UKBizDB.co.uk

WORLD FEDERATION OF NEUROLOGY

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

This company is commonly known as World Federation Of Neurology. The company was founded 26 years ago and was given the registration number 03502244. The firm's registered office is in LONDON. You can find them at Chester House Fulham Green, 81-83 Fulham High Street, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:WORLD FEDERATION OF NEUROLOGY
Company Number:03502244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Chester House Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director17 November 2023Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director01 January 2024Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director01 January 2022Active
Prospect Mira 118a Apt 46, Russia, Moscow, Moscow, Russia, 129164

Director09 October 2018Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director17 September 2014Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director17 November 2023Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director25 October 2022Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director01 January 2022Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director15 October 2023Active
110 Harley Street, London, W1N 1AF

Secretary30 January 1998Active
Papplewick Hall Main Street, Papplewick, Nottingham, NG15 8FE

Secretary01 January 1999Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Secretary01 January 2014Active
30 The Paddocks, Wembley Park, HA9 9HH

Secretary01 January 2007Active
Gronneston.52, Bergen, Norway,

Director01 January 2002Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director25 February 2021Active
Presbyterian St Lukes Medical Center, Rush University, 1725 West Harrison Street, Suite 1106, Chicago, Usa, 60612

Director13 November 2011Active
Chuv Neurology Department, Lausanne, Switzerland, FOREIGN

Director17 June 2001Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director01 January 2014Active
5 Phillip Road, Dalkeith, Australia,

Director17 June 2001Active
110 Harley Street, London, W1N 1AF

Director30 January 1998Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director16 July 2020Active
Academic Medical Centre, Meibergdref 9, Amsterdam, Netherlands, FOREIGN

Director07 July 2002Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director22 September 2013Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director09 September 2020Active
Dept Of Medicine, Division Of Neurology,, Baycrest Health Sciences And University Of Toronto, Toronto, Canada,

Director01 November 2015Active
Papplewick Hall Main Street, Papplewick, Nottingham, NG15 8FE

Director01 January 1999Active
Bedford House, Fulham Green, 69-79 Fulham High Street, London, England, SW6 3JW

Director14 November 2022Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director21 January 2022Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director11 September 2014Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director25 October 2009Active
London Health Sciences Centre, University Hospital, 339 Windermere Rd Room B7-003, London, Canada, N6A 5A5

Director01 January 2006Active
Department Of Neurology, Ruprecht-Karls-, Universitat Heidelberg, Im Neuenheimer Feld 400 Heidelberg, Germany,

Director03 September 2006Active
Chester House, Fulham Green, 81-83 Fulham High Street, London, England, SW6 3JA

Director01 January 2018Active
Tokushima University Hospital, Kuramotocho 2-5-1, Tokushima City, Tokushima, Japan, 7708503

Director01 January 2007Active
Park City, Uji Byodoin 1203, 169, Uji Myoraku, Uji Shi, Japan, FOREIGN

Director30 January 1998Active

People with Significant Control

Dr Wolfgang Grisold
Notified on:01 January 2022
Status:Active
Date of birth:December 1951
Nationality:Austrian
Country of residence:England
Address:Bedford House, Fulham Green, London, England, SW6 3JW
Nature of control:
  • Significant influence or control
Professor William Carroll
Notified on:01 January 2018
Status:Active
Date of birth:February 1949
Nationality:Australian
Country of residence:England
Address:Chester House, Fulham Green, London, England, SW6 3JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Doctor Raad Shakir
Notified on:07 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Chester House, Fulham Green, London, England, SW6 3JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

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

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.