Company NameChariot Innovations Limited
Company StatusActive
Company Number08281188
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Matthew John Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameProf Liam Smeeth
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameMr Andrew Charles Dyer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameJan Stephen Pethick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chariot Innovations Limited Keppel Street
London
WC1E 7HT
Director NameRichard Neil Benson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleUniversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chariot Innovations Limited Keppel Street
London
WC1E 7HT
Director NameMargaret Ann Fazakerley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleDirector Of External Relations
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chariot Innovations Limited Keppel Street
London
WC1E 7HT
Director NameProf Peter Piot
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O London School Of Hygiene & Tropical Medicine K
London
WC1E 7HT
Director NameMr John Robert Greville O'Donnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameProf Simon Lawrence Croft
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2017)
RoleProfessor Of Parasitology
Country of ResidenceEngland
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameMr William James Fisher
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed22 April 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT
Director NameMr Charles Martin Richard Hoare
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLshtm Building Keppel Street
London
WC1E 7HT

Contact

Websitewww.chariotinnovations.net

Location

Registered AddressLshtm Building
Keppel Street
London
WC1E 7HT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100k at £1London School Of Hygiene & Tropical Medicine
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000
Cash£29,403
Current Liabilities£113,956

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

25 January 2021Accounts for a small company made up to 31 July 2019 (20 pages)
11 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 July 2018 (16 pages)
18 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 July 2017 (19 pages)
17 November 2017Termination of appointment of Charles Martin Richard Hoare as a director on 25 September 2017 (1 page)
17 November 2017Termination of appointment of Simon Lawrence Croft as a director on 25 September 2017 (1 page)
17 November 2017Termination of appointment of Charles Martin Richard Hoare as a director on 25 September 2017 (1 page)
17 November 2017Termination of appointment of William James Fisher as a director on 25 September 2017 (1 page)
17 November 2017Termination of appointment of Simon Lawrence Croft as a director on 25 September 2017 (1 page)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Termination of appointment of William James Fisher as a director on 25 September 2017 (1 page)
9 February 2017Full accounts made up to 31 July 2016 (16 pages)
9 February 2017Full accounts made up to 31 July 2016 (16 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Appointment of Mr William James Fisher as a director on 22 April 2016 (2 pages)
15 November 2016Appointment of Mr William James Fisher as a director on 22 April 2016 (2 pages)
15 November 2016Director's details changed for Mr William James Fisher on 22 April 2016 (2 pages)
15 November 2016Appointment of Mr Charles Martin Richard Hoare as a director on 22 April 2016 (2 pages)
15 November 2016Termination of appointment of Margaret Ann Fazakerley as a director on 22 April 2016 (1 page)
15 November 2016Appointment of Mr Charles Martin Richard Hoare as a director on 22 April 2016 (2 pages)
15 November 2016Appointment of Dr Matthew John Lee as a director on 22 April 2016 (2 pages)
15 November 2016Director's details changed for Mr William James Fisher on 22 April 2016 (2 pages)
15 November 2016Termination of appointment of Margaret Ann Fazakerley as a director on 22 April 2016 (1 page)
15 November 2016Termination of appointment of John Robert Greville O'donnell as a director on 22 April 2016 (1 page)
15 November 2016Termination of appointment of Richard Neil Benson as a director on 22 April 2016 (1 page)
15 November 2016Termination of appointment of Richard Neil Benson as a director on 22 April 2016 (1 page)
15 November 2016Termination of appointment of John Robert Greville O'donnell as a director on 22 April 2016 (1 page)
15 November 2016Appointment of Dr Matthew John Lee as a director on 22 April 2016 (2 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,000
(7 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,000
(7 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 January 2015Termination of appointment of Jan Stephen Pethick as a director on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Jan Stephen Pethick as a director on 13 January 2015 (1 page)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(7 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(7 pages)
3 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100,000
(7 pages)
14 November 2014Appointment of Professor Simon Lawrence Croft as a director on 10 November 2014 (2 pages)
14 November 2014Appointment of Professor Simon Lawrence Croft as a director on 10 November 2014 (2 pages)
1 July 2014Appointment of Mr John Robert Greville O'donnell as a director (2 pages)
1 July 2014Appointment of Mr John Robert Greville O'donnell as a director (2 pages)
14 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(6 pages)
14 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(6 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100,000
(3 pages)
5 December 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100,000
(3 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (6 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (6 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (6 pages)
22 February 2013Registered office address changed from Keppel Street London WC1E 7HT United Kingdom on 22 February 2013 (1 page)
22 February 2013Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
22 February 2013Registered office address changed from Keppel Street London WC1E 7HT United Kingdom on 22 February 2013 (1 page)
22 February 2013Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
5 November 2012Incorporation (19 pages)
5 November 2012Incorporation (19 pages)