EUROPEAN SOCIETY FOR MOVEMENT ANALYSIS IN ADULTS AND CHILDREN

Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

18/05/2418 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/11/2313 November 2023 Termination of appointment of Marije Goudriaan as a director on 2023-11-07

View Document

13/11/2313 November 2023 Appointment of Dr Francesco Cenni as a secretary on 2023-11-07

View Document

13/11/2313 November 2023 Termination of appointment of Marije Goudriaan as a secretary on 2023-11-07

View Document

04/10/234 October 2023 Termination of appointment of Stephane Armand as a director on 2023-09-21

View Document

04/10/234 October 2023 Termination of appointment of Martin Svehlik as a director on 2023-09-21

View Document

04/10/234 October 2023 Termination of appointment of Zimi Sawacha as a director on 2023-09-21

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

04/10/234 October 2023 Appointment of Dr Francesco Cenni as a director on 2023-09-21

View Document

04/10/234 October 2023 Appointment of Dr Marjolein Margaretha Van Der Krogt as a director on 2023-09-21

View Document

04/10/234 October 2023 Appointment of Prof Katleen Desloovere as a director on 2023-09-21

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/01/2328 January 2023 Appointment of Dr Hans Kainz as a director on 2023-01-09

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Gabor Joszef Barton as a director on 2022-09-22

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

22/05/1922 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR EVA WEIDENHIELM BROSTRĂ–M

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED DR STEPHANE ARMAND

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA TATAY DIAZ

View Document

13/09/1813 September 2018 SECRETARY'S CHANGE OF PARTICULARS / DR LYNN BARR-ON / 13/09/2018

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 SECRETARY APPOINTED DR LYNN BARR-ON

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRANZL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED DR MORGAN GEOFFROY SANGEUX

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE STEBBINS

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON

View Document

07/11/177 November 2017 DIRECTOR APPOINTED DR NEIL JOHN POSTANS

View Document

07/11/177 November 2017 DIRECTOR APPOINTED PROFESSOR GABOR JOSZEF BARTON

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM C/O MRS N. THOMPSON OXFORD GAIT LABORATORY NUFFIELD ORTHOPAEDIC CENTRE WINDMILL ROAD HEADINGTON, OXFORD OXFORDSHIRE OX3 7HE

View Document

25/07/1725 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR MARTIN SVEHLIK

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAAP HARLAAR

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAAP HARLAAR

View Document

20/07/1620 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/11/152 November 2015 04/10/15 NO MEMBER LIST

View Document

02/11/152 November 2015 DIRECTOR APPOINTED ASSOCIATE PROFESSOR EVA ELIN ELISABETH WEIDENHIELM BROSTRĂ–M

View Document

02/11/152 November 2015 DIRECTOR APPOINTED DR LYNN BAR-ON

View Document

02/11/152 November 2015 DIRECTOR APPOINTED PRIV. DOZ. DR. MED. THOMAS DREHER

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED DR SEBASTIAN IMMANUEL WOLF

View Document

31/10/1531 October 2015 DIRECTOR APPOINTED MRS ANGELA TATAY DIAZ

View Document

26/06/1526 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOLEON THEOLOGIS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOLEON THEOLOGIS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR AXEL MULLER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA GRAZIA BENEDETTI

View Document

14/10/1414 October 2014 04/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR HEIDE ELKE VIEHWEGER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MALGORZATA SYCZEWSKA

View Document

04/08/144 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED DR JULIE ANNE STEBBINS

View Document

29/10/1329 October 2013 04/10/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM C/O MALGORZATA SYCZEWSKA OXFORD GAIT LAB NUFFIELD ORTHOPAEDIC CENTRE WINDMILL ROAD HEADINGTON OXFORD OXON OX3 8HE ENGLAND

View Document

29/04/1329 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM OXFORD GAIT LABORATORY NUFFIELD ORTHOPAEDIC CENTRE WINDMILL ROAD HEADINGTON OXFORD OXON OX3 7HE ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O MALGORZATA SYCZEWSKA, ESMAC SECRETARY AND TREASURER 11 LIME WALK TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ UNITED KINGDOM

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY THOMPSON / 09/04/2013

View Document

10/04/1310 April 2013 CHANGE PERSON AS DIRECTOR

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM C/O MALGORZATA SYCZEWSKA, ESMAC SECRETARY & TREASURER 11 LIME TREE MEWS 2 LIME WALK HEADINGTON OXFORD OX3 7DZ UNITED KINGDOM

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM MRS SUE WEBB OXFORD GAIT LABORATORY NUFFIELD ORTHOPAEDIC CENTRE WINDMILL ROAD HEADINGTON OXFORD OXFORDSHIRE OX3 7LD UNITED KINGDOM

View Document

01/11/121 November 2012 DIRECTOR APPOINTED DR ANDREAS KRANZL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR ISLE JONKERS

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHEL JACQUEMIER

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOLEON THEOLOGIS / 31/10/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKY THOMPSON / 31/10/2012

View Document

01/11/121 November 2012 04/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/10/1130 October 2011 04/10/11 NO MEMBER LIST

View Document

30/10/1130 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL BERTRAM M?LLER / 30/10/2011

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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