Company NameThe Global Alliance For Improved Nutrition, UK
Company StatusActive
Company Number08259273
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed10 November 2016(4 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Secretary NameMs Elizabeth Jane Maddison
StatusCurrent
Appointed15 March 2018(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Director NameMs Elizabeth Jane Maddison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Director NameMr Paul Alfred Young
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Director NameMr Robert Louis Germain
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited States
Correspondence Address367 N.
Edison St.
Arlington
Va 22203
22203
Director NameMr John Andrew Fairhurst
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence AddressChemin Auguste Vilbert 17b Grand-Saconnex
Geneve
1218
Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Dower House
Coddenham
Suffolk
IP6 9PR
Secretary NameKim Annette Bowden
StatusResigned
Appointed08 September 2014(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 08 April 2015)
RoleCompany Director
Correspondence Address3rd Floor 28-30 Worship Street
London
EC2A 2AH
Director NameMr Alex Simon Donald Rees
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2016)
RoleDirector Of Programme Development
Country of ResidenceEngland
Correspondence AddressChurchill House 1st Floor
142-146 Old Street
London
EC1V 9BW
Director NameMs Jana Naste Jauffret
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 2015(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 February 2016)
RoleDirector Of Governance
Country of ResidenceSwitzerland
Correspondence AddressChurchill House 1st Floor
142-146 Old Street
London
EC1V 9BW
Secretary NameMr Dougal Adam Freeman
StatusResigned
Appointed08 April 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2018)
RoleCompany Director
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Director NameMr Edward Anthony Eamonn Bambury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2016(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 2019)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressWatchmaker Court, 4th Floor 33 St. John's Lane
London
EC1M 4BJ
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2012(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered AddressWatchmaker Court, 4th Floor
33 St. John's Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Turnover£209,137
Net Worth£41,733

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

20 December 2012Delivered on: 22 December 2012
Persons entitled: Nyraff Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,654.80.
Outstanding

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
6 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Edward Anthony Eamonn Bambury as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Ms Elizabeth Jane Maddison as a director on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Paul Alfred Young as a director on 1 March 2019 (2 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 March 2018Appointment of Ms Elizabeth Jane Maddison as a secretary on 15 March 2018 (2 pages)
26 March 2018Termination of appointment of Dougal Adam Freeman as a secretary on 15 March 2018 (1 page)
23 March 2018Registered office address changed from Churchill House 1st Floor 142-146 Old Street London EC1V 9BW to Watchmaker Court, 4th Floor 33 st. John's Lane London EC1M 4BJ on 23 March 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 October 2017Change of details for Global Alliance for Improved Nutrition as a person with significant control on 19 June 2017 (2 pages)
19 October 2017Change of details for Global Alliance for Improved Nutrition as a person with significant control on 19 June 2017 (2 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 November 2016Director's details changed for Mr Stephen Kenneth Godfrey on 28 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Stephen Kenneth Godfrey on 28 November 2016 (2 pages)
14 November 2016Termination of appointment of Alex Simon Donald Rees as a director on 10 November 2016 (1 page)
14 November 2016Appointment of Mr Stephen Kenneth Godfrey as a director on 10 November 2016 (2 pages)
14 November 2016Termination of appointment of Alex Simon Donald Rees as a director on 10 November 2016 (1 page)
14 November 2016Appointment of Mr Stephen Kenneth Godfrey as a director on 10 November 2016 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
22 February 2016Termination of appointment of Jana Naste Jauffret as a director on 15 February 2016 (1 page)
22 February 2016Appointment of Mr Edward Anthony Eamonn Bambury as a director on 15 February 2016 (2 pages)
22 February 2016Termination of appointment of Jana Naste Jauffret as a director on 15 February 2016 (1 page)
22 February 2016Appointment of Mr Edward Anthony Eamonn Bambury as a director on 15 February 2016 (2 pages)
22 October 2015Annual return made up to 18 October 2015 no member list (3 pages)
22 October 2015Annual return made up to 18 October 2015 no member list (3 pages)
8 April 2015Termination of appointment of Kim Annette Bowden as a secretary on 8 April 2015 (1 page)
8 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
8 April 2015Termination of appointment of Kim Annette Bowden as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Ms Jana Naste Jauffret as a director on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of John Andrew Fairhurst as a director on 8 April 2015 (1 page)
8 April 2015Termination of appointment of John Andrew Fairhurst as a director on 8 April 2015 (1 page)
8 April 2015Appointment of Mr Dougal Adam Freeman as a secretary on 8 April 2015 (2 pages)
8 April 2015Appointment of Mr Dougal Adam Freeman as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of John Andrew Fairhurst as a director on 8 April 2015 (1 page)
8 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
8 April 2015Appointment of Mr Dougal Adam Freeman as a secretary on 8 April 2015 (2 pages)
8 April 2015Termination of appointment of Kim Annette Bowden as a secretary on 8 April 2015 (1 page)
8 April 2015Appointment of Ms Jana Naste Jauffret as a director on 8 April 2015 (2 pages)
8 April 2015Appointment of Ms Jana Naste Jauffret as a director on 8 April 2015 (2 pages)
1 December 2014Termination of appointment of Stephen Kenneth Godfrey as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Alex Rees as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Alex Rees as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Stephen Kenneth Godfrey as a director on 1 December 2014 (1 page)
1 December 2014Appointment of Mr Alex Rees as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Stephen Kenneth Godfrey as a director on 1 December 2014 (1 page)
17 November 2014Registered office address changed from 3Rd Floor 28-30 Worship Street London EC2A 2AH to Churchill House 1St Floor 142-146 Old Street London EC1V 9BW on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 3Rd Floor 28-30 Worship Street London EC2A 2AH to Churchill House 1St Floor 142-146 Old Street London EC1V 9BW on 17 November 2014 (1 page)
20 October 2014Annual return made up to 18 October 2014 no member list (4 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (4 pages)
9 September 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Appointment of Kim Annette Bowden as a secretary on 8 September 2014 (2 pages)
9 September 2014Appointment of Kim Annette Bowden as a secretary on 8 September 2014 (2 pages)
9 September 2014Registered office address changed from 50 Broadway London SW1H 0BL to 3Rd Floor 28-30 Worship Street London EC2A 2AH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 50 Broadway London SW1H 0BL to 3Rd Floor 28-30 Worship Street London EC2A 2AH on 9 September 2014 (1 page)
9 September 2014Appointment of Kim Annette Bowden as a secretary on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 8 September 2014 (1 page)
9 September 2014Registered office address changed from 50 Broadway London SW1H 0BL to 3Rd Floor 28-30 Worship Street London EC2A 2AH on 9 September 2014 (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
18 October 2013Annual return made up to 18 October 2013 no member list (4 pages)
18 October 2013Annual return made up to 18 October 2013 no member list (4 pages)
9 September 2013Termination of appointment of Robert Germain as a director (1 page)
9 September 2013Termination of appointment of Robert Germain as a director (1 page)
12 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
12 June 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Incorporation (35 pages)
18 October 2012Incorporation (35 pages)