Company NameVital Voices Europe Ltd
Company StatusActive
Company Number07034145
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 2009(14 years, 6 months ago)
Previous NameVital Voices

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Kay Ellen Consolver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Susan Ann Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleChairman
Country of ResidenceUnited States
Correspondence Address1101 K Street Nw
Suite 500
Washington Dc
20005
Director NameMs Aleksandra Gren
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Executive
Country of ResidencePoland
Correspondence Address21 Lokalna Street
Warsaw
04903
Director NameMs Sagrario Isabel Maceira Villaverde
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Queen Anne's Gate
Flat 2
London
SW1H 9AA
Director NameMs Norah Colette Casey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleBroadcaster And Publisher
Country of ResidenceIreland
Correspondence AddressRosemount House Dundrum Road
Rosemount House
Dublin 14
Ireland
Secretary NameMs Kay Ellen Consolver
StatusCurrent
Appointed09 October 2014(5 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address19-21 Crawford Street
London
W1H 1PJ
Director NameMs Alyse Coleen Nelson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2014(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RolePresident And Ceo Vital Voices Global Partnership
Country of ResidenceUnited States
Correspondence Address1625 Massachusetts Avenue, Nw
Suite 300
Washington, Dc
20036
Director NameMs Jennifer Mary Taylor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2016(6 years, 6 months after company formation)
Appointment Duration8 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMrs Silje Christine Augustson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed21 June 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Rory Thomas Tobin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish,British
StatusCurrent
Appointed06 March 2019(9 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameBaroness Mary Theresa Goudie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleWorking Peer
Country of ResidenceUnited Kingdom
Correspondence Address11 Groom Place
London
SW1X 7BA
Director NameMrs Monica Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleNon-Profit Executive For School Association
Country of ResidenceUnited Kingdom
Correspondence Address47 Egerton Gardens
Flat 1
London
SW3 2DD
Director NameMargaret Cleaver
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleRetired From HM Diplomatic Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 D 36 Buckingham Gate
London
SW1E 6PB
Director NameAnya Lucie Victoria Clarke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address48b Arundel Square
Islington
London
N7 8AP
Director NameRoberta Weiss Greene
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleNon-Profit Executive
Country of ResidenceUnited States
Correspondence Address5851 Potomac Avenue
Nw
Washington Dc
20016
United States
Director NameMr John Roberts
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleManaging Director Of Public Affairs Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address94 Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BL
Secretary NameBaroness Mary Theresa Goudie
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Groom Place
London
SW1X 7BA
Director NameMr Jeffries Richard Briginshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Groom Place
London
SW1X 7BA
Director NameStephenie Foster
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2011(1 year, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2012)
RoleAttorney
Country of ResidenceUs-District Of Columbia
Correspondence Address11 Groom Place
London
SW1X 7BA
Director NameMs Mary Harney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2014(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNorwood Wynnsward Park
Clonskeagh
Dublin
Ireland
Director NameMs Jennifer Day Blanke
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed23 June 2015(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2016)
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address91-93 Route De La Capite
1223 Cologny
Geneva
06057

Contact

Websitewww.vitalvoices.org/
Email address[email protected]

Location

Registered Address4-12 Queen Anne's Gate 4 Queen Anne's Gate
Flat 1-2
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£810

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
25 September 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 4-12 Queen Anne's Gate 4 Queen Anne's Gate Flat 1-2 London SW1H 9AA on 25 September 2023 (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
3 September 2022Compulsory strike-off action has been discontinued (1 page)
2 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 May 2022 (1 page)
30 September 2021Total exemption full accounts made up to 30 September 2020 (23 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
19 June 2021Director's details changed for Ms Kay Ellen Consolver on 1 January 2021 (2 pages)
19 June 2021Director's details changed for Ms Jennifer Mary Taylor on 1 April 2021 (2 pages)
15 October 2020Total exemption full accounts made up to 30 September 2019 (25 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 October 2020Registered office address changed from Flat 2 4 Queen Anns Gate London SW1H 9AA to Palladium House 1-4 Argyll Street London W1F 7LD on 12 October 2020 (1 page)
25 May 2020Director's details changed for Mrs Silje Christine Augustson on 25 May 2020 (2 pages)
25 May 2020Termination of appointment of Mary Harney as a director on 24 April 2020 (1 page)
25 May 2020Director's details changed for Ms Jennifer Mary Taylor on 25 May 2020 (2 pages)
7 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Rory Thomas Tobin as a director on 6 March 2019 (2 pages)
20 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
1 September 2018Director's details changed for Ms Kay Ellen Consolver on 20 August 2018 (2 pages)
1 September 2018Director's details changed for Ms Kay Ellen Consolver on 3 August 2018 (2 pages)
16 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Appointment of Mrs Silje Christine Augustson as a director on 21 June 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Appointment of Mrs Silje Christine Augustson as a director on 21 June 2017 (2 pages)
3 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 June 2017Termination of appointment of Jennifer Day Blanke as a director on 1 December 2016 (1 page)
27 June 2017Termination of appointment of Jennifer Day Blanke as a director on 1 December 2016 (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
25 May 2016Appointment of Ms Jennifer Mary Taylor as a director on 12 April 2016 (2 pages)
25 May 2016Appointment of Ms Jennifer Mary Taylor as a director on 12 April 2016 (2 pages)
30 November 2015Company name changed vital voices\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15
(3 pages)
30 November 2015Company name changed vital voices\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-15
(3 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (10 pages)
27 October 2015Annual return made up to 29 September 2015 no member list (10 pages)
18 October 2015Secretary's details changed for Ms Kay Ellen Consolver on 19 July 2015 (1 page)
18 October 2015Secretary's details changed for Ms Kay Ellen Consolver on 19 July 2015 (1 page)
18 October 2015Appointment of Ms Jennifer Day Blanke as a director on 23 June 2015 (2 pages)
18 October 2015Appointment of Ms Jennifer Day Blanke as a director on 23 June 2015 (2 pages)
12 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
12 March 2015Micro company accounts made up to 30 September 2014 (2 pages)
2 February 2015Appointment of Ms Alyse Coleen Nelson as a director on 25 November 2014 (2 pages)
2 February 2015Appointment of Ms Alyse Coleen Nelson as a director on 25 November 2014 (2 pages)
22 October 2014Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Director's details changed for Ms Sagrario Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Registered office address changed from 11 Groom Place London SW1X 7BA to Flat 2 4 Queen Anns Gate London SW1H 9AA on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages)
22 October 2014Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages)
22 October 2014Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Registered office address changed from 11 Groom Place London SW1X 7BA to Flat 2 4 Queen Anns Gate London SW1H 9AA on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Norah Colette Casey as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Susan Ann Davis as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
22 October 2014Termination of appointment of Monica Thomas as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a director on 9 October 2014 (1 page)
22 October 2014Director's details changed for Ms Sagraria Maceira Villaverde on 9 October 2014 (2 pages)
22 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Kay Ellen Consolver as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Jeffries Richard Briginshaw as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Mary Theresa Goudie as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Anya Lucie Victoria Clarke as a director on 9 October 2014 (1 page)
22 October 2014Appointment of Ms Mary Harney as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Sagraria Maceira Villaverde as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Aleksandra Gren as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages)
21 October 2014Appointment of Ms Kay Ellen Consolver as a director on 9 October 2014 (2 pages)
8 May 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
8 May 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
4 December 2013Annual return made up to 29 September 2013 no member list (5 pages)
4 December 2013Annual return made up to 29 September 2013 no member list (5 pages)
22 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
22 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
12 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
5 July 2012Termination of appointment of Stephenie Foster as a director (2 pages)
5 July 2012Termination of appointment of Stephenie Foster as a director (2 pages)
9 May 2012Termination of appointment of Roberta Weiss Greene as a director (2 pages)
9 May 2012Termination of appointment of Roberta Weiss Greene as a director (2 pages)
13 April 2012Termination of appointment of Margaret Cleaver as a director (2 pages)
13 April 2012Termination of appointment of Margaret Cleaver as a director (2 pages)
13 October 2011Annual return made up to 29 September 2011 no member list (8 pages)
13 October 2011Annual return made up to 29 September 2011 no member list (8 pages)
12 October 2011Director's details changed for Margaret Cleaver on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Anya Lucie Victoria Clarke on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Monica Thomas on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Roberta Weiss Greene on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Monica Thomas on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Margaret Cleaver on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Anya Lucie Victoria Clarke on 29 September 2011 (2 pages)
12 October 2011Director's details changed for Roberta Weiss Greene on 29 September 2011 (2 pages)
14 September 2011Appointment of Stephenie Foster as a director (3 pages)
14 September 2011Appointment of Stephenie Foster as a director (3 pages)
14 September 2011Appointment of Mr Jeffries Richard Briginshaw as a director (3 pages)
14 September 2011Appointment of Mr Jeffries Richard Briginshaw as a director (3 pages)
24 May 2011Termination of appointment of John Roberts as a director (2 pages)
24 May 2011Termination of appointment of John Roberts as a director (2 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
17 May 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
30 November 2010Annual return made up to 29 September 2010 (18 pages)
30 November 2010Annual return made up to 29 September 2010 (18 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Memorandum and Articles of Association (26 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 March 2010Memorandum and Articles of Association (26 pages)
29 September 2009Incorporation (35 pages)
29 September 2009Incorporation (35 pages)