UKBizDB.co.uk

THROMBOSIS UK

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

This company is commonly known as Thrombosis Uk. The company was founded 22 years ago and was given the registration number 04354472. The firm's registered office is in LONDON. You can find them at First Floor, Shropshire House, 179, Tottenham Court Road, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THROMBOSIS UK
Company Number:04354472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Court Lane, Dulwich Village, London, SE21 7EF

Secretary16 January 2002Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director10 July 2014Active
Old Allen Farm, Old Allen Road, Thornton, Bradford, England, BD13 3RY

Director20 February 2015Active
22, Ambra Vale, Cliftonwood, Bristol, England, BS8 4RW

Director01 February 2010Active
St Phillips Point, Temple Row, Birmingham, England, B2 5AF

Director21 May 2002Active
73 Court Lane, Dulwich Village, London, SE21 7EF

Director16 January 2002Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director10 January 2018Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director01 September 2023Active
2 Tolherst Court,, Turkey Mill Business Park, Ashford Road, Maidstone, England, ME14 5SF

Director01 September 2023Active
Ceilidh, Tregarn Road, Langstone, NP18 2JS

Director08 January 2008Active
35, Talbot Road, Twickenham, TW2 6SJ

Director30 September 2010Active
13, Heron Drive, Penallta, Hengoed, Wales, CF82 6AJ

Director08 July 2019Active
11 Blake Road, Farlington, Portsmouth, PO4 0ER

Director03 August 2007Active
89, Morphou Road, London, England, NW7 1BG

Director08 July 2019Active
1 Ponds House, Rawlings Lane, Seer Green, Beaconsfield, HP9 2RQ

Director16 January 2002Active
42, Brynmaer Road, London, Uk, SW11 4EW

Director11 July 2014Active
29 Broomley Drive, Giffnock, Glasgow, G46 6PD

Director18 November 2005Active
29 Oundle Drive, Nottingham, NG8 1BN

Director21 May 2002Active
87 High Street, Earith, Huntingdon, PE28 3PN

Director01 December 2007Active
First Floor, Shropshire House, 179, Tottenham Court Road, London, England, W1T 7NZ

Director10 January 2018Active
Wess`S Barn, Widmerpool Road Wysall, Nottingham, NG12 5QW

Director25 May 2004Active
29 Beech Avenue, Toronto M4e 3h3, Canada,

Director16 January 2002Active
Couch Bright King & Co, 91 Gower Street, London, WC1E 6AB

Director22 August 2011Active
4, Farrell Close, Melling 1, Liverpool, United Kingdom, L31 1BU

Director11 July 2014Active
43, Sherwood Gardens, London, England, SE16 3JB

Director25 June 2007Active
Apple Tree Cottage, 50 High Street, Catworth, United Kingdom, PE28 0PF

Director11 July 2014Active

People with Significant Control

Prof Beverley Jane Hunt
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Significant influence or control
Professor Ian Maxwell Franklin
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Significant influence or control
Mr Simon Adam Hart
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:2 Tolherst Court,, Turkey Mill Business Park, Maidstone, England, ME14 5SF
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type small.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type small.

Download
2022-10-05Address

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

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type small.

Download
2019-09-28Officers

Change person director company with change date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-21Officers

Appoint person director company with name date.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.