Background WavePink WaveYellow Wave

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH (03445616)

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH (03445616) is an active UK company. incorporated on 7 October 1997. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH has been registered for 28 years. Current directors include ATIENZA-HAWKES, Richard Anthony, MERILÄINEN-OTTRIDGE, Annemari, ROBINSON, Hugo Edward William and 1 others.

Company Number
03445616
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 October 1997
Age
28 years
Address
Northwick Park And St Mark's Hospitals, Harrow, HA1 3UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ATIENZA-HAWKES, Richard Anthony, MERILÄINEN-OTTRIDGE, Annemari, ROBINSON, Hugo Edward William, SPENCER, Deborah Sabrina, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH is an active company incorporated on 7 October 1997 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH was registered 28 years ago.(SIC: 72110)

Status

active

Active since 28 years ago

Company No

03445616

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

Age

28 Years

Incorporated 7 October 1997

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 5 February 2026 (2 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

NORTHWICK PARK INSTITUTE FOR MEDICAL RESEARCH LTD
From: 19 January 2009To: 27 September 2012
NORTHWICK PARK MEDICAL RESEARCH LTD
From: 7 October 1997To: 19 January 2009
Contact
Address

Northwick Park And St Mark's Hospitals Watford Road Harrow, HA1 3UJ,

Previous Addresses

Northwick Park Institute for Medical Research North West London Hospitals Nhs Trust Watford Road Harrowha1 3Uj
From: 7 October 1997To: 30 March 2016
Timeline

46 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Apr 10
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Nov 12
Director Joined
Apr 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
43
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

KIPAROGLOU, Vasiliki, Dr

Active
Holley Crescent, OxfordOX3 8AW
Secretary
Appointed 04 Dec 2023

ATIENZA-HAWKES, Richard Anthony

Active
Watford Road, HarrowHA1 3UJ
Born June 1968
Director
Appointed 14 Mar 2024

MERILÄINEN-OTTRIDGE, Annemari

Active
Watford Road, HarrowHA1 3UJ
Born February 1964
Director
Appointed 01 Sept 2025

ROBINSON, Hugo Edward William

Active
Watford Road, HarrowHA1 3UJ
Born March 1973
Director
Appointed 27 Oct 2020

SPENCER, Deborah Sabrina, Dr

Active
Watford Road, HarrowHA1 3UJ
Born October 1964
Director
Appointed 18 Dec 2024

BETTS, Paul Wickham

Resigned
Watford Road, HarrowHA1 3UJ
Secretary
Appointed 17 Mar 2016
Resigned 27 Jun 2017

BRYAN, Tony

Resigned
Northwick Park Institute For, London Hospitals Nhs Trust
Secretary
Appointed 10 Jun 2013
Resigned 17 Mar 2016

NICHOLLS, John, Professor

Resigned
Watford Road, HarrowHA1 3UJ
Secretary
Appointed 21 Jan 2009
Resigned 31 Mar 2012

NOTARANGELO, Giacomo

Resigned
Watford Road, HarrowHA1 3UJ
Secretary
Appointed 28 Jun 2017
Resigned 06 Mar 2018

PURCELL, Paul Mark

Resigned
48a Spencer Road, HarrowHA3 7AR
Secretary
Appointed 01 Jul 1999
Resigned 09 Jun 2013

ROSEN, Alison

Resigned
Watford Road, HarrowHA1 3UJ
Secretary
Appointed 16 Jul 2018
Resigned 28 Feb 2023

TIMMS, Pamela Helen

Resigned
2 Fern Court, BeckenhamBR3 5XS
Secretary
Appointed 07 Oct 1997
Resigned 30 Jun 1999

ALLEN, Janet Marjorie, Dr

Resigned
Watford Road, HarrowHA1 3UJ
Born March 1953
Director
Appointed 07 Dec 2018
Resigned 31 Dec 2021

BAXI, Ranjit Singh

Resigned
Watford Road, HarrowHA1 3UJ
Born February 1952
Director
Appointed 10 Dec 2009
Resigned 30 Dec 2017

BURKE, Michael

Resigned
Watford Road, HarrowHA1 3UJ
Born February 1948
Director
Appointed 21 Jan 2009
Resigned 31 Jul 2009

FORSTER, Kathryn Jennifer

Resigned
Watford Road, HarrowHA1 3UJ
Born September 1977
Director
Appointed 13 Dec 2020
Resigned 28 May 2024

FULLER, Barry James, Professor

Resigned
Northwick Park Hospital, HarrowHA1 3UJ
Born March 1948
Director
Appointed 21 Jan 2009
Resigned 23 Nov 2020

GOLDSTONE, Anthony Howard, Professor

Resigned
Huntley Street, LondonWC1E 6AG
Born September 1944
Director
Appointed 06 May 2020
Resigned 31 Aug 2024

GREEN, Colin James, Professor

Resigned
Rowandene Nottingham Road, RickmansworthWD3 5DL
Born March 1935
Director
Appointed 07 Oct 1997
Resigned 21 Jul 2011

HAMILTON, George, Professor

Resigned
Watford Road, HarrowHA1 3UJ
Born September 1947
Director
Appointed 01 Nov 2016
Resigned 23 Nov 2020

HUBBERT, Simon

Resigned
Watford Road, HarrowHA1 3UJ
Born July 1967
Director
Appointed 12 May 2020
Resigned 31 Dec 2021

JELL, Gavin Mark Roberts

Resigned
Watford Road, HarrowHA1 3UJ
Born June 1975
Director
Appointed 12 May 2020
Resigned 16 Jan 2024

KENNEDY, Robin Harold, Prof

Resigned
Watford Road, HarrowHA1 3UJ
Born March 1953
Director
Appointed 01 Nov 2016
Resigned 28 May 2024

KIPAROGLOU, Vasiliki, Dr

Resigned
Watford Road, HarrowHA1 3UJ
Born February 1981
Director
Appointed 01 Nov 2023
Resigned 04 Dec 2023

KUTAY, Kasim

Resigned
Northwick Park Hospital, HarrowHA1 3UJ
Born May 1965
Director
Appointed 21 Jan 2009
Resigned 31 Oct 2016

LEIGH, Mark Andrew Michael Stephen

Resigned
Watford Road, HarrowHA1 3UJ
Born August 1946
Director
Appointed 12 May 2020
Resigned 31 Aug 2024

MALKINSON, Keith Norman

Resigned
Watford Road, HarrowHA1 3UJ
Born May 1961
Director
Appointed 01 Oct 2018
Resigned 30 Jun 2020

MAULEVERER, Bruce

Resigned
Watford Road, HarrowHA1 3UJ
Born November 1946
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2024

MUDERA, Vivek, Professor

Resigned
Watford Road, HarrowHA1 3UJ
Born April 1963
Director
Appointed 01 Oct 2018
Resigned 14 Sept 2022

NICHOLLS, Ralph John, Professor

Resigned
Watford Road, HarrowHA1 3UJ
Born May 1943
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2018

PATEL, Kiran

Resigned
Watford Road, HarrowHA1 3UJ
Born September 1964
Director
Appointed 01 Nov 2016
Resigned 03 Dec 2019

RAMSAY, Bonella Ann

Resigned
Watford Road, HarrowHA1 3UJ
Born March 1964
Director
Appointed 15 Jul 2020
Resigned 29 Nov 2023

SIBBONS, Paul David, Doctor

Resigned
84 Kingsway Heathfield, CambridgeCB2 4QN
Born July 1947
Director
Appointed 07 Oct 1997
Resigned 31 Oct 2006

STEPHENS, Nigel, Dr

Resigned
Watford Road, HarrowHA1 3UJ
Born September 1961
Director
Appointed 21 Jan 2009
Resigned 09 Jul 2012

TYE, Grace

Resigned
Watford Road, HarrowHA1 3UJ
Born February 1958
Director
Appointed 01 Nov 2016
Resigned 01 Jan 2020

Persons with significant control

1

0 Active
1 Ceased

Robin Kennedy

Ceased
Watford Road, HarrowHA1 3UJ
Born March 1953

Nature of Control

Significant influence or control
Notified 07 Oct 2016
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Resolution
7 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Auditors Resignation Company
4 October 2015
AUDAUD
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Gazette Filings Brought Up To Date
7 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2013
AR01AR01
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 April 2013
TM02Termination of Secretary
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
12 December 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Memorandum Articles
1 July 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Memorandum Articles
20 April 2010
MEM/ARTSMEM/ARTS
Resolution
20 April 2010
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Resolution
26 January 2009
RESOLUTIONSResolutions
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
11 November 1997
225Change of Accounting Reference Date
Incorporation Company
7 October 1997
NEWINCIncorporation