Company NameHarm Reduction International
Company StatusActive
Company Number03223265
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 July 1996(27 years, 9 months ago)
Previous NameThe International Harm Reduction Association

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAlexandra Lucy Mary Burns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameProf Alexander William Stevens
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameMs Raminta Stuikyte
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityLithuanian
StatusCurrent
Appointed02 April 2021(24 years, 9 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceLithuania
Correspondence AddressVirsilu Virsilu 13-75
Vilnius
05131
Director NameMr Oluseyi Remi Kehinde
Date of BirthDecember 1989 (Born 34 years ago)
NationalityNigerian
StatusCurrent
Appointed02 April 2021(24 years, 9 months after company formation)
Appointment Duration3 years
RoleExecutive Diretcor
Country of ResidenceNigeria
Correspondence AddressB3 Anambra Court Gaduwa Estate
Abuja
900104
Director NameMr John Porter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address3 Clarendon Flats Balderton Street
London
W1K 6TH
Director NameMr William Pick
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2023(27 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RolePublic Health Consultant
Country of ResidenceUnited States
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameFany Pineda Miranda
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityMexican
StatusCurrent
Appointed20 September 2023(27 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RolePsychologist
Country of ResidenceMexico
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameMr Paul Anthony Murphy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address68 Rodney Street
Liverpool
Merseyside
L1 9AF
Director NamePatrick Anthony O'Hare
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleManager
Correspondence AddressVia Nemea 21
00194
Rome
Secretary NameMr Paul Anthony Murphy
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Rodney Street
Liverpool
Merseyside
L1 9AF
Director NameWilliam Nelles
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 May 2006)
RoleCharity Director
Correspondence Address35 Cavendish Road
London
N4 1RP
Director NameErnst Buning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityHolland
StatusResigned
Appointed23 March 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressMeerkodstraat 11
Ilpendam
Holland
Director NameMonica Gorgulho
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed23 March 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2008)
RolePsychologist
Correspondence AddressAlameda Lirios
232 - Alphavilles
Sao Paulo
Brazil
Director NameMr Danny Kushlick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hurlingham Road
Bristol
Avon
BS7 9BA
Director NameDr Suresh Kumar Munirathinam
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed23 March 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2008)
RolePsychiatrist
Correspondence Address12 Vaidyaram Street,T. Nager
Chennai
Tamilnadu 600017
India
Director NameDr Sara Rapuel Peyraube
Date of BirthAugust 1955 (Born 68 years ago)
NationalityUruguayan
StatusResigned
Appointed23 March 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2007)
RoleDrug Abuse
Correspondence AddressAndes 1424 Ap. 202
Monte Video
11100
Uraguay
Secretary NameWilliam Leslie Stronach
NationalityAustralian
StatusResigned
Appointed21 April 2005(8 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address309 George St
Doncaster
Victoria 3108
Australia
Director NameProf John Nicholas Crofts
Date of BirthMay 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed02 May 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 April 2010)
RoleProf Director Turning Point Al
Correspondence Address97 The Grove
Coburg West
Victoria 3058
Australia
Director NameDr Adeeba Kamarulzaman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityMalaysian
StatusResigned
Appointed26 May 2006(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2009)
RolePhysician
Correspondence AddressNo 9 Lorong 5/19a
Petaling Jaya
Selangor 46000
Director NameGuy Pierre Levesque
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed15 May 2007(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2010)
RoleGeneral Director
Correspondence Address9144 16 Ave
Montreal
Quebec H12 3p7
Foreign
Director NameDr Marcus Day
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySt. Lucian
StatusResigned
Appointed15 May 2007(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 June 2013)
RoleResearch Scientist
Country of ResidenceSt. Lucian
Correspondence AddressLa Clery
Castres
(Lc)
St. Lucia
Director NameAmanda Pun
Date of BirthJuly 1971 (Born 52 years ago)
NationalityNepal
StatusResigned
Appointed14 May 2008(11 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2009)
RoleChairman
Correspondence AddressSanepa, Kathmandu
Zalitpur
Nepal
Director NameJohn Peter Kools
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2008(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2017)
RoleConsultant
Country of ResidenceNetherlands
Correspondence AddressAmstelkade 176 Iii
Amsterdam
1078 Ba
Holland
Director NameStephane Ibanez-De-Benito
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed22 April 2009(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2012)
RoleUnodc
Country of ResidenceFrance
Correspondence Address661 Finchley Road
London
NW2 2HN
Director NameDr Tasnim Azim
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 October 2009(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 June 2013)
RoleScientist
Country of ResidenceBangladesh
Correspondence AddressUnit 2d12 South Bank Technopark
90 London Road
London
SE1 6LN
Director NameMs Lisa Norman
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2010(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2013)
RoleAssociate Professor
Country of ResidencePuerto Rico
Correspondence AddressUnit 2d12 South Bank Technopark
90 London Road
London
SE1 6LN
Director NameMr James Alan Bridge
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(14 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2017)
RoleSenior Policy And Operations Manager
Country of ResidenceEngland
Correspondence Address124-128 Fifth Floor
City Road
London
EC1V 2NJ
Director NameSue-Anne McLean
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed13 February 2012(15 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 November 2019)
RoleSenior Advisor
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameProf Patrick Anthony O'Hare
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2012(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Secretary NameMr James Alan Bridge
StatusResigned
Appointed10 June 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address386 Goldington Road
Bedford
MK41 9NT
Director NamePatricia Haddad
Date of BirthMay 1985 (Born 39 years ago)
NationalityLebanese
StatusResigned
Appointed18 September 2014(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2021)
RolePublic Health Practitioner
Country of ResidenceLebanon
Correspondence AddressRed Cross Street Mallat Bldg, Gf
Baabda
Lebanon
Director NameMiss Susan Masanja
Date of BirthNovember 1978 (Born 45 years ago)
NationalityTanzanian
StatusResigned
Appointed18 September 2014(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2016)
RoleInpud Assistant Programmes Officer
Country of ResidenceEngland
Correspondence Address51 Roegate House Whitefield Avenue
Speedwell
Bristol
Avon
BS5 7TU
Director NameAlison Crocket
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2019)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressKing Charles Street
London
Sw2
Director NameOlga Byelyayeva
Date of BirthJuly 1973 (Born 50 years ago)
NationalityUkrainian
StatusResigned
Appointed14 July 2017(21 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2023)
RoleNone Supplied
Country of ResidenceUkraine
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameSaumya Kailasapathy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2019(22 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 September 2022)
RoleNone Supplied
Country of ResidenceAustralia
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN
Director NameMr Kwadwo Nyadu Koram
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(23 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2023)
RoleAcademic
Country of ResidenceEngland
Correspondence Address61 Mansell Street Aldgate
London
E1 8AN

Contact

Websitewww.ihra.net
Telephone020 77171592
Telephone regionLondon

Location

Registered Address61 Mansell Street Aldgate
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Turnover£1,179,054
Net Worth£155,219
Cash£384,198
Current Liabilities£346,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

7 November 2023Register(s) moved to registered inspection location Clockwise Liverpool Edward Pavillion Albert Dock Liverpool L3 4AF (1 page)
7 November 2023Register inspection address has been changed to Clockwise Liverpool Edward Pavillion Albert Dock Liverpool L3 4AF (1 page)
29 September 2023Appointment of Mr William Pick as a director on 20 September 2023 (2 pages)
29 September 2023Appointment of Fany Pineda Miranda as a director on 20 September 2023 (2 pages)
27 September 2023Termination of appointment of Olga Byelyayeva as a director on 30 June 2023 (1 page)
27 September 2023Termination of appointment of Kwadwo Nyadu Koram as a director on 20 September 2023 (1 page)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2022 (31 pages)
20 January 2023Termination of appointment of Saumya Kailasapathy as a director on 15 September 2022 (1 page)
25 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 December 2021 (27 pages)
8 December 2021Director's details changed for Olga Byelyaeva on 8 December 2021 (2 pages)
18 November 2021Termination of appointment of Patrick Anthony O'hare as a director on 30 October 2021 (1 page)
18 November 2021Appointment of Mr John Porter as a director on 5 November 2021 (2 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (31 pages)
23 July 2021Director's details changed for Mr Oluseyi Remi Kehinde on 23 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Oluseyi Remi Kehinde on 23 July 2021 (2 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
27 April 2021Director's details changed for Saumya Kailasapathy on 26 April 2021 (2 pages)
27 April 2021Director's details changed for Dr Kwadwo Nyadu Koram on 26 April 2021 (2 pages)
27 April 2021Director's details changed for Olga Byelyaeva on 26 April 2021 (2 pages)
22 April 2021Director's details changed for Dr Kwadwo Nyado Koram on 20 April 2021 (2 pages)
6 April 2021Appointment of Mr Oluseyi Remi Kehinde as a director on 2 April 2021 (2 pages)
3 April 2021Appointment of Ms Raminta Stuikyte as a director on 2 April 2021 (2 pages)
22 March 2021Termination of appointment of Ivan Varentsov as a director on 19 March 2021 (1 page)
22 March 2021Termination of appointment of Patricia Haddad as a director on 19 March 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (34 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 July 2020Director's details changed for Saumya Kailasapathy on 20 July 2020 (2 pages)
30 June 2020Termination of appointment of Alison Crocket as a director on 25 September 2019 (1 page)
30 June 2020Termination of appointment of John Ryan as a director on 30 June 2020 (1 page)
9 June 2020Appointment of Dr Kwadwo Nyado Koram as a director on 13 May 2020 (2 pages)
9 June 2020Appointment of Professor Alexander William Stevens as a director on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of Sue-Anne Mclean as a director on 8 November 2019 (1 page)
26 July 2019Appointment of Alexandra Lucy Mary Burns as a director on 5 June 2019 (2 pages)
26 July 2019Appointment of Saumya Kailasapathy as a director on 5 June 2019 (2 pages)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 July 2019Accounts for a small company made up to 31 December 2018 (32 pages)
10 August 2018Registered office address changed from Unit 2C09 South Bank Technopark 90 London Road London SE1 6LN to 61 Mansell Street Aldgate London E1 8AN on 10 August 2018 (1 page)
31 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 June 2018Accounts for a small company made up to 31 December 2017 (30 pages)
8 February 2018Termination of appointment of John Peter Kools as a director on 1 December 2017 (1 page)
8 February 2018Termination of appointment of James Alan Bridge as a director on 1 December 2017 (1 page)
8 February 2018Termination of appointment of Suksma Ratri as a director on 1 December 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 September 2017Full accounts made up to 31 December 2016 (26 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Appointment of Alison Crocket as a director on 1 January 2017 (2 pages)
3 August 2017Appointment of Olga Byelyaeva as a director on 14 July 2017 (2 pages)
3 August 2017Termination of appointment of Susan Masanja as a director on 1 December 2016 (1 page)
3 August 2017Termination of appointment of Susan Masanja as a director on 1 December 2016 (1 page)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Appointment of Alison Crocket as a director on 1 January 2017 (2 pages)
3 August 2017Appointment of Olga Byelyaeva as a director on 14 July 2017 (2 pages)
23 August 2016Full accounts made up to 31 December 2015 (26 pages)
23 August 2016Full accounts made up to 31 December 2015 (26 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
25 July 2016Termination of appointment of James Alan Bridge as a secretary on 1 December 2015 (1 page)
25 July 2016Termination of appointment of James Alan Bridge as a secretary on 1 December 2015 (1 page)
27 April 2016Termination of appointment of Anya Sarang as a director on 1 January 2013 (1 page)
27 April 2016Termination of appointment of Emran Mohammad Razaghi Kashani as a director on 1 January 2013 (1 page)
27 April 2016Termination of appointment of Emran Mohammad Razaghi Kashani as a director on 1 January 2013 (1 page)
27 April 2016Termination of appointment of Anya Sarang as a director on 1 January 2013 (1 page)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 March 2016Memorandum and Articles of Association (25 pages)
7 March 2016Memorandum and Articles of Association (25 pages)
25 February 2016Company name changed the international harm reduction association\certificate issued on 25/02/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
25 February 2016Company name changed the international harm reduction association\certificate issued on 25/02/16
  • RES15 ‐ Change company name resolution on 2015-12-16
(2 pages)
25 February 2016Change of name notice (2 pages)
25 February 2016Form NE01 (2 pages)
25 February 2016Form NE01 (2 pages)
25 February 2016Change of name notice (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
13 October 2015Full accounts made up to 31 December 2014 (25 pages)
16 September 2015Appointment of Miss Susan Masanja as a director on 18 September 2014 (2 pages)
16 September 2015Annual return made up to 11 July 2015 no member list (12 pages)
16 September 2015Annual return made up to 11 July 2015 no member list (12 pages)
16 September 2015Appointment of Patricia Haddad as a director on 18 September 2014 (2 pages)
16 September 2015Appointment of Patricia Haddad as a director on 18 September 2014 (2 pages)
16 September 2015Appointment of Mr Ivan Varentsov as a director on 18 September 2014 (2 pages)
16 September 2015Appointment of Miss Susan Masanja as a director on 18 September 2014 (2 pages)
16 September 2015Appointment of Mr Ivan Varentsov as a director on 18 September 2014 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 July 2014Registered office address changed from Unit 2D12 South Bank Technopark 90 London Road London SE1 6LN United Kingdom to Unit 2C09 South Bank Technopark 90 London Road London SE1 6LN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 no member list (9 pages)
30 July 2014Registered office address changed from Unit 2D12 South Bank Technopark 90 London Road London SE1 6LN United Kingdom to Unit 2C09 South Bank Technopark 90 London Road London SE1 6LN on 30 July 2014 (1 page)
30 July 2014Annual return made up to 11 July 2014 no member list (9 pages)
25 September 2013Annual return made up to 11 July 2013 no member list (9 pages)
25 September 2013Director's details changed for Mr James Alan Bridge on 20 August 2012 (2 pages)
25 September 2013Director's details changed for Mr James Alan Bridge on 20 August 2012 (2 pages)
25 September 2013Annual return made up to 11 July 2013 no member list (9 pages)
24 September 2013Appointment of Mr John Ryan as a director (2 pages)
24 September 2013Appointment of Mr James Alan Bridge as a secretary (2 pages)
24 September 2013Termination of appointment of William Stronach as a director (1 page)
24 September 2013Termination of appointment of Marcus Day as a director (1 page)
24 September 2013Termination of appointment of Lisa Norman as a director (1 page)
24 September 2013Termination of appointment of William Stronach as a secretary (1 page)
24 September 2013Termination of appointment of Marcus Day as a director (1 page)
24 September 2013Appointment of Mr John Ryan as a director (2 pages)
24 September 2013Appointment of Mr James Alan Bridge as a secretary (2 pages)
24 September 2013Termination of appointment of William Stronach as a secretary (1 page)
24 September 2013Termination of appointment of Lisa Norman as a director (1 page)
24 September 2013Termination of appointment of William Stronach as a director (1 page)
24 September 2013Termination of appointment of Tasnim Azim as a director (1 page)
24 September 2013Termination of appointment of Tasnim Azim as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
18 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 April 2013Auditor's resignation (1 page)
19 April 2013Auditor's resignation (1 page)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 August 2012Appointment of Patrick O'hare as a director (2 pages)
8 August 2012Termination of appointment of Mukta Sharma as a director (1 page)
8 August 2012Director's details changed for Ms Anna Sarang on 11 July 2012 (2 pages)
8 August 2012Appointment of Sue-Anne Mclean as a director (2 pages)
8 August 2012Annual return made up to 11 July 2012 no member list (11 pages)
8 August 2012Appointment of Sue-Anne Mclean as a director (2 pages)
8 August 2012Appointment of Patrick O'hare as a director (2 pages)
8 August 2012Termination of appointment of Mukta Sharma as a director (1 page)
8 August 2012Annual return made up to 11 July 2012 no member list (11 pages)
8 August 2012Termination of appointment of Stephane Ibanez-De-Benito as a director (1 page)
8 August 2012Termination of appointment of Stephane Ibanez-De-Benito as a director (1 page)
8 August 2012Director's details changed for Ms Anna Sarang on 11 July 2012 (2 pages)
1 February 2012Full accounts made up to 31 December 2010 (21 pages)
1 February 2012Full accounts made up to 31 December 2010 (21 pages)
19 January 2012Registered office address changed from Unit 701 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Unit 701 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 19 January 2012 (1 page)
18 August 2011Annual return made up to 11 July 2011 no member list (12 pages)
18 August 2011Annual return made up to 11 July 2011 no member list (12 pages)
5 August 2011Appointment of Ms Anna Sarang as a director (2 pages)
5 August 2011Appointment of Ms Suksma Ratri as a director (2 pages)
5 August 2011Appointment of Ms Anna Sarang as a director (2 pages)
5 August 2011Appointment of Mr James Alan Bridge as a director (2 pages)
5 August 2011Appointment of Mr James Alan Bridge as a director (2 pages)
5 August 2011Appointment of Ms Suksma Ratri as a director (2 pages)
22 June 2011Termination of appointment of Ananda Pun as a director (1 page)
22 June 2011Termination of appointment of Danny Kushlick as a director (1 page)
22 June 2011Termination of appointment of Alexander Wodak as a director (1 page)
22 June 2011Termination of appointment of Ananda Pun as a director (1 page)
22 June 2011Termination of appointment of Danny Kushlick as a director (1 page)
22 June 2011Termination of appointment of Alexander Wodak as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 September 2010Annual return made up to 13 July 2010 no member list (13 pages)
9 September 2010Annual return made up to 13 July 2010 no member list (13 pages)
8 September 2010Appointment of Dr. Tasnim Azim as a director (2 pages)
8 September 2010Appointment of Dr. Tasnim Azim as a director (2 pages)
4 August 2010Director's details changed for Dr Marcus Day on 27 April 2010 (2 pages)
4 August 2010Appointment of Ms Lisa Norman as a director (2 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (12 pages)
4 August 2010Appointment of Ms Lisa Norman as a director (2 pages)
4 August 2010Director's details changed for Dr Marcus Day on 27 April 2010 (2 pages)
4 August 2010Annual return made up to 11 July 2010 no member list (12 pages)
3 August 2010Termination of appointment of John Crofts as a director (1 page)
3 August 2010Director's details changed for William Leslie Stronach on 27 April 2010 (2 pages)
3 August 2010Termination of appointment of John Crofts as a director (1 page)
3 August 2010Director's details changed for John Peter Kools on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Ananda Pun on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Dr Emran Mohammad Razaghi Kashani on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Mukta Sharma on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Dr Emran Mohammad Razaghi Kashani on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Dr Alexander David Wodak on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Dr Alexander David Wodak on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Stephane Ibanez-De-Benito on 27 April 2010 (2 pages)
3 August 2010Director's details changed for John Peter Kools on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Ananda Pun on 27 April 2010 (2 pages)
3 August 2010Termination of appointment of Guy Levesque as a director (1 page)
3 August 2010Director's details changed for William Leslie Stronach on 27 April 2010 (2 pages)
3 August 2010Termination of appointment of Guy Levesque as a director (1 page)
3 August 2010Director's details changed for Stephane Ibanez-De-Benito on 27 April 2010 (2 pages)
3 August 2010Director's details changed for Mukta Sharma on 27 April 2010 (2 pages)
16 October 2009Registered office address changed from Unit 704 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 16 October 2009 (1 page)
16 October 2009Registered office address changed from Unit 704 the Chandlery 50 Westminster Bridge Road London SE1 7QY on 16 October 2009 (1 page)
29 July 2009Annual return made up to 11/07/09 (5 pages)
29 July 2009Annual return made up to 11/07/09 (5 pages)
29 July 2009Appointment terminated director amanda pun (1 page)
29 July 2009Appointment terminated director amanda pun (1 page)
15 July 2009Full accounts made up to 31 December 2008 (22 pages)
15 July 2009Full accounts made up to 31 December 2008 (22 pages)
15 June 2009Director appointed stephane ibanez-de-benito (2 pages)
15 June 2009Appointment terminated director richard utendale (1 page)
15 June 2009Director appointed stephane ibanez-de-benito (2 pages)
15 June 2009Appointment terminated director richard utendale (1 page)
9 June 2009Appointment terminated director adeeba kamarulzaman (1 page)
9 June 2009Appointment terminated director adeeba kamarulzaman (1 page)
20 October 2008Director appointed ananda pun (2 pages)
20 October 2008Director appointed ananda pun (2 pages)
17 October 2008Registered office changed on 17/10/2008 from unit 704 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
17 October 2008Director appointed amanda pun (2 pages)
17 October 2008Director appointed amanda pun (2 pages)
17 October 2008Annual return made up to 11/07/08 (11 pages)
17 October 2008Annual return made up to 11/07/08 (11 pages)
17 October 2008Registered office changed on 17/10/2008 from unit 704 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
13 October 2008Registered office changed on 13/10/2008 from 40 bermondsey street london SE1 3UD (1 page)
13 October 2008Registered office changed on 13/10/2008 from 40 bermondsey street london SE1 3UD (1 page)
30 September 2008Appointment terminated director suresh munirathinam (1 page)
30 September 2008Appointment terminated director suresh munirathinam (1 page)
18 September 2008Director appointed dr emran mohammad razaghi kashani (2 pages)
18 September 2008Director appointed dr emran mohammad razaghi kashani (2 pages)
18 September 2008Director appointed richard john utendale (2 pages)
18 September 2008Director appointed richard john utendale (2 pages)
18 September 2008Appointment terminated director ernst buning (1 page)
18 September 2008Appointment terminated director monica gorgulho (1 page)
18 September 2008Director appointed john peter kools (2 pages)
18 September 2008Appointment terminated director monica gorgulho (1 page)
18 September 2008Director appointed john peter kools (2 pages)
18 September 2008Appointment terminated director ernst buning (1 page)
14 August 2008Full accounts made up to 31 December 2007 (22 pages)
14 August 2008Full accounts made up to 31 December 2007 (22 pages)
8 August 2008Annual return made up to 11/07/07
  • 363(287) ‐ Registered office changed on 08/08/08
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2008Annual return made up to 11/07/07
  • 363(287) ‐ Registered office changed on 08/08/08
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 December 2006Memorandum and Articles of Association (17 pages)
8 December 2006Memorandum and Articles of Association (17 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
4 September 2006Annual return made up to 11/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 September 2006Annual return made up to 11/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Annual return made up to 11/07/05 (8 pages)
21 July 2005Annual return made up to 11/07/05 (8 pages)
14 July 2005New director appointed (3 pages)
14 July 2005New director appointed (3 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Director resigned (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004Annual return made up to 11/07/04 (5 pages)
21 July 2004Annual return made up to 11/07/04 (5 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 July 2003Annual return made up to 11/07/03 (4 pages)
21 July 2003Annual return made up to 11/07/03 (4 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
21 July 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2002Annual return made up to 11/07/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002New director appointed (1 page)
26 April 2002New director appointed (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Annual return made up to 11/07/01 (3 pages)
25 July 2001Annual return made up to 11/07/01 (3 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Annual return made up to 11/07/00
  • 363(287) ‐ Registered office changed on 31/07/00
(4 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
31 July 2000Annual return made up to 11/07/00
  • 363(287) ‐ Registered office changed on 31/07/00
(4 pages)
31 July 2000Secretary's particulars changed;director's particulars changed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 July 1999Annual return made up to 11/07/99 (4 pages)
13 July 1999Annual return made up to 11/07/99 (4 pages)
28 July 1998Annual return made up to 11/07/98 (4 pages)
28 July 1998Annual return made up to 11/07/98 (4 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Registered office changed on 01/06/98 from: floor 1 cavern walks 8 matthew street liverpool merseyside L2 6RE (1 page)
1 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
1 June 1998Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
1 June 1998Registered office changed on 01/06/98 from: floor 1 cavern walks 8 matthew street liverpool merseyside L2 6RE (1 page)
14 July 1997Annual return made up to 11/07/97 (4 pages)
14 July 1997Annual return made up to 11/07/97 (4 pages)
18 October 1996Registered office changed on 18/10/96 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page)
18 October 1996Registered office changed on 18/10/96 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page)
11 July 1996Incorporation (21 pages)
11 July 1996Incorporation (21 pages)