Company NameCochrane Innovations Limited
Company StatusDissolved
Company Number07674064
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameProf Lorne Arthur Becker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed20 June 2011(same day as company formation)
RolePhysician
Country of ResidenceUnited States
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Marc Pelletier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed04 July 2016(5 years after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2023)
RoleHealth Care Management Consultant
Country of ResidenceCanada
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMs Uchenna Izundu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(5 years after company formation)
Appointment Duration6 years, 6 months (closed 17 January 2023)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Jordi Pardo Pardo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish
StatusClosed
Appointed02 September 2019(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2023)
RoleManaging Editor
Country of ResidenceCanada
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Secretary NameMr Casey Richard Early
StatusClosed
Appointed30 March 2020(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMrs Catherine Victoria Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2022(11 years after company formation)
Appointment Duration6 months, 1 week (closed 17 January 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11-13 Cavendish Square
London
W1G 0AN
Director NameMr Nicholas Simon Royle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSummertown Pavilion 18-24 Middle Way
Oxford
OX2 7LG
Secretary NameMs Virginia Mary Hetherington
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSummertown Pavilion 18-24 Middle Way
Oxford
OX2 7LG
Director NameDr Karen Angela New
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2012(11 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleNeonatal Nurse
Country of ResidenceAustralia
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Mark Geoffrey Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 16 April 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMs Denise Carol Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 December 2016)
RoleManager, Pediatric Research
Country of ResidenceCanada
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMr Hugh Sutherland
StatusResigned
Appointed06 January 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2015)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMrs Sarah Lee Watson
StatusResigned
Appointed24 November 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2019)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameDr Martin James Burton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2017)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameProf Stephen Kevin Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2018)
RoleRetired / Non Executive Director
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMr Gerald Gartlehner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed14 September 2017(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 September 2018)
RoleResearcher, Physician
Country of ResidenceAustria
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Secretary NameMr Mark Geoffrey Wilson
StatusResigned
Appointed02 September 2019(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 March 2020)
RoleCompany Director
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameDr Karla Soares-Weiser
Date of BirthApril 1964 (Born 60 years ago)
NationalityIsraeli
StatusResigned
Appointed16 April 2021(9 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2021)
RoleEditor In Chief
Country of ResidenceIsrael
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX
Director NameMs Judith Anne Brodie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence AddressSt Albans House 57-59 Haymarket
London
SW1Y 4QX

Contact

Websiteinnovations.cochrane.org/
Telephone01865 310138
Telephone regionOxford

Location

Registered Address11-13 Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

300.1k at £1Cochrane Collaboration
100.00%
Ordinary

Financials

Year2014
Turnover£49,933
Net Worth£77,876
Cash£262,101
Current Liabilities£184,225

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Casey Richard Early as a secretary on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of Mark Geoffrey Wilson as a secretary on 30 March 2020 (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 September 2019Appointment of Mr Mark Geoffrey Wilson as a secretary on 2 September 2019 (2 pages)
2 September 2019Appointment of Mr Jordi Pardo Pardo as a director on 2 September 2019 (2 pages)
2 September 2019Termination of appointment of Sarah Lee Watson as a secretary on 2 September 2019 (1 page)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2018Termination of appointment of Gerald Gartlehner as a director on 14 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 March 2018Termination of appointment of Stephen Kevin Smith as a director on 22 February 2018 (1 page)
9 February 2018Termination of appointment of Karen Angela New as a director on 1 November 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 669,075
(4 pages)
7 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 669,075
(4 pages)
29 September 2017Appointment of Mr Gerald Gartlehner as a director on 14 September 2017 (2 pages)
29 September 2017Appointment of Mr Gerald Gartlehner as a director on 14 September 2017 (2 pages)
29 September 2017Termination of appointment of Martin James Burton as a director on 14 September 2017 (1 page)
29 September 2017Termination of appointment of Martin James Burton as a director on 14 September 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Full accounts made up to 31 December 2016 (14 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 April 2017Appointment of Mr Stephen Kevin Smith as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Stephen Kevin Smith as a director on 7 April 2017 (2 pages)
16 December 2016Termination of appointment of Denise Carol Thomson as a director on 7 December 2016 (1 page)
16 December 2016Termination of appointment of Denise Carol Thomson as a director on 7 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 October 2016Full accounts made up to 31 December 2015 (12 pages)
5 August 2016Appointment of Ms Uchenna Izundu as a director on 13 July 2016 (2 pages)
5 August 2016Appointment of Ms Uchenna Izundu as a director on 13 July 2016 (2 pages)
5 August 2016Appointment of Mr Marc Pelletier as a director on 4 July 2016 (2 pages)
5 August 2016Appointment of Mr Martin James Burton as a director on 13 July 2016 (2 pages)
5 August 2016Appointment of Mr Martin James Burton as a director on 13 July 2016 (2 pages)
5 August 2016Appointment of Mr Marc Pelletier as a director on 4 July 2016 (2 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300,100
(7 pages)
5 July 2016Termination of appointment of Hugh Sutherland as a secretary on 24 November 2015 (1 page)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300,100
(7 pages)
5 July 2016Termination of appointment of Hugh Sutherland as a secretary on 24 November 2015 (1 page)
24 November 2015Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages)
24 November 2015Appointment of Mrs Sarah Lee Watson as a secretary on 24 November 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,100
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 300,100
(5 pages)
30 January 2015Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page)
30 January 2015Registered office address changed from Summertown Pavilion 18-24 Middle Way Oxford OX2 7LG to St Albans House 57-59 Haymarket London SW1Y 4QX on 30 January 2015 (1 page)
30 October 2014Full accounts made up to 31 March 2014 (14 pages)
30 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,100
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300,100
(5 pages)
6 January 2014Appointment of Mr Hugh Sutherland as a secretary (2 pages)
6 January 2014Termination of appointment of Virginia Hetherington as a secretary (1 page)
6 January 2014Appointment of Mr Hugh Sutherland as a secretary (2 pages)
6 January 2014Appointment of Mr Hugh Sutherland as a secretary (2 pages)
6 January 2014Termination of appointment of Virginia Hetherington as a secretary (1 page)
6 January 2014Termination of appointment of Virginia Hetherington as a secretary (1 page)
6 January 2014Termination of appointment of Virginia Hetherington as a secretary (1 page)
6 January 2014Appointment of Mr Hugh Sutherland as a secretary (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
16 December 2013Full accounts made up to 31 March 2013 (12 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2013Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Ms Denise Carol Thomson on 26 April 2013 (2 pages)
24 June 2013Director's details changed for Ms Denise Carol Thomson on 26 April 2013 (2 pages)
24 June 2013Director's details changed for Mr Lorne Arthur Becker on 1 June 2013 (2 pages)
21 June 2013Director's details changed for Dr Karen Angela New on 22 May 2012 (2 pages)
21 June 2013Director's details changed for Dr Karen Angela New on 22 May 2012 (2 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 150,100
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 150,100
(3 pages)
26 April 2013Appointment of Ms Denise Carol Thomson as a director (2 pages)
26 April 2013Appointment of Ms Denise Carol Thomson as a director (2 pages)
12 April 2013Appointment of Mr Mark Geoffrey Wilson as a director (2 pages)
12 April 2013Appointment of Mr Mark Geoffrey Wilson as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 June 2012Appointment of Dr Karen Angela New as a director (2 pages)
18 June 2012Appointment of Dr Karen Angela New as a director (2 pages)
4 April 2012Termination of appointment of Nicholas Royle as a director (1 page)
4 April 2012Termination of appointment of Nicholas Royle as a director (1 page)
6 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
6 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 150,100
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 150,100
(3 pages)
20 June 2011Incorporation (24 pages)
20 June 2011Incorporation (24 pages)