UKBizDB.co.uk

ACADEMY OF MEDICAL SCIENCES

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Academy Of Medical Sciences. The company was founded 26 years ago and was given the registration number 03520281. The firm's registered office is in LONDON. You can find them at 41 Portland Place, , London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:ACADEMY OF MEDICAL SCIENCES
Company Number:03520281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1998
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:41 Portland Place, London, W1B 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herchel Smith Building For Brain & Mind Sciences, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0SZ

Director08 December 2016Active
41, Portland Place, London, W1B 1QH

Director03 December 2020Active
2nd Floor, Borough Wing, Room Gh0402195, Guy's Hospital, London Bridge, Great Maze Pond, London, England, SE1 9RT

Director27 November 2018Active
36 Conduit Head Road, Cambridge, CB3 0EY

Secretary02 March 1998Active
Flat 2 53 Millbank, London, SW1P 4RL

Secretary10 November 2000Active
41, Portland Place, London, W1B 1QH

Secretary31 December 2009Active
Centre For Liver Research, 5th Floor Institute Of Biomedical Res, University Of Birmingham Medical School Edgbaston, Birmingham, B15 2TT

Director18 November 2010Active
36 Park Road, Whitchurch, Cardiff, CF14 7BR

Director16 November 2006Active
Flat 3 48 Percy Park, Tynemouth, North Shields, NE30 4JX

Director23 November 2000Active
1541, Avenue Marcel Merieux, 69280 Marcy-L'Etoile Lyon, France, France,

Director07 February 2008Active
University College London, Gower St, London, Uk, WC1E 6BT

Director02 December 2014Active
54 Gibson Square, London, N1 0RA

Director23 November 2000Active
37 The Lexington, 40-56 City Road, London, EC1Y 2AN

Director16 November 2006Active
Flat 2 28 Kempsford Gardens, London, SW5 9LH

Director22 November 2007Active
Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, OX3 9DG

Director20 November 2003Active
61 Marlborough Place, London, NW8 0PT

Director23 November 2000Active
The Willows, London Road, St Ives, PE27 5ES

Director23 November 2000Active
61 Lincolns Inn Fields, London, WC2A 3PX

Director21 November 2002Active
Royal College Of Physicians, 11 St Andrews Place, London, NW1 4LE

Director21 October 2002Active
49 Hollycroft Avenue, Hampstead, London, NW3 7QJ

Director17 November 2004Active
The Old School, High Street, Balsham, CB1 6DJ

Director23 November 2000Active
4 Chaucer Close, Cambridge, CB2 2TS

Director20 November 2003Active
Cree Cottage, Feather Lane, Heswall, Uk, CH60 4RL

Director22 November 2012Active
Division Of Biosciences, Med Sciences Bldg-1308, University College London, Gower Street, London, England, WC1E 6BT

Director27 November 2018Active
31, Blacket Place, Edinburgh, EH9 1RJ

Director01 January 2009Active
John Radcliffe Hospital, 94 Headley Way, Headington, Oxford, OX3 9DU

Director18 November 2010Active
Somerville College, Woodstock Road, Oxford, OX2 6HD

Director23 November 2000Active
11 Osprey Avenue, Piperdam Fowlis, Dundee, DD2 5GB

Director20 November 2003Active
Oaklands, 575a Westwood Heath Road, Coventry, CV4 8AA

Director16 November 2006Active
4 Woodend Avenue, Aberdeen, AB15 6YL

Director23 November 2000Active
Department Of Medicine, Box 157 Addenbrookes Hospital, Hills Road, Cambridge, Uk, CB2 0QQ

Director22 November 2012Active
27 Montpelier Crescent, Brighton, BN1 3JJ

Director21 November 2002Active
Ndph Richard Doll Building, Old Road, Headington, Oxford, United Kingdom, OX3 7LF

Director03 December 2015Active
68, Newlands Road, Glasgow, G43 2JH

Director22 November 2007Active
41, Academy Of Medical Sciences, Portland Place, London, England, W1B 1QH

Director05 December 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-02-15Accounts

Accounts with accounts type group.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Resolution

Resolution.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.