HUGO (LONDON)
LONDON

Hellopages » Greater London » Southwark » SE5 8AF

Company number 02482466
Status Active
Incorporation Date 16 March 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BOX P082 INSTITUTE OF PSYCHIATRY, KING’S COLLEGE LONDON DE CRESPIGNY PARK, LONDON, SE5 8AF
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology, 85422 - Post-graduate level higher education, 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 11 April 2016 no member list; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HUGO (LONDON) are www.hugo.co.uk, and www.hugo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Hugo London is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02482466. Hugo London has been working since 16 March 1990. The present status of the company is Active. The registered address of Hugo London is Box P082 Institute of Psychiatry King S College London De Crespigny Park London Se5 8af. . BRUFORD, Elspeth, Dr is a Secretary of the company. ANTONARAKIS, Stylianos, Professor is a Director of the company. BODMER, Walter, Sir is a Director of the company. BRUFORD, Elspeth, Dr is a Director of the company. CRAIG, Ian Watson, Prof is a Director of the company. LIU, Edison Tak-Bun, Doctor is a Director of the company. POVEY, Margaret Susan, Professor is a Director of the company. VAN OMMEN, Garrit Jan Boudewyn, Professor Dr is a Director of the company. Secretary EVANS, Elizabeth Margaret, Dr has been resigned. Secretary LODER, Bronwen, Dr has been resigned. Secretary POVEY, Margaret Susan, Professor has been resigned. Director DAVIES, Kay, Professor has been resigned. Director FERGUSON-SMITH, Malcolm Andrew, Professor has been resigned. Director LODER, Patricia Bronwen, Dr has been resigned. Director MORGAN, Michael James has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
BRUFORD, Elspeth, Dr
Appointed Date: 22 November 2011

Director
ANTONARAKIS, Stylianos, Professor
Appointed Date: 01 June 2013
73 years old

Director
BODMER, Walter, Sir

89 years old

Director
BRUFORD, Elspeth, Dr
Appointed Date: 23 November 2011
53 years old

Director
CRAIG, Ian Watson, Prof
Appointed Date: 04 October 2009
82 years old

Director
LIU, Edison Tak-Bun, Doctor
Appointed Date: 20 August 2008
73 years old

Director
POVEY, Margaret Susan, Professor
Appointed Date: 01 March 1999
83 years old

Director
VAN OMMEN, Garrit Jan Boudewyn, Professor Dr
Appointed Date: 01 February 1999
78 years old

Resigned Directors

Secretary
EVANS, Elizabeth Margaret, Dr
Resigned: 31 December 1998
Appointed Date: 14 July 1992

Secretary
LODER, Bronwen, Dr
Resigned: 14 July 1992

Secretary
POVEY, Margaret Susan, Professor
Resigned: 11 April 2012
Appointed Date: 01 March 1999

Director
DAVIES, Kay, Professor
Resigned: 31 January 1999
74 years old

Director
FERGUSON-SMITH, Malcolm Andrew, Professor
Resigned: 27 June 2007
94 years old

Director
LODER, Patricia Bronwen, Dr
Resigned: 08 April 1992

Director
MORGAN, Michael James
Resigned: 31 January 1999
83 years old

HUGO (LONDON) Events

12 Oct 2016
Total exemption full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 11 April 2016 no member list
08 Oct 2015
Total exemption full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 11 April 2015 no member list
06 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 92 more events
27 Nov 1990
Accounting reference date notified as 31/12

17 Sep 1990
Company name changed cavendale LIMITED\certificate issued on 18/09/90

01 Aug 1990
Registered office changed on 01/08/90 from: 84 temple chambers temple ave london EC4Y 0HP

01 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1990
Incorporation