Background WavePink WaveYellow Wave

ISUOG COURSES AND CONFERENCES LIMITED (03326162)

ISUOG COURSES AND CONFERENCES LIMITED (03326162) is an active UK company. incorporated on 28 February 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. ISUOG COURSES AND CONFERENCES LIMITED has been registered for 29 years. Current directors include ABU-RUSTUM, Reem Sameer, Dr, POON, Liona, Prof., SOTIRIADIS, Alexandros, Prof..

Company Number
03326162
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 February 1997
Age
29 years
Address
122 Freston Road, London, W10 6TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ABU-RUSTUM, Reem Sameer, Dr, POON, Liona, Prof., SOTIRIADIS, Alexandros, Prof.
SIC Codes
72190, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISUOG COURSES AND CONFERENCES LIMITED

ISUOG COURSES AND CONFERENCES LIMITED is an active company incorporated on 28 February 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. ISUOG COURSES AND CONFERENCES LIMITED was registered 29 years ago.(SIC: 72190, 85320)

Status

active

Active since 29 years ago

Company No

03326162

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 28 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

122 Freston Road London, W10 6TR,

Previous Addresses

, Unit 4 Blythe Mews, Blythe Road, London, W14 0HW
From: 28 February 1997To: 29 May 2013
Timeline

27 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 18
Director Joined
Mar 20
Director Left
Nov 20
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HOLLOWAY, Wendy Ann

Active
Freston Road, LondonW10 6TR
Secretary
Appointed 02 Feb 2024

ABU-RUSTUM, Reem Sameer, Dr

Active
Freston Road, LondonW10 6TR
Born October 1968
Director
Appointed 02 Feb 2024

POON, Liona, Prof.

Active
Freston Road, LondonW10 6TR
Born June 1979
Director
Appointed 15 Jan 2026

SOTIRIADIS, Alexandros, Prof.

Active
Freston Road, LondonW10 6TR
Born October 1972
Director
Appointed 15 Jan 2026

JOHNSON, Sarah

Resigned
11 Highlever Road, LondonW10 6PP
Secretary
Appointed 30 Jun 1997
Resigned 15 Feb 2019

LEES, Christoph, Dr

Resigned
29 Cressy House, LondonSW13 0HZ
Secretary
Appointed 28 Feb 1997
Resigned 30 Jun 1997

SCOTT, William Joseph

Resigned
Freston Road, LondonW10 6TR
Secretary
Appointed 15 Feb 2019
Resigned 11 Mar 2019

TUTSCHEK, Boris, Dr

Resigned
Freston Road, LondonW10 6TR
Secretary
Appointed 11 Mar 2019
Resigned 02 Feb 2024

ABUHAMAD, Alfred, Dr

Resigned
Freston Road, LondonW10 6TR
Born May 1961
Director
Appointed 17 Sept 2011
Resigned 23 Oct 2014

BOURNE, Thomas Holland

Resigned
23 Rostrevor Road, LondonSW6 5AX
Born December 1959
Director
Appointed 28 Feb 1997
Resigned 01 Sept 2003

BOURNE, Tom, Professor

Resigned
Rostrevor Road, LondonSW6 5AX
Born December 1969
Director
Appointed 23 Aug 2008
Resigned 02 Feb 2024

CAMPBELL, Stuart, Professor

Resigned
34 Corfton Road, LondonW5 2HT
Born March 1936
Director
Appointed 28 Feb 1997
Resigned 01 Sept 2003

COPEL, Joshua, Dr

Resigned
36 Webster Point Road, Madison06437
Born September 1953
Director
Appointed 01 Sept 2003
Resigned 17 Sept 2011

GAGNON, Alain, Dr

Resigned
Freston Road, LondonW10 6TR
Born November 1966
Director
Appointed 09 Oct 2010
Resigned 17 Sept 2017

GRATACOS, Eduard, Dr

Resigned
Freston Road, LondonW10 6TR
Born December 1965
Director
Appointed 09 Oct 2010
Resigned 23 Oct 2014

HECHER, Kurt, Dr

Resigned
Oktaviostrasse 105, HamburgFOREIGN
Born July 1956
Director
Appointed 28 Sept 2006
Resigned 09 Oct 2010

KHALIL ELBORAEY, Asmaa Ahmed Abdallah, Prof.

Resigned
Freston Road, LondonW10 6TR
Born October 1979
Director
Appointed 02 Feb 2024
Resigned 15 Jan 2026

MARSAL, Karel, Professor

Resigned
Hogaliden, Limhamn
Born April 1943
Director
Appointed 01 Apr 2009
Resigned 17 Sept 2011

MARSAL, Karel, Professor

Resigned
Hogaliden, Limhamn
Born April 1943
Director
Appointed 01 Sept 2003
Resigned 02 Sept 2006

NGU, Andrew Choo Choon, Dr

Resigned
Glenroy Road, Hawthorn
Born August 1952
Director
Appointed 01 Apr 2009
Resigned 19 Oct 2020

NICOLAIDES, Kypros Herodotos, Professor

Resigned
107 Alleyn Park, LondonSE21 8AA
Born April 1953
Director
Appointed 30 May 1998
Resigned 17 Sept 2011

NYBERG, David, Dr

Resigned
10401 E Mcdowell, Scottsdale
Born November 1952
Director
Appointed 01 Sept 2003
Resigned 23 Aug 2008

PILU, Gianluigi, Dr

Resigned
Via Mazzini 142, Bologna
Born August 1956
Director
Appointed 24 Oct 2005
Resigned 09 Sept 2013

PLATT, Lawrence, Professor

Resigned
1505 South Glenville Drive, Los Angeles
Born October 1947
Director
Appointed 01 Sept 2003
Resigned 17 Sept 2011

SALOMON, Laurent Julien, Prof.

Resigned
Freston Road, LondonW10 6TR
Born January 1976
Director
Appointed 02 Feb 2024
Resigned 15 Jan 2026

TABOR, Ann, Professor

Resigned
55 Ibstrupvej, Gentofte
Born April 1949
Director
Appointed 01 Sept 2003
Resigned 23 Oct 2014

VILLE, Yves, Professor

Resigned
Freston Road, LondonW10 6TR
Born September 1960
Director
Appointed 09 Oct 2010
Resigned 23 Oct 2014

VILLE, Yves, Professor

Resigned
4 Villa De Loder, ParisFOREIGN
Born September 1960
Director
Appointed 28 Feb 1997
Resigned 01 Apr 2009

VOS, Johan Leendert

Resigned
Freston Road, LondonW10 6TR
Born March 1967
Director
Appointed 11 Mar 2020
Resigned 31 Jan 2024

Persons with significant control

1

Freston Road, LondonW10 6TR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Auditors Resignation Company
2 May 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Auditors Resignation Company
15 September 2009
AUDAUD
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288cChange of Particulars
Legacy
19 April 2006
363aAnnual Return
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Legacy
27 July 2005
288cChange of Particulars
Accounts With Accounts Type Small
20 May 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
3 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
23 February 1998
288aAppointment of Director or Secretary
Incorporation Company
28 February 1997
NEWINCIncorporation