Company NameGlobal Dialogue
Company StatusActive
Company Number05775827
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Walter Veirs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleGrantmaker
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Muna Munzer Wehbe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleStrategic Advisor/Consultant
Country of ResidenceEngland
Correspondence Address17 Oval Road
London
SE11 5RR
Director NameMr Gabriel Ng
Date of BirthNovember 1988 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed28 March 2020(13 years, 11 months after company formation)
Appointment Duration4 years
RoleSocial Impact Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Robert Benjamin Abercrombie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Daria Cybulska
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Jenny Jacqueline Oppenheimer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAction Inquiry Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameSarah McNeer Brooks
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed13 September 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleNon-Profit Management
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameAli Khan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBelgian
StatusCurrent
Appointed20 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleProgramme Officer
Country of ResidenceGermany
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameGregory David Power
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chevening Road
Greenwich
London
SE10 0LB
Secretary NameMr Andrew Charles Puddephatt
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleDirector Global Partners
Country of ResidenceEngland
Correspondence Address5a Sigdon Road
London
E8 1AP
Director NameHelen Jackson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleRetired Freelance
Country of ResidenceUnited Kingdom
Correspondence Address2 Top Side
Grenoside
Sheffield
South Yorkshire
S35 8RD
Director NameMr David Solomon Halpern
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleGovernment Official
Country of ResidenceUnited Kingdom
Correspondence Address2 Shaftesbury Road
Cambridge
CB2 2BW
Director NameSusan Josephine Goss
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crieff Road
Wandsworth
London
SW18 2EA
Director NameProf Stephen Coleman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleUniversity Professor
Correspondence Address23 Westville Road
Ilkley
West Yorkshire
LS29 9AQ
Director NameMr Andrew Charles Puddephatt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Sigdon Road
London
E8 1AP
Director NameMrs Jacqueline Louise Perkins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Patrick Road
Caversham
Reading
RG4 8DD
Director NameMs Elizabeth Ann Palmer
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2008(2 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Secretary NameNiamh McClean
NationalityIrish
StatusResigned
Appointed22 March 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2011)
RoleCompany Director
Correspondence Address137a Bellenden Road
London
SE15 4DH
Director NameProf Joni Lovenduski
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2012)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameDr Katherine Alexis Rake
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameDr Caoilfhionn Gallagher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 January 2013)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameMs Niamh Shannon
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2012(6 years after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameDr Deborah Frances Pippard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2023)
RoleHead Of Programmes, Barrow Cadbury Trust
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMs Lisa Hashemi
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR
Director NameMr Israel Butler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2022)
RoleHead Of Advocacy
Country of ResidenceNetherlands
Correspondence AddressGlobal Dialogue 17 Oval Way
London
SE11 5RR
Director NameLiz Pepler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oval Way
London
SE11 5RR

Contact

Websiteglobal-dialogue.eu
Email address[email protected]
Telephone020 75490345
Telephone regionLondon

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£901,930
Net Worth£262,057
Cash£414,459
Current Liabilities£160,402

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

2 March 2021Termination of appointment of Liz Pepler as a director on 17 February 2021 (1 page)
25 February 2021Accounts for a small company made up to 30 April 2020 (34 pages)
9 February 2021Termination of appointment of Elizabeth Ann Palmer as a director on 31 January 2021 (1 page)
3 December 2020Director's details changed for Ms Lisa Hashemi on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Ms Muna Munzer Wehbe on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr Gabriel Ng on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Dr Deborah Frances Pippard on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Mr James Walter Veirs on 3 December 2020 (2 pages)
3 December 2020Director's details changed for Liz Pepler on 3 December 2020 (2 pages)
30 November 2020Registered office address changed from 17 Oval Way London SE11 5RR England to First Floor 10 Queen Street Place London EC4R 1BE on 30 November 2020 (1 page)
24 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 April 2020Appointment of Mr Gabriel Ng as a director on 28 March 2020 (2 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (34 pages)
7 January 2020Director's details changed for Ms Elizabeth Palmer on 7 January 2020 (2 pages)
9 October 2019Director's details changed for Ms Elizabeth Palmer on 9 October 2019 (2 pages)
26 September 2019Director's details changed for Ms Lisa Hashemi on 25 September 2019 (2 pages)
26 September 2019Director's details changed for Ms Elizabeth Palmer on 25 September 2019 (2 pages)
26 September 2019Termination of appointment of Andrew Charles Puddephatt as a director on 25 September 2019 (1 page)
26 September 2019Director's details changed for Ms Elizabeth Palmer on 25 September 2019 (2 pages)
23 May 2019Appointment of Liz Pepler as a director on 10 May 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (28 pages)
9 January 2019Director's details changed for Mr Israel Butler on 31 December 2018 (2 pages)
5 December 2018Appointment of Ms Muna Munzer Wehbe as a director on 3 December 2018 (2 pages)
5 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 July 2018Appointment of Mr Israel Butler as a director on 3 July 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Notification of a person with significant control statement (2 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (28 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
6 February 2017Full accounts made up to 30 April 2016 (25 pages)
6 May 2016Annual return made up to 10 April 2016 no member list (5 pages)
6 May 2016Annual return made up to 10 April 2016 no member list (5 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
3 February 2016Full accounts made up to 30 April 2015 (20 pages)
24 September 2015Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 17 Oval Way London SE11 5RR on 24 September 2015 (1 page)
24 September 2015Appointment of Ms Lisa Hashemi as a director on 29 May 2015 (2 pages)
24 September 2015Appointment of Ms Lisa Hashemi as a director on 29 May 2015 (2 pages)
24 September 2015Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 17 Oval Way London SE11 5RR on 24 September 2015 (1 page)
17 April 2015Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages)
17 April 2015Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages)
17 April 2015Appointment of Mr James Walter Veirs as a director on 9 December 2014 (2 pages)
16 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
16 April 2015Annual return made up to 10 April 2015 no member list (3 pages)
29 January 2015Full accounts made up to 30 April 2014 (19 pages)
29 January 2015Full accounts made up to 30 April 2014 (19 pages)
8 May 2014Annual return made up to 10 April 2014 no member list (3 pages)
8 May 2014Annual return made up to 10 April 2014 no member list (3 pages)
27 February 2014Appointment of Debbie Pippard as a director (2 pages)
27 February 2014Appointment of Debbie Pippard as a director (2 pages)
4 February 2014Full accounts made up to 30 April 2013 (19 pages)
4 February 2014Full accounts made up to 30 April 2013 (19 pages)
30 January 2014Termination of appointment of Jacqueline Perkins as a director (1 page)
30 January 2014Termination of appointment of Jacqueline Perkins as a director (1 page)
2 May 2013Termination of appointment of Joni Lovenduski as a director (1 page)
2 May 2013Termination of appointment of Niamh Shannon as a director (1 page)
2 May 2013Termination of appointment of Caoilfhionn Gallagher as a director (1 page)
2 May 2013Termination of appointment of Caoilfhionn Gallagher as a director (1 page)
2 May 2013Termination of appointment of Caoilfhionn Gallagher as a director (1 page)
2 May 2013Termination of appointment of Caoilfhionn Gallagher as a director (1 page)
2 May 2013Termination of appointment of Joni Lovenduski as a director (1 page)
2 May 2013Termination of appointment of Joni Lovenduski as a director (1 page)
2 May 2013Termination of appointment of Joni Lovenduski as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 no member list (4 pages)
2 May 2013Termination of appointment of Niamh Shannon as a director (1 page)
2 May 2013Annual return made up to 10 April 2013 no member list (4 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
4 February 2013Full accounts made up to 30 April 2012 (20 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/07/2012
(25 pages)
17 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 03/07/2012
(25 pages)
30 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
30 May 2012Annual return made up to 10 April 2012 no member list (4 pages)
30 May 2012Appointment of Ms Niamh Shannon as a director (2 pages)
30 May 2012Appointment of Ms Niamh Shannon as a director (2 pages)
29 May 2012Appointment of Mr Andrew Charles Puddephatt as a director (2 pages)
29 May 2012Appointment of Mr Andrew Charles Puddephatt as a director (2 pages)
4 April 2012Termination of appointment of Katherine Rake as a director (1 page)
4 April 2012Termination of appointment of Katherine Rake as a director (1 page)
23 January 2012Full accounts made up to 30 April 2011 (20 pages)
23 January 2012Full accounts made up to 30 April 2011 (20 pages)
31 August 2011Registered office address changed from , 338 City Road, London, EC1V 2PY on 31 August 2011 (1 page)
31 August 2011Registered office address changed from , 338 City Road, London, EC1V 2PY on 31 August 2011 (1 page)
4 May 2011Termination of appointment of Niamh Mcclean as a secretary (1 page)
4 May 2011Annual return made up to 10 April 2011 no member list (6 pages)
4 May 2011Termination of appointment of Niamh Mcclean as a secretary (1 page)
4 May 2011Annual return made up to 10 April 2011 no member list (6 pages)
19 April 2011Appointment of Ms Katherine Alexis Rake as a director (2 pages)
19 April 2011Appointment of Ms Katherine Alexis Rake as a director (2 pages)
8 April 2011Appointment of Professor Joni Lovenduski as a director (2 pages)
8 April 2011Appointment of Professor Joni Lovenduski as a director (2 pages)
7 April 2011Appointment of Dr Caoilfhionn Gallagher as a director (2 pages)
7 April 2011Appointment of Dr Caoilfhionn Gallagher as a director (2 pages)
10 December 2010Full accounts made up to 30 April 2010 (19 pages)
10 December 2010Full accounts made up to 30 April 2010 (19 pages)
10 June 2010Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 10 April 2010 no member list (3 pages)
10 June 2010Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Mrs Jacqueline Louise Perkins on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages)
10 June 2010Director's details changed for Ms Elizabeth Palmer on 1 April 2010 (2 pages)
10 June 2010Annual return made up to 10 April 2010 no member list (3 pages)
9 June 2010Appointment of Mrs Jacqueline Louise Perkins as a director (1 page)
9 June 2010Appointment of Ms Elizabeth Palmer as a director (1 page)
9 June 2010Appointment of Ms Elizabeth Palmer as a director (1 page)
9 June 2010Termination of appointment of Gregory Power as a director (1 page)
9 June 2010Termination of appointment of Gregory Power as a director (1 page)
9 June 2010Termination of appointment of Andrew Puddephatt as a director (1 page)
9 June 2010Termination of appointment of Andrew Puddephatt as a director (1 page)
9 June 2010Appointment of Mrs Jacqueline Louise Perkins as a director (1 page)
15 February 2010Full accounts made up to 30 April 2009 (17 pages)
15 February 2010Full accounts made up to 30 April 2009 (17 pages)
25 June 2009Director appointed andrew puddephatt (2 pages)
25 June 2009Appointment terminated secretary andrew puddephatt (1 page)
25 June 2009Director appointed andrew puddephatt (2 pages)
25 June 2009Appointment terminated director david halpern (1 page)
25 June 2009Director appointed gregory david power (2 pages)
25 June 2009Appointment terminated director susan goss (1 page)
25 June 2009Annual return made up to 10/04/09 (4 pages)
25 June 2009Appointment terminated director stephen coleman (1 page)
25 June 2009Annual return made up to 10/04/09 (4 pages)
25 June 2009Appointment terminated director helen jackson (1 page)
25 June 2009Director appointed gregory david power (2 pages)
25 June 2009Appointment terminated director susan goss (1 page)
25 June 2009Appointment terminated secretary andrew puddephatt (1 page)
25 June 2009Appointment terminated director david halpern (1 page)
25 June 2009Appointment terminated director helen jackson (1 page)
25 June 2009Appointment terminated director stephen coleman (1 page)
12 June 2009Registered office changed on 12/06/2009 from, 5A sigdon road, london, E8 1AP (1 page)
12 June 2009Registered office changed on 12/06/2009 from, 5A sigdon road, london, E8 1AP (1 page)
20 May 2009Secretary appointed niamh mcclean (2 pages)
20 May 2009Secretary appointed niamh mcclean (2 pages)
17 February 2009Full accounts made up to 30 April 2008 (18 pages)
17 February 2009Full accounts made up to 30 April 2008 (18 pages)
2 June 2008Full accounts made up to 30 April 2007 (16 pages)
2 June 2008Full accounts made up to 30 April 2007 (16 pages)
11 April 2008Annual return made up to 10/04/08 (3 pages)
11 April 2008Annual return made up to 10/04/08 (3 pages)
2 December 2007Memorandum and Articles of Association (7 pages)
2 December 2007Memorandum and Articles of Association (7 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Annual return made up to 10/04/07 (4 pages)
15 May 2007Annual return made up to 10/04/07 (4 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (2 pages)
10 April 2006Incorporation (31 pages)
10 April 2006Incorporation (31 pages)