London
WC2N 6RH
Secretary Name | Robert Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Jonathan Paul Benedict Calascione |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Partner Management Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Prof Richard Paul Lane |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Peter Robert Sherratt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Arthur William Boler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 19 years |
Role | Director Underserved Markets |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Guy Savaric Scott Davis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 19 years |
Role | Director Insolvency Management |
Country of Residence | United States |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Jeremy Schwartz |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 19 years |
Role | Ceo, The Body Shop |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Dr Stephanie Jayne Cook |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Portugal |
Correspondence Address | Urbanizacao Quita Verde No 8 Sitio Das Areias De A Apartado 3019 Almancil 8135-909 |
Director Name | Mr Roger Graham Neill |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(9 months after company formation) |
Appointment Duration | 3 months (resigned 08 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White House Mill Lane Kings Sutton Banbury Oxfordshire OX17 3RG |
Website | www.againstmalaria.com/Default.aspx |
---|---|
Telephone | 020 81236811 |
Telephone region | London |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,233,677 |
Net Worth | £14,031,408 |
Cash | £16,459,968 |
Current Liabilities | £2,503,661 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
9 August 2022 | Full accounts made up to 30 June 2022 (35 pages) |
12 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
28 October 2021 | Director's details changed for Peter Robert Sherratt on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Jonathan Paul Benedict Calascione on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Jeremy Schwartz on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Guy Savaric Scott Davis on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Dr. Stephanie Jayne Cook on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Arthur William Boler on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Robert Mather on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Professor Richard Paul Lane on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Peter Robert Sherratt on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Peter Robert Sherratt on 28 October 2021 (2 pages) |
28 October 2021 | Secretary's details changed for Robert Mather on 28 October 2021 (1 page) |
22 October 2021 | Full accounts made up to 30 June 2021 (36 pages) |
12 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 30 June 2020 (33 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from C/O Sean Good / Pwc 10 Bricket Road St Albans Herts AL1 3JX to 1 Embankment Place London WC2N 6RH on 25 November 2019 (1 page) |
13 October 2019 | Full accounts made up to 30 June 2019 (32 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 30 June 2018 (30 pages) |
21 September 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
11 October 2017 | Full accounts made up to 30 June 2017 (28 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 30 June 2016 (25 pages) |
7 October 2016 | Full accounts made up to 30 June 2016 (25 pages) |
1 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
1 July 2016 | Annual return made up to 29 June 2016 no member list (6 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
17 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
30 June 2015 | Termination of appointment of Andrew Lewis Pratt as a director on 15 September 2014 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 no member list (10 pages) |
30 June 2015 | Termination of appointment of Andrew Lewis Pratt as a director on 15 September 2014 (1 page) |
6 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
6 October 2014 | Full accounts made up to 30 June 2014 (18 pages) |
2 July 2014 | Director's details changed for Mr Jeremy Schwartz on 1 July 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Jeremy Schwartz on 1 July 2013 (2 pages) |
2 July 2014 | Director's details changed for Robert Mather on 1 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
2 July 2014 | Director's details changed for Mr Jeremy Schwartz on 1 July 2013 (2 pages) |
2 July 2014 | Director's details changed for Robert Mather on 1 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Robert Mather on 1 July 2014 (2 pages) |
2 July 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (11 pages) |
2 July 2013 | Annual return made up to 30 June 2013 no member list (11 pages) |
1 July 2013 | Director's details changed for Professor Richard Paul Lane on 15 March 2013 (2 pages) |
1 July 2013 | Director's details changed for Professor Richard Paul Lane on 15 March 2013 (2 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
29 November 2012 | Full accounts made up to 30 June 2012 (17 pages) |
6 August 2012 | Director's details changed for Robert Mather on 1 July 2011 (2 pages) |
6 August 2012 | Director's details changed for Mr Jeremy James Leighton Schwartz on 18 March 2012 (2 pages) |
6 August 2012 | Director's details changed for Robert Mather on 1 July 2011 (2 pages) |
6 August 2012 | Director's details changed for Robert Mather on 1 July 2011 (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 no member list (11 pages) |
6 August 2012 | Annual return made up to 9 July 2012 no member list (11 pages) |
6 August 2012 | Director's details changed for Mr Jeremy James Leighton Schwartz on 18 March 2012 (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 no member list (11 pages) |
4 August 2012 | Director's details changed for Jonathan Calascione on 18 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Dr. Stephanie Jayne Cook on 27 February 2012 (2 pages) |
4 August 2012 | Director's details changed for Jonathan Calascione on 18 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Dr. Stephanie Jayne Cook on 27 February 2012 (2 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (11 pages) |
3 August 2011 | Director's details changed for Professor Richard Paul Lane on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Professor Richard Paul Lane on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 9 July 2011 no member list (11 pages) |
3 August 2011 | Director's details changed for Professor Richard Paul Lane on 3 August 2011 (2 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
21 September 2010 | Section 519 (1 page) |
21 September 2010 | Section 519 (1 page) |
2 September 2010 | Auditor's resignation (1 page) |
2 September 2010 | Auditor's resignation (1 page) |
23 July 2010 | Registered office address changed from C/O Allen & Overy Llp One Bishops Square London E1 6AO on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from C/O Allen & Overy Llp One Bishops Square London E1 6AO on 23 July 2010 (1 page) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (11 pages) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (11 pages) |
23 July 2010 | Annual return made up to 9 July 2010 no member list (11 pages) |
22 July 2010 | Director's details changed for Professor Richard Lane on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Lewis Pratt on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jeremy James Leighton Schwartz on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr. Stephanie Jayne Cook on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Lewis Pratt on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jeremy James Leighton Schwartz on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Calascione on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Calascione on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Mather on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr. Stephanie Jayne Cook on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Professor Richard Lane on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jonathan Calascione on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr. Stephanie Jayne Cook on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Guy Savaric Scott Davis on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Mather on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Andrew Lewis Pratt on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Professor Richard Lane on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Guy Savaric Scott Davis on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Guy Savaric Scott Davis on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Robert Mather on 9 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Jeremy James Leighton Schwartz on 9 July 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
7 September 2009 | Annual return made up to 09/07/09 (5 pages) |
7 September 2009 | Annual return made up to 09/07/09 (5 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
6 April 2009 | Full accounts made up to 30 June 2008 (21 pages) |
14 July 2008 | Director's change of particulars / arthur boler / 22/10/2007 (1 page) |
14 July 2008 | Director's change of particulars / arthur boler / 22/10/2007 (1 page) |
10 July 2008 | Director's change of particulars / peter sherratt / 01/01/2008 (1 page) |
10 July 2008 | Annual return made up to 09/07/08 (5 pages) |
10 July 2008 | Director's change of particulars / peter sherratt / 01/01/2008 (1 page) |
10 July 2008 | Annual return made up to 09/07/08 (5 pages) |
9 July 2008 | Director's change of particulars / andrew lewis pratt / 07/01/2008 (1 page) |
9 July 2008 | Director's change of particulars / andrew lewis pratt / 07/01/2008 (1 page) |
8 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Memorandum and Articles of Association (9 pages) |
28 April 2008 | Memorandum and Articles of Association (9 pages) |
28 April 2008 | Resolutions
|
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
31 December 2007 | Full accounts made up to 30 June 2006 (20 pages) |
31 December 2007 | Full accounts made up to 30 June 2006 (20 pages) |
22 August 2007 | Annual return made up to 09/07/07 (3 pages) |
22 August 2007 | Annual return made up to 09/07/07 (3 pages) |
29 May 2007 | Memorandum and Articles of Association (25 pages) |
29 May 2007 | Memorandum and Articles of Association (25 pages) |
18 May 2007 | Company name changed the world swim for malaria found ation\certificate issued on 18/05/07 (2 pages) |
18 May 2007 | Company name changed the world swim for malaria found ation\certificate issued on 18/05/07 (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 9 cheapside london EC2V 6AD (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 9 cheapside london EC2V 6AD (1 page) |
18 July 2006 | Annual return made up to 09/07/06 (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Annual return made up to 09/07/06 (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Director resigned (1 page) |
27 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
2 August 2005 | Annual return made up to 09/07/05 (7 pages) |
2 August 2005 | Annual return made up to 09/07/05 (7 pages) |
27 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
27 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 2 cheapside london EC2V 2AD (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 2 cheapside london EC2V 2AD (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
18 August 2004 | Company name changed the swim the world for malaria f oundation\certificate issued on 18/08/04 (3 pages) |
18 August 2004 | Company name changed the swim the world for malaria f oundation\certificate issued on 18/08/04 (3 pages) |
9 July 2004 | Incorporation (35 pages) |
9 July 2004 | Incorporation (35 pages) |