150 Stamford Street
London
SE1 9NH
Director Name | Miss Sarah Katy Morecombe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Director: Corporate Comms & Engagement Specialist |
Country of Residence | England |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Mr Mehul Nathwani |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Director Of Business Change And Innovation |
Country of Residence | England |
Correspondence Address | 2 Woodridge Way Northwood HA6 2BE |
Director Name | Ms Verity Elizabeth Algar |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Ms Jasvinder Sethi |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Transformation Consultant |
Country of Residence | England |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Prof Albert Ferro |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British,Portuguese |
Status | Current |
Appointed | 20 July 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Professor Of Cardiovascular Clinical Pharmacology |
Country of Residence | England |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Dr Antonis Kousoulis |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 March 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Public Health Doctor |
Country of Residence | England |
Correspondence Address | 17 Twyford Abbey Road London NW10 7HH |
Director Name | Dr Kritika Kalia |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(12 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 327c City Road London EC1V 1LJ |
Director Name | Ms Naomi Rosalind Stetson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Independent Nurse Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 8 Hawtrees Radlett WD7 8LP |
Director Name | Prof David Julian Alexander Goldsmith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Retired Consultant Physician |
Country of Residence | England |
Correspondence Address | 52 South Park Hill Road South Park Hill Road South Croydon CR2 7DW |
Director Name | Prof Nicola Rachel Aubury |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Clinical Academic |
Country of Residence | England |
Correspondence Address | Wharf Barn 43a Church Street Sutton Courtenay Abingdon OX14 4NJ |
Director Name | Mr Alexander Blinnikov |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Flat 35 Falcon Lodge Admiral Walk Admiral Walk London W9 3TA |
Director Name | Prof James Edward Clark |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 31a Lavender Sweep 31a Lavender Sweep Battersea London SE11 1DY |
Director Name | Mr Carlo Digrandi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Founder, Lancia One Capital |
Country of Residence | England |
Correspondence Address | 6 Edith Grove Edith Grove London SW10 0NW |
Director Name | Mr Parvinder Gidday |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Robert Charles St John Jackson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Alexander Andrew Groat |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chandos Street London W1G 9DR |
Director Name | Andrew Shindler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Untied Kingdom |
Correspondence Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Fr 150 Stamford Street London SE1 9NH |
Director Name | Prof Donald Robert James Singer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Clinical Academic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandos Street London W1G 9EB |
Director Name | Dr Michael John Flynn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Company Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandos Street London W1G 9EB |
Director Name | Prof Wendy Currie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 11 Chandos Street London W1G 9EB |
Director Name | Dr William Jasper Marshall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2022) |
Role | Retired Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alleyn Crescent London SE21 8BN |
Director Name | Ms Wendy French |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2021) |
Role | Freelance Facilitator |
Country of Residence | England |
Correspondence Address | 11 Chandos Street London W1G 9EB |
Director Name | Ms Anish Soni |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 November 2023) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 13 Mount Park Road, London, 13 Mount Park Road London W5 2RP |
Director Name | Mr Stuart Henry Lewis McNab |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2022) |
Role | Qualified Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Chandos Street London W1G 9EB |
Director Name | Ms Tatyana Potiyenko |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 May 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39b Woodstock Road London N4 3ET |
Website | cvrt.org.uk |
---|
Registered Address | Room 3.07, Franklin-Wilkins Building Room 3.07, Franklin-Wilkins Building 150 Stamford Street London SE1 9NH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,667 |
Cash | £30,147 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
23 November 2020 | Appointment of Ms Sarah Katy Morecombe as a director on 1 November 2020 (2 pages) |
---|---|
20 November 2020 | Appointment of Ms Anish Soni as a director on 1 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Stuart Henry Lewis Mcnab as a director on 1 November 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Ms Wendy French as a director on 1 June 2019 (2 pages) |
29 July 2019 | Appointment of Professor Bernard Man Yung Cheung as a director on 1 April 2019 (2 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
3 October 2018 | Termination of appointment of Michael John Flynn as a director on 7 June 2018 (1 page) |
23 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
5 July 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 October 2016 | Termination of appointment of Wendy Currie as a director on 13 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Wendy Currie as a director on 13 October 2016 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
28 June 2016 | Annual return made up to 31 March 2016 no member list (5 pages) |
27 February 2016 | Registered office address changed from 11 11 Chandos Street London W1G 9EB United Kingdom to 11 Chandos Street London W1G 9EB on 27 February 2016 (1 page) |
27 February 2016 | Registered office address changed from 11 11 Chandos Street London W1G 9EB United Kingdom to 11 Chandos Street London W1G 9EB on 27 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 12 Chandos Street London W1G 9DR to 11 11 Chandos Street London W1G 9EB on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 12 Chandos Street London W1G 9DR to 11 11 Chandos Street London W1G 9EB on 18 February 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
5 October 2015 | Annual return made up to 20 September 2015 no member list (5 pages) |
9 September 2015 | Appointment of Dr William Jasper Marshall as a director on 1 April 2015 (2 pages) |
9 September 2015 | Termination of appointment of Alexander Andrew Groat as a director on 31 March 2015 (1 page) |
9 September 2015 | Appointment of Dr William Jasper Marshall as a director on 1 April 2015 (2 pages) |
9 September 2015 | Termination of appointment of Alexander Andrew Groat as a director on 31 March 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
16 October 2014 | Annual return made up to 20 September 2014 no member list (4 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
16 October 2013 | Annual return made up to 20 September 2013 no member list (4 pages) |
15 October 2013 | Director's details changed for Robert Charles St John Jackson on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Robert Charles St John Jackson on 15 October 2013 (2 pages) |
29 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
29 April 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
21 September 2012 | Director's details changed for Alex Sroat on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Alex Sroat on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
21 September 2012 | Annual return made up to 20 September 2012 no member list (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 January 2012 | Registered office address changed from 12 Chandos Street London W1S 9DR on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Professor Donald Robert James Sinser on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 30 September 2011 no member list (4 pages) |
13 January 2012 | Registered office address changed from 12 Chandos Street London W1S 9DR on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Professor Donald Robert James Sinser on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 30 September 2011 no member list (4 pages) |
20 September 2010 | Incorporation (35 pages) |
20 September 2010 | Incorporation (35 pages) |