Background WavePink WaveYellow Wave

INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION (06367604)

INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION (06367604) is an active UK company. incorporated on 11 September 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION has been registered for 18 years. Current directors include CAMPBELL, Stuart, Professor, NARGUND, Geeta, Professor.

Company Number
06367604
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2007
Age
18 years
Address
Accountancy House, London, SE1 6SW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMPBELL, Stuart, Professor, NARGUND, Geeta, Professor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION

INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION is an active company incorporated on 11 September 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. INTERNATIONAL SOCIETY FOR MILD APPROACHES IN ASSISTED REPRODUCTION was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06367604

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

Age

18 Years

Incorporated 11 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Accountancy House 90 Walworth Road London, SE1 6SW,

Previous Addresses

, Excel House 6, Pepys Road, London, SW20 8NH, United Kingdom
From: 11 September 2007To: 10 May 2011
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 11
Director Left
Jun 17
Director Left
Jun 19
Director Left
Oct 22
New Owner
Feb 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NARGUND, Geeta, Professor

Active
90 Walworth Road, LondonSE1 6SW
Secretary
Appointed 11 Sept 2007

CAMPBELL, Stuart, Professor

Active
90 Walworth Road, LondonSE1 6SW
Born March 1936
Director
Appointed 11 Sept 2007

NARGUND, Geeta, Professor

Active
90 Walworth Road, LondonSE1 6SW
Born October 1959
Director
Appointed 11 Sept 2007

FAUSER, Bart, Professor

Resigned
90 Walworth Road, LondonSE1 6SW
Born July 1954
Director
Appointed 12 May 2008
Resigned 15 Jan 2014

FRYDMAN, Rene, Professor

Resigned
90 Walworth Road, LondonSE1 6SW
Born November 1943
Director
Appointed 11 Sept 2007
Resigned 27 Oct 2022

KATO, Osamu, Dr

Resigned
Nishishinjuku, Tokyo
Born December 1946
Director
Appointed 09 Jun 2008
Resigned 08 Mar 2011

OMBELET, Willem, Dr

Resigned
90 Walworth Road, LondonSE1 6SW
Born December 1954
Director
Appointed 11 Sept 2007
Resigned 28 Jun 2019

Persons with significant control

2

Professor Stuart Campbell

Active
90 Walworth Road, LondonSE1 6SW
Born March 1936

Nature of Control

Significant influence or control
Notified 20 Feb 2024

Professor Geeta Nargund

Active
90 Walworth Road, LondonSE1 6SW
Born October 1959

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2011
AR01AR01
Change Sail Address Company With Old Address
18 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Move Registers To Sail Company
12 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
7 July 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
287Change of Registered Office
Legacy
25 September 2007
288aAppointment of Director or Secretary
Incorporation Company
11 September 2007
NEWINCIncorporation