THE FRANCIS CRICK INSTITUTE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

02/04/252 April 2025 Appointment of Ms Michelle Elizabeth Mitchell as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Iain Walter Foulkes as a director on 2025-03-27

View Document

07/03/257 March 2025 Appointment of Professor Graham Michael Lord as a director on 2025-03-06

View Document

14/01/2514 January 2025 Termination of appointment of Richard Charles Trembath as a director on 2024-12-31

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

02/02/242 February 2024 Appointment of Dr John-Arne Røttingen as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Paul Jakob Robert Schreier as a director on 2024-01-31

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

30/10/2330 October 2023 Appointment of Professor Patrick Francis Chinnery as a director on 2023-10-27

View Document

16/10/2316 October 2023 Termination of appointment of Joseph Daniel Fitz as a secretary on 2023-10-15

View Document

16/10/2316 October 2023 Appointment of Mr Rahul Erik Saxena as a secretary on 2023-10-16

View Document

11/10/2311 October 2023 Appointment of Professor Geraint Ellis Rees as a director on 2023-10-02

View Document

10/10/2310 October 2023 Termination of appointment of John Peter Iredale as a director on 2023-10-02

View Document

04/09/234 September 2023 Termination of appointment of David Arthur Lomas as a director on 2023-08-31

View Document

24/08/2324 August 2023 Appointment of Professor Mary Patricia Ryan as a director on 2023-08-22

View Document

20/07/2320 July 2023 Termination of appointment of Margaret Jane Dallman as a director on 2023-06-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Director's details changed for Dr Paul Jakob Robert Schreier on 2020-08-01

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Fiona Mary Watt as a director on 2022-01-07

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR HENRIETTA LEYSER DAY

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED DR PAUL JAKOB ROBERT SCHREIER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY FARRAR

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE MARIE EALET / 10/12/2019

View Document

12/10/1912 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR GERAINT REES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED PROFESSOR GERAINT ELLIS REES

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD TREMBATH

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED PROFESSOR RICHARD CHARLES TREMBATH

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS ISABELLE MARIE EALET

View Document

20/02/1920 February 2019 ARTICLES OF ASSOCIATION

View Document

20/02/1920 February 2019 ALTER ARTICLES 31/01/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DR MENELAS NICOLAS PANGALOS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLETTS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR GERAINT REES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED PROFESSOR GERAINT ELLIS REES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK CHAMBERS

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP YEA

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOREEN CANTRELL

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR JOSEPH DANIEL FITZ

View Document

10/10/1810 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 DIRECTOR APPOINTED DR IAIN WALTER FOULKES

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED PROFESSOR HENRIETTA MIRIAM OTTOLINE LEYSER DAY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MS FIONA MARY WATT

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED DR BRIAN GILVARY

View Document

02/08/182 August 2018 SECRETARY APPOINTED MARK CHAMBERS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARPAL KUMAR

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE CHATFIELD

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GRUSS

View Document

07/08/177 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED LORD EDMUND JOHN PHILIP BROWNE

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MS KATE BINGHAM

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE GAILEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 1 MIDLAND ROAD LONDON NW1 1AT ENGLAND

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O MELANIE CHATFIELD GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE

View Document

31/10/1631 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

08/07/168 July 2016 DIRECTOR APPOINTED PROFESSOR SIR ROBERT IAN LECHLER

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOTTERSHEAD

View Document

14/05/1614 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ALTER ARTICLES 04/12/2015

View Document

23/03/1623 March 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED THE RT HON LORD DAVID WILLETTS

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY NEWISS

View Document

05/08/155 August 2015 DIRECTOR APPOINTED PROFESSOR DAVID ARTHUR LOMAS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TOOKE

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED PROFESSOR DOREEN ANN CANTRELL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED PROFESSOR PETER GRUSS

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNDAS

View Document

13/05/1413 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR APPOINTED DR JAMES CUTHBERT SMITH

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY EWART

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GIBBS BUILDING 215 EUSTON ROAD LONDON NW1 2BE ENGLAND

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR JEREMY FARRAR

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOSES

View Document

20/09/1320 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/05/1321 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED DR KEVIN MOSES

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WALPORT

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MOTTERSHEAD

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRAINOR

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 COMPANY NAME CHANGED UKCMRI LIMITED CERTIFICATE ISSUED ON 04/07/12

View Document

04/07/124 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/124 July 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

18/05/1218 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JEANS

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED DR WENDY ROSEMARY EWART

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED DR LYNNE CHRISTINE GAILEY

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR JAMES FREDERICK TREVOR DUNDAS

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 ARTICLES OF ASSOCIATION

View Document

27/10/1127 October 2011 ALTER ARTICLES 14/10/2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED PROFESSOR SIR RICHARD TRAINOR

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED PROFESSOR MARGARET JANE DALLMAN

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MS HILARY JANE NEWISS

View Document

27/07/1127 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 54187909

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 215 EUSTON ROAD LONDON NW1 2BE

View Document

22/06/1122 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR PHILIP EDWARD YEA

View Document

07/03/117 March 2011 02/02/11 STATEMENT OF CAPITAL GBP 19000008

View Document

02/03/112 March 2011 DIRECTOR APPOINTED DAVID JOHN JEANS

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED SIR MARK JEREMY WALPORT

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED HARPAL SINGH KUMAR

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED SIR DAVID COOKSEY

View Document

10/02/1110 February 2011 ADOPT ARTICLES 20/01/2011

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED SIR JOHN TOOKE

View Document

25/01/1125 January 2011 ADOPT ARTICLES 04/11/2010

View Document

10/12/1010 December 2010 ADOPT ARTICLES 04/11/2010

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

12/11/1012 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MELANIE CHATFIELD

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/11/105 November 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MITRE DIRECTORS LIMITED / 01/10/2009

View Document

23/04/0923 April 2009 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