Background WavePink WaveYellow Wave

THE WILLIAM HARVEY RESEARCH FOUNDATION (02472965)

THE WILLIAM HARVEY RESEARCH FOUNDATION (02472965) is an active UK company. incorporated on 22 February 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. THE WILLIAM HARVEY RESEARCH FOUNDATION has been registered for 36 years. Current directors include BATES, Steven Andrew Ralph, BUSHI, Vanela, CAULFIELD, Mark Jonathan, Professor Sir and 6 others.

Company Number
02472965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 February 1990
Age
36 years
Address
John Vane Science Centre, London, EC1M 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BATES, Steven Andrew Ralph, BUSHI, Vanela, CAULFIELD, Mark Jonathan, Professor Sir, GLIUBICH, Francesca Iolanda, Dr, HALL, Andrew James, KERLE, Kathryn Hertel, MAGUIRE, Nicola Kay, PAGE, Clive Peter, Professor, TIGUE, Jeremy John
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLIAM HARVEY RESEARCH FOUNDATION

THE WILLIAM HARVEY RESEARCH FOUNDATION is an active company incorporated on 22 February 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. THE WILLIAM HARVEY RESEARCH FOUNDATION was registered 36 years ago.(SIC: 72110)

Status

active

Active since 36 years ago

Company No

02472965

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 22 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

THE WILLIAM HARVEY RESEARCH INSTITUTE
From: 22 February 1990To: 5 May 2000
Contact
Address

John Vane Science Centre Charterhouse Square London, EC1M 6BQ,

Previous Addresses

St Bartholomew's Hospital Medical College Charterhouse Square London EC1M 6BQ
From: 22 February 1990To: 22 November 2011
Timeline

37 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Left
May 20
Director Left
Oct 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Apr 24
Director Joined
May 24
Director Left
Oct 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BATES, Steven Andrew Ralph

Active
Charterhouse Square, LondonEC1M 6BQ
Born September 1957
Director
Appointed 24 Apr 2018

BUSHI, Vanela

Active
Charterhouse Square, LondonEC1M 6BQ
Born August 1982
Director
Appointed 03 May 2022

CAULFIELD, Mark Jonathan, Professor Sir

Active
Charterhouse Square, LondonEC1M 6BQ
Born July 1960
Director
Appointed 03 May 2022

GLIUBICH, Francesca Iolanda, Dr

Active
Charterhouse Square, LondonEC1M 6BQ
Born December 1967
Director
Appointed 07 May 2019

HALL, Andrew James

Active
Charterhouse Square, LondonEC1M 6BQ
Born July 1955
Director
Appointed 03 May 2022

KERLE, Kathryn Hertel

Active
Charterhouse Square, LondonEC1M 6BQ
Born April 1954
Director
Appointed 03 May 2022

MAGUIRE, Nicola Kay

Active
Charterhouse Square, LondonEC1M 6BQ
Born March 1963
Director
Appointed 24 Apr 2024

PAGE, Clive Peter, Professor

Active
Charterhouse Square, LondonEC1M 6BQ
Born October 1958
Director
Appointed 24 Apr 2024

TIGUE, Jeremy John

Active
Charterhouse Square, LondonEC1M 6BQ
Born August 1959
Director
Appointed 10 May 2017

ANGGARD, Erik, Professor

Resigned
Penns, OxfordOX44 9LS
Secretary
Appointed N/A
Resigned 11 Jul 1995

BICKHAM, Anneli Eila

Resigned
19 Cranham Terrace, OxfordOX2 6DG
Secretary
Appointed 11 Jul 1995
Resigned 27 Jul 2007

CROSS, Justin Thomas

Resigned
Charterhouse Square, LondonEC1M 6BQ
Secretary
Appointed 23 Apr 2012
Resigned 25 Feb 2020

WOODHEAD, John Bertram

Resigned
12 Bavant Road, BrightonBN1 6RD
Secretary
Appointed 27 Jul 2007
Resigned 23 Apr 2012

ANGGARD, Erik, Professor

Resigned
Penns, OxfordOX44 9LS
Born March 1934
Director
Appointed N/A
Resigned 11 Jul 1995

BESSER, Michael Gordon, Professor

Resigned
61 Marlborough Place, LondonNW8 0PT
Born January 1936
Director
Appointed 24 Nov 2005
Resigned 06 Oct 2011

BUTTERFIELD OF STETCHFORD, William John Hughes, Lord

Resigned
39 Clarendon Street, CambridgeCB1 1JX
Born March 1920
Director
Appointed 11 Jul 1995
Resigned 29 Mar 2000

CAVALLA, John

Resigned
19a Queensway, Sunbury On ThamesTW16 6HA
Born May 1925
Director
Appointed 11 Jul 1995
Resigned 29 Mar 2000

COULTON, Lisbet Jane

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born October 1955
Director
Appointed 18 Apr 2013
Resigned 09 Oct 2018

DAWSON, William, Dr

Resigned
Cheviot South Town Road, AltonGU34 5PP
Born August 1938
Director
Appointed 29 Mar 2000
Resigned 26 Jul 2007

DECHERNEY, George Stephen, Dr

Resigned
West Barbee Chapel Road, Chapel Hill
Born June 1952
Director
Appointed 07 Oct 2008
Resigned 09 Oct 2018

DRAPER, Michael Graham

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born March 1960
Director
Appointed 02 Oct 2012
Resigned 11 Oct 2017

FLOWER, Roderick John, Professor

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born November 1945
Director
Appointed 09 Oct 2018
Resigned 08 Oct 2025

FLOWER, Roderick John, Professor

Resigned
7 Tithe Barn Court, Abbotts LangleyWD5 0TB
Born November 1945
Director
Appointed N/A
Resigned 11 Jul 1995

GORDON, John Laurie, Dr

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born July 1944
Director
Appointed 06 May 2014
Resigned 05 May 2020

GRAHAME SMITH, David, Professor

Resigned
Romney, OxfordOX1 5DY
Born May 1933
Director
Appointed 29 Mar 2000
Resigned 28 Feb 2003

GUSTOV, Victor Rodolph, Professor

Resigned
10 Woodlands Gardens, LondonN10 3UA
Born July 1921
Director
Appointed N/A
Resigned 30 Apr 1993

HACKER, Ann Veronica

Resigned
Wellington Square, OxfordOX1 2JD
Born June 1951
Director
Appointed 24 Nov 2005
Resigned 31 Mar 2014

HIMSWORTH, Richard Lawrence, Professor

Resigned
Park House 39 High Street, CambridgeCB1 6DJ
Born June 1937
Director
Appointed 19 Dec 1995
Resigned 26 Jul 2002

JACK, David, Sir

Resigned
6 The Slype, WheathampsteadAL4 8RY
Born February 1924
Director
Appointed 11 Jul 1995
Resigned 29 Mar 2000

MARSHALL, Peter Stuart

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born April 1947
Director
Appointed 02 Oct 2012
Resigned 12 Oct 2022

MCNEISH, Alexander Stewart, Professor

Resigned
128 Westfield Road, BirminghamB15 3JQ
Born April 1938
Director
Appointed 29 Mar 2000
Resigned 26 Jul 2005

MCRAE, Gary

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born October 1960
Director
Appointed 10 May 2017
Resigned 05 Oct 2021

MEADE, Thomas William

Resigned
28 Cholmeley Crescent, LondonN6 5HA
Born January 1936
Director
Appointed 11 Jul 1995
Resigned 11 Apr 1997

NAISMITH, Robert, Dr

Resigned
55 Roosevelt Street, Scranton
Born September 1944
Director
Appointed 25 Jul 2006
Resigned 12 Oct 2016

OBOLENSKY, Anna, Dr

Resigned
Charterhouse Square, LondonEC1M 6BQ
Born October 1952
Director
Appointed 08 Oct 2013
Resigned 31 May 2017
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2020
TM02Termination of Secretary
Statement Of Companys Objects
6 February 2020
CC04CC04
Memorandum Articles
6 February 2020
MAMA
Resolution
6 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Memorandum Articles
8 November 2016
MAMA
Resolution
8 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
27 November 2009
AAAnnual Accounts
Legacy
28 July 2009
288cChange of Particulars
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 2004
AUDAUD
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 August 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1997
AAAnnual Accounts
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full Group
7 August 1995
AAAnnual Accounts
Legacy
2 August 1995
288288
Legacy
31 July 1995
288288
Legacy
27 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
25 July 1995
288288
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 September 1994
AAAnnual Accounts
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
11 July 1990
288288
Legacy
11 July 1990
288288
Incorporation Company
22 February 1990
NEWINCIncorporation