Stockholm
11863
Sweden
Director Name | Mr Adem Arkadas-Thibert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French,Turkish |
Status | Current |
Appointed | 03 November 2015(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Head Of Human Child Rights Programme |
Country of Residence | France |
Correspondence Address | Unit Sb.152 China Works Black Prince Road London SE1 7SJ |
Director Name | Ms Margaret Tuite |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 52 Avenue Du Monoplan 1150 Woluwe St Pierre Brussels Belgium |
Director Name | Ms Kirsten Sandberg |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 March 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Professor Of Law |
Country of Residence | Norway |
Correspondence Address | 0 Dept Of Public And International Law Box 6706 St. Olavs Plass 0130 Oslo Norway |
Director Name | Ms Aoife Nolan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 48 Lady Somerset Road London NW5 1TU |
Director Name | Ms Enakshi Ganguly Thukral |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Independent Consultant |
Country of Residence | India |
Correspondence Address | 1343 1343 Sector A Pocket B Vasant Kunj New Delhi 110070 India |
Director Name | Mr Kevin In-Chuen Koh |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 16 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Child Rights Specialist |
Country of Residence | Switzerland |
Correspondence Address | 38 Rue Prevost Martin 38 Ch-1205 Geneva Switzerland |
Director Name | Ms Jerusha Maliza Burnham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Program Manager |
Country of Residence | Spain |
Correspondence Address | 13 Carrer Camil Fabra, 13 Atic 3 Barcelona 08030 Spain |
Director Name | Mr Tomas Ayuso |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Honduran |
Status | Current |
Appointed | 16 June 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Journalist |
Country of Residence | Honduras |
Correspondence Address | 1691 Calle La Alhambra, Casa #1691 Barrio La Leona Tegucigalpa Honduras |
Director Name | Sven Bertil Allan Winberg |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Consultant |
Correspondence Address | Stregatan 48 Stockholm Se 11436 Sweden |
Director Name | William Sloan Bell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Manager In The Voluntary Sector |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oldbury Close Ightham Sevenoaks Kent TN15 9DJ |
Secretary Name | Mr Peter Webb Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Alexandra Park Road London N22 4BG |
Director Name | Mike Annison |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 November 2015) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Vere Road Brighton BN1 4NQ |
Director Name | Ms Gema Vicente |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 February 2009(7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 November 2015) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 59b Rodwell Road East Dulwich London SE22 9LE |
Director Name | Andres Carlos Guerrero-Feliu |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 February 2009(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2012) |
Role | Un Official |
Country of Residence | Switzerland |
Correspondence Address | 31 Chemindes Pinsons Geneva 1226 Switzerland |
Director Name | Paul Bode |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2009(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 2010) |
Role | Anthropologist |
Correspondence Address | 22 Park View Court Woking Surrey GU22 7SE |
Secretary Name | Paul Bode |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 February 2009(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 January 2010) |
Role | Anthropologist |
Correspondence Address | 22 Park View Court Woking Surrey GU22 7SE |
Director Name | Knut Haanes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2015) |
Role | Deputy Ombudsman For Children |
Country of Residence | Norway |
Correspondence Address | Marcus Thranesgate 43 Oslo 0473 Norway |
Secretary Name | Ms Gema Vicente |
---|---|
Status | Resigned |
Appointed | 25 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | 59a Rodwell Road London SE22 9LE |
Director Name | Ms Elda Villanueva Moreno |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 September 2010(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Special Advisor To The Council Of Europe |
Country of Residence | France |
Correspondence Address | W125-127 Westminster Business Square 1-45 Durham S London SE11 5JH |
Director Name | Mr Sebastian Kohn |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 March 2011(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2018) |
Role | Program Co-Ordinator, Open Society Justice Initiat |
Country of Residence | United States |
Correspondence Address | 88 Suite 152 88 Lower Marsh London SE1 7AB |
Director Name | Ms Anne Phipps |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 December 2018) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 15 15 Jutland Close London |
Director Name | Ms Michele Madden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 13 Cranworth Gardens London |
Director Name | Mr Peter Webb Newell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254 Alexandra Park Road London N22 7BG |
Secretary Name | Ms Michele Madden |
---|---|
Status | Resigned |
Appointed | 03 November 2015(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 13 Cranworth Gardens London SW9 0NS |
Director Name | Ms Chris Dodd |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2020) |
Role | Coordinator Churches' Network For Non-Violence |
Country of Residence | England |
Correspondence Address | Enderley North Road Chorleywood Rickmansworth WD3 5LE |
Director Name | Mr Ed Velasco |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 2021) |
Role | Health Scientist |
Country of Residence | Germany |
Correspondence Address | 23 Bergstrasse 23 10115 Berlin Berlin Germany |
Director Name | Ms Anja Josten |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 October 2020(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 October 2021) |
Role | Accounts Manager |
Country of Residence | Germany |
Correspondence Address | 18 Alfonsstrabe 18 12524 Berlin Berlin Germany |
Website | www.crin.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 74012257 |
Telephone region | London |
Registered Address | Unit Sb.152 China Works Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £407,407 |
Net Worth | £276,325 |
Cash | £298,925 |
Current Liabilities | £55,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
23 February 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
4 November 2020 | Registered office address changed from Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG England to Unit 4 Carlisle Lane London SE1 7LG on 4 November 2020 (1 page) |
26 October 2020 | Appointment of Ms Anja Josten as a director on 14 October 2020 (2 pages) |
19 October 2020 | Appointment of Ms Aoife Nolan as a director on 14 October 2020 (2 pages) |
1 July 2020 | Termination of appointment of Michele Madden as a secretary on 30 June 2019 (1 page) |
1 July 2020 | Termination of appointment of Chris Dodd as a director on 30 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
1 April 2019 | Appointment of Ms Kirsten Sandberg as a director on 29 March 2019 (2 pages) |
18 December 2018 | Director's details changed for Mr Adem Arkadas-Thibert on 7 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Anne Phipps as a director on 7 December 2018 (1 page) |
27 November 2018 | Registered office address changed from PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB England to Cottage 2 Old Paradise Yard 20 Carlisle Lane London SE1 7LG on 27 November 2018 (1 page) |
27 November 2018 | Appointment of Ms Margaret Tuite as a director on 23 November 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
21 May 2018 | Appointment of Ms Chris Dodd as a director on 8 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Sebastian Kohn as a director on 8 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Ed Velasco as a director on 8 May 2018 (2 pages) |
7 September 2017 | Registered office address changed from Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR England to PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR England to PO Box 152 88 Suite 152 88 Lower Marsh London SE1 7AB on 7 September 2017 (1 page) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
22 July 2016 | Annual return made up to 29 June 2016 no member list (5 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Termination of appointment of Peter Webb Newell as a director on 21 May 2016 (1 page) |
24 June 2016 | Termination of appointment of Peter Webb Newell as a director on 21 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Gema Vicente as a director on 3 November 2015 (1 page) |
4 May 2016 | Termination of appointment of Gema Vicente as a director on 3 November 2015 (1 page) |
4 May 2016 | Appointment of Ms Michele Madden as a secretary on 3 November 2015 (2 pages) |
4 May 2016 | Appointment of Ms Michele Madden as a secretary on 3 November 2015 (2 pages) |
14 December 2015 | Registered office address changed from W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH to Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH to Unit 1.14 Unit 1.14 the Foundry 17 Oval Way London London SE11 5RR on 14 December 2015 (1 page) |
12 November 2015 | Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Adem Arkadas-Thibert as a director on 3 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Gema Vicente as a secretary on 3 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Mike Annison as a director on 3 November 2015 (1 page) |
9 September 2015 | Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Knut Haanes as a director on 3 September 2015 (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 no member list (10 pages) |
23 July 2015 | Annual return made up to 22 July 2015 no member list (10 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 March 2015 | Termination of appointment of Elda Villanueva Moreno as a director on 14 February 2014 (1 page) |
17 March 2015 | Termination of appointment of Elda Villanueva Moreno as a director on 14 February 2014 (1 page) |
8 January 2015 | Appointment of Mr Peter Webb Newell as a director on 10 December 2014 (2 pages) |
8 January 2015 | Appointment of Mr Peter Webb Newell as a director on 10 December 2014 (2 pages) |
25 November 2014 | Appointment of Ms Michele Madden as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Ms Anne Phipps as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of William Sloan Bell as a director on 24 November 2014 (1 page) |
25 November 2014 | Appointment of Ms Anne Phipps as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of William Sloan Bell as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Peter Webb Newell as a director on 24 November 2014 (1 page) |
25 November 2014 | Appointment of Ms Michele Madden as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Peter Webb Newell as a director on 24 November 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 July 2014 | Annual return made up to 22 July 2014 no member list (10 pages) |
23 July 2014 | Annual return made up to 22 July 2014 no member list (10 pages) |
23 July 2014 | Registered office address changed from East Studio 2 Pontypool Place London SE1 8QF to W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from East Studio 2 Pontypool Place London SE1 8QF to W125-127 Westminster Business Square 1-45 Durham Street London SE11 5JH on 23 July 2014 (1 page) |
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
24 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
30 July 2013 | Annual return made up to 22 July 2013 no member list (10 pages) |
30 July 2013 | Annual return made up to 22 July 2013 no member list (10 pages) |
30 July 2013 | Termination of appointment of Andres Guerrero-Feliu as a director (1 page) |
30 July 2013 | Termination of appointment of Andres Guerrero-Feliu as a director (1 page) |
16 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
3 August 2012 | Annual return made up to 22 July 2012 no member list (11 pages) |
3 August 2012 | Annual return made up to 22 July 2012 no member list (11 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Change of name notice (2 pages) |
28 September 2011 | Company name changed child rights information network - crin\certificate issued on 28/09/11
|
28 September 2011 | Company name changed child rights information network - crin\certificate issued on 28/09/11
|
28 September 2011 | Change of name notice (2 pages) |
4 August 2011 | Appointment of Mr Sebastian Kohn as a director (2 pages) |
4 August 2011 | Appointment of Mr Sebastian Kohn as a director (2 pages) |
4 August 2011 | Appointment of Ms Elda Villanueva Moreno as a director (2 pages) |
4 August 2011 | Appointment of Ms Elda Villanueva Moreno as a director (2 pages) |
4 August 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
4 August 2011 | Annual return made up to 22 July 2011 no member list (10 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
11 August 2010 | Director's details changed for Mike Annison on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andres Carlos Guerrero-Feliu on 22 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
11 August 2010 | Director's details changed for Knut Haanes on 22 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 July 2010 no member list (9 pages) |
11 August 2010 | Director's details changed for Eva Christina Geidenmark on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Andres Carlos Guerrero-Feliu on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for William Sloan Bell on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for William Sloan Bell on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mike Annison on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Knut Haanes on 22 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Eva Christina Geidenmark on 22 July 2010 (2 pages) |
3 June 2010 | Director's details changed for Gema Vicente on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Gema Vicente on 3 June 2010 (2 pages) |
3 June 2010 | Appointment of Ms Gema Vicente as a secretary (1 page) |
3 June 2010 | Appointment of Ms Gema Vicente as a secretary (1 page) |
3 June 2010 | Director's details changed for Gema Vicente on 3 June 2010 (2 pages) |
2 June 2010 | Termination of appointment of Sven Winberg as a director (1 page) |
2 June 2010 | Termination of appointment of Sven Winberg as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Bode as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Bode as a secretary (1 page) |
25 January 2010 | Termination of appointment of Paul Bode as a secretary (1 page) |
25 January 2010 | Termination of appointment of Paul Bode as a director (1 page) |
10 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
23 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 September 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
17 September 2009 | Director appointed knut haanes (2 pages) |
17 September 2009 | Director appointed knut haanes (2 pages) |
7 September 2009 | Annual return made up to 22/07/09 (4 pages) |
7 September 2009 | Annual return made up to 22/07/09 (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from c/o save the children 1 st. John's lane london EC1M 4AR (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from c/o save the children 1 st. John's lane london EC1M 4AR (1 page) |
12 March 2009 | Director and secretary appointed paul bode (2 pages) |
12 March 2009 | Director appointed mike annison (1 page) |
12 March 2009 | Director appointed andres carlos guerrero-feliu (2 pages) |
12 March 2009 | Appointment terminated secretary peter newell (1 page) |
12 March 2009 | Director appointed gema vicente (1 page) |
12 March 2009 | Director appointed andres carlos guerrero-feliu (2 pages) |
12 March 2009 | Director appointed gema vicente (1 page) |
12 March 2009 | Director appointed eva christina geidenmark (1 page) |
12 March 2009 | Director and secretary appointed paul bode (2 pages) |
12 March 2009 | Appointment terminated secretary peter newell (1 page) |
12 March 2009 | Director appointed mike annison (1 page) |
12 March 2009 | Director appointed eva christina geidenmark (1 page) |
22 July 2008 | Incorporation (25 pages) |
22 July 2008 | Incorporation (25 pages) |