Company NameEnergy 4 Impact
Company StatusActive
Company Number05762919
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2006(18 years, 1 month ago)
Previous NameGVEP International

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Richenda Van Leeuwen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2017(11 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr David Oliver Nicholson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Sean Alex Granville-Ross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRegional Director, Africa Region, Mercy Corps
Country of ResidenceKenya
Correspondence AddressMercy Corps Europe 96/3 Commercial Quay
Edinburgh
EH6 6LX
Scotland
Director NameMs Alexandra Angulo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Harish Hande
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleManaging Director
Correspondence Address331, 12th Main
15th Cross, 5th Phase
J P Nagar
Bangaldr
Director NameMr Harry Kurt Hoffman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Horsted Lane
Isfield
Uckfield
East Sussex
BN22 5TU
Director NameSheila Ngozi Oparaocha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleProgramme Coordinator
Correspondence AddressGildenburg 38
3834 Av
Leusden
The Neth
Director NameComal Gayathri Ramachandran
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleGovernment Service
Correspondence AddressPlot No. 20.A
Road No. 2, Julbilee Hills
Hyderabad 500033
Andhra P
Director NameMatthew Sumathy Mendis
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleCorporate Vice President
Country of ResidenceUnited States
Correspondence Address9458 Lovat Road
Fulton
Md 20759
United States
Director NameRosalind Sarah Copisarow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2009)
RoleEconmic Development Technology
Correspondence Address1723 Qst.Nw. Apt. 302
Washington
Dc 20009
United States
Director NameValery Pavlovich Sorokin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed02 April 2007(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 23 June 2016)
RoleUniversity Professor
Country of ResidenceRussia
Correspondence AddressMolodogvardeiskaya Street 8
Apt 57
Moscow 121467
Russia
Director NameHon Carole L Brookins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2008(2 years, 2 months after company formation)
Appointment Duration9 years (resigned 21 June 2017)
RoleInternational Consultant
Country of ResidenceUnited States
Correspondence Address200 East 72nd Street
Apt 16e
New York
Ny 10021
Director NameMr Joseph Michael James Ludlow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address123 Ashbury Road
London
SW11 5UQ
Director NameMiss Emily Jane Unwin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(3 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 23 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Kimberley Road
London
SW9 9DQ
Director NameMr Marcelo Tokman Ramos
Date of BirthJune 1967 (Born 56 years ago)
NationalityChilean/British
StatusResigned
Appointed23 March 2010(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 March 2014)
RoleResearcher
Country of ResidenceChile
Correspondence AddressCamino Del Cielo 2996 Casa N
Lo Barnechea
Santiago
Chile
Director NameMr Marcelo Tokman
Date of BirthJune 1967 (Born 56 years ago)
NationalityChilean/British
StatusResigned
Appointed23 March 2010(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 March 2010)
RoleResearcher
Country of ResidenceChile
Correspondence AddressCamino Del Cielo 2996 Casa N
Lo Barnechea
Santiago
Chile
Director NameDr Ravindra Anil Cabraal
Date of BirthApril 1948 (Born 76 years ago)
NationalityUsa/Sri Lankan
StatusResigned
Appointed08 October 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2017)
RoleRenewable Energy Consultant
Country of ResidenceSri Lanka
Correspondence AddressEmpire Residencies A/23/2 No.51 Braybrooke Place
Colombo
2
Director NameMr Matthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew William Michael Reicher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleInvestor And Advisor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameThierno Bocar Tall
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySenegalese
StatusResigned
Appointed31 October 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 2017)
RoleChairman & CEO
Country of ResidenceTogo
Correspondence Address128 Boulevard Du 13 Janvier
Lome
Bp 2704
Director NameMrs Carolyn Jane Tobin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Linda Olagunju
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed27 April 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameAndrew James Yager
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2016(10 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2017)
RoleEngineering Consultant
Country of ResidenceNorway
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Andrew James Yager
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2017)
RoleEngineering Consultant
Country of ResidenceNorway
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Anthony Charles Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Sheila Oparaocha
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2017(10 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2021)
RoleProgramme Director
Country of ResidenceNetherlands
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Dianne Rudo
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2017(11 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Emma Louise Myall-Schofield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Katrina Maria Pielli
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2020(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2021)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence AddressFirst Floor
2-6 Cannon Street
London
EC4M 6YH

Contact

Websitewww.gvepinternational.org
Telephone020 72428602
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,258,506
Net Worth£973,187
Cash£1,637,477
Current Liabilities£996,185

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

7 May 2009Delivered 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

Filing History

15 April 2023Full accounts made up to 30 June 2022 (36 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 November 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 October 2021Memorandum and Articles of Association (21 pages)
30 October 2021Resolutions
  • RES13 ‐ Mercy corps global to become a member 18/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2021Appointment of Mr Sean Alex Granville-Ross as a director on 30 September 2021 (2 pages)
20 October 2021Termination of appointment of Dianne Rudo as a director on 30 September 2021 (1 page)
20 October 2021Termination of appointment of Katrina Maria Pielli as a director on 30 September 2021 (1 page)
20 October 2021Termination of appointment of Sheila Oparaocha as a director on 30 September 2021 (1 page)
20 October 2021Termination of appointment of Emma Louise Myall-Schofield as a director on 30 September 2021 (1 page)
19 October 2021Appointment of Ms Alexandra Angulo as a director on 30 September 2021 (2 pages)
19 October 2021Appointment of Mr David Oliver Nicholson as a director on 30 September 2021 (2 pages)
8 October 2021Full accounts made up to 31 March 2021 (34 pages)
30 September 2021Satisfaction of charge 1 in full (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 March 2020 (33 pages)
18 August 2020Director's details changed for Mrs Katrina Maria Pielli on 18 August 2020 (2 pages)
11 June 2020Appointment of Mrs Katrina Maria Pielli as a director on 3 June 2020 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Bwb Secretarial Limited as a secretary on 9 September 2019 (1 page)
16 August 2019Full accounts made up to 31 March 2019 (32 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 March 2018 (34 pages)
18 July 2018Appointment of Ms Emma Louise Myall-Schofield as a director on 9 July 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 31 March 2017 (33 pages)
17 February 2018Termination of appointment of Carolyn Jane Tobin as a director on 19 January 2018 (1 page)
17 October 2017Termination of appointment of Andrew James Yager as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Emily Jane Unwin as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Emily Jane Unwin as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Andrew James Yager as a director on 23 August 2017 (1 page)
17 October 2017Termination of appointment of Linda Olagunju as a director on 23 August 2017 (1 page)
5 July 2017Appointment of Ms Dianne Rudo as a director on 23 April 2017 (2 pages)
5 July 2017Termination of appointment of Matthew Sumathy Mendis as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of Matthew James Whittell as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of Ravindra Anil Cabraal as a director on 21 June 2017 (1 page)
5 July 2017Appointment of Ms Dianne Rudo as a director on 23 April 2017 (2 pages)
5 July 2017Termination of appointment of Matthew Sumathy Mendis as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of Carole L Brookins as a director on 21 June 2017 (1 page)
5 July 2017Appointment of Mrs Richenda Van Leeuwen as a director on 23 April 2017 (2 pages)
5 July 2017Termination of appointment of Matthew James Whittell as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of Carole L Brookins as a director on 21 June 2017 (1 page)
5 July 2017Termination of appointment of Ravindra Anil Cabraal as a director on 21 June 2017 (1 page)
5 July 2017Appointment of Mrs Richenda Van Leeuwen as a director on 23 April 2017 (2 pages)
3 May 2017Termination of appointment of Anthony Charles Marsh as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Andrew James Yager as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Andrew James Yager as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Anthony Charles Marsh as a director on 3 May 2017 (1 page)
28 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
27 April 2017Termination of appointment of a director (1 page)
27 April 2017Termination of appointment of a director (1 page)
27 April 2017Termination of appointment of a director (1 page)
27 April 2017Termination of appointment of a director (1 page)
26 April 2017Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages)
26 April 2017Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page)
26 April 2017Appointment of Andrew James Yager as a director on 23 June 2016 (2 pages)
26 April 2017Appointment of Andrew James Yager as a director on 23 June 2016 (2 pages)
26 April 2017Appointment of Linda Olagunju as a director (2 pages)
26 April 2017Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages)
26 April 2017Appointment of Linda Olagunju as a director (2 pages)
26 April 2017Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page)
25 April 2017Appointment of Ms Sheila Oparaocha as a director on 15 February 2017 (2 pages)
25 April 2017Appointment of Ms Sheila Oparaocha as a director on 15 February 2017 (2 pages)
3 April 2017Termination of appointment of Thierno Bocar Tall as a director on 3 January 2017 (1 page)
3 April 2017Termination of appointment of Thierno Bocar Tall as a director on 3 January 2017 (1 page)
13 January 2017Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages)
13 January 2017Appointment of Mr Anthony Charles Marsh as a director on 7 December 2016 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (31 pages)
11 January 2017Full accounts made up to 31 March 2016 (31 pages)
23 November 2016Director's details changed for Dr Ravindra Anil Cabraal on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Matthew Sumathy Mendis on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Matthew Sumathy Mendis on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Dr Ravindra Anil Cabraal on 23 November 2016 (2 pages)
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
29 June 2016NE01 (2 pages)
29 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-22
(3 pages)
29 June 2016Change of name notice (2 pages)
29 June 2016NE01 (2 pages)
29 June 2016Change of name notice (2 pages)
27 June 2016Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page)
27 June 2016Termination of appointment of Andrew William Michael Reicher as a director on 31 December 2015 (1 page)
27 June 2016Termination of appointment of Valery Pavlovich Sorokin as a director on 23 June 2016 (1 page)
27 June 2016Appointment of Mrs Linda Olagunju as a director on 27 April 2016 (2 pages)
27 June 2016Appointment of Mr Andrew James Yager as a director on 23 June 2016 (2 pages)
27 June 2016Appointment of Mrs Linda Olagunju as a director on 27 April 2016 (2 pages)
27 June 2016Appointment of Mr Andrew James Yager as a director on 23 June 2016 (2 pages)
27 June 2016Termination of appointment of Andrew William Michael Reicher as a director on 31 December 2015 (1 page)
28 April 2016Annual return made up to 30 March 2016 no member list (11 pages)
28 April 2016Annual return made up to 30 March 2016 no member list (11 pages)
15 January 2016Full accounts made up to 31 March 2015 (26 pages)
15 January 2016Full accounts made up to 31 March 2015 (26 pages)
9 April 2015Annual return made up to 30 March 2015 no member list (11 pages)
9 April 2015Annual return made up to 30 March 2015 no member list (11 pages)
23 March 2015Termination of appointment of Marcelo Tokman Ramos as a director on 21 March 2014 (1 page)
23 March 2015Termination of appointment of Marcelo Tokman Ramos as a director on 21 March 2014 (1 page)
2 March 2015Registered 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 2015Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Matthew James Whittell on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered 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 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mrs Carolyn Jane Tobin on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Andrew William Michael Reicher on 1 March 2015 (2 pages)
30 December 2014Full accounts made up to 31 March 2014 (26 pages)
30 December 2014Full accounts made up to 31 March 2014 (26 pages)
14 November 2014Appointment of Mrs Carolyn Jane Tobin as a director on 26 August 2014 (2 pages)
14 November 2014Appointment of Mrs Carolyn Jane Tobin as a director on 26 August 2014 (2 pages)
14 April 2014Annual return made up to 30 March 2014 no member list (11 pages)
14 April 2014Annual return made up to 30 March 2014 no member list (11 pages)
4 April 2014Director's details changed for The Honorable Carole L Brookins on 13 January 2014 (2 pages)
4 April 2014Appointment of Mr Andrew William Michael Reicher as a director (2 pages)
4 April 2014Appointment of Mr Andrew William Michael Reicher as a director (2 pages)
4 April 2014Director's details changed for The Honorable Carole L Brookins on 13 January 2014 (2 pages)
3 April 2014Appointment of Thierno Bocar Tall as a director (2 pages)
3 April 2014Appointment of Thierno Bocar Tall as a director (2 pages)
3 April 2014Termination of appointment of Joseph Ludlow as a director (1 page)
3 April 2014Termination of appointment of Joseph Ludlow as a director (1 page)
14 August 2013Full accounts made up to 31 March 2013 (19 pages)
14 August 2013Full accounts made up to 31 March 2013 (19 pages)
25 April 2013Annual return made up to 30 March 2013 no member list (10 pages)
25 April 2013Annual return made up to 30 March 2013 no member list (10 pages)
14 August 2012Full accounts made up to 31 March 2012 (20 pages)
14 August 2012Full accounts made up to 31 March 2012 (20 pages)
25 July 2012Director's details changed for Mr Matthew James Whittell on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr Matthew James Whittell on 24 July 2012 (2 pages)
16 May 2012Annual return made up to 30 March 2012 no member list (10 pages)
16 May 2012Annual return made up to 30 March 2012 no member list (10 pages)
18 October 2011Full accounts made up to 31 March 2011 (19 pages)
18 October 2011Full accounts made up to 31 March 2011 (19 pages)
15 April 2011Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages)
15 April 2011Annual return made up to 30 March 2011 no member list (10 pages)
15 April 2011Annual return made up to 30 March 2011 no member list (10 pages)
15 April 2011Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages)
15 April 2011Director's details changed for The Honorable Carole L Brookins on 1 October 2009 (2 pages)
26 January 2011Appointment of Mr Matthew James Whittell as a director (2 pages)
26 January 2011Appointment of Mr Matthew James Whittell as a director (2 pages)
13 January 2011Appointment of Dr Ravindra Anil Cabraal as a director (2 pages)
13 January 2011Appointment of Dr Ravindra Anil Cabraal as a director (2 pages)
9 November 2010Full accounts made up to 31 March 2010 (20 pages)
9 November 2010Full accounts made up to 31 March 2010 (20 pages)
9 April 2010Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
9 April 2010Termination of appointment of Marcelo Tokman as a director (1 page)
9 April 2010Annual return made up to 30 March 2010 no member list (5 pages)
9 April 2010Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Miss Emily Jane Unwin on 1 October 2009 (2 pages)
9 April 2010Director's details changed (2 pages)
9 April 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages)
9 April 2010Director's details changed (2 pages)
9 April 2010Director's details changed for Valery Pavlovich Sorokin on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
9 April 2010Termination of appointment of Marcelo Tokman as a director (1 page)
9 April 2010Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Matthew Sumathy Mendis on 1 October 2009 (2 pages)
8 April 2010Appointment of Mr Marcelo Tokman as a director (2 pages)
8 April 2010Appointment of Mr Marcelo Tokman as a director (2 pages)
8 April 2010Appointment of Mr Marcelo Tokman Ramos as a director (2 pages)
8 April 2010Appointment of Mr Marcelo Tokman Ramos as a director (2 pages)
27 January 2010Appointment of The Honorable Carole L Brookins as a director (1 page)
27 January 2010Appointment of The Honorable Carole L Brookins as a director (1 page)
25 January 2010Appointment of Mr Joseph Michael James Ludlow as a director (1 page)
25 January 2010Appointment of Miss Emily Jane Unwin as a director (1 page)
25 January 2010Appointment of Mr Joseph Michael James Ludlow as a director (1 page)
25 January 2010Appointment of Miss Emily Jane Unwin as a director (1 page)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
12 January 2010Full accounts made up to 31 March 2009 (21 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Annual return made up to 30/03/09 (2 pages)
21 April 2009Registered office changed on 21/04/2009 from bates wells and braithwaite 2-6 canon street london EC4M 6YH (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Annual return made up to 30/03/09 (2 pages)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from bates wells and braithwaite 2-6 canon street london EC4M 6YH (1 page)
2 April 2009Appointment terminated director harish hande (1 page)
2 April 2009Appointment terminated director harish hande (1 page)
2 April 2009Appointment terminated director harry hoffman (1 page)
2 April 2009Appointment terminated director harry hoffman (1 page)
10 March 2009Appointment terminated director rosalind copisarow (1 page)
10 March 2009Appointment terminated director rosalind copisarow (1 page)
29 January 2009Full accounts made up to 31 March 2008 (20 pages)
29 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 July 2008Memorandum and Articles of Association (25 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 July 2008Memorandum and Articles of Association (25 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 May 2008Annual return made up to 30/03/08 (3 pages)
6 May 2008Annual return made up to 30/03/08 (3 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
29 May 2007Annual return made up to 30/03/07 (6 pages)
29 May 2007Annual return made up to 30/03/07 (6 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 May 2007Memorandum and Articles of Association (24 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 May 2007Memorandum and Articles of Association (24 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 March 2006Incorporation (36 pages)
30 March 2006Incorporation (36 pages)