COMMITTEE ON PUBLICATION ETHICS

Register to unlock more data on OkredoRegister

COMMITTEE ON PUBLICATION ETHICS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389120

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2009)
dot icon09/03/2026
Appointment of Professor Ana Marušić as a director on 2026-03-05
dot icon09/03/2026
Appointment of Dr Marie Soulière Soulière as a director on 2026-03-05
dot icon09/03/2026
Appointment of Professor Frits Rosendaal as a director on 2026-03-05
dot icon08/01/2026
Confirmation statement made on 2025-09-27 with no updates
dot icon06/01/2026
-
dot icon06/01/2026
-
dot icon21/12/2025
Resolutions
dot icon09/12/2025
Termination of appointment of Caroline Grace Porter as a director on 2025-12-05
dot icon09/12/2025
Termination of appointment of James Williams Mwangi Kigera as a director on 2025-12-08
dot icon08/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/10/2025
Memorandum and Articles of Association
dot icon30/09/2025
Appointment of Rachel Safer as a director on 2025-05-01
dot icon29/09/2025
Termination of appointment of Michael Joseph Wise as a director on 2025-05-01
dot icon29/09/2025
Termination of appointment of Tara Lee Hoke as a director on 2025-05-01
dot icon27/11/2024
Notification of a person with significant control statement
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/10/2024
Director's details changed for Dr Trevor Lane on 2024-10-01
dot icon01/10/2024
Director's details changed for Dr Susan Garfinkel on 2024-10-01
dot icon01/10/2024
Director's details changed for Dr Howard Browman on 2024-10-01
dot icon01/10/2024
Director's details changed for Professor Nancy Chescheir on 2024-10-01
dot icon01/10/2024
Director's details changed for Tara Lee Hoke on 2024-10-01
dot icon01/10/2024
Director's details changed for Tim Kersjes on 2024-10-01
dot icon01/10/2024
Director's details changed for Professor Michael Joseph Wise on 2024-10-01
dot icon01/10/2024
Director's details changed for Professor Emilio José Sanz Álvarez on 2024-10-01
dot icon01/10/2024
Director's details changed for James Williams Mwangi Kigera on 2024-10-01
dot icon28/09/2024
Register inspection address has been changed from 37 Heatherdown Road West Moors Ferndown Dorset BH22 0BX England to Rosemead Rosemead Furzehill Wimborne Dorset BH21 4HE
dot icon27/09/2024
Cessation of Trustees as a person with significant control on 2024-09-27
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon18/07/2024
Termination of appointment of Deborah Sarah Kahn as a director on 2024-06-09
dot icon13/11/2023
Appointment of Professor Emilio José Sanz Álvarez as a director on 2023-11-13
dot icon13/11/2023
Appointment of James Williams Mwangi Kigera as a director on 2023-11-13
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon04/09/2023
Appointment of Dr Trevor Lane as a director on 2022-10-02
dot icon14/08/2023
Appointment of Dr Susan Garfinkel as a director on 2023-08-07
dot icon11/08/2023
Termination of appointment of Simon Linacre as a director on 2023-08-01
dot icon11/08/2023
Secretary's details changed for Natalie Ridgeway on 2023-03-01
dot icon03/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon24/11/2020
Appointment of Professor Nancy Chescheir as a director on 2020-02-01
dot icon24/11/2017
Registered office address changed from , 22 Nelson Close, Harleston, Norfolk, IP20 9HL to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2017-11-24
dot icon09/02/2010
Registered office address changed from , Shieling House 30 Invincible Road, Farnborough, Hampshire, GU14 7QU on 2010-02-09
dot icon09/04/2009
Registered office changed on 09/04/2009 from, hempsons house, 40 villiers street, london, WC2N 6NJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poff, Deborah, Professor
Director
04/03/2013 - 01/09/2022
-
Kersjes, Tim
Director
06/09/2022 - Present
-
Wager, Elizabeth
Director
03/10/2007 - 16/03/2012
2
Ohagan, Richard
Director
20/12/2007 - 03/12/2010
2
Weatherill, Sally Maxwell
Director
22/09/2016 - 01/11/2017
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMITTEE ON PUBLICATION ETHICS

COMMITTEE ON PUBLICATION ETHICS is an(a) Active company incorporated on 03/10/2007 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMITTEE ON PUBLICATION ETHICS?

toggle

COMMITTEE ON PUBLICATION ETHICS is currently Active. It was registered on 03/10/2007 .

Where is COMMITTEE ON PUBLICATION ETHICS located?

toggle

COMMITTEE ON PUBLICATION ETHICS is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does COMMITTEE ON PUBLICATION ETHICS do?

toggle

COMMITTEE ON PUBLICATION ETHICS operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COMMITTEE ON PUBLICATION ETHICS?

toggle

The latest filing was on 09/03/2026: Appointment of Professor Ana Marušić as a director on 2026-03-05.