Advanced company searchLink opens in new window

BRITISH SOCIETY FOR GENE AND CELL THERAPY

Company number 04964174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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