THE FRANCIS CRICK INSTITUTE LIMITED
Company number 06885462
- Company Overview for THE FRANCIS CRICK INSTITUTE LIMITED (06885462)
- Filing history for THE FRANCIS CRICK INSTITUTE LIMITED (06885462)
- People for THE FRANCIS CRICK INSTITUTE LIMITED (06885462)
- More for THE FRANCIS CRICK INSTITUTE LIMITED (06885462)
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) |
---|---|---|---|
07 Sep 2012 | TM01 | Termination of appointment of Richard Trainor as a director | |
31 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
04 Jul 2012 | CERTNM |
Company name changed ukcmri LIMITED\certificate issued on 04/07/12
|
|
04 Jul 2012 | NM06 | Change of name with request to seek comments from relevant body | |
04 Jul 2012 | CONNOT | Change of name notice | |
18 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
18 May 2012 | TM01 | Termination of appointment of David Jeans as a director | |
28 Feb 2012 | AP01 | Appointment of Dr Wendy Rosemary Ewart as a director | |
28 Nov 2011 | AP01 | Appointment of Dr Lynne Christine Gailey as a director | |
25 Nov 2011 | AP01 | Appointment of Mr James Frederick Trevor Dundas as a director | |
09 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
27 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2011 | AP01 | Appointment of Professor Sir Richard Trainor as a director | |
19 Oct 2011 | AP01 | Appointment of Professor Margaret Jane Dallman as a director | |
10 Aug 2011 | AP01 | Appointment of Ms Hilary Jane Newiss as a director | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 17 June 2011
|
|
22 Jun 2011 | AP01 | Appointment of Mr Philip Edward Yea as a director | |
22 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from 215 Euston Road London NW1 2BE on 22 June 2011 | |
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2011
|
|
02 Mar 2011 | AP01 | Appointment of David John Jeans as a director | |
14 Feb 2011 | AP01 | Appointment of Sir Mark Jeremy Walport as a director | |
14 Feb 2011 | AP01 | Appointment of Sir David Cooksey as a director | |
14 Feb 2011 | AP01 | Appointment of Harpal Singh Kumar as a director |