Advanced company searchLink opens in new window

THE FRANCIS CRICK INSTITUTE LIMITED

Company number 06885462

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)
22 Nov 2018 AP03 Appointment of Mr Joseph Daniel Fitz as a secretary on 22 November 2018
22 Nov 2018 TM01 Termination of appointment of Doreen Ann Cantrell as a director on 20 September 2018
22 Nov 2018 TM01 Termination of appointment of Philip Edward Yea as a director on 21 September 2018
22 Nov 2018 TM02 Termination of appointment of Mark Chambers as a secretary on 22 November 2018
10 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
02 Oct 2018 AP01 Appointment of Dr Iain Walter Foulkes as a director on 21 September 2018
28 Sep 2018 AP01 Appointment of Professor Henrietta Miriam Ottoline Leyser Day as a director on 21 September 2018
27 Sep 2018 AP01 Appointment of Ms Fiona Mary Watt as a director on 21 September 2018
10 Sep 2018 AP01 Appointment of Dr Brian Gilvary as a director on 10 September 2018
02 Aug 2018 AP03 Appointment of Mark Chambers as a secretary on 31 July 2018
02 Jul 2018 TM01 Termination of appointment of Harpal Singh Kumar as a director on 29 June 2018
25 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
01 Feb 2018 TM02 Termination of appointment of Melanie Chatfield as a secretary on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Peter Gruss as a director on 31 January 2018
07 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
01 Aug 2017 AP01 Appointment of Lord Edmund John Philip Browne as a director on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of David Cooksey as a director on 1 August 2017
08 May 2017 AP01 Appointment of Ms Kate Bingham as a director on 8 May 2017
08 May 2017 TM01 Termination of appointment of Lynne Christine Gailey as a director on 8 May 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
21 Dec 2016 AD01 Registered office address changed from 1 Midland Road London NW1 1AT England to 1 Midland Road London NW1 1AT on 21 December 2016
20 Dec 2016 AD01 Registered office address changed from C/O Melanie Chatfield Gibbs Building 215 Euston Road London NW1 2BE to 1 Midland Road London NW1 1AT on 20 December 2016
31 Oct 2016 AA Group of companies' accounts made up to 31 March 2016
08 Jul 2016 AP01 Appointment of Professor Sir Robert Ian Lechler as a director on 7 July 2016
07 Jul 2016 TM01 Termination of appointment of Christopher John Mottershead as a director on 7 July 2016