National Taiwan University
7 Chuk Shan Road,Taipei
100
Taiwan
Director Name | Dr Raphael Saginur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 June 2013(3 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Medical Doctor |
Country of Residence | Canada |
Correspondence Address | Division Of Infectious Diseases Ottawa Hospital 1053 Carling Ottawa Ontario K1y 4e9 |
Director Name | Prof Geoff Wallace Coombs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Academic Professor, Chair Of Public Health |
Country of Residence | Australia |
Correspondence Address | 46/98 Terrace Rd East Perth Western Australia 6000 |
Director Name | Prof Andreas Voss |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 November 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant Clinical Microbiology, Professor Of Inf |
Country of Residence | Netherlands |
Correspondence Address | Oude Kleefsebaan 10 Berg En Dal 6571 Bg |
Director Name | Prof Serhat Unal |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 07 November 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Medical Doctor |
Country of Residence | Turkey |
Correspondence Address | Faculty Of Medicine Hacaettepe University Tr 06100 Sihhiye Ankara Turkey |
Director Name | Prof Teresita Mazzei |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Professor Of Pharmacology |
Country of Residence | Italy |
Correspondence Address | Department Of Preclinical & Clinical Pharmacology Viale Pieraccini 6 Florence 50139 Italy |
Director Name | Prof Alexander Mackintosh Geddes |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Crescent Solihull B91 1JR |
Director Name | Prof Ian Malcolm Gould |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Consultant Microbiologist |
Country of Residence | Scotland |
Correspondence Address | Medical Microbiology Aberdeen Royal Infirmary Foresterhill Aberdeen AB25 2ZN Scotland |
Secretary Name | Dr Ian Malcolm Gould |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Medical Microbiology Aberdeen Royal Infirmary Foresterhill Aberdeen AB25 2ZN Scotland |
Director Name | Prof Jean-Marc Rolain |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2019) |
Role | Professor Of Medical Microbiology |
Country of Residence | France |
Correspondence Address | 27 Aix Marseille Universite Facultie De Pharmacie 27 Boulevard Jean Moulin Marseille Estonia |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £152,110 |
Net Worth | £2,688,900 |
Cash | £545,288 |
Current Liabilities | £25,313 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
25 May 2023 | Appointment of Professor Souha Kanj as a director on 30 November 2022 (2 pages) |
25 May 2023 | Appointment of Professor Heiman Wertheim as a director on 30 November 2022 (2 pages) |
25 May 2023 | Termination of appointment of Raphael Saginur as a director on 30 November 2022 (1 page) |
25 May 2023 | Termination of appointment of Po-Ren Hsueh as a director on 30 November 2022 (1 page) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
19 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
25 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
28 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Ian Malcolm Gould as a director on 7 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Jean-Marc Rolain as a director on 1 September 2019 (1 page) |
9 December 2019 | Appointment of Professor Serhat Unal as a director on 7 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Ian Malcolm Gould as a secretary on 7 November 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
12 July 2019 | Registered 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 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
7 June 2018 | Appointment of Professor Andreas Voss as a director on 26 November 2017 (2 pages) |
7 June 2018 | Appointment of Professor Geoff Wallace Coombs as a director on 26 November 2017 (2 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
2 November 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
2 October 2017 | Form NE01 filed (2 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Form NE01 filed (2 pages) |
2 October 2017 | Resolutions
|
29 September 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
29 September 2017 | Appointment of Professor Jean-Marc Rolain as a director on 18 September 2015 (2 pages) |
29 September 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
29 September 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
29 September 2017 | Appointment of Professor Jean-Marc Rolain as a director on 18 September 2015 (2 pages) |
29 September 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
15 September 2017 | Resolutions
|
15 September 2017 | Change of name notice (2 pages) |
15 September 2017 | Change of name notice (2 pages) |
15 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
19 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
26 May 2016 | Annual return made up to 12 May 2016 no member list (6 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 June 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
23 June 2015 | Registered 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 2015 | Annual return made up to 12 May 2015 no member list (6 pages) |
23 June 2015 | Registered 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 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
12 May 2014 | Annual return made up to 12 May 2014 no member list (6 pages) |
17 April 2014 | Termination of appointment of Teresita Mazzei as a director (1 page) |
17 April 2014 | Termination of appointment of Teresita Mazzei as a director (1 page) |
17 April 2014 | Appointment of Dr Raphael Saginur as a director (2 pages) |
17 April 2014 | Appointment of Dr Raphael Saginur as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
13 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 no member list (6 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
5 October 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
3 August 2012 | Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Professor Alexander Mackintosh Geddes on 2 August 2012 (2 pages) |
25 May 2012 | Annual return made up to 12 May 2012 no member list (6 pages) |
25 May 2012 | Annual return made up to 12 May 2012 no member list (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
14 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 12 May 2011 no member list (6 pages) |
26 November 2010 | Memorandum and Articles of Association (32 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Memorandum and Articles of Association (32 pages) |
26 November 2010 | Resolutions
|
12 May 2010 | Incorporation (57 pages) |
12 May 2010 | Incorporation (57 pages) |