Company NameThe International Society Of Antimicrobial Chemotherapy
Company StatusActive
Company Number07251522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 2010(13 years, 10 months ago)
Previous NameThe International Society Of Chemotherapy For Infection And Cancer

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Po-Ren Hsueh
Date of BirthJune 1958 (Born 65 years ago)
NationalityTaiwanese
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleProfessor Of Medicine
Country of ResidenceTaiwan
Correspondence AddressDepartment Of Laboratory & Internal Medicine
National Taiwan University
7 Chuk Shan Road,Taipei
100
Taiwan
Director NameDr Raphael Saginur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed06 June 2013(3 years after company formation)
Appointment Duration10 years, 9 months
RoleMedical Doctor
Country of ResidenceCanada
Correspondence AddressDivision Of Infectious Diseases Ottawa Hospital
1053 Carling
Ottawa
Ontario
K1y 4e9
Director NameProf Geoff Wallace Coombs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleAcademic Professor, Chair Of Public Health
Country of ResidenceAustralia
Correspondence Address46/98 Terrace Rd
East Perth
Western Australia
6000
Director NameProf Andreas Voss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed26 November 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant Clinical Microbiology, Professor Of Inf
Country of ResidenceNetherlands
Correspondence AddressOude Kleefsebaan 10
Berg En Dal
6571 Bg
Director NameProf Serhat Unal
Date of BirthJuly 1957 (Born 66 years ago)
NationalityTurkish
StatusCurrent
Appointed07 November 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleMedical Doctor
Country of ResidenceTurkey
Correspondence AddressFaculty Of Medicine Hacaettepe University
Tr 06100 Sihhiye
Ankara
Turkey
Director NameProf Teresita Mazzei
Date of BirthAugust 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleProfessor Of Pharmacology
Country of ResidenceItaly
Correspondence AddressDepartment Of Preclinical & Clinical Pharmacology
Viale Pieraccini 6
Florence
50139
Italy
Director NameProf Alexander Mackintosh Geddes
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 The Crescent
Solihull
B91 1JR
Director NameProf Ian Malcolm Gould
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleConsultant Microbiologist
Country of ResidenceScotland
Correspondence AddressMedical Microbiology Aberdeen Royal Infirmary
Foresterhill
Aberdeen
AB25 2ZN
Scotland
Secretary NameDr Ian Malcolm Gould
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMedical Microbiology Aberdeen Royal Infirmary
Foresterhill
Aberdeen
AB25 2ZN
Scotland
Director NameProf Jean-Marc Rolain
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 September 2015(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2019)
RoleProfessor Of Medical Microbiology
Country of ResidenceFrance
Correspondence Address27 Aix Marseille Universite Facultie De Pharmacie
27 Boulevard Jean Moulin
Marseille
Estonia

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Turnover£152,110
Net Worth£2,688,900
Cash£545,288
Current Liabilities£25,313

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
25 May 2023Appointment of Professor Souha Kanj as a director on 30 November 2022 (2 pages)
25 May 2023Appointment of Professor Heiman Wertheim as a director on 30 November 2022 (2 pages)
25 May 2023Termination of appointment of Raphael Saginur as a director on 30 November 2022 (1 page)
25 May 2023Termination of appointment of Po-Ren Hsueh as a director on 30 November 2022 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (22 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
28 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Ian Malcolm Gould as a director on 7 November 2019 (1 page)
9 December 2019Termination of appointment of Jean-Marc Rolain as a director on 1 September 2019 (1 page)
9 December 2019Appointment of Professor Serhat Unal as a director on 7 November 2019 (2 pages)
9 December 2019Termination of appointment of Ian Malcolm Gould as a secretary on 7 November 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
12 July 2019Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 July 2019 (1 page)
5 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 December 2017 (26 pages)
7 June 2018Appointment of Professor Andreas Voss as a director on 26 November 2017 (2 pages)
7 June 2018Appointment of Professor Geoff Wallace Coombs as a director on 26 November 2017 (2 pages)
25 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (22 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (22 pages)
2 October 2017Form NE01 filed (2 pages)
2 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
(2 pages)
2 October 2017Form NE01 filed (2 pages)
2 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
(2 pages)
29 September 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
29 September 2017Appointment of Professor Jean-Marc Rolain as a director on 18 September 2015 (2 pages)
29 September 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
29 September 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
29 September 2017Appointment of Professor Jean-Marc Rolain as a director on 18 September 2015 (2 pages)
29 September 2017Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
(1 page)
15 September 2017Change of name notice (2 pages)
15 September 2017Change of name notice (2 pages)
15 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-09
(1 page)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
3 November 2016Full accounts made up to 31 December 2015 (21 pages)
3 November 2016Full accounts made up to 31 December 2015 (21 pages)
26 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
26 May 2016Annual return made up to 12 May 2016 no member list (6 pages)
13 November 2015Full accounts made up to 31 December 2014 (21 pages)
13 November 2015Full accounts made up to 31 December 2014 (21 pages)
23 June 2015Annual return made up to 12 May 2015 no member list (6 pages)
23 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 1-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Annual return made up to 12 May 2015 no member list (6 pages)
23 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 1-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
12 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
12 May 2014Annual return made up to 12 May 2014 no member list (6 pages)
17 April 2014Termination of appointment of Teresita Mazzei as a director (1 page)
17 April 2014Termination of appointment of Teresita Mazzei as a director (1 page)
17 April 2014Appointment of Dr Raphael Saginur as a director (2 pages)
17 April 2014Appointment of Dr Raphael Saginur as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
13 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
13 May 2013Annual return made up to 12 May 2013 no member list (6 pages)
22 October 2012Full accounts made up to 31 December 2011 (16 pages)
22 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
5 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
3 August 2012Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages)
25 May 2012Annual return made up to 12 May 2012 no member list (6 pages)
25 May 2012Annual return made up to 12 May 2012 no member list (6 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
14 June 2011Annual return made up to 12 May 2011 no member list (6 pages)
26 November 2010Memorandum and Articles of Association (32 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2010Memorandum and Articles of Association (32 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2010Incorporation (57 pages)
12 May 2010Incorporation (57 pages)