Company NameIBD Registry Limited
DirectorsJohn Duncan Dean and Jack Jyoti Satsangi
Company StatusActive
Company Number11197749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John Duncan Dean
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RolePhysician
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameProf Jack Jyoti Satsangi
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleProfessor Of Medicine University Of Oxford
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMr David Jonathan Barker
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameDr Andrew Francis Goddard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameMrs Amanda Ginette Quincey
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameProf Alan Joseph Lobo
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleConsultant Gastroenterologist
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameDr Andrew Timothy Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RolePhysician/Gastroenterologist
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameDr Antony Barnabas Hawthorne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameMrs Rukshana Kapasi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameJoanne Kay Fillingham
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameMs Sarah Gillian Sleet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2020(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 St. Andrews Place
London
NW1 4LB
Director NameDr Ian David Ramsay Arnott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2024)
RoleDoctor
Country of ResidenceScotland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameDr Christian Philipp Selinger
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish,German
StatusResigned
Appointed22 September 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMr Ian John Patrick
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB
Director NameMr Trevor William Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2024(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 St. Andrews Place
London
NW1 4LB

Location

Registered Address1 St. Andrews Place
London
NW1 4LB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 February 2021Change of details for Crohn's and Colitis Uk as a person with significant control on 9 February 2021 (2 pages)
7 December 2020Full accounts made up to 31 March 2020 (16 pages)
6 October 2020Termination of appointment of Alan Joseph Lobo as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Dr Ian David Ramsay Arnott as a director on 30 September 2020 (2 pages)
4 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 June 2020Statement of company's objects (2 pages)
4 June 2020Memorandum and Articles of Association (16 pages)
23 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
7 February 2020Appointment of Joanne Kay Fillingham as a director on 24 January 2020 (2 pages)
6 February 2020Appointment of Ms Sarah Gillian Sleet as a director on 24 January 2020 (2 pages)
6 February 2020Termination of appointment of Amanda Ginette Quincey as a director on 24 January 2020 (1 page)
6 February 2020Termination of appointment of Rukshana Kapasi as a director on 24 January 2020 (1 page)
6 February 2020Termination of appointment of Andrew Francis Goddard as a director on 24 January 2020 (1 page)
6 February 2020Appointment of Dr John Duncan Dean as a director on 24 January 2020 (2 pages)
24 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
15 February 2019Register inspection address has been changed to The Ebbisham Centre the Derby Square Epsom KT19 8AG (1 page)
14 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 October 2018Appointment of Ms Rukshana Kapasi as a director on 17 October 2018 (2 pages)
4 October 2018Termination of appointment of David Jonathan Barker as a director on 14 September 2018 (1 page)
5 March 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (3 pages)
9 February 2018Incorporation (31 pages)
9 February 2018Incorporation (31 pages)