Background WavePink WaveYellow Wave

INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS (08495711)

INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS (08495711) is an active UK company. incorporated on 19 April 2013. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS has been registered for 12 years. Current directors include BLOOM, Lara Claire, Professor, BUMRUNGSKULSWAT, Orajitt, BYTYQI, Agron and 5 others.

Company Number
08495711
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 April 2013
Age
12 years
Address
Canopi Unit A, Arc House, London, SE1 3GN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BLOOM, Lara Claire, Professor, BUMRUNGSKULSWAT, Orajitt, BYTYQI, Agron, DUDDI, Sita Ratna Devi, Dr, KYOMUKAMA, Flavia, MENDOZA, Paul Albert, SOUZA DE CARVALHO, Fernanda, VAKOUFTSI, Vasiliki Rafaela
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS

INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS is an active company incorporated on 19 April 2013 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INTERNATIONAL ALLIANCE OF PATIENTS' ORGANIZATIONS was registered 12 years ago.(SIC: 94990)

Status

active

Active since 12 years ago

Company No

08495711

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

Age

12 Years

Incorporated 19 April 2013

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 22 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

Canopi Unit A, Arc House 82 Tanner Street London, SE1 3GN,

Previous Addresses

Hounslow House, 7 Bath Road, Hounslow TW3 3EB United Kingdom
From: 10 November 2023To: 10 February 2025
49-51 East Road London N1 6AH
From: 19 April 2013To: 10 November 2023
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 25
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TAYLOR, Lutonadio Kaya

Active
82 Tanner Street, LondonSE1 3GN
Secretary
Appointed 28 Nov 2023

BLOOM, Lara Claire, Professor

Active
82 Tanner Street, LondonSE1 3GN
Born March 1980
Director
Appointed 22 Feb 2022

BUMRUNGSKULSWAT, Orajitt

Active
82 Tanner Street, LondonSE1 3GN
Born April 1956
Director
Appointed 16 Dec 2020

BYTYQI, Agron

Active
82 Tanner Street, LondonSE1 3GN
Born December 1980
Director
Appointed 04 Dec 2024

DUDDI, Sita Ratna Devi, Dr

Active
82 Tanner Street, LondonSE1 3GN
Born February 1964
Director
Appointed 04 Dec 2024

KYOMUKAMA, Flavia

Active
82 Tanner Street, LondonSE1 3GN
Born August 1969
Director
Appointed 06 Dec 2023

MENDOZA, Paul Albert

Active
82 Tanner Street, LondonSE1 3GN
Born May 1984
Director
Appointed 22 Feb 2022

SOUZA DE CARVALHO, Fernanda

Active
82 Tanner Street, LondonSE1 3GN
Born May 1962
Director
Appointed 06 Dec 2023

VAKOUFTSI, Vasiliki Rafaela

Active
82 Tanner Street, LondonSE1 3GN
Born February 1995
Director
Appointed 04 Dec 2024

SEHMI, Kawaldip

Resigned
East Road, LondonN1 6AH
Secretary
Appointed 01 May 2015
Resigned 01 Aug 2023

ALPARCE, Karen Ida

Resigned
East Road, LondonN1 6AH
Born June 1963
Director
Appointed 24 May 2018
Resigned 22 Feb 2022

BENNETT, Carol

Resigned
Manuka2603
Born July 1968
Director
Appointed 19 Apr 2013
Resigned 22 Jul 2015

BILINSKA, Jolanta Ewa

Resigned
Lodz94-123
Born October 1961
Director
Appointed 19 Apr 2013
Resigned 15 May 2019

BOUTIN, Marc

Resigned
East Road, LondonN1 6AH
Born September 1966
Director
Appointed 19 Apr 2013
Resigned 31 Jul 2015

BRIGHT, Adebisi Omolola

Resigned
7 Bath Road,, HounslowTW3 3EB
Born October 1956
Director
Appointed 16 Dec 2020
Resigned 04 Dec 2024

COWAN, Penney

Resigned
East Road, LondonN1 6AH
Born June 1948
Director
Appointed 01 Aug 2015
Resigned 15 May 2019

DENIS, Migdalia Mireya

Resigned
East Road, LondonN1 6AH
Born February 1962
Director
Appointed 01 Aug 2016
Resigned 22 Dec 2017

DUDDI, Ratna

Resigned
East Road, LondonN1 6AH
Born February 1964
Director
Appointed 11 Aug 2017
Resigned 22 Feb 2022

ELEFTHERIOU, Androulla

Resigned
East Road, LondonN1 6AH
Born February 1952
Director
Appointed 01 Aug 2016
Resigned 17 Nov 2019

HOLLAND, Anthony John, Professor

Resigned
7 Bath Road,, HounslowTW3 3EB
Born May 1948
Director
Appointed 22 Feb 2022
Resigned 04 Dec 2024

JAFRI, Hussain

Resigned
East Road, LondonN1 6AH
Born April 1970
Director
Appointed 19 Apr 2013
Resigned 31 Jul 2015

JAFRI, Syed Hussain

Resigned
East Road, LondonN1 6AH
Born April 1970
Director
Appointed 01 Aug 2016
Resigned 17 Nov 2019

JOHNSTONE, Robert Andrew

Resigned
East Road, LondonN1 6AH
Born July 1952
Director
Appointed 19 Apr 2013
Resigned 31 Jul 2016

KAMOGA, Regina

Resigned
East Road, LondonN1 6AH
Born December 1966
Director
Appointed 19 Apr 2013
Resigned 06 Sept 2014

LODZENI, Ellos Ellard

Resigned
82 Tanner Street, LondonSE1 3GN
Born September 1960
Director
Appointed 23 May 2018
Resigned 15 Nov 2025

MILEVSKA-KOSTOVA, Neda

Resigned
7 Bath Road,, HounslowTW3 3EB
Born July 1975
Director
Appointed 11 Aug 2017
Resigned 06 Dec 2023

MISRA, Bejon Kumar

Resigned
East Road, LondonN1 6AH
Born January 1951
Director
Appointed 01 Aug 2016
Resigned 30 Aug 2017

NWOSU, Carol Chinwe

Resigned
East Road, LondonN1 6AH
Born December 1966
Director
Appointed 17 Nov 2019
Resigned 10 Apr 2020

RUIZ DE CASTILLA YABAR, Eva Maria

Resigned
4534 Miraflores, LimaLIMA 18
Born September 1974
Director
Appointed 19 Apr 2013
Resigned 01 Jan 2016

SEHMI, Kawaldip Singh

Resigned
East Road, LondonN1 6AH
Born September 1960
Director
Appointed 01 May 2015
Resigned 01 May 2015

SPIEGEL, Andrew

Resigned
East Road, LondonN1 6AH
Born August 1964
Director
Appointed 01 Aug 2016
Resigned 15 May 2019

TIERI, Rosalia Liliana

Resigned
7 Bath Road,, HounslowTW3 3EB
Born January 1961
Director
Appointed 16 Dec 2020
Resigned 06 Dec 2023

TSANG, Kin Ping

Resigned
East Road, LondonN1 6AH
Born July 1953
Director
Appointed 19 Apr 2013
Resigned 02 Nov 2015

WAMBOGA, Joshua Magawa

Resigned
East Road, LondonN1 6AH
Born March 1973
Director
Appointed 01 Aug 2014
Resigned 20 Oct 2017

WANG, Ya Hsin

Resigned
East Road, LondonN1 6AH
Born July 1974
Director
Appointed 23 May 2018
Resigned 15 Dec 2020
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
2 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Legacy
21 March 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Made Up Date
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2013
NEWINCIncorporation