Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director Name | Mrs Geraldine Marie Haley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Executive Coach & Leadership Consultant |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Alan Richard Chant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mrs Sarah Louise Henshaw |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2019(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Clinical Nurse Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Alexander Rentoul Montgomery |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Wealth Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Dr Fenella Mai Willis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Miss Andrea Abrahams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Paul Michael Brocklehurst |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Simon John, Lawrence Linnett |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Miss Polly Hughes |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Secretary Name | Mr Kevin John Craik |
---|---|
Status | Current |
Appointed | 07 April 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mrs Karen Melanie Paul |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(24 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mrs Judy Frances Dewinter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(25 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Brian George Martin Durie |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Doctor |
Correspondence Address | 2129 Stanley Hills Drive Los Angeles California 90046 |
Director Name | Mr Mark Di Cicilia |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Telecommunications Executive |
Correspondence Address | 5029e Fairfield Street Anaheim California 92087 46 |
Director Name | Mr Henry James Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 41a Dirleton Avenue North Berwick East Lothian EH39 4BL Scotland |
Secretary Name | Elspeth Helen Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 22 Smileyknowes Court North Berwick East Lothian EH39 4RG Scotland |
Director Name | Tracy King |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2002) |
Role | Nursing Sister |
Correspondence Address | 13 Anstice Close Edensor Gardens Chiswick London W4 2RJ |
Director Name | Mr Peter Charles Patrick Hunt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Director Name | Jacqueline Elaine Green |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2010) |
Role | Nurse Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grafton Cottage 4 Longfellow Road Worcester Park Surrey KT4 8BB |
Director Name | Mrs Judy Frances Dewinter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hocroft Road London NW2 2BL |
Director Name | Josephine Dobrin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2013) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a Bedford Road London N2 9DB |
Secretary Name | Linda Scott-McFarlane |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 10/4 Gayfield Street Edinburgh Midlothian EH1 3NR Scotland |
Secretary Name | Ellen Mossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2006) |
Role | Company Director |
Correspondence Address | 5/6 Dalgety Street Edinburgh Midlothian EH7 5UN Scotland |
Secretary Name | Linda Scott-McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 April 2008) |
Role | Relationship Manager |
Correspondence Address | 10/4 Gayfield Street Edinburgh Midlothian EH1 3NR Scotland |
Director Name | Mr Gregory Marc Allon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Bethune Avenue Friern Barnet London N11 3LE |
Director Name | Prof Gordon Cook |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bowes Park The Boulevards Harrogate North Yorkshire HG2 9QQ |
Director Name | Ms Susan Elizabeth Blair |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(12 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 September 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr Keith Bradshaw |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 2011(12 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 December 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broughton House 31 Dunedin Street Edinburgh EH7 4JG Scotland |
Director Name | Mr Marc Gordon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 April 2021) |
Role | Partner Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Mr David Allmond |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 March 2020) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Ms Lee Appleton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2021) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Dr Mark Adrian Cook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2018) |
Role | Consultant Haematologist |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Prof Graham Hunter Jackson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(16 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2018) |
Role | Doctor (Medical) |
Country of Residence | United Kingdom |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Baron Vivien De Gunzburg |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 November 2015(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2019) |
Role | Finance |
Country of Residence | Belgium |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Director Name | Sir Frank Joseph Chapman |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
Website | www.myeloma.org.uk/ |
---|---|
Telephone | 0800 9803332 |
Telephone region | Freephone |
Registered Address | 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2012 |
---|---|
Turnover | £3,238,744 |
Net Worth | £4,776,102 |
Cash | £4,890,269 |
Current Liabilities | £478,846 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
31 January 2024 | Appointment of Mrs Judy Frances Dewinter as a director on 23 January 2024 (2 pages) |
---|---|
31 January 2024 | Termination of appointment of Simon John, Lawrence Linnett as a director on 22 January 2024 (1 page) |
17 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
25 July 2023 | Full accounts made up to 31 December 2022 (72 pages) |
19 April 2023 | Appointment of Mrs Karen Melanie Paul as a director on 18 April 2023 (2 pages) |
18 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Frank Joseph Chapman as a director on 31 May 2022 (1 page) |
25 May 2022 | Full accounts made up to 31 December 2021 (68 pages) |
19 April 2022 | Appointment of Miss Polly Hughes as a director on 7 April 2022 (2 pages) |
19 April 2022 | Appointment of Mr Kevin John Craik as a secretary on 7 April 2022 (2 pages) |
11 October 2021 | Resolutions
|
11 October 2021 | Memorandum and Articles of Association (21 pages) |
5 October 2021 | Appointment of Mr Alan Richard Chant as a director on 22 May 2019 (2 pages) |
29 September 2021 | Appointment of Miss Andrea Abrahams as a director on 13 April 2021 (2 pages) |
29 September 2021 | Appointment of Mr Paul Michael Brocklehurst as a director on 13 April 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
29 September 2021 | Appointment of Mr Simon John, Lawrence Linnett as a director on 13 April 2021 (2 pages) |
29 September 2021 | Appointment of Dr Fenella Mai Willis as a director on 19 March 2020 (2 pages) |
28 September 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Termination of appointment of Marc Gordon as a director on 13 April 2021 (1 page) |
28 September 2021 | Cessation of Alexander Rentoul Montgomery as a person with significant control on 28 September 2021 (1 page) |
28 September 2021 | Cessation of Laura Diane Kerby as a person with significant control on 28 September 2021 (1 page) |
28 September 2021 | Termination of appointment of Lee Appleton as a director on 13 April 2021 (1 page) |
28 September 2021 | Termination of appointment of David Allmond as a director on 19 March 2020 (1 page) |
28 September 2021 | Cessation of Frank Joseph Chapman as a person with significant control on 28 September 2021 (1 page) |
17 August 2021 | Accounts for a small company made up to 31 December 2020 (64 pages) |
3 August 2021 | Cessation of Marc Gordon as a person with significant control on 11 March 2021 (1 page) |
3 December 2020 | Accounts for a small company made up to 31 December 2019 (64 pages) |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 September 2020 | Notification of Laura Diane Kerby as a person with significant control on 27 April 2020 (2 pages) |
18 February 2020 | Appointment of Dr Karthik Arumugam Ramasamy as a director on 27 November 2018 (2 pages) |
16 January 2020 | Appointment of Mr Alexander Rentoul Montgomery as a director on 27 November 2019 (2 pages) |
16 January 2020 | Notification of Alexander Rentoul Montgomery as a person with significant control on 27 November 2019 (2 pages) |
16 January 2020 | Cessation of Judy Frances Dewinter as a person with significant control on 21 November 2019 (1 page) |
27 September 2019 | Termination of appointment of Susan Elizabeth Blair as a director on 13 September 2019 (1 page) |
27 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
27 September 2019 | Appointment of Mrs Sarah Louise Henshaw as a director on 14 September 2019 (2 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (56 pages) |
7 February 2019 | Appointment of Mrs Geraldine Marie Haley as a director on 1 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Vivien De Gunzburg as a director on 1 January 2019 (1 page) |
7 February 2019 | Termination of appointment of Judy Frances Dewinter as a director on 1 January 2019 (1 page) |
19 December 2018 | Termination of appointment of Mark Adrian Cook as a director on 1 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Atul Mehta as a director on 14 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Graham Hunter Jackson as a director on 14 December 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (56 pages) |
27 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Cessation of Eric William Low as a person with significant control on 31 March 2017 (1 page) |
3 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 November 2017 | Cessation of Eric William Low as a person with significant control on 31 March 2017 (1 page) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (36 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (36 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (7 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (36 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (36 pages) |
19 April 2016 | Termination of appointment of Gordon Cook as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Solomon as a director on 12 January 2016 (1 page) |
19 April 2016 | Termination of appointment of Jeffrey Solomon as a director on 12 January 2016 (1 page) |
19 April 2016 | Termination of appointment of Gordon Cook as a director on 12 April 2016 (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
19 April 2016 | Termination of appointment of a director (1 page) |
3 February 2016 | Appointment of Sir Frank Joseph Chapman as a director on 12 January 2016 (2 pages) |
3 February 2016 | Appointment of Sir Frank Joseph Chapman as a director on 12 January 2016 (2 pages) |
18 November 2015 | Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 23 October 2015 no member list (9 pages) |
18 November 2015 | Termination of appointment of Gareth John Morgan as a director on 28 April 2015 (1 page) |
18 November 2015 | Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Gareth John Morgan as a director on 28 April 2015 (1 page) |
18 November 2015 | Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages) |
18 November 2015 | Annual return made up to 23 October 2015 no member list (9 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
5 November 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 March 2015 | Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Broughton House 31 Dunedin Street Edinburgh EH7 4JG to 22 Logie Mill Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 2 March 2015 (1 page) |
15 December 2014 | Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages) |
15 December 2014 | Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 23 October 2014 no member list (9 pages) |
6 November 2014 | Annual return made up to 23 October 2014 no member list (9 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
5 August 2014 | Memorandum and Articles of Association (16 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Memorandum and Articles of Association (16 pages) |
5 August 2014 | Resolutions
|
21 January 2014 | Termination of appointment of Stuart William Gordon Smith as a director on 15 January 2014 (1 page) |
21 January 2014 | Termination of appointment of Stuart William Gordon Smith as a director on 15 January 2014 (1 page) |
29 November 2013 | Annual return made up to 23 October 2013 no member list (10 pages) |
29 November 2013 | Annual return made up to 23 October 2013 no member list (10 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 May 2013 | Appointment of Ms Lee Appleton as a director on 21 May 2013 (2 pages) |
24 May 2013 | Appointment of Ms Lee Appleton as a director on 21 May 2013 (2 pages) |
8 May 2013 | Termination of appointment of Josephine Dobrin as a director on 30 April 2013 (1 page) |
8 May 2013 | Termination of appointment of Josephine Dobrin as a director on 30 April 2013 (1 page) |
8 February 2013 | Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages) |
8 February 2013 | Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages) |
8 February 2013 | Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages) |
23 October 2012 | Annual return made up to 23 October 2012 no member list (10 pages) |
23 October 2012 | Annual return made up to 23 October 2012 no member list (10 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Appointment of Mr Marc Gordon as a director on 24 April 2012 (2 pages) |
4 May 2012 | Appointment of Mr Marc Gordon as a director on 24 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Peter Charles Patrick Hunt as a director on 24 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Peter Charles Patrick Hunt as a director on 24 April 2012 (1 page) |
22 December 2011 | Termination of appointment of Keith Bradshaw as a director on 22 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Keith Bradshaw as a director on 22 December 2011 (1 page) |
7 December 2011 | Annual return made up to 23 October 2011 no member list (10 pages) |
7 December 2011 | Annual return made up to 23 October 2011 no member list (10 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
1 April 2011 | Termination of appointment of Andrew Mcallister as a director (1 page) |
1 April 2011 | Termination of appointment of Andrew Mcallister as a director (1 page) |
23 March 2011 | Appointment of Mr Keith Bradshaw as a director (2 pages) |
23 March 2011 | Appointment of Mr Keith Bradshaw as a director (2 pages) |
8 March 2011 | Appointment of Dr Stuart William Gordon Smith as a director (2 pages) |
8 March 2011 | Appointment of Dr Stuart William Gordon Smith as a director (2 pages) |
11 February 2011 | Termination of appointment of Claude Littner as a director (1 page) |
11 February 2011 | Termination of appointment of Claude Littner as a director (1 page) |
15 December 2010 | Appointment of Ms Susan Elizabeth Blair as a director (2 pages) |
15 December 2010 | Appointment of Ms Susan Elizabeth Blair as a director (2 pages) |
29 October 2010 | Annual return made up to 23 October 2010 no member list (10 pages) |
29 October 2010 | Annual return made up to 23 October 2010 no member list (10 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 May 2010 | Termination of appointment of Jacqueline Green as a director (1 page) |
19 May 2010 | Termination of appointment of Jacqueline Green as a director (1 page) |
27 April 2010 | Termination of appointment of Gregory Allon as a director (1 page) |
27 April 2010 | Termination of appointment of Gregory Allon as a director (1 page) |
30 November 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
30 November 2009 | Annual return made up to 23 October 2009 no member list (7 pages) |
25 November 2009 | Director's details changed for Andrew Leitch Mcallister on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Josephine Dobrin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Jeff Solomon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gregory Marc Allon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Andrew Leitch Mcallister on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Gregory Marc Allon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Gareth John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Judy Frances Dewinter on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jacqueline Elaine Green on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Gordon Cook on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Judy Frances Dewinter on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Gordon Cook on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Josephine Dobrin on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jacqueline Elaine Green on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Atul Mehta on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Charles Patrick Hunt on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Jeff Solomon on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Peter Charles Patrick Hunt on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Gareth John Morgan on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Atul Mehta on 25 November 2009 (2 pages) |
14 September 2009 | Director appointed dr jeff solomon (1 page) |
14 September 2009 | Director appointed dr jeff solomon (1 page) |
2 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 November 2008 | Annual return made up to 23/10/08 (5 pages) |
27 November 2008 | Annual return made up to 23/10/08 (5 pages) |
21 October 2008 | Appointment terminated director eric low (1 page) |
21 October 2008 | Appointment terminated director eric low (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 July 2008 | Director appointed gordon cook logged form (2 pages) |
29 July 2008 | Director appointed gordon cook logged form (2 pages) |
3 July 2008 | Director appointed dr gordon cook (2 pages) |
3 July 2008 | Director appointed dr gordon cook (2 pages) |
26 June 2008 | Appointment terminated secretary linda scott-mcfarlane (1 page) |
26 June 2008 | Appointment terminated secretary linda scott-mcfarlane (1 page) |
26 June 2008 | Appointment terminate, director graham jackson logged form (1 page) |
26 June 2008 | Appointment terminate, director graham jackson logged form (1 page) |
18 June 2008 | Appointment terminated director graham jackson (1 page) |
18 June 2008 | Appointment terminated director graham jackson (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: lower ground floor 37 york place edinburgh EH1 3HP (1 page) |
31 October 2007 | Annual return made up to 23/10/07 (3 pages) |
31 October 2007 | Registered office changed on 31/10/07 from: lower ground floor 37 york place edinburgh EH1 3HP (1 page) |
31 October 2007 | Annual return made up to 23/10/07 (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Annual return made up to 23/10/06 (3 pages) |
24 October 2006 | Annual return made up to 23/10/06 (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Resolutions
|
6 September 2006 | Company name changed the international myeloma founda tion (uk)\certificate issued on 06/09/06 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Company name changed the international myeloma founda tion (uk)\certificate issued on 06/09/06 (2 pages) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
24 October 2005 | Annual return made up to 23/10/05 (3 pages) |
24 October 2005 | Annual return made up to 23/10/05 (3 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
11 October 2004 | Annual return made up to 23/10/04
|
11 October 2004 | Annual return made up to 23/10/04
|
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 October 2003 | Annual return made up to 23/10/03
|
20 October 2003 | Annual return made up to 23/10/03
|
28 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 November 2002 | Annual return made up to 23/10/02
|
13 November 2002 | Annual return made up to 23/10/02
|
31 October 2002 | Registered office changed on 31/10/02 from: office 2F/1 9 gayfield square edinburgh EH1 3NT (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: office 2F/1 9 gayfield square edinburgh EH1 3NT (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 November 2001 | Annual return made up to 23/10/01 (6 pages) |
2 November 2001 | Annual return made up to 23/10/01 (6 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
19 October 2000 | Annual return made up to 23/10/00 (5 pages) |
19 October 2000 | Annual return made up to 23/10/00 (5 pages) |
11 August 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 August 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
10 November 1999 | Annual return made up to 23/10/99
|
10 November 1999 | Annual return made up to 23/10/99
|
1 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
1 March 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
23 October 1998 | Incorporation (36 pages) |
23 October 1998 | Incorporation (36 pages) |