About

Registered Number: 04919576
Date of Incorporation: 02/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Old Music Hall, 106-108 Cowley Road, Oxford, OX4 1JE,

 

Having been setup in 2003, International Network for Advancing Science & Policy Ltd are based in Oxford. The business has 34 directors listed at Companies House. We don't currently know the number of employees at International Network for Advancing Science & Policy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINA, Omotade, Prof 29 November 2016 - 1
BEALL, Josephine Dianne, Dr 19 November 2015 - 1
JONES, Felictiy 29 November 2016 - 1
MASON, Julian 15 April 2020 - 1
NAQVI, Sohail, Prof. Dr. 18 November 2014 - 1
SHAXSON, Louise 26 November 2019 - 1
TUTT, Anne Catherine 27 November 2013 - 1
BALLANTYNE, Peter George 02 October 2003 12 March 2004 1
CAMPBELL, Alistair Robert Macbrair 12 March 2004 17 December 2010 1
CARLILE, Elizabeth 27 November 2013 26 November 2019 1
DARBYS MANAGEMENT SERVICES LIMITED 02 October 2003 02 October 2003 1
ENDERBY, John Edwin, Sir 12 March 2004 31 December 2006 1
FEATHER, John Pliny, Professor 08 November 2005 27 October 2011 1
HILLERUD, Kai Inge 12 March 2004 04 December 2007 1
LLEWELLYN SMITH, Christopher Hubert, Prof Sir 12 March 2004 31 December 2006 1
MEBRAHTU, Teame, Dr 26 November 2008 17 June 2011 1
MIHYO, Paschal, Professor 18 November 2014 10 May 2016 1
MUKUNDA, Narasimhaiengar, Professor 26 November 2008 26 November 2009 1
NAIM, Syeda Tanveer Kausar, Dr 17 June 2011 18 November 2014 1
NICHOLSON, David 17 June 2011 26 May 2017 1
POWELL, Anne Margaret 02 October 2003 12 March 2004 1
PRIESTLEY, Carol 02 October 2003 12 March 2004 1
RADDA, George Karoly, Professor Sir 04 December 2007 18 November 2014 1
RASEROKA, Kay 26 November 2008 18 November 2014 1
RUSSELL, Ian Stuart 04 December 2007 19 June 2012 1
SMITH, Carthage John, Dr 17 July 2006 30 September 2014 1
SUREN, Anna Boyajyan, Professor 12 March 2004 04 December 2007 1
THOMPSON, Miao Ling 22 July 2005 17 December 2010 1
WHITE, Wendy Dianne 12 March 2004 04 December 2007 1
WOOD, John Vivian, Professor 26 November 2009 19 November 2015 1
YOUNG, John 28 November 2017 24 September 2018 1
DARBYS SECRETARIAL SERVICES LIMITED 02 October 2003 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SUTHERLAND, Nicola Jane 31 March 2006 10 September 2007 1
DARBYS SECRETARIAL SERVICES LIMITED 22 July 2005 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 14 July 2020
AP01 - Appointment of director 28 April 2020
AD01 - Change of registered office address 17 February 2020
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 08 October 2019
RESOLUTIONS - N/A 18 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 24 September 2018
AA - Annual Accounts 15 May 2018
MR05 - N/A 07 December 2017
AP01 - Appointment of director 06 December 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 08 June 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 21 April 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 29 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 29 April 2014
AP01 - Appointment of director 04 December 2013
AP01 - Appointment of director 04 December 2013
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 29 June 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 21 December 2011
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
RESOLUTIONS - N/A 28 July 2011
MEM/ARTS - N/A 28 July 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 07 July 2008
363s - Annual Return 02 October 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
363s - Annual Return 11 October 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
AA - Annual Accounts 19 May 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 05 October 2004
225 - Change of Accounting Reference Date 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
395 - Particulars of a mortgage or charge 01 December 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.