Company NameOrbis Charitable Trust
Company StatusActive
Company Number03303689
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 January 1997(27 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Robert Frederick Walters
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleEye Surgeon
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Larry Benjamin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2008(11 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleConsultant Ophthalmic Surgeon
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMrs Nicola Gillian Floyd
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMs Patricia Newton Moller
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleInternational Advisor
Country of ResidenceUnited States
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMrs Yvette Dunne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Secretary NameMiss Rebecca Marie Cronin
StatusCurrent
Appointed27 March 2019(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Nick Fox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(23 years after company formation)
Appointment Duration4 years, 3 months
RoleCommunications/Media
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMs Carys Sian Block
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleSenior Leader
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameSir Dominic Anthony Gerard Asquith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameDr Sophia Pathai
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMs Nighat Nazir Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RolePhysician
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMs Fiona Hobbs
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Darsh Kirtikumar Shah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RolePartner Audit, Assurance & Advisory
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMrs Jean Valerie Finnis
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleRetired
Correspondence Address19 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleMd Bank
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameDuncan Antony Hilder Baxter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleBanker
Country of ResidenceJersey
Correspondence AddressLa Fontenelle
Rue De Bas
St Lawrence
Jersey
JE3 1JG
Secretary NameMrs Jean Valerie Finnis
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleRetired
Correspondence Address19 Ernest Gardens
Chiswick
London
W4 3QU
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 1997(7 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 16 October 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Secretary NameJennifer Anne Holme
NationalityBritish
StatusResigned
Appointed09 September 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address47 Marston Drive
Maidstone
Kent
ME14 5NE
Secretary NameDavid John Coe
NationalityBritish
StatusResigned
Appointed22 October 1999(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2000)
RoleCompany Director
Correspondence Address41 Chancellor Grove
London
SE21 8EQ
Director NameMr Arvind Chandna
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressL48
Secretary NameChris Straw
NationalityBritish
StatusResigned
Appointed14 June 2000(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence Address1 Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PB
Director NameTimothy John Ffytche
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 May 2006)
RoleOphthalmologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Square
London
SW3 4NJ
Secretary NameCharles Martin Atkinson
NationalityBritish
StatusResigned
Appointed21 May 2001(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address17 Victory Road
Wanstead
London
E11 1UL
Director NameAnthony Frank Cowles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 07 December 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameDr Maurice Cox
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2004(7 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 June 2017)
RoleDoctor
Country of ResidenceIreland
Correspondence AddressFourth Floor
Fergusson House
124-128 City Road
London
EC1V 2NJ
Secretary NamePamela Williams Jones
NationalityBritish
StatusResigned
Appointed15 October 2004(7 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 February 2005)
RoleCompany Director
Correspondence Address4 Weardale Close
Reading
Berkshire
RG2 7JD
Secretary NameMrs Jennifer Clair Sheils
NationalityBritish
StatusResigned
Appointed11 February 2005(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2008)
RoleCompany Director
Correspondence AddressHp23
Secretary NameMr Marwan Zoubie
NationalityBritish
StatusResigned
Appointed09 May 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2010)
RoleCo Secretary
Correspondence Address2 Grassington Close
London
N11 3FJ
Director NameMr Michael Patrick Boyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed19 November 2010(13 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Secretary NameMrs Jennifer Clair Sheils
StatusResigned
Appointed11 February 2011(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 March 2019)
RoleCompany Director
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(14 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 March 2019)
RoleInternational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Christopher John Nicholas Braden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 10 Lower Thames Street
London
EC3R 6AF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.orbis.org
Email address[email protected]
Telephone020 76087260
Telephone regionLondon

Location

Registered Address41-42 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,947,041
Net Worth£3,318,339
Cash£3,454,621
Current Liabilities£872,697

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 Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 December 2020Termination of appointment of Michael Patrick Boyd as a director on 1 December 2020 (1 page)
19 October 2020Appointment of Sir Dominic Anthony Gerard Asquith as a director on 16 October 2020 (2 pages)
22 July 2020Full accounts made up to 31 December 2019 (59 pages)
6 July 2020Appointment of Ms Carys Sian Block as a director on 23 June 2020 (2 pages)
6 July 2020Termination of appointment of Peter Charles Fletcher Hickson as a director on 23 June 2020 (1 page)
5 May 2020Memorandum and Articles of Association (30 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 May 2020Statement of company's objects (2 pages)
12 February 2020Termination of appointment of Christine Margaret Tomkins as a director on 11 February 2020 (1 page)
30 January 2020Appointment of Mr Nick Fox as a director on 27 January 2020 (2 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 October 2019Director's details changed for Major General Charles Gerard Courtenay Vyvyan on 28 October 2019 (2 pages)
28 October 2019Director's details changed for Mr Larry Benjamin on 28 October 2019 (2 pages)
28 October 2019Termination of appointment of Christopher John Nicholas Braden as a director on 1 July 2019 (1 page)
28 October 2019Director's details changed for Mr Peter Charles Fletcher Hickson on 28 October 2019 (2 pages)
22 October 2019Termination of appointment of Bruce Michael Buck as a director on 16 October 2019 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (60 pages)
3 April 2019Appointment of Miss Rebecca Marie Cronin as a secretary on 27 March 2019 (2 pages)
3 April 2019Termination of appointment of Jennifer Clair Sheils as a secretary on 27 March 2019 (1 page)
26 March 2019Director's details changed for Dr Larry Benjamin on 21 March 2019 (2 pages)
26 March 2019Termination of appointment of Michael Anthony Arthur as a director on 26 March 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 September 2018Director's details changed for Mrs Nicola Gillian Floyd on 29 August 2018 (2 pages)
25 July 2018Full accounts made up to 31 December 2017 (54 pages)
13 June 2018Registered office address changed from Fourth Floor Fergusson House 124-128 City Road London EC1V 2NJ to 6th Floor, 10 Lower Thames Street London EC3R 6AF on 13 June 2018 (1 page)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 January 2018Appointment of Mrs Yvette Dunne as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Ms Patricia Newton Moller as a director on 15 November 2017 (2 pages)
13 December 2017Appointment of Ms Patricia Newton Moller as a director on 15 November 2017 (2 pages)
29 November 2017Termination of appointment of James Forbes as a director on 15 November 2017 (1 page)
29 November 2017Termination of appointment of James Forbes as a director on 15 November 2017 (1 page)
18 October 2017Appointment of Mrs Nicola Gillian Floyd as a director on 19 September 2017 (2 pages)
18 October 2017Appointment of Mrs Nicola Gillian Floyd as a director on 19 September 2017 (2 pages)
10 August 2017Appointment of Mrs Anna Catharina Waller as a director on 4 July 2017 (2 pages)
10 August 2017Appointment of Mrs Anna Catharina Waller as a director on 4 July 2017 (2 pages)
9 August 2017Director's details changed for Mr Christopher John Nicholas Braden on 8 August 2017 (2 pages)
9 August 2017Full accounts made up to 31 December 2016 (47 pages)
9 August 2017Full accounts made up to 31 December 2016 (47 pages)
9 August 2017Director's details changed for Mr Christopher John Nicholas Braden on 8 August 2017 (2 pages)
1 August 2017Director's details changed for Dr Robert Frederick Walters on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Robin Hunter Pinchbeck as a director on 25 July 2017 (2 pages)
1 August 2017Director's details changed for Dr Robert Frederick Walters on 31 July 2017 (2 pages)
1 August 2017Appointment of Mr Robin Hunter Pinchbeck as a director on 25 July 2017 (2 pages)
6 June 2017Termination of appointment of Maurice Cox as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Gullapalli Nageswara Rao as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Maurice Cox as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Gullapalli Nageswara Rao as a director on 2 June 2017 (1 page)
6 March 2017Termination of appointment of Melanie Richards as a director on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Melanie Richards as a director on 1 March 2017 (1 page)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
3 August 2016Full accounts made up to 31 December 2015 (60 pages)
3 August 2016Full accounts made up to 31 December 2015 (60 pages)
12 July 2016Termination of appointment of Mary Killen as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of Mary Killen as a director on 8 July 2016 (1 page)
22 January 2016Annual return made up to 17 January 2016 no member list (13 pages)
22 January 2016Annual return made up to 17 January 2016 no member list (13 pages)
3 September 2015Full accounts made up to 31 December 2014 (52 pages)
3 September 2015Full accounts made up to 31 December 2014 (52 pages)
19 January 2015Director's details changed for Dr Maurice Cox on 1 January 2015 (2 pages)
19 January 2015Director's details changed for Dr Maurice Cox on 1 January 2015 (2 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (13 pages)
19 January 2015Annual return made up to 17 January 2015 no member list (13 pages)
19 January 2015Director's details changed for Dr Maurice Cox on 1 January 2015 (2 pages)
3 December 2014Appointment of Mr James Forbes as a director on 11 July 2014 (2 pages)
3 December 2014Appointment of Mr James Forbes as a director on 11 July 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (48 pages)
3 September 2014Full accounts made up to 31 December 2013 (48 pages)
23 April 2014Director's details changed for Dr Robert Frederick Walters on 23 April 2014 (2 pages)
23 April 2014Appointment of Dr Gullapalli Nageswara Rao as a director (2 pages)
23 April 2014Director's details changed for Dr Robert Frederick Walters on 23 April 2014 (2 pages)
23 April 2014Appointment of Dr Gullapalli Nageswara Rao as a director (2 pages)
20 January 2014Annual return made up to 17 January 2014 no member list (12 pages)
20 January 2014Annual return made up to 17 January 2014 no member list (12 pages)
17 January 2014Termination of appointment of Desmond Fitzgerald as a director (1 page)
17 January 2014Termination of appointment of Desmond Fitzgerald as a director (1 page)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
18 July 2013Full accounts made up to 31 December 2012 (22 pages)
24 January 2013Annual return made up to 17 January 2013 no member list (13 pages)
24 January 2013Annual return made up to 17 January 2013 no member list (13 pages)
23 January 2013Director's details changed for Dr Maurice Cox on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Dr Maurice Cox on 1 January 2013 (2 pages)
23 January 2013Director's details changed for Dr Maurice Cox on 1 January 2013 (2 pages)
7 January 2013Appointment of Mr Christopher John Nicholas Braden as a director (2 pages)
7 January 2013Appointment of Mr Christopher John Nicholas Braden as a director (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (22 pages)
24 July 2012Full accounts made up to 31 December 2011 (22 pages)
11 July 2012Termination of appointment of David Lewis as a director (1 page)
11 July 2012Director's details changed for Anthony Frank Cowles on 20 June 2012 (2 pages)
11 July 2012Termination of appointment of David Lewis as a director (1 page)
11 July 2012Director's details changed for Anthony Frank Cowles on 20 June 2012 (2 pages)
21 May 2012Appointment of Mr Nigel Robert Young as a director (2 pages)
21 May 2012Appointment of Mr Nigel Robert Young as a director (2 pages)
19 January 2012Appointment of Dr Christine Margaret Tomkins as a director (2 pages)
19 January 2012Appointment of Dr Christine Margaret Tomkins as a director (2 pages)
17 January 2012Termination of appointment of Peter Mullen as a director (1 page)
17 January 2012Termination of appointment of Peter Mullen as a director (1 page)
17 January 2012Annual return made up to 17 January 2012 no member list (12 pages)
17 January 2012Annual return made up to 17 January 2012 no member list (12 pages)
10 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
10 January 2012Director's details changed for Mr Bruce Michael Buck on 8 December 2011 (2 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
24 August 2011Full accounts made up to 31 December 2010 (21 pages)
3 August 2011Appointment of Sir Michael Anthony Arthur as a director (2 pages)
3 August 2011Appointment of Sir Michael Anthony Arthur as a director (2 pages)
14 June 2011Director's details changed for Ms Melanie Richardson on 14 June 2011 (2 pages)
14 June 2011Director's details changed for Ms Melanie Richardson on 14 June 2011 (2 pages)
1 March 2011Appointment of Mr Michael Boyd as a director (2 pages)
1 March 2011Annual return made up to 17 January 2011 no member list (13 pages)
1 March 2011Annual return made up to 17 January 2011 no member list (13 pages)
1 March 2011Appointment of Mr Michael Boyd as a director (2 pages)
22 February 2011Termination of appointment of Toby Young as a director (1 page)
22 February 2011Appointment of Sir David Thomas Rowell Lewis as a director (2 pages)
22 February 2011Appointment of Sir David Thomas Rowell Lewis as a director (2 pages)
22 February 2011Appointment of Mrs Jennifer Clair Sheils as a secretary (1 page)
22 February 2011Termination of appointment of Marwan Zoubie as a secretary (1 page)
22 February 2011Termination of appointment of Marwan Zoubie as a secretary (1 page)
22 February 2011Termination of appointment of Toby Young as a director (1 page)
22 February 2011Appointment of Mrs Jennifer Clair Sheils as a secretary (1 page)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
13 September 2010Full accounts made up to 31 December 2009 (20 pages)
19 March 2010Appointment of Ms Melanie Richardson as a director (2 pages)
19 March 2010Appointment of Ms Melanie Richardson as a director (2 pages)
5 March 2010Termination of appointment of Thomas Knight Jnr as a director (1 page)
5 March 2010Termination of appointment of Thomas Knight Jnr as a director (1 page)
26 January 2010Director's details changed for Thomas S Knight Jnr on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (8 pages)
26 January 2010Director's details changed for Anthony Frank Cowles on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Toby Daniel Moorsom Young on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Toby Daniel Moorsom Young on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Gerard Courtenay Vyvyan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mary Killen on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Dr Maurice Cox on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Thomas S Knight Jnr on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Dr Maurice Cox on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Dr Larry Benjamin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Peter P Mullen on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 no member list (8 pages)
26 January 2010Director's details changed for Dr Larry Benjamin on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Anthony Frank Cowles on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Peter P Mullen on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Desmond Gerald Fitzgerald on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Desmond Gerald Fitzgerald on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Charles Gerard Courtenay Vyvyan on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mary Killen on 26 January 2010 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
25 August 2009Secretary's change of particulars / marwan zoubie / 10/05/2008 (1 page)
25 August 2009Secretary's change of particulars / marwan zoubie / 10/05/2008 (1 page)
9 February 2009Annual return made up to 17/01/09 (6 pages)
9 February 2009Annual return made up to 17/01/09 (6 pages)
2 February 2009Director appointed dr larry benjamin (1 page)
2 February 2009Director appointed dr larry benjamin (1 page)
21 July 2008Full accounts made up to 31 December 2007 (19 pages)
21 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Director appointed charles vyvyan (2 pages)
8 July 2008Director appointed charles vyvyan (2 pages)
23 June 2008Director appointed peter hickson (1 page)
23 June 2008Director appointed peter hickson (1 page)
9 May 2008Secretary appointed mr marwan zoubie (1 page)
9 May 2008Appointment terminated secretary jennifer sheils (1 page)
9 May 2008Appointment terminated secretary jennifer sheils (1 page)
9 May 2008Secretary appointed mr marwan zoubie (1 page)
7 March 2008Appointment terminated director raymond knowland (1 page)
7 March 2008Appointment terminated director raymond knowland (1 page)
29 February 2008Appointment terminated director denis tinsley (1 page)
29 February 2008Appointment terminated director arvind chandna (1 page)
29 February 2008Appointment terminated director jennifer stuttle (1 page)
29 February 2008Appointment terminated director jennifer stuttle (1 page)
29 February 2008Appointment terminated director arvind chandna (1 page)
29 February 2008Appointment terminated director denis tinsley (1 page)
25 January 2008Annual return made up to 17/01/08 (3 pages)
25 January 2008Annual return made up to 17/01/08 (3 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
6 February 2007Annual return made up to 17/01/07 (4 pages)
6 February 2007Annual return made up to 17/01/07 (4 pages)
6 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
6 October 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
9 August 2006Full accounts made up to 28 February 2006 (20 pages)
9 August 2006Full accounts made up to 28 February 2006 (20 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Annual return made up to 17/01/06 (4 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Annual return made up to 17/01/06 (4 pages)
26 January 2006Memorandum and Articles of Association (23 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2006Memorandum and Articles of Association (23 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
20 July 2005Full accounts made up to 28 February 2005 (17 pages)
20 July 2005Full accounts made up to 28 February 2005 (17 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
12 April 2005New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 April 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
15 February 2005Annual return made up to 17/01/05 (9 pages)
15 February 2005Annual return made up to 17/01/05 (9 pages)
31 January 2005Full accounts made up to 29 February 2004 (16 pages)
31 January 2005Full accounts made up to 29 February 2004 (16 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
11 February 2004Annual return made up to 17/01/04 (9 pages)
11 February 2004Annual return made up to 17/01/04 (9 pages)
7 September 2003Registered office changed on 07/09/03 from: 17 islington high street, london, N1 9LQ (1 page)
7 September 2003Registered office changed on 07/09/03 from: 17 islington high street london N1 9LQ (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 28 February 2003 (16 pages)
29 July 2003Full accounts made up to 28 February 2003 (16 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Annual return made up to 17/01/03 (8 pages)
20 February 2003Annual return made up to 17/01/03 (8 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
2 October 2002Memorandum and Articles of Association (22 pages)
2 October 2002Memorandum and Articles of Association (22 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2002Full accounts made up to 28 February 2002 (15 pages)
21 June 2002Full accounts made up to 28 February 2002 (15 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
13 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Annual return made up to 17/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
25 October 2001Full accounts made up to 28 February 2001 (15 pages)
25 October 2001Full accounts made up to 28 February 2001 (15 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Annual return made up to 17/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
17 July 2000Full accounts made up to 29 February 2000 (14 pages)
17 July 2000Full accounts made up to 29 February 2000 (14 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
21 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
21 January 2000Annual return made up to 17/01/00
  • 363(288) ‐ Secretary resigned
(5 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 September 1999Full accounts made up to 28 February 1999 (14 pages)
9 September 1999Full accounts made up to 28 February 1999 (14 pages)
11 January 1999Annual return made up to 17/01/99 (6 pages)
11 January 1999Annual return made up to 17/01/99 (6 pages)
17 September 1998Full accounts made up to 28 February 1998 (13 pages)
17 September 1998Full accounts made up to 28 February 1998 (13 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
13 February 1998New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 28/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
13 February 1998Annual return made up to 17/01/98 (6 pages)
13 February 1998Annual return made up to 17/01/98 (6 pages)
13 February 1998New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
12 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
12 May 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New secretary appointed;new director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997New secretary appointed;new director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Secretary resigned (1 page)
17 January 1997Incorporation (22 pages)
17 January 1997Incorporation (22 pages)