Company NameGlobal Alliance Of Impact Lawyers
Company StatusActive
Company Number09491407
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 2015(9 years, 1 month ago)
Previous NamesEuropean Social Enterprise Law Association and Esela - The Legal Network For Social Impact

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Wynne
Date of BirthMay 1982 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed23 August 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleAttorney-At-Law
Country of ResidenceSwitzerland
Correspondence AddressFroriep Rue Charles-Bonnet 4
Cp 399
Geneva, 1206
Switzerland
Secretary NameMs Sarah Dobson
StatusCurrent
Appointed02 November 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMr David William Dowling
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Constanza Paula Connolly
Date of BirthJune 1977 (Born 46 years ago)
NationalityArgentinian
StatusCurrent
Appointed01 November 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleLawyer
Country of ResidenceArgentina
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMs Melissa Angelica Manzo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameTze-Wei Ng
Date of BirthApril 1979 (Born 45 years ago)
NationalityHong Konger
StatusCurrent
Appointed06 December 2019(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceHong Kong
Correspondence Address17/F 29 Wyndham Street
Central, Hong Kong.
Hong Kong
Director NameElizabeth Kendall Lange
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Perrin Ryland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameJuan Diego Mujica Filippi
Date of BirthJuly 1992 (Born 31 years ago)
NationalityPeruvian
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidencePeru
Correspondence AddressJr. Honduras 323
Lima, 33
Peru
Director NameMr Steven Harold Moe
Date of BirthJune 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceNew Zealand
Correspondence Address38 Marlowe Place
Rolleston
Canterbury, 7631
New Zealand
Director NameRachel Avellar Sotomaior Karam
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceBrazil
Correspondence AddressAlameda Dr. Carlos De Carvalho
555 Conj. 94
Curitiba
ParanÁ
Brazil
Director NameWilliam Clark, Jr.
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1901 N. Ridley Creek Road
Media
Pennsylvania
19063
Director NameMr Oliver William Hunt
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Mosimann
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed08 September 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressEversheds Sutherland Ltd Gotthardstrasse 26
6300 Zug
Switzerland
Director NameAnne Caroline Paule Claude Contreras
Date of BirthNovember 1966 (Born 57 years ago)
NationalityLuxembourger
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleLawyer
Country of ResidenceLuxembourg
Correspondence Address14 Rue Erasme
Luxembourg
L-2082
Director NameMr Luke Fletcher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMr Roberto Randazzo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleLawyer
Country of ResidenceItaly
Correspondence AddressPiazzale Cadorna 4
Milano
20123
Secretary NameMr Matthew Walter Arnison James
StatusResigned
Appointed16 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Alissa Pelatan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2015(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2021)
RoleLawyer
Country of ResidenceFrance
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Marleen Elizabeth RenÉ Denef
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed06 October 2015(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2022)
RoleLawyer And Professor
Country of ResidenceBelgium
Correspondence AddressPO Box 3000
Curia Arnould Nobelstraat 38
Leuven
Belgium
Director NameMs Andrea Schoeneberg
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2015(6 months, 4 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 July 2016)
RoleAttorney At Law
Country of ResidenceGermany
Correspondence AddressC/O P+P PÖLlath + Partners Potsdamer Platz 5
Berlin
Germany
Secretary NameMiss Natalie Ali
StatusResigned
Appointed13 November 2015(8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressBates Wells Braithwaite 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Katerina Hadzi-Miceva Evans
Date of BirthOctober 1976 (Born 47 years ago)
NationalityMacedonian
StatusResigned
Appointed28 November 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2019)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address15 St. Andrews Road
Cambridge
Cambridgeshire
CB4 1DH
Director NameJohn Bishop Montgomery
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 2022)
RoleExecutive Coach/Retired Lawyer
Country of ResidenceUnited States
Correspondence AddressP.O. Box 1270 Point Reyes Station
Point Reyes Station
California
94956

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 September 2023Registered office address changed from Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 14 September 2023 (1 page)
6 September 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
21 August 2023Appointment of Emiliano Giovine as a director on 27 July 2023 (2 pages)
21 August 2023Termination of appointment of Steven Harold Moe as a director on 27 July 2023 (1 page)
21 August 2023Termination of appointment of David William Dowling as a director on 27 July 2023 (1 page)
21 August 2023Appointment of Vivien Teu as a director on 27 July 2023 (2 pages)
21 August 2023Termination of appointment of Michael Mosimann as a director on 27 July 2023 (1 page)
21 August 2023Appointment of Naomi Sander-Prashker as a director on 27 July 2023 (2 pages)
21 August 2023Appointment of Gina Pereira as a director on 2 August 2023 (2 pages)
23 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 October 2022Termination of appointment of John Bishop Montgomery as a director on 12 October 2022 (1 page)
22 September 2022Appointment of Dr Michael Mosimann as a director on 8 September 2022 (2 pages)
8 August 2022Termination of appointment of Marleen Elizabeth René Denef as a director on 1 August 2022 (1 page)
6 May 2022Appointment of Mr Oliver Hunt as a director on 28 April 2022 (2 pages)
1 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 March 2022Memorandum and Articles of Association (41 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2022Appointment of Elizabeth Kendall Lange as a director on 1 November 2021 (2 pages)
11 February 2022Memorandum and Articles of Association (39 pages)
26 January 2022Appointment of Juan Diego Mujica Filippi as a director on 1 November 2021 (2 pages)
26 January 2022Appointment of Mr Michael Perrin Ryland as a director on 1 November 2021 (2 pages)
26 January 2022Appointment of John Bishop Montgomery as a director on 1 November 2021 (2 pages)
25 January 2022Appointment of Mr Steven Harold Moe as a director on 1 November 2021 (2 pages)
25 January 2022Termination of appointment of Anne Caroline Paule Claude Contreras as a director on 12 November 2020 (1 page)
25 January 2022Appointment of Rachel Avellar Sotomaior Karam as a director on 1 November 2021 (2 pages)
25 January 2022Appointment of William Clark, Jr. as a director on 1 November 2021 (2 pages)
25 January 2022Termination of appointment of Alissa Pelatan as a director on 1 November 2021 (1 page)
25 January 2022Termination of appointment of Luke Fletcher as a director on 12 November 2020 (1 page)
25 January 2022Termination of appointment of Roberto Randazzo as a director on 1 November 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 December 2021Company name changed esela - the legal network for social impact\certificate issued on 06/12/21
  • CONNOT ‐ Change of name notice
(3 pages)
15 October 2021Change of name notice (2 pages)
15 October 2021Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
26 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 January 2020Appointment of Tze-Wei Ng as a director on 6 December 2019 (2 pages)
11 December 2019Appointment of Mrs Constanza Paula Connolly as a director on 1 November 2019 (2 pages)
11 December 2019Appointment of Ms Melissa Angelica Manzo as a director on 6 December 2019 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(42 pages)
17 April 2019Termination of appointment of Katerina Hadzi-Miceva Evans as a director on 8 April 2019 (1 page)
17 April 2019Statement of company's objects (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
6 February 2019Company name changed european social enterprise law association\certificate issued on 06/02/19
  • RES15 ‐ Change company name resolution on 2019-01-16
(22 pages)
6 February 2019Change of name notice (2 pages)
6 February 2019NE01 (2 pages)
22 January 2019Appointment of Mr David William Dowling as a director on 7 November 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Appointment of Ms Sarah Dobson as a secretary on 2 November 2018 (3 pages)
15 November 2018Termination of appointment of Natalie Ali as a secretary on 1 November 2018 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
12 December 2016Appointment of Mrs Katerina Hadzi-Miceva Evans as a director on 28 November 2016 (2 pages)
12 December 2016Appointment of Mrs Katerina Hadzi-Miceva Evans as a director on 28 November 2016 (2 pages)
23 August 2016Appointment of Mrs Julie Wynne as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mrs Julie Wynne as a director on 23 August 2016 (2 pages)
19 August 2016Termination of appointment of Andrea Schoeneberg as a director on 7 July 2016 (1 page)
19 August 2016Termination of appointment of Andrea Schoeneberg as a director on 7 July 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
18 March 2016Annual return made up to 16 March 2016 no member list (6 pages)
18 November 2015Termination of appointment of Matthew Walter Arnison James as a secretary on 13 November 2015 (1 page)
18 November 2015Appointment of Miss Natalie Ali as a secretary on 13 November 2015 (2 pages)
18 November 2015Appointment of Miss Natalie Ali as a secretary on 13 November 2015 (2 pages)
18 November 2015Termination of appointment of Matthew Walter Arnison James as a secretary on 13 November 2015 (1 page)
12 October 2015Appointment of Ms Andrea Schoeneberg as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Ms Andrea Schoeneberg as a director on 12 October 2015 (2 pages)
6 October 2015Appointment of Mrs Marleen Elizabeth René Denef as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Marleen Elizabeth René Denef as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Mrs Marleen Elizabeth René Denef as a director on 6 October 2015 (2 pages)
11 June 2015Appointment of Mrs Alissa Pelatan as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mrs Alissa Pelatan as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mrs Alissa Pelatan as a director on 4 June 2015 (2 pages)
16 March 2015Incorporation (36 pages)
16 March 2015Incorporation (36 pages)