Fifth Floor
London
W1W 5PF
Director Name | Mr David Blake Savage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Ms Jane Henrietta Oyugi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Tanzanian |
Status | Current |
Appointed | 22 September 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Leadership Coach |
Country of Residence | United States |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Secretary Name | Ms Julie Saunders |
---|---|
Status | Current |
Appointed | 18 August 2023(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Rev Dr Philip Lewis Krinks |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(14 years, 8 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | England |
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 | 02 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 | 02 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 | 02 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 Gustavo Domingos Romano Oliveira |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Change Director At Caf |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House, South Building, Room F70 Strand London WC2R 1LA |
Director Name | Dr Banu Golesorkhi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2013) |
Role | Director Of Research |
Country of Residence | Belgium |
Correspondence Address | 303 Avenue Brugmann Brussels B-1180 Belgium |
Director Name | Ms Jane Priscilla Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 31 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 244 Kilburn High Road London NW6 2BS |
Director Name | Mrs Pantea Lotfian |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 November 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 January 2019) |
Role | Management Consultant - Technology |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Sarah Catherine Galvin |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2024) |
Role | Programme Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Mrs Natalie Nicholles |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 244 Kilburn High Road London NW6 2BS |
Website | pepal.org |
---|
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 |
---|---|
Net Worth | £1 |
Cash | £15,623 |
Current Liabilities | £21,245 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 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) |
23 August 2023 | Appointment of Ms Julie Saunders as a secretary on 18 August 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 2 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) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
2 November 2021 | Appointment of Ms Jane Henrietta Oyugi as a director on 22 September 2021 (2 pages) |
26 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 September 2020 | Termination of appointment of Natalie Nicholles as a director on 3 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Jane Priscilla Smith as a director on 31 August 2020 (1 page) |
30 July 2020 | Registered office address changed from 45 Circus Road St. Johns Wood London NW8 9JH England to 44 Kilburn High Road London NW6 2BS on 30 July 2020 (1 page) |
30 July 2020 | Registered office address changed from 44 Kilburn High Road London NW6 2BS England to 244 Kilburn High Road London NW6 2BS on 30 July 2020 (1 page) |
4 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
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) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (2 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) |
6 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Mrs Natalie Nicholles as a director on 7 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr David Blake Savage as a director on 7 May 2019 (2 pages) |
21 January 2019 | Termination of appointment of Pantea Lotfian as a director on 14 January 2019 (1 page) |
28 October 2018 | Director's details changed for Mrs Julie Susan Saunders on 25 October 2018 (2 pages) |
28 October 2018 | Director's details changed for Dr Pantea Lotfian on 25 October 2018 (2 pages) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
21 January 2018 | Appointment of Ms Sarah Catherine Galvin as a director on 17 January 2018 (2 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
2 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
12 December 2013 | Appointment of Dr. Pantea Lotfian as a director (2 pages) |
12 December 2013 | Appointment of Dr. Pantea Lotfian as a director (2 pages) |
15 October 2013 | Termination of appointment of Banu Golesorkhi as a director (1 page) |
15 October 2013 | Termination of appointment of Banu Golesorkhi as a director (1 page) |
15 October 2013 | Registered office address changed from South Building Somerset House Strand London WC2R 1LA United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from South Building Somerset House Strand London WC2R 1LA United Kingdom on 15 October 2013 (1 page) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Somerset House, South Building, Room F70 Strand London United Kingdom WC2R 1LA United Kingdom on 30 July 2012 (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Registered office address changed from Somerset House, South Building, Room F70 Strand London United Kingdom WC2R 1LA United Kingdom on 30 July 2012 (1 page) |
26 August 2011 | Appointment of Ms Jane Priscilla Smith as a director (2 pages) |
26 August 2011 | Appointment of Ms Jane Priscilla Smith as a director (2 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
28 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) |
8 July 2011 | Termination of appointment of Eva-Daniela Menzky as a director (1 page) |
7 July 2011 | Termination of appointment of Gustavo Oliveira as a director (1 page) |
7 July 2011 | Termination of appointment of Gustavo Oliveira as a director (1 page) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 January 2011 | Appointment of Dr. Banu Golesorkhi as a director (2 pages) |
31 January 2011 | Appointment of Dr. Banu Golesorkhi as a director (2 pages) |
19 January 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
19 January 2011 | Termination of appointment of Matthew Cadbury as a director (1 page) |
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) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Ms Julie Susan Saunders on 1 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Somerset House Room T317, 3Rd Floor, South Buildin Strand London WC2R 1LA on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Somerset House Room T317, 3Rd Floor, South Buildin Strand London WC2R 1LA on 13 July 2010 (1 page) |
5 January 2010 | Appointment of Mr Gustavo Domingos Romano Oliveira as a director (2 pages) |
5 January 2010 | Appointment of Mr Gustavo Domingos Romano Oliveira as a director (2 pages) |
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) |
23 October 2009 | Appointment of Ms Julie Susan Saunders as a director (2 pages) |
23 October 2009 | Appointment of Ms Julie Susan Saunders as a director (2 pages) |
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) |
2 July 2009 | Incorporation (19 pages) |
2 July 2009 | Incorporation (19 pages) |