INTERNATIONAL CANCER IMAGING SOCIETY

Register to unlock more data on OkredoRegister

INTERNATIONAL CANCER IMAGING SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908709

Incorporation date

18/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR TREVOR PEREIRA, 41 Waddington Way, London SE19 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/10/2025
Termination of appointment of Mary Elizabeth Mccarville as a director on 2025-10-01
dot icon08/10/2025
Appointment of Professor Gigin Lin as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Harriet Carolina Thoeny as a director on 2025-10-01
dot icon08/10/2025
Termination of appointment of Rodney Harris Reznek as a director on 2025-10-01
dot icon28/11/2024
Resolutions
dot icon28/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon24/10/2024
Termination of appointment of Stefan Diederich as a director on 2024-10-12
dot icon24/10/2024
Termination of appointment of Janet Elizabeth Husband as a director on 2024-10-12
dot icon24/10/2024
Termination of appointment of Anwar Roshanali Padhani as a director on 2024-10-12
dot icon24/10/2024
Termination of appointment of Andrea Grace Rockall as a director on 2024-10-12
dot icon24/10/2024
Termination of appointment of Rodney Hicks as a director on 2024-10-12
dot icon24/10/2024
Appointment of Dr Hersh Chandarana as a director on 2024-10-12
dot icon24/10/2024
Appointment of Dr Celso Matos Pinto De Almeida as a director on 2024-10-12
dot icon24/10/2024
Appointment of Dr Bachir Taouli as a director on 2024-10-12
dot icon22/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Memorandum and Articles of Association
dot icon03/11/2023
Appointment of Professor Anju Sahdev as a director on 2023-10-23
dot icon03/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/11/2022
Director's details changed for Professor Evis Sala on 2022-11-01
dot icon26/10/2022
Termination of appointment of Conor Dermot Collins as a director on 2022-10-21
dot icon26/10/2022
Confirmation statement made on 2022-10-23 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hermans, Robert, Professor
Director
04/10/2003 - 02/10/2009
-
Hicks, Rodney, Professor
Director
06/10/2019 - 12/10/2024
-
Ollivier, Liliane, Dr
Director
29/09/2007 - 01/10/2016
-
Vanel, Daniel, Professor
Director
16/04/2000 - 18/10/2006
-
Lin, Gigin, Professor
Director
01/10/2025 - Present
-

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 INTERNATIONAL CANCER IMAGING SOCIETY

INTERNATIONAL CANCER IMAGING SOCIETY is an(a) Active company incorporated on 18/01/2000 with the registered office located at C/O MR TREVOR PEREIRA, 41 Waddington Way, London SE19 3UB. There are currently 17 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 INTERNATIONAL CANCER IMAGING SOCIETY?

toggle

INTERNATIONAL CANCER IMAGING SOCIETY is currently Active. It was registered on 18/01/2000 .

Where is INTERNATIONAL CANCER IMAGING SOCIETY located?

toggle

INTERNATIONAL CANCER IMAGING SOCIETY is registered at C/O MR TREVOR PEREIRA, 41 Waddington Way, London SE19 3UB.

What does INTERNATIONAL CANCER IMAGING SOCIETY do?

toggle

INTERNATIONAL CANCER IMAGING SOCIETY operates in the Post-graduate level higher education (85.42/2 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL CANCER IMAGING SOCIETY?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-23 with no updates.