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.
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 | : |
|
Registered Address | : | 41 Portland Place, London, W1B 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Herchel Smith Building For Brain & Mind Sciences, Cambridge Biomedical Campus, Cambridge, United Kingdom, CB2 0SZ | Director | 08 December 2016 | Active |
41, Portland Place, London, W1B 1QH | Director | 03 December 2020 | Active |
2nd Floor, Borough Wing, Room Gh0402195, Guy's Hospital, London Bridge, Great Maze Pond, London, England, SE1 9RT | Director | 27 November 2018 | Active |
36 Conduit Head Road, Cambridge, CB3 0EY | Secretary | 02 March 1998 | Active |
Flat 2 53 Millbank, London, SW1P 4RL | Secretary | 10 November 2000 | Active |
41, Portland Place, London, W1B 1QH | Secretary | 31 December 2009 | Active |
Centre For Liver Research, 5th Floor Institute Of Biomedical Res, University Of Birmingham Medical School Edgbaston, Birmingham, B15 2TT | Director | 18 November 2010 | Active |
36 Park Road, Whitchurch, Cardiff, CF14 7BR | Director | 16 November 2006 | Active |
Flat 3 48 Percy Park, Tynemouth, North Shields, NE30 4JX | Director | 23 November 2000 | Active |
1541, Avenue Marcel Merieux, 69280 Marcy-L'Etoile Lyon, France, France, | Director | 07 February 2008 | Active |
University College London, Gower St, London, Uk, WC1E 6BT | Director | 02 December 2014 | Active |
54 Gibson Square, London, N1 0RA | Director | 23 November 2000 | Active |
37 The Lexington, 40-56 City Road, London, EC1Y 2AN | Director | 16 November 2006 | Active |
Flat 2 28 Kempsford Gardens, London, SW5 9LH | Director | 22 November 2007 | Active |
Office Of Regius Prof, Richard Doll Bldg, Roosevelt Drive, Headington, OX3 9DG | Director | 20 November 2003 | Active |
61 Marlborough Place, London, NW8 0PT | Director | 23 November 2000 | Active |
The Willows, London Road, St Ives, PE27 5ES | Director | 23 November 2000 | Active |
61 Lincolns Inn Fields, London, WC2A 3PX | Director | 21 November 2002 | Active |
Royal College Of Physicians, 11 St Andrews Place, London, NW1 4LE | Director | 21 October 2002 | Active |
49 Hollycroft Avenue, Hampstead, London, NW3 7QJ | Director | 17 November 2004 | Active |
The Old School, High Street, Balsham, CB1 6DJ | Director | 23 November 2000 | Active |
4 Chaucer Close, Cambridge, CB2 2TS | Director | 20 November 2003 | Active |
Cree Cottage, Feather Lane, Heswall, Uk, CH60 4RL | Director | 22 November 2012 | Active |
Division Of Biosciences, Med Sciences Bldg-1308, University College London, Gower Street, London, England, WC1E 6BT | Director | 27 November 2018 | Active |
31, Blacket Place, Edinburgh, EH9 1RJ | Director | 01 January 2009 | Active |
John Radcliffe Hospital, 94 Headley Way, Headington, Oxford, OX3 9DU | Director | 18 November 2010 | Active |
Somerville College, Woodstock Road, Oxford, OX2 6HD | Director | 23 November 2000 | Active |
11 Osprey Avenue, Piperdam Fowlis, Dundee, DD2 5GB | Director | 20 November 2003 | Active |
Oaklands, 575a Westwood Heath Road, Coventry, CV4 8AA | Director | 16 November 2006 | Active |
4 Woodend Avenue, Aberdeen, AB15 6YL | Director | 23 November 2000 | Active |
Department Of Medicine, Box 157 Addenbrookes Hospital, Hills Road, Cambridge, Uk, CB2 0QQ | Director | 22 November 2012 | Active |
27 Montpelier Crescent, Brighton, BN1 3JJ | Director | 21 November 2002 | Active |
Ndph Richard Doll Building, Old Road, Headington, Oxford, United Kingdom, OX3 7LF | Director | 03 December 2015 | Active |
68, Newlands Road, Glasgow, G43 2JH | Director | 22 November 2007 | Active |
41, Academy Of Medical Sciences, Portland Place, London, England, W1B 1QH | Director | 05 December 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-15 | Dissolution | Dissolution application strike off company. | Download |
2021-02-15 | Accounts | Accounts with accounts type group. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Resolution | Resolution. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.