This company is commonly known as Hugo (london). The company was founded 34 years ago and was given the registration number 02482466. The firm's registered office is in LONDON. You can find them at Box P082 Institute Of Psychiatry, King’s College London De Crespigny Park, London, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | HUGO (LONDON) |
---|---|---|
Company Number | : | 02482466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Box P082 Institute Of Psychiatry, King’s College London De Crespigny Park, London, SE5 8AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
European Bioinformatic Institute (Ebi), Wellcome Trust Genome Campus, Hinxton, United Kingdom, CB10 1SD | Secretary | 22 November 2011 | Active |
Weatherall Institute Of Molecular Medicine, John Radcliffe Hospital, Headington, Oxford, United Kingdom, OX3 9DS | Director | - | Active |
Nhsbt, Long Road, Cambridge, England, CB2 0PT | Director | 23 November 2011 | Active |
Translational & Clinical Research Institute, Newcastle University, Centre For Life, Newcastle Upon Tyne, United Kingdom, NE1 3BZ | Director | 05 November 2020 | Active |
19, De Crespigny Park, Denmark Hill, London, SE5 8AB | Director | 04 October 2009 | Active |
75 High Street, Sutton Courtenay, Abingdon, OX14 4AT | Secretary | 14 July 1992 | Active |
39 Glisson Road, Cambridge, CB1 2HA | Secretary | - | Active |
Darwin Building, Dept Of Genetics,Evolution And Environment, University College London, London, United Kingdom, WC1E 6BT | Secretary | 01 March 1999 | Active |
Department Of Genetic Medicine And Development, Faculty Of Medicine, Cmu, Rue Michel-Servet 1, University Of Geneva, Switzerland, | Director | 01 June 2013 | Active |
55 Five Mile Drive, Oxford, OX2 8HR | Director | - | Active |
16 Rustat Road, Cambridge, CB1 3QT | Director | - | Active |
The Jackson Laboratory, 600 Main Street, Bar Harbor, Usa, | Director | 20 August 2008 | Active |
39 Glisson Road, Cambridge, CB1 2HA | Director | - | Active |
51 Elfindale Road, Herne Hill, London, SE24 9NN | Director | - | Active |
Darwin Building, Dept Of Genetics,Evolution And Environment, University College London, London, United Kingdom, WC1E 6BT | Director | 01 March 1999 | Active |
Department Of Human Genetics, Leiden University Medical Center, S4-P, Leiden, Netherlands, FOREIGN | Director | 01 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-04-22 | Officers | Change person secretary company with change date. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-03-15 | Officers | Change person director company with change date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.