Company NameInternational Ngo Charter Of Accountability Ltd
Company StatusDissolved
Company Number06527022
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 March 2008(16 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Colm TomÁS Ó CuanachÁIn
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 July 2021)
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbots Park
London
AL1 1TP
Director NameMr Alex Sardar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 July 2021)
RoleExecutive Director, Seep Network
Country of ResidenceUnited States
Correspondence Address1621 North Kent Street, Ste 900
Arlington
Virginia
22209
Director NameMs Betty Su-Chiou Ho
Date of BirthDecember 1957 (Born 66 years ago)
NationalityChinese
StatusClosed
Appointed04 May 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 July 2021)
RoleChief Executive Officer
Country of ResidenceTaiwan
Correspondence Address12f, No.234 Min-Chuan Road
Taichung
40341
Director NameMs Joanne Margaret Thomson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed23 May 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2021)
RoleDirector At Learning4development
Country of ResidenceAustralia
Correspondence Address3 Bracken Street
Mittagong
New South Wales
02575
Director NameMs Amy Miller Taylor
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2021)
RoleChief Strategy Officer At Civicus
Country of ResidenceSouth Africa
Correspondence Address25 Owl St, Braamfontein Werf
Johannesburg
02092
Director NameMr Olivier Michel Guth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench,American
StatusClosed
Appointed23 May 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2021)
RoleDirector Global Accountability, Adra International
Country of ResidenceFrance
Correspondence AddressFalguieres Falguieres
Saint Jean Du Gard
30270
Director NameOscar Mushivochi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityKenyan
StatusClosed
Appointed09 October 2020(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 13 July 2021)
RoleDirector, Regional Finance And Compliance,Cbm Int.
Country of ResidenceKenya
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameDumiso Gatsha
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBotswanan
StatusClosed
Appointed09 October 2020(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 13 July 2021)
RoleFounder Of Success Capital Organisation
Country of ResidenceBotswana
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMegan Colnar
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2020(12 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 13 July 2021)
RoleDirector Of Strategy And Impact, Osf
Country of ResidenceUnited States
Correspondence Address224 W 57th St
New York, Ny
10019
Director NameJeremy John Hobbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressSuite 20 266 Banbury Road
Oxford
Oxfordshire
OX2 7DL
Director NameIrene Zubaida Khan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleSecretary General Amnesty International
Country of ResidenceUnited Kingdom
Correspondence Address57 Wellington Road
Hatch End
HA5 4NF
Director NameThomas Joel Miller
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleChief Executive Officer
Correspondence Address3 Allen House Park
Woking
Surrey
GU22 0DB
Secretary NameRichard Andrew Cunliffe
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Arthur Road
Newbury
Berkshire
RG14 6BG
Director NameMs Kate Gilmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish/Australian
StatusResigned
Appointed02 June 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Windus Walk
Stoke Newington
London
N16 6XG
Director NameIngrid Srinath
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 April 2013)
RoleSecretary General
Country of ResidenceSouth Africa
Correspondence AddressCivicus House 24 Gwi Gwi Mrwebi Street
Johannesburg
2135
South Africa
Director NameMs Beris Lillian Gywnne
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2014)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address68 Route Suisse
Coppet
Vaud
Ch 1209
Director NameMr George Craig Macfarlane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmnesty International 1 Easton Street
London
WC1X 0DW
Director NameJanet Catherine Dalziell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 March 2012(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Marcus Hesse
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 March 2012(4 years after company formation)
Appointment Duration3 years (resigned 09 April 2015)
RoleVice President
Country of ResidenceGermany
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameDr Caroline Anne Harper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMrs Tracey Jane Dyer
StatusResigned
Appointed04 April 2013(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameJemilah Mahmood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 2013(5 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 April 2014)
RoleDoctor
Country of ResidenceMalaysia
Correspondence AddressSuite 20 266 Banbury Road
Oxford
Oxfordshire
OX2 7DL
Director NameMr Paul Brendan Gormley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2019)
RoleSelf Employed Consultant
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Janet Naumi Mawiyoo
Date of BirthMay 1958 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed04 April 2014(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2019)
RoleCEO
Country of ResidenceKenya
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Rosa InÉS Ospina Robledo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityColombian
StatusResigned
Appointed04 April 2014(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2020)
RoleCo Director
Country of ResidenceArgentina
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Emmanuel Isch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2014(6 years after company formation)
Appointment Duration2 years (resigned 06 April 2016)
RolePartnership Leader
Country of ResidenceCyprus
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Miklos Marschall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityHungarian
StatusResigned
Appointed04 April 2014(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 June 2017)
RoleDeputy Managing Director
Country of ResidenceGermany
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMs Clare Doube
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2014(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2017)
RoleIngo Director
Country of ResidenceEngland
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr Benedict John Anstey
StatusResigned
Appointed01 July 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2016)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Perry Maddox
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address223c Queenstown Road
London
SW8 3QD
Director NameMr Elie Gasagara
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 2016(8 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2020)
RolePartnership Leader, Global Accountability
Country of ResidenceKenya
Correspondence Address1 Easton Street
London
WC1X 0DW
Secretary NameMr Jethro Thomas Price
StatusResigned
Appointed18 October 2016(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address1 Easton Street
London
WC1X 0DW
Director NameMr Jose Faura
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2018(10 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2020)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence Address47 Guillem Tell
Barcelona
08006
Director NameMs Pia Christina Stavas Meier
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed23 May 2019(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2019)
RoleFormer Programme Director, Plan International
Country of ResidenceSweden
Correspondence Address1 TrossvÄGen
LidingÖ
18166
Director NameMs Belen Gonzalez
Date of BirthJune 1987 (Born 36 years ago)
NationalityUruguayan
StatusResigned
Appointed23 May 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2020)
RoleExecutive Director Of Techo Uruguay
Country of ResidenceUruguay
Correspondence Address1578 CharrÚA
Montevideo
11200

Location

Registered Address1 Easton Street
London
WC1X 0DW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£169,307
Net Worth£61,234
Cash£66,080
Current Liabilities£5,068

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 November 2020Appointment of Megan Colnar as a director on 9 October 2020 (2 pages)
12 November 2020Appointment of Oscar Mushivochi as a director on 9 October 2020 (2 pages)
12 November 2020Appointment of Dumiso Gatsha as a director on 9 October 2020 (2 pages)
11 November 2020Termination of appointment of Belen Gonzalez as a director on 1 November 2020 (1 page)
12 October 2020Termination of appointment of Elie Gasagara as a director on 30 September 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 December 2019 (48 pages)
21 July 2020Termination of appointment of Jose Faura as a director on 30 April 2020 (1 page)
21 July 2020Termination of appointment of Rosa Inés Ospina Robledo as a director on 12 May 2020 (1 page)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
12 December 2019Director's details changed for Mr Colm Tomás Ó Cuanacháin on 28 November 2019 (2 pages)
11 December 2019Termination of appointment of Pia Christina Stavas Meier as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Paul Brendan Gormley as a director on 28 November 2019 (1 page)
11 December 2019Termination of appointment of Caroline Anne Harper as a director on 28 November 2019 (1 page)
27 June 2019Appointment of Ms. Belen Gonzalez as a director on 23 May 2019 (2 pages)
27 June 2019Director's details changed for Mr Alex Sardar on 12 June 2019 (2 pages)
10 June 2019Full accounts made up to 31 December 2018 (38 pages)
7 June 2019Appointment of Ms Pia Christina Stavas Meier as a director on 23 May 2019 (2 pages)
6 June 2019Appointment of Mr Olivier Michel Guth as a director on 23 May 2019 (2 pages)
5 June 2019Appointment of Ms Joanne Margaret Thomson as a director on 23 May 2019 (2 pages)
5 June 2019Appointment of Ms Amy Miller Taylor as a director on 23 May 2019 (2 pages)
5 June 2019Termination of appointment of Maria Elizabeth Van Straaten as a director on 23 May 2019 (1 page)
5 June 2019Termination of appointment of Janet Naumi Mawiyoo as a director on 23 May 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Perry Maddox as a director on 7 March 2019 (1 page)
13 November 2018Termination of appointment of Janet Catherine Dalziell as a director on 4 May 2018 (1 page)
22 October 2018Director's details changed for Mr Brendan Gormley on 22 October 2018 (2 pages)
25 June 2018Full accounts made up to 31 December 2017 (38 pages)
31 May 2018Memorandum and Articles of Association (29 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
18 May 2018Appointment of Mr Colm Tomás Ó Cuanacháin as a director on 4 May 2018 (2 pages)
18 May 2018Appointment of Mr Jose Faura as a director on 4 May 2018 (2 pages)
18 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 May 2018Appointment of Mr Alex Sardar as a director on 4 May 2018 (2 pages)
18 May 2018Appointment of Ms Betty Su-Chiou Ho as a director on 4 May 2018 (2 pages)
18 May 2018Termination of appointment of Jethro Thomas Price as a secretary on 4 May 2018 (1 page)
30 January 2018Termination of appointment of Clare Doube as a director on 31 December 2017 (1 page)
19 July 2017Termination of appointment of Miklos Marschall as a director on 9 June 2017 (1 page)
19 July 2017Termination of appointment of Miklos Marschall as a director on 9 June 2017 (1 page)
4 July 2017Memorandum and Articles of Association (29 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 July 2017Statement of company's objects (2 pages)
4 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
4 July 2017Memorandum and Articles of Association (29 pages)
4 July 2017Statement of company's objects (2 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (30 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (30 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 October 2016Termination of appointment of Benedict John Anstey as a secretary on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Benedict John Anstey as a secretary on 18 October 2016 (1 page)
19 October 2016Appointment of Mr Jethro Thomas Price as a secretary on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr Jethro Thomas Price as a secretary on 18 October 2016 (2 pages)
20 May 2016Memorandum and Articles of Association (21 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 May 2016Memorandum and Articles of Association (21 pages)
16 May 2016Appointment of Mr Elie Gasagara as a director on 6 April 2016 (2 pages)
16 May 2016Appointment of Mr Elie Gasagara as a director on 6 April 2016 (2 pages)
10 May 2016Full accounts made up to 31 December 2015 (23 pages)
10 May 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Termination of appointment of Emmanuel Isch as a director on 6 April 2016 (1 page)
4 May 2016Termination of appointment of Emmanuel Isch as a director on 6 April 2016 (1 page)
23 March 2016Annual return made up to 7 March 2016 no member list (8 pages)
23 March 2016Annual return made up to 7 March 2016 no member list (8 pages)
12 November 2015Appointment of Mr Perry Maddox as a director on 21 October 2015 (2 pages)
12 November 2015Appointment of Mr Perry Maddox as a director on 21 October 2015 (2 pages)
11 May 2015Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page)
11 May 2015Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page)
11 May 2015Termination of appointment of Marcus Hesse as a director on 9 April 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
6 May 2015Full accounts made up to 31 December 2014 (16 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
19 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
28 July 2014Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Benedict John Anstey as a secretary on 1 July 2014 (2 pages)
28 July 2014Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Tracey Jane Dyer as a secretary on 1 July 2014 (1 page)
28 July 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2014Appointment of Mr Emmanuel Isch as a director (2 pages)
30 April 2014Appointment of Mr Emmanuel Isch as a director (2 pages)
30 April 2014Appointment of Mr Miklos Marschall as a director (2 pages)
30 April 2014Appointment of Mr Miklos Marschall as a director (2 pages)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 April 2014Appointment of Ms Rosa Inés Ospina Robledo as a director (2 pages)
25 April 2014Appointment of Ms Rosa Inés Ospina Robledo as a director (2 pages)
24 April 2014Termination of appointment of Beris Gywnne as a director (1 page)
24 April 2014Termination of appointment of Jemilah Mahmood as a director (1 page)
24 April 2014Termination of appointment of Jemilah Mahmood as a director (1 page)
24 April 2014Appointment of Ms Janet Naumi Mawiyoo as a director (2 pages)
24 April 2014Termination of appointment of Jeremy Hobbs as a director (1 page)
24 April 2014Appointment of Ms Clare Doube as a director (2 pages)
24 April 2014Termination of appointment of George Macfarlane as a director (1 page)
24 April 2014Appointment of Ms Janet Naumi Mawiyoo as a director (2 pages)
24 April 2014Appointment of Ms Clare Doube as a director (2 pages)
24 April 2014Termination of appointment of Jeremy Hobbs as a director (1 page)
24 April 2014Termination of appointment of Beris Gywnne as a director (1 page)
24 April 2014Termination of appointment of George Macfarlane as a director (1 page)
11 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
11 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
11 March 2014Annual return made up to 7 March 2014 no member list (9 pages)
14 February 2014Appointment of Mr Brendan Gormley as a director (2 pages)
14 February 2014Appointment of Mr Brendan Gormley as a director (2 pages)
2 September 2013Appointment of Jemilah Mahmood as a director (2 pages)
2 September 2013Appointment of Jemilah Mahmood as a director (2 pages)
17 June 2013Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages)
17 June 2013Director's details changed for Jeremy John Hobbs on 1 June 2013 (2 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
18 April 2013Appointment of Mrs Maria Elizabeth Van Straaten as a director (2 pages)
18 April 2013Termination of appointment of Ingrid Srinath as a director (1 page)
18 April 2013Annual return made up to 7 March 2013 no member list (7 pages)
18 April 2013Annual return made up to 7 March 2013 no member list (7 pages)
18 April 2013Annual return made up to 7 March 2013 no member list (7 pages)
18 April 2013Appointment of Mrs Maria Elizabeth Van Straaten as a director (2 pages)
18 April 2013Termination of appointment of Ingrid Srinath as a director (1 page)
16 April 2013Appointment of Mrs Tracey Jane Dyer as a secretary (1 page)
16 April 2013Appointment of Mrs Tracey Jane Dyer as a secretary (1 page)
21 March 2013Full accounts made up to 31 December 2012 (13 pages)
21 March 2013Full accounts made up to 31 December 2012 (13 pages)
29 November 2012Memorandum and Articles of Association (23 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(192 pages)
29 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(192 pages)
29 November 2012Memorandum and Articles of Association (23 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2012Appointment of Mr Marcus Hesse as a director (2 pages)
4 April 2012Annual return made up to 7 March 2012 no member list (5 pages)
4 April 2012Appointment of Janet Catherine Dalziell as a director (2 pages)
4 April 2012Termination of appointment of Jasper Teulings as a director (1 page)
4 April 2012Termination of appointment of Jasper Teulings as a director (1 page)
4 April 2012Appointment of Dr Caroline Anne Harper as a director (2 pages)
4 April 2012Appointment of Janet Catherine Dalziell as a director (2 pages)
4 April 2012Annual return made up to 7 March 2012 no member list (5 pages)
4 April 2012Appointment of Dr Caroline Anne Harper as a director (2 pages)
4 April 2012Appointment of Mr Marcus Hesse as a director (2 pages)
4 April 2012Annual return made up to 7 March 2012 no member list (5 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
16 March 2012Full accounts made up to 31 December 2011 (11 pages)
24 May 2011Full accounts made up to 31 December 2010 (10 pages)
24 May 2011Full accounts made up to 31 December 2010 (10 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (6 pages)
31 March 2011Director's details changed for Ms Beris Lillian Gywnne on 31 March 2011 (2 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (6 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (6 pages)
31 March 2011Director's details changed for Ms Beris Lillian Gywnne on 31 March 2011 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
24 August 2010Appointment of Mr George Craig Macfarlane as a director (2 pages)
24 August 2010Appointment of Mr George Craig Macfarlane as a director (2 pages)
16 August 2010Appointment of Ms Beris Lillian Gywnne as a director (2 pages)
16 August 2010Appointment of Ms Beris Lillian Gywnne as a director (2 pages)
4 June 2010Accounts for a small company made up to 31 December 2008 (5 pages)
4 June 2010Accounts for a small company made up to 31 December 2008 (5 pages)
25 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
25 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
25 March 2010Annual return made up to 7 March 2010 no member list (3 pages)
23 March 2010Termination of appointment of Kate Gilmore as a director (1 page)
23 March 2010Director's details changed for Jeremy John Hobbs on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ingrid Narasimhan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Jasper Gilles Teulings on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Jeremy John Hobbs on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Ingrid Narasimhan on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG on 23 March 2010 (1 page)
23 March 2010Termination of appointment of Kate Gilmore as a director (1 page)
23 March 2010Registered office address changed from Chobham House Christchurch Way Woking Surrey GU21 6JG on 23 March 2010 (1 page)
23 March 2010Director's details changed for Jasper Gilles Teulings on 23 March 2010 (2 pages)
7 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
7 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
20 September 2009Appointment terminated secretary richard cunliffe (1 page)
20 September 2009Appointment terminated secretary richard cunliffe (1 page)
6 April 2009Director's change of particulars / kate gilmore / 01/04/2009 (1 page)
6 April 2009Appointment terminate, director thomas joel miller logged form (1 page)
6 April 2009Annual return made up to 07/03/09 (5 pages)
6 April 2009Director's change of particulars / kate gilmore / 01/04/2009 (1 page)
6 April 2009Appointment terminate, director thomas joel miller logged form (1 page)
6 April 2009Annual return made up to 07/03/09 (5 pages)
1 April 2009Appointment terminated director thomas miller (1 page)
1 April 2009Appointment terminated director thomas miller (1 page)
7 July 2008Director appointed jasper gilles teulings (2 pages)
7 July 2008Director appointed jasper gilles teulings (2 pages)
18 June 2008Director appointed ingrid narasimhan (1 page)
18 June 2008Director appointed kate gilmore (2 pages)
18 June 2008Director appointed kate gilmore (2 pages)
18 June 2008Appointment terminated director irene khan (1 page)
18 June 2008Director appointed ingrid narasimhan (1 page)
18 June 2008Appointment terminated director irene khan (1 page)
7 March 2008Incorporation (20 pages)
7 March 2008Incorporation (20 pages)