London
EC4R 1BE
Director Name | Mr David Oliver Nicholson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Sean Alex Granville-Ross |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Regional Director, Africa Region, Mercy Corps |
Country of Residence | Kenya |
Correspondence Address | Mercy Corps Europe 96/3 Commercial Quay Edinburgh EH6 6LX Scotland |
Director Name | Ms Alexandra Angulo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Harish Hande |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 331, 12th Main 15th Cross, 5th Phase J P Nagar Bangaldr |
Director Name | Mr Harry Kurt Hoffman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Horsted Lane Isfield Uckfield East Sussex BN22 5TU |
Director Name | Sheila Ngozi Oparaocha |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Programme Coordinator |
Correspondence Address | Gildenburg 38 3834 Av Leusden The Neth |
Director Name | Comal Gayathri Ramachandran |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Government Service |
Correspondence Address | Plot No. 20.A Road No. 2, Julbilee Hills Hyderabad 500033 Andhra P |
Director Name | Matthew Sumathy Mendis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Corporate Vice President |
Country of Residence | United States |
Correspondence Address | 9458 Lovat Road Fulton Md 20759 United States |
Director Name | Rosalind Sarah Copisarow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 2009) |
Role | Econmic Development Technology |
Correspondence Address | 1723 Qst.Nw. Apt. 302 Washington Dc 20009 United States |
Director Name | Valery Pavlovich Sorokin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 April 2007(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 June 2016) |
Role | University Professor |
Country of Residence | Russia |
Correspondence Address | Molodogvardeiskaya Street 8 Apt 57 Moscow 121467 Russia |
Director Name | Hon Carole L Brookins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 21 June 2017) |
Role | International Consultant |
Country of Residence | United States |
Correspondence Address | 200 East 72nd Street Apt 16e New York Ny 10021 |
Director Name | Mr Joseph Michael James Ludlow |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 December 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 123 Ashbury Road London SW11 5UQ |
Director Name | Miss Emily Jane Unwin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 August 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kimberley Road London SW9 9DQ |
Director Name | Mr Marcelo Tokman Ramos |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Chilean/British |
Status | Resigned |
Appointed | 23 March 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 March 2014) |
Role | Researcher |
Country of Residence | Chile |
Correspondence Address | Camino Del Cielo 2996 Casa N Lo Barnechea Santiago Chile |
Director Name | Mr Marcelo Tokman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Chilean/British |
Status | Resigned |
Appointed | 23 March 2010(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2010) |
Role | Researcher |
Country of Residence | Chile |
Correspondence Address | Camino Del Cielo 2996 Casa N Lo Barnechea Santiago Chile |
Director Name | Dr Ravindra Anil Cabraal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Usa/Sri Lankan |
Status | Resigned |
Appointed | 08 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2017) |
Role | Renewable Energy Consultant |
Country of Residence | Sri Lanka |
Correspondence Address | Empire Residencies A/23/2 No.51 Braybrooke Place Colombo 2 |
Director Name | Mr Matthew James Whittell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew William Michael Reicher |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2015) |
Role | Investor And Advisor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Thierno Bocar Tall |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Senegalese |
Status | Resigned |
Appointed | 31 October 2013(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2017) |
Role | Chairman & CEO |
Country of Residence | Togo |
Correspondence Address | 128 Boulevard Du 13 Janvier Lome Bp 2704 |
Director Name | Mrs Carolyn Jane Tobin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Linda Olagunju |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Andrew James Yager |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2016(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2017) |
Role | Engineering Consultant |
Country of Residence | Norway |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Andrew James Yager |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 2016(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2017) |
Role | Engineering Consultant |
Country of Residence | Norway |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Anthony Charles Marsh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Sheila Oparaocha |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2017(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2021) |
Role | Programme Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Dianne Rudo |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2017(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Emma Louise Myall-Schofield |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Katrina Maria Pielli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2020(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2021) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | First Floor 2-6 Cannon Street London EC4M 6YH |
Website | www.gvepinternational.org |
---|---|
Telephone | 020 72428602 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,258,506 |
Net Worth | £973,187 |
Cash | £1,637,477 |
Current Liabilities | £996,185 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
7 May 2009 | Delivered on: 12 May 2009 Persons entitled: Michael Square, Paul Harrison, Mark Way, Murray Levinson and Martin O'leary Trading as Squire & Partners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £5,746.67 see image for full details. Outstanding |
---|
15 April 2023 | Full accounts made up to 30 June 2022 (36 pages) |
---|---|
3 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
28 November 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
30 October 2021 | Memorandum and Articles of Association (21 pages) |
30 October 2021 | Resolutions
|
21 October 2021 | Appointment of Mr Sean Alex Granville-Ross as a director on 30 September 2021 (2 pages) |
20 October 2021 | Termination of appointment of Dianne Rudo as a director on 30 September 2021 (1 page) |
20 October 2021 | Termination of appointment of Katrina Maria Pielli as a director on 30 September 2021 (1 page) |
20 October 2021 | Termination of appointment of Sheila Oparaocha as a director on 30 September 2021 (1 page) |
20 October 2021 | Termination of appointment of Emma Louise Myall-Schofield as a director on 30 September 2021 (1 page) |
19 October 2021 | Appointment of Ms Alexandra Angulo as a director on 30 September 2021 (2 pages) |
19 October 2021 | Appointment of Mr David Oliver Nicholson as a director on 30 September 2021 (2 pages) |
8 October 2021 | Full accounts made up to 31 March 2021 (34 pages) |
30 September 2021 | Satisfaction of charge 1 in full (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
18 August 2020 | Director's details changed for Mrs Katrina Maria Pielli on 18 August 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Katrina Maria Pielli as a director on 3 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Bwb Secretarial Limited as a secretary on 9 September 2019 (1 page) |
16 August 2019 | Full accounts made up to 31 March 2019 (32 pages) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
8 November 2018 | Full accounts made up to 31 March 2018 (34 pages) |
18 July 2018 | Appointment of Ms Emma Louise Myall-Schofield as a director on 9 July 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 31 March 2017 (33 pages) |
17 February 2018 | Termination of appointment of Carolyn Jane Tobin as a director on 19 January 2018 (1 page) |
17 October 2017 | Termination of appointment of Andrew James Yager as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Emily Jane Unwin as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Emily Jane Unwin as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Andrew James Yager as a director on 23 August 2017 (1 page) |
17 October 2017 | Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page) |
5 July 2017 | Appointment of Ms Dianne Rudo as a director on 23 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of Matthew Sumathy Mendis as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Matthew James Whittell as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Ravindra Anil Cabraal as a director on 21 June 2017 (1 page) |
5 July 2017 | Appointment of Ms Dianne Rudo as a director on 23 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of Matthew Sumathy Mendis as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Carole L Brookins as a director on 21 June 2017 (1 page) |
5 July 2017 | Appointment of Mrs Richenda Van Leeuwen as a director on 23 April 2017 (2 pages) |
5 July 2017 | Termination of appointment of Matthew James Whittell as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Carole L Brookins as a director on 21 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Ravindra Anil Cabraal as a director on 21 June 2017 (1 page) |
5 July 2017 | Appointment of Mrs Richenda Van Leeuwen as a director on 23 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Anthony Charles Marsh as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Andrew James Yager as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Andrew James Yager as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Anthony Charles Marsh as a director on 3 May 2017 (1 page) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
28 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
27 April 2017 | Termination of appointment of a director (1 page) |
27 April 2017 | Termination of appointment of a director (1 page) |
27 April 2017 | Termination of appointment of a director (1 page) |
27 April 2017 | Termination of appointment of a director (1 page) |
26 April 2017 | Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page) |
26 April 2017 | Appointment of Andrew James Yager as a director on 23 June 2016 (2 pages) |
26 April 2017 | Appointment of Andrew James Yager as a director on 23 June 2016 (2 pages) |
26 April 2017 | Appointment of Linda Olagunju as a director (2 pages) |
26 April 2017 | Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages) |
26 April 2017 | Appointment of Linda Olagunju as a director (2 pages) |
26 April 2017 | Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page) |
25 April 2017 | Appointment of Ms Sheila Oparaocha as a director on 15 February 2017 (2 pages) |
25 April 2017 | Appointment of Ms Sheila Oparaocha as a director on 15 February 2017 (2 pages) |
3 April 2017 | Termination of appointment of Thierno Bocar Tall as a director on 3 January 2017 (1 page) |
3 April 2017 | Termination of appointment of Thierno Bocar Tall as a director on 3 January 2017 (1 page) |
13 January 2017 | Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
23 November 2016 | Director's details changed for Dr Ravindra Anil Cabraal on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Matthew Sumathy Mendis on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Matthew Sumathy Mendis on 23 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Dr Ravindra Anil Cabraal on 23 November 2016 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | NE01 (2 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Change of name notice (2 pages) |
29 June 2016 | NE01 (2 pages) |
29 June 2016 | Change of name notice (2 pages) |
27 June 2016 | Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Andrew William Michael Reicher as a director on 31 December 2015 (1 page) |
27 June 2016 | Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page) |
27 June 2016 | Appointment of Mrs Linda Olagunju as a director on 27 April 2016 (2 pages) |
27 June 2016 | Appointment of Mr Andrew James Yager as a director on 23 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Linda Olagunju as a director on 27 April 2016 (2 pages) |
27 June 2016 | Appointment of Mr Andrew James Yager as a director on 23 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Andrew William Michael Reicher as a director on 31 December 2015 (1 page) |
28 April 2016 | Annual return made up to 30 March 2016 no member list (11 pages) |
28 April 2016 | Annual return made up to 30 March 2016 no member list (11 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
15 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
9 April 2015 | Annual return made up to 30 March 2015 no member list (11 pages) |
9 April 2015 | Annual return made up to 30 March 2015 no member list (11 pages) |
23 March 2015 | Termination of appointment of Marcelo Tokman Ramos as a director on 21 March 2014 (1 page) |
23 March 2015 | Termination of appointment of Marcelo Tokman Ramos as a director on 21 March 2014 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
14 November 2014 | Appointment of Mrs Carolyn Jane Tobin as a director on 26 August 2014 (2 pages) |
14 November 2014 | Appointment of Mrs Carolyn Jane Tobin as a director on 26 August 2014 (2 pages) |
14 April 2014 | Annual return made up to 30 March 2014 no member list (11 pages) |
14 April 2014 | Annual return made up to 30 March 2014 no member list (11 pages) |
4 April 2014 | Director's details changed for The Honorable Carole L Brookins on 13 January 2014 (2 pages) |
4 April 2014 | Appointment of Mr Andrew William Michael Reicher as a director (2 pages) |
4 April 2014 | Appointment of Mr Andrew William Michael Reicher as a director (2 pages) |
4 April 2014 | Director's details changed for The Honorable Carole L Brookins on 13 January 2014 (2 pages) |
3 April 2014 | Appointment of Thierno Bocar Tall as a director (2 pages) |
3 April 2014 | Appointment of Thierno Bocar Tall as a director (2 pages) |
3 April 2014 | Termination of appointment of Joseph Ludlow as a director (1 page) |
3 April 2014 | Termination of appointment of Joseph Ludlow as a director (1 page) |
14 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 April 2013 | Annual return made up to 30 March 2013 no member list (10 pages) |
25 April 2013 | Annual return made up to 30 March 2013 no member list (10 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
25 July 2012 | Director's details changed for Mr Matthew James Whittell on 24 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Matthew James Whittell on 24 July 2012 (2 pages) |
16 May 2012 | Annual return made up to 30 March 2012 no member list (10 pages) |
16 May 2012 | Annual return made up to 30 March 2012 no member list (10 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
15 April 2011 | Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages) |
15 April 2011 | Annual return made up to 30 March 2011 no member list (10 pages) |
15 April 2011 | Annual return made up to 30 March 2011 no member list (10 pages) |
15 April 2011 | Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages) |
15 April 2011 | Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages) |
26 January 2011 | Appointment of Mr Matthew James Whittell as a director (2 pages) |
26 January 2011 | Appointment of Mr Matthew James Whittell as a director (2 pages) |
13 January 2011 | Appointment of Dr Ravindra Anil Cabraal as a director (2 pages) |
13 January 2011 | Appointment of Dr Ravindra Anil Cabraal as a director (2 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 April 2010 | Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
9 April 2010 | Termination of appointment of Marcelo Tokman as a director (1 page) |
9 April 2010 | Annual return made up to 30 March 2010 no member list (5 pages) |
9 April 2010 | Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed (2 pages) |
9 April 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed (2 pages) |
9 April 2010 | Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages) |
9 April 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
9 April 2010 | Termination of appointment of Marcelo Tokman as a director (1 page) |
9 April 2010 | Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages) |
8 April 2010 | Appointment of Mr Marcelo Tokman as a director (2 pages) |
8 April 2010 | Appointment of Mr Marcelo Tokman as a director (2 pages) |
8 April 2010 | Appointment of Mr Marcelo Tokman Ramos as a director (2 pages) |
8 April 2010 | Appointment of Mr Marcelo Tokman Ramos as a director (2 pages) |
27 January 2010 | Appointment of The Honorable Carole L Brookins as a director (1 page) |
27 January 2010 | Appointment of The Honorable Carole L Brookins as a director (1 page) |
25 January 2010 | Appointment of Mr Joseph Michael James Ludlow as a director (1 page) |
25 January 2010 | Appointment of Miss Emily Jane Unwin as a director (1 page) |
25 January 2010 | Appointment of Mr Joseph Michael James Ludlow as a director (1 page) |
25 January 2010 | Appointment of Miss Emily Jane Unwin as a director (1 page) |
12 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Annual return made up to 30/03/09 (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from bates wells and braithwaite 2-6 canon street london EC4M 6YH (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Annual return made up to 30/03/09 (2 pages) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from bates wells and braithwaite 2-6 canon street london EC4M 6YH (1 page) |
2 April 2009 | Appointment terminated director harish hande (1 page) |
2 April 2009 | Appointment terminated director harish hande (1 page) |
2 April 2009 | Appointment terminated director harry hoffman (1 page) |
2 April 2009 | Appointment terminated director harry hoffman (1 page) |
10 March 2009 | Appointment terminated director rosalind copisarow (1 page) |
10 March 2009 | Appointment terminated director rosalind copisarow (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 July 2008 | Memorandum and Articles of Association (25 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Memorandum and Articles of Association (25 pages) |
15 July 2008 | Resolutions
|
6 May 2008 | Annual return made up to 30/03/08 (3 pages) |
6 May 2008 | Annual return made up to 30/03/08 (3 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 May 2007 | Annual return made up to 30/03/07 (6 pages) |
29 May 2007 | Annual return made up to 30/03/07 (6 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Memorandum and Articles of Association (24 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Memorandum and Articles of Association (24 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
30 March 2006 | Incorporation (36 pages) |
30 March 2006 | Incorporation (36 pages) |