9 February 2024 | Confirmation statement made on 9 February 2024 with no updates | 3 pages |
---|
25 January 2024 | Termination of appointment of Margaret Fiona Bassendine as a director on 31 December 2023 | 1 page |
---|
12 January 2024 | Accounts for a small company made up to 31 March 2023 | 63 pages |
---|
6 September 2023 | Director's details changed for Emeritus Professor Margaret Fiona Bassendine on 5 September 2023 | 2 pages |
---|
5 September 2023 | Director's details changed for Charles Anthony Walsh on 5 September 2023 | 2 pages |
---|
10 March 2023 | Second filing for the appointment of Mr John Jolly as a director | 3 pages |
---|
13 February 2023 | Confirmation statement made on 9 February 2023 with no updates | 3 pages |
---|
7 February 2023 | Registered office address changed from 72 Weston Street 72 Weston Street London SE1 3QG England to 72 Weston Street London SE1 3QG on 7 February 2023 | 1 page |
---|
7 February 2023 | Registered office address changed from 27 Crosby Row London SE1 3YD to 72 Weston Street 72 Weston Street London SE1 3QG on 7 February 2023 | 1 page |
---|
13 January 2023 | Accounts for a small company made up to 31 March 2022 | 64 pages |
---|
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates | 3 pages |
---|
22 December 2021 | Accounts for a small company made up to 31 March 2021 | 29 pages |
---|
10 May 2021 | Director's details changed for Professor Margaret Fiona Bassendine on 6 May 2021 | 2 pages |
---|
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates | 3 pages |
---|
29 January 2021 | Appointment of Mr Simon Lincoln as a director on 9 December 2020 | 2 pages |
---|
8 January 2021 | Accounts for a small company made up to 31 March 2020 | 56 pages |
---|
18 December 2020 | Appointment of Mr John Jolly as a director on 1 April 2019 | 2 pages |
---|
18 December 2020 | Appointment of Mr John Jolly as a director on 1 April 2019 - ANNOTATION Clarification a second filed AP01 was registered on 10/03/2023.
| 3 pages |
---|
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates | 3 pages |
---|
27 December 2019 | Accounts for a small company made up to 31 March 2019 | 48 pages |
---|
6 December 2019 | Termination of appointment of Graham Russell Foster as a director on 1 October 2018 | 1 page |
---|
6 December 2019 | Termination of appointment of Magdalena Rose Harris as a director on 5 January 2019 | 1 page |
---|
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates | 3 pages |
---|
9 January 2019 | Accounts for a small company made up to 31 March 2018 | 47 pages |
---|
3 July 2018 | Cessation of Francis Charles Storar Gore as a person with significant control on 30 June 2018 | 1 page |
---|
3 July 2018 | Notification of Rachel May Louise Halford as a person with significant control on 1 July 2018 | 2 pages |
---|
6 June 2018 | Appointment of Professor Margaret Bassendine as a director on 5 March 2018 | 2 pages |
---|
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates | 3 pages |
---|
28 December 2017 | Accounts for a small company made up to 31 March 2017 | 36 pages |
---|
28 December 2017 | Accounts for a small company made up to 31 March 2017 | 36 pages |
---|
21 March 2017 | Confirmation statement made on 10 March 2017 with updates | 4 pages |
---|
21 March 2017 | Confirmation statement made on 10 March 2017 with updates | 4 pages |
---|
4 January 2017 | Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016 | 1 page |
---|
4 January 2017 | Termination of appointment of Noreena Hertz as a director on 5 December 2016 | 1 page |
---|
4 January 2017 | Termination of appointment of Mary Louise Parkinson as a director on 5 December 2016 | 1 page |
---|
4 January 2017 | Termination of appointment of Noreena Hertz as a director on 5 December 2016 | 1 page |
---|
14 December 2016 | Termination of appointment of Iain Malcolm Murray-Lyon as a director on 5 December 2016 | 1 page |
---|
14 December 2016 | Termination of appointment of Iain Malcolm Murray-Lyon as a director on 5 December 2016 | 1 page |
---|
13 October 2016 | Full accounts made up to 31 March 2016 | 27 pages |
---|
13 October 2016 | Full accounts made up to 31 March 2016 | 27 pages |
---|
10 October 2016 | Termination of appointment of David John Enthoven as a director on 11 August 2016 | 1 page |
---|
10 October 2016 | Termination of appointment of David John Enthoven as a director on 11 August 2016 | 1 page |
---|
14 March 2016 | Annual return made up to 10 March 2016 no member list | 12 pages |
---|
14 March 2016 | Annual return made up to 10 March 2016 no member list | 12 pages |
---|
23 February 2016 | Appointment of Mr David Maurice Benjamin Macmillan as a director on 15 February 2016 | 2 pages |
---|
23 February 2016 | Appointment of Mr David Maurice Benjamin Macmillan as a director on 15 February 2016 | 2 pages |
---|
8 January 2016 | Full accounts made up to 31 March 2015 | 29 pages |
---|
8 January 2016 | Full accounts made up to 31 March 2015 | 29 pages |
---|
24 April 2015 | Annual return made up to 10 March 2015 no member list | 11 pages |
---|
24 April 2015 | Annual return made up to 10 March 2015 no member list | 11 pages |
---|
30 January 2015 | Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014 | 1 page |
---|
30 January 2015 | Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014 | 1 page |
---|
30 January 2015 | Termination of appointment of Jane Berkeley Wynn Parry as a secretary on 9 June 2014 | 1 page |
---|
5 December 2014 | Full accounts made up to 31 March 2014 | 29 pages |
---|
5 December 2014 | Full accounts made up to 31 March 2014 | 29 pages |
---|
23 June 2014 | Appointment of Mr Peter John Vesey Holt as a director | 2 pages |
---|
23 June 2014 | Appointment of Sir Adrian Louis Baillie as a director | 2 pages |
---|
23 June 2014 | Appointment of Mr Peter John Vesey Holt as a director | 2 pages |
---|
23 June 2014 | Appointment of Sir Adrian Louis Baillie as a director | 2 pages |
---|
11 April 2014 | Annual return made up to 10 March 2014 no member list | 9 pages |
---|
11 April 2014 | Annual return made up to 10 March 2014 no member list | 9 pages |
---|
10 March 2014 | Termination of appointment of Francesca Cadbury as a director | 1 page |
---|
10 March 2014 | Termination of appointment of Francesca Cadbury as a director | 1 page |
---|
23 December 2013 | Full accounts made up to 31 March 2013 | 26 pages |
---|
23 December 2013 | Full accounts made up to 31 March 2013 | 26 pages |
---|
2 July 2013 | Appointment of Professor Graham Russell Foster as a director | 2 pages |
---|
2 July 2013 | Appointment of Professor Graham Russell Foster as a director | 2 pages |
---|
14 June 2013 | Termination of appointment of Bourzou Shirazi as a director | 1 page |
---|
14 June 2013 | Termination of appointment of Bourzou Shirazi as a director | 1 page |
---|
13 March 2013 | Annual return made up to 10 March 2013 no member list | 11 pages |
---|
13 March 2013 | Annual return made up to 10 March 2013 no member list | 11 pages |
---|
6 December 2012 | Full accounts made up to 31 March 2012 | 24 pages |
---|
6 December 2012 | Full accounts made up to 31 March 2012 | 24 pages |
---|
26 March 2012 | Annual return made up to 10 March 2012 no member list | 10 pages |
---|
26 March 2012 | Annual return made up to 10 March 2012 no member list | 10 pages |
---|
26 March 2012 | Appointment of Mr Bourzou Shirazi as a director | 2 pages |
---|
26 March 2012 | Appointment of Mr Bourzou Shirazi as a director | 2 pages |
---|
2 November 2011 | Full accounts made up to 31 March 2011 | 20 pages |
---|
2 November 2011 | Full accounts made up to 31 March 2011 | 20 pages |
---|
9 May 2011 | Termination of appointment of Rachel Bailey as a director | 1 page |
---|
9 May 2011 | Appointment of Ms Magdalena Rose Harris as a director | 2 pages |
---|
9 May 2011 | Termination of appointment of Rachel Bailey as a director | 1 page |
---|
9 May 2011 | Appointment of Ms Magdalena Rose Harris as a director | 2 pages |
---|
6 May 2011 | Annual return made up to 10 March 2011 no member list | 9 pages |
---|
6 May 2011 | Annual return made up to 10 March 2011 no member list | 9 pages |
---|
6 May 2011 | Appointment of Ms Rachel Bailey as a director | 2 pages |
---|
6 May 2011 | Appointment of Ms Rachel Bailey as a director | 2 pages |
---|
1 December 2010 | Full accounts made up to 31 March 2010 | 20 pages |
---|
1 December 2010 | Full accounts made up to 31 March 2010 | 20 pages |
---|
21 April 2010 | Annual return made up to 10 March 2010 no member list | 6 pages |
---|
21 April 2010 | Director's details changed for Charles Anthony Walsh on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Dr Noreena Hertz on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Dr Iain Malcolm Murray-Lyon on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Ms Francesca Cadbury on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Ms Francesca Cadbury on 10 March 2010 | 2 pages |
---|
21 April 2010 | Annual return made up to 10 March 2010 no member list | 6 pages |
---|
21 April 2010 | Director's details changed for The Hon Mary Louise Parkinson on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for The Hon Mary Louise Parkinson on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Charles Anthony Walsh on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Dr Noreena Hertz on 10 March 2010 | 2 pages |
---|
21 April 2010 | Director's details changed for Dr Iain Malcolm Murray-Lyon on 10 March 2010 | 2 pages |
---|
19 April 2010 | Appointment of Ms Francesca Cadbury as a director | 1 page |
---|
19 April 2010 | Appointment of Mr David John Enthoven as a director | 2 pages |
---|
19 April 2010 | Termination of appointment of The Hepatitis C Trust as a director | 1 page |
---|
19 April 2010 | Appointment of Ms Francesca Cadbury as a director | 1 page |
---|
19 April 2010 | Appointment of Mr David John Enthoven as a director | 2 pages |
---|
19 April 2010 | Termination of appointment of The Hepatitis C Trust as a director | 1 page |
---|
19 April 2010 | Termination of appointment of David John Enthoven as a director | 1 page |
---|
19 April 2010 | Termination of appointment of David John Enthoven as a director | 1 page |
---|
9 April 2010 | Appointment of The Hepatitis C Trust as a director | 1 page |
---|
9 April 2010 | Appointment of The Hepatitis C Trust as a director | 1 page |
---|
7 April 2010 | Appointment of David John Enthoven as a director | 2 pages |
---|
7 April 2010 | Appointment of David John Enthoven as a director | 2 pages |
---|
30 March 2010 | Appointment of Mr Edward Philip Uttermare Mead as a director | 1 page |
---|
30 March 2010 | Appointment of Mr Edward Philip Uttermare Mead as a director | 1 page |
---|
22 March 2010 | Termination of appointment of Avril Crollick as a director | 1 page |
---|
22 March 2010 | Termination of appointment of Katherine Docherty as a director | 1 page |
---|
22 March 2010 | Termination of appointment of Avril Crollick as a director | 1 page |
---|
22 March 2010 | Termination of appointment of Katherine Docherty as a director | 1 page |
---|
26 January 2010 | Full accounts made up to 31 March 2009 | 21 pages |
---|
26 January 2010 | Full accounts made up to 31 March 2009 | 21 pages |
---|
16 March 2009 | Annual return made up to 10/03/09 | 4 pages |
---|
16 March 2009 | Annual return made up to 10/03/09 | 4 pages |
---|
30 December 2008 | Full accounts made up to 31 March 2008 | 20 pages |
---|
30 December 2008 | Full accounts made up to 31 March 2008 | 20 pages |
---|
27 June 2008 | Annual return made up to 10/03/08 | 4 pages |
---|
27 June 2008 | Annual return made up to 10/03/08 | 4 pages |
---|
26 June 2008 | Appointment terminated director thomas logan | 1 page |
---|
26 June 2008 | Appointment terminated director thomas logan | 1 page |
---|
3 January 2008 | Full accounts made up to 31 March 2007 | 20 pages |
---|
3 January 2008 | Full accounts made up to 31 March 2007 | 20 pages |
---|
17 April 2007 | Annual return made up to 10/03/07 - 363(288) ‐ Director resigned
| 7 pages |
---|
17 April 2007 | Annual return made up to 10/03/07 - 363(288) ‐ Director resigned
| 7 pages |
---|
27 January 2007 | Full accounts made up to 31 March 2006 | 17 pages |
---|
27 January 2007 | Full accounts made up to 31 March 2006 | 17 pages |
---|
16 March 2006 | Annual return made up to 10/03/06 | 3 pages |
---|
16 March 2006 | Annual return made up to 10/03/06 | 3 pages |
---|
13 January 2006 | Full accounts made up to 31 March 2005 | 12 pages |
---|
13 January 2006 | Full accounts made up to 31 March 2005 | 12 pages |
---|
10 May 2005 | Annual return made up to 10/03/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
10 May 2005 | Annual return made up to 10/03/05 - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
23 July 2004 | Registered office changed on 23/07/04 from: 1ST floor reeds wharf 33 mill street london SE1 2AX | 1 page |
---|
23 July 2004 | Registered office changed on 23/07/04 from: 1ST floor reeds wharf 33 mill street london SE1 2AX | 1 page |
---|
10 March 2004 | Incorporation | 34 pages |
---|
10 March 2004 | Incorporation | 34 pages |
---|