Company NameScidev.Net
Company StatusDissolved
Company Number04218234
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2001(22 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Robert John Sloley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(11 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 24 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameMr Andrew John Jack
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(13 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 24 May 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameMr Myles David Runham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2015(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 24 May 2022)
RoleHead Of Digital
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameMrs Caroline Anne Stanley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 24 May 2022)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameDr Trevor John Nicholls
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 24 May 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Secretary NameMr Paul Edward Dawson
StatusClosed
Appointed27 April 2017(15 years, 11 months after company formation)
Appointment Duration5 years (closed 24 May 2022)
RoleCompany Director
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameDr Philip Campbell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleEditor, Nature
Country of ResidenceUnited Kingdom
Correspondence Address28 Connaught Gardens
London
N10 3LB
Director NameProf Geoffrey Oldham
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleConsultant
Correspondence AddressBuff Cottage
Firle Road
Seaford
East Sussex
BN25 2HU
Secretary NameDavid John Scott Dickson
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat F, 95 Hornsey Lane
London
N6 5LW
Director NameDr Hebe Vessuri
Date of BirthApril 1942 (Born 82 years ago)
NationalityArgentinian
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2008)
RoleResearcher
Correspondence AddressEdificio Guaribe 7-B Calle C
Caracas
Urb Sta Rosa De L
1060
Foreign
Director NameSunita Narain
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2005)
RoleResearch
Correspondence AddressA-17 Green Park
New Delhi
11 00 16
Director NameRaghunath Mashelkar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 08 May 2006)
RoleScientist
Correspondence AddressCsir Science Centre
New Delhi
Delhi
110003
Director NamePresident Emeritus Stanford University Donald Kennedy
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2009)
RoleEditor In Chief Science
Correspondence Address555 Coronado Avenue
Stanford
California 94305
United States
Director NameMohamed Hag Ali Hassan
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySudanese
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2008)
RoleExecutive Director
Correspondence AddressTwas C/O 1 Ctp
Strada Costira H
Trieste
34700
Iyaly
Director NameLouk De La Rive Box
Date of BirthAugust 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2005)
RoleProfessor
Correspondence AddressAldenhofpark 4
Maastricht
6211 Lv
Director NameDr Fred Binka
Date of BirthJune 1953 (Born 70 years ago)
NationalityGhanian
StatusResigned
Appointed03 December 2001(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 May 2007)
RoleLecturer
Correspondence Address10 Joe Reindorf St
Dome
Accra
Greater Accra
Foreign
Director NameProf Lydia Makhubu
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySwazi
StatusResigned
Appointed13 December 2001(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2005)
RoleScientist
Correspondence AddressUniversity Of Swaziland
Kwalusemi
Swaziland
Director NameAbel Packer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBrazilian
StatusResigned
Appointed31 December 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2005)
RoleCompany Director
Correspondence AddressAlameda Campinas
139 Apt 112
Sao Paulo
01404-000
Brasil
Director NameNalaka Gunawardene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 May 2006(4 years, 11 months after company formation)
Appointment Duration9 years (resigned 15 May 2015)
RoleScience Writer
Country of ResidenceSri Lanka
Correspondence Address9/3, Gemunu Mawatha
Nawala Road
Nugegoda
Sri Lanka
Director NameProf Luc Soete
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2009)
RoleCompany Director
Correspondence AddressPlateauweg 18
Maastricht
6212 Eb
Netherlands
Director NameAngela Cropper
Date of BirthNovember 1945 (Born 78 years ago)
NationalityTrinidad & Tobago
StatusResigned
Appointed08 May 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2008)
RoleRetired President The Cropper
Correspondence Address15 Rainbow Hill
Westmoorings
Port Of Spain
Foreign
Director NameFusheng Ji
Date of BirthMay 1942 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2007(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2010)
RoleEditor
Correspondence Address12 Pharguanoan Nandajia.
Apt 191 H.Bldg 7
Beijing 100081
Foreign
Director NameDr Abdallah Salim Daar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2007(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2010)
RoleScientist Professor
Correspondence Address2904-65 Harbour Square
Toronto
Ontario M5j2l4
Canada
Director NameDr Lidia Maria Brito
Date of BirthMarch 1961 (Born 63 years ago)
NationalityMozambican
StatusResigned
Appointed14 May 2007(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2010)
RoleProfessor
Correspondence AddressAv. Base Nitchinga Suite 517
Maputo
Mozambique
Director NameMr Andrew John Bennett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 65 Warwick Square
London
SW1V 2AL
Director NameProf Sandra Mary Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2008)
RoleCivil Servant
Correspondence AddressApsley Cottage
Alciston
Polegate
East Sussex
BN26 6UR
Director NameGerard Toulouse
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2012)
RoleResearch Scientist
Country of ResidenceFrance
Correspondence Address10 Rue Jean-Bart
Paris
75006
France
Director NameJudith Ann Francis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityTrinidadian
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 July 2014)
RoleSen Coor S&T Strat
Country of ResidenceNetherlands
Correspondence AddressMr. J.M.De Kempenaersingel 3
Arnhem
6836 Mj
Netherlands
Director NameNadia El-Awady
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleJournalist
Country of ResidenceEgypt
Correspondence Address3 Saraya St. Apt 42 Al-Manyal
Cairo
11451
Egypt
Director NameMr Philip Edward Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill High Street
Whitchurch On Thames
Reading
Berkshire
RG8 7DG
Director NameDr Khotso David Kenneth Mokhele
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2015)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence Address42 St Francis Drive, Wendywood Ext Z
Sandton
2090
South Africa
Secretary NameMr Nicholas Ishmael Perkins
StatusResigned
Appointed29 January 2013(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2017)
RoleCompany Director
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameMs Judit Arenas Licea
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish/Mexican
StatusResigned
Appointed24 July 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2017)
RolePublic Relations
Country of ResidenceUnited States
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameMr Graham Murray Stegmann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
Director NameDr Nyovani Janet Madise
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(14 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 March 2017)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN

Contact

Websitewww.scidev.net/global/
Telephone024 90e46473
Telephone regionCoventry

Location

Registered AddressOffice 7 35-37 Ludgate Hill
Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,011,040
Net Worth£500,598
Cash£194,407
Current Liabilities£241,854

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 October 2009Delivered on: 14 October 2009
Satisfied on: 23 January 2015
Persons entitled: Marie Weisz

Classification: Rent deposit deed
Secured details: £12,209 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit in the sum of £12,209.
Fully Satisfied
8 September 2004Delivered on: 16 September 2004
Satisfied on: 9 July 2011
Persons entitled: The Trustees of Guy's and St Thomas' Charitable Foundation and Related Charities

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held in a deposit account pursuant to the terms of the rent deposit deed between the company and the chargee.
Fully Satisfied

Filing History

9 November 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (2 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (33 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (35 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (35 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
28 April 2017Termination of appointment of Nicholas Ishmael Perkins as a secretary on 15 April 2017 (1 page)
28 April 2017Appointment of Mr Paul Edward Dawson as a secretary on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of Nicholas Ishmael Perkins as a secretary on 15 April 2017 (1 page)
28 April 2017Appointment of Mr Paul Edward Dawson as a secretary on 27 April 2017 (2 pages)
6 April 2017Termination of appointment of Judit Arenas Licea as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Nyovani Janet Madise as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Judit Arenas Licea as a director on 24 March 2017 (1 page)
6 April 2017Appointment of Mrs Caroline Anne Stanley as a director on 24 March 2017 (2 pages)
6 April 2017Termination of appointment of Graham Murray Stegmann as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of Nyovani Janet Madise as a director on 24 March 2017 (1 page)
6 April 2017Appointment of Mrs Caroline Anne Stanley as a director on 24 March 2017 (2 pages)
6 April 2017Appointment of Dr Trevor John Nicholls as a director on 24 March 2017 (2 pages)
6 April 2017Termination of appointment of Graham Murray Stegmann as a director on 24 March 2017 (1 page)
6 April 2017Appointment of Dr Trevor John Nicholls as a director on 24 March 2017 (2 pages)
6 April 2017Termination of appointment of David Victor Stephen Viney as a director on 24 March 2017 (1 page)
6 April 2017Termination of appointment of David Victor Stephen Viney as a director on 24 March 2017 (1 page)
2 March 2017Appointment of Ms Nyovani Janet Madise as a director on 25 April 2016 (2 pages)
2 March 2017Appointment of Ms Nyovani Janet Madise as a director on 25 April 2016 (2 pages)
17 August 2016Registered office address changed from 95 Aldwych London WC2B 4JF to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 95 Aldwych London WC2B 4JF to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 17 August 2016 (1 page)
10 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
10 June 2016Annual return made up to 16 May 2016 no member list (5 pages)
4 April 2016Full accounts made up to 31 December 2015 (39 pages)
4 April 2016Full accounts made up to 31 December 2015 (39 pages)
15 February 2016Appointment of Mr Myles David Runham as a director on 20 October 2015 (2 pages)
15 February 2016Appointment of Mr Myles David Runham as a director on 20 October 2015 (2 pages)
1 July 2015Termination of appointment of Khotso David Kenneth Mokhele as a director on 15 May 2015 (1 page)
1 July 2015Termination of appointment of Nalaka Gunawardene as a director on 15 May 2015 (1 page)
1 July 2015Termination of appointment of Nadia El-Awady as a director on 31 March 2015 (1 page)
1 July 2015Termination of appointment of Khotso David Kenneth Mokhele as a director on 15 May 2015 (1 page)
1 July 2015Annual return made up to 16 May 2015 no member list (4 pages)
1 July 2015Termination of appointment of Nalaka Gunawardene as a director on 15 May 2015 (1 page)
1 July 2015Annual return made up to 16 May 2015 no member list (4 pages)
1 July 2015Termination of appointment of Nadia El-Awady as a director on 31 March 2015 (1 page)
24 June 2015Full accounts made up to 31 December 2014 (30 pages)
24 June 2015Full accounts made up to 31 December 2014 (30 pages)
23 January 2015Satisfaction of charge 2 in full (1 page)
23 January 2015Satisfaction of charge 2 in full (1 page)
22 December 2014Registered office address changed from 2Nd Floor 9 - 11 Richmond Buildings London W1D 3HF to 95 Aldwych London WC2B 4JF on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 2Nd Floor 9 - 11 Richmond Buildings London W1D 3HF to 95 Aldwych London WC2B 4JF on 22 December 2014 (1 page)
20 August 2014Appointment of Ms Judit Arenas Licea as a director on 24 July 2014 (2 pages)
20 August 2014Appointment of Ms Judit Arenas Licea as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr Andrew John Jack as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr Andrew John Jack as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr David Victor Stephen Viney as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr Graham Murray Stegmann as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr David Victor Stephen Viney as a director on 24 July 2014 (2 pages)
11 August 2014Appointment of Mr Graham Murray Stegmann as a director on 24 July 2014 (2 pages)
4 August 2014Termination of appointment of Judith Ann Francis as a director on 24 July 2014 (1 page)
4 August 2014Termination of appointment of Judith Ann Francis as a director on 24 July 2014 (1 page)
4 August 2014Termination of appointment of Andrew John Bennett as a director on 13 July 2014 (1 page)
4 August 2014Termination of appointment of Andrew John Bennett as a director on 13 July 2014 (1 page)
18 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
18 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
6 June 2014Full accounts made up to 31 December 2013 (24 pages)
6 June 2014Full accounts made up to 31 December 2013 (24 pages)
18 July 2013Full accounts made up to 31 December 2012 (26 pages)
18 July 2013Full accounts made up to 31 December 2012 (26 pages)
10 July 2013Termination of appointment of Philip Rowley as a director (1 page)
10 July 2013Termination of appointment of Philip Rowley as a director (1 page)
6 June 2013Annual return made up to 16 May 2013 no member list (8 pages)
6 June 2013Annual return made up to 16 May 2013 no member list (8 pages)
8 March 2013Appointment of Mr Robert John Sloley as a director (2 pages)
8 March 2013Appointment of Mr Robert John Sloley as a director (2 pages)
5 March 2013Termination of appointment of Gerard Toulouse as a director (1 page)
5 March 2013Termination of appointment of David Dickson as a secretary (1 page)
5 March 2013Secretary's details changed for David John Scott Dickson on 29 January 2013 (1 page)
5 March 2013Termination of appointment of David Dickson as a secretary (1 page)
5 March 2013Appointment of Mr Nicholas Ishmael Perkins as a secretary (1 page)
5 March 2013Termination of appointment of David Dickson as a secretary (1 page)
5 March 2013Secretary's details changed for David John Scott Dickson on 29 January 2013 (1 page)
5 March 2013Termination of appointment of David Dickson as a secretary (1 page)
5 March 2013Termination of appointment of Gerard Toulouse as a director (1 page)
5 March 2013Appointment of Mr Nicholas Ishmael Perkins as a secretary (1 page)
5 March 2013Secretary's details changed for Nicholas Ishmael Perkins on 29 January 2013 (1 page)
5 March 2013Secretary's details changed for Nicholas Ishmael Perkins on 29 January 2013 (1 page)
11 July 2012Full accounts made up to 31 December 2011 (24 pages)
11 July 2012Full accounts made up to 31 December 2011 (24 pages)
7 June 2012Annual return made up to 16 May 2012 no member list (9 pages)
7 June 2012Annual return made up to 16 May 2012 no member list (9 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
6 June 2011Annual return made up to 16 May 2011 no member list (9 pages)
6 June 2011Annual return made up to 16 May 2011 no member list (9 pages)
18 May 2010Director's details changed for Nalaka Gunawardene on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Nadia El-Awady on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 no member list (6 pages)
18 May 2010Director's details changed for Dr Khotso David Kenneth Mokhele on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Andrew John Bennett on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Nadia El-Awady on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Gerard Toulouse on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Judith Ann Francis on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Judith Ann Francis on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Nalaka Gunawardene on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Gerard Toulouse on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 no member list (6 pages)
18 May 2010Director's details changed for Mr Andrew John Bennett on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Dr Khotso David Kenneth Mokhele on 16 May 2010 (2 pages)
6 May 2010Full accounts made up to 31 December 2009 (24 pages)
6 May 2010Full accounts made up to 31 December 2009 (24 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
29 April 2010Termination of appointment of Fusheng Ji as a director (1 page)
29 April 2010Termination of appointment of Lidia Brito as a director (1 page)
29 April 2010Termination of appointment of Fusheng Ji as a director (1 page)
29 April 2010Termination of appointment of Lidia Brito as a director (1 page)
29 April 2010Termination of appointment of Abdallah Daar as a director (1 page)
29 April 2010Termination of appointment of Abdallah Daar as a director (1 page)
27 January 2010Termination of appointment of Donald Kennedy as a director (1 page)
27 January 2010Termination of appointment of Donald Kennedy as a director (1 page)
27 January 2010Termination of appointment of Luc Soete as a director (1 page)
27 January 2010Termination of appointment of Luc Soete as a director (1 page)
24 November 2009Resignation of an auditor (1 page)
24 November 2009Resignation of an auditor (1 page)
24 October 2009Registered office address changed from 97-99 Dean Street London W1D 3TE on 24 October 2009 (1 page)
24 October 2009Registered office address changed from 97-99 Dean Street London W1D 3TE on 24 October 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 June 2009Annual return made up to 16/05/09 (6 pages)
15 June 2009Annual return made up to 16/05/09 (6 pages)
11 June 2009Director appointed gerard toulouse (2 pages)
11 June 2009Director appointed gerard toulouse (2 pages)
22 May 2009Director appointed judith ann francis (2 pages)
22 May 2009Director appointed judith ann francis (2 pages)
22 May 2009Director appointed philip edward rowley (2 pages)
22 May 2009Director appointed nadia el-awady (2 pages)
22 May 2009Director appointed nadia el-awady (2 pages)
22 May 2009Director appointed dr khotso david kenneth mokhele (2 pages)
22 May 2009Director appointed dr khotso david kenneth mokhele (2 pages)
22 May 2009Director appointed philip edward rowley (2 pages)
19 May 2009Appointment terminated director sandra thomas (1 page)
19 May 2009Appointment terminated director sandra thomas (1 page)
28 April 2009Full accounts made up to 31 December 2008 (22 pages)
28 April 2009Full accounts made up to 31 December 2008 (22 pages)
24 June 2008Annual return made up to 16/05/08 (4 pages)
24 June 2008Annual return made up to 16/05/08 (4 pages)
23 June 2008Appointment terminated director hebe vessuri (1 page)
23 June 2008Appointment terminated director mohamed hassan (1 page)
23 June 2008Appointment terminated director mohamed hassan (1 page)
23 June 2008Appointment terminated director geoffrey oldham (1 page)
23 June 2008Appointment terminated director hebe vessuri (1 page)
23 June 2008Appointment terminated director geoffrey oldham (1 page)
10 June 2008Director appointed professor sandy thomas (2 pages)
10 June 2008Director appointed professor sandy thomas (2 pages)
9 April 2008Full accounts made up to 31 December 2007 (22 pages)
9 April 2008Full accounts made up to 31 December 2007 (22 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
25 June 2007Annual return made up to 16/05/07 (3 pages)
25 June 2007Annual return made up to 16/05/07 (3 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
12 June 2007Full accounts made up to 31 December 2006 (20 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
30 May 2006Annual return made up to 16/05/06 (9 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Annual return made up to 16/05/06 (9 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
22 May 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2005Annual return made up to 16/05/05 (9 pages)
10 October 2005Annual return made up to 16/05/05 (9 pages)
23 July 2005Full accounts made up to 31 December 2004 (23 pages)
23 July 2005Full accounts made up to 31 December 2004 (23 pages)
15 October 2004Registered office changed on 15/10/04 from: 11 rathbone place london W1T 1HR (1 page)
15 October 2004Registered office changed on 15/10/04 from: 11 rathbone place london W1T 1HR (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
8 June 2004Full accounts made up to 31 December 2003 (19 pages)
21 May 2004Annual return made up to 16/05/04 (9 pages)
21 May 2004Annual return made up to 16/05/04 (9 pages)
31 May 2003Full accounts made up to 31 December 2002 (17 pages)
31 May 2003Full accounts made up to 31 December 2002 (17 pages)
28 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002New director appointed (1 page)
23 December 2002New director appointed (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
3 October 2002Full accounts made up to 31 December 2001 (13 pages)
3 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Annual return made up to 16/05/02 (4 pages)
20 May 2002Annual return made up to 16/05/02 (4 pages)
15 November 2001Memorandum and Articles of Association (26 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Memorandum and Articles of Association (26 pages)
15 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 September 2001Registered office changed on 25/09/01 from: sinclair taylor & martin 9 thorpe close, portobello road lodnon W10 5XL (1 page)
25 September 2001Registered office changed on 25/09/01 from: sinclair taylor & martin 9 thorpe close, portobello road lodnon W10 5XL (1 page)
29 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
16 May 2001Incorporation (33 pages)
16 May 2001Incorporation (33 pages)