London
SE1 4YR
Director Name | Mr Anthony Geraint Williams |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Anthony Ronald Williams |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mr Johnson Garrett |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Mrs Catherine Essoyan Hopen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 April 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Netherlands |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Eraiba Mona Ezzeldin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American,Egyptian |
Status | Current |
Appointed | 22 June 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Secretary Name | Johnson Garrett |
---|---|
Status | Current |
Appointed | 14 December 2023(11 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Dr Charles Edward Benjamin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Ngo President |
Country of Residence | United States New York |
Correspondence Address | 17 Burlington Street Bath Somerset BA1 2SB |
Director Name | Ms Linda Katherine Jacobs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Director Name | Ms Linda Layne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2018(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Secretary Name | Dr Simona Emma Ceci Giannini |
---|---|
Status | Resigned |
Appointed | 07 December 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | 7 - 14 Great Dover Street London SE1 4YR |
Registered Address | 7 - 14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
6 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ferd As Classification: A registered charge Outstanding |
---|---|
6 December 2021 | Delivered on: 9 December 2021 Persons entitled: United States International Development Finance Corporation Classification: A registered charge Outstanding |
19 November 2021 | Delivered on: 29 November 2021 Persons entitled: United States International Development Finance Corporation Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 13 October 2021 Persons entitled: Ferd As Classification: A registered charge Outstanding |
4 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Accounts for a small company made up to 30 June 2019 (27 pages) |
22 October 2019 | Appointment of Ms Linda Layne as a director on 2 November 2018 (2 pages) |
22 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 October 2019 | Registered office address changed from 17 Burlington Street Bath Somerset BA1 2SB to 7 - 14 Great Dover Street London SE1 4YR on 22 October 2019 (1 page) |
10 April 2019 | Accounts for a small company made up to 30 June 2018 (24 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | NE01 (2 pages) |
2 June 2016 | NE01 (2 pages) |
2 June 2016 | Resolutions
|
12 May 2016 | Change of name notice (2 pages) |
12 May 2016 | Change of name notice (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
7 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
7 May 2016 | Full accounts made up to 30 June 2015 (15 pages) |
8 November 2015 | Annual return made up to 11 October 2015 no member list (4 pages) |
8 November 2015 | Annual return made up to 11 October 2015 no member list (4 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 July 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
15 April 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
21 November 2014 | Annual return made up to 11 October 2014 no member list (4 pages) |
21 November 2014 | Annual return made up to 11 October 2014 no member list (4 pages) |
5 September 2014 | Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages) |
5 September 2014 | Appointment of Ms Linda Katherine Jacobs as a director on 3 September 2014 (2 pages) |
5 September 2014 | Termination of appointment of Charles Edward Benjamin as a director on 3 September 2014 (1 page) |
5 September 2014 | Appointment of Mr Johnson Garrett as a director on 3 September 2014 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
7 November 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
11 October 2012 | Incorporation (42 pages) |
11 October 2012 | Incorporation (42 pages) |