Company NameUK Dri Ltd
Company StatusActive
Company Number11045257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobin Stuart Buckle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleChief Science Officer, Mrc
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameMr William John Rucker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2017(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Uk Lazard
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameDr Melanie Georgina Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleChief Scientific Officer
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameMr Iain Alasdair Keith Moodie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameMs Jo Patra Pisani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameProf Sir Douglas Matthew Turnbull
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address8 Furzefield Road
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 4EA
Director NameProf Sheena Elizabeth Radford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleProfessor Of Biophysics
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollybush Green
Collingham
Wetherby
Yorkshire
LS22 5BG
Director NameSusan Louise Kohlhaas
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Research
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Secretary NameEmilia Maria Danielewska
StatusCurrent
Appointed14 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameMs Roudabeh Shafie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,French
StatusCurrent
Appointed30 June 2023(5 years, 8 months after company formation)
Appointment Duration10 months
RolePartner
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameDr Rabia Tahir Khan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCanadian,Pakistani
StatusCurrent
Appointed30 June 2023(5 years, 8 months after company formation)
Appointment Duration10 months
RoleCEO
Country of ResidenceCanada
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameDavid Stuart Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleChief Scientific Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameDr Doug Brown
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleDirector Of Research And Development, Alzheimer'S
Country of ResidenceEngland
Correspondence AddressAlzheimer’S Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Secretary NameJane Catherine Elsom
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameMiss Anne Jane Shevas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameProf Dame Nancy Jane Rothwell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2020)
RolePresident & Vice Chancellor, Uni Of Manchester
Country of ResidenceEngland
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameProf Tom Walley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2017(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2018)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Director NameMs Fiona Mary Carragher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2022)
RoleChief Policy And Research Officer
Country of ResidenceEngland
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameCarol Routledge
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Great Abington
Cambridge
CB21 6AD
Secretary NameMrs Lizzie Ashley-Webb
StatusResigned
Appointed12 April 2019(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressAlzheimer's Research Uk 3 Riverside
Granta Park
Cambridge
CB21 6AD
Secretary NameMs Kairen Hilary Zonena
StatusResigned
Appointed05 May 2020(2 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 2020)
RoleCompany Director
Correspondence Address3 Riverside Granta Park
Great Abington
Cambridge
CB21 6AD
Director NameMr Ian Wilson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2022)
RoleExecutive Director Of Fundraising/Ceo
Country of ResidenceEngland
Correspondence Address3 Riverside Granta Park
Great Abington
Cambridge
Cambridgeshire
CB21 6AD
Secretary NameMr Iain Alasdair Keith Moodie
StatusResigned
Appointed01 January 2021(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 February 2021)
RoleCompany Director
Correspondence Address3 Riverside Granta Park
Great Abington
Cambridge
Cambridgeshire
CB21 6AD
Secretary NameMs Elizabeth Edwina Chambers
StatusResigned
Appointed14 December 2021(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2023)
RoleCompany Director
Correspondence Address6th Floor Maple House Tottenham Court Road
London
W1T 7NF
Director NameDr Emma Louise Whitcombe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2023(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address4 Orchard Close
St. Albans
AL1 1JP

Location

Registered Address6th Floor Maple House
Tottenham Court Road
London
W1T 7NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

6 December 2023Second filing for the appointment of Ms Susan Louise Kohlhaas as a director (3 pages)
5 December 2023Second filing for the appointment of Iain Alasdair Keith Moodie as a secretary (6 pages)
4 December 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 November 2023Termination of appointment of Emma Louise Whitcombe as a director on 29 November 2023 (1 page)
30 November 2023Termination of appointment of Anne Jane Shevas as a director on 17 October 2023 (1 page)
9 August 2023Full accounts made up to 31 March 2023 (28 pages)
5 July 2023Appointment of Ms Roudabeh Shafie as a director on 30 June 2023 (2 pages)
5 July 2023Appointment of Dr Rabia Tahir Khan as a director on 30 June 2023 (2 pages)
10 May 2023Termination of appointment of Elizabeth Edwina Chambers as a secretary on 12 February 2023 (1 page)
8 March 2023Appointment of Emilia Maria Danielewska as a secretary on 14 February 2023 (2 pages)
8 March 2023Appointment of Dr Emma Louise Whitcombe as a director on 15 February 2023 (2 pages)
6 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
17 November 2022Full accounts made up to 31 March 2022 (29 pages)
20 October 2022Appointment of Ms Susan Louise Kohlhaas as a director on 19 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 06/12/2023.
(3 pages)
13 October 2022Termination of appointment of Ian Wilson as a director on 19 July 2022 (1 page)
12 April 2022Notification of a person with significant control statement (2 pages)
12 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2022Memorandum and Articles of Association (31 pages)
1 April 2022Cessation of Medical Research Council as a person with significant control on 1 April 2022 (1 page)
1 April 2022Termination of appointment of Fiona Mary Carragher as a director on 1 April 2022 (1 page)
1 April 2022Cessation of Alzheimer's Research Uk as a person with significant control on 1 April 2022 (1 page)
1 April 2022Cessation of Alzheimer's Society as a person with significant control on 1 April 2022 (1 page)
8 February 2022Termination of appointment of Alasdair Moodie as a secretary on 1 February 2021 (1 page)
20 December 2021Appointment of Ms Elizabeth Edwina Chambers as a secretary on 14 December 2021 (2 pages)
20 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 March 2021 (26 pages)
7 June 2021Registered office address changed from Alzheimer's Research Uk 3 Riverside Granta Park Cambridge CB21 6AD to 6th Floor Maple House Tottenham Court Road London W1T 7NF on 7 June 2021 (1 page)
20 January 2021Appointment of Mr Alasdair Moodie as a secretary on 1 January 2021
  • ANNOTATION Clarification a second filed AP03 was registered on 05/12/2023.
(3 pages)
20 January 2021Appointment of Mr Alasdair Moodie as a secretary on 1 January 2021 (2 pages)
20 January 2021Termination of appointment of Lizzie Ashley-Webb as a secretary on 1 January 2021 (1 page)
4 December 2020Full accounts made up to 31 March 2020 (28 pages)
10 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 September 2020Termination of appointment of Kairen Hilary Zonena as a secretary on 12 August 2020 (1 page)
3 September 2020Termination of appointment of Nancy Jane Rothwell as a director on 2 September 2020 (1 page)
14 July 2020Termination of appointment of Carol Routledge as a director on 30 June 2020 (1 page)
10 June 2020Appointment of Professor Sheena Elizabeth Radford as a director on 3 June 2020 (2 pages)
10 June 2020Appointment of Mr Ian Wilson as a director on 3 June 2020 (2 pages)
9 June 2020Appointment of Sir Doug Matthew Turnbull as a director on 3 June 2020 (2 pages)
5 June 2020Second filing for the appointment of Carol Routledge as a director (6 pages)
4 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 May 2020Appointment of Ms Kairen Hilary Zonena as a secretary on 5 May 2020 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 August 2019Full accounts made up to 31 March 2019 (27 pages)
12 April 2019Termination of appointment of Jane Catherine Elsom as a secretary on 12 April 2019 (1 page)
12 April 2019Appointment of Mrs Lizzie Ashley-Webb as a secretary on 12 April 2019 (2 pages)
27 March 2019Appointment of Ms Fiona Mary Carragher as a director on 17 January 2019 (2 pages)
26 March 2019Appointment of Dr Carol Routledge as a director on 26 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 05/06/2020
(3 pages)
26 March 2019Termination of appointment of David Stuart Reynolds as a director on 12 February 2019 (1 page)
12 November 2018Notification of Medical Research Council as a person with significant control on 2 November 2017 (1 page)
12 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 October 2018Termination of appointment of Tom Walley as a director on 31 October 2018 (1 page)
26 October 2018Appointment of Ms Jo Patra Pisani as a director on 12 September 2018 (2 pages)
25 September 2018Termination of appointment of Doug Brown as a director on 31 August 2018 (1 page)
23 June 2018Director's details changed for Mr Ian Alasdair Keith Moodie on 15 June 2018 (2 pages)
4 April 2018Appointment of Prof Dame Nancy Jane Rothwell as a director on 20 December 2017 (2 pages)
4 April 2018Appointment of Dr Melanie Georgina Lee as a director on 20 December 2017 (2 pages)
29 March 2018Appointment of Mr William John Rucker as a director on 10 November 2017 (2 pages)
28 March 2018Appointment of Miss Anne Jane Shevas as a director on 20 December 2017 (2 pages)
28 March 2018Appointment of Mr Ian Alasdair Keith Moodie as a director on 20 December 2017 (2 pages)
28 March 2018Appointment of Professor Tom Walley as a director on 20 December 2017 (2 pages)
20 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
20 December 2017Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
2 November 2017Incorporation (37 pages)
2 November 2017Incorporation (37 pages)