Egham
Surrey
TW20 9LF
Director Name | Otavio Berwanger Da Silva |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 31 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Alankar Anushka Patel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
Director Name | Dr John Samuel Yu |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | Australia |
Correspondence Address | 3/1 Moruben Road Mosman New South Wales Nsw2088 |
Director Name | Prof Stephen William Macmahon |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Professor Of Cardiovascular Medicine |
Country of Residence | Australia |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Prof Robyn Ngaire Norton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Professor Of Public Health |
Country of Residence | Australia |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Peter Ross Bidencope |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 John Street Avalon New South Wales Australia |
Secretary Name | Mr Bruce Robert Ramage |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2009(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 February 2011) |
Role | Administrator |
Correspondence Address | 35 Arlington 351 Edgecliff Road Edgecliff Nsw 2027 Australia |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Macquarie Group Limited Level 6 50 Martin Place Sydney Nsw 2000 |
Secretary Name | Paul Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | George Centre For Healthcare Innovation University Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF |
Director Name | Prof Terence Dwyer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Registered Address | 2nd Floor Magna House 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
26 November 2023 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 26 November 2023 (1 page) |
---|---|
18 April 2023 | Director's details changed for Otavio Berwanger on 31 March 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Robyn Ngaire Norton as a director on 31 March 2023 (1 page) |
12 April 2023 | Appointment of Alankar Anushka Patel as a director on 31 March 2023 (2 pages) |
12 April 2023 | Termination of appointment of Stephen William Macmahon as a director on 31 March 2023 (1 page) |
12 April 2023 | Appointment of Otavio Berwanger as a director on 31 March 2023 (2 pages) |
7 November 2022 | Accounts for a small company made up to 30 June 2022 (17 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 March 2022 | Director's details changed for Mr Timothy John Regan on 29 March 2022 (2 pages) |
12 November 2021 | Full accounts made up to 30 June 2021 (18 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 30 June 2020 (16 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Timothy John Regan as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Terence Dwyer as a director on 29 March 2018 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
9 August 2017 | Cessation of Stephen William Macmahon as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Terence Dwyer as a person with significant control on 1 September 2016 (1 page) |
9 August 2017 | Cessation of Robyn Ngaire Norton as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Cessation of Robyn Ngaire Norton as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Cessation of Stephen William Macmahon as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Stephen William Macmahon as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Terence Dwyer as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Terence Dwyer as a person with significant control on 1 September 2016 (1 page) |
9 August 2017 | Cessation of Robyn Ngaire Norton as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Director's details changed for Professor Stephen William Macmahon on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Professor Stephen William Macmahon on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Professor Robyn Ngaire Norton on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Professor Robyn Ngaire Norton on 18 July 2017 (2 pages) |
22 May 2017 | Director's details changed for Professor Terence Dwyer on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Professor Terence Dwyer on 22 May 2017 (2 pages) |
26 April 2017 | Director's details changed for Professor Robyn Ngaire Norton on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Professor Stephen William Macmahon on 26 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Professor Robyn Ngaire Norton on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Professor Stephen William Macmahon on 26 April 2017 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
2 September 2016 | Termination of appointment of Michael John Hawker as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Professor Terence Dwyer as a director on 1 September 2016 (2 pages) |
2 September 2016 | Termination of appointment of Michael John Hawker as a director on 1 September 2016 (1 page) |
2 September 2016 | Appointment of Professor Terence Dwyer as a director on 1 September 2016 (2 pages) |
28 June 2016 | Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (2 pages) |
28 June 2016 | Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (1 page) |
28 June 2016 | Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (1 page) |
19 May 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 10 April 2016 no member list (3 pages) |
19 October 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 October 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
25 September 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 May 2015 | Director's details changed for Mr Michael John Hawker on 24 October 2014 (2 pages) |
8 May 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
8 May 2015 | Director's details changed for Mr Michael John Hawker on 24 October 2014 (2 pages) |
8 May 2015 | Annual return made up to 10 April 2015 no member list (3 pages) |
8 December 2014 | Registered office address changed from Third Floor Richard Doll Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Third Floor Richard Doll Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Third Floor Richard Doll Building Old Road Campus Roosevelt Drive Oxford Oxfordshire OX3 7LF to Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 8 December 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
12 May 2014 | Termination of appointment of Paul Ryder as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Paul Ryder as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Paul Ryder as a secretary (1 page) |
8 May 2014 | Termination of appointment of Paul Ryder as a secretary (1 page) |
7 May 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
7 May 2014 | Director's details changed for Professor Stephen William Macmahon on 10 June 2012 (2 pages) |
7 May 2014 | Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages) |
7 May 2014 | Director's details changed for Professor Robyn Ngaire Norton on 10 June 2012 (2 pages) |
7 May 2014 | Director's details changed for Professor Robyn Ngaire Norton on 10 June 2012 (2 pages) |
7 May 2014 | Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages) |
7 May 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
7 May 2014 | Director's details changed for Professor Stephen William Macmahon on 10 June 2012 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
10 May 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 10 April 2013 no member list (5 pages) |
9 May 2013 | Director's details changed for Professor Robyn Ngaire Norton on 10 February 2012 (2 pages) |
9 May 2013 | Director's details changed for Professor Robyn Ngaire Norton on 10 February 2012 (2 pages) |
9 May 2013 | Director's details changed for Professor Stephen William Macmahon on 10 February 2012 (2 pages) |
9 May 2013 | Director's details changed for Professor Stephen William Macmahon on 10 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
23 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
23 April 2012 | Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages) |
23 April 2012 | Annual return made up to 10 April 2012 no member list (5 pages) |
23 April 2012 | Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages) |
23 April 2012 | Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages) |
23 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Appointment of Paul Ryder as a secretary (3 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Appointment of Paul Ryder as a secretary (3 pages) |
23 June 2011 | Appointment of Mr Michael John Hawker as a director (3 pages) |
23 June 2011 | Registered office address changed from 179-185 Great Portland Street London W1W 5LS on 23 June 2011 (2 pages) |
23 June 2011 | Appointment of Mr Michael John Hawker as a director (3 pages) |
23 June 2011 | Registered office address changed from 179-185 Great Portland Street London W1W 5LS on 23 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 10 April 2011 no member list (3 pages) |
7 June 2011 | Annual return made up to 10 April 2011 no member list (3 pages) |
28 March 2011 | Director's details changed for Professor Robyn Ngaire Norton on 15 March 2011 (2 pages) |
28 March 2011 | Termination of appointment of Bruce Ramage as a secretary (1 page) |
28 March 2011 | Director's details changed for Professor Robyn Ngaire Norton on 15 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Stephen William Macmahon on 15 March 2011 (3 pages) |
28 March 2011 | Termination of appointment of Bruce Ramage as a secretary (1 page) |
28 March 2011 | Director's details changed for Stephen William Macmahon on 15 March 2011 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
17 January 2011 | Termination of appointment of John Yu as a director (1 page) |
17 January 2011 | Termination of appointment of John Yu as a director (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Company name changed the george institute for international health (uk)\certificate issued on 09/11/10
|
9 November 2010 | Company name changed the george institute for international health (uk)\certificate issued on 09/11/10
|
9 November 2010 | Resolutions
|
27 April 2010 | Director's details changed for Professor Robyn Ngaire Norton on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen William Macmahon on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Doctor John Yu on 10 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Doctor John Yu on 10 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Stephen William Macmahon on 10 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
27 April 2010 | Director's details changed for Professor Robyn Ngaire Norton on 10 April 2010 (2 pages) |
13 January 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
13 January 2010 | Amended accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 July 2009 | Memorandum and Articles of Association (6 pages) |
15 July 2009 | Memorandum and Articles of Association (6 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
5 May 2009 | Secretary appointed mr bruce robert ramage (1 page) |
5 May 2009 | Director's change of particulars / robyn norton / 05/05/2009 (2 pages) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
5 May 2009 | Appointment terminated secretary peter bidencope (1 page) |
5 May 2009 | Appointment terminated secretary peter bidencope (1 page) |
5 May 2009 | Secretary appointed mr bruce robert ramage (1 page) |
5 May 2009 | Annual return made up to 10/04/09 (3 pages) |
5 May 2009 | Director's change of particulars / stephen macmahon / 05/05/2009 (2 pages) |
5 May 2009 | Director's change of particulars / stephen macmahon / 05/05/2009 (2 pages) |
5 May 2009 | Director's change of particulars / robyn norton / 05/05/2009 (2 pages) |
10 April 2008 | Incorporation (21 pages) |
10 April 2008 | Incorporation (21 pages) |