HUGO (LONDON)
Overview
| Company Name | HUGO (LONDON) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02482466 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUGO (LONDON)?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
- Post-graduate level higher education (85422) / Education
- Other human health activities (86900) / Human health and social work activities
Where is HUGO (LONDON) located?
| Registered Office Address | Biomedicine West The International Centre For Life NE1 3BZ Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUGO (LONDON)?
| Company Name | From | Until |
|---|---|---|
| CAVENDALE LIMITED | Mar 16, 1990 | Mar 16, 1990 |
What are the latest accounts for HUGO (LONDON)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUGO (LONDON)?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for HUGO (LONDON)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dr Elspeth Bruford on Dec 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Dr Elspeth Bruford on Dec 10, 2025 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Director's details changed for Prof Ian Watson Craig on Aug 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Box P082 Institute of Psychiatry King’S College London De Crespigny Park London SE5 8AF to Biomedicine West the International Centre for Life Newcastle upon Tyne NE1 3BZ on Apr 24, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Dr Elspeth Bruford on Apr 16, 2024 | 1 pages | CH03 | ||
Director's details changed for Dr Elspeth Bruford on Apr 16, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr Elspeth Bruford on Mar 15, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Termination of appointment of Edison Tak-Bun Liu as a director on May 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garrit Jan Boudewyn Van Ommen as a director on Nov 07, 2020 | 1 pages | TM01 | ||
Appointment of Professor Sir John Burn as a director on Nov 05, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Who are the officers of HUGO (LONDON)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUFORD, Elspeth, Professor | Secretary | The International Centre For Life NE1 3BZ Newcastle Upon Tyne Biomedicine West England | 168204270001 | |||||||
| BODMER, Walter, Sir | Director | John Radcliffe Hospital Headington OX3 9DS Oxford Weatherall Institute Of Molecular Medicine Uk United Kingdom | England | British | 28069160005 | |||||
| BRUFORD, Elspeth Aifric, Dr | Director | The International Centre For Life NE1 3BZ Newcastle Upon Tyne Biomedicine West England | England | Scottish | 323880000001 | |||||
| BURN, John, Professor Sir | Director | Newcastle University Centre For Life NE1 3BZ Newcastle Upon Tyne Translational & Clinical Research Institute United Kingdom | United Kingdom | British | 42639050001 | |||||
| CRAIG, Ian Watson, Prof | Director | Presdales Drive SG12 9NS Ware 14 England | England | British | 146727710003 | |||||
| EVANS, Elizabeth Margaret, Dr | Secretary | 75 High Street Sutton Courtenay OX14 4AT Abingdon Oxfordshire | British | 29171750001 | ||||||
| LODER, Bronwen, Dr | Secretary | 39 Glisson Road CB1 2HA Cambridge Cambridgeshire | British | 26259140001 | ||||||
| POVEY, Margaret Susan, Professor | Secretary | Dept Of Genetics,Evolution And Environment University College London WC1E 6BT London Darwin Building United Kingdom | British | 24827290001 | ||||||
| ANTONARAKIS, Stylianos, Professor | Director | Faculty Of Medicine, Cmu Rue Michel-Servet 1 University Of Geneva Department Of Genetic Medicine And Development 1211 Genève 4 Switzerland | Switzerland | American | 181310770001 | |||||
| DAVIES, Kay, Professor | Director | 55 Five Mile Drive OX2 8HR Oxford Oxfordshire | British | 5618640001 | ||||||
| FERGUSON-SMITH, Malcolm Andrew, Professor | Director | 16 Rustat Road CB1 3QT Cambridge Cambridgeshire | British | 5618660001 | ||||||
| LIU, Edison Tak-Bun, Doctor | Director | 600 Main Street Bar Harbor The Jackson Laboratory Maine 04609 Usa | United States | American | 134553310002 | |||||
| LODER, Patricia Bronwen, Dr | Director | 39 Glisson Road CB1 2HA Cambridge Cambridgeshire | British | 26259150001 | ||||||
| MORGAN, Michael James | Director | 51 Elfindale Road Herne Hill SE24 9NN London | British | 100303360001 | ||||||
| POVEY, Margaret Susan, Professor | Director | Dept Of Genetics,Evolution And Environment University College London WC1E 6BT London Darwin Building United Kingdom | England | British | 24827290001 | |||||
| VAN OMMEN, Garrit Jan Boudewyn, Professor Dr | Director | Leiden University Medical Center S4-P 9600 FOREIGN Leiden Department Of Human Genetics 2300 Rc Netherlands | Netherlands | Dutch | 63114870001 |
What are the latest statements on persons with significant control for HUGO (LONDON)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0