Company NameThe George Institute For Global Health (UK)
Company StatusActive
Company Number06561294
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2008(15 years, 11 months ago)
Previous NameThe George Institute For International Health (UK)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Timothy John Regan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed29 March 2018(9 years, 11 months after company formation)
Appointment Duration6 years
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameOtavio Berwanger Da Silva
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed31 March 2023(14 years, 11 months after company formation)
Appointment Duration12 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameAlankar Anushka Patel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2023(14 years, 11 months after company formation)
Appointment Duration12 months
RoleCEO
Country of ResidenceAustralia
Correspondence Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameDr John Samuel Yu
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleMedical Practitioner
Country of ResidenceAustralia
Correspondence Address3/1 Moruben Road
Mosman
New South Wales
Nsw2088
Director NameProf Stephen William Macmahon
Date of BirthMay 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleProfessor Of Cardiovascular Medicine
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameProf Robyn Ngaire Norton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleProfessor Of Public Health
Country of ResidenceAustralia
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NamePeter Ross Bidencope
NationalityAustralian
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 John Street
Avalon
New South Wales
Australia
Secretary NameMr Bruce Robert Ramage
NationalityAustralian
StatusResigned
Appointed05 May 2009(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2011)
RoleAdministrator
Correspondence Address35 Arlington 351 Edgecliff Road
Edgecliff Nsw 2027
Australia
Director NameMr Michael John Hawker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2011(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMacquarie Group Limited Level 6
50 Martin Place
Sydney
Nsw
2000
Secretary NamePaul Ryder
NationalityBritish
StatusResigned
Appointed04 September 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 May 2014)
RoleCompany Director
Correspondence AddressGeorge Centre For Healthcare Innovation University
Building Old Road Campus Roosevelt Drive
Oxford
Oxfordshire
OX3 7LF
Director NameProf Terence Dwyer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2016(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

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

Filing History

26 November 2023Registered 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 2023Director's details changed for Otavio Berwanger on 31 March 2023 (2 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2023Termination of appointment of Robyn Ngaire Norton as a director on 31 March 2023 (1 page)
12 April 2023Appointment of Alankar Anushka Patel as a director on 31 March 2023 (2 pages)
12 April 2023Termination of appointment of Stephen William Macmahon as a director on 31 March 2023 (1 page)
12 April 2023Appointment of Otavio Berwanger as a director on 31 March 2023 (2 pages)
7 November 2022Accounts for a small company made up to 30 June 2022 (17 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 March 2022Director's details changed for Mr Timothy John Regan on 29 March 2022 (2 pages)
12 November 2021Full accounts made up to 30 June 2021 (18 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 30 June 2020 (16 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Timothy John Regan as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Terence Dwyer as a director on 29 March 2018 (1 page)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
9 August 2017Cessation of Stephen William Macmahon as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Terence Dwyer as a person with significant control on 1 September 2016 (1 page)
9 August 2017Cessation of Robyn Ngaire Norton as a person with significant control on 9 August 2017 (1 page)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Cessation of Robyn Ngaire Norton as a person with significant control on 6 April 2016 (1 page)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Cessation of Stephen William Macmahon as a person with significant control on 6 April 2016 (1 page)
9 August 2017Cessation of Stephen William Macmahon as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Terence Dwyer as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Terence Dwyer as a person with significant control on 1 September 2016 (1 page)
9 August 2017Cessation of Robyn Ngaire Norton as a person with significant control on 6 April 2016 (1 page)
18 July 2017Director's details changed for Professor Stephen William Macmahon on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Professor Stephen William Macmahon on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Professor Robyn Ngaire Norton on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Professor Robyn Ngaire Norton on 18 July 2017 (2 pages)
22 May 2017Director's details changed for Professor Terence Dwyer on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Professor Terence Dwyer on 22 May 2017 (2 pages)
26 April 2017Director's details changed for Professor Robyn Ngaire Norton on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Professor Stephen William Macmahon on 26 April 2017 (2 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
26 April 2017Director's details changed for Professor Robyn Ngaire Norton on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Professor Stephen William Macmahon on 26 April 2017 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
2 September 2016Termination of appointment of Michael John Hawker as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Professor Terence Dwyer as a director on 1 September 2016 (2 pages)
2 September 2016Termination of appointment of Michael John Hawker as a director on 1 September 2016 (1 page)
2 September 2016Appointment of Professor Terence Dwyer as a director on 1 September 2016 (2 pages)
28 June 2016Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (2 pages)
28 June 2016Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (1 page)
28 June 2016Director's details changed for Professor Robyn Ngaire Norton on 10 April 2008 (1 page)
19 May 2016Annual return made up to 10 April 2016 no member list (3 pages)
19 May 2016Annual return made up to 10 April 2016 no member list (3 pages)
19 October 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 September 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
8 May 2015Director's details changed for Mr Michael John Hawker on 24 October 2014 (2 pages)
8 May 2015Annual return made up to 10 April 2015 no member list (3 pages)
8 May 2015Director's details changed for Mr Michael John Hawker on 24 October 2014 (2 pages)
8 May 2015Annual return made up to 10 April 2015 no member list (3 pages)
8 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
11 November 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
12 May 2014Termination of appointment of Paul Ryder as a secretary (2 pages)
12 May 2014Termination of appointment of Paul Ryder as a secretary (2 pages)
8 May 2014Termination of appointment of Paul Ryder as a secretary (1 page)
8 May 2014Termination of appointment of Paul Ryder as a secretary (1 page)
7 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
7 May 2014Director's details changed for Professor Stephen William Macmahon on 10 June 2012 (2 pages)
7 May 2014Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages)
7 May 2014Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages)
7 May 2014Director's details changed for Professor Robyn Ngaire Norton on 10 June 2012 (2 pages)
7 May 2014Director's details changed for Professor Robyn Ngaire Norton on 10 June 2012 (2 pages)
7 May 2014Director's details changed for Mr Michael John Hawker on 7 May 2014 (3 pages)
7 May 2014Annual return made up to 10 April 2014 no member list (4 pages)
7 May 2014Director's details changed for Professor Stephen William Macmahon on 10 June 2012 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 May 2013Annual return made up to 10 April 2013 no member list (5 pages)
10 May 2013Annual return made up to 10 April 2013 no member list (5 pages)
9 May 2013Director's details changed for Professor Robyn Ngaire Norton on 10 February 2012 (2 pages)
9 May 2013Director's details changed for Professor Robyn Ngaire Norton on 10 February 2012 (2 pages)
9 May 2013Director's details changed for Professor Stephen William Macmahon on 10 February 2012 (2 pages)
9 May 2013Director's details changed for Professor Stephen William Macmahon on 10 February 2012 (2 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
15 October 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
23 April 2012Annual return made up to 10 April 2012 no member list (5 pages)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
23 April 2012Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages)
23 April 2012Annual return made up to 10 April 2012 no member list (5 pages)
23 April 2012Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages)
23 April 2012Director's details changed for Professor Stephen William Macmahon on 1 January 2012 (2 pages)
23 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2011Appointment of Paul Ryder as a secretary (3 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2011Appointment of Paul Ryder as a secretary (3 pages)
23 June 2011Appointment of Mr Michael John Hawker as a director (3 pages)
23 June 2011Registered office address changed from 179-185 Great Portland Street London W1W 5LS on 23 June 2011 (2 pages)
23 June 2011Appointment of Mr Michael John Hawker as a director (3 pages)
23 June 2011Registered office address changed from 179-185 Great Portland Street London W1W 5LS on 23 June 2011 (2 pages)
7 June 2011Annual return made up to 10 April 2011 no member list (3 pages)
7 June 2011Annual return made up to 10 April 2011 no member list (3 pages)
28 March 2011Director's details changed for Professor Robyn Ngaire Norton on 15 March 2011 (2 pages)
28 March 2011Termination of appointment of Bruce Ramage as a secretary (1 page)
28 March 2011Director's details changed for Professor Robyn Ngaire Norton on 15 March 2011 (2 pages)
28 March 2011Director's details changed for Stephen William Macmahon on 15 March 2011 (3 pages)
28 March 2011Termination of appointment of Bruce Ramage as a secretary (1 page)
28 March 2011Director's details changed for Stephen William Macmahon on 15 March 2011 (3 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 January 2011Termination of appointment of John Yu as a director (1 page)
17 January 2011Termination of appointment of John Yu as a director (1 page)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
9 November 2010Company name changed the george institute for international health (uk)\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Company name changed the george institute for international health (uk)\certificate issued on 09/11/10
  • CONNOT ‐
(3 pages)
9 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-15
(1 page)
27 April 2010Director's details changed for Professor Robyn Ngaire Norton on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen William Macmahon on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Doctor John Yu on 10 April 2010 (2 pages)
27 April 2010Director's details changed for Doctor John Yu on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Stephen William Macmahon on 10 April 2010 (2 pages)
27 April 2010Annual return made up to 10 April 2010 no member list (4 pages)
27 April 2010Director's details changed for Professor Robyn Ngaire Norton on 10 April 2010 (2 pages)
13 January 2010Amended accounts made up to 30 April 2009 (3 pages)
13 January 2010Amended accounts made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 July 2009Memorandum and Articles of Association (6 pages)
15 July 2009Memorandum and Articles of Association (6 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2009Secretary appointed mr bruce robert ramage (1 page)
5 May 2009Director's change of particulars / robyn norton / 05/05/2009 (2 pages)
5 May 2009Annual return made up to 10/04/09 (3 pages)
5 May 2009Appointment terminated secretary peter bidencope (1 page)
5 May 2009Appointment terminated secretary peter bidencope (1 page)
5 May 2009Secretary appointed mr bruce robert ramage (1 page)
5 May 2009Annual return made up to 10/04/09 (3 pages)
5 May 2009Director's change of particulars / stephen macmahon / 05/05/2009 (2 pages)
5 May 2009Director's change of particulars / stephen macmahon / 05/05/2009 (2 pages)
5 May 2009Director's change of particulars / robyn norton / 05/05/2009 (2 pages)
10 April 2008Incorporation (21 pages)
10 April 2008Incorporation (21 pages)