This company is commonly known as Ific. The company was founded 29 years ago and was given the registration number 02980306. The firm's registered office is in VICTORS WAY, BARNET. You can find them at Bbk Registrars Ltd, 1 Beauchamp Court, Victors Way, Barnet, Herts. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | IFIC |
---|---|---|
Company Number | : | 02980306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bbk Registrars Ltd, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hubben, Dag Hammarskjolds Vag 38, Uppsala, Sweden, SE75237 | Secretary | 31 July 2021 | Active |
Botucatu School Of Medicine Sp Universit, Av. Prof. Mario Rubens Guimaraes Montene, Unesp Campus De Botucatu, Botucatu, Brazil, 18618687 | Director | 24 May 2019 | Active |
27022 Kannedy Road, Willow Beach, Canada, LOE 150 | Director | 01 January 2022 | Active |
Building 10, University Of Technology Sydney, 15 Broadway, Ultimo, Australia, 2007 | Director | 01 January 2019 | Active |
23, Shwifat, Fith Settlement, Egypt, 11568 | Director | 01 January 2022 | Active |
D&F Insititute Of Hygiene, Medical University Graz, Neue Stiftingtalstrasse 6, Graz, Austria, 8010 | Director | 01 January 2023 | Active |
House Number 16a, Banso Baptist Hospital, Residential Quarter, Kumbo, Cameroon, 09 NSO | Director | 01 January 2022 | Active |
Hopitaux Universitaires De Strasbourg, Eoh (Uf1301), 3, Rue Koeberle, Strasbourg, France, 67000 | Director | 24 May 2019 | Active |
Hubben, Dag Hammarskjolds Vag 38, Uppsala, Sweden, SE75237 | Director | 01 January 2020 | Active |
No 12, Grigore Moisil, Cluj Napoca, Romania, 400499 | Director | 01 January 2022 | Active |
Department Of Microbiology, And Infection Control, Ground Floor,, Indraprastha Apollo Hospitals, Delhi, Sarita Vihar, South Delhi, India, IN110076 | Director | 01 January 2023 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 01 January 2018 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 18 October 1994 | Active |
9 Drumclogher Park, Ballyhanon, Portadown, BT63 5TW | Secretary | 01 January 2002 | Active |
1508-5229, Dunbas Street West, Toronto, Canada, M9B 6L9 | Secretary | 01 December 2011 | Active |
Ain Shams University Specialized, Hospital, El-Khalifa, El-Mamoon Street, Cairo, Egypt, | Secretary | 01 January 2015 | Active |
PO BOX 442, Pacaltsdorp 6534, Western Cape, Republic Of South Africa, | Secretary | 18 October 1994 | Active |
Health Sciences Centre, 323 Prince Philip Drive, St John's Nl, Canada, A1B 3V6 | Secretary | 01 January 2018 | Active |
Sveaplan 6, Uppsala, Sweden, SE75236 | Secretary | 01 December 2004 | Active |
3857 West 24th Avenue, Vancouver, Canada, | Secretary | 01 February 2002 | Active |
11 Triq Il Katakombi, Mosta, Malta, | Director | 02 January 2003 | Active |
Rucalhue 18135 Lo Barnechea, Santiago, Chile, FOREIGN | Director | 01 January 2005 | Active |
Department Of Hospital Epidemiology, Pasterova, Clinical Center Of Serbia, 11000 Belgrade, Serbia, 11000 | Director | 01 January 2014 | Active |
14, Floor Flat-B, 135 China Road Golden Valley Mansion, Hong Kong, China, | Director | 01 January 2012 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Director | 18 October 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 18 October 1994 | Active |
9 Drumclogher Park, Ballyhanon, Portadown, BT63 5TW | Director | 01 January 2002 | Active |
Faculdade De Medicina De Botucatu, Distrito De Rubiao Junior, S/N, Botucatu, Brazil, 18618970 | Director | 28 February 2018 | Active |
2 Marlow Close, Chislehurst, BR7 6ND | Director | 01 January 2002 | Active |
Department Of Clinical Diagnosis,, Southwest Hospital,, Chong Qing, China, | Director | 01 January 2005 | Active |
217 Lewis Street, Duluth, Minnesota, Usa, 55803 | Director | 01 January 2006 | Active |
507, Balcadce, Lomas De Zamora, Buenos Aires, Argentina, 1832 | Director | 01 January 2013 | Active |
1508-5229 Dundas St West, Toronto, Ontario, Canada, M9B6L9 | Director | 10 November 2006 | Active |
Uppsala-Nas, Lugnesberg, Uppsala, Sweden, S75591 | Director | 18 October 1994 | Active |
Kaulstrasse 25-4, D-72119 Ammerbuck, Balen-Wuvttemberg, Germany, | Director | 01 January 1997 | Active |
Mr Neil Andrew Wigglesworth | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ |
Nature of control | : |
|
Ms Teresa Bird Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Charleston Area Medical Center, 3200 Maccorkle Ave Se, West Virginia, United States, 25304 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Officers | Appoint person director company with name date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.