About

Registered Number: 04218234
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Office 7 35-37 Ludgate Hill, Ludgate Hill, London, EC4M 7JN,

 

Scidev.Net was registered on 16 May 2001 and has its registered office in London, it's status is listed as "Active". Dawson, Paul Edward, Stanley, Caroline Anne, Dickson, David John Scott, Perkins, Nicholas Ishmael, Arenas Licea, Judit, Binka, Fred, Doctor, Brito, Lidia Maria, Dr, Cropper, Angela, Daar, Abdallah Salim, Dr, De La Rive Box, Louk, El-awady, Nadia, Francis, Judith Ann, Gunawardene, Nalaka, Hassan, Mohamed Hag Ali, Ji, Fusheng, Kennedy, Donald, President Emeritus Stanford University, Makhubu, Lydia, Professor, Mashelkar, Raghunath, Mokhele, Khotso David Kenneth, Dr, Narain, Sunita, Oldham, Geoffrey, Professor, Packer, Abel, Soete, Luc, Professor, Stegmann, Graham Murray, Thomas, Sandra Mary, Professor, Toulouse, Gerard, Vessuri, Hebe, Doctor, Whyte, Anne Veronica Rennant, Dr, Xue, Lan, Doctor are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Caroline Anne 24 March 2017 - 1
ARENAS LICEA, Judit 24 July 2014 24 March 2017 1
BINKA, Fred, Doctor 03 December 2001 14 May 2007 1
BRITO, Lidia Maria, Dr 14 May 2007 16 April 2010 1
CROPPER, Angela 08 May 2006 02 January 2008 1
DAAR, Abdallah Salim, Dr 14 May 2007 16 April 2010 1
DE LA RIVE BOX, Louk 03 December 2001 20 June 2005 1
EL-AWADY, Nadia 31 March 2009 31 March 2015 1
FRANCIS, Judith Ann 31 March 2009 24 July 2014 1
GUNAWARDENE, Nalaka 08 May 2006 15 May 2015 1
HASSAN, Mohamed Hag Ali 03 December 2001 28 March 2008 1
JI, Fusheng 14 May 2007 16 April 2010 1
KENNEDY, Donald, President Emeritus Stanford University 03 December 2001 03 May 2009 1
MAKHUBU, Lydia, Professor 13 December 2001 20 June 2005 1
MASHELKAR, Raghunath 03 December 2001 08 May 2006 1
MOKHELE, Khotso David Kenneth, Dr 31 March 2009 15 May 2015 1
NARAIN, Sunita 03 December 2001 20 June 2005 1
OLDHAM, Geoffrey, Professor 16 May 2001 28 March 2008 1
PACKER, Abel 31 December 2001 20 June 2005 1
SOETE, Luc, Professor 08 May 2006 30 March 2009 1
STEGMANN, Graham Murray 24 July 2014 24 March 2017 1
THOMAS, Sandra Mary, Professor 28 March 2008 31 December 2008 1
TOULOUSE, Gerard 31 March 2009 03 July 2012 1
VESSURI, Hebe, Doctor 03 December 2001 28 March 2008 1
WHYTE, Anne Veronica Rennant, Dr 03 December 2001 14 May 2007 1
XUE, Lan, Doctor 03 December 2001 14 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Paul Edward 27 April 2017 - 1
DICKSON, David John Scott 16 May 2001 29 January 2013 1
PERKINS, Nicholas Ishmael 29 January 2013 15 April 2017 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 09 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 27 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 02 June 2017
AP03 - Appointment of secretary 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 02 March 2017
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 23 January 2015
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 20 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
AP01 - Appointment of director 11 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 18 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 06 June 2013
AP01 - Appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 07 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 06 June 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 05 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
TM01 - Termination of appointment of director 27 January 2010
TM01 - Termination of appointment of director 27 January 2010
AA03 - Notice of resolution removing auditors 24 November 2009
AD01 - Change of registered office address 24 October 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
AA - Annual Accounts 22 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 15 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 28 May 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 20 May 2002
RESOLUTIONS - N/A 15 November 2001
MEM/ARTS - N/A 15 November 2001
225 - Change of Accounting Reference Date 07 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
225 - Change of Accounting Reference Date 29 August 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2009 Fully Satisfied

N/A

Rent deposit deed 08 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.