QUADRAM INSTITUTE BIOSCIENCE

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Dr Elizabeth Jean Robertson on 2025-06-13

View Document

21/01/2521 January 2025 Cessation of The Biotechnology and Biological Sciences Research Council as a person with significant control on 2024-08-23

View Document

21/01/2521 January 2025 Cessation of Norfolk and Norwich University Hospital Nhs Foundation Trust as a person with significant control on 2024-08-23

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/11/245 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Brian John Reid as a director on 2024-09-26

View Document

08/10/248 October 2024 Appointment of Professor John Julian Blow as a director on 2024-09-26

View Document

12/02/2412 February 2024 Director's details changed for Dr Elizabeth Jean Robertson on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mrs Julie Diane Waterfield on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Dr Edward Duncan Blair on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Dr Maria-Marina Koufali on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Dr Celia Ann Caulcott on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Ms Gillian Anne Fine on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Professor Peter John Morgan on 2024-02-09

View Document

09/02/249 February 2024 Secretary's details changed for Mrs Sarah Elizabeth Bennion on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Geoffrey Potter on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Professor Brian John Reid on 2024-02-09

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Appointment of Professor Brian John Reid as a director on 2023-11-17

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

07/11/237 November 2023 Statement of company's objects

View Document

05/09/235 September 2023 Termination of appointment of Fiona Elaine Lettice as a director on 2023-08-31

View Document

04/09/234 September 2023 Appointment of Ms Gillian Anne Fine as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Dr Maria-Marina Koufali as a director on 2023-09-01

View Document

22/08/2322 August 2023 Director's details changed for Dr Celia Ann Caulcott on 2023-08-22

View Document

18/04/2318 April 2023 Director's details changed for Dr Eddie Blair on 2023-04-18

View Document

17/03/2317 March 2023 Appointment of Mrs Sarah Elizabeth Bennion as a secretary on 2023-03-06

View Document

17/03/2317 March 2023 Termination of appointment of David Foreman as a secretary on 2023-02-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

15/12/2115 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM NORWICH RESEARCH PARK COLNEY LANE NORWICH NR4 7UA

View Document

06/03/196 March 2019 Registered office address changed from , Norwich Research Park, Colney Lane, Norwich, NR4 7UA to Quadram Institute Bioscience Norwich Research Park Norwich Norfolk NR4 7UQ on 2019-03-06

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR BÉNÉDICTE FLAMBARD

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORFOLK AND NORWICH UNIVERSITY HOSPITAL NHS FOUNDATION TRUST

View Document

25/01/1925 January 2019 CESSATION OF TIM BREARS AS A PSC

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED PROFESSOR GORDON DOUGAN

View Document

10/09/1810 September 2018 ADOPT ARTICLES 31/07/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MASKELL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BLACK

View Document

07/03/187 March 2018 SECOND FILING OF TM01 FOR CHRISTINE MARY WILLIAMS

View Document

14/02/1814 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/186 February 2018 ADOPT ARTICLES 31/01/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILLIAMS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED PROFESSOR STEPHEN MICHAEL FEAST

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED PROFESSOR PETER JOHN MORGAN

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DR BÉNÉDICTE FLAMBARD

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DR CELIA ANN CAULCOTT

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER DICKINSON

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PLATT

View Document

28/04/1728 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/04/1728 April 2017 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" ON CHANGE OF NAME FORM NE01

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED THE INSTITUTE OF FOOD RESEARCH CERTIFICATE ISSUED ON 28/04/17

View Document

21/03/1721 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/02/164 February 2016 16/01/16 NO MEMBER LIST

View Document

01/12/151 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/01/1521 January 2015 16/01/15 NO MEMBER LIST

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 DIRECTOR APPOINTED PROFESSOR CHRISTINE MARY WILLIAMS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR STEVEN JAMES WALKER

View Document

21/02/1421 February 2014 SECT 519 AUD

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STROBEL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN FINE

View Document

21/01/1421 January 2014 16/01/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED PROFESSOR DUNCAN JOHN MASKELL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LILLFORD

View Document

02/05/132 May 2013 DIRECTOR APPOINTED DR TIMOTHY BREARS

View Document

31/01/1331 January 2013 16/01/13 NO MEMBER LIST

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 ARTICLES OF ASSOCIATION

View Document

08/10/128 October 2012 ALTER ARTICLES 24/09/2012

View Document

07/08/127 August 2012 SECRETARY APPOINTED MR DAVID FOREMAN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD TRINIMAN

View Document

01/05/121 May 2012 DIRECTOR APPOINTED DR ROGER HOOTON PLATT

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ROGER MARTIN DICKINSON

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR IAN BLACK

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MS GILLIAN ANNE FINE

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY HIRST

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PETTINGER

View Document

14/02/1214 February 2012 16/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR STEPHEN RAYMOND WEST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR CARL O'CONNOR

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALDERSON

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 ARTICLES OF ASSOCIATION

View Document

10/10/1110 October 2011 RESOLVE TO ADOPT NEW MEM & ARTS 21/09/2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES PENN

View Document

25/01/1125 January 2011 16/01/11 NO MEMBER LIST

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR GARETH ALUN WILLIAMS

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH HALL

View Document

25/01/1025 January 2010 16/01/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MALCOLM JOSEPH JACKSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CARL DAVID O'CONNOR / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARRY HUGO HIRST / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PETTINGER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HUNTINGTON ALDERSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES WILLIAM PENN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN STROBEL / 22/01/2010

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON

View Document

19/12/0919 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MORGAN

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER KOPELMAN

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR DIANE MCCREA

View Document

06/02/096 February 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOPELMAN / 26/01/2009

View Document

27/12/0827 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STRAIN

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETTINGER / 22/07/2008

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 AUDITOR'S RESIGNATION

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 16/01/03

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 16/01/02

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 ANNUAL RETURN MADE UP TO 16/01/01

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 ANNUAL RETURN MADE UP TO 16/01/00

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 16/01/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 16/01/98

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 16/01/97

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/969 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 ANNUAL RETURN MADE UP TO 16/01/96

View Document

25/01/9625 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9515 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9515 December 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 COMPANY NAME CHANGED THE INSTITUTE OF FOOD RESEARCH L IMITED CERTIFICATE ISSUED ON 31/05/95

View Document

02/05/952 May 1995 COMPANY NAME CHANGED WORLDTIMED LIMITED CERTIFICATE ISSUED ON 03/05/95

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/9516 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company