About

Registered Number: 05658041
Date of Incorporation: 19/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Westminster Tower 6th Floor, 3 Albert Embankment, London, SE1 7SP,

 

Established in 2005, Pancreatic Cancer Uk has its registered office in London. There are 11 directors listed as Allsop, Timothy Keith Edward, Challen, Carole, Starling, Naureen, Dr, Allen, Trace, Dr, Ballard, Susan Penelope, Collins, Simon, Gibbins, Simon Mark, Kemp, Ian Charles, Dr, Kennedy, Andrea, Lady, Lancaster, John Alfred, Sixsmith, Lesley Anne for this business at Companies House. Currently we aren't aware of the number of employees at the Pancreatic Cancer Uk.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLSOP, Timothy Keith Edward 03 November 2016 - 1
CHALLEN, Carole 26 March 2014 - 1
STARLING, Naureen, Dr 20 March 2019 - 1
ALLEN, Trace, Dr 11 June 2009 31 March 2015 1
BALLARD, Susan Penelope 19 December 2005 10 November 2009 1
COLLINS, Simon 27 March 2012 20 March 2019 1
GIBBINS, Simon Mark 20 March 2010 03 November 2016 1
KEMP, Ian Charles, Dr 19 December 2005 12 January 2009 1
KENNEDY, Andrea, Lady 19 December 2005 12 January 2009 1
LANCASTER, John Alfred 19 December 2005 21 April 2008 1
SIXSMITH, Lesley Anne 12 January 2009 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 30 October 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 31 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 17 December 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 23 November 2015
RESOLUTIONS - N/A 29 October 2015
RESOLUTIONS - N/A 29 October 2015
AP01 - Appointment of director 07 April 2015
TM01 - Termination of appointment of director 07 April 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 14 January 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 19 December 2012
TM02 - Termination of appointment of secretary 13 September 2012
AA01 - Change of accounting reference date 20 March 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 19 September 2011
AP01 - Appointment of director 10 February 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 27 September 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
AD01 - Change of registered office address 28 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 06 December 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 22 December 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.