This company is commonly known as The Magdi Yacoub Institute. The company was founded 23 years ago and was given the registration number 04061607. The firm's registered office is in MIDDLESEX. You can find them at Heart Science Centre,, Harefield,, Middlesex, . This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | THE MAGDI YACOUB INSTITUTE |
---|---|---|
Company Number | : | 04061607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Heart Science Centre,, Harefield,, Middlesex, UB9 6JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Heart Science Centre,, Harefield,, Middlesex, UB9 6JH | Secretary | 19 December 2014 | Active |
Heart Science Centre,, Harefield,, Middlesex, UB9 6JH | Director | 01 November 2012 | Active |
13 Deep Acres, Chesham Bois, Amersham, HP6 5NX | Director | 19 April 2002 | Active |
Heart Science Centre,, Harefield,, Middlesex, UB9 6JH | Director | 30 August 2000 | Active |
19 Sandy Lodge Lane, Northwood, HA6 2HZ | Secretary | 30 August 2000 | Active |
27 High View, Pinner, HA5 3NZ | Secretary | 30 August 2001 | Active |
Heart Science Centre,, Harefield,, Middlesex, UB9 6JH | Director | 13 July 2017 | Active |
High Chimneys, Petches Bridge, Great Bardfield, CM7 4QN | Director | 14 December 2001 | Active |
The Granary, Ferry Road, South Stoke, Reading, RG8 0JP | Director | 30 August 2000 | Active |
The Granary, South Stoke, RG8 0JP | Director | 06 October 2000 | Active |
700 Front Street, Apt 601, San Diego, | Director | 06 October 2000 | Active |
Stone Hill Farm, Sellindge, Ashford, TN25 6AJ | Director | 01 December 2000 | Active |
National Heart & Lung Institute, Dovehouse Street, London, England, SW3 6LY | Director | 12 December 2014 | Active |
13 Pembroke Studios, Pembroke Gardens, London, W8 6HX | Director | 14 December 2001 | Active |
19 Sandy Lodge Lane, Northwood, HA6 2HZ | Director | 30 August 2000 | Active |
4 Cummings Close, Headington, Oxford, OX3 8ND | Director | 06 October 2000 | Active |
40, The Bishops Avenue, London, England, N2 0BA | Director | 12 December 2014 | Active |
27 High View, Pinner, HA5 3NZ | Director | 06 October 2000 | Active |
Rosemere, 14 Tudor Way, Uxbridge, UB10 9AB | Director | 30 August 2000 | Active |
The Old Vicarage, Langrish, Petersfield, GU32 1QY | Director | 06 October 2000 | Active |
Via Flaminia 71, Rome, Italy, | Director | 01 February 2006 | Active |
10 Campau Circle, Grand Rapids, Michigan, United States, | Director | 06 October 2000 | Active |
8 Cumnor Rise Road, Oxford, OX2 9HD | Director | 01 November 2001 | Active |
Dr Magdy Adib Ishak-Hanna | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Heart Science Centre,, Middlesex, UB9 6JH |
Nature of control | : |
|
Professor Kim Michael Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Address | : | Heart Science Centre,, Middlesex, UB9 6JH |
Nature of control | : |
|
Lord Grey Gowrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | Heart Science Centre,, Middlesex, UB9 6JH |
Nature of control | : |
|
Mr Magdi Habib Yacoub | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | Heart Science Centre,, Middlesex, UB9 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-06 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.