THE BLOND MCINDOE RESEARCH FOUNDATION - LONDON


Company Profile Company Filings

Overview

THE BLOND MCINDOE RESEARCH FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
THE BLOND MCINDOE RESEARCH FOUNDATION was incorporated 19 years ago on 12/08/2004 and has the registered number: 05204718. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE BLOND MCINDOE RESEARCH FOUNDATION - LONDON

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

38-43 LINCOLN'S INN FIELDS
LONDON
LONDON
WC2A 3PE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE QUEEN VICTORIA HOSPITAL BLOND MCINDOE RESEARCH FOUNDATION (until 28/11/2005)

Confirmation Statements

Last Statement Next Statement Due
05/06/2023 19/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TORQUIL EVELYN MONTFORT-BEBB Sep 1965 British Director 2016-02-01 CURRENT
PROFESSOR NEIL JAMES MCCREADY MORTENSEN Oct 1949 British Director 2017-08-10 CURRENT
MR TIMOTHY EDWARD ELLIOTT GOODACRE Apr 1954 British Director 2017-08-10 CURRENT
MR GORDON MONTFORT BEBB May 1952 British Director 2013-09-12 CURRENT
MISS JANE SUSAN FORD Feb 1967 British Director 2013-09-11 UNTIL 2016-09-21 RESIGNED
JANE MARGARET GRIFFITHS Mar 1946 British Secretary 2006-02-20 UNTIL 2010-01-01 RESIGNED
MR JOHN CHARLES GENTLES Secretary 2016-05-10 UNTIL 2017-08-10 RESIGNED
MS HEATHER SHEARER Mar 1964 British Secretary 2004-08-12 UNTIL 2006-02-20 RESIGNED
JANE MARGARET GRIFFITHS Mar 1946 British Director 2005-02-16 UNTIL 2010-01-01 RESIGNED
MR JOHN ALEXANDER WHITLEY Apr 1953 British Director 2009-01-19 UNTIL 2010-02-12 RESIGNED
DR JOHN CHRISTOPHER SOLLY Jan 1978 British Director 2009-01-19 UNTIL 2010-11-15 RESIGNED
MS HEATHER SHEARER Mar 1964 British Director 2004-08-12 UNTIL 2006-02-20 RESIGNED
JURGEN CARLO SCHMIDT Oct 1955 German Director 2009-08-01 UNTIL 2011-03-21 RESIGNED
MR RONALD MARTIN PERSAUD Mar 1960 British Director 2015-01-12 UNTIL 2017-08-10 RESIGNED
GARRY EDWARD MARTIN May 1944 British Director 2004-08-12 UNTIL 2005-07-20 RESIGNED
MR PETER CAJETAN SEYMOUR MARNO Feb 1948 British Director 2015-02-01 UNTIL 2017-08-10 RESIGNED
VANORA ANN MARLAND May 1931 British Director 2005-02-16 UNTIL 2009-01-09 RESIGNED
PROFESSOR ANDREW WILLIAM LLOYD Apr 1965 British Director 2013-09-11 UNTIL 2016-04-13 RESIGNED
C & M SECRETARIES LIMITED Corporate Nominee Secretary 2004-08-12 UNTIL 2004-08-12 RESIGNED
GEORGE HERBERT AUSTIN HOLLOWAY Aug 1927 British Director 2005-02-16 UNTIL 2006-03-22 RESIGNED
WILLIAM JAMES FOXLEY Aug 1923 British Director 2004-08-12 UNTIL 2006-03-22 RESIGNED
JOHN CHARLES GENTLES Jul 1946 British Director 2010-01-01 UNTIL 2017-08-10 RESIGNED
CHRISTOPHER MICHAEL FIELD Aug 1952 British Director 2016-01-25 UNTIL 2017-08-10 RESIGNED
CHRISTOPHER CULMER EDGE Nov 1952 British Director 2009-04-27 UNTIL 2010-10-22 RESIGNED
BALJIT SINGH DHEANSA Apr 1968 British Director 2005-11-10 UNTIL 2014-10-29 RESIGNED
JOHN FRANCIS WIDDRINGTON BYRNE Dec 1945 British Director 2005-11-03 UNTIL 2015-01-07 RESIGNED
MR. EDMUND THOMAS WIDDRINGTON BYRNE Oct 1941 British Director 2011-12-07 UNTIL 2015-11-26 RESIGNED
MRS NANCY RAY BIKSON Feb 1956 American Director 2011-12-07 UNTIL 2017-08-10 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Director 2004-08-12 UNTIL 2004-08-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Gordon Montfort Bebb 2017-11-01 5/1952 London   London Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Ms Maxine Smeaton 2016-06-29 - 2017-10-31 3/1963 East Grinstead   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANDREX LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
THE BRUNEL MUSEUM LONDON Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
CANNON NOMINEES PROPERTIES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
SENIOR UNICORN CLUB LIMITED MERTON STREET Active MICRO ENTITY 93110 - Operation of sports facilities
CHARTER HOUSE FLATS MANAGEMENT COMPANY (DRURY LANE) LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
KINTYRE ESTATES LIMITED ALTRINCHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CQS NATURAL RESOURCES GROWTH AND INCOME PLC LONDON ENGLAND Active FULL 64301 - Activities of investment trusts
JOYCE & PARTNERS LIMITED TUNBRIDGE WEL Dissolved... TOTAL EXEMPTION SMALL 71111 - Architectural activities
CHAPEL & YORK LIMITED HOLLOW LANE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RECSTA LIMITED LONDON Dissolved... FULL 6523 - Other financial intermediation
APEX INVESTMENT ADVISERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HIVES SAVE LIVES - AFRICA WIMBORNE Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WIREMILL PRP LTD. TUNBRIDGE WELLS Dissolved... 58110 - Book publishing
THE UNIVERSITY OF CANTERBURY NZ TRUST BURGESS HILL ENGLAND Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
INDUSTRIOUS ASSET MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MY PLASTIC SURGEON LIMITED WILMSLOW UNITED KINGDOM Active MICRO ENTITY 86220 - Specialists medical practice activities
CHAPEL & YORK UK FOUNDATION LIMITED LINGFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHAPEL AND YORK INTERNATIONAL LIMITED LINGFEILD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHAPEL AND YORK PHILANTHROPY LTD LINGFEILD UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OHPB22 LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NATIONAL EUROPEAN LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NATIONAL PROPERTY GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NATIONAL SECURITY SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
GAYWOOD INDUSTRIAL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
MEMOKATH LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
TEMPLE FIDUCIARY SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BAAPS TRADING LIMITED LONDON Active MICRO ENTITY 86220 - Specialists medical practice activities
SUCCESSION CAPITAL LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BAAPS SUPPORT LONDON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities