THE BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOGY

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

15/11/2415 November 2024 Resolutions

View Document

15/11/2415 November 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Appointment of Dr Claudia Gore as a secretary on 2024-10-05

View Document

16/10/2416 October 2024 Termination of appointment of Deborah Elisabeth Marriage as a secretary on 2024-10-05

View Document

08/05/248 May 2024 Appointment of Dr Jürgen Karl Johannes Schwarze as a director on 2024-05-07

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/03/2411 March 2024 Director's details changed for Dr Fawzia Runa Ali on 2024-03-11

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Memorandum and Articles of Association

View Document

19/10/2319 October 2023 Appointment of Professor Gillian Vance as a director on 2023-10-07

View Document

19/10/2319 October 2023 Appointment of Dr Louise Jane Michaelis as a director on 2023-10-07

View Document

19/10/2319 October 2023 Appointment of Dr Fawzia Runa Ali as a director on 2023-10-07

View Document

16/10/2316 October 2023 Appointment of Dr Robin Gore as a director on 2023-10-07

View Document

16/10/2316 October 2023 Appointment of Mrs Lucy Common as a director on 2023-10-07

View Document

16/10/2316 October 2023 Termination of appointment of Adam Tobias Fox as a director on 2023-10-07

View Document

16/10/2316 October 2023 Termination of appointment of Susan Leech as a director on 2023-10-07

View Document

09/05/239 May 2023 Full accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Memorandum and Articles of Association

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

13/10/2113 October 2021 Appointment of Dr Deborah Elisabeth Marriage as a secretary on 2021-10-09

View Document

13/10/2113 October 2021 Termination of appointment of Nicola Brathwaite as a secretary on 2021-10-09

View Document

13/10/2113 October 2021 Appointment of Dr Deborah Elisabeth Marriage as a director on 2021-10-09

View Document

13/10/2113 October 2021 Termination of appointment of Nicola Brathwaite as a director on 2021-10-09

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

22/01/1922 January 2019 ADOPT ARTICLES 01/10/2018

View Document

24/10/1824 October 2018 NOTIFICATION OF PSC STATEMENT ON 24/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA BRATHWAITE / 22/10/2018

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED DR NICOLA BRATHWAITE

View Document

17/10/1817 October 2018 CESSATION OF SHUAIB NASSER AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN TILL

View Document

17/10/1817 October 2018 SECRETARY APPOINTED DR NICOLA BRATHWAITE

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED DR SUSAN LEECH

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED DR ADAM TOBIAS FOX

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN GORE

View Document

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/05/167 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FREW

View Document

09/02/169 February 2016 02/02/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 SECRETARY APPOINTED DR STEPHEN TILL

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED DR STEPHEN JAMES TILL

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY ADAM FOX

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM FOX

View Document

06/05/156 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED DR ADAM TOBIAS FOX

View Document

13/03/1513 March 2015 02/02/15 NO MEMBER LIST

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED DR SYED MUHHAMMAD SHUAIB NASSER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENIS SCADDING

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 02/02/14 NO MEMBER LIST

View Document

02/05/132 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 02/02/13 NO MEMBER LIST

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED PROFESSOR ANTHONY JAMES FREW

View Document

28/08/1228 August 2012 SECRETARY APPOINTED DR ADAM TOBIAS FOX

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DURHAM

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ADNAN CUSTOVIC

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

19/03/1219 March 2012 02/02/12 NO MEMBER LIST

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

06/09/116 September 2011 Registered office address changed from , Bsaci 1 Warwick Row, London, SW1E 5ER, England on 2011-09-06

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM BSACI 1 WARWICK ROW LONDON SW1E 5ER ENGLAND

View Document

06/09/116 September 2011 DIRECTOR APPOINTED DR ROBIN GORE

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

18/03/1118 March 2011 02/02/11 NO MEMBER LIST

View Document

04/03/114 March 2011 Registered office address changed from , Elliot House 10-12 Allington Street, London, SW1E 5EH on 2011-03-04

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM ELLIOT HOUSE 10-12 ALLINGTON STREET LONDON SW1E 5EH

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD JOHN POWELL / 02/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF STEPHEN REGINALD DURHAM / 02/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GLENIS KATHLEEN SCADDING / 02/02/2010

View Document

15/03/1015 March 2010 02/02/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 SECRETARY APPOINTED PROFESSOR ADNAN CUSTOVIC

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOG

View Document

02/02/102 February 2010 CORPORATE SECRETARY APPOINTED BRITISH SOCIETY FOR ALLERGY AND CLINICAL IMMUNOLOG

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY GLENIS SCADDING

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY RICHARD POWELL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA EWAN

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED DR GLENIS KATHLEEN SCADDING

View Document

24/04/0924 April 2009 SECRETARY APPOINTED PROFESSOR RICHARD POWELL

View Document

30/03/0930 March 2009

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM SUITE 268/269 QUEEN ANNE'S BUSINESS CENTRE ST JAMES'S PARK LONDON SW1H 9JX

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY FREW

View Document

02/09/082 September 2008 DIRECTOR APPOINTED PROFESSOR RICHARD POWELL

View Document

22/08/0822 August 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 17 DOUGHTY STREET LONDON WC1N 2PL

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY FREW

View Document

19/05/0819 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PAMELA EWAN

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

08/06/078 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

02/06/042 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

04/03/044 March 2004

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 26 GREENHOLM ROAD LONDON SE9 1UH

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

24/05/0324 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

06/05/036 May 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 66 WESTON PARK THAMES DITTON SURREY KT7 0HL

View Document

29/11/0229 November 2002

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

04/05/014 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

26/01/9926 January 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

20/07/9820 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information