1215 Geneva
Switzerland
Director Name | Mr Norman Bloe Mbazima |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Zambian |
Status | Current |
Appointed | 18 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Ms Eva Thorne Norman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Director Of Policy & Innovations |
Country of Residence | England |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Mr Feyisola Solomon Olubodun |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | Nigeria |
Correspondence Address | 7a Aduke Close Maryland Crescent Maryland Lagos Nigeria |
Director Name | Ms Sarah Susan Douglas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 9 Killarney Road London SW18 2DU |
Director Name | Mr Geoffrey Terence Love |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Investments Manager |
Country of Residence | England |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stewart Forster Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Ms Scheaffer Atieno Okore |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 16 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Partner & Global Strategy Lead |
Country of Residence | Kenya |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Dr Branwen Johanna Wanda Hennig |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(15 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Senior Portfolio Manager |
Country of Residence | England |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Director Name | Rebekah Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Virginia Street Wapping London E98 1SN |
Director Name | Mr Kevin James Patrick Cahill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Chief Executive Comic Relief |
Country of Residence | United Kingdom |
Correspondence Address | House Boat Jenny Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Peter Chernin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 2327 La Mesa Drive Santa Monica California United States |
Secretary Name | Mr Stephen John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(9 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 15 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Bramshill Gardens London NW5 1JH |
Director Name | Matthew Roberts Anderson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 July 2016) |
Role | Director Of Strategy & Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glebe Road Barnes London SW13 0EA |
Director Name | Mrs Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2012) |
Role | Chairman & CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ladbroke Terrace London W11 3PG |
Director Name | Dame Heather Victoria Rabbatts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Sotheby Road London N5 2UT |
Director Name | Simon Fuller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2010(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 33 Ransomes Dock 35-37 Parkgate Road Battersea London SW11 4NP |
Director Name | Dr Justine Margaret Frain |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2019) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Paul Green |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr David Mark Schellenberg |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2017) |
Role | Health Research |
Country of Residence | England |
Correspondence Address | Unit G10 The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Duncan Hugh Goose |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2014) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | Unit 33 Ransomes Dock 35-37 Parkgate Road London SW11 4NP |
Director Name | Mr Philip Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Onyeije Nwokorie |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 May 2018) |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | Unit G10 The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Simon James Robert Bland |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Alaa Murabit |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2019) |
Role | High Level Commissioner |
Country of Residence | Canada |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Dr Linda Yueh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 January 2023) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Andrew Saunders Cook |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(9 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Director Name | Prof Azra Catherine Hilary Ghani |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 18 October 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Director Name | Prof Azra Ghani |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Secretary Name | Mr Mathew Van Lierop |
---|---|
Status | Resigned |
Appointed | 15 May 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 August 2022) |
Role | Company Director |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Lady Helene Valerie Hayman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2022) |
Role | House Of Lords |
Country of Residence | United Kingdom |
Correspondence Address | House Of Lords House Of Lords London SW1A 0PW |
Director Name | Ms Sophie Jane O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Director Name | Baroness Elizabeth Grace Sugg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2024) |
Role | Member Of House Of Lords |
Country of Residence | England |
Correspondence Address | 21-24 Millbank London SW1P 4QP |
Secretary Name | Mr Pervez Akhtar |
---|---|
Status | Resigned |
Appointed | 12 October 2022(14 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 March 2023) |
Role | Company Director |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Director Name | Dr Astrid Elizabeth Bonfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2023(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 September 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21-24 Millbank Room 202, 2nd Floor London SW1P 4QP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | malarianomore.org.uk |
---|
Registered Address | 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,356,538 |
Cash | £1,560,125 |
Current Liabilities | £248,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (18 pages) |
---|---|
24 August 2017 | Appointment of Dr Linda Yueh as a director on 17 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr Andrew Cook as a director on 17 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of Peter Chernin as a director on 27 July 2016 (1 page) |
19 July 2017 | Termination of appointment of Matthew Roberts Anderson as a director on 27 July 2016 (1 page) |
19 July 2017 | Termination of appointment of David Mark Schellenberg as a director on 15 February 2017 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
1 February 2016 | Appointment of Mr Simon James Robert Bland as a director on 21 October 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Annual return made up to 16 July 2015 no member list (8 pages) |
10 August 2015 | Registered 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 2015 | Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2014 (1 page) |
8 May 2015 | Termination of appointment of Duncan Hugh Goose as a director on 22 July 2014 (1 page) |
12 January 2015 | Appointment of Mr Onyeije Nwokorie as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Onyeije Nwokorie as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Philip Thomas as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Philip Thomas as a director on 1 January 2015 (2 pages) |
29 September 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
2 September 2014 | Annual return made up to 16 July 2014 no member list (9 pages) |
29 July 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Annual return made up to 16 July 2013 no member list (9 pages) |
26 March 2013 | Termination of appointment of Kevin Cahill as a director (1 page) |
26 March 2013 | Appointment of Mr Duncan Hugh Goose as a director (2 pages) |
26 March 2013 | Appointment of Dr Justine Margaret Frain as a director (2 pages) |
26 March 2013 | Appointment of Mr David Mark Schellenberg as a director (2 pages) |
26 March 2013 | Appointment of Mr Paul Green as a director (2 pages) |
17 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
14 August 2012 | Annual return made up to 16 July 2012 no member list (7 pages) |
14 August 2012 | Termination of appointment of Elisabeth Murdoch as a director (1 page) |
12 June 2012 | Termination of appointment of Rebekah Brooks as a director (1 page) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
22 July 2011 | Annual return made up to 16 July 2011 no member list (9 pages) |
21 July 2011 | Director's details changed for Rebekah Brooks on 21 July 2011 (2 pages) |
27 May 2011 | Appointment of Mr Kevin Cahill as a director (2 pages) |
8 March 2011 | Director's details changed for Rebekah Wade on 24 June 2009 (2 pages) |
7 March 2011 | Termination of appointment of Kevin Cahill as a director (1 page) |
29 November 2010 | Appointment of Simon Fuller as a director (3 pages) |
1 September 2010 | Director's details changed for Peter Chernin on 16 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 16 July 2010 no member list (8 pages) |
1 September 2010 | Director's details changed for Mr Kevin Cahill on 16 July 2010 (2 pages) |
26 August 2010 | Appointment of Ms Heather Rabbatts as a director (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 March 2010 | Registered office address changed from 5Th Floor 89 Albert Embankment London SE1 7TP on 23 March 2010 (1 page) |
20 October 2009 | Appointment of Matthew Anderson as a director (2 pages) |
7 October 2009 | Appointment of Elisabeth Murdoch as a director (7 pages) |
5 August 2009 | Annual return made up to 16/07/09 (3 pages) |
5 August 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
2 July 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
29 April 2009 | Secretary appointed stephen john brown (2 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Memorandum and Articles of Association (26 pages) |
3 October 2008 | Director's change of particulars / rebekah wade / 16/09/2008 (2 pages) |
16 July 2008 | Incorporation (31 pages) |