Company number 02922302
Status Active
Incorporation Date 25 April 1994
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 137 HARLEY STREET, LONDON, W1G 6BG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 no member list; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THE FETAL MEDICINE FOUNDATION are www.thefetalmedicine.co.uk, and www.the-fetal-medicine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The Fetal Medicine Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 02922302. The Fetal Medicine Foundation has been working since 25 April 1994.
The present status of the company is Active. The registered address of The Fetal Medicine Foundation is 137 Harley Street London W1g 6bg. . KHALOUHA, Magita is a Secretary of the company. AKOLEKAR, Ranjit Shrikant, Dr is a Director of the company. HYETT, Jonathan Anthony is a Director of the company. JACOBS, Paul is a Director of the company. KHALOUHA, Magita is a Director of the company. NICOLAIDES, Kypros Herodotos, Professor is a Director of the company. NOBLE, Bruce Alexander is a Director of the company. Secretary CHARALAMBIDES, Julie Marie has been resigned. Secretary HEATH, Victoria Camilla Fleur, Dr has been resigned. Secretary HYETT, Jonathan Anthony has been resigned. Secretary SEBIRE, Neil James has been resigned. Director CHARALAMBIDES, Julie Marie has been resigned. Director HEATH, Victoria Camilla Fleur, Dr has been resigned. Director NOBLE, Penelope, Dr has been resigned. Director SEBIRE, Neil James has been resigned. Director SOTERIOU, Robert has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Director
SEBIRE, Neil James
Resigned: 30 December 2004
Appointed Date: 17 November 1999
57 years old
Director
SOTERIOU, Robert
Resigned: 28 July 1996
Appointed Date: 25 April 1994
71 years old
THE FETAL MEDICINE FOUNDATION Events
02 Nov 2016
Full accounts made up to 31 March 2016
12 May 2016
Annual return made up to 25 April 2016 no member list
30 Oct 2015
Group of companies' accounts made up to 31 March 2015
14 May 2015
Annual return made up to 25 April 2015 no member list
21 Oct 2014
Full accounts made up to 31 March 2014
...
... and 72 more events
28 Feb 1996
Full accounts made up to 30 April 1995
03 Oct 1995
Secretary's particulars changed
04 May 1995
Annual return made up to 25/04/95
-
363(288) ‐
Director's particulars changed
25 Apr 1994
Incorporation
20 December 2013
Charge code 0292 2302 0007
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. Acting as Security Agent for the Secured Parties
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0292 2302 0006
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. Acting as Security Agent for the Secured Parties
Description: With full title guarantee by way of legal mortgage all…
20 December 2013
Charge code 0292 2302 0005
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C. Acting as Security Agent for the Secured Parties
Description: By way of legal mortgage all freehold and leasehold…
28 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied
on 24 December 2013
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 17-20 windsor and part of 16 windsor walk london the…
26 March 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied
on 24 December 2013
Persons entitled: Efg Private Bank Limited
Description: All that leasehold land and buildings known as 139 harley…
22 March 2004
A charge over deposits
Delivered: 31 March 2004
Status: Satisfied
on 24 December 2013
Persons entitled: Efg Private Bank Limited
Description: By way of first fixed charge the deposits. See the mortgage…
16 April 2002
Floating charge
Delivered: 24 April 2002
Status: Satisfied
on 9 May 2008
Persons entitled: Investors in Society
Description: First floating charge the undertaking and all other…