UKBizDB.co.uk

INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY

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

This company is commonly known as International Journal Of Experimental Pathology. The company was founded 84 years ago and was given the registration number 00355858. The firm's registered office is in HERTFORDSHIRE. You can find them at 28 Pheasants Way, Rickmansworth, Hertfordshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY
Company Number:00355858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:28 Pheasants Way, Rickmansworth, Hertfordshire, WD3 7ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge Institute, Li Ka Shing Centre, Robinson Way, Cambridge, United Kingdom, CB2 0RE

Secretary09 September 2014Active
Quail Cottage, Pentridge, Salisbury, England, SP5 5QX

Director30 October 2008Active
39, St. Georges Road, London, United Kingdom, NW11 0LU

Director27 September 2016Active
Royal Free Hospital National Amyloidosis Centre, Pond Street, London, England, NW3 2QG

Director09 May 2023Active
Paddock House, Illston On The Hill, Leicester, LE7 9EG

Director03 November 2004Active
Cancer Research Uk, Cambridge Institue L1 Kashing Centre, Robinson Way, Cambridge, United Kingdom, CB2 0RE

Director09 September 2014Active
135 Rosebery Road, London, N10 2LD

Secretary02 September 2003Active
53 Dunstan Road, London, NW11 8AE

Secretary-Active
South House Royse Grove, Royston, SG8 9EP

Director-Active
Wood End Shirvells Hill, Goring Heath, Reading, RG8 7SP

Director14 September 1995Active
Wood End Shirvells Hill, Goring Heath, Reading, RG8 7SP

Director-Active
6 Lawn Road, London, NW3 2XS

Director-Active
36 Conduit Head Road, Cambridge, CB3 0EY

Director-Active
9 Gresham Gardens, London, NW11 8NX

Director03 December 2004Active
42 Dukes Avenue, London, N10 2PU

Director20 September 2000Active
32 Calderwood Road, Newlands, Glasgow, G43 2RU

Director09 September 1997Active
Flat 1 Boxgrove House, 121 Epsom Road, Guildford, GU1 2PP

Director06 May 1992Active
79 Brondesbury Road, London, NW6 6BB

Director16 June 1992Active
Portsey House, 3 Sea Lane Close, East Preston, BN16 1NQ

Director-Active
20, Hawthorne Drive, Thornton, Coalville, United Kingdom, LE67 1AW

Director16 September 2016Active
95 Lofting Road, London, N1 1JF

Director-Active
135 Rosebery Road, London, N10 2LD

Director04 November 2002Active
72 Foyle Road, Blackheath, London, SE3 7RH

Director15 June 1992Active
53 Dunstan Road, London, NW11 8AE

Director14 September 1995Active
53 Dunstan Road, London, NW11 8AE

Director-Active
8 Mortlake Road, Kew, Richmond, TW9 3JA

Director04 November 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-14Officers

Appoint person director company with name date.

Download
2023-05-14Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-10-08Accounts

Accounts with accounts type total exemption full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-27Officers

Termination director company with name termination date.

Download
2015-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.