BRITISH SOCIETY FOR GENE AND CELL THERAPY
Company number 04964174
- Company Overview for BRITISH SOCIETY FOR GENE AND CELL THERAPY (04964174)
- Filing history for BRITISH SOCIETY FOR GENE AND CELL THERAPY (04964174)
- People for BRITISH SOCIETY FOR GENE AND CELL THERAPY (04964174)
- More for BRITISH SOCIETY FOR GENE AND CELL THERAPY (04964174)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jun 2024 | TM01 | Termination of appointment of Alan Leslie Parker as a director on 18 June 2024 | |
18 Jun 2024 | PSC01 | Notification of Gerard Mclachlan as a person with significant control on 18 June 2024 | |
18 Jun 2024 | AD01 | Registered office address changed from Henry Wellcome Building Cardiff University School of Medicine Academic Avenue, Heath Park Cardiff CF14 4XN Wales to Royal Holloway University London Egham Hill Egham TW20 0EX on 18 June 2024 | |
18 Jun 2024 | AP01 | Appointment of Dr Gerard Mclachlan as a director on 18 June 2024 | |
18 Jun 2024 | PSC07 | Cessation of Alan Leslie Parker as a person with significant control on 18 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
19 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
26 Jun 2023 | PSC01 | Notification of Ivana Barbaric as a person with significant control on 23 June 2023 | |
26 Jun 2023 | AP03 | Appointment of Professor Ivana Barbaric as a secretary on 23 June 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Stuart Anthony Nicklin as a secretary on 23 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Stuart Anthony Nicklin as a person with significant control on 23 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
03 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
25 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Uta Griesenbach as a director on 19 October 2021 | |
01 Dec 2021 | PSC07 | Cessation of Uta Griesenbach as a person with significant control on 19 October 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
04 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from Professor Alan Parker, Henry Wellcome Building Cardiff University School of Medicine Academic Avenue, Health Park Cardiff CF14 4XN Wales to Henry Wellcome Building Cardiff University School of Medicine Academic Avenue, Heath Park Cardiff CF14 4XN on 26 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from C/O Dr Rafael Yáñez-Muñoz School of Biological Sciences Royal Holloway, University of London Egham Hill Egham Surrey TW20 0EX England to Henry Wellcome Building Cardiff University School of Medicine Academic Avenue, Heath Park Cardiff CF14 4XN on 26 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Professor Alan Leslie Parker as a director on 23 November 2020 | |
26 Nov 2020 | PSC01 | Notification of Alan Leslie Parker as a person with significant control on 23 November 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |