Foresterhill
Aberdeen
AB25 2ZN
Scotland
Director Name | Po-Ren Hsueh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Professor Of Medicine |
Country of Residence | Republic Of China |
Correspondence Address | Departments Of Laboratory & Internal Medicine Nati 7 Chung-Shang Road Taipei 100 |
Secretary Name | Ian Malcolm Gould |
---|---|
Status | Closed |
Appointed | 19 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Medical Microbiology Aberdeen Royal Infirmary Foresterhill Aberdeen AB25 2ZN Scotland |
Director Name | Dr Raphael Saginur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 June 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 January 2020) |
Role | Infectious Diseases Physician |
Country of Residence | Canada |
Correspondence Address | Division Of Infectious Diseases Ottawa Hospital 1053 Carling Ottawa Ontario K1y 4e9 |
Director Name | Mr Jean-Marc Rolain |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 September 2015(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 January 2020) |
Role | Professor Of Clinical Microbiology And Pharmacy |
Country of Residence | France |
Correspondence Address | Pu-Ph Des Disciplines Pharmaceutiques Urmite, Aix- Um 63, Cnrs 7278 Ird 198, Inserm 1095 13284 |
Director Name | Prof Geoff Wallace Coombs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 January 2020) |
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 | Closed |
Appointed | 26 November 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 January 2020) |
Role | Consultant Clinical Microbiology, Professor Of Inf |
Country of Residence | Netherlands |
Correspondence Address | Oude Kleefsebaan 10 Berg En Dal 6571 Bg |
Director Name | Prof Teresita Mazzei |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Professor Of Harmacology |
Country of Residence | Italy |
Correspondence Address | Department Of Preclinical Clinical Pharmacology Vi Florence 50139 |
Director Name | Prof Alexander Mackintosh Geddes |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Crescent Solihull West Midlands B91 1JR |
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 |
100 at £1 | International Society Of Chemotherapy For Infection & Cancer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2019 | Application to strike the company off the register (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 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 27 August 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 July 2018 | Appointment of Professor Andreas Voss as a director on 26 November 2017 (2 pages) |
16 July 2018 | Appointment of Professor Geoff Wallace Coombs as a director on 26 November 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
12 July 2017 | Appointment of Mr Jean-Marc Rolain as a director on 18 September 2015 (2 pages) |
12 July 2017 | Appointment of Mr Jean-Marc Rolain as a director on 18 September 2015 (2 pages) |
11 July 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
11 July 2017 | Termination of appointment of Alexander Mackintosh Geddes as a director on 18 September 2015 (1 page) |
11 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Notification of The International Society of Chemotherapy for Infection and Cancer as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of The International Society of Chemotherapy for Infection and Cancer as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages) |
30 July 2014 | Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages) |
30 July 2014 | Appointment of Dr Raphael Saginur as a director on 6 June 2013 (2 pages) |
29 July 2014 | Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page) |
29 July 2014 | Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page) |
29 July 2014 | Termination of appointment of Teresita Mazzei as a director on 6 June 2013 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
25 July 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
2 August 2012 | Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Professor Alexander Alasdair Mackintosh Geddes on 2 August 2012 (2 pages) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|