THE MAGDI YACOUB INSTITUTE - MIDDLESEX


Company Profile Company Filings

Overview

THE MAGDI YACOUB INSTITUTE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDLESEX and has the status: Active.
THE MAGDI YACOUB INSTITUTE was incorporated 23 years ago on 30/08/2000 and has the registered number: 04061607. The accounts status is FULL and accounts are next due on 31/03/2024.

THE MAGDI YACOUB INSTITUTE - MIDDLESEX

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

HEART SCIENCE CENTRE,
MIDDLESEX
UB9 6JH

This Company Originates in : United Kingdom
Previous trading names include:
HAREFIELD RESEARCH FOUNDATION (until 11/02/2004)

Confirmation Statements

Last Statement Next Statement Due
30/08/2023 13/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ASGHAR KHAGHANI May 1947 British Director 2002-04-19 CURRENT
MR ALAN HARGREAVES Secretary 2014-12-19 CURRENT
MR ALAN HARGREAVES Nov 1946 British Director 2012-11-01 CURRENT
PROFESSOR MAGDI HABIB YACOUB Nov 1935 British Director 2000-08-30 CURRENT
DR MAGDY ADIB ISHAK-HANNA Nov 1947 British Director 2014-12-12 UNTIL 2023-06-20 RESIGNED
SIR DAVID JOHN WEATHERALL Mar 1933 British Director 2001-11-01 UNTIL 2002-07-24 RESIGNED
SUSAN BARBARA HOSKINS Sep 1936 British Secretary 2000-08-30 UNTIL 2001-08-30 RESIGNED
SIR MICHAEL JOHN ANTHONY PARTRIDGE Sep 1935 British Secretary 2001-08-30 UNTIL 2014-12-19 RESIGNED
LORD GREY GOWRIE Nov 1939 British Director 2001-12-14 UNTIL 2021-09-24 RESIGNED
DOCTOR LUIS ALBERTO TOMATIS Jul 1928 American Director 2000-10-06 UNTIL 2018-10-31 RESIGNED
PROFESSOR NADIA ALICIA ROSENTHAL Feb 1953 American Director 2006-02-01 UNTIL 2012-07-31 RESIGNED
DR ROSEMARY CLAIRE RADLEY-SMITH Feb 1939 British Director 2000-10-06 UNTIL 2020-08-01 RESIGNED
RAYMOND JOHN PUDDIFOOT Sep 1949 British Director 2000-08-30 UNTIL 2000-10-06 RESIGNED
SIR MICHAEL JOHN ANTHONY PARTRIDGE Sep 1935 British Director 2000-10-06 UNTIL 2014-12-19 RESIGNED
MR ASSEM ALLAM Aug 1939 British Director 2017-07-13 UNTIL 2022-12-02 RESIGNED
EDWARD JOHN HUNT Aug 1951 British Director 2000-10-06 UNTIL 2001-07-06 RESIGNED
SUSAN BARBARA HOSKINS Sep 1936 British Director 2000-08-30 UNTIL 2001-08-30 RESIGNED
SIR GEOFFREY FREDERICK ERRINGTON Feb 1926 British Director 2000-12-01 UNTIL 2001-07-06 RESIGNED
DR KIM MICHAEL FOX Jun 1948 British Director 2014-12-12 UNTIL 2023-11-07 RESIGNED
HON ANNE COLLINS Nov 1933 American Director 2000-10-06 UNTIL 2018-10-31 RESIGNED
LADY DIANA PHYLLIS CLOTHIER Feb 1941 British Director 2000-10-06 UNTIL 2003-01-28 RESIGNED
SIR CECIL MONTACUTE CLOTHIER Aug 1919 British Director 2000-08-30 UNTIL 2003-03-31 RESIGNED
TIMOTHY JOHN ARCHER Feb 1943 British Director 2001-12-14 UNTIL 2003-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Magdy Adib Ishak-Hanna 2016-09-01 - 2023-06-20 11/1947 Significant influence or control
Professor Kim Michael Fox 2016-04-06 - 2023-11-07 6/1948 Significant influence or control
Lord Grey Gowrie 2016-04-06 - 2021-09-24 11/1939 Significant influence or control
Mr Magdi Habib Yacoub 2016-04-06 11/1935 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLCOME TRUST NOMINEES LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.
ALLAM MARINE LIMITED HULL Active FULL 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
CHAIN OF HOPE LONDON ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
HULL CITY TIGERS LIMITED HULL ENGLAND Active FULL 93110 - Operation of sports facilities
DIPEX OXFORD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
SUPERSTADIUM MANAGEMENT COMPANY LIMITED HULL ENGLAND Active FULL 93110 - Operation of sports facilities
IMPERIAL MEDICAL DEVICES LIMITED KENT Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CARDIOASSIST LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ALLAM GENERATORS LIMITED HULL Active DORMANT 27110 - Manufacture of electric motors, generators and transformers
PULMONARY VASCULAR RESEARCH INSTITUTE LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MAGDI YACOUB RESEARCH NETWORK LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
HEART BIOTECH LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE WOLFSON FOUNDATION LONDON Active FULL 64929 - Other credit granting n.e.c.
HEART BIOTECH HOLDINGS LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
HEART BIOTECH NANO LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
HEART BIOTECH PHARMA LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
HEART BIOTECH LIPO LIMITED WINCHESTER ENGLAND Active DORMANT 86900 - Other human health activities
THE MAGDI YACOUB FOUNDATION HAREFIELD Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
PRECISION CARDIOVASCULAR LTD HAREFIELD ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RECO MEDICAL LTD UXBRIDGE ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
PRECISION CARDIOVASCULAR LTD HAREFIELD ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering