DKMS FOUNDATION

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/08/2528 August 2025 NewTermination of appointment of Alexander Heinrich Schmidt as a director on 2025-01-22

View Document

13/10/2413 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

16/01/2416 January 2024 Appointment of Mr Bernd Ernst Weinel as a director on 2024-01-08

View Document

15/11/2315 November 2023 Termination of appointment of Jerome-Oliver Quella as a director on 2023-11-09

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Jerome-Oliver Quella as a director on 2022-12-01

View Document

03/11/223 November 2022 Termination of appointment of Sirko Geist as a director on 2022-10-18

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED DR ELKE NEUJAHR

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA BOTHUR

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

08/05/178 May 2017 COMPANY NAME CHANGED DKMS BONE MARROW DONOR CENTRE CERTIFICATE ISSUED ON 08/05/17

View Document

08/05/178 May 2017 NE01

View Document

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHAN SCHUMACHER / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER HEINRICH SCHMIDT / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JACOB ABEL / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRKO GEIST / 09/03/2017

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BOTHUR / 09/03/2017

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1518 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 20/07/15 NO MEMBER LIST

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE UNIT 3E.01 CHISWICK LONDON W4 4PH

View Document

12/08/1412 August 2014 20/07/14 NO MEMBER LIST

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR SIRKO GEIST

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED DR ALEXANDER HEINRICH SCHMIDT

View Document

07/01/147 January 2014 ADOPT ARTICLES 13/12/2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA RUTT

View Document

29/07/1329 July 2013 20/07/13 NO MEMBER LIST

View Document

04/06/134 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM, 17 HANOVER SQUARE, FASKEN MARTINEAU LLP, LONDON, W1S 1HU

View Document

29/11/1229 November 2012 ALTER ARTICLES 14/11/2012

View Document

29/11/1229 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/11/1229 November 2012 ARTICLES OF ASSOCIATION

View Document

10/08/1210 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

20/07/1220 July 2012 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