About

Registered Number: SC256268
Date of Incorporation: 18/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN

 

International Primary Care Respiratory Group was founded on 18 September 2003, it's status at Companies House is "Active". There are 32 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Michael John 31 May 2018 - 1
BAXTER, Noel, Dr 02 July 2019 - 1
JAP TJOEN SAN, Etienne 26 September 2017 - 1
KHOO, Ee Ming, Professor 26 September 2017 - 1
KOCKS, Janwillem, Dr 12 July 2016 - 1
TSILIGIANNI, Ioanna, Dr 26 May 2011 - 1
BUFFELS, Johan, Dr 08 June 2006 15 September 2007 1
CHAVANNES, Niels, Dr 05 June 2010 12 July 2016 1
CORREIA DE SOUSA, António Jaime Botelho 27 June 2012 02 July 2019 1
FARDY, Hugh John, Dr 19 February 2004 15 September 2007 1
FRANCO NOVALLETTO, Bruno 09 April 2004 15 September 2007 1
GHEZAI, Beraki, Dr 14 July 2015 18 May 2017 1
HABIB, Gm Monsur 01 June 2004 15 September 2007 1
HAUGHNEY, John Andrew Francis, Dr 11 June 2006 25 April 2012 1
KAPLAN, Alan, Doctor 19 February 2004 15 September 2007 1
LISSPERS, Karin Helena 20 June 2013 12 July 2016 1
MEIKLEJOHN, Iain Maury Campbell 18 September 2003 19 February 2004 1
MIGUEL, Roman Rodriguez 01 April 2004 21 May 2014 1
OSTERGAARD, Marianne, Gp 01 August 2004 15 September 2007 1
OSTREM, Anders 22 March 2004 27 June 2012 1
REID, James John 19 February 2004 15 September 2007 1
RYAN, Dermot, Dr 19 February 2004 15 September 2007 1
SMEELE, Ivo, Dr 09 August 2004 15 August 2007 1
SPELMAN, Reggie 22 March 2004 15 September 2007 1
STALLBERG, Bjorn, Dr 19 February 2004 15 September 2007 1
TAN, Lee Tze, Dr 20 June 2013 31 May 2018 1
TOMLINS, Ron 18 February 2004 31 May 2018 1
WHORLOW, Kristine 26 May 2011 31 May 2018 1
YUSUF, Osman Mohammad, Dr 02 May 2004 23 May 2013 1
ZACHARIADOU, Theodora 26 March 2004 15 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BARRON, Michael John 31 May 2018 - 1
WHORLOW, Kristine 23 May 2013 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 01 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2019
AA - Annual Accounts 26 September 2019
AP01 - Appointment of director 04 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
CH03 - Change of particulars for secretary 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 01 October 2018
RESOLUTIONS - N/A 31 August 2018
AP03 - Appointment of secretary 14 June 2018
TM02 - Termination of appointment of secretary 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
CS01 - N/A 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
RESOLUTIONS - N/A 14 August 2017
MA - Memorandum and Articles 14 August 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 29 September 2016
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 22 September 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 14 April 2014
AD01 - Change of registered office address 06 March 2014
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 03 October 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 04 July 2013
TM02 - Termination of appointment of secretary 04 July 2013
AP03 - Appointment of secretary 04 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 05 September 2012
RESOLUTIONS - N/A 15 May 2012
MEM/ARTS - N/A 15 May 2012
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2010
AP01 - Appointment of director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
RESOLUTIONS - N/A 09 August 2010
CC04 - Statement of companies objects 09 August 2010
MEM/ARTS - N/A 09 August 2010
AUD - Auditor's letter of resignation 04 November 2009
363a - Annual Return 23 September 2009
AUD - Auditor's letter of resignation 23 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 August 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 24 October 2007
AA - Annual Accounts 19 October 2007
363a - Annual Return 01 October 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363a - Annual Return 20 September 2005
RESOLUTIONS - N/A 12 August 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 09 October 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation 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
RESOLUTIONS - N/A 25 January 2004
MEM/ARTS - N/A 25 January 2004
225 - Change of Accounting Reference Date 28 October 2003
RESOLUTIONS - N/A 08 October 2003
MEM/ARTS - N/A 08 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.