Company NameInternational Federation Of Gynecology And Obstetrics
Company StatusActive
Company Number05498067
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameProf Shantha Kumari Sekaran
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant Obstetrics And Gynaecology
Country of ResidenceIndia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Edgar Ivan Ortiz Lizcano
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityColombian
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleGynecologist And Obstetrician
Country of ResidenceColombia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Anne Beatrice Kihara
Date of BirthJuly 1964 (Born 59 years ago)
NationalityKenyan
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant Obstetrician And Gynaecologist
Country of ResidenceKenya
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Ravi Chandran
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant Obstetrician & Gynaecologist
Country of ResidenceMalaysia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Frank Louwen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant Gynecologist And Obstetrician
Country of ResidenceGermany
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Chiara Benedetto
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant Obstetrician And Gynecologist
Country of ResidenceItaly
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Blami Dao
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBurkinan
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleClinician
Country of ResidenceBurkina Faso
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Ernesto Castelazo
Date of BirthMarch 1953 (Born 71 years ago)
NationalityMexican
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant Obstetrician And Gynecologist
Country of ResidenceMexico
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Hrishikesh Pai
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant Obstetrician And Gynaecologist
Country of ResidenceIndia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Nestro Cesar Garello
Date of BirthOctober 1952 (Born 71 years ago)
NationalityArgentinian
StatusCurrent
Appointed12 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant Obstetrician And Gynecologist
Country of ResidenceArgentina
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameSir Sabaratnam Arulkumaran
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleProfessor Of Obstetrics And Gy
Country of ResidenceEngland
Correspondence Address126 Pepys Road
London
SW20 8NY
Secretary NameMr Bryan David Thomas
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address78 Ermine Road
London
SE13 7JR
Director NameArnaldo Acosta
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityParaguayan
StatusResigned
Appointed06 July 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2009)
RoleMedical Doctor
Correspondence Address5377 Souza Esquina
Republica Argentina
Asuncion
Foreign
Director NameLuis Cabero Roura
Date of BirthJanuary 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed06 July 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2006)
RoleDoctor Of Medicine
Correspondence Address49 Somatens
Esplugas
Spain
Director NameJerker Liljestrand
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2009)
RoleAcademic
Correspondence AddressGotgangen 12
Ystad
Sweden
Director NameProf Ian Stewart Fraser
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed10 November 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2012)
RoleProfessor
Country of ResidenceAustralia
Correspondence Address16 The Bulwark
Castlecrag
Nsw 2068
Australia
Director NameProf Wolfgang Holzgreve
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2009(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 10 October 2015)
RoleHospital Director
Country of ResidenceSwitzerland
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameTakeshi Maruo
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed09 October 2009(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 October 2012)
RoleDirector Of Hospital
Country of ResidenceJapan
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Secretary NameHamid Rushwan
StatusResigned
Appointed10 October 2009(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 September 2016)
RoleCompany Director
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Chittaranjan Narahari Purandare
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed12 October 2012(7 years, 3 months after company formation)
Appointment Duration9 years (resigned 28 October 2021)
RoleObstetrician & Gynaecologist
Country of ResidenceIndia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Gian Carlo Di Renzo
Date of BirthJune 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2012(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 October 2018)
RoleProfessor Of Medicine
Country of ResidenceItaly
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Ernesto Castelazo Morales
Date of BirthMarch 1953 (Born 71 years ago)
NationalityMexican
StatusResigned
Appointed12 October 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2015)
RoleMedical Doctor
Country of ResidenceMexico
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Seija Grenman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFinnish
StatusResigned
Appointed08 September 2015(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2018)
RoleMedical Professor
Country of ResidenceFinland
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Ralph Hale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 2015(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 October 2018)
RoleMedical Doctor/Retired
Country of ResidenceUnited States
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Carlos Fuchtner
Date of BirthApril 1959 (Born 65 years ago)
NationalityBolivian,German
StatusResigned
Appointed08 October 2015(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 October 2021)
RoleMedical/Professor
Country of ResidenceBolivia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Yirgu Gebrehiowot Ferede
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEthiopian
StatusResigned
Appointed30 January 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 October 2018)
RoleObstetrician And Gynecologist
Country of ResidenceEthiopia
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Secretary NameMr Johan Vos
StatusResigned
Appointed25 September 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2019)
RoleCompany Director
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameDr Jeanne Conry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 October 2023)
RolePhysician
Country of ResidenceUnited States
Correspondence Address10 Theed Street
Figo House, Unit 3
London
SE1 8ST
Director NameProfessor Dame Lesley Regan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 October 2023)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address10 Theed St Figo
Figo House, Unit 3
London
SE1 8ST
Director NameDr Faysal El Kak
Date of BirthAugust 1962 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed18 October 2018(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 October 2021)
RoleMedical Doctor
Country of ResidenceLebanon
Correspondence Address10 Theed Street
Figo House Unit 3
London
SE1 8ST
Director NameDr Jennifer Mary Blake
Date of BirthDecember 1952 (Born 71 years ago)
NationalityCanadian,British
StatusResigned
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2023)
RoleObstetrician And Gynecologist
Country of ResidenceCanada
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameProf Philippe Descamps
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 October 2021(16 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2023)
RoleObstetrics And Gynaecology
Country of ResidenceFrance
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
Secretary NameProf Mary Ann Lumsden
StatusResigned
Appointed18 January 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2023)
RoleCompany Director
Correspondence Address3 Waterloo Court
10 Theed Street
London
SE1 8ST

Contact

Websitefigo.org
Telephone020 79281166
Telephone regionLondon

Location

Registered Address3 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,230,609
Net Worth£5,923,370
Cash£2,841,924
Current Liabilities£383,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

2 May 2008Delivered on: 16 May 2008
Satisfied on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 3 waterloo court 10 theed street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 October 2023Appointment of Dr Frank Louwen as a director on 12 October 2023 (2 pages)
19 October 2023Director's details changed for Dr Nestro Cesar Garello on 12 October 2023 (2 pages)
19 October 2023Director's details changed for Dr Hrishikesh Pai on 12 October 2023 (2 pages)
19 October 2023Appointment of Prof. Chiara Benedetto as a director on 12 October 2023 (2 pages)
18 October 2023Appointment of Dr Ernesto Castelazo as a director on 12 October 2023 (2 pages)
18 October 2023Appointment of Mr Blami Dao as a director on 12 October 2023 (2 pages)
17 October 2023Termination of appointment of Lesley Regan as a director on 12 October 2023 (1 page)
17 October 2023Termination of appointment of Philippe Descamps as a director on 12 October 2023 (1 page)
17 October 2023Termination of appointment of Jeanne Conry as a director on 12 October 2023 (1 page)
17 October 2023Termination of appointment of Muna Tahlak as a director on 12 October 2023 (1 page)
17 October 2023Appointment of Dr Nestro Cesar Garello as a director on 12 October 2023 (2 pages)
17 October 2023Appointment of Dr Hrishikesh Pai as a director on 12 October 2023 (2 pages)
17 October 2023Termination of appointment of Jennifer Mary Blake as a director on 12 October 2023 (1 page)
17 October 2023Termination of appointment of Basil Tarlatzis as a director on 12 October 2023 (1 page)
11 October 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 June 2023Termination of appointment of Mary Ann Lumsden as a secretary on 31 May 2023 (1 page)
31 August 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
1 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 July 2022Memorandum and Articles of Association (23 pages)
5 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
20 January 2022Appointment of Professor Mary Ann Lumsden as a secretary on 18 January 2022 (2 pages)
12 November 2021Appointment of Prof. Philippe Descamps as a director on 28 October 2021 (2 pages)
12 November 2021Appointment of Dr. Edgar Ivan Ortiz Lizcano as a director on 28 October 2021 (2 pages)
12 November 2021Appointment of Prof. Basil Tarlatzis as a director on 28 October 2021 (2 pages)
12 November 2021Appointment of Prof. Shantha Kumari Sekaran as a director on 28 October 2021 (2 pages)
12 November 2021Appointment of Dr. Muna Tahlak as a director on 28 October 2021 (2 pages)
11 November 2021Termination of appointment of Faysal El Kak as a director on 28 October 2021 (1 page)
11 November 2021Termination of appointment of Chittaranjan Narahari Purandare as a director on 28 October 2021 (1 page)
11 November 2021Termination of appointment of Ralph Hale as a director on 28 October 2021 (1 page)
11 November 2021Appointment of Dr. Ravi Chandran as a director on 28 October 2021 (2 pages)
11 November 2021Appointment of Dr. Jennifer Mary Blake as a director on 28 October 2021 (2 pages)
11 November 2021Termination of appointment of Carlos Fuchtner as a director on 28 October 2021 (1 page)
11 November 2021Appointment of Dr. Anne Beatrice Kihara as a director on 28 October 2021 (2 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
9 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
21 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2020Memorandum and Articles of Association (23 pages)
2 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
10 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
9 July 2020Termination of appointment of Christine Grace Trevella Tippett as a director on 31 May 2020 (1 page)
9 July 2020Appointment of Dr Ralph Hale as a director on 25 June 2020 (2 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 December 2019Statement of company's objects (2 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
23 May 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
25 April 2019Termination of appointment of Johan Vos as a secretary on 24 April 2019 (1 page)
3 December 2018Memorandum and Articles of Association (14 pages)
3 December 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2018Termination of appointment of Gian Carlo Di Renzo as a director on 18 October 2018 (1 page)
26 October 2018Termination of appointment of Seija Grenman as a director on 18 October 2018 (1 page)
26 October 2018Termination of appointment of Ralph Hale as a director on 18 October 2018 (1 page)
26 October 2018Appointment of Professor Lesley Regan as a director on 18 October 2018 (2 pages)
26 October 2018Termination of appointment of Yirgu Gebrehiowot Ferede as a director on 18 October 2018 (1 page)
26 October 2018Appointment of Dr Faysal El Kak as a director on 18 October 2018 (2 pages)
26 October 2018Appointment of Dr Jeanne Conry as a director on 18 October 2018 (2 pages)
26 October 2018Appointment of Associate Professor Christine Grace Trevella Tippett as a director on 18 October 2018 (2 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 June 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
19 April 2017Termination of appointment of Hamid Rushwan as a secretary on 25 September 2016 (1 page)
19 April 2017Appointment of Mr Johan Vos as a secretary on 25 September 2016 (2 pages)
19 April 2017Termination of appointment of Hamid Rushwan as a secretary on 25 September 2016 (1 page)
19 April 2017Appointment of Mr Johan Vos as a secretary on 25 September 2016 (2 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
15 June 2016Appointment of Dr Yirgu Gebrehiowot Ferede as a director on 30 January 2016 (2 pages)
15 June 2016Appointment of Dr Yirgu Gebrehiowot Ferede as a director on 30 January 2016 (2 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
15 December 2015Termination of appointment of Sabaratnam Arulkumaran as a director on 10 November 2015 (1 page)
15 December 2015Termination of appointment of Sabaratnam Arulkumaran as a director on 10 November 2015 (1 page)
18 November 2015Appointment of Professor Carlos Fuchtner as a director on 8 October 2015 (2 pages)
18 November 2015Appointment of Dr Ralph Hale as a director on 8 October 2015 (2 pages)
18 November 2015Appointment of Professor Carlos Fuchtner as a director on 8 October 2015 (2 pages)
18 November 2015Appointment of Dr Ralph Hale as a director on 8 October 2015 (2 pages)
18 November 2015Appointment of Professor Carlos Fuchtner as a director on 8 October 2015 (2 pages)
18 November 2015Appointment of Dr Ralph Hale as a director on 8 October 2015 (2 pages)
17 November 2015Termination of appointment of Ernesto Castelazo Morales as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Gamal Serour as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Ernesto Castelazo Morales as a director on 8 October 2015 (1 page)
17 November 2015Appointment of Professor Seija Grenman as a director on 8 September 2015 (2 pages)
17 November 2015Termination of appointment of Gamal Serour as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Wolfgang Holzgreve as a director on 10 October 2015 (1 page)
17 November 2015Appointment of Professor Seija Grenman as a director on 8 September 2015 (2 pages)
17 November 2015Termination of appointment of Wolfgang Holzgreve as a director on 10 October 2015 (1 page)
17 November 2015Termination of appointment of Gamal Serour as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Ernesto Castelazo Morales as a director on 8 October 2015 (1 page)
17 November 2015Appointment of Professor Seija Grenman as a director on 8 September 2015 (2 pages)
7 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
7 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
7 August 2015Annual return made up to 4 July 2015 no member list (5 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
14 July 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
28 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
24 July 2014Group of companies' accounts made up to 31 December 2013 (37 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (5 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (5 pages)
5 July 2013Annual return made up to 4 July 2013 no member list (5 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
29 October 2012Appointment of Dr Ernesto Castelazo Morales as a director (2 pages)
29 October 2012Appointment of Professor Gian Carlo Di Renzo as a director (2 pages)
29 October 2012Termination of appointment of Takeshi Maruo as a director (1 page)
29 October 2012Termination of appointment of Takeshi Maruo as a director (1 page)
29 October 2012Appointment of Professor Gian Carlo Di Renzo as a director (2 pages)
29 October 2012Termination of appointment of Ian Fraser as a director (1 page)
29 October 2012Appointment of Professor Chittaranjan Narahari Purandare as a director (2 pages)
29 October 2012Termination of appointment of Dorothy Shaw as a director (1 page)
29 October 2012Appointment of Dr Ernesto Castelazo Morales as a director (2 pages)
29 October 2012Termination of appointment of Ian Fraser as a director (1 page)
29 October 2012Termination of appointment of Dorothy Shaw as a director (1 page)
29 October 2012Appointment of Professor Chittaranjan Narahari Purandare as a director (2 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
24 July 2012Annual return made up to 4 July 2012 no member list (6 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
25 May 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (6 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (6 pages)
7 July 2011Annual return made up to 4 July 2011 no member list (6 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (37 pages)
21 September 2010Annual return made up to 4 July 2010 no member list (6 pages)
21 September 2010Annual return made up to 4 July 2010 no member list (6 pages)
21 September 2010Annual return made up to 4 July 2010 no member list (6 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
19 January 2010Appointment of Hamid Rushwan as a secretary (1 page)
19 January 2010Appointment of Hamid Rushwan as a secretary (1 page)
12 January 2010Termination of appointment of Jerker Liljestrand as a director (1 page)
12 January 2010Termination of appointment of Jerker Liljestrand as a director (1 page)
12 January 2010Termination of appointment of Shahida Zaidi as a director (1 page)
12 January 2010Appointment of Sir Sabaratnam Arulkumaran as a director (2 pages)
12 January 2010Appointment of Sir Sabaratnam Arulkumaran as a director (2 pages)
12 January 2010Termination of appointment of Arnaldo Acosta as a director (1 page)
12 January 2010Termination of appointment of Arnaldo Acosta as a director (1 page)
12 January 2010Appointment of Takeshi Maruo as a director (2 pages)
12 January 2010Termination of appointment of Bryan Thomas as a secretary (1 page)
12 January 2010Appointment of Professor Wolfgang Holzgreve as a director (2 pages)
12 January 2010Appointment of Takeshi Maruo as a director (2 pages)
12 January 2010Termination of appointment of Bryan Thomas as a secretary (1 page)
12 January 2010Appointment of Professor Wolfgang Holzgreve as a director (2 pages)
12 January 2010Termination of appointment of Shahida Zaidi as a director (1 page)
10 July 2009Annual return made up to 04/07/09 (4 pages)
10 July 2009Annual return made up to 04/07/09 (4 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
17 June 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 July 2008Annual return made up to 04/07/08 (4 pages)
16 July 2008Annual return made up to 04/07/08 (4 pages)
15 July 2008Director's change of particulars / shamida zaidi / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / shamida zaidi / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / dorothy shaw / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / dorothy shaw / 15/07/2008 (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (2 pages)
19 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
4 July 2005Incorporation (27 pages)
4 July 2005Incorporation (27 pages)