UKBizDB.co.uk

EUROPEAN BRAIN INJURY CONSORTIUM

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

This company is commonly known as European Brain Injury Consortium. The company was founded 28 years ago and was given the registration number SC159579. The firm's registered office is in GLASGOW. You can find them at 168 Bath Street, , Glasgow, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:EUROPEAN BRAIN INJURY CONSORTIUM
Company Number:SC159579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1995
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:168 Bath Street, Glasgow, G2 4TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Department Of Neurosurgery, Faculty Of Medicine And Health, Orebro University, Orebro, Sweden, SE 70182

Director09 April 2015Active
Intensive Care Unit, University Hospital Of Poitiers, Poitiers, France,

Director01 October 2009Active
Box 93 Division Of Anaesthesia, Addenbrooke's Hospital, Hills Road, Cambridge, England, CB2 0QQ

Director13 January 2014Active
Ringvaartweg 153, 3065ac, Rotterdam, Netherlands,

Director21 August 1995Active
Department Of Clinical Sciences, Neurosurgery, Lund University, Lund, Sweden,

Director20 April 2015Active
Division Of Anaesthesia, Addenbrooke's Hospital, Hills Road, Cambridge, England, CB2 0QQ

Director20 May 2005Active
Lumc, PO BOX 9600, Leiden, Netherlands, 2300 RC

Director02 October 2009Active
New Tan House, Dixon Lane, Wortley, Leeds, IS12 4AD

Secretary01 November 1996Active
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Nominee Secretary04 August 1995Active
Udenhoutseweg 10, 5056 Pe Berkel Enschot, The Netherlands,

Director21 August 1995Active
Clos Fontbonne, 33360 Camblanes, France,

Director21 August 1995Active
Via Ducezio Lotto 7, 98123, Italia, FOREIGN

Director04 April 2007Active
Nouziered, Vivonne, France, 86370

Director25 May 2009Active
New Tan House, Dixon Lane, Wortley, Leeds, IS12 4AD

Director21 August 1995Active
63 Canon Street, Winchester, SO23 9JW

Director21 August 1995Active
Koppensteingstrasse 1, 50935 Koln, Germany,

Director21 August 1995Active
Centre Hospitalier Universitair, De Poitiers, Poitiers Cedex, France, 86021

Director01 November 1996Active
81 Edge Hill, Darras Hall, Newcastle Upon Tyne, NE20 9RR

Director20 May 2005Active
102 Randolph Road, Glasgow, G11 7EE

Director21 August 1995Active
Kivennavantie 9a, 02130 Espoo, Finland,

Director21 August 1995Active
Jan Steenlaan 15, Bilthoven, Netherlands,

Director22 May 2006Active
Vindhemsqatan 13, Uppsala, Sweden,

Director21 August 1995Active
10, Gordon Street, Glasgow, Scotland, G1 3PL

Director02 October 2009Active
Osona 6, 2-4, Barcelona, FOREIGN

Director06 January 2003Active
Divisione Di Neurochirurgia, Ospe Dale Bufalini, Cesena, Italy, 147D23

Director01 November 1996Active
Neurosurgical Department, Asst Ovestmilanese, Piazza Giavanni Paolo Ii, 1 Legnano, Milan, Italy,

Director09 April 2015Active
Via Volturno 6, 43100 Parma, Italy,

Director21 August 1995Active
Turnerstrasse 12, Zuerich, Switzerland, 8006

Director20 May 2005Active
Adrgryffe Duchal Road, Kilmacolm, PA13 4AY

Director21 August 1995Active
Dept Of Neurosurgery, University Medical School, 20-950 Lublin, Poland,

Director01 November 1996Active
Klosterheider Weg 20, D 13467 Berlin, Germany,

Director21 August 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 August 1995Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 August 1995Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Officers

Second filing of director appointment with name.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.