London
AL1 1TP
Director Name | Mr Alex Sardar |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 July 2021) |
Role | Executive Director, Seep Network |
Country of Residence | United States |
Correspondence Address | 1621 North Kent Street, Ste 900 Arlington Virginia 22209 |
Director Name | Ms Betty Su-Chiou Ho |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 04 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 July 2021) |
Role | Chief Executive Officer |
Country of Residence | Taiwan |
Correspondence Address | 12f, No.234 Min-Chuan Road Taichung 40341 |
Director Name | Ms Joanne Margaret Thomson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 23 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2021) |
Role | Director At Learning4development |
Country of Residence | Australia |
Correspondence Address | 3 Bracken Street Mittagong New South Wales 02575 |
Director Name | Ms Amy Miller Taylor |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2021) |
Role | Chief Strategy Officer At Civicus |
Country of Residence | South Africa |
Correspondence Address | 25 Owl St, Braamfontein Werf Johannesburg 02092 |
Director Name | Mr Olivier Michel Guth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French,American |
Status | Closed |
Appointed | 23 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2021) |
Role | Director Global Accountability, Adra International |
Country of Residence | France |
Correspondence Address | Falguieres Falguieres Saint Jean Du Gard 30270 |
Director Name | Oscar Mushivochi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 09 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 13 July 2021) |
Role | Director, Regional Finance And Compliance,Cbm Int. |
Country of Residence | Kenya |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Dumiso Gatsha |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | Botswanan |
Status | Closed |
Appointed | 09 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 13 July 2021) |
Role | Founder Of Success Capital Organisation |
Country of Residence | Botswana |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Megan Colnar |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 13 July 2021) |
Role | Director Of Strategy And Impact, Osf |
Country of Residence | United States |
Correspondence Address | 224 W 57th St New York, Ny 10019 |
Director Name | Jeremy John Hobbs |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Suite 20 266 Banbury Road Oxford Oxfordshire OX2 7DL |
Director Name | Irene Zubaida Khan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Secretary General Amnesty International |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wellington Road Hatch End HA5 4NF |
Director Name | Thomas Joel Miller |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 3 Allen House Park Woking Surrey GU22 0DB |
Secretary Name | Richard Andrew Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Arthur Road Newbury Berkshire RG14 6BG |
Director Name | Ms Kate Gilmore |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 02 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windus Walk Stoke Newington London N16 6XG |
Director Name | Ingrid Srinath |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 April 2013) |
Role | Secretary General |
Country of Residence | South Africa |
Correspondence Address | Civicus House 24 Gwi Gwi Mrwebi Street Johannesburg 2135 South Africa |
Director Name | Ms Beris Lillian Gywnne |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2014) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 68 Route Suisse Coppet Vaud Ch 1209 |
Director Name | Mr George Craig Macfarlane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amnesty International 1 Easton Street London WC1X 0DW |
Director Name | Janet Catherine Dalziell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2012(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Marcus Hesse |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2012(4 years after company formation) |
Appointment Duration | 3 years (resigned 09 April 2015) |
Role | Vice President |
Country of Residence | Germany |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Dr Caroline Anne Harper |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 November 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mrs Tracey Jane Dyer |
---|---|
Status | Resigned |
Appointed | 04 April 2013(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Jemilah Mahmood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2014) |
Role | Doctor |
Country of Residence | Malaysia |
Correspondence Address | Suite 20 266 Banbury Road Oxford Oxfordshire OX2 7DL |
Director Name | Mr Paul Brendan Gormley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2019) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Janet Naumi Mawiyoo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 04 April 2014(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2019) |
Role | CEO |
Country of Residence | Kenya |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Rosa InÉS Ospina Robledo |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 04 April 2014(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 May 2020) |
Role | Co Director |
Country of Residence | Argentina |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Emmanuel Isch |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2014(6 years after company formation) |
Appointment Duration | 2 years (resigned 06 April 2016) |
Role | Partnership Leader |
Country of Residence | Cyprus |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Miklos Marschall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 04 April 2014(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 June 2017) |
Role | Deputy Managing Director |
Country of Residence | Germany |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Ms Clare Doube |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2014(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2017) |
Role | Ingo Director |
Country of Residence | England |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mr Benedict John Anstey |
---|---|
Status | Resigned |
Appointed | 01 July 2014(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2016) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Perry Maddox |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 223c Queenstown Road London SW8 3QD |
Director Name | Mr Elie Gasagara |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2020) |
Role | Partnership Leader, Global Accountability |
Country of Residence | Kenya |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Secretary Name | Mr Jethro Thomas Price |
---|---|
Status | Resigned |
Appointed | 18 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | 1 Easton Street London WC1X 0DW |
Director Name | Mr Jose Faura |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2020) |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | 47 Guillem Tell Barcelona 08006 |
Director Name | Ms Pia Christina Stavas Meier |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2019) |
Role | Former Programme Director, Plan International |
Country of Residence | Sweden |
Correspondence Address | 1 TrossvÄGen LidingÖ 18166 |
Director Name | Ms Belen Gonzalez |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Uruguayan |
Status | Resigned |
Appointed | 23 May 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2020) |
Role | Executive Director Of Techo Uruguay |
Country of Residence | Uruguay |
Correspondence Address | 1578 CharrÚA Montevideo 11200 |
Registered Address | 1 Easton Street London WC1X 0DW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £169,307 |
Net Worth | £61,234 |
Cash | £66,080 |
Current Liabilities | £5,068 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 November 2020 | Appointment of Megan Colnar as a director on 9 October 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Oscar Mushivochi as a director on 9 October 2020 (2 pages) |
12 November 2020 | Appointment of Dumiso Gatsha as a director on 9 October 2020 (2 pages) |
11 November 2020 | Termination of appointment of Belen Gonzalez as a director on 1 November 2020 (1 page) |
12 October 2020 | Termination of appointment of Elie Gasagara as a director on 30 September 2020 (1 page) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (48 pages) |
21 July 2020 | Termination of appointment of Jose Faura as a director on 30 April 2020 (1 page) |
21 July 2020 | Termination of appointment of Rosa Inés Ospina Robledo as a director on 12 May 2020 (1 page) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Colm Tomás Ó Cuanacháin on 28 November 2019 (2 pages) |
11 December 2019 | Termination of appointment of Pia Christina Stavas Meier as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Paul Brendan Gormley as a director on 28 November 2019 (1 page) |
11 December 2019 | Termination of appointment of Caroline Anne Harper as a director on 28 November 2019 (1 page) |
27 June 2019 | Appointment of Ms. Belen Gonzalez as a director on 23 May 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Alex Sardar on 12 June 2019 (2 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (38 pages) |
7 June 2019 | Appointment of Ms Pia Christina Stavas Meier as a director on 23 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Olivier Michel Guth as a director on 23 May 2019 (2 pages) |
5 June 2019 | Appointment of Ms Joanne Margaret Thomson as a director on 23 May 2019 (2 pages) |
5 June 2019 | Appointment of Ms Amy Miller Taylor as a director on 23 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Maria Elizabeth Van Straaten as a director on 23 May 2019 (1 page) |
5 June 2019 | Termination of appointment of Janet Naumi Mawiyoo as a director on 23 May 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Perry Maddox as a director on 7 March 2019 (1 page) |
13 November 2018 | Termination of appointment of Janet Catherine Dalziell as a director on 4 May 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Brendan Gormley on 22 October 2018 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (38 pages) |
31 May 2018 | Memorandum and Articles of Association (29 pages) |
31 May 2018 | Resolutions
|
18 May 2018 | Appointment of Mr Colm Tomás Ó Cuanacháin as a director on 4 May 2018 (2 pages) |
18 May 2018 | Appointment of Mr Jose Faura as a director on 4 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mr Alex Sardar as a director on 4 May 2018 (2 pages) |
18 May 2018 | Appointment of Ms Betty Su-Chiou Ho as a director on 4 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Jethro Thomas Price as a secretary on 4 May 2018 (1 page) |
30 January 2018 | Termination of appointment of Clare Doube as a director on 31 December 2017 (1 page) |
19 July 2017 | Termination of appointment of Miklos Marschall as a director on 9 June 2017 (1 page) |
19 July 2017 | Termination of appointment of Miklos Marschall as a director on 9 June 2017 (1 page) |
4 July 2017 | Memorandum and Articles of Association (29 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Statement of company's objects (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Memorandum and Articles of Association (29 pages) |
4 July 2017 | Statement of company's objects (2 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
11 May 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
19 October 2016 | Termination of appointment of Benedict John Anstey as a secretary on 18 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Benedict John Anstey as a secretary on 18 October 2016 (1 page) |
19 October 2016 | Appointment of Mr Jethro Thomas Price as a secretary on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Jethro Thomas Price as a secretary on 18 October 2016 (2 pages) |
20 May 2016 | Memorandum and Articles of Association (21 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Memorandum and Articles of Association (21 pages) |
16 May 2016 | Appointment of Mr Elie Gasagara as a director on 6 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Elie Gasagara as a director on 6 April 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Termination of appointment of Emmanuel Isch as a director on 6 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Emmanuel Isch as a director on 6 April 2016 (1 page) |
23 March 2016 | Annual return made up to 7 March 2016 no member list (8 pages) |
23 March 2016 | Annual return made up to 7 March 2016 no member list (8 pages) |
12 November 2015 | Appointment of Mr Perry Maddox as a director on 21 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Perry Maddox as a director on 21 October 2015 (2 pages) |
11 May 2015 | Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
19 March 2015 | Annual return made up to 7 March 2015 no member list (7 pages) |
28 July 2014 | Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Oxfam International Suite 20 266 Banbury Road Oxford Oxfordshire OX2 7DL to 1 Easton Street London WC1X 0DW on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Oxfam International Suite 20 266 Banbury Road Oxford Oxfordshire OX2 7DL to 1 Easton Street London WC1X 0DW on 28 July 2014 (1 page) |
10 July 2014 | Resolutions
|
10 July 2014 | Resolutions
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
30 April 2014 | Appointment of Mr Emmanuel Isch as a director (2 pages) |
30 April 2014 | Appointment of Mr Emmanuel Isch as a director (2 pages) |
30 April 2014 | Appointment of Mr Miklos Marschall as a director (2 pages) |
30 April 2014 | Appointment of Mr Miklos Marschall as a director (2 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 April 2014 | Appointment of Ms Rosa Inés Ospina Robledo as a director (2 pages) |
25 April 2014 | Appointment of Ms Rosa Inés Ospina Robledo as a director (2 pages) |
24 April 2014 | Termination of appointment of Beris Gywnne as a director (1 page) |
24 April 2014 | Termination of appointment of Jemilah Mahmood as a director (1 page) |
24 April 2014 | Termination of appointment of Jemilah Mahmood as a director (1 page) |
24 April 2014 | Appointment of Ms Janet Naumi Mawiyoo as a director (2 pages) |
24 April 2014 | Termination of appointment of Jeremy Hobbs as a director (1 page) |
24 April 2014 | Appointment of Ms Clare Doube as a director (2 pages) |
24 April 2014 | Termination of appointment of George Macfarlane as a director (1 page) |
24 April 2014 | Appointment of Ms Janet Naumi Mawiyoo as a director (2 pages) |
24 April 2014 | Appointment of Ms Clare Doube as a director (2 pages) |
24 April 2014 | Termination of appointment of Jeremy Hobbs as a director (1 page) |
24 April 2014 | Termination of appointment of Beris Gywnne as a director (1 page) |
24 April 2014 | Termination of appointment of George Macfarlane as a director (1 page) |
11 March 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
11 March 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
11 March 2014 | Annual return made up to 7 March 2014 no member list (9 pages) |
14 February 2014 | Appointment of Mr Brendan Gormley as a director (2 pages) |
14 February 2014 | Appointment of Mr Brendan Gormley as a director (2 pages) |
2 September 2013 | Appointment of Jemilah Mahmood as a director (2 pages) |
2 September 2013 | Appointment of Jemilah Mahmood as a director (2 pages) |
17 June 2013 | Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
18 April 2013 | Appointment of Mrs Maria Elizabeth Van Straaten as a director (2 pages) |
18 April 2013 | Termination of appointment of Ingrid Srinath as a director (1 page) |
18 April 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
18 April 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
18 April 2013 | Annual return made up to 7 March 2013 no member list (7 pages) |
18 April 2013 | Appointment of Mrs Maria Elizabeth Van Straaten as a director (2 pages) |
18 April 2013 | Termination of appointment of Ingrid Srinath as a director (1 page) |
16 April 2013 | Appointment of Mrs Tracey Jane Dyer as a secretary (1 page) |
16 April 2013 | Appointment of Mrs Tracey Jane Dyer as a secretary (1 page) |
21 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 November 2012 | Memorandum and Articles of Association (23 pages) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
29 November 2012 | Memorandum and Articles of Association (23 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
4 April 2012 | Appointment of Mr Marcus Hesse as a director (2 pages) |
4 April 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
4 April 2012 | Appointment of Janet Catherine Dalziell as a director (2 pages) |
4 April 2012 | Termination of appointment of Jasper Teulings as a director (1 page) |
4 April 2012 | Termination of appointment of Jasper Teulings as a director (1 page) |
4 April 2012 | Appointment of Dr Caroline Anne Harper as a director (2 pages) |
4 April 2012 | Appointment of Janet Catherine Dalziell as a director (2 pages) |
4 April 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
4 April 2012 | Appointment of Dr Caroline Anne Harper as a director (2 pages) |
4 April 2012 | Appointment of Mr Marcus Hesse as a director (2 pages) |
4 April 2012 | Annual return made up to 7 March 2012 no member list (5 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
31 March 2011 | Director's details changed for Ms Beris Lillian Gywnne on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
31 March 2011 | Annual return made up to 7 March 2011 no member list (6 pages) |
31 March 2011 | Director's details changed for Ms Beris Lillian Gywnne on 31 March 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
24 August 2010 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
24 August 2010 | Appointment of Mr George Craig Macfarlane as a director (2 pages) |
16 August 2010 | Appointment of Ms Beris Lillian Gywnne as a director (2 pages) |
16 August 2010 | Appointment of Ms Beris Lillian Gywnne as a director (2 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
25 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
25 March 2010 | Annual return made up to 7 March 2010 no member list (3 pages) |
23 March 2010 | Termination of appointment of Kate Gilmore as a director (1 page) |
23 March 2010 | Director's details changed for Jeremy John Hobbs on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ingrid Narasimhan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jasper Gilles Teulings on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jeremy John Hobbs on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ingrid Narasimhan on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Kate Gilmore as a director (1 page) |
23 March 2010 | Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Jasper Gilles Teulings on 23 March 2010 (2 pages) |
7 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
7 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
20 September 2009 | Appointment terminated secretary richard cunliffe (1 page) |
20 September 2009 | Appointment terminated secretary richard cunliffe (1 page) |
6 April 2009 | Director's change of particulars / kate gilmore / 01/04/2009 (1 page) |
6 April 2009 | Appointment terminate, director thomas joel miller logged form (1 page) |
6 April 2009 | Annual return made up to 07/03/09 (5 pages) |
6 April 2009 | Director's change of particulars / kate gilmore / 01/04/2009 (1 page) |
6 April 2009 | Appointment terminate, director thomas joel miller logged form (1 page) |
6 April 2009 | Annual return made up to 07/03/09 (5 pages) |
1 April 2009 | Appointment terminated director thomas miller (1 page) |
1 April 2009 | Appointment terminated director thomas miller (1 page) |
7 July 2008 | Director appointed jasper gilles teulings (2 pages) |
7 July 2008 | Director appointed jasper gilles teulings (2 pages) |
18 June 2008 | Director appointed ingrid narasimhan (1 page) |
18 June 2008 | Director appointed kate gilmore (2 pages) |
18 June 2008 | Director appointed kate gilmore (2 pages) |
18 June 2008 | Appointment terminated director irene khan (1 page) |
18 June 2008 | Director appointed ingrid narasimhan (1 page) |
18 June 2008 | Appointment terminated director irene khan (1 page) |
7 March 2008 | Incorporation (20 pages) |
7 March 2008 | Incorporation (20 pages) |