Company NameIFIC
Company StatusActive
Company Number02980306
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 1994(29 years, 6 months ago)
Previous NameIFIC Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Andrew Wigglesworth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameDr Elisabeth Jane Ridgway
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressMicrobiology Department Sheffield Teaching Hospita
Herries Road
Sheffield
South Yorkshire
S5 7AU
Director NameProf Marilyn Anne Cruickshank
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleProfessor Of Nursing- Research
Country of ResidenceAustralia
Correspondence AddressBuilding 10 University Of Technology Sydney
15 Broadway
Ultimo
New South Wales
2007
Director NameDr Carlos Magno Branco Fortaleza
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed24 May 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressBotucatu School Of Medicine Sp Universit Av. Prof.
Unesp Campus De Botucatu
Botucatu
Sao Paulo State
18618687
Director NameDr Thierry Lavigne
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed24 May 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHopitaux Universitaires De Strasbourg Eoh (Uf1301)
3, Rue Koeberle
Strasbourg
67000
Director NameDr Birgitta Lytsy
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2020(25 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleTrustee
Country of ResidenceSweden
Correspondence AddressHubben Dag Hammarskjolds Vag 38
Uppsala
Se75237
Secretary NameDr Birgitta Lytsy
StatusCurrent
Appointed31 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressHubben Dag Hammarskjolds Vag 38
Uppsala
Se75237
Director NameMrs Ramona Marincas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressNo 12 Grigore Moisil
Cluj Napoca
400499
Director NameMr Nkwan Jacob Gobte Jacob Gobte
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityCameroonian
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceCameroon
Correspondence AddressHouse Number 16a Banso Baptist Hospital
Residential Quarter
Kumbo
09 Nso
Director NameDr Gehan Fahmy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address23 Shwifat
Fith Settlement
New Cairo
11568
Director NameMrs Barbara Susan Catt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address27022 Kannedy Road
Willow Beach
Loe 150
Director NameDr Raman Sardana
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed01 January 2023(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleTrustees
Country of ResidenceIndia
Correspondence AddressDepartment Of Microbiology And Infection Control
Indraprastha Apollo Hospitals, Delhi
Sarita Vihar, South Delhi
Delhi
In110076
Director NameProf.Dr Andrea Johanna Grisold
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressD&F Insititute Of Hygiene Medical University Graz
Neue Stiftingtalstrasse 6
Graz
Styria
8010
Director NameAssociate Professor Anna Hambraeus
Date of BirthMay 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressUppsala-Nas
Lugnesberg
Uppsala
S75591
Director NameRobert Conway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleManager
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDr Shaheen Mehtar
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleDoctor Of Medicine
Correspondence AddressPO Box 442
Pacaltsdorp 6534
Western Cape
Republic Of South Africa
Director NameProfessor Dv Peter Heeg
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(2 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2004)
RoleMedical Practitioner
Correspondence AddressKaulstrasse 25-4
D-72119 Ammerbuck
Balen-Wuvttemberg
D-72119
Germany
Director NameMr Gary French
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2006)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address2 Marlow Close
Chislehurst
Kent
BR7 6ND
Director NameDr Nizam Damani
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2009)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Drumclogher Park
Ballyhanon
Portadown
BT63 5TW
Northern Ireland
Secretary NameDr Nizam Damani
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 Drumclogher Park
Ballyhanon
Portadown
BT63 5TW
Northern Ireland
Secretary NameMoira Walker
NationalityCanadian
StatusResigned
Appointed01 February 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2004)
RoleRegistered Nurse
Correspondence Address3857 West 24th Avenue
Vancouver
British Columbia V65 1l8
Canada
Director NameDr Michael Borg
Date of BirthMay 1963 (Born 61 years ago)
NationalityMaltese
StatusResigned
Appointed02 January 2003(8 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2010)
RoleDoctor
Correspondence Address11 Triq Il Katakombi
Mosta
Mst 03
Malta
Secretary NameElsa Ulrika Ransjo
NationalitySwedish
StatusResigned
Appointed01 December 2004(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2007)
RolePhysician
Correspondence AddressSveaplan 6
Uppsala
Se75236
Director NameProf Weiling Fu
Date of BirthMay 1955 (Born 69 years ago)
NationalityHAN
StatusResigned
Appointed01 January 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleProfessor
Correspondence AddressDepartment Of Clinical Diagnosis
Southwest Hospital
Chong Qing
400038
China
Director NamePola Brenner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityChilean
StatusResigned
Appointed01 January 2005(10 years, 2 months after company formation)
Appointment Duration8 years (resigned 31 December 2012)
RoleNurse
Correspondence AddressRucalhue 18135 Lo Barnechea
Santiago
Foreign
Director NameGayle Gilmore
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2011)
RoleNurse
Correspondence Address217 Lewis Street
Duluth
Minnesota
55803
Director NameCarol Goldman
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2006(12 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2014)
RoleConsultant
Correspondence Address1508-5229 Dundas St West
Toronto
Ontario
M9b6l9
Secretary NameMs Carol Goldman
StatusResigned
Appointed01 December 2011(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Correspondence Address1508-5229 Dunbas Street West
Toronto
Ontario
M9b 6l9
Director NameRn Cphq Patricia Ching
Date of BirthAugust 1947 (Born 76 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2012(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2015)
RoleTrustee
Country of ResidenceChina
Correspondence Address14 Floor Flat-B
135 China Road Golden Valley Mansion
Hong Kong
China
Director NameMrs Anni Juhl-Jorgensen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2012(17 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleIcn
Country of ResidenceDenmark
Correspondence Address28 Evertvej 28
Jyllinge
4040
Denmark
Director NameMs Paula Caroline Giuffre
Date of BirthApril 1972 (Born 52 years ago)
NationalityArgentinian
StatusResigned
Appointed01 January 2013(18 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2018)
RoleInfection Control Nurse
Country of ResidenceArgentina
Correspondence Address507 Balcadce
Lomas De Zamora
Buenos Aires
1832
Director NameMr Biljana Carevic
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySerbian
StatusResigned
Appointed01 January 2014(19 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2021)
RoleInfection Control Doctor
Country of ResidenceSerbia
Correspondence AddressDepartment Of Hospital Epidemiology Pasterova
Clinical Center Of Serbia
11000 Belgrade
11000
Serbia
Secretary NameProf Nagwa Khamis
StatusResigned
Appointed01 January 2015(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressAin Shams University Specialized Hospital, El-Khal
El-Mamoon Street
Cairo
Egypt
Secretary NameDr Donna Moralejo
StatusResigned
Appointed01 January 2018(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressHealth Sciences Centre 323 Prince Philip Drive
St John's Nl
Nl
A1b 3v6
Director NameMr Carlos Magno Castelo Branco Fortaleza
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBrazilian
StatusResigned
Appointed28 February 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressFaculdade De Medicina De Botucatu Distrito De Rubi
Botucatu
Sao Paulo State
18618970

Contact

Websiteific.co.uk
Telephone0141 6396611
Telephone regionGlasgow

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£84,519
Net Worth£236,335
Cash£234,772
Current Liabilities£9,533

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

19 February 2024Total exemption full accounts made up to 31 December 2022 (13 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 October 2023Termination of appointment of Elisabeth Jane Ridgway as a director on 6 October 2023 (1 page)
5 October 2023Appointment of Dr Elisabeth Jane Ridgway as a director on 5 October 2023 (2 pages)
20 February 2023Appointment of Dr Raman Sardana as a director on 1 January 2023 (2 pages)
12 January 2023Registered office address changed from Bbk Registrars Ltd 1 Beauchamp Court Victors Way, Barnet Herts EN5 5TZ to St James House Vicar Lane Sheffield S1 2EX on 12 January 2023 (1 page)
4 January 2023Appointment of Prof.Dr Andrea Johanna Grisold as a director on 1 January 2023 (2 pages)
2 January 2023Termination of appointment of Elisabeth Jane Ridgway as a director on 31 December 2022 (1 page)
4 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 February 2022Termination of appointment of Dongeun Yong as a director on 6 February 2022 (1 page)
3 January 2022Termination of appointment of Linus Kirimi Ndegwa as a director on 31 December 2021 (1 page)
3 January 2022Appointment of Mrs Ramona Marincas as a director on 1 January 2022 (2 pages)
3 January 2022Appointment of Mrs Barbara Susan Catt as a director on 1 January 2022 (2 pages)
3 January 2022Appointment of Mr Nkwan Jacob Gobte Jacob Gobte as a director on 1 January 2022 (2 pages)
3 January 2022Termination of appointment of Nagwa Khamis as a director on 31 December 2021 (1 page)
3 January 2022Appointment of Dr Gehan Fahmy as a director on 1 January 2022 (2 pages)
9 December 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
2 August 2021Termination of appointment of Donna Moralejo as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Dr Birgitta Lytsy as a secretary on 31 July 2021 (2 pages)
2 August 2021Termination of appointment of Donna Moralejo as a secretary on 31 July 2021 (1 page)
29 June 2021Termination of appointment of Biljana Carevic as a director on 31 May 2021 (1 page)
24 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
17 January 2020Notification of Neil Andrew Wigglesworth as a person with significant control on 1 January 2020 (2 pages)
17 January 2020Cessation of Teresa Bird Lee as a person with significant control on 1 January 2020 (1 page)
16 January 2020Appointment of Dr Birgitta Lytsy as a director on 1 January 2020 (2 pages)
16 January 2020Termination of appointment of Teresa Bird Lee as a director on 1 January 2020 (1 page)
16 January 2020Appointment of Professor Dongeun Yong as a director on 1 January 2020 (2 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 October 2019Second filing for the appointment of Carlos Mango Castelo Branco Fortaleza as a director (5 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
9 July 2019Appointment of Dr Thierry Lavigne as a director on 24 May 2019 (2 pages)
9 July 2019Appointment of Dr Carlos Magno Branco Fortaleza as a director on 24 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2019.
(3 pages)
29 May 2019Termination of appointment of Carlos Magno Castelo Branco Fortaleza as a director on 31 March 2019 (1 page)
29 May 2019Termination of appointment of Thierry Lavigne as a director on 31 March 2019 (1 page)
16 January 2019Termination of appointment of Birjit Ross as a director on 31 December 2018 (1 page)
16 January 2019Termination of appointment of Alva Jeanne Pfeiffer as a director on 31 December 2018 (1 page)
16 January 2019Appointment of Professor Marilyn Anne Cruickshank as a director on 1 January 2019 (2 pages)
16 January 2019Appointment of Dr Elisabeth Jane Ridgway as a director on 1 January 2019 (2 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
16 May 2018Termination of appointment of Egil Lingaas as a director on 24 April 2018 (1 page)
19 April 2018Appointment of Mr Linus Kirimi Ndegwa as a director on 1 January 2017 (2 pages)
29 March 2018Appointment of Mr Thierry Lavigne as a director on 15 March 2018 (2 pages)
15 March 2018Appointment of Mr Carlos Magno Castelo Branco Fortaleza as a director on 28 February 2018 (2 pages)
7 March 2018Appointment of Mr Neil Andrew Wigglesworth as a director on 1 January 2018 (2 pages)
2 March 2018Termination of appointment of Anni Juhl-Jorgensen as a director on 31 December 2015 (1 page)
1 March 2018Appointment of Dr Donna Moralejo as a secretary on 1 January 2018 (2 pages)
1 March 2018Termination of appointment of Abimbola Oludotun Sowande as a director on 31 December 2016 (1 page)
1 March 2018Director's details changed for Dr Donna Moralejo on 1 January 2018 (2 pages)
21 February 2018Termination of appointment of Paula Caroline Giuffre as a director on 16 February 2018 (1 page)
19 February 2018Termination of appointment of Nagwa Khamis as a secretary on 1 January 2018 (1 page)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (24 pages)
8 February 2016Second filing of AR01 previously delivered to Companies House made up to 18 October 2015 (24 pages)
1 February 2016Termination of appointment of Patricia Ching as a director on 1 January 2015 (1 page)
1 February 2016Termination of appointment of Patricia Ching as a director on 1 January 2015 (1 page)
13 January 2016Termination of appointment of Judith Richards as a director on 1 January 2015 (1 page)
13 January 2016Termination of appointment of Judith Richards as a director on 1 January 2015 (1 page)
13 January 2016Appointment of Prof Nagwa Khamis as a secretary on 1 January 2015 (2 pages)
13 January 2016Appointment of Prof Nagwa Khamis as a secretary on 1 January 2015 (2 pages)
17 December 2015Termination of appointment of Carol Goldman as a secretary on 31 December 2014 (1 page)
17 December 2015Termination of appointment of Carol Goldman as a director on 31 December 2014 (1 page)
17 December 2015Termination of appointment of Carol Goldman as a director on 31 December 2014 (1 page)
17 December 2015Termination of appointment of Walter Popp as a director on 31 December 2014 (1 page)
17 December 2015Termination of appointment of Carol Goldman as a secretary on 31 December 2014 (1 page)
17 December 2015Termination of appointment of Walter Popp as a director on 31 December 2014 (1 page)
30 October 2015Annual return made up to 18 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016.
(18 pages)
30 October 2015Annual return made up to 18 October 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 08/02/2016.
(18 pages)
30 October 2015Annual return made up to 18 October 2015 no member list (16 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
28 May 2015Appointment of Dnp Alva Jeanne Pfeiffer as a director on 1 January 2015 (2 pages)
28 May 2015Appointment of Dnp Alva Jeanne Pfeiffer as a director on 1 January 2015 (2 pages)
28 May 2015Appointment of Dnp Alva Jeanne Pfeiffer as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Donna Moralejo as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Birjit Ross as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Donna Moralejo as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Donna Moralejo as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Birjit Ross as a director on 1 January 2015 (2 pages)
27 May 2015Appointment of Dr Birjit Ross as a director on 1 January 2015 (2 pages)
11 November 2014Annual return made up to 18 October 2014 no member list (13 pages)
11 November 2014Annual return made up to 18 October 2014 no member list (13 pages)
5 November 2014Director's details changed for Mrs Anni Petersen on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Anni Petersen on 3 November 2014 (2 pages)
5 November 2014Director's details changed for Mrs Anni Petersen on 3 November 2014 (2 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 May 2014Appointment of Mr Biljana Carevic as a director (2 pages)
7 May 2014Appointment of Mr Biljana Carevic as a director (2 pages)
29 April 2014Termination of appointment of Emese Szilagyi as a director (1 page)
29 April 2014Termination of appointment of Emese Szilagyi as a director (1 page)
3 December 2013Annual return made up to 18 October 2013 no member list (13 pages)
3 December 2013Annual return made up to 18 October 2013 no member list (13 pages)
12 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (25 pages)
12 November 2013Second filing of AR01 previously delivered to Companies House made up to 18 October 2012 (25 pages)
5 November 2013Appointment of Ms Carol Goldman as a secretary (2 pages)
5 November 2013Appointment of Ms Carol Goldman as a secretary (2 pages)
5 November 2013Termination of appointment of Gertie Van Knippenberg as a director (1 page)
5 November 2013Termination of appointment of Gertie Van Knippenberg as a director (1 page)
29 October 2013Amended accounts made up to 31 December 2012 (14 pages)
29 October 2013Amended accounts made up to 31 December 2012 (14 pages)
21 October 2013Appointment of Ms Paula Caroline Giuffre as a director (2 pages)
21 October 2013Appointment of Dr Abimbola Oludotun Sowande as a director (2 pages)
21 October 2013Appointment of Dr Abimbola Oludotun Sowande as a director (2 pages)
21 October 2013Appointment of Ms Paula Caroline Giuffre as a director (2 pages)
18 October 2013Termination of appointment of Gayle Gilmore as a director (1 page)
18 October 2013Termination of appointment of Akeau Unahalekhaka as a director (1 page)
18 October 2013Termination of appointment of Pola Brenner as a director (1 page)
18 October 2013Termination of appointment of Jane Murphy as a director (1 page)
18 October 2013Termination of appointment of Pola Brenner as a director (1 page)
18 October 2013Termination of appointment of Gayle Gilmore as a director (1 page)
18 October 2013Termination of appointment of Akeau Unahalekhaka as a director (1 page)
18 October 2013Termination of appointment of Jane Murphy as a director (1 page)
20 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
10 January 2013Appointment of Rn Cphq Patricia Ching as a director (2 pages)
10 January 2013Appointment of Rn Cphq Patricia Ching as a director (2 pages)
12 November 2012Annual return made up to 18 October 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 12/11/2013
(15 pages)
12 November 2012Annual return made up to 18 October 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 12/11/2013
(15 pages)
13 September 2012Appointment of Ms Teresa Bird Lee as a director (2 pages)
13 September 2012Appointment of Mrs Anni Petersen as a director (2 pages)
13 September 2012Appointment of Mrs Anni Petersen as a director (2 pages)
13 September 2012Appointment of Ms Teresa Bird Lee as a director (2 pages)
11 September 2012Appointment of Prof Nagwa Khamis as a director (2 pages)
11 September 2012Appointment of Prof Nagwa Khamis as a director (2 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
21 February 2012Statement of company's objects (16 pages)
21 February 2012Statement of company's objects (16 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 February 2012Memorandum and Articles of Association (22 pages)
15 February 2012Memorandum and Articles of Association (22 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 November 2011Annual return made up to 18 October 2011 no member list (11 pages)
15 November 2011Annual return made up to 18 October 2011 no member list (11 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
24 June 2011Termination of appointment of Michael Borg as a director (1 page)
24 June 2011Termination of appointment of Ossama Rasslan as a director (1 page)
24 June 2011Termination of appointment of Ossama Rasslan as a director (1 page)
24 June 2011Termination of appointment of Michael Borg as a director (1 page)
17 November 2010Annual return made up to 18 October 2010 no member list (13 pages)
17 November 2010Annual return made up to 18 October 2010 no member list (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 July 2010Appointment of Dr Emese Edit Szilagyi as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 10/03/2010
(3 pages)
2 July 2010Appointment of Dr Emese Edit Szilagyi as a director
  • ANNOTATION The form is a duplicate of the AP01 registered on 10/03/2010
(3 pages)
10 March 2010Appointment of Dr Emese Edit Szilagyi as a director (2 pages)
10 March 2010Appointment of Dr Emese Edit Szilagyi as a director (2 pages)
8 March 2010Termination of appointment of Nizam Damani as a director (1 page)
8 March 2010Termination of appointment of Smilja Kalenic as a director (1 page)
8 March 2010Termination of appointment of Smilja Kalenic as a director (1 page)
8 March 2010Appointment of Dr Egil Lingaas as a director (2 pages)
8 March 2010Appointment of Dr Egil Lingaas as a director (2 pages)
8 March 2010Termination of appointment of Nizam Damani as a director (1 page)
4 December 2009Annual return made up to 18 October 2009 no member list (8 pages)
4 December 2009Annual return made up to 18 October 2009 no member list (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Director appointed dr judith richards (1 page)
9 April 2009Appointment terminated director elsa ransjo (1 page)
9 April 2009Director appointed dr judith richards (1 page)
9 April 2009Appointment terminated director elsa ransjo (1 page)
9 April 2009Annual return made up to 18/10/08 (5 pages)
9 April 2009Annual return made up to 18/10/08 (5 pages)
9 April 2009Appointment terminated secretary elsa ransjo (1 page)
9 April 2009Appointment terminated secretary elsa ransjo (1 page)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
7 November 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Director appointed dr akeau unahalekhaka (1 page)
22 October 2008Director appointed dr akeau unahalekhaka (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 18/10/07 (3 pages)
17 January 2008Annual return made up to 18/10/07 (3 pages)
13 November 2007Full accounts made up to 31 December 2006 (10 pages)
13 November 2007Full accounts made up to 31 December 2006 (10 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
22 November 2006Annual return made up to 18/10/06 (3 pages)
22 November 2006Annual return made up to 18/10/06 (3 pages)
22 November 2006Registered office changed on 22/11/06 from: bbk, 1 beauchamp court, victors way barnet, herts EN5 5TZ (1 page)
22 November 2006Registered office changed on 22/11/06 from: bbk, 1 beauchamp court, victors way barnet, herts EN5 5TZ (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
7 June 2006Annual return made up to 18/10/05
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Annual return made up to 18/10/05
  • 363(287) ‐ Registered office changed on 07/06/06
(8 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
20 December 2005Memorandum and Articles of Association (19 pages)
20 December 2005Memorandum and Articles of Association (19 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New director appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 August 2005Memorandum and Articles of Association (21 pages)
9 August 2005Memorandum and Articles of Association (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Annual return made up to 18/10/04 (8 pages)
2 November 2004Annual return made up to 18/10/04 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 January 2004Full accounts made up to 31 December 2002 (9 pages)
14 January 2004Full accounts made up to 31 December 2002 (9 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
12 December 2003Annual return made up to 18/10/03 (5 pages)
12 December 2003Annual return made up to 18/10/03 (5 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 August 2003Annual return made up to 18/10/02 (7 pages)
29 August 2003Annual return made up to 18/10/02 (7 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
15 March 2002Annual return made up to 18/10/01 (3 pages)
15 March 2002Annual return made up to 18/10/01 (3 pages)
5 December 2001Full accounts made up to 31 December 2000 (8 pages)
5 December 2001Full accounts made up to 31 December 2000 (8 pages)
29 November 2000Annual return made up to 18/10/00 (3 pages)
29 November 2000Annual return made up to 18/10/00 (3 pages)
20 November 2000Full accounts made up to 31 December 1999 (10 pages)
20 November 2000Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Memorandum and Articles of Association (23 pages)
7 February 2000Memorandum and Articles of Association (23 pages)
3 February 2000Company name changed ific LIMITED\certificate issued on 04/02/00 (3 pages)
3 February 2000Company name changed ific LIMITED\certificate issued on 04/02/00 (3 pages)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
10 January 2000Full accounts made up to 31 December 1998 (10 pages)
13 December 1999Annual return made up to 18/10/99 (3 pages)
13 December 1999Annual return made up to 18/10/99 (3 pages)
15 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
15 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
24 January 1999Annual return made up to 18/10/98 (4 pages)
24 January 1999Annual return made up to 18/10/98 (4 pages)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
4 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/09/98
(1 page)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 November 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
30 September 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
27 July 1998Full accounts made up to 31 August 1997 (9 pages)
27 July 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
27 July 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
27 July 1998Full accounts made up to 31 August 1997 (9 pages)
14 January 1998Annual return made up to 18/10/97 (4 pages)
14 January 1998Annual return made up to 18/10/97 (4 pages)
10 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
10 November 1996Annual return made up to 18/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
19 August 1996Full accounts made up to 31 August 1995 (8 pages)
19 August 1996Full accounts made up to 31 August 1995 (8 pages)
10 January 1996Annual return made up to 18/10/95
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
10 January 1996Annual return made up to 18/10/95
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
5 April 1995Registered office changed on 05/04/95 from: beckwith blake kaye, 315-317 ballards lane, finchley, london N12 8LY (1 page)