Orthopaedic Research Uk LONDON


Orthopaedic Research Uk started in year 2005 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05585452. The Orthopaedic Research Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Furlong House. Postal code: W1G 9DQ. Since 2011/08/15 Orthopaedic Research Uk is no longer carrying the name The Furlong Research Charitable Foundation.

The firm has 7 directors, namely Michael R., Jenny C. and Neil R. and others. Of them, Sarah H., Martin G. have been with the company the longest, being appointed on 11 March 2019 and Michael R. has been with the company for the least time - from 12 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Orthopaedic Research Uk Address / Contact

Office Address Furlong House
Office Address2 10a Chandos Street
Town London
Post code W1G 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05585452
Date of Incorporation Thu, 6th Oct 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Michael R.

Position: Director

Appointed: 12 December 2023

Jenny C.

Position: Director

Appointed: 26 May 2023

Camabelu Secretaries Limited

Position: Corporate Secretary

Appointed: 24 January 2022

Neil R.

Position: Director

Appointed: 30 September 2020

Catherine B.

Position: Director

Appointed: 09 March 2020

Adrian D.

Position: Director

Appointed: 29 October 2019

Sarah H.

Position: Director

Appointed: 11 March 2019

Martin G.

Position: Director

Appointed: 11 March 2019

Catherine B.

Position: Secretary

Appointed: 01 January 2022

Resigned: 24 January 2022

Judith J.

Position: Director

Appointed: 11 March 2019

Resigned: 17 September 2020

Matteo S.

Position: Director

Appointed: 11 March 2019

Resigned: 22 February 2023

Keith T.

Position: Director

Appointed: 11 March 2019

Resigned: 04 December 2023

Peter H.

Position: Director

Appointed: 14 August 2017

Resigned: 27 June 2023

Kathryn A.

Position: Director

Appointed: 22 February 2016

Resigned: 16 January 2019

Bwb Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2015

Resigned: 31 December 2021

Gibson H.

Position: Secretary

Appointed: 02 December 2015

Resigned: 02 December 2015

Patrick L.

Position: Director

Appointed: 05 August 2010

Resigned: 01 August 2019

Anthony E.

Position: Director

Appointed: 11 May 2010

Resigned: 09 March 2020

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 21 April 2006

Resigned: 02 December 2015

David M.

Position: Director

Appointed: 21 October 2005

Resigned: 11 March 2019

Anthony A.

Position: Director

Appointed: 21 October 2005

Resigned: 23 June 2015

Beryl G.

Position: Director

Appointed: 21 October 2005

Resigned: 11 August 2009

Michael T.

Position: Director

Appointed: 21 October 2005

Resigned: 19 January 2007

Robert V.

Position: Director

Appointed: 06 October 2005

Resigned: 28 October 2019

Brian J.

Position: Director

Appointed: 06 October 2005

Resigned: 17 December 2015

Carla V.

Position: Director

Appointed: 06 October 2005

Resigned: 03 November 2009

Henry H.

Position: Director

Appointed: 06 October 2005

Resigned: 03 November 2009

Ciaran C.

Position: Secretary

Appointed: 06 October 2005

Resigned: 21 April 2006

People with significant control

The list of persons with significant control who own or control the company includes 16 names. As we discovered, there is Sarah H. The abovementioned PSC. The second one in the PSC register is Michael R. This PSC . The third one is Jenny C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

Sarah H.

Notified on 11 March 2019
Nature of control: right to appoint and remove directors

Michael R.

Notified on 12 December 2023
Nature of control: right to appoint and remove directors

Jenny C.

Notified on 26 May 2023
Nature of control: right to appoint and remove directors

Catherine B.

Notified on 9 March 2020
Nature of control: right to appoint and remove directors

Adrian D.

Notified on 29 October 2019
Nature of control: right to appoint and remove directors

Neil R.

Notified on 30 September 2020
Nature of control: right to appoint and remove directors

Martin G.

Notified on 11 March 2019
Ceased on 21 March 2024
Nature of control: right to appoint and remove directors

Keith T.

Notified on 11 March 2019
Ceased on 4 December 2023
Nature of control: right to appoint and remove directors

Peter H.

Notified on 14 August 2017
Ceased on 27 June 2023
Nature of control: right to appoint and remove directors

Matteo S.

Notified on 11 March 2019
Ceased on 22 February 2023
Nature of control: right to appoint and remove directors

Judith J.

Notified on 11 March 2019
Ceased on 17 September 2020
Nature of control: right to appoint and remove directors

Anthony E.

Notified on 6 April 2016
Ceased on 9 March 2020
Nature of control: right to appoint and remove directors

Robert V.

Notified on 6 April 2016
Ceased on 28 October 2019
Nature of control: right to appoint and remove directors

Patrick L.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: right to appoint and remove directors

David M.

Notified on 6 April 2016
Ceased on 11 March 2019
Nature of control: right to appoint and remove directors

Kathryn A.

Notified on 6 April 2016
Ceased on 16 January 2019
Nature of control: right to appoint and remove directors

Company previous names

The Furlong Research Charitable Foundation August 15, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England on 2022/12/20 to Furlong House 10a Chandos Street London W1G 9DQ
filed on: 20th, December 2022
Free Download (1 page)

Company search