Company NameMyeloma UK
Company StatusActive
Company NumberSC190563
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 October 1998(25 years, 6 months ago)
Previous NameThe International Myeloma Foundation (UK)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Karthik Arumugam Ramasamy
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMrs Geraldine Marie Haley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(20 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleExecutive Coach & Leadership Consultant
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Alan Richard Chant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(20 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMrs Sarah Louise Henshaw
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleClinical Nurse Specialist
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Alexander Rentoul Montgomery
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleChartered Wealth Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameDr Fenella Mai Willis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMiss Andrea Abrahams
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(22 years, 5 months after company formation)
Appointment Duration3 years
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Paul Michael Brocklehurst
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(22 years, 5 months after company formation)
Appointment Duration3 years
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Simon John, Lawrence Linnett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(22 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMiss Polly Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(23 years, 5 months after company formation)
Appointment Duration2 years
RoleFundraiser
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Secretary NameMr Kevin John Craik
StatusCurrent
Appointed07 April 2022(23 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMrs Karen Melanie Paul
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(24 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMrs Judy Frances Dewinter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(25 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCharity Director
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Brian George Martin Durie
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleDoctor
Correspondence Address2129 Stanley Hills Drive
Los Angeles
California
90046
Director NameMr Mark Di Cicilia
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleTelecommunications Executive
Correspondence Address5029e Fairfield Street
Anaheim
California
92087 46
Director NameMr Henry James Armstrong
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleRetired
Correspondence Address41a Dirleton Avenue
North Berwick
East Lothian
EH39 4BL
Scotland
Secretary NameElspeth Helen Thorburn
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleRetired
Correspondence Address22 Smileyknowes Court
North Berwick
East Lothian
EH39 4RG
Scotland
Director NameTracy King
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2002)
RoleNursing Sister
Correspondence Address13 Anstice Close
Edensor Gardens
Chiswick
London
W4 2RJ
Director NameMr Peter Charles Patrick Hunt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyford Road
London
SW18 3JJ
Director NameJacqueline Elaine Green
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2010)
RoleNurse Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Cottage
4 Longfellow Road
Worcester Park
Surrey
KT4 8BB
Director NameMrs Judy Frances Dewinter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(5 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hocroft Road
London
NW2 2BL
Director NameJosephine Dobrin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2013)
RolePublic Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Bedford Road
London
N2 9DB
Secretary NameLinda Scott-McFarlane
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address10/4 Gayfield Street
Edinburgh
Midlothian
EH1 3NR
Scotland
Secretary NameEllen Mossman
NationalityBritish
StatusResigned
Appointed27 April 2006(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 2006)
RoleCompany Director
Correspondence Address5/6 Dalgety Street
Edinburgh
Midlothian
EH7 5UN
Scotland
Secretary NameLinda Scott-McFarlane
NationalityBritish
StatusResigned
Appointed10 October 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2008)
RoleRelationship Manager
Correspondence Address10/4 Gayfield Street
Edinburgh
Midlothian
EH1 3NR
Scotland
Director NameMr Gregory Marc Allon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Bethune Avenue
Friern Barnet
London
N11 3LE
Director NameProf Gordon Cook
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(9 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bowes Park
The Boulevards
Harrogate
North Yorkshire
HG2 9QQ
Director NameMs Susan Elizabeth Blair
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 September 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr Keith Bradshaw
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 2011(12 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton House
31 Dunedin Street
Edinburgh
EH7 4JG
Scotland
Director NameMr Marc Gordon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(13 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 April 2021)
RolePartner Fund Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMr David Allmond
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2020)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameMs Lee Appleton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(14 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2021)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameDr Mark Adrian Cook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2018)
RoleConsultant Haematologist
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameProf Graham Hunter Jackson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2018)
RoleDoctor (Medical)
Country of ResidenceUnited Kingdom
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameBaron Vivien De Gunzburg
Date of BirthMay 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed06 November 2015(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2019)
RoleFinance
Country of ResidenceBelgium
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
Director NameSir Frank Joseph Chapman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2016(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland

Contact

Websitewww.myeloma.org.uk/
Telephone0800 9803332
Telephone regionFreephone

Location

Registered Address22 Logie Mill Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2012
Turnover£3,238,744
Net Worth£4,776,102
Cash£4,890,269
Current Liabilities£478,846

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

31 January 2024Appointment of Mrs Judy Frances Dewinter as a director on 23 January 2024 (2 pages)
31 January 2024Termination of appointment of Simon John, Lawrence Linnett as a director on 22 January 2024 (1 page)
17 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (72 pages)
19 April 2023Appointment of Mrs Karen Melanie Paul as a director on 18 April 2023 (2 pages)
18 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Frank Joseph Chapman as a director on 31 May 2022 (1 page)
25 May 2022Full accounts made up to 31 December 2021 (68 pages)
19 April 2022Appointment of Miss Polly Hughes as a director on 7 April 2022 (2 pages)
19 April 2022Appointment of Mr Kevin John Craik as a secretary on 7 April 2022 (2 pages)
11 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 October 2021Memorandum and Articles of Association (21 pages)
5 October 2021Appointment of Mr Alan Richard Chant as a director on 22 May 2019 (2 pages)
29 September 2021Appointment of Miss Andrea Abrahams as a director on 13 April 2021 (2 pages)
29 September 2021Appointment of Mr Paul Michael Brocklehurst as a director on 13 April 2021 (2 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
29 September 2021Appointment of Mr Simon John, Lawrence Linnett as a director on 13 April 2021 (2 pages)
29 September 2021Appointment of Dr Fenella Mai Willis as a director on 19 March 2020 (2 pages)
28 September 2021Notification of a person with significant control statement (2 pages)
28 September 2021Termination of appointment of Marc Gordon as a director on 13 April 2021 (1 page)
28 September 2021Cessation of Alexander Rentoul Montgomery as a person with significant control on 28 September 2021 (1 page)
28 September 2021Cessation of Laura Diane Kerby as a person with significant control on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Lee Appleton as a director on 13 April 2021 (1 page)
28 September 2021Termination of appointment of David Allmond as a director on 19 March 2020 (1 page)
28 September 2021Cessation of Frank Joseph Chapman as a person with significant control on 28 September 2021 (1 page)
17 August 2021Accounts for a small company made up to 31 December 2020 (64 pages)
3 August 2021Cessation of Marc Gordon as a person with significant control on 11 March 2021 (1 page)
3 December 2020Accounts for a small company made up to 31 December 2019 (64 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 September 2020Notification of Laura Diane Kerby as a person with significant control on 27 April 2020 (2 pages)
18 February 2020Appointment of Dr Karthik Arumugam Ramasamy as a director on 27 November 2018 (2 pages)
16 January 2020Appointment of Mr Alexander Rentoul Montgomery as a director on 27 November 2019 (2 pages)
16 January 2020Notification of Alexander Rentoul Montgomery as a person with significant control on 27 November 2019 (2 pages)
16 January 2020Cessation of Judy Frances Dewinter as a person with significant control on 21 November 2019 (1 page)
27 September 2019Termination of appointment of Susan Elizabeth Blair as a director on 13 September 2019 (1 page)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 September 2019Appointment of Mrs Sarah Louise Henshaw as a director on 14 September 2019 (2 pages)
29 August 2019Accounts for a small company made up to 31 December 2018 (56 pages)
7 February 2019Appointment of Mrs Geraldine Marie Haley as a director on 1 January 2019 (2 pages)
7 February 2019Termination of appointment of Vivien De Gunzburg as a director on 1 January 2019 (1 page)
7 February 2019Termination of appointment of Judy Frances Dewinter as a director on 1 January 2019 (1 page)
19 December 2018Termination of appointment of Mark Adrian Cook as a director on 1 December 2018 (1 page)
19 December 2018Termination of appointment of Atul Mehta as a director on 14 December 2018 (1 page)
19 December 2018Termination of appointment of Graham Hunter Jackson as a director on 14 December 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (56 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Cessation of Eric William Low as a person with significant control on 31 March 2017 (1 page)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Cessation of Eric William Low as a person with significant control on 31 March 2017 (1 page)
9 October 2017Accounts for a small company made up to 31 December 2016 (36 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (36 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
19 July 2016Full accounts made up to 31 December 2015 (36 pages)
19 July 2016Full accounts made up to 31 December 2015 (36 pages)
19 April 2016Termination of appointment of Gordon Cook as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Solomon as a director on 12 January 2016 (1 page)
19 April 2016Termination of appointment of Jeffrey Solomon as a director on 12 January 2016 (1 page)
19 April 2016Termination of appointment of Gordon Cook as a director on 12 April 2016 (1 page)
19 April 2016Termination of appointment of a director (1 page)
19 April 2016Termination of appointment of a director (1 page)
3 February 2016Appointment of Sir Frank Joseph Chapman as a director on 12 January 2016 (2 pages)
3 February 2016Appointment of Sir Frank Joseph Chapman as a director on 12 January 2016 (2 pages)
18 November 2015Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages)
18 November 2015Annual return made up to 23 October 2015 no member list (9 pages)
18 November 2015Termination of appointment of Gareth John Morgan as a director on 28 April 2015 (1 page)
18 November 2015Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages)
18 November 2015Termination of appointment of Gareth John Morgan as a director on 28 April 2015 (1 page)
18 November 2015Appointment of Baron Vivien De Gunzburg as a director on 6 November 2015 (2 pages)
18 November 2015Annual return made up to 23 October 2015 no member list (9 pages)
5 November 2015Full accounts made up to 31 December 2014 (28 pages)
5 November 2015Full accounts made up to 31 December 2014 (28 pages)
2 March 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Dr Mark Adrian Cook as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Professor Graham Hunter Jackson as a director on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 23 October 2014 no member list (9 pages)
6 November 2014Annual return made up to 23 October 2014 no member list (9 pages)
3 September 2014Full accounts made up to 31 December 2013 (23 pages)
3 September 2014Full accounts made up to 31 December 2013 (23 pages)
5 August 2014Memorandum and Articles of Association (16 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2014Memorandum and Articles of Association (16 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2014Termination of appointment of Stuart William Gordon Smith as a director on 15 January 2014 (1 page)
21 January 2014Termination of appointment of Stuart William Gordon Smith as a director on 15 January 2014 (1 page)
29 November 2013Annual return made up to 23 October 2013 no member list (10 pages)
29 November 2013Annual return made up to 23 October 2013 no member list (10 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
24 May 2013Appointment of Ms Lee Appleton as a director on 21 May 2013 (2 pages)
24 May 2013Appointment of Ms Lee Appleton as a director on 21 May 2013 (2 pages)
8 May 2013Termination of appointment of Josephine Dobrin as a director on 30 April 2013 (1 page)
8 May 2013Termination of appointment of Josephine Dobrin as a director on 30 April 2013 (1 page)
8 February 2013Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages)
8 February 2013Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages)
8 February 2013Appointment of Mr David Allmond as a director on 5 February 2013 (2 pages)
23 October 2012Annual return made up to 23 October 2012 no member list (10 pages)
23 October 2012Annual return made up to 23 October 2012 no member list (10 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
15 August 2012Full accounts made up to 31 December 2011 (20 pages)
4 May 2012Appointment of Mr Marc Gordon as a director on 24 April 2012 (2 pages)
4 May 2012Appointment of Mr Marc Gordon as a director on 24 April 2012 (2 pages)
27 April 2012Termination of appointment of Peter Charles Patrick Hunt as a director on 24 April 2012 (1 page)
27 April 2012Termination of appointment of Peter Charles Patrick Hunt as a director on 24 April 2012 (1 page)
22 December 2011Termination of appointment of Keith Bradshaw as a director on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Keith Bradshaw as a director on 22 December 2011 (1 page)
7 December 2011Annual return made up to 23 October 2011 no member list (10 pages)
7 December 2011Annual return made up to 23 October 2011 no member list (10 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 June 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Termination of appointment of Andrew Mcallister as a director (1 page)
1 April 2011Termination of appointment of Andrew Mcallister as a director (1 page)
23 March 2011Appointment of Mr Keith Bradshaw as a director (2 pages)
23 March 2011Appointment of Mr Keith Bradshaw as a director (2 pages)
8 March 2011Appointment of Dr Stuart William Gordon Smith as a director (2 pages)
8 March 2011Appointment of Dr Stuart William Gordon Smith as a director (2 pages)
11 February 2011Termination of appointment of Claude Littner as a director (1 page)
11 February 2011Termination of appointment of Claude Littner as a director (1 page)
15 December 2010Appointment of Ms Susan Elizabeth Blair as a director (2 pages)
15 December 2010Appointment of Ms Susan Elizabeth Blair as a director (2 pages)
29 October 2010Annual return made up to 23 October 2010 no member list (10 pages)
29 October 2010Annual return made up to 23 October 2010 no member list (10 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 September 2010Full accounts made up to 31 December 2009 (19 pages)
19 May 2010Termination of appointment of Jacqueline Green as a director (1 page)
19 May 2010Termination of appointment of Jacqueline Green as a director (1 page)
27 April 2010Termination of appointment of Gregory Allon as a director (1 page)
27 April 2010Termination of appointment of Gregory Allon as a director (1 page)
30 November 2009Annual return made up to 23 October 2009 no member list (7 pages)
30 November 2009Annual return made up to 23 October 2009 no member list (7 pages)
25 November 2009Director's details changed for Andrew Leitch Mcallister on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Josephine Dobrin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Jeff Solomon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Gregory Marc Allon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Leitch Mcallister on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Gregory Marc Allon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Gareth John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Judy Frances Dewinter on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Jacqueline Elaine Green on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Gordon Cook on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Judy Frances Dewinter on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Gordon Cook on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Josephine Dobrin on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Jacqueline Elaine Green on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Atul Mehta on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Charles Patrick Hunt on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Jeff Solomon on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Peter Charles Patrick Hunt on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Gareth John Morgan on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Dr Atul Mehta on 25 November 2009 (2 pages)
14 September 2009Director appointed dr jeff solomon (1 page)
14 September 2009Director appointed dr jeff solomon (1 page)
2 June 2009Full accounts made up to 31 December 2008 (19 pages)
2 June 2009Full accounts made up to 31 December 2008 (19 pages)
27 November 2008Annual return made up to 23/10/08 (5 pages)
27 November 2008Annual return made up to 23/10/08 (5 pages)
21 October 2008Appointment terminated director eric low (1 page)
21 October 2008Appointment terminated director eric low (1 page)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2008Full accounts made up to 31 December 2007 (18 pages)
29 July 2008Director appointed gordon cook logged form (2 pages)
29 July 2008Director appointed gordon cook logged form (2 pages)
3 July 2008Director appointed dr gordon cook (2 pages)
3 July 2008Director appointed dr gordon cook (2 pages)
26 June 2008Appointment terminated secretary linda scott-mcfarlane (1 page)
26 June 2008Appointment terminated secretary linda scott-mcfarlane (1 page)
26 June 2008Appointment terminate, director graham jackson logged form (1 page)
26 June 2008Appointment terminate, director graham jackson logged form (1 page)
18 June 2008Appointment terminated director graham jackson (1 page)
18 June 2008Appointment terminated director graham jackson (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
31 October 2007Registered office changed on 31/10/07 from: lower ground floor 37 york place edinburgh EH1 3HP (1 page)
31 October 2007Annual return made up to 23/10/07 (3 pages)
31 October 2007Registered office changed on 31/10/07 from: lower ground floor 37 york place edinburgh EH1 3HP (1 page)
31 October 2007Annual return made up to 23/10/07 (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
29 January 2007Full accounts made up to 31 March 2006 (16 pages)
24 October 2006Annual return made up to 23/10/06 (3 pages)
24 October 2006Annual return made up to 23/10/06 (3 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Secretary resigned (1 page)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 September 2006Company name changed the international myeloma founda tion (uk)\certificate issued on 06/09/06 (2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 September 2006Company name changed the international myeloma founda tion (uk)\certificate issued on 06/09/06 (2 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
17 February 2006Full accounts made up to 31 March 2005 (14 pages)
17 February 2006Full accounts made up to 31 March 2005 (14 pages)
24 October 2005Annual return made up to 23/10/05 (3 pages)
24 October 2005Annual return made up to 23/10/05 (3 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
31 January 2005Full accounts made up to 31 March 2004 (15 pages)
11 October 2004Annual return made up to 23/10/04
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004Annual return made up to 23/10/04
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 November 2003Full accounts made up to 31 March 2003 (12 pages)
20 October 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director resigned
(5 pages)
20 October 2003Annual return made up to 23/10/03
  • 363(288) ‐ Director resigned
(5 pages)
28 November 2002Full accounts made up to 31 March 2002 (12 pages)
28 November 2002Full accounts made up to 31 March 2002 (12 pages)
13 November 2002Annual return made up to 23/10/02
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 2002Annual return made up to 23/10/02
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 2002Registered office changed on 31/10/02 from: office 2F/1 9 gayfield square edinburgh EH1 3NT (1 page)
31 October 2002Registered office changed on 31/10/02 from: office 2F/1 9 gayfield square edinburgh EH1 3NT (1 page)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
2 November 2001Annual return made up to 23/10/01 (6 pages)
2 November 2001Annual return made up to 23/10/01 (6 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
19 October 2000Annual return made up to 23/10/00 (5 pages)
19 October 2000Annual return made up to 23/10/00 (5 pages)
11 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
11 August 2000Delivery ext'd 3 mth 31/03/00 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
10 November 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 November 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
1 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
1 March 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 October 1998Incorporation (36 pages)
23 October 1998Incorporation (36 pages)