Company NameBritish Poultry Science Limited
Company StatusActive
Company Number00739676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1962(61 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Secretary NameGeorge Alexander Mieras
NationalityBritish
StatusCurrent
Appointed07 June 2004(41 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address42 Oxgangs Road
Edinburgh
Midlothian
EH10 7AX
Scotland
Director NameDr James Samuel Bentley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(47 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleBiologist
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Jules Taylor-Pickard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(48 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameProf Gene Michael Pesti
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 October 2011(48 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Maureen Margaret Bain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(49 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Ing Daniel Guemene
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed22 October 2012(50 years after company formation)
Appointment Duration11 years, 6 months
RoleResearch Scientist
Country of ResidenceFrance
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Glenn Keith Baggott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(50 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Mohan Raj
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(50 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Ian Chisholm Dunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(50 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleResearch Scientist
Country of ResidenceScotland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameProf Ning Yang
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusCurrent
Appointed31 October 2013(51 years after company formation)
Appointment Duration10 years, 6 months
RoleResearch Scientist
Country of ResidenceChina
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Victoria Sandilands
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(51 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleResearch Scientist
Country of ResidenceScotland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameProf Nicholas Henry Charles Sparks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(51 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameProf Werner Bessei
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed24 July 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceGermany
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Michael Richard Bedford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameProf Juliet Rosemary Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusCurrent
Appointed27 July 2015(52 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleResearch Scientist
Country of ResidenceAustralia
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Bas Rodenburg
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed03 August 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleResearch Scientist
Country of ResidenceNetherlands
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Vasil Pirgozliev
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Andrew Butterworth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Emily Jane Burton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameMs Ine Kempen
Date of BirthJune 1985 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed08 August 2019(56 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleResearch Scientist
Country of ResidenceBelgium
Correspondence AddressNorthcot Cowdown Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HG
Director NameDr Nathalie Andrea Marie-Louise Sleeckx
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBelgian
StatusCurrent
Appointed17 October 2021(58 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleResearch Scientist
Country of ResidenceBelgium
Correspondence AddressInternational House, 61 Mosley Street Mosley Stree
Manchester
M2 3HZ
Director NameDr Thornton Frederick Davison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleResearch Scientist
Correspondence Address39 Oaktree Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UD
Director NameDr Nathaniel Bumstead
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 June 1997)
RoleResearch Scientist
Correspondence Address7 New Street
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JQ
Secretary NameDr Colin Charles Whitehead
NationalityBritish
StatusResigned
Appointed17 July 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address21 Laverockdale Park
Edinburgh
EH13 0QE
Scotland
Director NameDr Kingsley Neil Boorman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(29 years, 7 months after company formation)
Appointment Duration7 years (resigned 04 June 1999)
RoleUniversity Lecturer
Correspondence Address45 Packington Hill
Kegworth
Derby
Derbyshire
DE74 2DF
Director NameThornton Frederick Davison
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(31 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 2001)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressGoran Bucklebury Alley
Cold Ash
Thatcham
Berkshire
RG18 9NJ
Secretary NameSally Elizabeth Solomon
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 June 2004)
RoleCompany Director
Correspondence AddressThe Witch's Hat
Croftamie
Glasgow
G63 0HD
Scotland
Director NameDr Maureen Margaret Bain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(32 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence Address16 Riverside
Houston
Johnstone
Renfrewshire
PA6 7DL
Scotland
Director NameDr Glenn Keith Baggott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(34 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address8 Belmont Road
Tiverton
Devon
EX16 6AR
Director NameProf Eddy Marie Paul Decuypere
Date of BirthMay 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed31 May 2000(37 years, 7 months after company formation)
Appointment Duration6 years (resigned 26 June 2006)
RoleUniv Professor
Correspondence AddressBerrekesstraat 11
Haasrode
3053
Belgium
Director NameDr Thomas Acamovic
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(40 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 July 2009)
RoleScientist
Correspondence Address14 Fulton Place
Dalrymple
KA6 6QB
Scotland
Director NameDr Glenn Keith Baggott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(43 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 June 2012)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address61 Woolmer Gardens
Edgeware
London
Middlesex
HA8 8QB
Director NameProf Johan Buyse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed10 July 2006(43 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2012)
RoleResearch Scientist
Country of ResidenceBelgium
Correspondence Address52 Slangenberg
Scherpenheuvel, 3270
Belgium
Director NameDr Thornton Frederick Davison
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 July 2018)
RoleRetired Research Scientist
Country of ResidenceEngland
Correspondence AddressNorthcot Cowdown Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HG
Director NameDr Aaron Joell Cowieson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(49 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 July 2018)
RoleResearch Centre Director
Country of ResidenceAustralia
Correspondence AddressNorthcot Cowdown Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HG
Director NameProf Johan Buyse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 2013(50 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2019)
RoleResearch Scientist
Country of ResidenceBelgium
Correspondence AddressNorthcot Cowdown Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HG

Location

Registered AddressInternational House, 61 Mosley Street
Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£73,830
Net Worth£316,720
Cash£164,613
Current Liabilities£1,150

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

28 August 2023Termination of appointment of Glenn Keith Baggott as a director on 19 August 2023 (1 page)
28 August 2023Appointment of Dr Pawel Konieczka as a director on 25 August 2023 (2 pages)
28 August 2023Appointment of Dr Raqian Zhao as a director on 25 August 2023 (2 pages)
28 August 2023Appointment of Professor Birger Svihus as a director on 26 August 2023 (2 pages)
28 August 2023Termination of appointment of Ning Yang as a director on 19 August 2023 (1 page)
28 August 2023Appointment of Dr Natalie Karrow Morgan as a director on 25 August 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 October 2021Appointment of Dr Nathalie Andrea Marie-Louise Sleeckx as a director on 17 October 2021 (2 pages)
30 September 2021Termination of appointment of Ine Kempen as a director on 17 September 2021 (1 page)
23 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
3 February 2021Elect to keep the directors' residential address register information on the public register (1 page)
7 January 2021Registered office address changed from Northcot Cowdown Lane Goodworth Clatford Andover Hampshire SP11 7HG to International House, 61 Mosley Street Mosley Street Manchester M2 3HZ on 7 January 2021 (1 page)
21 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
9 August 2019Appointment of Ms Ine Kempen as a director on 8 August 2019 (2 pages)
21 July 2019Termination of appointment of Johan Buyse as a director on 10 July 2019 (1 page)
21 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Thornton Frederick Davison as a director on 5 July 2018 (1 page)
11 July 2018Appointment of Dr Emily Jane Burton as a director on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Aaron Joell Cowieson as a director on 5 July 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
7 August 2017Appointment of Dr Andrew Butterworth as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Dr Andrew Butterworth as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Dr Bas Rodenburg as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Dr Bas Rodenburg as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Dr Vasil Pirgozliev as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Dr Vasil Pirgozliev as a director on 3 August 2017 (2 pages)
20 July 2017Termination of appointment of Stephen Paul Rose as a director on 11 July 2017 (1 page)
20 July 2017Termination of appointment of Christopher John Savory as a director on 11 July 2017 (1 page)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Christopher John Savory as a director on 11 July 2017 (1 page)
20 July 2017Termination of appointment of Stephen Paul Rose as a director on 11 July 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
25 July 2016Appointment of Dr Michael Richard Bedford as a director on 24 July 2015 (2 pages)
25 July 2016Appointment of Dr Michael Richard Bedford as a director on 24 July 2015 (2 pages)
24 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
22 July 2016Appointment of Professor Juliet Rosemary Roberts as a director on 27 July 2015 (2 pages)
22 July 2016Appointment of Professor Werner Bessei as a director on 24 July 2015 (2 pages)
22 July 2016Appointment of Professor Werner Bessei as a director on 24 July 2015 (2 pages)
22 July 2016Appointment of Professor Juliet Rosemary Roberts as a director on 27 July 2015 (2 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
30 June 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
23 July 2015Annual return made up to 17 July 2015 no member list (12 pages)
23 July 2015Termination of appointment of Sarah Elizabeth Solomon as a director on 9 February 2015 (1 page)
23 July 2015Termination of appointment of Sarah Elizabeth Solomon as a director on 9 February 2015 (1 page)
23 July 2015Termination of appointment of Servet Yalcin as a director on 1 July 2015 (1 page)
23 July 2015Termination of appointment of Sarah Elizabeth Solomon as a director on 9 February 2015 (1 page)
23 July 2015Termination of appointment of Servet Yalcin as a director on 1 July 2015 (1 page)
23 July 2015Annual return made up to 17 July 2015 no member list (12 pages)
23 July 2015Termination of appointment of Servet Yalcin as a director on 1 July 2015 (1 page)
3 September 2014Appointment of Dr Nicholas Henry Charles Sparks as a director on 31 August 2014 (2 pages)
3 September 2014Appointment of Dr Nicholas Henry Charles Sparks as a director on 31 August 2014 (2 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 August 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
6 August 2014Appointment of Dr Victoria Sandilands as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Dr Victoria Sandilands as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Dr Victoria Sandilands as a director on 1 August 2014 (2 pages)
30 July 2014Annual return made up to 17 July 2014 no member list (12 pages)
30 July 2014Annual return made up to 17 July 2014 no member list (12 pages)
7 November 2013Appointment of Professor Ning Yang as a director (2 pages)
7 November 2013Appointment of Professor Ning Yang as a director (2 pages)
7 August 2013Appointment of Professor Johan Buyse as a director (2 pages)
7 August 2013Appointment of Professor Johan Buyse as a director (2 pages)
30 July 2013Annual return made up to 17 July 2013 no member list (9 pages)
30 July 2013Annual return made up to 17 July 2013 no member list (9 pages)
29 July 2013Termination of appointment of Britta Scholz as a director (1 page)
29 July 2013Termination of appointment of Heleen Van De Weerd as a director (1 page)
29 July 2013Appointment of Dr Ian Chisholm Dunn as a director (2 pages)
29 July 2013Appointment of Dr Glenn Keith Baggott as a director (2 pages)
29 July 2013Termination of appointment of Heleen Van De Weerd as a director (1 page)
29 July 2013Termination of appointment of Britta Scholz as a director (1 page)
29 July 2013Appointment of Dr Ian Chisholm Dunn as a director (2 pages)
29 July 2013Termination of appointment of Victoria Sandilands as a director (1 page)
29 July 2013Termination of appointment of Joergen Kjaer as a director (1 page)
29 July 2013Termination of appointment of Joergen Kjaer as a director (1 page)
29 July 2013Termination of appointment of Victoria Sandilands as a director (1 page)
29 July 2013Termination of appointment of Britta Scholz as a director (1 page)
29 July 2013Appointment of Dr Glenn Keith Baggott as a director (2 pages)
29 July 2013Appointment of Dr Mohan Raj as a director (2 pages)
29 July 2013Appointment of Dr Mohan Raj as a director (2 pages)
29 July 2013Termination of appointment of Britta Scholz as a director (1 page)
23 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
24 October 2012Appointment of Dr Daniel Guemene as a director (2 pages)
24 October 2012Appointment of Dr Daniel Guemene as a director (2 pages)
6 August 2012Appointment of Professor Gene Michael Pesti as a director (2 pages)
6 August 2012Appointment of Professor Gene Michael Pesti as a director (2 pages)
6 August 2012Annual return made up to 17 July 2012 no member list (12 pages)
6 August 2012Annual return made up to 17 July 2012 no member list (12 pages)
5 August 2012Termination of appointment of Glenn Baggott as a director (1 page)
5 August 2012Appointment of Dr Jules Taylor-Pickard as a director (2 pages)
5 August 2012Appointment of Dr Maureen Margaret Bain as a director (2 pages)
5 August 2012Termination of appointment of Johan Buyse as a director (1 page)
5 August 2012Appointment of Dr Maureen Margaret Bain as a director (2 pages)
5 August 2012Appointment of Dr Thornton Frederick Davison as a director (2 pages)
5 August 2012Termination of appointment of Johan Buyse as a director (1 page)
5 August 2012Appointment of Professor Servet Yalcin as a director (2 pages)
5 August 2012Appointment of Dr Thornton Frederick Davison as a director (2 pages)
5 August 2012Appointment of Dr Jules Taylor-Pickard as a director (2 pages)
5 August 2012Appointment of Professor Servet Yalcin as a director (2 pages)
5 August 2012Termination of appointment of Mohan Raj as a director (1 page)
5 August 2012Appointment of Dr Aaron Joell Cowieson as a director (2 pages)
5 August 2012Termination of appointment of Mohan Raj as a director (1 page)
5 August 2012Appointment of Dr Aaron Joell Cowieson as a director (2 pages)
5 August 2012Termination of appointment of Glenn Baggott as a director (1 page)
18 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 July 2011Appointment of Dr Britta Scholz as a director (2 pages)
26 July 2011Annual return made up to 17 July 2011 no member list (13 pages)
26 July 2011Termination of appointment of Clifford Nixey as a director (1 page)
26 July 2011Termination of appointment of Clifford Nixey as a director (1 page)
26 July 2011Appointment of Dr Britta Scholz as a director (2 pages)
26 July 2011Appointment of Dr Britta Scholz as a director (2 pages)
26 July 2011Termination of appointment of Thornton Davison as a director (1 page)
26 July 2011Termination of appointment of Thornton Davison as a director (1 page)
26 July 2011Termination of appointment of Daniel Guemene as a director (1 page)
26 July 2011Annual return made up to 17 July 2011 no member list (13 pages)
26 July 2011Termination of appointment of Daniel Guemene as a director (1 page)
26 July 2011Appointment of Dr Britta Scholz as a director (2 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 August 2010Appointment of Dr James Samuel Bentley as a director (2 pages)
6 August 2010Appointment of Dr James Samuel Bentley as a director (2 pages)
6 August 2010Annual return made up to 17 July 2010 no member list (15 pages)
6 August 2010Annual return made up to 17 July 2010 no member list (15 pages)
6 August 2010Director's details changed for Dr Ing Daniel Guemene on 17 July 2010 (2 pages)
6 August 2010Director's details changed for Dr Ing Daniel Guemene on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Thornton Frederick Davison on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Glenn Keith Baggott on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Glenn Keith Baggott on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Professor Sarah Elizabeth Soloman on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Thornton Frederick Davison on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Victoria Sandilands on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Joergen Brockmann Kjaer on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Professor Sarah Elizabeth Soloman on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Joergen Brockmann Kjaer on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Professor Johan Buyse on 17 July 2010 (2 pages)
5 August 2010Termination of appointment of Peter Lewis as a director (1 page)
5 August 2010Director's details changed for Dr Mohan Raj on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Clifford Nixey on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Stephen Paul Rose on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Professor Johan Buyse on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Christopher John Savory on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Mohan Raj on 17 July 2010 (2 pages)
5 August 2010Termination of appointment of Paul Hocking as a director (1 page)
5 August 2010Director's details changed for Dr Christopher John Savory on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Heleen Ariane Van De Weerd on 17 July 2010 (2 pages)
5 August 2010Termination of appointment of Peter Lewis as a director (1 page)
5 August 2010Director's details changed for Victoria Sandilands on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Dr Stephen Paul Rose on 17 July 2010 (2 pages)
5 August 2010Director's details changed for Clifford Nixey on 17 July 2010 (2 pages)
5 August 2010Termination of appointment of Paul Hocking as a director (1 page)
5 August 2010Director's details changed for Heleen Ariane Van De Weerd on 17 July 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 August 2009Appointment terminated director thomas acamovic (1 page)
3 August 2009Annual return made up to 17/07/09 (7 pages)
3 August 2009Annual return made up to 17/07/09 (7 pages)
3 August 2009Appointment terminated director thomas acamovic (1 page)
26 December 2008Director appointed dr christopher john savory (1 page)
26 December 2008Director appointed dr christopher john savory (1 page)
20 November 2008Director appointed dr peter david lewis (2 pages)
20 November 2008Director appointed dr peter david lewis (2 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 July 2008Annual return made up to 17/07/08 (6 pages)
29 July 2008Annual return made up to 17/07/08 (6 pages)
25 July 2008Appointment terminated director graham perry (1 page)
25 July 2008Appointment terminated director graham perry (1 page)
25 July 2008Appointment terminated director maureen bain (1 page)
25 July 2008Appointment terminated director maureen bain (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 August 2007Annual return made up to 17/07/07 (3 pages)
7 August 2007Annual return made up to 17/07/07 (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
7 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Annual return made up to 17/07/06 (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Annual return made up to 17/07/06 (4 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: ins. For animal health compton berks RG20 0NN (1 page)
7 September 2005Registered office changed on 07/09/05 from: ins. For animal health compton berks RG20 0NN (1 page)
30 July 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2005Annual return made up to 17/07/05
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
30 July 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary resigned
(11 pages)
15 July 2004New secretary appointed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
15 July 2004Annual return made up to 17/07/04
  • 363(288) ‐ Secretary resigned
(11 pages)
15 July 2004New director appointed (1 page)
15 July 2004New secretary appointed (1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 August 2003Annual return made up to 17/07/03 (10 pages)
5 August 2003Annual return made up to 17/07/03 (10 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director resigned
(12 pages)
22 August 2002Annual return made up to 17/07/02
  • 363(288) ‐ Director resigned
(12 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
3 August 2001New director appointed (2 pages)
24 July 2001Annual return made up to 17/07/01 (8 pages)
24 July 2001Annual return made up to 17/07/01 (8 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 July 1999Annual return made up to 17/07/99
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
(8 pages)
12 August 1998Annual return made up to 17/07/98
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
(8 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
4 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1997Annual return made up to 17/07/97
  • 363(288) ‐ Director resigned
(8 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
4 August 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
21 August 1996Annual return made up to 17/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Annual return made up to 17/07/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Annual return made up to 17/07/95 (8 pages)
31 July 1995New secretary appointed (2 pages)
31 July 1995Annual return made up to 17/07/95 (8 pages)
31 July 1995New secretary appointed (2 pages)
5 June 1995Auditor's resignation (2 pages)
5 June 1995Auditor's resignation (2 pages)