IMAGE ANALYSIS LIMITED - History of Changes


DateDescription
2024-04-09 delete ceo Dr. Olga Kubassova
2024-04-09 insert ceo Roughan Sheedy
2024-04-09 insert founder Dr. Olga Kubassova
2024-04-09 insert president Dr. Olga Kubassova
2024-04-09 delete alias Image Analysis, Inc.
2024-04-09 delete alias Image Analysis, Ltd.
2024-04-09 delete email im..@is-grp.com
2024-04-09 delete email ol..@ia-grp.com
2024-04-09 delete source_ip 46.30.215.191
2024-04-09 insert person Roughan Sheedy
2024-04-09 insert source_ip 46.30.215.63
2024-04-09 update person_description Jon Himoff => Jon Himoff
2024-04-09 update person_title Dr. Olga Kubassova: Chief Executive Officer Life Science Innovator, Venture Partner and Bio - Pharma Drug Development Strategist; Member of the SENIOR LEADERSHIP Team; Chief Executive Officer => Founder and President Extensive Expertise in Identifying Innovative Approaches to Clinical Research, Disruptive Technology Platforms and Novel Therapeutics.; Founder; President; Member of the SENIOR LEADERSHIP Team
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-13 insert otherexecutives Jon Himoff
2023-10-13 delete address s Team at DDW 2022, San Diego
2023-10-13 delete address s Team at EULAR 2022, Copenhagen
2023-10-13 delete person Richard Nichol
2023-10-13 insert email im..@is-grp.com
2023-10-13 insert email ol..@ia-grp.com
2023-10-13 insert person Jon Himoff
2023-10-13 update person_description Robert Karl => Robert Karl
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-08-10 update statutory_documents DIRECTOR APPOINTED MR THOMAS NIELSON
2023-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUS CHRISTIANSEN
2023-08-01 update statutory_documents DIRECTOR APPOINTED MR CLAUS HENRICK CHRISTIANSEN
2023-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEPPE ANDERSEN
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-23 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2021
2022-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NICHOL
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-12 delete person Dr. Diana Dupont-Roettger
2022-06-12 delete person Ezra Cohen
2022-06-12 delete person Jeremy Nettle
2022-06-12 insert address s Team at DDW 2022, San Diego
2022-06-12 insert address s Team at EULAR 2022, Copenhagen
2022-06-12 insert phone + 1 267 857 8638
2022-06-12 insert phone +44 203 821 1562
2022-06-12 update person_title Dr. Asim Mian: Assistant Professor of Radiology => Scientific Advisor
2022-06-12 update person_title Dr. Francesco Del Galdo: Clinical Advisory Board Member / Expert in Scleroderma Clinical Research; Associate Professor, Head of Scleroderma Programme at the Leeds Institute of Rheumatic => Associate Professor, Head of Scleroderma Programme at the Leeds Institute of Rheumatic; Scientific Advisor / Expert in Scleroderma Clinical Research
2022-06-12 update person_title Dr. Malcolm Barratt-Johnson: Managing Director, PharmaMedic Consultancy Ltd => Advisor
2022-06-12 update person_title Dr. Stephan Anderson: Diagnostic Radiologist; Professor of Radiology => Scientific Advisor; Diagnostic Radiologist
2022-06-12 update person_title Dr. Syed Rahman-Uddin: Clinical Advisory Board => Scientific Advisor
2022-06-12 update person_title Prof. Ali Mobasheri: President - Elect, Osteoarthritis Research Society International => Scientific Advisor
2022-06-12 update person_title Prof. Felix Eckstein: Expert in Assessment of Degenerative Changes in Osteoarthritis => Scientific Advisor
2022-06-12 update person_title Robert Karl: Investment Director / Investment Strategy; Investment Director Investment Strategy and Capital for Life - Sciences Companies => Investment Director / Bio - Partnering Investment Strategy and Capital for Life - Sciences Companies; Investment Director / Bio - Partnering / Investment Strategy
2021-12-23 insert address 100 E Penn Square, Suite 423 The Wanamaker Building Philadelphia, PA 19107, USA
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHE BERTHOUX / 25/06/2021
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 25/06/2021
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BARKER / 25/06/2021
2021-05-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2020
2021-04-26 insert cto Prof. Jamshid Dehmeshki
2021-04-26 delete contact_pages_linkeddomain leafletjs.com
2021-04-26 update person_description Prof. Jamshid Dehmeshki => Prof. Jamshid Dehmeshki
2021-04-26 update person_description Prof. Mikael Boesen => Prof. Mikael Boesen
2021-04-26 update person_title Prof. Jamshid Dehmeshki: Software Engineer; Chief Technology Officer / Expert in Imaging, AI and Machine Learning in Drug Development => CTO; Chief Technology Officer / Expert in Imaging, AI and Machine Learning in Drug Development
2021-01-31 delete address Pennovation Center, 3401 Grays Ferry Ave, Philadelphia, PA 19146, USA
2021-01-31 delete address QABC Minster House, 272-274 Vauxhall Bridge Road, London, SW1V 1BA United Kingdom
2021-01-31 insert address 1 Butterwick Hammersmith London, W6 8DL United Kingdom
2021-01-31 insert address 125 Wood Street, London, EC2V 7AW, United Kingdom
2021-01-31 insert contact_pages_linkeddomain leafletjs.com
2021-01-31 insert email im..@ia-grp.com
2021-01-31 update primary_contact Pennovation Center, 3401 Grays Ferry Ave, Philadelphia, PA 19146, USA => 125 Wood Street, London, EC2V 7AW, United Kingdom
2020-12-07 delete address QABC MINSTER HOUSE 272-274 VAUXHALL BRIDGE ROAD LONDON SW1V 1BA
2020-12-07 insert address 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AW
2020-12-07 update registered_address
2020-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2020 FROM QABC MINSTER HOUSE 272-274 VAUXHALL BRIDGE ROAD LONDON SW1V 1BA
2020-10-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD JONATHAN NICHOL
2020-08-09 update account_category AUDITED ABRIDGED => SMALL
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-03-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DE BEER HINTON
2019-11-30 delete phone + 1 2673 199012
2019-11-30 insert phone + 1 215 454 0717
2019-10-07 update account_category SMALL => AUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-03-22 delete general_emails in..@ia-grp.com
2019-03-22 delete email in..@ia-grp.com
2019-03-22 delete phone +44 79 859 39 915
2019-03-22 delete source_ip 46.30.215.62
2019-03-22 insert address Pennovation Center, 3401 Grays Ferry Ave, Philadelphia, PA 19146, USA
2019-03-22 insert source_ip 46.30.215.191
2019-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 28/02/2014
2019-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 06/04/2016
2019-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 30/10/2018
2019-01-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-03 update statutory_documents DIRECTOR APPOINTED JAN MAGNUS LUNDBERG
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY NETTLE
2018-10-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-10-08 update statutory_documents DIRECTOR APPOINTED CHRISTOPHE BERTHOUX
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-03-15 insert alias Image Analysis, Ltd.
2018-01-27 update website_status FlippedRobots => OK
2018-01-27 delete phone + 1 6177 523561
2018-01-27 delete phone +1 617 523561
2018-01-27 insert phone + 1 2673 199012
2018-01-27 update robots_txt_status ia-grp.com: 404 => 200
2018-01-27 update robots_txt_status www.ia-grp.com: 404 => 200
2018-01-27 update robots_txt_status www.imageanalysis.org.uk: 404 => 200
2017-12-16 update website_status OK => FlippedRobots
2017-10-26 delete source_ip 46.30.215.63
2017-10-26 insert source_ip 46.30.215.62
2017-10-26 update robots_txt_status www.imageanalysis.org.uk: 200 => 404
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-17 delete ceo Dr. Olga Kubassova
2017-06-17 delete coo Mark Hinton
2017-06-17 delete otherexecutives Jeppe Ragnar Andersen
2017-06-17 delete otherexecutives Jeremy Nettle
2017-06-17 delete otherexecutives Robert Karl
2017-06-17 insert general_emails co..@ia-grp.com
2017-06-17 insert otherexecutives Prof. Hani Gabra
2017-06-17 delete email ma..@imageanalysis.org.uk
2017-06-17 delete email ol..@imageanalysis.org.uk
2017-06-17 delete partner Boston Medical Center/Boston University School of Medicine
2017-06-17 delete phone + 44 (0) 7413022053
2017-06-17 delete vat 943489878
2017-06-17 insert email co..@ia-grp.com
2017-06-17 insert management_pages_linkeddomain bumc.bu.edu
2017-06-17 insert person Catherine McClinton
2017-06-17 insert person Dr. Asim Mian
2017-06-17 insert person Dr. Diana Roettger
2017-06-17 insert person Dr. Stephan Anderson
2017-06-17 insert person Dr. Syed Rahman-Uddin
2017-06-17 insert person Prof. Hani Gabra
2017-06-17 update person_description Dr. Guillermo Valenzuela => Dr. Guillermo Valenzuela
2017-06-17 update person_description Dr. John Carrino => Dr. John Carrino
2017-06-17 update person_description Dr. Mikael Boesen => Dr. Mikael Boesen
2017-06-17 update person_description Dr. Olga Kubassova => Dr. Olga Kubassova
2017-06-17 update person_description Dr. Sotirios Bisdas => Dr. Sotirios Bisdas
2017-06-17 update person_description Jeppe Ragnar Andersen => Jeppe Ragnar Andersen
2017-06-17 update person_description Jeremy Nettle => Jeremy Nettle
2017-06-17 update person_description Mark Hinton => Mark Hinton
2017-06-17 update person_description Prof. Henning Bliddal => Prof. Henning Bliddal
2017-06-17 update person_description Peter C. Taylor => Prof. Peter C. Taylor
2017-06-17 update person_description Richard Barker => Richard Barker
2017-06-17 update person_description Robert Karl => Robert Karl
2017-06-17 update person_title Dr. Olga Kubassova: Chief Executive Officer; Member of the Management Team => Chief Executive Officer, Clinical Research Innovator
2017-06-17 update person_title Dr. Sotirios Bisdas: Clinical Advisory Board => Clinical Advisory Board, Advanced Oncology Expert
2017-06-17 update person_title Jeppe Ragnar Andersen: Investor; Non - Executive Director; CEO of Nordic Bioscience Clinical Development a / S; Member of the Management Team => CEO of Nordic Bioscience; Global Clinical Research and Investments in Osteoarthritis
2017-06-17 update person_title Jeremy Nettle: Non - Executive Director; Member of the Management Team => NED, Digital Disruption on the Healthcare Expert; Global Client Adviser for Healthcare
2017-06-17 update person_title Mark Hinton: Chief Operating Officer; Member of the Management Team => CTO, Large Scale Cloud Enterprise Software Expert
2017-06-17 update person_title Robert Karl: Investor; Non - Executive Director; Member of the Management Team => null
2017-03-14 delete general_emails co..@imageanalysis.co.uk
2017-03-14 delete email co..@imageanalysis.co.uk
2017-03-14 insert partner Boston Medical Center/Boston University School of Medicine
2017-03-14 insert person Dr. Sotirios Bisdas
2016-12-02 update website_status FailedRobots => OK
2016-12-02 delete cto Mark Hinton
2016-12-02 delete founder Dr. Olga Kubassova
2016-12-02 delete support_emails su..@imageanalysis.org.uk
2016-12-02 insert coo Mark Hinton
2016-12-02 insert support_emails su..@imageanalysisgroup.com
2016-12-02 delete address 10 Trotters Way Jackson, New Jersey
2016-12-02 delete alias IMAGE ANALYSIS, INC
2016-12-02 delete alias IMAGE ANALYSIS, LTD
2016-12-02 delete email su..@imageanalysis.org.uk
2016-12-02 delete industry_tag imaging clinical research
2016-12-02 delete phone + 1 215 796-8100
2016-12-02 delete phone + 44 (0) 207 630 9926
2016-12-02 delete phone + 44 20 7630 9926
2016-12-02 delete phone +44 (0) 78 12 001 187
2016-12-02 delete source_ip 46.30.212.139
2016-12-02 insert address 800 Boylston St, Boston, MA 02199, USA
2016-12-02 insert email su..@imageanalysisgroup.com
2016-12-02 insert phone + 1 6177 523561
2016-12-02 insert phone + 44 (0) 7413022053
2016-12-02 insert phone + 44 7413 022053
2016-12-02 insert source_ip 46.30.215.63
2016-12-02 update person_description Dr. Mikael Boesen => Dr. Mikael Boesen
2016-12-02 update person_description Dr. Olga Kubassova => Dr. Olga Kubassova
2016-12-02 update person_description Jeppe Ragnar Andersen => Jeppe Ragnar Andersen
2016-12-02 update person_description Mark Hinton => Mark Hinton
2016-12-02 update person_description Richard Barker => Richard Barker
2016-12-02 update person_description Robert Karl => Robert Karl
2016-12-02 update person_title Dr. Olga Kubassova: Founder; Chief Executive Officer => Chief Executive Officer; Member of the Management Team
2016-12-02 update person_title Jeppe Ragnar Andersen: Non - Executive Director; CEO of Nordic Bioscience Clinical Development a / S => Investor; Non - Executive Director; CEO of Nordic Bioscience Clinical Development a / S; Member of the Management Team
2016-12-02 update person_title Mark Hinton: Chief Technology Officer => Chief Operating Officer; Member of the Management Team
2016-12-02 update person_title Robert Karl: Non - Executive Director => Investor; Non - Executive Director; Member of the Management Team
2016-11-29 update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-08-29 update website_status OK => FailedRobots
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-23 update website_status DomainNotFound => OK
2016-07-23 delete general_emails in..@imageanalysis.co.uk
2016-07-23 insert general_emails co..@imageanalysis.co.uk
2016-07-23 insert general_emails co..@imageanalysisgroup.com
2016-07-23 insert otherexecutives Jeppe Ragnar Andersen
2016-07-23 delete address 175 Atlantic Street Stamford CT, 06901 USA
2016-07-23 delete alias Image Analysis Incorporated
2016-07-23 delete alias Image Analysis Limited
2016-07-23 delete email in..@imageanalysis.co.uk
2016-07-23 delete industry_tag digital medical imaging
2016-07-23 delete person Bente Riis
2016-07-23 delete phone + 12 036 736 911
2016-07-23 insert address 10 Trotters Way Jackson, New Jersey
2016-07-23 insert alias IMAGE ANALYSIS, INC
2016-07-23 insert alias Image Analysis Group
2016-07-23 insert email co..@imageanalysis.co.uk
2016-07-23 insert email co..@imageanalysisgroup.com
2016-07-23 insert person Jeppe Ragnar Andersen
2016-07-23 insert phone + 1 215 796-8100
2016-07-23 insert phone + 44 20 7630 9926
2016-07-01 update statutory_documents 20/06/16 FULL LIST
2016-06-08 update account_ref_day 30 => 31
2016-06-08 update account_ref_month 6 => 12
2016-06-08 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-05-14 update website_status OK => DomainNotFound
2016-05-09 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-02-27 delete otherexecutives Andrey Kozlov
2016-02-27 insert otherexecutives Robert Karl
2016-02-27 insert president Dr. Guillermo Valenzuela
2016-02-27 delete management_pages_linkeddomain crunchbase.com
2016-02-27 delete person Andrey Kozlov
2016-02-27 insert alias Image Analysis Incorporated
2016-02-27 insert index_pages_linkeddomain facebook.com
2016-02-27 insert index_pages_linkeddomain linkedin.com
2016-02-27 insert index_pages_linkeddomain t.co
2016-02-27 insert index_pages_linkeddomain twitter.com
2016-02-27 insert person Dr. Guillermo Valenzuela
2016-02-27 insert person Dr. John Carrino
2016-02-27 insert person Robert Karl
2016-02-10 update statutory_documents DIRECTOR APPOINTED JEPPE RAGNAR ANDERSEN
2016-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENTE RIIS CHRISTIANSEN
2016-01-14 update statutory_documents DIRECTOR APPOINTED ROBERT RUDOLPH KARL
2016-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREY KOZLOV
2015-11-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-10-17 delete phone +44 7985939915
2015-10-17 insert industry_tag digital medical imaging
2015-08-10 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-10 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-08-03 delete phone + 44 (0) 74 47 815 354
2015-08-03 insert phone +44 7985939915
2015-07-07 update statutory_documents 20/06/15 FULL LIST
2015-05-30 update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 14495.58
2015-05-15 update statutory_documents ADOPT ARTICLES 22/04/2015
2015-05-15 update statutory_documents 23/04/15 STATEMENT OF CAPITAL GBP 17053.62
2015-05-12 delete otherexecutives Dr. André Groenewegen
2015-05-12 delete personal_emails an..@imageanalysis.org.uk
2015-05-12 insert otherexecutives Andrey Kozlov
2015-05-12 delete address QABC Minster House 272-274 Vauxhall Bridge Road SW1V 1BA London United Kingdom
2015-05-12 delete email an..@imageanalysis.org.uk
2015-05-12 delete person Dr. André Groenewegen
2015-05-12 insert address QABC Minster House 272-274 Vauxhall Bridge Road London, SW1V 1BA United Kingdom
2015-05-12 insert alias Image Analysis Limited
2015-05-12 insert management_pages_linkeddomain crunchbase.com
2015-05-12 insert person Andrey Kozlov
2015-05-12 insert person Bente Riis
2015-05-12 update person_description Dr. Mikael Boesen => Dr. Mikael Boesen
2015-05-12 update person_description Jeremy Nettle => Jeremy Nettle
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDRÉ GROENEWEGEN
2015-04-24 update statutory_documents DIRECTOR APPOINTED MR ANDREY KOZLOV
2015-04-16 update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 11148.26
2015-04-15 update statutory_documents SECOND FILING FOR FORM SH01
2015-04-14 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-04-08 update statutory_documents SECOND FILING WITH MUD 20/06/14 FOR FORM AR01
2015-03-25 update statutory_documents DIRECTOR APPOINTED MR MARK DE BEER HINTON
2015-03-25 update statutory_documents DIRECTOR APPOINTED MS BENTE JUEL RIIS CHRISTIANSEN
2015-02-26 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM BARKER
2015-01-27 delete cfo Brian Lowson
2015-01-27 delete person Brian Lowson
2015-01-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-05 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-05 update statutory_documents OTHER CO BUSINESS 07/11/2014
2015-01-05 update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 11306.56
2014-10-16 delete phone + 44 (0) 7985939915
2014-10-16 insert person Prof. Henning Bliddal
2014-08-29 delete cfo Tim Smith
2014-08-29 delete otherexecutives Tim Smith
2014-08-29 delete personal_emails ai..@imageanalysis.org.uk
2014-08-29 insert cfo Brian Lowson
2014-08-29 insert chairman Richard Barker
2014-08-29 delete email ai..@imageanalysis.org.uk
2014-08-29 delete email ro..@imageanalysis.org.uk
2014-08-29 delete email ti..@imageanalysis.org.uk
2014-08-29 delete person Dr. Aidan Ancill
2014-08-29 delete person Tim Smith
2014-08-29 insert person Brian Lowson
2014-08-29 insert person Richard Barker
2014-08-29 update person_description Dr. Olga Kubassova => Dr. Olga Kubassova
2014-08-29 update person_description Jeremy Nettle => Jeremy Nettle
2014-07-07 delete address QABC MINSTER HOUSE 272-274 VAUXHALL BRIDGE ROAD LONDON UNITED KINGDOM SW1V 1BA
2014-07-07 insert address QABC MINSTER HOUSE 272-274 VAUXHALL BRIDGE ROAD LONDON SW1V 1BA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-26 update statutory_documents SAIL ADDRESS CHANGED FROM: IMAGE ANALYSIS LTD PARK SQUARE EAST LEEDS LS1 2NL UNITED KINGDOM
2014-06-26 update statutory_documents 20/06/14 FULL LIST
2014-06-25 insert cto Dr. Olga Kubassova
2014-06-25 insert email ro..@imageanalysis.org.uk
2014-06-25 insert phone + 44 (0) 7985939915
2014-06-25 update person_title Dr. Olga Kubassova: CEO Is Presenting at WIRED Health Conference, 29 April 2014; Founder; Chief Executive Officer => Founder; CTO; Chief Executive Officer; Chairman of Medical Board
2014-06-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18 update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 10346.40
2014-06-18 update statutory_documents 22/05/14 STATEMENT OF CAPITAL GBP 11148.26
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH
2013-12-13 update statutory_documents DIRECTOR APPOINTED DR ANDRÉ GROENEWEGEN
2013-12-13 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN SMITH
2013-11-30 delete source_ip 46.30.211.53
2013-11-30 insert source_ip 46.30.212.139
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-06-25 update statutory_documents 20/06/13 FULL LIST
2013-06-24 delete address 208-211 ASPECT COURT PARK SQUARE EAST LEEDS UNITED KINGDOM LS1 2NL
2013-06-24 insert address QABC MINSTER HOUSE 272-274 VAUXHALL BRIDGE ROAD LONDON UNITED KINGDOM SW1V 1BA
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-09-30 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-04-22 update website_status FlippedRobotsTxt => OK
2013-04-22 delete phone +44 74 47 81 53 54
2013-04-22 delete source_ip 193.202.110.88
2013-04-22 insert source_ip 46.30.211.53
2013-04-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-02-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2013-02-11 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-25 delete general_emails in..@imageanalysis.org.uk
2012-12-25 delete alias Image Analysis Ltd
2012-12-25 delete email in..@imageanalysis.org.uk
2012-12-17 delete address Aspect Court 47 Park Square East Leeds LS1 2NL United Kingdom
2012-12-17 delete phone + 44 113 394 42 08
2012-12-17 insert address QABC Minster House, 272-274 Vauxhall Bridge Road, London, SW1V 1BA, United Kingdom
2012-12-17 insert phone + 44 74 47 81 53 54
2012-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 208-211 ASPECT COURT PARK SQUARE EAST LEEDS LS1 2NL UNITED KINGDOM
2012-11-09 delete person Dr. Mikael Boesen
2012-11-09 insert address Minster House 272-274 Vauxhall Bridge Road, London SW1V 1BA
2012-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 01/06/2012
2012-06-28 update statutory_documents SAIL ADDRESS CHANGED FROM: IMAGE ANALYSIS LTD THE WATERFRONT SALTS MILLS ROAD SALTAIRE BD17 7EZ UNITED KINGDOM
2012-06-28 update statutory_documents 20/06/12 FULL LIST
2012-06-27 update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 10155.24
2012-03-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2011 FROM THE WATERFRONT SALTS MILL ROAD SALTAIRE WEST YORKSHIRE BD17 7EZ
2011-10-31 update statutory_documents 30/09/11 FULL LIST
2011-06-22 update statutory_documents 20/06/11 FULL LIST
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR OLGA KUBASSOVA / 20/06/2011
2011-03-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 7 WHITEHALL WATERFRONT 2 RIVERSIDE WAY LEEDS LS1 4EE
2010-12-16 update statutory_documents DIRECTOR APPOINTED MR JEREMY ROBERT LLOYD NETTLE
2010-12-16 update statutory_documents DIRECTOR APPOINTED SIR PETER ANTHONY THOMPSON
2010-10-12 update statutory_documents NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-10-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-10-12 update statutory_documents SUB-DIVIDED/ SECTION 175 23/09/2010
2010-10-12 update statutory_documents 23/09/10 STATEMENT OF CAPITAL GBP 10123.60
2010-10-12 update statutory_documents SUB-DIVISION 23/09/10
2010-06-24 update statutory_documents SAIL ADDRESS CREATED
2010-06-24 update statutory_documents 20/06/10 FULL LIST
2010-04-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-02-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA KUBASSOVA / 22/10/2009
2009-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBB
2009-12-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROBB
2009-08-06 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA KUBASSOVA / 06/07/2008
2009-03-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents GBP NC 1000/9010 30/06/08
2008-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA KUBASSOVA / 01/10/2007
2008-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLGA KUBASSOVA / 01/10/2007
2008-07-07 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION