Company NameGlobal Alliance For Livestock Veterinary Medicines
Company StatusActive
Company Number05393391
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameGlobal Alliance For Livestock Vaccines

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Isabelle Dieuzy-Labaye
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed20 September 2018(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleAnimal Health Advisor
Country of ResidenceFrance
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameMr Shraman Jha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed17 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Junaidu Ahmed Maina
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNigerian
StatusCurrent
Appointed17 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleIndependent Veterinary Consultant
Country of ResidenceNigeria
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Alice Hope Banga
Date of BirthNovember 1959 (Born 64 years ago)
NationalityUgandan
StatusCurrent
Appointed15 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleVeterinary Surgeon
Country of ResidenceUganda
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Fabian Martin Kausche
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican,German
StatusCurrent
Appointed15 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameMrs Janet Mary Stevenson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Henry Matukho Wamwayi
Date of BirthJune 1958 (Born 65 years ago)
NationalityKenyan
StatusCurrent
Appointed14 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleVeterinarian
Country of ResidenceKenya
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Johan Dreesen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed01 March 2023(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameProf Cheikh Ly
Date of BirthApril 1954 (Born 70 years ago)
NationalitySenegalese
StatusCurrent
Appointed12 September 2023(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleLivestock Development Consultant
Country of ResidenceSenegal
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameProf Philip Kenneth Thornton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks
RoleResearch And Innovation Strategist
Country of ResidenceScotland
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Secretary NameMs Rosie Stewart
StatusCurrent
Appointed08 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameProf Ian Maudlin
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleAcademic
Country of ResidenceScotland
Correspondence Address57 Main Street
Symington
South Lanarkshire
ML12 6LL
Scotland
Director NameJohn Joseph McDermott
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDeputy Director General
Correspondence AddressOld Naivasha Road
P.O.Box 30709
Nairobi
00100
Foreign
Director NameSarah Holden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RolePolicy Advisor
Correspondence AddressCwm Mawr
Hyssington
Montgomery
Powys
SY15 6EJ
Wales
Secretary NameDiane Elizabeth Harris
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address21b Thorngate Road
London
W9 2DN
Director NameDr Peter Jeffries
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 2011)
RoleBusiness Director
Country of ResidenceFrance
Correspondence Address1 Lieu-Dit Laval
Charnay
69380
Director NameDr Dieter Lutticken
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed17 March 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2007)
RoleScientific Advisor
Correspondence AddressGabriel Metsustr.4, Nl 5831 Ce
Boxmeer
Netherlands
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 19 July 2006)
RoleVeterinary Surgery
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Director NameDr Joseph Maurice Louise Domenech
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2007)
RoleChief Veterinary Officer
Correspondence AddressVia Eusebio Chini 66
Rome
00147
Foreign
Director NameDr Christabel Phyllis Peacock
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Cottage
Bryants Bottom
Great Missenden
Buckinghamshire
HP16 0JS
Director NameProf Julie Lydia Fitzpatrick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2013)
RoleScientific Director
Country of ResidenceScotland
Correspondence Address52 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AP
Scotland
Director NameMs Amanda Caine
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Manor Cottage
Pound Lane Little Rissington
Near Cheltenham
Gloucestershire
GL54 2NB
Wales
Secretary NameHeather Stevenson
NationalityBritish
StatusResigned
Appointed01 April 2009(4 years after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2023)
RoleCompany Director
Correspondence Address19/4 Montpelier Park
Edinburgh
EH10 4LX
Scotland
Director NameDr Pierre-Marie Borne
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2009(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2015)
RoleVeterinarian
Country of ResidenceFrance
Correspondence Address60 Avenue De Moutille
Cenac
33360
Director NameMr Berhe Gebreegziabher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEthiopian
StatusResigned
Appointed09 November 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEthiopia
Correspondence AddressMaclay Murray & Spens
One London Wall
London
EC2Y 5AB
Director NameDr Ashok Pande
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2013)
RoleVice President
Country of ResidenceIndia
Correspondence AddressMaclay Murray & Spens
One London Wall
London
EC2Y 5AB
Director NameDr Shadrack Moephuli
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed05 October 2010(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2012)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressMaclay Murray & Spens
One London Wall
London
EC2Y 5AB
Director NameDr Narayan Hegde
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 September 2017)
RolePrincipal Advisor
Country of ResidenceIndia
Correspondence AddressMaclay Murray & Spens
One London Wall
London
EC2Y 5AB
Director NameProf Andrew Raymond Peters
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2015)
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence AddressMaclay Murray & Spens
One London Wall
London
EC2Y 5AB
Director NameProf Mark Rweyemamu
Date of BirthOctober 1939 (Born 84 years ago)
NationalityTanzanian
StatusResigned
Appointed24 September 2014(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2020)
RoleAcademic & Research Consultant
Country of ResidenceEngland
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameMr Michael Julian Ince
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2020)
RoleRetired
Country of ResidenceKenya
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr William Amanfu
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGhanaian
StatusResigned
Appointed23 September 2015(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2021)
RoleVeterinary Consultant
Country of ResidenceGhana
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameProf Krishan Pathak
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed21 September 2017(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2022)
RoleVice-Chancellor
Country of ResidenceIndia
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Director NameDr Evelyn Margaret Gill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(12 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2023)
RoleScientist
Country of ResidenceScotland
Correspondence AddressDentons One Fleet Place
London
EC4M 7WS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 November 2005(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 18 December 2006)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 December 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitegalvmed.org

Location

Registered AddressDentons
One Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£11,761,485
Net Worth£12,842,627
Cash£12,898,715
Current Liabilities£247,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

30 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2023Memorandum and Articles of Association (15 pages)
20 September 2023Termination of appointment of Evelyn Margaret Gill as a director on 12 September 2023 (1 page)
30 August 2023Full accounts made up to 31 March 2023 (32 pages)
28 March 2023Appointment of Dr Johan Dreesen as a director on 1 March 2023 (2 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Paul Wood as a director on 13 September 2022 (1 page)
5 August 2022Full accounts made up to 31 March 2022 (31 pages)
4 April 2022Termination of appointment of Krishan Pathak as a director on 31 March 2022 (1 page)
29 March 2022Appointment of Dr Henry Matukho Wamwayi as a director on 14 September 2021 (2 pages)
29 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 February 2022Termination of appointment of William Amanfu as a director on 14 September 2021 (1 page)
17 December 2021Full accounts made up to 31 March 2021 (30 pages)
19 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 31 March 2020 (29 pages)
14 October 2020Appointment of Dr Alice Hope Banga as a director on 15 September 2020 (2 pages)
6 October 2020Appointment of Mrs Janet Mary Stevenson as a director on 15 September 2020 (2 pages)
6 October 2020Appointment of Dr Fabian Martin Kausche as a director on 15 September 2020 (2 pages)
5 October 2020Termination of appointment of Michael Julian Ince as a director on 15 September 2020 (1 page)
5 October 2020Termination of appointment of Mark Rweyemamu as a director on 15 September 2020 (1 page)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2019Memorandum and Articles of Association (17 pages)
2 October 2019Appointment of Dr Junaidu Ahmed Maina as a director on 17 September 2019 (2 pages)
30 September 2019Appointment of Mr Shraman Jha as a director on 17 September 2019 (2 pages)
23 September 2019Termination of appointment of Paul Van Aarle as a director on 17 September 2019 (1 page)
23 September 2019Termination of appointment of Olanrewaju Smith as a director on 17 September 2019 (1 page)
11 July 2019Full accounts made up to 31 March 2019 (30 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 March 2019Appointment of Dr Isabelle Dieuzy-Labaye as a director on 20 September 2018 (2 pages)
26 October 2018Termination of appointment of Carolin Schumacher as a director on 20 September 2018 (1 page)
26 October 2018Termination of appointment of Peter Wells as a director on 20 September 2018 (1 page)
29 June 2018Full accounts made up to 31 March 2018 (29 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
26 February 2018Registered office address changed from Maclay Murray & Spens One London Wall London EC2Y 5AB to Dentons One Fleet Place London EC4M 7WS on 26 February 2018 (1 page)
7 November 2017Appointment of Prof Krishan Pathak as a director on 21 September 2017 (2 pages)
7 November 2017Appointment of Prof Krishan Pathak as a director on 21 September 2017 (2 pages)
3 October 2017Termination of appointment of Funso Sonaiya as a director on 21 September 2017 (1 page)
3 October 2017Termination of appointment of Narayan Hegde as a director on 21 September 2017 (1 page)
3 October 2017Termination of appointment of Narayan Hegde as a director on 21 September 2017 (1 page)
3 October 2017Termination of appointment of Funso Sonaiya as a director on 21 September 2017 (1 page)
3 October 2017Appointment of Prof Evelyn Margaret Gill as a director on 21 September 2017 (2 pages)
3 October 2017Appointment of Prof Evelyn Margaret Gill as a director on 21 September 2017 (2 pages)
29 August 2017Full accounts made up to 31 March 2017 (27 pages)
29 August 2017Full accounts made up to 31 March 2017 (27 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
24 November 2016Appointment of Dr Paul Wood as a director on 21 September 2016 (2 pages)
24 November 2016Appointment of Dr Paul Wood as a director on 21 September 2016 (2 pages)
20 October 2016Full accounts made up to 31 March 2016 (26 pages)
20 October 2016Full accounts made up to 31 March 2016 (26 pages)
11 April 2016Annual return made up to 15 March 2016 no member list (6 pages)
11 April 2016Annual return made up to 15 March 2016 no member list (6 pages)
14 January 2016Full accounts made up to 31 March 2015 (24 pages)
14 January 2016Full accounts made up to 31 March 2015 (24 pages)
9 October 2015Appointment of Dr Carolin Schumacher as a director on 23 September 2015 (2 pages)
9 October 2015Appointment of Dr Carolin Schumacher as a director on 23 September 2015 (2 pages)
7 October 2015Appointment of Dr William Amanfu as a director on 23 September 2015 (2 pages)
7 October 2015Appointment of Dr William Amanfu as a director on 23 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew Raymond Peters as a director on 23 September 2015 (1 page)
6 October 2015Termination of appointment of Pierre-Marie Borne as a director on 23 September 2015 (1 page)
6 October 2015Termination of appointment of Pierre-Marie Borne as a director on 23 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew Raymond Peters as a director on 23 September 2015 (1 page)
10 April 2015Annual return made up to 15 March 2015 no member list (7 pages)
10 April 2015Annual return made up to 15 March 2015 no member list (7 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
13 October 2014Appointment of Mr Julian Michael Ince as a director on 24 September 2014 (2 pages)
13 October 2014Appointment of Prof Mark Rweyemamu as a director on 24 September 2014 (2 pages)
13 October 2014Director's details changed for Professor Andrew Raymond Peters on 3 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Julian Michael Ince on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Professor Andrew Raymond Peters on 3 September 2014 (2 pages)
13 October 2014Director's details changed for Professor Andrew Raymond Peters on 3 September 2014 (2 pages)
13 October 2014Appointment of Mr Julian Michael Ince as a director on 24 September 2014 (2 pages)
13 October 2014Director's details changed for Mr Julian Michael Ince on 13 October 2014 (2 pages)
13 October 2014Appointment of Prof Mark Rweyemamu as a director on 24 September 2014 (2 pages)
7 October 2014Termination of appointment of Amanda Caine as a director on 24 September 2014 (1 page)
7 October 2014Termination of appointment of Amanda Caine as a director on 24 September 2014 (1 page)
14 April 2014Annual return made up to 15 March 2014 no member list (7 pages)
14 April 2014Annual return made up to 15 March 2014 no member list (7 pages)
11 April 2014Termination of appointment of Karim Tounkara as a director (1 page)
11 April 2014Termination of appointment of Karim Tounkara as a director (1 page)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
16 December 2013Appointment of Prof Olanrewaju Smith as a director (2 pages)
16 December 2013Appointment of Prof Olanrewaju Smith as a director (2 pages)
5 November 2013Appointment of Professor Andrew Raymond Peters as a director (2 pages)
5 November 2013Termination of appointment of Julie Fitzpatrick as a director (1 page)
5 November 2013Appointment of Mr Paul Van Aarle as a director (2 pages)
5 November 2013Termination of appointment of Ashok Pande as a director (1 page)
5 November 2013Termination of appointment of Julie Fitzpatrick as a director (1 page)
5 November 2013Appointment of Professor Andrew Raymond Peters as a director (2 pages)
5 November 2013Appointment of Mr Paul Van Aarle as a director (2 pages)
5 November 2013Termination of appointment of Ashok Pande as a director (1 page)
12 April 2013Annual return made up to 15 March 2013 no member list (9 pages)
12 April 2013Annual return made up to 15 March 2013 no member list (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
2 August 2012Termination of appointment of Shadrack Moephuli as a director (1 page)
2 August 2012Termination of appointment of Shadrack Moephuli as a director (1 page)
11 June 2012Appointment of Dr Peter Wells as a director (2 pages)
11 June 2012Appointment of Dr Peter Wells as a director (2 pages)
12 April 2012Annual return made up to 15 March 2012 no member list (8 pages)
12 April 2012Annual return made up to 15 March 2012 no member list (8 pages)
16 January 2012Appointment of Dr Narayan Hegde as a director (2 pages)
16 January 2012Appointment of Dr Narayan Hegde as a director (2 pages)
30 November 2011Appointment of Professor Funso Sonaiya as a director (2 pages)
30 November 2011Appointment of Professor Funso Sonaiya as a director (2 pages)
30 November 2011Termination of appointment of Michael Witty as a director (1 page)
30 November 2011Termination of appointment of Peter Jeffries as a director (1 page)
30 November 2011Termination of appointment of Michael Witty as a director (1 page)
30 November 2011Termination of appointment of Peter Jeffries as a director (1 page)
10 August 2011Memorandum and Articles of Association (16 pages)
10 August 2011Memorandum and Articles of Association (16 pages)
10 August 2011Full accounts made up to 31 March 2011 (22 pages)
10 August 2011Full accounts made up to 31 March 2011 (22 pages)
8 July 2011Termination of appointment of Berhe Gebreegziabher as a director (1 page)
8 July 2011Termination of appointment of Berhe Gebreegziabher as a director (1 page)
23 May 2011Appointment of Dr Ashok Pande as a director (2 pages)
23 May 2011Appointment of Dr Ashok Pande as a director (2 pages)
23 May 2011Appointment of Dr Shadrack Moephuli as a director (2 pages)
23 May 2011Appointment of Dr Shadrack Moephuli as a director (2 pages)
31 March 2011Termination of appointment of Seema Wahab as a director (1 page)
31 March 2011Annual return made up to 15 March 2011 no member list (9 pages)
31 March 2011Termination of appointment of Seema Wahab as a director (1 page)
31 March 2011Annual return made up to 15 March 2011 no member list (9 pages)
7 January 2011Full accounts made up to 31 March 2010 (22 pages)
7 January 2011Full accounts made up to 31 March 2010 (22 pages)
10 June 2010Appointment of Mr Berhe Gebreegziabher as a director (2 pages)
10 June 2010Appointment of Mr Berhe Gebreegziabher as a director (2 pages)
15 April 2010Annual return made up to 15 March 2010 no member list (6 pages)
15 April 2010Annual return made up to 15 March 2010 no member list (6 pages)
14 April 2010Director's details changed for Peter Jeffries on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Amanda Caine on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Peter Jeffries on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Michael John Witty on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Seema Wahab on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Amanda Caine on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Karim Tounkara on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Michael John Witty on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Seema Wahab on 15 March 2010 (2 pages)
14 April 2010Director's details changed for Dr Karim Tounkara on 15 March 2010 (2 pages)
13 April 2010Appointment of Dr Karim Tounkara as a director (1 page)
13 April 2010Appointment of Dr Karim Tounkara as a director (1 page)
9 April 2010Appointment of Dr Pierre-Marie Borne as a director (2 pages)
9 April 2010Termination of appointment of John Mcdermott as a director (1 page)
9 April 2010Termination of appointment of John Mcdermott as a director (1 page)
9 April 2010Appointment of Dr Pierre-Marie Borne as a director (2 pages)
8 April 2010Appointment of Heather Stevenson as a secretary (1 page)
8 April 2010Appointment of Heather Stevenson as a secretary (1 page)
8 April 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
8 April 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
24 June 2009Appointment terminated director christabel peacock (1 page)
24 June 2009Appointment terminated director christabel peacock (1 page)
8 April 2009Annual return made up to 15/03/09 (4 pages)
8 April 2009Annual return made up to 15/03/09 (4 pages)
1 April 2009Appointment terminate, director ian maudlin logged form (1 page)
1 April 2009Appointment terminate, director dieter lutticken logged form (1 page)
1 April 2009Appointment terminate, director dieter lutticken logged form (1 page)
1 April 2009Appointment terminate, director ian maudlin logged form (1 page)
24 March 2009Director appointed amanda caine (2 pages)
24 March 2009Director appointed amanda caine (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
2 February 2009Full accounts made up to 31 March 2008 (15 pages)
16 October 2008Appointment terminated director ian maudlin (1 page)
16 October 2008Appointment terminated director ian maudlin (1 page)
14 October 2008Appointment terminated director dieter lutticken (1 page)
14 October 2008Appointment terminated director dieter lutticken (1 page)
8 April 2008Annual return made up to 15/03/08 (4 pages)
8 April 2008Annual return made up to 15/03/08 (4 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Full accounts made up to 31 March 2007 (15 pages)
20 September 2007Full accounts made up to 31 March 2007 (15 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
14 May 2007Annual return made up to 15/03/07 (2 pages)
14 May 2007Annual return made up to 15/03/07 (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
17 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
20 December 2006Company name changed global alliance for livestock va ccines\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed global alliance for livestock va ccines\certificate issued on 20/12/06 (2 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
12 April 2006Annual return made up to 15/03/06 (2 pages)
12 April 2006Annual return made up to 15/03/06 (2 pages)
12 April 2006Registered office changed on 12/04/06 from: maclay murray & spens 5 old bailey london EC4M 7JX (1 page)
12 April 2006Registered office changed on 12/04/06 from: maclay murray & spens, 5 old bailey, london, EC4M 7JX (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: st nicholas house st nicholas road sutton surrey SM1 1EL (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Registered office changed on 21/12/05 from: st nicholas house, st nicholas road, sutton, surrey SM1 1EL (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (2 pages)
21 December 2005Secretary resigned (1 page)
10 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 October 2005Memorandum and Articles of Association (21 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 October 2005Memorandum and Articles of Association (21 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
15 March 2005Incorporation (29 pages)
15 March 2005Incorporation (29 pages)