Company NamePepal Foundation
Company StatusActive
Company Number06949484
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Andriy Klepikov
Date of BirthOctober 1970 (Born 53 years ago)
NationalityUkrainian
StatusCurrent
Appointed21 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleManager
Country of ResidenceUkraine
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Edward James Brooker Marsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(9 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Julie Susan Saunders
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMr Vikas Vasant Karlekar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(10 years, 9 months after company formation)
Appointment Duration4 years
RoleMd Head Of Group Finance
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Tammy Lowry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2024(14 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Director NameMs Divya Bajpai
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleHealth And Development Profess
Correspondence Address31 Hoddern Avenue
Peacehaven
East Sussex
BN10 7PH
Director NameMr Matthew Jonathan Cadbury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Close, Ilchester Place
London
W14 8ND
Director NameMrs Eva-Daniela Menzky
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address19 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Jon Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2009(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2017)
RolePrincipal Health Consultant At Itad
Country of ResidenceUganda
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Jane Charlotte Waterman
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(1 year, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2020)
RoleExecutive Director Irc-Uk
Country of ResidenceEngland
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMs Jane Priscilla Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMrs Claire-Jayne Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Kilburn High Road
London
NW6 2BS
Director NameDr Ritah Waddimba Nakigudde
Date of BirthDecember 1981 (Born 42 years ago)
NationalityUgandan
StatusResigned
Appointed22 September 2021(12 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2024)
RoleSenior Technical Director/Deputy Chief Of Party
Country of ResidenceUganda
Correspondence Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF

Location

Registered Address167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Financials

Year2012
Turnover£196,234
Net Worth£54,146
Cash£49,262
Current Liabilities£2,220

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

25 January 2024Termination of appointment of Ritah Waddimba Nakigudde as a director on 25 January 2024 (1 page)
5 October 2023Total exemption full accounts made up to 31 December 2022 (28 pages)
9 September 2023Registered 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 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
29 June 2023Registered 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 2023Director's details changed for Dr Andriy Klepikov on 29 June 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
22 October 2021Termination of appointment of Claire-Jayne Green as a director on 27 September 2021 (1 page)
22 October 2021Appointment of Dr Ritah Waddimba Nakigudde as a director on 22 September 2021 (2 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (26 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (29 pages)
30 July 2020Registered 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 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
16 April 2020Appointment of Mr Vikas Vasant Karlekar as a director on 8 April 2020 (2 pages)
7 February 2020Termination of appointment of Jane Priscilla Smith as a director on 29 January 2020 (1 page)
7 February 2020Appointment of Ms Julie Susan Saunders as a director on 27 January 2020 (2 pages)
7 February 2020Termination of appointment of Jane Charlotte Waterman as a director on 27 January 2020 (1 page)
1 October 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (25 pages)
30 July 2019Registered 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 2019Notification of a person with significant control statement (2 pages)
6 July 2019Cessation of Andrey Klepikov as a person with significant control on 20 May 2019 (1 page)
6 July 2019Cessation of Jane Priscilla Waterman as a person with significant control on 20 May 2019 (1 page)
6 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 July 2019Cessation of Jane Charlotte Waterman as a person with significant control on 19 May 2019 (1 page)
20 May 2019Appointment of Ms Claire-Jayne Green as a director on 7 May 2019 (2 pages)
19 March 2019Appointment of Mr Edward James Brooker Marsh as a director on 20 February 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (28 pages)
6 July 2018Notification of Jane Priscilla Waterman as a person with significant control on 31 December 2017 (2 pages)
6 July 2018Notification of Andrey Klepikov as a person with significant control on 31 December 2017 (2 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
6 July 2018Notification of Jane Charlotte Waterman as a person with significant control on 31 December 2017 (2 pages)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
2 January 2018Termination of appointment of Jon Cooper as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Jon Cooper as a director on 31 December 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (27 pages)
23 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
2 October 2016Director's details changed for Ms Jane Charlotte Waterman on 1 September 2016 (2 pages)
2 October 2016Director's details changed for Ms Jane Charlotte Waterman on 1 September 2016 (2 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
20 July 2015Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages)
20 July 2015Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
20 July 2015Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
20 July 2015Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages)
20 July 2015Director's details changed for Mr Jon Cooper on 1 January 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 no member list (4 pages)
20 July 2015Director's details changed for Ms Jane Charlotte Waterman on 8 September 2014 (2 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
19 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
19 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
19 July 2014Annual return made up to 1 July 2014 no member list (4 pages)
12 December 2013Registered office address changed from Somerset House South Building Strand London WC2R 1LA United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Somerset House South Building Strand London WC2R 1LA United Kingdom on 12 December 2013 (1 page)
23 July 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 1 July 2013 no member list (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
30 July 2012Registered 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 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Annual return made up to 1 July 2012 no member list (4 pages)
30 July 2012Registered 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 2012Appointment of Ms Jane Priscilla Smith as a director (2 pages)
20 June 2012Appointment of Ms Jane Priscilla Smith as a director (2 pages)
16 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
16 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
16 August 2011Annual return made up to 1 July 2011 no member list (6 pages)
15 August 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
15 August 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
15 August 2011Termination of appointment of Matthew Cadbury as a director (1 page)
15 August 2011Termination of appointment of Matthew Cadbury as a director (1 page)
8 July 2011Termination of appointment of Matthew Cadbury as a director (1 page)
8 July 2011Termination of appointment of Matthew Cadbury as a director (1 page)
8 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
8 July 2011Termination of appointment of Eva-Daniela Menzky as a director (1 page)
5 July 2011Appointment of Ms Jane Charlotte Waterman as a director (2 pages)
5 July 2011Appointment of Ms Jane Charlotte Waterman as a director (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Full accounts made up to 31 December 2010 (21 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Ms Eva-Daniela Menzky on 19 January 2011 (2 pages)
30 July 2010Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
30 July 2010Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages)
30 July 2010Registered office address changed from Somerset House Room T137, 3Rd Floor, South Buildin Strand London WC2R 1LA on 30 July 2010 (1 page)
30 July 2010Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages)
30 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
30 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
30 July 2010Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Dr Andriy Klepikov on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Ms Eva-Daniela Menzky on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Jon Cooper on 1 July 2010 (2 pages)
30 July 2010Registered office address changed from Somerset House Room T137, 3Rd Floor, South Buildin Strand London WC2R 1LA on 30 July 2010 (1 page)
6 November 2009Appointment of Dr Andriy Klepikov as a director (1 page)
6 November 2009Appointment of Mr Jon Cooper as a director (1 page)
6 November 2009Appointment of Mr Jon Cooper as a director (1 page)
6 November 2009Appointment of Dr Andriy Klepikov as a director (1 page)
28 October 2009Termination of appointment of Divya Bajpai as a director (1 page)
28 October 2009Termination of appointment of Divya Bajpai as a director (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
21 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
1 July 2009Incorporation (30 pages)
1 July 2009Incorporation (30 pages)