Ludgate Hill
London
EC4M 7JN
Director Name | Mr Andrew John Jack |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 24 May 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Mr Myles David Runham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2015(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 May 2022) |
Role | Head Of Digital |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Mrs Caroline Anne Stanley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 May 2022) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Dr Trevor John Nicholls |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Secretary Name | Mr Paul Edward Dawson |
---|---|
Status | Closed |
Appointed | 27 April 2017(15 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Dr Philip Campbell |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Editor, Nature |
Country of Residence | United Kingdom |
Correspondence Address | 28 Connaught Gardens London N10 3LB |
Director Name | Prof Geoffrey Oldham |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Buff Cottage Firle Road Seaford East Sussex BN25 2HU |
Secretary Name | David John Scott Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat F, 95 Hornsey Lane London N6 5LW |
Director Name | Dr Hebe Vessuri |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2008) |
Role | Researcher |
Correspondence Address | Edificio Guaribe 7-B Calle C Caracas Urb Sta Rosa De L 1060 Foreign |
Director Name | Sunita Narain |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2005) |
Role | Research |
Correspondence Address | A-17 Green Park New Delhi 11 00 16 |
Director Name | Raghunath Mashelkar |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2006) |
Role | Scientist |
Correspondence Address | Csir Science Centre New Delhi Delhi 110003 |
Director Name | President Emeritus Stanford University Donald Kennedy |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 May 2009) |
Role | Editor In Chief Science |
Correspondence Address | 555 Coronado Avenue Stanford California 94305 United States |
Director Name | Mohamed Hag Ali Hassan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Sudanese |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2008) |
Role | Executive Director |
Correspondence Address | Twas C/O 1 Ctp Strada Costira H Trieste 34700 Iyaly |
Director Name | Louk De La Rive Box |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2005) |
Role | Professor |
Correspondence Address | Aldenhofpark 4 Maastricht 6211 Lv |
Director Name | Dr Fred Binka |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Ghanian |
Status | Resigned |
Appointed | 03 December 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2007) |
Role | Lecturer |
Correspondence Address | 10 Joe Reindorf St Dome Accra Greater Accra Foreign |
Director Name | Prof Lydia Makhubu |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Swazi |
Status | Resigned |
Appointed | 13 December 2001(7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2005) |
Role | Scientist |
Correspondence Address | University Of Swaziland Kwalusemi Swaziland |
Director Name | Abel Packer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 31 December 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 2005) |
Role | Company Director |
Correspondence Address | Alameda Campinas 139 Apt 112 Sao Paulo 01404-000 Brasil |
Director Name | Nalaka Gunawardene |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 May 2015) |
Role | Science Writer |
Country of Residence | Sri Lanka |
Correspondence Address | 9/3, Gemunu Mawatha Nawala Road Nugegoda Sri Lanka |
Director Name | Prof Luc Soete |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 2009) |
Role | Company Director |
Correspondence Address | Plateauweg 18 Maastricht 6212 Eb Netherlands |
Director Name | Angela Cropper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Trinidad & Tobago |
Status | Resigned |
Appointed | 08 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2008) |
Role | Retired President The Cropper |
Correspondence Address | 15 Rainbow Hill Westmoorings Port Of Spain Foreign |
Director Name | Fusheng Ji |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2010) |
Role | Editor |
Correspondence Address | 12 Pharguanoan Nandajia. Apt 191 H.Bldg 7 Beijing 100081 Foreign |
Director Name | Dr Abdallah Salim Daar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2010) |
Role | Scientist Professor |
Correspondence Address | 2904-65 Harbour Square Toronto Ontario M5j2l4 Canada |
Director Name | Dr Lidia Maria Brito |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Mozambican |
Status | Resigned |
Appointed | 14 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2010) |
Role | Professor |
Correspondence Address | Av. Base Nitchinga Suite 517 Maputo Mozambique |
Director Name | Mr Andrew John Bennett |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 July 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 65 Warwick Square London SW1V 2AL |
Director Name | Prof Sandra Mary Thomas |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2008) |
Role | Civil Servant |
Correspondence Address | Apsley Cottage Alciston Polegate East Sussex BN26 6UR |
Director Name | Gerard Toulouse |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 July 2012) |
Role | Research Scientist |
Country of Residence | France |
Correspondence Address | 10 Rue Jean-Bart Paris 75006 France |
Director Name | Judith Ann Francis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 July 2014) |
Role | Sen Coor S&T Strat |
Country of Residence | Netherlands |
Correspondence Address | Mr. J.M.De Kempenaersingel 3 Arnhem 6836 Mj Netherlands |
Director Name | Nadia El-Awady |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Journalist |
Country of Residence | Egypt |
Correspondence Address | 3 Saraya St. Apt 42 Al-Manyal Cairo 11451 Egypt |
Director Name | Mr Philip Edward Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill High Street Whitchurch On Thames Reading Berkshire RG8 7DG |
Director Name | Dr Khotso David Kenneth Mokhele |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2015) |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | 42 St Francis Drive, Wendywood Ext Z Sandton 2090 South Africa |
Secretary Name | Mr Nicholas Ishmael Perkins |
---|---|
Status | Resigned |
Appointed | 29 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2017) |
Role | Company Director |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Ms Judit Arenas Licea |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British/Mexican |
Status | Resigned |
Appointed | 24 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2017) |
Role | Public Relations |
Country of Residence | United States |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Mr Graham Murray Stegmann |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Director Name | Dr Nyovani Janet Madise |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(14 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 24 March 2017) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
Website | www.scidev.net/global/ |
---|---|
Telephone | 024 90e46473 |
Telephone region | Coventry |
Registered Address | Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,011,040 |
Net Worth | £500,598 |
Cash | £194,407 |
Current Liabilities | £241,854 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 October 2009 | Delivered 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 2004 | Delivered 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 |
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (2 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (33 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (35 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (35 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Nicholas Ishmael Perkins as a secretary on 15 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Paul Edward Dawson as a secretary on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Nicholas Ishmael Perkins as a secretary on 15 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Paul Edward Dawson as a secretary on 27 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Judit Arenas Licea as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Nyovani Janet Madise as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Judit Arenas Licea as a director on 24 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs Caroline Anne Stanley as a director on 24 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Graham Murray Stegmann as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Nyovani Janet Madise as a director on 24 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs Caroline Anne Stanley as a director on 24 March 2017 (2 pages) |
6 April 2017 | Appointment of Dr Trevor John Nicholls as a director on 24 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Graham Murray Stegmann as a director on 24 March 2017 (1 page) |
6 April 2017 | Appointment of Dr Trevor John Nicholls as a director on 24 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of David Victor Stephen Viney as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of David Victor Stephen Viney as a director on 24 March 2017 (1 page) |
2 March 2017 | Appointment of Ms Nyovani Janet Madise as a director on 25 April 2016 (2 pages) |
2 March 2017 | Appointment of Ms Nyovani Janet Madise as a director on 25 April 2016 (2 pages) |
17 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
10 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (39 pages) |
15 February 2016 | Appointment of Mr Myles David Runham as a director on 20 October 2015 (2 pages) |
15 February 2016 | Appointment of Mr Myles David Runham as a director on 20 October 2015 (2 pages) |
1 July 2015 | Termination of appointment of Khotso David Kenneth Mokhele as a director on 15 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Nalaka Gunawardene as a director on 15 May 2015 (1 page) |
1 July 2015 | Termination of appointment of Nadia El-Awady as a director on 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Khotso David Kenneth Mokhele as a director on 15 May 2015 (1 page) |
1 July 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
1 July 2015 | Termination of appointment of Nalaka Gunawardene as a director on 15 May 2015 (1 page) |
1 July 2015 | Annual return made up to 16 May 2015 no member list (4 pages) |
1 July 2015 | Termination of appointment of Nadia El-Awady as a director on 31 March 2015 (1 page) |
24 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (30 pages) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
23 January 2015 | Satisfaction of charge 2 in full (1 page) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Ms Judit Arenas Licea as a director on 24 July 2014 (2 pages) |
20 August 2014 | Appointment of Ms Judit Arenas Licea as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Andrew John Jack as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Andrew John Jack as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Victor Stephen Viney as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Graham Murray Stegmann as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Victor Stephen Viney as a director on 24 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Graham Murray Stegmann as a director on 24 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Judith Ann Francis as a director on 24 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Judith Ann Francis as a director on 24 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Andrew John Bennett as a director on 13 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Andrew John Bennett as a director on 13 July 2014 (1 page) |
18 June 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
18 June 2014 | Annual return made up to 16 May 2014 no member list (7 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 July 2013 | Termination of appointment of Philip Rowley as a director (1 page) |
10 July 2013 | Termination of appointment of Philip Rowley as a director (1 page) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (8 pages) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (8 pages) |
8 March 2013 | Appointment of Mr Robert John Sloley as a director (2 pages) |
8 March 2013 | Appointment of Mr Robert John Sloley as a director (2 pages) |
5 March 2013 | Termination of appointment of Gerard Toulouse as a director (1 page) |
5 March 2013 | Termination of appointment of David Dickson as a secretary (1 page) |
5 March 2013 | Secretary's details changed for David John Scott Dickson on 29 January 2013 (1 page) |
5 March 2013 | Termination of appointment of David Dickson as a secretary (1 page) |
5 March 2013 | Appointment of Mr Nicholas Ishmael Perkins as a secretary (1 page) |
5 March 2013 | Termination of appointment of David Dickson as a secretary (1 page) |
5 March 2013 | Secretary's details changed for David John Scott Dickson on 29 January 2013 (1 page) |
5 March 2013 | Termination of appointment of David Dickson as a secretary (1 page) |
5 March 2013 | Termination of appointment of Gerard Toulouse as a director (1 page) |
5 March 2013 | Appointment of Mr Nicholas Ishmael Perkins as a secretary (1 page) |
5 March 2013 | Secretary's details changed for Nicholas Ishmael Perkins on 29 January 2013 (1 page) |
5 March 2013 | Secretary's details changed for Nicholas Ishmael Perkins on 29 January 2013 (1 page) |
11 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
7 June 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
7 June 2012 | Annual return made up to 16 May 2012 no member list (9 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 June 2011 | Annual return made up to 16 May 2011 no member list (9 pages) |
6 June 2011 | Annual return made up to 16 May 2011 no member list (9 pages) |
18 May 2010 | Director's details changed for Nalaka Gunawardene on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nadia El-Awady on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
18 May 2010 | Director's details changed for Dr Khotso David Kenneth Mokhele on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Andrew John Bennett on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nadia El-Awady on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gerard Toulouse on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Judith Ann Francis on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Judith Ann Francis on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nalaka Gunawardene on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Gerard Toulouse on 16 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 16 May 2010 no member list (6 pages) |
18 May 2010 | Director's details changed for Mr Andrew John Bennett on 16 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Khotso David Kenneth Mokhele on 16 May 2010 (2 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
29 April 2010 | Termination of appointment of Fusheng Ji as a director (1 page) |
29 April 2010 | Termination of appointment of Lidia Brito as a director (1 page) |
29 April 2010 | Termination of appointment of Fusheng Ji as a director (1 page) |
29 April 2010 | Termination of appointment of Lidia Brito as a director (1 page) |
29 April 2010 | Termination of appointment of Abdallah Daar as a director (1 page) |
29 April 2010 | Termination of appointment of Abdallah Daar as a director (1 page) |
27 January 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
27 January 2010 | Termination of appointment of Donald Kennedy as a director (1 page) |
27 January 2010 | Termination of appointment of Luc Soete as a director (1 page) |
27 January 2010 | Termination of appointment of Luc Soete as a director (1 page) |
24 November 2009 | Resignation of an auditor (1 page) |
24 November 2009 | Resignation of an auditor (1 page) |
24 October 2009 | Registered office address changed from 97-99 Dean Street London W1D 3TE on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from 97-99 Dean Street London W1D 3TE on 24 October 2009 (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 June 2009 | Annual return made up to 16/05/09 (6 pages) |
15 June 2009 | Annual return made up to 16/05/09 (6 pages) |
11 June 2009 | Director appointed gerard toulouse (2 pages) |
11 June 2009 | Director appointed gerard toulouse (2 pages) |
22 May 2009 | Director appointed judith ann francis (2 pages) |
22 May 2009 | Director appointed judith ann francis (2 pages) |
22 May 2009 | Director appointed philip edward rowley (2 pages) |
22 May 2009 | Director appointed nadia el-awady (2 pages) |
22 May 2009 | Director appointed nadia el-awady (2 pages) |
22 May 2009 | Director appointed dr khotso david kenneth mokhele (2 pages) |
22 May 2009 | Director appointed dr khotso david kenneth mokhele (2 pages) |
22 May 2009 | Director appointed philip edward rowley (2 pages) |
19 May 2009 | Appointment terminated director sandra thomas (1 page) |
19 May 2009 | Appointment terminated director sandra thomas (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
24 June 2008 | Annual return made up to 16/05/08 (4 pages) |
24 June 2008 | Annual return made up to 16/05/08 (4 pages) |
23 June 2008 | Appointment terminated director hebe vessuri (1 page) |
23 June 2008 | Appointment terminated director mohamed hassan (1 page) |
23 June 2008 | Appointment terminated director mohamed hassan (1 page) |
23 June 2008 | Appointment terminated director geoffrey oldham (1 page) |
23 June 2008 | Appointment terminated director hebe vessuri (1 page) |
23 June 2008 | Appointment terminated director geoffrey oldham (1 page) |
10 June 2008 | Director appointed professor sandy thomas (2 pages) |
10 June 2008 | Director appointed professor sandy thomas (2 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
25 June 2007 | Annual return made up to 16/05/07 (3 pages) |
25 June 2007 | Annual return made up to 16/05/07 (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 16/05/06 (9 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 16/05/06 (9 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 October 2005 | Annual return made up to 16/05/05 (9 pages) |
10 October 2005 | Annual return made up to 16/05/05 (9 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 11 rathbone place london W1T 1HR (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 11 rathbone place london W1T 1HR (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
21 May 2004 | Annual return made up to 16/05/04 (9 pages) |
21 May 2004 | Annual return made up to 16/05/04 (9 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 May 2003 | Annual return made up to 16/05/03
|
28 May 2003 | Annual return made up to 16/05/03
|
23 December 2002 | New director appointed (1 page) |
23 December 2002 | New director appointed (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 May 2002 | Annual return made up to 16/05/02 (4 pages) |
20 May 2002 | Annual return made up to 16/05/02 (4 pages) |
15 November 2001 | Memorandum and Articles of Association (26 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Memorandum and Articles of Association (26 pages) |
15 November 2001 | Resolutions
|
7 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: sinclair taylor & martin 9 thorpe close, portobello road lodnon W10 5XL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: sinclair taylor & martin 9 thorpe close, portobello road lodnon W10 5XL (1 page) |
29 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
16 May 2001 | Incorporation (33 pages) |
16 May 2001 | Incorporation (33 pages) |