London
EC2M 5PS
Director Name | Prof Stephen John Wigmore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Richard Everard Monkcom |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chestwood House New Cut Layer De La Haye Colchester Essex CO2 0ED |
Director Name | Prof Olivier James Garden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2019) |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Prof Patrick Ronan O Connell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 November 2019) |
Role | Surgeon |
Country of Residence | Irish |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Website | www.bjs.co.uk |
---|---|
Telephone | 0141 2284713 |
Telephone region | Glasgow |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months, 1 week from now) |
18 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 February 2020 | Cessation of A Person with Significant Control as a person with significant control on 24 December 2019 (1 page) |
19 February 2020 | Notification of Stephen John Wigmore as a person with significant control on 12 February 2020 (2 pages) |
19 February 2020 | Notification of Anders Olaf Jonas Bergenfelz as a person with significant control on 12 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Professor Stephen John Wigmore on 19 February 2020 (2 pages) |
19 February 2020 | Change of details for Professor Stephen John Wigmore as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Cessation of Olivier James Garden as a person with significant control on 11 December 2019 (1 page) |
19 February 2020 | Director's details changed for Professor Stephen John Wigmore on 19 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Professor Stephen John Wigmore on 18 February 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
5 December 2019 | Notification of a person with significant control statement (2 pages) |
11 November 2019 | Appointment of Professor Anders Olaf Jonas Bergenfelz as a director on 5 November 2019 (2 pages) |
11 November 2019 | Termination of appointment of Patrick Ronan O Connell as a director on 5 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Olivier James Garden as a director on 5 November 2019 (1 page) |
11 November 2019 | Appointment of Professor Stephen John Wigmore as a director on 5 November 2019 (2 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 September 2018 | Resolutions
|
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
23 December 2015 | Annual return made up to 17 December 2015 no member list (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
21 January 2015 | Annual return made up to 17 December 2014 no member list (3 pages) |
21 January 2015 | Annual return made up to 17 December 2014 no member list (3 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Termination of appointment of Richard Monkcom as a director (1 page) |
3 July 2014 | Termination of appointment of Richard Monkcom as a director (1 page) |
9 May 2014 | Appointment of Professor Patrick Ronan O Connell as a director (3 pages) |
9 May 2014 | Appointment of Professor Olivier James Garden as a director (3 pages) |
9 May 2014 | Appointment of Professor Patrick Ronan O Connell as a director (3 pages) |
9 May 2014 | Appointment of Professor Olivier James Garden as a director (3 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (2 pages) |
18 December 2013 | Annual return made up to 17 December 2013 no member list (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Resolutions
|
12 July 2013 | Change of name notice (2 pages) |
12 July 2013 | Company name changed bjs society LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Company name changed bjs society LIMITED\certificate issued on 12/07/13
|
12 July 2013 | Change of name notice (2 pages) |
8 January 2013 | Annual return made up to 21 December 2012 no member list (2 pages) |
8 January 2013 | Annual return made up to 21 December 2012 no member list (2 pages) |
21 December 2011 | Incorporation (8 pages) |
21 December 2011 | Incorporation (8 pages) |