London
E2 9DA
Director Name | Prof Jayne Webster |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Ian Christopher Boulton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Jehangir Dhunjishaw Ghandhi |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Ms Sarah De Tournemire |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Miss Sherifatu Adigun |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Ms Dawa Dem |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Bhutanese |
Status | Current |
Appointed | 29 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Philanthropy |
Country of Residence | United Kingdom |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Prof Oumar Gaye |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Senegalese |
Status | Current |
Appointed | 29 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director Of The Malaria Research Capacity Developm |
Country of Residence | Senegal |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mrs Michelle Gilligan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 September 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | General Counsel, Company Secretary & Compliance Of |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Marc Tristan Booty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr William Edwin Martindale Godfrey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Jane Louise Edmondson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Prof Wilfred Mbacham |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cameroonian |
Status | Current |
Appointed | 31 July 2023(20 years, 2 months after company formation) |
Appointment Duration | 9 months |
Role | Professor |
Country of Residence | Cameroon |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Tirivake Justice Mutambasere |
---|---|
Status | Current |
Appointed | 30 January 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Dr Hugh Annett |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Director Of Public Health |
Correspondence Address | The Barn Farleys End Elmore Gloucestershire GL2 4SS Wales |
Secretary Name | Patricia Ann Scutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hook Rise North Surbiton Surrey KT6 7JZ |
Director Name | Dr Ruairi Brugha |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2006) |
Role | Senior Lecturer |
Correspondence Address | 5 Alexandra Grove London N4 2LG |
Director Name | Terence Michael Armstrong |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Professor The Lord Chan Of Oxton Michaek Chew Koon Chan |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2006) |
Role | Retired |
Correspondence Address | 1 Rathmore Drive Oxton Prenton Merseyside CH43 2HD Wales |
Director Name | Mr Richard Alan Barnett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2004(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2009) |
Role | Solicitor |
Correspondence Address | 5 Totteridge House Totteridge Village London N20 8PT |
Director Name | Prof Gilbert Bukenya Balibaseka |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 10 November 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2008) |
Role | Vice President |
Correspondence Address | PO Box 70148 Kampala Uganda |
Director Name | Prof Whitney Addington |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2012) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 229 East Lake Shore Drive Chicago 21 60611 Foreign |
Director Name | Dr Geoffrey Arthur Butcher |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Albemarle Gardens New Malden Surrey KT3 5BB |
Director Name | Mr William David Leon Chalmers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nw3 |
Director Name | Mr Ian Christopher Boulton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brampton Chase Lower Shiplake Henley On Thames Oxfordshire RG9 3BX |
Secretary Name | Ms Jocelyn Moira Boughton |
---|---|
Status | Resigned |
Appointed | 17 June 2010(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 September 2018) |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Prof Fred Newton Binka |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 15 August 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 July 2018) |
Role | Lecturer |
Country of Residence | Ghana |
Correspondence Address | 40 Avodire Crescent Accra Ghana |
Director Name | Mr Canisius Anthony |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(12 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Mark Dexter Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Lee Lochab |
---|---|
Status | Resigned |
Appointed | 20 September 2018(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Dr Jane Achan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 28 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 February 2020) |
Role | Doctor |
Country of Residence | Gambia |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Secretary Name | Mrs Alka Ahuja |
---|---|
Status | Resigned |
Appointed | 25 June 2019(16 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Secretary Name | Ms Tracey Louise Cunningham |
---|---|
Status | Resigned |
Appointed | 31 May 2023(20 years after company formation) |
Appointment Duration | 8 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Website | malariaconsortium.org |
---|---|
Email address | [email protected] |
Telephone | 01704 251108 |
Telephone region | Southport |
Registered Address | The Green House Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £58,298 |
Net Worth | £6,461 |
Cash | £12,766 |
Current Liabilities | £14,526 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
16 June 2008 | Delivered on: 19 June 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
---|---|
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 December 2016 | Appointment of Baroness Lindsay Patricia Northover as a director on 24 November 2016 (2 pages) |
2 December 2016 | Termination of appointment of Julian Peter Lob-Levyt as a director on 28 July 2016 (1 page) |
12 September 2016 | Resolutions
|
6 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
29 July 2016 | Appointment of Professor Marcel Tanner as a director on 17 March 2016 (2 pages) |
20 July 2016 | Appointment of Mr Anthony Tallents Davy as a director on 17 May 2016 (2 pages) |
20 July 2016 | Appointment of Mr Mark Dexter Clark as a director on 17 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 10 June 2016 no member list (11 pages) |
24 June 2016 | Termination of appointment of Melissa Leach as a director on 16 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Robert John Seabrook as a director on 16 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Ian Christopher Boulton as a director on 19 December 2015 (1 page) |
23 May 2016 | Termination of appointment of Helene Valerie Hayman as a director on 17 May 2016 (1 page) |
23 May 2016 | Appointment of Dr Simon Kay as a director on 22 April 2016 (2 pages) |
23 May 2016 | Appointment of Mrs Sarah Veilex as a director on 22 April 2016 (2 pages) |
18 January 2016 | Appointment of Dr Precious Lunga as a director on 21 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Kate Wallace as a director on 30 July 2015 (1 page) |
18 January 2016 | Appointment of Dr Allan Max Schapira as a director on 20 November 2015 (2 pages) |
28 August 2015 | Full accounts made up to 31 March 2015 (26 pages) |
28 July 2015 | Appointment of Mr Canisius Anthony as a director on 17 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Richard John Page as a director on 23 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Roger James Wilson as a director on 13 June 2015 (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 no member list (13 pages) |
27 May 2015 | Appointment of Dr Neil Frederick Squires as a director on 27 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Terence Michael Armstrong as a director on 5 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Terence Michael Armstrong as a director on 5 March 2015 (1 page) |
21 November 2014 | Full accounts made up to 31 March 2014 (26 pages) |
18 June 2014 | Annual return made up to 10 June 2014 no member list (14 pages) |
11 March 2014 | Appointment of Peter James Potter-Lesage as a director (2 pages) |
20 January 2014 | Appointment of Professor Brian Greenwood as a director (2 pages) |
10 January 2014 | Appointment of Baroness Helene Valerie Hayman as a director (2 pages) |
10 January 2014 | Appointment of Ms Kate Wallace as a director (2 pages) |
9 January 2014 | Appointment of Professor Fred Newton Binka as a director (2 pages) |
9 January 2014 | Appointment of Dr Nermeen Yunus Varawalla as a director (2 pages) |
9 January 2014 | Appointment of Dr Joanna Ruth Mclaren Armstrong Schellenberg as a director (2 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 June 2013 | Annual return made up to 10 June 2013 no member list (7 pages) |
11 January 2013 | Termination of appointment of William Chalmers as a director (1 page) |
4 January 2013 | Full accounts made up to 31 March 2012 (29 pages) |
17 September 2012 | Termination of appointment of Whitney Addington as a director (1 page) |
17 September 2012 | Termination of appointment of Garth Glentworth as a director (1 page) |
8 June 2012 | Annual return made up to 3 June 2012 no member list (10 pages) |
8 June 2012 | Termination of appointment of Geoffrey Butcher as a director (1 page) |
8 June 2012 | Annual return made up to 3 June 2012 no member list (10 pages) |
14 December 2011 | Termination of appointment of Edward Doberstyn as a director (1 page) |
11 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
13 September 2011 | Termination of appointment of Roger Cousins as a director (1 page) |
13 September 2011 | Termination of appointment of Penelope Key as a director (1 page) |
28 June 2011 | Annual return made up to 3 June 2011 no member list (14 pages) |
28 June 2011 | Annual return made up to 3 June 2011 no member list (14 pages) |
28 June 2011 | Termination of appointment of Stephen O'brien as a director (1 page) |
7 March 2011 | Appointment of Dr Julian Peter Lob-Levyt as a director (2 pages) |
6 January 2011 | Appointment of Professor Melissa Leach as a director (2 pages) |
14 December 2010 | Appointment of Mr Robert John Seabrook as a director (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (27 pages) |
2 September 2010 | Annual return made up to 3 June 2010 no member list (13 pages) |
2 September 2010 | Annual return made up to 3 June 2010 no member list (13 pages) |
1 September 2010 | Director's details changed for Mr William David Leon Chalmers on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Dr Geoffrey Arthur Butcher on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Dr Garth William Glentworth on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Professor Whitney Addington on 31 December 2009 (2 pages) |
1 September 2010 | Director's details changed for Dr Edward Brian Doberstyn on 31 December 2009 (2 pages) |
26 August 2010 | Appointment of Mr William David Leon Chalmers as a director (1 page) |
25 August 2010 | Appointment of Mr Roger James Wilson as a director (1 page) |
24 August 2010 | Appointment of Mr Richard John Page as a director (2 pages) |
19 August 2010 | Appointment of Ms Jocelyn Moira Boughton as a secretary (1 page) |
21 May 2010 | Termination of appointment of Derek Reynolds as a director (1 page) |
21 May 2010 | Termination of appointment of Richard Barnett as a director (1 page) |
21 May 2010 | Termination of appointment of Richard Horton as a director (1 page) |
19 May 2010 | Termination of appointment of Patricia Scutt as a secretary (1 page) |
4 March 2010 | Appointment of Terence Michael Armstrong as a director (3 pages) |
4 March 2010 | Appointment of Ian Christopher Boulton as a director (3 pages) |
4 March 2010 | Appointment of Roger George Cousins as a director (3 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
15 June 2009 | Annual return made up to 03/06/09 (5 pages) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from development house 56-64 leonard street london EC2A 4LT (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Director's change of particulars / whitney addington / 12/06/2009 (1 page) |
27 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
5 December 2008 | Appointment terminated director clive nettleton (1 page) |
5 December 2008 | Appointment terminated director terence armstrong (1 page) |
5 December 2008 | Appointment terminated director gilbert balibaseka (1 page) |
5 December 2008 | Appointment terminated director fred binka (1 page) |
5 December 2008 | Appointment terminated director roger cousins (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 June 2008 | Annual return made up to 03/06/08 (6 pages) |
13 June 2008 | Location of register of members (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
16 October 2007 | New director appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Annual return made up to 03/06/07 (4 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: development house 56-64 leonard street london EC2A 4JX (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of register of members (1 page) |
2 March 2007 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
13 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
6 June 2006 | Annual return made up to 03/06/06 (4 pages) |
5 June 2006 | Director resigned (1 page) |
5 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 8 hook rise north surbiton surrey KT6 7JZ (1 page) |
21 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
1 September 2005 | Annual return made up to 03/06/05
|
23 August 2005 | Members agreement (1 page) |
17 June 2005 | Auditor's resignation (1 page) |
24 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 July 2004 | New director appointed (2 pages) |
5 July 2004 | Annual return made up to 03/06/04
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
18 July 2003 | Memorandum and Articles of Association (23 pages) |
18 July 2003 | New director appointed (1 page) |
9 July 2003 | New director appointed (1 page) |
9 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Incorporation (29 pages) |