INSTITUTE OF GROUP ANALYSIS(THE)

Register to unlock more data on OkredoRegister

INSTITUTE OF GROUP ANALYSIS(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01499655

Incorporation date

03/06/1980

Size

Full

Contacts

Registered address

Registered address

1 Daleham Gardens, London, NW3 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon21/04/2026
Full accounts made up to 2025-07-31
dot icon17/04/2026
Termination of appointment of Gayl Sarah Mccain as a director on 2026-04-04
dot icon17/04/2026
Termination of appointment of Anthony Gerald Mccoll as a director on 2026-03-20
dot icon20/03/2026
Termination of appointment of Marilia Joao Roque Aires as a director on 2026-03-07
dot icon20/03/2026
Termination of appointment of Julie Christine Marie Felgines Lamirel as a director on 2026-03-07
dot icon20/03/2026
Termination of appointment of Sharon Hannah as a director on 2026-02-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon30/09/2025
Appointment of Mrs Kate Alice Mary Grace Taylor as a director on 2025-09-19
dot icon30/09/2025
Appointment of Mr Anthony Gerald Mccoll as a director on 2025-09-19
dot icon18/07/2025
Termination of appointment of Anthony Gerald Mccoll as a director on 2025-05-23
dot icon11/07/2025
Appointment of Mr Dick Douglas Blackwell as a director on 2025-04-05
dot icon10/07/2025
Termination of appointment of Katharine Alice Mary Grace Taylor as a director on 2025-05-23
dot icon02/07/2025
Appointment of Mr Hicham Jabrane as a director on 2025-05-23
dot icon02/07/2025
Appointment of Dr Kevin Paul Flinn as a director on 2025-05-23
dot icon01/07/2025
Appointment of Mrs Catherine Anne Hayes as a director on 2025-05-23
dot icon01/07/2025
Appointment of Miss Gayl Sarah Mccain as a director on 2025-05-23
dot icon01/07/2025
Appointment of Mr Anthony Gerald Mccoll as a director on 2025-05-23
dot icon01/07/2025
Appointment of Mr Graham Robert Mackay as a director on 2025-05-23
dot icon01/07/2025
Appointment of Mrs Katharine Alice Mary Grace Taylor as a director on 2025-05-23
dot icon01/07/2025
Termination of appointment of Sally Ann Bild as a director on 2025-05-23
dot icon09/05/2025
Termination of appointment of Desmond Peter King as a director on 2025-04-05
dot icon09/05/2025
Termination of appointment of Matthew Henry Robins Rich as a director on 2025-05-02
dot icon28/04/2025
Full accounts made up to 2024-07-31
dot icon14/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon11/01/2025
Termination of appointment of Clare Mary Louise Francis Gerada as a director on 2024-11-21
dot icon29/10/2024
Termination of appointment of Anne Aiyegbusi as a director on 2024-03-31
dot icon11/10/2024
Termination of appointment of Christopher Scanlon as a director on 2024-09-20
dot icon28/05/2024
Appointment of Mrs Marilia Joao Roque Aires as a director on 2024-05-17
dot icon22/03/2024
Full accounts made up to 2023-07-31
dot icon02/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon02/02/2024
Termination of appointment of Angela Gillian Douglas as a director on 2024-01-20
dot icon12/12/2023
Appointment of Mrs Julie Christine Marie Felgines Lamirel as a director on 2023-11-17
dot icon17/11/2023
Appointment of Mr Matthew Henry Robins Rich as a director on 2023-03-01
dot icon04/07/2023
Termination of appointment of Vivienne Mary Harte as a director on 2023-03-31
dot icon02/05/2023
Appointment of Ms Susan Marie Wallace as a director on 2023-04-01
dot icon02/05/2023
Appointment of Ms Vivienne Mary Harte as a director on 2022-11-18
dot icon24/02/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon21/12/2022
Appointment of Dame Professor Clare Mary Louise Francis Gerada as a director on 2022-11-19
dot icon20/12/2022
Appointment of Ms Sally Ann Bild as a director on 2022-11-19
dot icon20/12/2022
Appointment of Ms Marilyn Marie Kedwards as a director on 2022-11-19
dot icon13/12/2022
Full accounts made up to 2022-07-31
dot icon29/11/2022
Termination of appointment of Garry Brownbridge as a director on 2022-11-19
dot icon29/11/2022
Termination of appointment of Anthony Dennis Czech as a director on 2022-11-19
dot icon29/11/2022
Termination of appointment of Vincent Leahy as a director on 2022-11-19
dot icon29/11/2022
Termination of appointment of Guy (Andy) Benedict Thomas as a director on 2022-11-19
dot icon23/11/2022
Memorandum and Articles of Association
dot icon23/11/2022
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

107
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bild, Sally Ann
Director
19/11/2022 - 23/05/2025
2
Spero, Marlene Elizabeth
Director
22/11/2014 - 23/11/2019
2
Kelly, Alison Mary Collens
Director
02/05/2013 - 15/08/2015
5
Dr Anne Aiyegbusi
Director
24/11/2019 - 31/03/2024
3
Scanlon, Christopher, Dr
Director
23/11/2019 - 20/09/2024
3

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 INSTITUTE OF GROUP ANALYSIS(THE)

INSTITUTE OF GROUP ANALYSIS(THE) is an(a) Active company incorporated on 03/06/1980 with the registered office located at 1 Daleham Gardens, London, NW3 5BY. There are currently 9 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 INSTITUTE OF GROUP ANALYSIS(THE)?

toggle

INSTITUTE OF GROUP ANALYSIS(THE) is currently Active. It was registered on 03/06/1980 .

Where is INSTITUTE OF GROUP ANALYSIS(THE) located?

toggle

INSTITUTE OF GROUP ANALYSIS(THE) is registered at 1 Daleham Gardens, London, NW3 5BY.

What does INSTITUTE OF GROUP ANALYSIS(THE) do?

toggle

INSTITUTE OF GROUP ANALYSIS(THE) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF GROUP ANALYSIS(THE)?

toggle

The latest filing was on 21/04/2026: Full accounts made up to 2025-07-31.