UKBizDB.co.uk

FERTILITY CONFERENCES LIMITED

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

This company is commonly known as Fertility Conferences Limited. The company was founded 12 years ago and was given the registration number 07976822. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FERTILITY CONFERENCES LIMITED
Company Number:07976822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Mortimer Street, London, United Kingdom, W1T 3BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Mortimer Street, London, United Kingdom, W1T 3BL

Secretary29 March 2023Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 March 2021Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 July 2020Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director07 January 2022Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director22 February 2024Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director09 January 2021Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director22 February 2024Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Secretary31 March 2021Active
Lower Farm, Barn, Brook Street, Kingston Blount, United Kingdom, OX39 4RZ

Secretary05 March 2012Active
C/O Bioscientifica Euro House, 22 Apex Court, Woodlands, Bradley Stoke, Bristol, United Kingdom, BS32 4JT

Director05 March 2012Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 October 2016Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director10 January 2018Active
19, Redlands Drive, Southampton, United Kingdom, SO19 7DA

Director31 October 2014Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 March 2016Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 October 2016Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director09 January 2021Active
C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP

Director05 March 2012Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director09 January 2021Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director31 March 2017Active
C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP

Director05 March 2012Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director01 March 2016Active
27, Mortimer Street, London, United Kingdom, W1T 3BL

Director10 January 2018Active
54, Wyeths Road, Epsom, United Kingdom, KT17 4EB

Director21 November 2013Active

People with Significant Control

Mr Jackson Kirman-Brown
Notified on:07 January 2022
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raj Mathur
Notified on:29 January 2021
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Alexander Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:54, Wyeths Road, Epsom, United Kingdom, KT17 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Melanie Avery
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Bioscientifica, Euro House, 22 Apex Court, Woodlands, Bristol, United Kingdom, BS32 4JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Graham Lea
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Portland Customer Services, Commerce Way, Colchester, United Kingdom, CO2 8HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.