Background WavePink WaveYellow Wave

INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY (00355858)

INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY (00355858) is an active UK company. incorporated on 11 August 1939. with registered office in Hertfordshire. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY has been registered for 86 years. Current directors include ALISON, Malcolm, Professor, GOLDIN, Robert David, Professor, LACHMANN, Helen, Professor and 2 others.

Company Number
00355858
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1939
Age
86 years
Address
28 Pheasants Way, Hertfordshire, WD3 7ES
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALISON, Malcolm, Professor, GOLDIN, Robert David, Professor, LACHMANN, Helen, Professor, LAUDER, Ian, Professor, MURPHY, Gillian, Professor
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY

INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY is an active company incorporated on 11 August 1939 with the registered office located in Hertfordshire. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNATIONAL JOURNAL OF EXPERIMENTAL PATHOLOGY was registered 86 years ago.(SIC: 94990)

Status

active

Active since 86 years ago

Company No

00355858

PRIVATE-LIMITED-GUARANT-NSC Company

Age

86 Years

Incorporated 11 August 1939

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

BRITISH JOURNAL OF EXPERIMENTAL PATHOLOGY(THE)
From: 11 August 1939To: 18 September 1991
Contact
Address

28 Pheasants Way Rickmansworth Hertfordshire, WD3 7ES,

Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Sept 19
Director Joined
May 23
Director Left
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MURPHY, Gillian, Professor

Active
Li Ka Shing Centre, CambridgeCB2 0RE
Secretary
Appointed 09 Sept 2014

ALISON, Malcolm, Professor

Active
Church Road, SidmouthEX10 0LH
Born December 1949
Director
Appointed 30 Oct 2008

GOLDIN, Robert David, Professor

Active
St. Georges Road, LondonNW11 0LU
Born April 1956
Director
Appointed 27 Sept 2016

LACHMANN, Helen, Professor

Active
Pond Street, LondonNW3 2QG
Born September 1967
Director
Appointed 09 May 2023

LAUDER, Ian, Professor

Active
Paddock House, LeicesterLE7 9EG
Born June 1946
Director
Appointed 03 Nov 2004

MURPHY, Gillian, Professor

Active
Cambridge Institue L1 Kashing Centre, CambridgeCB2 0RE
Born May 1946
Director
Appointed 09 Sept 2014

SOUHAMI, Robert Leon, Professor

Resigned
135 Rosebery Road, LondonN10 2LD
Secretary
Appointed 02 Sept 2003
Resigned 09 Sept 2014

WOOLF, Neville, Professor

Resigned
53 Dunstan Road, LondonNW11 8AE
Secretary
Appointed N/A
Resigned 02 Sept 2003

GOSTLING, John Victor Townsend, Doctor

Resigned
South House Royse Grove, RoystonSG8 9EP
Born December 1917
Director
Appointed N/A
Resigned 31 Aug 2000

HICKS, Ruth Marian, Professor

Resigned
Wood End Shirvells Hill, ReadingRG8 7SP
Born February 1932
Director
Appointed 14 Sept 1995
Resigned 22 Sept 2004

HICKS, Ruth Marian, Professor

Resigned
Wood End Shirvells Hill, ReadingRG8 7SP
Born February 1932
Director
Appointed N/A
Resigned 15 Jun 1992

KATZ, David Rael, Doctor

Resigned
6 Lawn Road, LondonNW3 2XS
Born August 1945
Director
Appointed N/A
Resigned 15 Jun 1992

LACHMANN, Peter Julius, Professor

Resigned
36 Conduit Head Road, CambridgeCB3 0EY
Born December 1931
Director
Appointed N/A
Resigned 09 Sept 2014

LATCHMAN, David Seymour, Professor

Resigned
9 Gresham Gardens, LondonNW11 8NX
Born January 1956
Director
Appointed 03 Dec 2004
Resigned 02 Sept 2019

LEVINSKY, Roland Jacob

Resigned
42 Dukes Avenue, LondonN10 2PU
Born October 1943
Director
Appointed 20 Sept 2000
Resigned 03 Sept 2002

MACSWEEN, Roderick Norman Mciver, Professor Sir

Resigned
32 Calderwood Road, GlasgowG43 2RU
Born February 1935
Director
Appointed 09 Sept 1997
Resigned 22 Sept 2004

MARKS, Vincent, Professor

Resigned
Flat 1 Boxgrove House, GuildfordGU1 2PP
Born June 1930
Director
Appointed 06 May 1992
Resigned 12 Jun 1997

OGILVIE, Bridget Margaret, Dr

Resigned
79 Brondesbury Road, LondonNW6 6BB
Born March 1938
Director
Appointed 16 Jun 1992
Resigned 07 Sept 1999

PATTISON, John Ridley, Professor Sir

Resigned
Portsey House, East PrestonBN16 1NQ
Born August 1942
Director
Appointed N/A
Resigned 21 Sept 2001

SHAW, Jacqueline Amanda, Dr

Resigned
Hawthorne Drive, CoalvilleLE67 1AW
Born March 1965
Director
Appointed 16 Sept 2016
Resigned 09 May 2023

SMITH, Joseph, Sir

Resigned
95 Lofting Road, LondonN1 1JF
Born November 1930
Director
Appointed N/A
Resigned 21 Feb 2005

SOUHAMI, Robert Leon, Professor

Resigned
135 Rosebery Road, LondonN10 2LD
Born April 1938
Director
Appointed 04 Nov 2002
Resigned 01 Jan 2014

WHIMSTER, William Frederick, Professor

Resigned
72 Foyle Road, LondonSE3 7RH
Born June 1934
Director
Appointed 15 Jun 1992
Resigned 24 Jan 1997

WOOLF, Neville, Professor

Resigned
53 Dunstan Road, LondonNW11 8AE
Born May 1930
Director
Appointed 14 Sept 1995
Resigned 31 Dec 2015

WOOLF, Neville, Professor

Resigned
53 Dunstan Road, LondonNW11 8AE
Born May 1930
Director
Appointed N/A
Resigned 15 Jun 1992

WRIGHT, Nicholas Alcwyn, Professor Sir

Resigned
8 Mortlake Road, RichmondTW9 3JA
Born February 1943
Director
Appointed 04 Nov 2002
Resigned 22 Sept 2015
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Memorandum Articles
18 July 2025
MAMA
Resolution
18 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2014
AR01AR01
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
2 October 2009
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
21 September 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
12 September 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
288cChange of Particulars
Legacy
5 September 2006
288cChange of Particulars
Legacy
22 March 2006
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
14 September 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
30 September 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Memorandum Articles
18 June 2003
MEM/ARTSMEM/ARTS
Resolution
18 June 2003
RESOLUTIONSResolutions
Miscellaneous
10 June 2003
MISCMISC
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
363sAnnual Return (shuttle)
Resolution
11 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
21 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
26 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Memorandum Articles
31 October 1994
MEM/ARTSMEM/ARTS
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
287Change of Registered Office
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
11 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
1 October 1992
288288
Legacy
29 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
11 September 1992
288288
Legacy
11 September 1992
288288
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
21 October 1991
288288
Legacy
24 September 1991
363b363b
Certificate Change Of Name Company
17 September 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
12 September 1989
288288
Legacy
12 June 1989
363363
Legacy
8 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Auditors Resignation Company
22 July 1988
AUDAUD
Legacy
2 March 1988
363363
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87