Background WavePink WaveYellow Wave

UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK (09273983)

UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK (09273983) is an active UK company. incorporated on 21 October 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK has been registered for 11 years. Current directors include BALSIGER, Otto, CULLEY, Fiona Jane, Dr, LOWE, James Robert.

Company Number
09273983
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 October 2014
Age
11 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALSIGER, Otto, CULLEY, Fiona Jane, Dr, LOWE, James Robert
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK

UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK is an active company incorporated on 21 October 2014 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. UNITED KINGDOM PRIMARY IMMUNODEFICIENCY NETWORK was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09273983

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

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2023 - 30 June 2023(7 months)
Type: Micro Entity

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 21 October 2023 (2 years ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 4 November 2024
For period ending 21 October 2024
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

, Devonshire House 60 Goswell Road, London, EC1M 7AD, England
From: 8 April 2021To: 27 May 2022
, 34 Red Lion Square, London, WC1R 4SG, England
From: 30 August 2017To: 8 April 2021
, Mci Uk Ltd Durford Mill, Petersfield, Hampshire, GU31 5AZ
From: 4 March 2015To: 30 August 2017
, Contendam 26-28 Hammersmith Grove, London, W6 7HA, United Kingdom
From: 21 October 2014To: 4 March 2015
Timeline

30 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Mar 26
Director Left
Mar 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BALSIGER, Otto

Active
Appold Street, LondonEC2A 2AP
Born March 1972
Director
Appointed 20 Dec 2022

CULLEY, Fiona Jane, Dr

Active
Appold Street, LondonEC2A 2AP
Born July 1971
Director
Appointed 20 Dec 2022

LOWE, James Robert

Active
Appold Street, LondonEC2A 2AP
Born April 1958
Director
Appointed 20 Dec 2022

AHUJA, Manisha, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born September 1988
Director
Appointed 23 Nov 2022
Resigned 20 Dec 2022

BETHUNE, Claire

Resigned
Red Lion Square, LondonWC1R 4SG
Born February 1968
Director
Appointed 19 Nov 2015
Resigned 01 Apr 2018

BROWN, Doug, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born September 1978
Director
Appointed 20 Dec 2022
Resigned 29 Aug 2025

BUCKLAND, Matthew Scott, Dr

Resigned
Durford Mill, PetersfieldGU31 5AZ
Born August 1971
Director
Appointed 21 Oct 2014
Resigned 19 Nov 2015

EDGAR, John David Moore, Dr

Resigned
Durford Mill, PetersfieldGU31 5AZ
Born July 1960
Director
Appointed 21 Oct 2014
Resigned 19 Nov 2015

ELCOMBE, Suzanne Elizabeth, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born December 1979
Director
Appointed 10 Apr 2018
Resigned 20 Dec 2022

GARCEZ, Tomaz Pereira, Dr

Resigned
Red Lion Square, LondonWC1R 4SG
Born June 1974
Director
Appointed 19 Nov 2015
Resigned 06 Dec 2019

HARDING, Paul

Resigned
Appold Street, LondonEC2A 2AP
Born November 1955
Director
Appointed 20 Dec 2022
Resigned 30 Jun 2023

JAIN, Rashmi, Dr

Resigned
Red Lion Square, LondonWC1R 4SG
Born April 1963
Director
Appointed 19 Nov 2015
Resigned 06 Dec 2019

KUMARARATNE, Dinakantha Suramya, Dr

Resigned
Durford Mill, PetersfieldGU31 5AZ
Born October 1949
Director
Appointed 21 Oct 2014
Resigned 19 Nov 2015

RICHTER, Alex, Prof

Resigned
Appold Street, LondonEC2A 2AP
Born June 1972
Director
Appointed 23 Nov 2022
Resigned 20 Dec 2022

SAVIC, Sinisa, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born August 1971
Director
Appointed 06 Dec 2019
Resigned 20 Dec 2022

STROUD, Catherine, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born August 1972
Director
Appointed 06 Dec 2019
Resigned 20 Dec 2022

WORTH, Austin, Dr

Resigned
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 23 Nov 2022
Resigned 20 Dec 2022

Persons with significant control

1

0 Active
1 Ceased

Dr Tomaz Pereira Garcez

Ceased
Red Lion Square, LondonWC1R 4SG
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Oct 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
26 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Memorandum Articles
14 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Resolution
3 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2022
CC04CC04
Memorandum Articles
31 October 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 February 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Incorporation Company
21 October 2014
NEWINCIncorporation