SENSE ABOUT SCIENCE

Company Documents

DateDescription
18/12/2418 December 2024 Appointment of Mr Charles Jeremy Hardie as a director on 2024-07-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/06/2410 June 2024 Appointment of Ms Shaoni Bhattacharya as a director on 2024-02-12

View Document

11/04/2411 April 2024 Memorandum and Articles of Association

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Appointment of Dr Maria Ulrika Fonjallaz Björkstén as a director on 2023-11-28

View Document

21/12/2321 December 2023 Appointment of Mr Michael Alan Conradi as a director on 2023-06-22

View Document

21/12/2321 December 2023 Termination of appointment of Anjana Ahuja as a director on 2023-09-05

View Document

21/12/2321 December 2023 Termination of appointment of Julie Katharine Maxton as a director on 2023-11-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

21/12/2321 December 2023 Appointment of Professor Lesley Jane Yellowlees as a director on 2023-11-28

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/07/2311 July 2023 Director's details changed for Professor Robin Howard Lovell-Badge on 2021-07-01

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Appointment of Professor Paul Adrian Garner as a director on 2023-01-04

View Document

22/12/2222 December 2022 Termination of appointment of Bridget Margaret Ogilvie as a director on 2022-09-21

View Document

22/12/2222 December 2022 Termination of appointment of Nicholas David Ross as a director on 2022-12-15

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA GARNHAM

View Document

22/10/1922 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 14A CLERKENWELL GREEN LONDON EC1R 0DP

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/12/184 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR JAMES WREN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED PROFESSOR DR JOHANNES WILLEM MAARTEN VAN DER MEER

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON SINGH

View Document

24/11/1724 November 2017 DIRECTOR APPOINTED MR JONATHAN BRUUN

View Document

17/10/1717 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED DR ANJANA AHUJA

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEDLEY

View Document

23/09/1623 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 DIRECTOR APPOINTED DR JULIE KATHARINE MAXTON

View Document

05/01/165 January 2016 11/12/15 NO MEMBER LIST

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANET BAINBRIDGE

View Document

10/12/1510 December 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 11/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 DIRECTOR APPOINTED SIR STEPHEN JOHN SEDLEY

View Document

18/12/1418 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED PROFESSOR ROBIN HOWARD LOVELL-BADGE

View Document

24/12/1324 December 2013 11/12/13 NO MEMBER LIST

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAVER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR ONORA O'NEILL

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/12/1220 December 2012 11/12/12 NO MEMBER LIST

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEAP

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/12/1123 December 2011 11/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DICK TAVERNE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 25 SHAFTESBURY AVENUE LONDON W1D 7EG

View Document

08/02/118 February 2011 11/12/10 NO MEMBER LIST

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 05/04/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED DR MICHAEL JOHN FITZPATRICK

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PROFESSOR PAUL JAMES HARDAKER

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED BARONESS ONORA SYLVIA O'NEILL

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED PROFESSOR CHRISTOPHER JOHN LEAVER

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED PROFESSOR JANET MARY BAINBRIDGE

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ANJOLI GARNHAM / 08/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD DICK TRAVERNE / 08/01/2010

View Document

11/01/1011 January 2010 11/12/09 NO MEMBER LIST

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID ROSS / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SINGH / 08/01/2010

View Document

09/01/109 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROWN / 08/01/2010

View Document

03/11/093 November 2009 DIRECTOR APPOINTED NICHOLAS DAVID ROSS

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DIANA ANJOLI GARNHAM

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED SIMON SINGH

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED ROBERT BRIAN HEAP

View Document

11/12/0811 December 2008 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