Company NameMalaria No More UK Trading Limited
DirectorAstrid Elizabeth Bonfield
Company StatusActive
Company Number07621448
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Astrid Elizabeth Bonfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(11 years, 11 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Director NameMrs Sarah Elizabeth Kline
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
Secretary NameStephen John Brown
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Director NameDame Heather Victoria Rabbatts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
Director NameMr James Warwick Whiting
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(1 year, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
Secretary NameMr Mathew Van Lierop
StatusResigned
Appointed14 September 2020(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressThe Foundry The Foundry
17 Oval Way
London
SE11 5RR
Secretary NameMr Pervez Akhtar
StatusResigned
Appointed12 October 2022(11 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2023)
RoleCompany Director
Correspondence Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP

Contact

Websitemalarianomore.org.uk
Email address[email protected]
Telephone020 37525862
Telephone regionLondon

Location

Registered Address21-24 Millbank
Room 202, 2nd Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Malaria No More United Kingdom
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£28,325
Current Liabilities£40,184

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Filing History

25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
30 October 2015Registered office address changed from 33 Ransomes Dock 35-37 Parkgate Road London London SW11 4NP to Unit G10, the Foundry 17 Oval Way London SE11 5RR on 30 October 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2015 (1 page)
8 May 2015Termination of appointment of Heather Victoria Rabbatts as a director on 22 February 2015 (1 page)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
24 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Sarah Kline as a director (1 page)
25 September 2012Appointment of Mr James Warwick Whiting as a director (2 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Ms Heather Victoria Rabbatts as a director (3 pages)
27 January 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)