Company NameThe Friends Of Birzeit University
Company StatusActive
Company Number05713430
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2006(18 years, 2 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85600Educational support services
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Aimee Caroline Shalan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Mezna Qato
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleJunior Research Fellow
Country of ResidenceUnited Kingdom
Correspondence AddressKing's College King's College
Cambridge
Director NameDr Mazen Masri
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Secretary NameMr Omar Shweiki
StatusCurrent
Appointed22 March 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameMs Sandra Lesley Patricia Hamrouni
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameMr Ahmed Najar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(17 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address17 Drovers Way
London
N7 9FN
Director NameDr Helen Frances Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address97 Lowther Road
Brighton
BN1 6LH
Director NameMichel Abdel Mash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleQueens Council
Correspondence Address8 Warner Yard
Warner Street
London
EC1 5ER
Director NameProf Gwyn Rowley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleUniversity Professor
Correspondence AddressClettwr 45 Slayleigh Avenue
Fulwood
Sheffield
South Yorkshire
S10 3RA
Director NameProf Hilary Ann Rose
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleEmerita Professor
Correspondence Address4 Lloyd Square
London
WC1X 9BA
Director NameRev Dr Duncan Macpherson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRetired Academic
Correspondence Address52 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HQ
Director NameCatherine Lydia Mary Macpherson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleHead Of Fundraising Charity
Correspondence Address29 Cedars Road
Hampton Wick
Surrey
KT1 4BG
Director NameMr Christopher John Francis Doyle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleDirector Of Ngo
Country of ResidenceEngland
Correspondence Address47 Elliott Road
London
W4 1PF
Director NameMr Paul Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleUcu National Official
Country of ResidenceEngland
Correspondence Address128 Weston Park
London
N8 9PN
Director NameJamil Yousif Bullata
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Close
Wimbledon
London
SW19 5NH
Director NameJohn Roland Green
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRetired
Correspondence Address1 Holloway Drive
Pershore
Worcestershire
WR10 1JL
Director NameJohn Grigg
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Aylmer Road
London
W12 0LG
Director NameHaifa Hammami
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleArchitect
Correspondence Address299a Westbourne Grove
London
W11 2QA
Director NameLucy Sorcha Hayter
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCharity Project Manager
Correspondence Address76a Derwent Road
London
N13 4PX
Secretary NameDaniel John Richards
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
42-44 Fraser House
London
SE15 3BE
Director NameMr Kamel Isaac Muhammed Hawwash
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2011)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressB31
Director NameHelen Frances Murray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2011)
RoleCharity Officer
Country of ResidenceUnited Kingdom
Correspondence Address17c St Johns Grove
London
N19 5RW
Director NameCllr John Connelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2009)
RoleLocal Councillor
Correspondence Address100 Vicarage Farm Road
Hounslow
Middlesex
TW5 0AE
Secretary NameMrs Jocelyn Elizabeth Hurndall
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Makram Khoury-Machool
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address35 Scotsdowne Road
Trumpington
Cambridge
Cambridgeshire
CB2 9HU
Director NameMr John Francis Ferguson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2017)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameProf Adah Kay
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 November 2014)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameMr Neil Nadim Moge
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Marwan Darweish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(4 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 September 2020)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameMs Belinda Jane Coote
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Secretary NameMr John Francis Ferguson
StatusResigned
Appointed01 March 2013(7 years after company formation)
Appointment Duration5 years (resigned 22 March 2018)
RoleCompany Director
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Alaa Owaineh
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years (resigned 25 September 2023)
RoleResearcher/Consultant
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Donna Hebrides Baillie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameMr Mazen Zahi Arafat Nomura
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2022)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Gough Square
London
EC4A 3DE
Director NameDr Juliette Dawn Harkin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2020)
RoleAssociate Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address87 Scotts Road Scotts Road
London
E10 6LN

Location

Registered Address1 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£86,214
Net Worth£200,404
Cash£183,730
Current Liabilities£2,100

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

4 December 2023Appointment of Dr Helen Frances Murray as a director on 1 December 2023 (2 pages)
28 September 2023Termination of appointment of Alaa Owaineh as a director on 25 September 2023 (1 page)
17 August 2023Termination of appointment of Donna Hebrides Baillie as a director on 15 August 2023 (1 page)
21 June 2023Appointment of Mr Ahmed Najar as a director on 13 June 2023 (2 pages)
31 May 2023Full accounts made up to 31 August 2022 (27 pages)
28 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
31 May 2022Full accounts made up to 31 August 2021 (27 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
31 January 2022Termination of appointment of Mazen Zahi Arafat Nomura as a director on 28 January 2022 (1 page)
17 July 2021Total exemption full accounts made up to 31 August 2020 (24 pages)
1 May 2021Previous accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
23 September 2020Termination of appointment of Marwan Darweish as a director on 22 September 2020 (1 page)
23 September 2020Termination of appointment of Juliette Dawn Harkin as a director on 22 September 2020 (1 page)
14 July 2020Appointment of Ms Sandra Lesley Patricia Hamrouni as a director on 30 June 2020 (2 pages)
8 April 2020Director's details changed for Dr Mazen Masri on 8 April 2020 (2 pages)
3 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Belinda Jane Coote as a director on 18 December 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (24 pages)
22 September 2018Termination of appointment of Anne Kristine Mackintosh Stoneham as a director on 22 March 2018 (1 page)
4 April 2018Appointment of Dr Mezna Qato as a director on 22 March 2018 (2 pages)
29 March 2018Appointment of Dr Mazen Masri as a director on 22 March 2018 (2 pages)
29 March 2018Appointment of Dr Juliette Dawn Harkin as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of John Francis Ferguson as a secretary on 22 March 2018 (1 page)
22 March 2018Appointment of Mr Omar Shweiki as a secretary on 22 March 2018 (2 pages)
1 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
4 January 2018Termination of appointment of John Francis Ferguson as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of John Francis Ferguson as a director on 31 December 2017 (1 page)
16 December 2017Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 13 December 2017 (2 pages)
16 December 2017Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 13 December 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Appointment of Mr Mazen Zahi Arafat Nomura as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Mazen Zahi Arafat Nomura as a director on 13 July 2017 (2 pages)
10 July 2017Appointment of Dr Donna Hebrides Baillie as a director on 29 June 2017 (2 pages)
10 July 2017Appointment of Dr Aimee Caroline Shalan as a director on 29 June 2017 (2 pages)
10 July 2017Appointment of Dr Aimee Caroline Shalan as a director on 29 June 2017 (2 pages)
10 July 2017Appointment of Dr Donna Hebrides Baillie as a director on 29 June 2017 (2 pages)
20 March 2017Director's details changed for Dr Marwan Darweish on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Dr Marwan Darweish on 20 March 2017 (2 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
3 March 2016Annual return made up to 17 February 2016 no member list (5 pages)
3 March 2016Annual return made up to 17 February 2016 no member list (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 February 2015Annual return made up to 17 February 2015 no member list (5 pages)
17 February 2015Annual return made up to 17 February 2015 no member list (5 pages)
18 November 2014Termination of appointment of Adah Kay as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Adah Kay as a director on 12 November 2014 (1 page)
3 November 2014Appointment of Mr Alaa Owaineh as a director on 25 September 2014 (2 pages)
3 November 2014Appointment of Mr Alaa Owaineh as a director on 25 September 2014 (2 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
22 October 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
21 October 2014Statement of company's objects (2 pages)
21 October 2014Statement of company's objects (2 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 April 2014Termination of appointment of Brian Sykes as a director (1 page)
24 April 2014Termination of appointment of Brian Sykes as a director (1 page)
21 March 2014Termination of appointment of Aimee Shalan as a director (1 page)
21 March 2014Termination of appointment of Aimee Shalan as a director (1 page)
21 March 2014Termination of appointment of Aimee Shalan as a director (1 page)
21 March 2014Termination of appointment of Aimee Shalan as a director (1 page)
28 February 2014Annual return made up to 17 February 2014 no member list (7 pages)
28 February 2014Annual return made up to 17 February 2014 no member list (7 pages)
17 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 October 2013Full accounts made up to 31 December 2012 (16 pages)
11 June 2013Termination of appointment of Neil Moge as a director (1 page)
11 June 2013Termination of appointment of Neil Moge as a director (1 page)
11 March 2013Annual return made up to 17 February 2013 no member list (7 pages)
11 March 2013Annual return made up to 17 February 2013 no member list (7 pages)
10 March 2013Termination of appointment of Jocelyn Hurndall as a secretary (1 page)
10 March 2013Termination of appointment of Jocelyn Hurndall as a secretary (1 page)
10 March 2013Appointment of Mr John Francis Ferguson as a secretary (1 page)
10 March 2013Appointment of Mr John Francis Ferguson as a secretary (1 page)
12 February 2013Termination of appointment of Jamil Bullata as a director (1 page)
12 February 2013Termination of appointment of Jamil Bullata as a director (1 page)
12 February 2013Termination of appointment of Jamil Bullata as a director (1 page)
12 February 2013Termination of appointment of Jamil Bullata as a director (1 page)
15 October 2012Memorandum and Articles of Association (29 pages)
15 October 2012Memorandum and Articles of Association (29 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 July 2012Termination of appointment of Makram Khoury-Machool as a director (1 page)
2 July 2012Termination of appointment of Makram Khoury-Machool as a director (1 page)
13 March 2012Appointment of Miss Belinda Coote as a director (2 pages)
13 March 2012Annual return made up to 17 February 2012 no member list (9 pages)
13 March 2012Annual return made up to 17 February 2012 no member list (9 pages)
13 March 2012Appointment of Miss Belinda Coote as a director (2 pages)
13 March 2012Termination of appointment of Christopher Doyle as a director (1 page)
13 March 2012Termination of appointment of Christopher Doyle as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
9 August 2011Termination of appointment of Helen Murray as a director (1 page)
9 August 2011Termination of appointment of Paul Bennett as a director (1 page)
9 August 2011Termination of appointment of Kamel Hawwash as a director (1 page)
9 August 2011Termination of appointment of Paul Bennett as a director (1 page)
9 August 2011Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Helen Murray as a director (1 page)
9 August 2011Termination of appointment of Kamel Hawwash as a director (1 page)
9 August 2011Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Jocelyn Hurndall on 9 August 2011 (1 page)
3 March 2011Annual return made up to 17 February 2011 no member list (15 pages)
3 March 2011Termination of appointment of John Grigg as a director (1 page)
3 March 2011Appointment of Dr Marwan Darweish as a director (2 pages)
3 March 2011Termination of appointment of John Grigg as a director (1 page)
3 March 2011Annual return made up to 17 February 2011 no member list (15 pages)
3 March 2011Appointment of Dr Marwan Darweish as a director (2 pages)
11 October 2010Full accounts made up to 31 December 2009 (28 pages)
11 October 2010Full accounts made up to 31 December 2009 (28 pages)
21 April 2010Director's details changed for Mr Brian Sykes on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Dr Aimee Caroline Shalan on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Paul Bennett on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Kamel Isaac Muhammed Hawwash on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Helen Frances Murray on 17 February 2010 (2 pages)
21 April 2010Director's details changed for John Grigg on 17 February 2010 (2 pages)
21 April 2010Annual return made up to 17 February 2010 no member list (9 pages)
21 April 2010Director's details changed for Dr Aimee Caroline Shalan on 17 February 2010 (2 pages)
21 April 2010Director's details changed for John Grigg on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Dr Makram Khoury-Machool on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Kamel Isaac Muhammed Hawwash on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Mr Brian Sykes on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Helen Frances Murray on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Mrs Anne Kristine Mackintosh Stoneham on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Dr Makram Khoury-Machool on 17 February 2010 (2 pages)
21 April 2010Director's details changed for Paul Bennett on 17 February 2010 (2 pages)
21 April 2010Annual return made up to 17 February 2010 no member list (9 pages)
20 April 2010Termination of appointment of Gillian Watt as a director (1 page)
20 April 2010Termination of appointment of Gillian Watt as a director (1 page)
6 April 2010Appointment of Professor Adah Kay as a director (2 pages)
6 April 2010Appointment of Mr John Francis Ferguson as a director (2 pages)
6 April 2010Appointment of Mr Neil Nadim Moge as a director (2 pages)
6 April 2010Appointment of Mr Neil Nadim Moge as a director (2 pages)
6 April 2010Appointment of Professor Adah Kay as a director (2 pages)
6 April 2010Appointment of Mr John Francis Ferguson as a director (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
31 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 April 2009Annual return made up to 17/02/09 (5 pages)
7 April 2009Annual return made up to 17/02/09 (5 pages)
7 April 2009Director appointed dr makram khoury-machool (1 page)
7 April 2009Director appointed dr makram khoury-machool (1 page)
7 April 2009Appointment terminated director john tippler (1 page)
7 April 2009Appointment terminated director john tippler (1 page)
7 April 2009Director's change of particulars / anne stoneham / 07/04/2009 (2 pages)
7 April 2009Appointment terminated director john connelly (1 page)
7 April 2009Director's change of particulars / anne stoneham / 07/04/2009 (2 pages)
7 April 2009Appointment terminated director john connelly (1 page)
12 November 2008Director appointed anne kristine mackintosh stoneham (2 pages)
12 November 2008Director appointed anne kristine mackintosh stoneham (2 pages)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Secretary appointed jocelyn elizabeth hurndall (1 page)
4 July 2008Secretary appointed jocelyn elizabeth hurndall (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Annual return made up to 17/02/08 (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Annual return made up to 17/02/08 (3 pages)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
14 August 2007Full accounts made up to 31 December 2006 (15 pages)
14 August 2007Full accounts made up to 31 December 2006 (15 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
19 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
19 July 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
24 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
24 March 2007New director appointed (2 pages)
17 February 2006Incorporation (43 pages)
17 February 2006Incorporation (43 pages)