UKBizDB.co.uk

THE HIV RESEARCH TRUST

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

This company is commonly known as The Hiv Research Trust. The company was founded 17 years ago and was given the registration number 06020633. The firm's registered office is in LONDON. You can find them at 437 & 439 Caledonian Rd, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:THE HIV RESEARCH TRUST
Company Number:06020633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:437 & 439 Caledonian Rd, London, England, N7 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kenya Medical Institute, Kemri, Box 19464, Post Code 00202, Kenya,

Director23 January 2014Active
437 & 439, Caledonian Rd, London, England, N7 9BG

Director08 December 2022Active
Department Of International Sexual Health, Liverpool School Of Tropical Medicine, Pembroke Place, Liverpool, England, L3 5QA

Director10 February 2015Active
Dept Of Epidemiology And Biostatistics, Mcgill University, Purvis Hall, 1020 Pine Avenue West, Montreal Quebec H3a 1a2, Canada,

Director24 July 2013Active
437 & 439, Caledonian Rd, London, England, N7 9BG

Director08 December 2022Active
Division Of Infection And Immunity, Gower Street, London, England, WC1E 6BT

Director06 June 2017Active
437 & 439, Caledonian Rd, London, England, N7 9BG

Director26 March 2022Active
135 Rosebery Road, London, N10 2LD

Secretary01 November 2007Active
Church Farm, Main Street, Ingoldsby, Grantham, England, NG33 4EJ

Secretary01 January 2015Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary06 December 2006Active
437 & 439, Caledonian Rd, London, England, N7 9BG

Director01 January 2011Active
Cress Coattage Feather Lane, Heswall, Wirral, CH60 4RL

Director01 November 2007Active
311 Sam Hill Road, Guilford, Usa,

Director01 November 2007Active
Dept Of Microbiology Tumour And Cell Biology, Nobels Vag 16, Se-171 77 Stockholm, Sweden,

Director16 May 2012Active
Dept Of Medicine, School Of Medicine, College Of Health Sciences, University Of Makerere, Pob 7072, Kampala, Uganda,

Director25 January 2014Active
J Bosboomlaan 6, 1339 Xg Muiderberg, The Netherlands,

Director01 November 2007Active
Mayflower, High Street, Uffington, SN7 7RP

Director01 November 2007Active
Rynzichtweg 37, Oegst Geest,

Director01 August 2008Active
27a, Bataljvagen, 13333, Saltsjobaden, Sweden,

Director02 December 2013Active
135 Rosebery Road, London, N10 2LD

Director01 November 2007Active
Ljungvagen 7, Stockholm, Sweden,

Director01 November 2007Active
Mcgill University Aids Centre Jewish General Hospi, 3755 Chemin Cote-Ste-Catherine, H3t 1e2, Montreal, Canada,

Director07 January 2011Active
Church Farm, Main Street, Ingoldsby, United Kingdom, NG33 4EJ

Director01 January 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director06 December 2006Active

People with Significant Control

Terrence Higgins Trust
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:437 & 439, Caledonian Road, London, England, N7 9BG
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Address

Change registered office address company with date old address new address.

Download
2020-08-20Incorporation

Memorandum articles.

Download
2020-08-20Resolution

Resolution.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Address

Change registered office address company with date old address new address.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.