Company NameMalaria No More United Kingdom
Company StatusActive
Company Number06648679
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Anthony Reddy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed04 May 2019(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address20 Route De Pre-Bois 20
1215 Geneva
Switzerland
Director NameMr Norman Bloe Mbazima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityZambian
StatusCurrent
Appointed18 April 2020(11 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMs Eva Thorne Norman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed29 April 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleDirector Of Policy & Innovations
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMr Feyisola Solomon Olubodun
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceNigeria
Correspondence Address7a Aduke Close
Maryland Crescent
Maryland
Lagos
Nigeria
Director NameMs Sarah Susan Douglas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address9 Killarney Road
London
SW18 2DU
Director NameMr Geoffrey Terence Love
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleInvestments Manager
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMr Stewart Forster Cox
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameMs Scheaffer Atieno Okore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityKenyan
StatusCurrent
Appointed16 February 2024(15 years, 7 months after company formation)
Appointment Duration2 months
RolePartner & Global Strategy Lead
Country of ResidenceKenya
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameDr Branwen Johanna Wanda Hennig
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(15 years, 7 months after company formation)
Appointment Duration2 months
RoleSenior Portfolio Manager
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Director NameRebekah Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Street
Wapping
London
E98 1SN
Director NameMr Kevin James Patrick Cahill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleChief Executive Comic Relief
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Jenny Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NamePeter Chernin
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2008(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address2327 La Mesa Drive
Santa Monica
California
United States
Secretary NameMr Stephen John Brown
NationalityBritish
StatusResigned
Appointed21 April 2009(9 months, 1 week after company formation)
Appointment Duration9 years (resigned 15 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Director NameMatthew Roberts Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2009(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2016)
RoleDirector Of Strategy & Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address6 Glebe Road
Barnes
London
SW13 0EA
Director NameMrs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2012)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address7 Ladbroke Terrace
London
W11 3PG
Director NameDame Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sotheby Road
London
N5 2UT
Director NameSimon Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland Uk
Correspondence Address33 Ransomes Dock 35-37 Parkgate Road
Battersea
London
SW11 4NP
Director NameDr Justine Margaret Frain
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 February 2019)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Paul Green
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr David Mark Schellenberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 February 2017)
RoleHealth Research
Country of ResidenceEngland
Correspondence AddressUnit G10 The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Duncan Hugh Goose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 2014)
RoleManufacturing
Country of ResidenceEngland
Correspondence AddressUnit 33 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
Director NameMr Philip Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Onyeije Nwokorie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2018)
RoleBrand Consultant
Country of ResidenceEngland
Correspondence AddressUnit G10 The Foundry
17 Oval Way
London
SE11 5RR
Director NameMr Simon James Robert Bland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Alaa Murabit
Date of BirthOctober 1989 (Born 34 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2019)
RoleHigh Level Commissioner
Country of ResidenceCanada
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Linda Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(9 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2023)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Andrew Saunders Cook
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 23 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Director NameProf Azra Catherine Hilary Ghani
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed18 October 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Director NameProf Azra Ghani
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2023)
RoleProfessor
Country of ResidenceEngland
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Secretary NameMr Mathew Van Lierop
StatusResigned
Appointed15 May 2018(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 August 2022)
RoleCompany Director
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameLady Helene Valerie Hayman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 2022)
RoleHouse Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords House Of Lords
London
SW1A 0PW
Director NameMs Sophie Jane O'Connor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Director NameBaroness Elizabeth Grace Sugg
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2024)
RoleMember Of House Of Lords
Country of ResidenceEngland
Correspondence Address21-24 Millbank
London
SW1P 4QP
Secretary NameMr Pervez Akhtar
StatusResigned
Appointed12 October 2022(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 2023)
RoleCompany Director
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Director NameDr Astrid Elizabeth Bonfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2023(14 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitemalarianomore.org.uk

Location

Registered Address21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,356,538
Cash£1,560,125
Current Liabilities£248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

4 October 2017Group of companies' accounts made up to 31 December 2016 (18 pages)
24 August 2017Appointment of Dr Linda Yueh as a director on 17 July 2017 (2 pages)
24 August 2017Appointment of Mr Andrew Cook as a director on 17 July 2017 (2 pages)
24 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Peter Chernin as a director on 27 July 2016 (1 page)
19 July 2017Termination of appointment of Matthew Roberts Anderson as a director on 27 July 2016 (1 page)
19 July 2017Termination of appointment of David Mark Schellenberg as a director on 15 February 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
1 February 2016Appointment of Mr Simon James Robert Bland as a director on 21 October 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 16 July 2015 no member list (8 pages)
10 August 2015Registered office address changed from Unit 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP to Unit G10 the Foundry 17 Oval Way London SE11 5RR on 10 August 2015 (1 page)
8 May 2015Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2014 (1 page)
8 May 2015Termination of appointment of Duncan Hugh Goose as a director on 22 July 2014 (1 page)
12 January 2015Appointment of Mr Onyeije Nwokorie as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Onyeije Nwokorie as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Philip Thomas as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mr Philip Thomas as a director on 1 January 2015 (2 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (18 pages)
2 September 2014Annual return made up to 16 July 2014 no member list (9 pages)
29 July 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
18 July 2013Annual return made up to 16 July 2013 no member list (9 pages)
26 March 2013Termination of appointment of Kevin Cahill as a director (1 page)
26 March 2013Appointment of Mr Duncan Hugh Goose as a director (2 pages)
26 March 2013Appointment of Dr Justine Margaret Frain as a director (2 pages)
26 March 2013Appointment of Mr David Mark Schellenberg as a director (2 pages)
26 March 2013Appointment of Mr Paul Green as a director (2 pages)
17 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Annual return made up to 16 July 2012 no member list (7 pages)
14 August 2012Termination of appointment of Elisabeth Murdoch as a director (1 page)
12 June 2012Termination of appointment of Rebekah Brooks as a director (1 page)
5 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
22 July 2011Annual return made up to 16 July 2011 no member list (9 pages)
21 July 2011Director's details changed for Rebekah Brooks on 21 July 2011 (2 pages)
27 May 2011Appointment of Mr Kevin Cahill as a director (2 pages)
8 March 2011Director's details changed for Rebekah Wade on 24 June 2009 (2 pages)
7 March 2011Termination of appointment of Kevin Cahill as a director (1 page)
29 November 2010Appointment of Simon Fuller as a director (3 pages)
1 September 2010Director's details changed for Peter Chernin on 16 July 2010 (2 pages)
1 September 2010Annual return made up to 16 July 2010 no member list (8 pages)
1 September 2010Director's details changed for Mr Kevin Cahill on 16 July 2010 (2 pages)
26 August 2010Appointment of Ms Heather Rabbatts as a director (3 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
23 March 2010Registered office address changed from 5Th Floor 89 Albert Embankment London SE1 7TP on 23 March 2010 (1 page)
20 October 2009Appointment of Matthew Anderson as a director (2 pages)
7 October 2009Appointment of Elisabeth Murdoch as a director (7 pages)
5 August 2009Annual return made up to 16/07/09 (3 pages)
5 August 2009Appointment terminated secretary hal management LIMITED (1 page)
2 July 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 April 2009Secretary appointed stephen john brown (2 pages)
13 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
13 March 2009Memorandum and Articles of Association (26 pages)
3 October 2008Director's change of particulars / rebekah wade / 16/09/2008 (2 pages)
16 July 2008Incorporation (31 pages)