About

Registered Number: 04189193
Date of Incorporation: 28/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Edison House, 223-231 Old Marylebone Road, London, NW1 5QT,

 

Based in London, Advanced Accelerator Applications (Uk & Ireland) Ltd was established in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Cullen, Richard Samuel, Ahmad, Haseeb, Carman, Angela Hazel, Hulme, Colin George William, Carman, Martin David, Griffin, Victor, Mausli, Heinz, Palatchi, Barak Avraham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Haseeb 30 August 2018 - 1
CARMAN, Martin David 28 March 2001 19 January 2004 1
GRIFFIN, Victor 19 July 2004 14 February 2014 1
MAUSLI, Heinz 27 February 2014 30 August 2018 1
PALATCHI, Barak Avraham 30 August 2018 07 April 2020 1
Secretary Name Appointed Resigned Total Appointments
CULLEN, Richard Samuel 30 August 2018 - 1
CARMAN, Angela Hazel 31 March 2002 13 July 2003 1
HULME, Colin George William 28 March 2001 31 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PSC02 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 03 January 2020
RESOLUTIONS - N/A 02 January 2020
AD01 - Change of registered office address 02 January 2020
AD01 - Change of registered office address 23 October 2019
AA - Annual Accounts 22 October 2019
RESOLUTIONS - N/A 14 October 2019
AD01 - Change of registered office address 09 October 2019
AP01 - Appointment of director 09 May 2019
TM01 - Termination of appointment of director 08 May 2019
RESOLUTIONS - N/A 18 March 2019
CH01 - Change of particulars for director 12 February 2019
CS01 - N/A 10 January 2019
CH01 - Change of particulars for director 06 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 04 September 2018
AP03 - Appointment of secretary 04 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
PSC02 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
MA - Memorandum and Articles 17 January 2018
CS01 - N/A 09 January 2018
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 January 2017
CH01 - Change of particulars for director 12 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
CH01 - Change of particulars for director 09 September 2016
AD01 - Change of registered office address 09 September 2016
CH01 - Change of particulars for director 25 July 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 13 July 2015
MR01 - N/A 16 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 11 March 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 24 February 2014
AR01 - Annual Return 07 January 2014
AA01 - Change of accounting reference date 07 January 2014
MR04 - N/A 02 December 2013
MR04 - N/A 02 December 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 16 March 2011
AD01 - Change of registered office address 05 January 2011
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 06 April 2010
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 24 December 2004
287 - Change in situation or address of Registered Office 30 September 2004
363s - Annual Return 20 July 2004
395 - Particulars of a mortgage or charge 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 12 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 04 April 2002
395 - Particulars of a mortgage or charge 20 June 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2015 Outstanding

N/A

All assets debenture deed 29 March 2004 Fully Satisfied

N/A

Debenture 03 February 2004 Fully Satisfied

N/A

Debenture 08 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.