davies as a director on 20 December 2014 (1 page)
21 January 2015Termination of appointment of Peter Michael Davies as a director on 20 December 2014 (1 page)
5 December 2014Appointment of Dr John Edward Curtis as a director on 23 February 2012 (2 pages)
5 December 2014Appointment of Dr John Edward Curtis as a director on 23 February 2012 (2 pages)
26 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for iain cheyne
(4 pages)
26 November 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for iain cheyne
(4 pages)
19 November 2014Director's details changed for Dr Mark Altaweel on 19 November 2014 (2 pages)
19 November 2014Director's details changed for Dr Mark Altaweel on 19 November 2014 (2 pages)
21 July 2014Termination of appointment of Hugh Nigel Kennedy as a director on 20 June 2014 (1 page)
21 July 2014Termination of appointment of Hugh Nigel Kennedy as a director on 20 June 2014 (1 page)
21 July 2014Annual return made up to 20 July 2014 no member list (8 pages)
21 July 2014Annual return made up to 20 July 2014 no member list (8 pages)
9 May 2014Appointment of Dr Ellen Mcadam as a director (2 pages)
9 May 2014Appointment of Dr Ellen Mcadam as a director (2 pages)
2 May 2014Appointment of Professor Emilie Savage-Smith as a director (2 pages)
2 May 2014Appointment of Mrs Joan Porter Maciver as a director (2 pages)
2 May 2014Appointment of Professor Emilie Savage-Smith as a director (2 pages)
2 May 2014Appointment of Mrs Joan Porter Maciver as a director (2 pages)
2 May 2014Termination of appointment of Adam Stone as a director (1 page)
2 May 2014Termination of appointment of Adam Stone as a director (1 page)
2 May 2014Termination of appointment of Teresa Bernheimer as a director (1 page)
2 May 2014Termination of appointment of Teresa Bernheimer as a director (1 page)
12 March 2014Total exemption full accounts made up to 30 June 2013 (34 pages)
12 March 2014Total exemption full accounts made up to 30 June 2013 (34 pages)
1 October 2013Termination of appointment of Joan Maciver as a secretary (1 page)
1 October 2013Termination of appointment of Joan Maciver as a secretary (1 page)
31 July 2013Annual return made up to 20 July 2013 no member list (8 pages)
31 July 2013Annual return made up to 20 July 2013 no member list (8 pages)
30 July 2013Director's details changed for Mr Peter Davies on 30 July 2013 (2 pages)
30 July 2013Director's details changed for Mr Peter Davies on 30 July 2013 (2 pages)
30 July 2013Appointment of Mr Peter Davies as a director (2 pages)
30 July 2013Appointment of Mr Peter Davies as a director (2 pages)
5 July 2013Termination of appointment of Iain Cheyne as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 26/11/2014
(2 pages)
5 July 2013Termination of appointment of Iain Cheyne as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 26/11/2014
(2 pages)
21 March 2013Appointment of Dr Nelida Fuccaro as a director (2 pages)
21 March 2013Appointment of Professor Hugh Nigel Kennedy as a director (2 pages)
21 March 2013Appointment of Professor Hugh Nigel Kennedy as a director (2 pages)
21 March 2013Appointment of Mr Adam Barclay Stone as a director (2 pages)
21 March 2013Appointment of Dr Nelida Fuccaro as a director (2 pages)
21 March 2013Appointment of Mr Adam Barclay Stone as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 March 2013Termination of appointment of Emilie Savage-Smith as a director (1 page)
1 March 2013Termination of appointment of Athem Alsabti as a director (1 page)
1 March 2013Termination of appointment of Emilie Savage-Smith as a director (1 page)
1 March 2013Termination of appointment of Athem Alsabti as a director (1 page)
1 March 2013Termination of appointment of Nicholas Postgate as a director (1 page)
1 March 2013Termination of appointment of Nicholas Postgate as a director (1 page)
27 July 2012Annual return made up to 20 July 2012 no member list (8 pages)
27 July 2012Annual return made up to 20 July 2012 no member list (8 pages)
12 March 2012Appointment of Dr Augusta Madeline Mcmahon as a director (2 pages)
12 March 2012Appointment of Mr Edward Chaplin as a director (2 pages)
12 March 2012Appointment of Dr Mark Altaweel as a director (2 pages)
12 March 2012Appointment of Mr Edward Chaplin as a director (2 pages)
12 March 2012Full accounts made up to 30 June 2011 (32 pages)
12 March 2012Appointment of Dr Augusta Madeline Mcmahon as a director (2 pages)
12 March 2012Appointment of Dr Mark Altaweel as a director (2 pages)
12 March 2012Full accounts made up to 30 June 2011 (32 pages)
5 March 2012Termination of appointment of Roger Matthews as a director (1 page)
5 March 2012Termination of appointment of Roger Matthews as a director (1 page)
5 March 2012Termination of appointment of Jonathan Taylor as a director (1 page)
5 March 2012Termination of appointment of Andrew George as a director (1 page)
5 March 2012Termination of appointment of Jonathan Taylor as a director (1 page)
5 March 2012Termination of appointment of Andrew George as a director (1 page)
16 August 2011Annual return made up to 20 July 2011 no member list (8 pages)
16 August 2011Annual return made up to 20 July 2011 no member list (8 pages)
16 August 2011Director's details changed for Dr Jonathan Taylor on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Dr Jonathan Taylor on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Nicholas Postgate on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Paul Collins on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Harriet Martin on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Jonathan Taylor on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Nicholas Postgate on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Jonathan Taylor on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Andrew George on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Roger John Matthews on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Eleanor Robson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Andrew George on 15 August 2011 (2 pages)
15 August 2011Secretary's details changed for Mrs Joan Porter Maciver on 15 August 2011 (1 page)
15 August 2011Secretary's details changed for Mrs Joan Porter Maciver on 15 August 2011 (1 page)
15 August 2011Director's details changed for Dr Athem Alsabti on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Emilie Savage-Smith on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Roger John Matthews on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Eleanor Robson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Professor Emilie Savage-Smith on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Harriet Martin on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Dr Athem Alsabti on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Iain Donald Cheyne on 15 July 2011 (2 pages)
15 August 2011Director's details changed for Dr Paul Collins on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Iain Donald Cheyne on 15 July 2011 (2 pages)
12 August 2011Appointment of Dr Paul Collins as a director (1 page)
12 August 2011Appointment of Professor Nicholas Postgate as a director (1 page)
12 August 2011Appointment of Professor Andrew George as a director (1 page)
12 August 2011Appointment of Professor Nicholas Postgate as a director (1 page)
12 August 2011Appointment of Dr Athem Alsabti as a director (1 page)
12 August 2011Appointment of Professor Andrew George as a director (1 page)
12 August 2011Appointment of Dr Athem Alsabti as a director (1 page)
12 August 2011Appointment of Dr Paul Collins as a director (1 page)
12 August 2011Appointment of Dr Harriet Martin as a director (1 page)
12 August 2011Appointment of Professor Emilie Savage-Smith as a director (1 page)
12 August 2011Appointment of Dr Jonathan Taylor as a director (1 page)
12 August 2011Appointment of Dr Harriet Martin as a director (1 page)
12 August 2011Appointment of Dr Jonathan Taylor as a director (1 page)
12 August 2011Appointment of Professor Emilie Savage-Smith as a director (1 page)
11 August 2011Appointment of Dr Glen Rangwala as a director (2 pages)
11 August 2011Appointment of Dr Teresa Bernheimer as a director (2 pages)
11 August 2011Appointment of Dr Teresa Bernheimer as a director (2 pages)
11 August 2011Appointment of Dr Glen Rangwala as a director (2 pages)
19 April 2011Appointment of Professor Charles Rees Howard Tripp as a director (2 pages)
19 April 2011Appointment of Professor Charles Rees Howard Tripp as a director (2 pages)
18 April 2011Termination of appointment of Frances Reynolds as a director (1 page)
18 April 2011Termination of appointment of Frances Reynolds as a director (1 page)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Appointment of Dr Frances Reynolds as a director (1 page)
15 March 2011Appointment of Dr Frances Reynolds as a director (1 page)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
6 January 2011Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
21 July 2010Annual return made up to 20 July 2010 no member list (5 pages)
21 July 2010Secretary's details changed for Joan Porter Maciver on 20 July 2010 (1 page)
21 July 2010Director's details changed for Professor Roger Matthews on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 no member list (5 pages)
21 July 2010Director's details changed for Dr Eleanor Robson on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Iain Donald Cheyne on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Professor Roger Matthews on 20 July 2010 (2 pages)
21 July 2010Secretary's details changed for Joan Porter Maciver on 20 July 2010 (1 page)
21 July 2010Director's details changed for Dr Eleanor Robson on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Iain Donald Cheyne on 20 July 2010 (2 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2009Incorporation (21 pages)
20 July 2009Incorporation (21 pages)