London
WC1E 7HT
Director Name | Prof Liam Smeeth |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Director Name | Mr Andrew Charles Dyer |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Director Name | Jan Stephen Pethick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chariot Innovations Limited Keppel Street London WC1E 7HT |
Director Name | Richard Neil Benson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | University Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chariot Innovations Limited Keppel Street London WC1E 7HT |
Director Name | Margaret Ann Fazakerley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Director Of External Relations |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chariot Innovations Limited Keppel Street London WC1E 7HT |
Director Name | Prof Peter Piot |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O London School Of Hygiene & Tropical Medicine K London WC1E 7HT |
Director Name | Mr John Robert Greville O'Donnell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Director Name | Prof Simon Lawrence Croft |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2017) |
Role | Professor Of Parasitology |
Country of Residence | England |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Director Name | Mr William James Fisher |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Director Name | Mr Charles Martin Richard Hoare |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lshtm Building Keppel Street London WC1E 7HT |
Website | www.chariotinnovations.net |
---|
Registered Address | Lshtm Building Keppel Street London WC1E 7HT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100k at £1 | London School Of Hygiene & Tropical Medicine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,000 |
Cash | £29,403 |
Current Liabilities | £113,956 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
25 January 2021 | Accounts for a small company made up to 31 July 2019 (20 pages) |
---|---|
11 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 31 July 2018 (16 pages) |
18 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 July 2017 (19 pages) |
17 November 2017 | Termination of appointment of Charles Martin Richard Hoare as a director on 25 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Simon Lawrence Croft as a director on 25 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Charles Martin Richard Hoare as a director on 25 September 2017 (1 page) |
17 November 2017 | Termination of appointment of William James Fisher as a director on 25 September 2017 (1 page) |
17 November 2017 | Termination of appointment of Simon Lawrence Croft as a director on 25 September 2017 (1 page) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Termination of appointment of William James Fisher as a director on 25 September 2017 (1 page) |
9 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
9 February 2017 | Full accounts made up to 31 July 2016 (16 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 November 2016 | Appointment of Mr William James Fisher as a director on 22 April 2016 (2 pages) |
15 November 2016 | Appointment of Mr William James Fisher as a director on 22 April 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr William James Fisher on 22 April 2016 (2 pages) |
15 November 2016 | Appointment of Mr Charles Martin Richard Hoare as a director on 22 April 2016 (2 pages) |
15 November 2016 | Termination of appointment of Margaret Ann Fazakerley as a director on 22 April 2016 (1 page) |
15 November 2016 | Appointment of Mr Charles Martin Richard Hoare as a director on 22 April 2016 (2 pages) |
15 November 2016 | Appointment of Dr Matthew John Lee as a director on 22 April 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr William James Fisher on 22 April 2016 (2 pages) |
15 November 2016 | Termination of appointment of Margaret Ann Fazakerley as a director on 22 April 2016 (1 page) |
15 November 2016 | Termination of appointment of John Robert Greville O'donnell as a director on 22 April 2016 (1 page) |
15 November 2016 | Termination of appointment of Richard Neil Benson as a director on 22 April 2016 (1 page) |
15 November 2016 | Termination of appointment of Richard Neil Benson as a director on 22 April 2016 (1 page) |
15 November 2016 | Termination of appointment of John Robert Greville O'donnell as a director on 22 April 2016 (1 page) |
15 November 2016 | Appointment of Dr Matthew John Lee as a director on 22 April 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 January 2015 | Termination of appointment of Jan Stephen Pethick as a director on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Jan Stephen Pethick as a director on 13 January 2015 (1 page) |
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
14 November 2014 | Appointment of Professor Simon Lawrence Croft as a director on 10 November 2014 (2 pages) |
14 November 2014 | Appointment of Professor Simon Lawrence Croft as a director on 10 November 2014 (2 pages) |
1 July 2014 | Appointment of Mr John Robert Greville O'donnell as a director (2 pages) |
1 July 2014 | Appointment of Mr John Robert Greville O'donnell as a director (2 pages) |
14 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
5 December 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Registered office address changed from Keppel Street London WC1E 7HT United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
22 February 2013 | Registered office address changed from Keppel Street London WC1E 7HT United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page) |
5 November 2012 | Incorporation (19 pages) |
5 November 2012 | Incorporation (19 pages) |