Company NameGlobal Dialogue Ventures Limited
Company StatusActive
Company Number11154333
CategoryPrivate Limited Company
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEsther Mary Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Charlotte Lepper
StatusCurrent
Appointed07 January 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Daria Cybulska
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2024(6 years, 2 months after company formation)
Appointment Duration1 week, 2 days
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameSarah McNeer Brooks
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed14 April 2024(6 years, 2 months after company formation)
Appointment Duration1 week, 2 days
RoleNon-Profit Management
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameDr Deborah Frances Pippard
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleDirector Of Programmes
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameGabriel Ng
Date of BirthNovember 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2024)
RoleSocial Impact Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

3 December 2020Director's details changed for Dr Deborah Frances Pippard on 3 December 2020 (2 pages)
3 December 2020Secretary's details changed for Ms Charlotte Lepper on 3 December 2020 (1 page)
3 December 2020Director's details changed for Esther Mary Hughes on 3 December 2020 (2 pages)
30 November 2020Registered office address changed from 17 Oval Way London SE11 5RR England to First Floor 10 Queen Street Place London EC4R 1BE on 30 November 2020 (1 page)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
7 January 2020Appointment of Ms Charlotte Lepper as a secretary on 7 January 2020 (2 pages)
21 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2019Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 1
(16 pages)
17 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-17
  • GBP 1
(16 pages)