Advanced company searchLink opens in new window

THE INTERNATIONAL SOCIETY FOR GASTROINTESTINAL HEREDITARY TUMOURS

Company number 07358100

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)
28 Oct 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
28 Oct 2024 AP01 Appointment of Dr Francesc Balaguer as a director on 21 June 2024
28 Oct 2024 AP01 Appointment of Dr Marc Greenblatt as a director on 21 June 2024
28 Oct 2024 AP01 Appointment of Dr Kevin John Monahan as a director on 21 June 2024
28 Oct 2024 AP01 Appointment of Daniel David Buchanan as a director on 21 June 2024
28 Oct 2024 AP01 Appointment of Laura Valle Velasco as a director on 21 June 2024
28 Oct 2024 TM01 Termination of appointment of Allan David Spigelman as a director on 21 June 2024
28 Oct 2024 TM01 Termination of appointment of Finlay Alistair Macrae as a director on 21 June 2024
28 Oct 2024 TM01 Termination of appointment of Ian Martin Frayling as a director on 21 June 2024
28 Oct 2024 TM01 Termination of appointment of Matthew Kalady as a director on 21 June 2024
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
22 Aug 2023 AP01 Appointment of Dr Yuen Yie Ngeow as a director on 1 July 2023
22 Aug 2023 AP01 Appointment of Professor Toni Tapani Seppala as a director on 1 July 2023
22 Aug 2023 AP01 Appointment of Dr Sonia Scheffen Kupfer as a director on 1 July 2023
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
05 Sep 2022 AD01 Registered office address changed from The St Marks Centre for Familial Intestinal Cancer St Marks Hospital, Central Middlesex Hospital Site Acton Lane London NW10 7NS United Kingdom to The St Marks Centre for Familial Intestinal Cancer St Marks Hospital Central Middlesex Hospital Site Acton Lane, London NW10 7NS on 5 September 2022
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 May 2022 CH01 Director's details changed for Susan Katharine Clark on 27 April 2022
17 May 2022 CH01 Director's details changed for Dr Gabriel Capella Munar on 27 April 2022
17 May 2022 AD01 Registered office address changed from The St Mark's Centre for Familial Intestinal Cancer, Polyposis, Lynch and Family Cancer, St Mark's Hospital,Central Middlesex Hospital Site Acton Lane, Park Royal, London NW10 7NS England to The St Marks Centre for Familial Intestinal Cancer St Marks Hospital, Central Middlesex Hospital Site Acton Lane London NW10 7NS on 17 May 2022
28 Apr 2022 AD01 Registered office address changed from C/O C/O the Polyposis Registry St Mark's Hospital Watford Road Harrow Middlesex HA1 3UJ to The St Mark's Centre for Familial Intestinal Cancer, Polyposis, Lynch and Family Cancer, St Mark's Hospital,Central Middlesex Hospital Site Acton Lane, Park Royal, London NW10 7NS on 28 April 2022
06 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020