LUDWIG INSTITUTE FOR CANCER RESEARCH LTD

Register to unlock more data on OkredoRegister

LUDWIG INSTITUTE FOR CANCER RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC007198

Incorporation date

01/01/1986

Size

Group

Classification

-

Contacts

Registered address

Registered address

Stadelhoferstrasse 22, 8001 Zurich, SwitzerlandCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1986)
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/07/2025
Director's details changed for Dr Chi Van Dang on 2025-06-24
dot icon08/07/2025
Director's details changed for Edward Mcdermott on 2025-06-24
dot icon08/07/2025
Director's details changed for Judge Barbara Sue Jones on 2025-06-24
dot icon08/07/2025
Director's details changed for Dr Nancy Ellen Davidson on 2025-06-24
dot icon08/07/2025
Director's details changed for Ms. Alexandra Celine Johnson Wilcke on 2025-06-24
dot icon08/07/2025
Director's details changed for John Dozier Gordan Iii on 2025-06-24
dot icon08/07/2025
Secretary's details changed for Alexander Borissov on 2025-06-24
dot icon08/07/2025
Director's details changed for Dr Jedd David Wolchok on 2025-06-24
dot icon08/07/2025
Director's details changed for Nicolas Antoine Killen on 2025-06-24
dot icon07/07/2025
Director's details changed for Xing Ming Chen on 2025-06-24
dot icon07/07/2025
Director's details changed for John Hans Notter on 2025-06-24
dot icon01/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/08/2024
Alteration of constitutional documents on 2024-07-01
dot icon19/07/2024
Appointment of Xing Ming Chen as a director on 2024-06-25
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/03/2023
Appointment of Dr Jedd David Wolchok as a director on 2023-01-01
dot icon23/03/2023
Appointment of Nicolas Antoine Killen as a director on 2023-01-01
dot icon28/02/2023
Termination of appointment of Olivier Dunant as a director on 2022-12-31
dot icon27/02/2023
Termination of appointment of Phillip Anthony Pizzo as a director on 2022-09-01
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon12/09/2019
Appointment of Ms. Alexandra Celine Johnson Wilcke as a director on 2019-09-01
dot icon19/07/2019
Full accounts made up to 2018-12-31
dot icon28/12/2018
Termination of appointment of Richard Derek John Walker as secretary on 2018-11-30
dot icon28/12/2018
Appointment of Alexander Borissov as a secretary on 2018-12-01
dot icon21/11/2018
Termination of appointment of Adolf Eugen Kammerer as a director on 2018-10-05
dot icon04/09/2018
Appointment of Dr Nancy Ellen Davidson as a director
dot icon04/09/2018
Appointment of Dr Nancy Ellen Davidson as a director on 2018-06-26
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Samuel Hellman as a director on 2018-06-26
dot icon31/01/2018
Alteration of constitutional documents on 2017-12-05
dot icon15/11/2017
Secretary's details changed for Mr Richard Derek John Walker on 2017-10-10
dot icon24/10/2017
Director's details changed for Dr Phillip Anthony Pizzo on 2017-10-10
dot icon24/10/2017
Director's details changed for Edward Mcdermott on 2017-10-10
dot icon24/10/2017
Director's details changed for Dr Samuel Hellman on 2017-10-10
dot icon24/10/2017
Director's details changed for Judge Barbara Sue Jones on 2017-10-10
dot icon24/10/2017
Director's details changed for John Dozier Gordan Iii on 2017-10-10
dot icon24/10/2017
Director's details changed for Olivier Dunant on 2017-10-10
dot icon24/10/2017
Director's details changed for Dr Chi Van Dang on 2017-10-10
dot icon24/10/2017
Director's details changed for Adolf Eugen Kammerer on 2017-10-10
dot icon24/10/2017
Director's details changed for John Hans Notter on 2017-10-10
dot icon27/07/2017
Appointment of Dr Chi Van Dang as a director on 2017-06-27
dot icon12/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/06/2017
Alteration of constitutional documents on 2017-05-15
dot icon24/02/2017
Director's details changed for John Hans Notter on 2017-02-16
dot icon09/12/2016
Appointment of Judge Barbara Sue Jones as a director on 2016-12-01
dot icon21/11/2016
Termination of appointment of Stephen Frasier Bollenbach as a director on 2016-10-08
dot icon22/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/07/2016
Termination of appointment of David Philip Lane as a director on 2016-06-28
dot icon14/07/2016
Termination of appointment of Alfred Berger as a director on 2016-06-28
dot icon16/03/2016
Alteration of constitutional documents on 2016-01-12
dot icon22/02/2016
Secretary's details changed for Mr Richard Derek John Walker on 2016-01-29
dot icon23/12/2015
Director's details changed for Edward Mcdermott on 2015-12-01
dot icon23/12/2015
Director's details changed for Adolf Eugen Kammerer on 2015-12-01
dot icon23/12/2015
Director's details changed for Dr Samuel Hellman on 2015-12-01
dot icon23/12/2015
Director's details changed for John Dozier Gordan Iii on 2015-12-01
dot icon23/12/2015
Director's details changed for Olivier Dunant on 2015-12-01
dot icon23/12/2015
Director's details changed for Alfred Berger on 2015-12-01
dot icon10/12/2015
Director's details changed for John Hans Notter on 2015-12-01
dot icon27/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/02/2015
Director's details changed for Dr Samuel Hellman on 2015-02-13
dot icon17/07/2014
Place of business address changed
dot icon04/07/2014
Appointment of a director
dot icon04/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/07/2013
Director's details changed for John Hans Notter on 2013-05-09
dot icon09/07/2013
Appointment of a director
dot icon09/07/2013
Termination of appointment of Andrew Simpson as a director
dot icon29/08/2012
Director's details changed for John Hans Notter on 2012-08-10
dot icon29/08/2012
Director's details changed for Dr Andrew Simpson on 2012-08-10
dot icon29/08/2012
Director's details changed for Stephen Frasier Bollenbach on 2012-08-10
dot icon16/07/2012
Accounts made up to 2011-12-31
dot icon02/07/2012
Termination of appointment of David Philip as a director
dot icon02/07/2012
Termination of appointment of Derek Roberts as a director
dot icon12/08/2011
Accounts made up to 2010-12-31
dot icon12/08/2011
Termination of appointment of Jane Royston as a director
dot icon21/04/2011
Appointment of Xin Lu as a person authorised to represent UK establishment BR001640 on 2011-04-01.
dot icon21/04/2011
Appointment of Alexandra Ward as a person authorised to represent UK establishment BR001640 on 2011-04-01.
dot icon21/04/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR001640 Person Authorised to Represent terminated 31/03/2011 richard anning
dot icon06/01/2011
Appointment of a director
dot icon07/09/2010
Accounts made up to 2009-12-31
dot icon22/02/2010
Appointment of a director
dot icon17/09/2009
Accounts made up to 2008-12-31
dot icon16/07/2009
Appointment terminated director lloyd old
dot icon27/01/2009
Director appointed dr andrew simpson
dot icon15/01/2009
Director appointed dr samuel hellman
dot icon25/09/2008
Accounts made up to 2007-12-31
dot icon11/09/2008
BR001640 name change 25/06/08 ludwig institute for cancer research LTD
dot icon09/09/2008
BR001640 name change 25/06/08 ludwig institute for cancer research
dot icon21/08/2008
Change of name 25/06/08\ludwig institute for cancer research
dot icon11/03/2008
Director appointed john notter
dot icon11/03/2008
Appointment terminated director pierre languetin
dot icon11/03/2008
Oversea company change of directors or secretary or of their particulars.
dot icon10/02/2008
Miscellaneous
dot icon10/02/2008
BR001640 pa partic 01/01/08 anning richard c/o eversheds eversheds house 70 great bridgewater street manchester lancashire M1 5ES
dot icon10/02/2008
BR001640 pr partic 01/01/08 lu xin long leys the ridings shotover oxford oxfordshire OX3 8TB
dot icon10/02/2008
BR001640 address change 01/01/08 london - uc branch, courtauld building 91 riding house street london W1P 8BT
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon05/06/2007
Dir change in partic 14/05/07 roberts derek
dot icon25/01/2007
Dir change in partic 03/10/06 kammerer adolf eugen
dot icon02/11/2006
BR001641 branch closed 31/07/06
dot icon18/08/2006
Dir appointed 03/02/89 old lloyd john new york usa
dot icon14/08/2006
Full group accounts made up to 2005-12-31
dot icon07/07/2006
Dir resigned 21/06/06 cuendet georges-andre
dot icon07/07/2006
Dir resigned 21/06/06 baker r palmer
dot icon02/03/2006
Sec resigned 30/03/95 mcdermott edward a
dot icon02/03/2006
Dir change in partic 30/03/95 mcdermott edward a
dot icon02/03/2006
Dir resigned 08/03/98 brownell herbert
dot icon07/10/2005
BR001640 pr appointed 01/08/05 lu xin 59 the ridge orpington kent BR6 8AQ
dot icon07/10/2005
BR001640 pr terminated 31/07/05 waterfield michael derek
dot icon05/10/2005
BR001640 pa appointed 01/08/05 anning richard ludwig institute for cancer res- arch, royal free and university college, courtauld building, 91 riding house st. London W1W 7BS
dot icon05/10/2005
BR001640 pa terminated 31/07/05 curtis julie
dot icon01/08/2005
BR001642 branch closed 31/07/05
dot icon01/08/2005
BR001640 pr terminated 31/07/05 farrell paul james
dot icon01/08/2005
BR001640 pr terminated 31/07/05 neville alexander munro
dot icon01/08/2005
Dir change in partic 25/07/05 roberts derek
dot icon01/07/2005
Full group accounts made up to 2004-12-31
dot icon22/04/2005
Dir appointed 25/06/03 royston jane founex switzerland
dot icon22/04/2005
Dir appointed 25/06/03 gordan iii john dozier new york usa
dot icon22/04/2005
Dir resigned 25/06/03 bruschweiler susanna
dot icon22/04/2005
Dir appointed 25/06/03 berger alfred cologny switzerland
dot icon08/07/2004
Accounts made up to 2003-12-31
dot icon03/07/2003
Accounts made up to 2002-12-31
dot icon10/07/2002
Full group accounts made up to 2001-12-31
dot icon09/04/2002
BR001641 address change 18/03/02 6TH floor glen house stag place london SW1E 5AG
dot icon10/07/2001
Accounts made up to 2000-12-31
dot icon07/08/2000
Altn constitutional doc 21/06/00
dot icon07/07/2000
Accounts made up to 1999-12-31
dot icon13/07/1999
Full group accounts made up to 1998-12-31
dot icon10/03/1999
Dir appointed 01/01/99 ms susanna bruschweiler neue allemdnstrasse 15 erlenbach
dot icon28/02/1999
Dir appointed 01/01/99 olivier dunant cologny switzerland
dot icon28/02/1999
Dir appointed 08/12/98 derek roberts buckingham MK18 1QD
dot icon10/08/1998
Dir resigned 30/06/98 adalbert korff
dot icon06/07/1998
Accounts made up to 1997-12-31
dot icon14/08/1997
Altn constitutional doc 18/6/97
dot icon14/07/1997
Accounts made up to 1996-12-31
dot icon09/07/1996
Accounts made up to 1995-12-31
dot icon02/10/1995
BR001641 address change 21/08/95 5TH floor abbott house 1/2 hanover street london W1R 9WB
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon12/07/1995
Dir resigned 21/06/95 thierry barbey
dot icon12/07/1995
Dir appointed 21/06/95 georges-andre cuendet 23, chemin boissier cologny 1223 switzerland
dot icon19/04/1995
Sec appointed 30/03/95 richard derek john walker boesmattweg 9 bellikon 5454 - switzerland
dot icon04/04/1995
Dir appointed 22/02/95 dr adalbert richard werner korff 5 chemin de mornex collonge-bellerive 1245 switzerland
dot icon04/04/1995
Dir appointed 22/02/95 ray palmer baker jr. 655 park avenue new york ny 10021 usa
dot icon04/04/1995
Dir resigned 08/02/95 james robert kerr
dot icon04/04/1995
Dir appointed 22/02/95 edward aloysious mcdermott jr. 57 compo road north westport connecticut 06880 usa
dot icon20/01/1995
BR001641 address change 21/11/94 ludwig institute for cancer research, 5TH floor hedges house, 153-155 regent st. London W1R 7FD
dot icon22/07/1994
Accounts made up to 1993-12-31
dot icon05/10/1993
BR001642 pr appointed mr richard anning heatherly, 10 heathfield road penender heath maidstone kent ME14 2AD
dot icon05/10/1993
BR001642 pr appointed prof. Alexander munro neville 6 woodlands park boxhill tadworth surrey KT20 7JL
dot icon05/10/1993
BR001642 pr appointed dr paul james farrell 23 latchmoor way gerrards cross bucks SL9 8LS
dot icon05/10/1993
BR001642 par appointed ms julie curtis ludwig institute for cancer research, st mary's hospital school, norfolk place, paddington, london W2 1PG
dot icon05/10/1993
BR001642 registered
dot icon05/10/1993
BR001641 pr appointed mr richard anning heatherly, 10 heathfield road penender heath maidstone kent ME14 2AD
dot icon05/10/1993
BR001641 pr appointed prof. Alexander munro neville 6 woodlands park boxhill tadworth surrey KT20 7JL
dot icon05/10/1993
BR001641 par appointed ms julie curtis ludwig institute for cancer research, st marys hospital medical school, norfolk place paddington london W2 1PG
dot icon05/10/1993
BR001641 registered
dot icon05/10/1993
BR001640 pr appointed mr richard anning heatherly 10 heathfield road penender heath maidstone kent ME14 2AD
dot icon05/10/1993
BR001640 pr appointed prof. Alexander munro neville 6 woodlands park boxhill tadworth surrey KT20 7JL
dot icon05/10/1993
BR001640 pr appointed prof michael derek waterfield chantmerle speen lane speen newbury berks. RG13 1RN
dot icon05/10/1993
BR001640 pa appointed ms julie curtis ludwig institute for cancer research st marys hospital med. School norfolk place padd. London W21PG
dot icon05/10/1993
BR001640 registered
dot icon05/10/1993
Initial branch registration
dot icon20/07/1993
Accounts made up to 1992-12-31
dot icon30/06/1992
Accounts made up to 1991-12-31
dot icon16/07/1991
Accounts made up to 1990-12-31
dot icon29/10/1990
First pa details changed robert campbell robertson ludwig institute for cancer research st marys hospital medical school no rfolk place paddington london W2
dot icon29/10/1990
Pa:res/app
dot icon25/07/1990
Accounts made up to 1989-12-31
dot icon05/07/1990
Director resigned
dot icon18/08/1989
Accounts made up to 1988-12-31
dot icon01/08/1988
Accounts made up to 1987-12-31
dot icon24/07/1987
Accounts made up to 1986-12-31
dot icon03/04/1987
Registered office changed on 03/04/87 from: ben scheltus 38 woodmansterne road carshalton beeches surrey
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killen, Nicolas Antoine
Director
01/01/2023 - Present
1
Mcdermott, Edward
Director
22/02/1995 - Present
-
Roberts, Derek Harry, Sir
Director
08/12/1998 - 12/06/2012
12
Borissov, Alexander
Secretary
01/12/2018 - Present
-
Mcdermott, Edward
Secretary
29/06/1988 - 30/03/1995
-

Persons with Significant Control

0

No PSC data available.

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 LUDWIG INSTITUTE FOR CANCER RESEARCH LTD

LUDWIG INSTITUTE FOR CANCER RESEARCH LTD is an(a) Active company incorporated on 01/01/1986 with the registered office located at Stadelhoferstrasse 22, 8001 Zurich, Switzerland. There are currently 11 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 LUDWIG INSTITUTE FOR CANCER RESEARCH LTD?

toggle

LUDWIG INSTITUTE FOR CANCER RESEARCH LTD is currently Active. It was registered on 01/01/1986 .

Where is LUDWIG INSTITUTE FOR CANCER RESEARCH LTD located?

toggle

LUDWIG INSTITUTE FOR CANCER RESEARCH LTD is registered at Stadelhoferstrasse 22, 8001 Zurich, Switzerland.

What is the latest filing for LUDWIG INSTITUTE FOR CANCER RESEARCH LTD?

toggle

The latest filing was on 07/08/2025: Group of companies' accounts made up to 2024-12-31.