Fifth Floor
London
W1W 5PF
Director Name | Mr Edward James Brooker Marsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Ms Julie Susan Saunders |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Mr Vikas Vasant Karlekar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Md Head Of Group Finance |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Ms Tammy Lowry |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2024(14 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Ms Divya Bajpai |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Health And Development Profess |
Correspondence Address | 31 Hoddern Avenue Peacehaven East Sussex BN10 7PH |
Director Name | Mr Matthew Jonathan Cadbury |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Close, Ilchester Place London W14 8ND |
Director Name | Mrs Eva-Daniela Menzky |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holst Mansions 96 Wyatt Drive London SW13 8AJ |
Director Name | Mr Jon Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2017) |
Role | Principal Health Consultant At Itad |
Country of Residence | Uganda |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Jane Charlotte Waterman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2020) |
Role | Executive Director Irc-Uk |
Country of Residence | England |
Correspondence Address | 45 Circus Road St Johns Wood London NW8 9JH |
Director Name | Ms Jane Priscilla Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 45 Circus Road St Johns Wood London NW8 9JH |
Director Name | Mrs Claire-Jayne Green |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Kilburn High Road London NW6 2BS |
Director Name | Dr Ritah Waddimba Nakigudde |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 22 September 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2024) |
Role | Senior Technical Director/Deputy Chief Of Party |
Country of Residence | Uganda |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Registered Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £196,234 |
Net Worth | £54,146 |
Cash | £49,262 |
Current Liabilities | £2,220 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
25 January 2024 | Termination of appointment of Ritah Waddimba Nakigudde as a director on 25 January 2024 (1 page) |
---|---|
5 October 2023 | Total exemption full accounts made up to 31 December 2022 (28 pages) |
9 September 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 9 September 2023 (1 page) |
11 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
29 June 2023 | Registered office address changed from 244 Kilburn High Road London NW6 2BS England to 167-169 Great Portland Street London W1W 5PF on 29 June 2023 (1 page) |
29 June 2023 | Director's details changed for Dr Andriy Klepikov on 29 June 2023 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (28 pages) |
5 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 October 2021 | Termination of appointment of Claire-Jayne Green as a director on 27 September 2021 (1 page) |
22 October 2021 | Appointment of Dr Ritah Waddimba Nakigudde as a director on 22 September 2021 (2 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (29 pages) |
30 July 2020 | Registered office address changed from 45 Circus Road St Johns Wood London NW8 9JH England to 244 Kilburn High Road London NW6 2BS on 30 July 2020 (1 page) |
4 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Mr Vikas Vasant Karlekar as a director on 8 April 2020 (2 pages) |
7 February 2020 | Termination of appointment of Jane Priscilla Smith as a director on 29 January 2020 (1 page) |
7 February 2020 | Appointment of Ms Julie Susan Saunders as a director on 27 January 2020 (2 pages) |
7 February 2020 | Termination of appointment of Jane Charlotte Waterman as a director on 27 January 2020 (1 page) |
1 October 2019 | Registered office address changed from 244 Kilburn High Road London NW6 2BS England to 45 Circus Road St Johns Wood London NW8 9JH on 1 October 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (25 pages) |
30 July 2019 | Registered office address changed from Somerset House Strand London WC2R 1LA to 244 Kilburn High Road London NW6 2BS on 30 July 2019 (1 page) |
18 July 2019 | Notification of a person with significant control statement (2 pages) |
6 July 2019 | Cessation of Andrey Klepikov as a person with significant control on 20 May 2019 (1 page) |
6 July 2019 | Cessation of Jane Priscilla Waterman as a person with significant control on 20 May 2019 (1 page) |
6 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
6 July 2019 | Cessation of Jane Charlotte Waterman as a person with significant control on 19 May 2019 (1 page) |
20 May 2019 | Appointment of Ms Claire-Jayne Green as a director on 7 May 2019 (2 pages) |
19 March 2019 | Appointment of Mr Edward James Brooker Marsh as a director on 20 February 2019 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (28 pages) |
6 July 2018 | Notification of Jane Priscilla Waterman as a person with significant control on 31 December 2017 (2 pages) |
6 July 2018 | Notification of Andrey Klepikov as a person with significant control on 31 December 2017 (2 pages) |
6 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 July 2018 | Notification of Jane Charlotte Waterman as a person with significant control on 31 December 2017 (2 pages) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
2 January 2018 | Termination of appointment of Jon Cooper as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Jon Cooper as a director on 31 December 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (27 pages) |
23 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (24 pages) |
2 October 2016 | Director's details changed for Ms Jane Charlotte Waterman on 1 September 2016 (2 pages) |
2 October 2016 | Director's details changed for Ms Jane Charlotte Waterman on 1 September 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
20 July 2015 | Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
20 July 2015 | Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
20 July 2015 | Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
20 July 2015 | Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
19 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
19 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
19 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
12 December 2013 | Registered office address changed from Somerset House South Building Strand London WC2R 1LA United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Somerset House South Building Strand London WC2R 1LA United Kingdom on 12 December 2013 (1 page) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Registered office address changed from Somerset House South Building Room F70 London Greater London WC2R 1LA United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Registered office address changed from Somerset House South Building Room F70 London Greater London WC2R 1LA United Kingdom on 30 July 2012 (1 page) |
20 June 2012 | Appointment of Ms Jane Priscilla Smith as a director (2 pages) |
20 June 2012 | Appointment of Ms Jane Priscilla Smith as a director (2 pages) |
16 August 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
16 August 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
16 August 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
15 August 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
15 August 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
15 August 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
15 August 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
8 July 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
8 July 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
8 July 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
8 July 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
5 July 2011 | Appointment of Ms Jane Charlotte Waterman as a director (2 pages) |
5 July 2011 | Appointment of Ms Jane Charlotte Waterman as a director (2 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
19 January 2011 | Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages) |
30 July 2010 | Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
30 July 2010 | Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Somerset House Room T137, 3Rd Floor, South Buildin Strand London WC2R 1LA on 30 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
30 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
30 July 2010 | Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from Somerset House Room T137, 3Rd Floor, South Buildin Strand London WC2R 1LA on 30 July 2010 (1 page) |
6 November 2009 | Appointment of Dr Andriy Klepikov as a director (1 page) |
6 November 2009 | Appointment of Mr Jon Cooper as a director (1 page) |
6 November 2009 | Appointment of Mr Jon Cooper as a director (1 page) |
6 November 2009 | Appointment of Dr Andriy Klepikov as a director (1 page) |
28 October 2009 | Termination of appointment of Divya Bajpai as a director (1 page) |
28 October 2009 | Termination of appointment of Divya Bajpai as a director (1 page) |
21 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
21 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
1 July 2009 | Incorporation (30 pages) |
1 July 2009 | Incorporation (30 pages) |