London
EC3A 7BA
Director Name | Mr Jeremy Patrick Stewart Crawford |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(same day as company formation) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Yukiko Omura |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Dr Johan Frans Jozef Maria Bastin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2018(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Michelle Anne Hill |
---|---|
Status | Current |
Appointed | 15 July 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mrs Rachel Elizabeth Kyte |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Nwakerendu Uchechi Orji |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Liengseng Wee |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American,Singaporean |
Status | Current |
Appointed | 01 March 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Chrispin Mwila Chikwashi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British,Zambian |
Status | Current |
Appointed | 01 May 2023(5 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Tania Louise Songini |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | John Walker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Korea |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Diane Harris |
---|---|
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Ms Rachel June English |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Secretary Name | Marriott Davies Yapp Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(11 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 15 July 2019) |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DA |
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
30 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
19 March 2024 | Cessation of Norwegian Ministry of Foreign Affairs as a person with significant control on 27 February 2024 (1 page) |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (87 pages) |
20 July 2023 | Termination of appointment of John Walker as a director on 30 June 2023 (1 page) |
20 July 2023 | Termination of appointment of Tania Louise Songini as a director on 30 June 2023 (1 page) |
7 July 2023 | Cessation of Minimax Ltd as a person with significant control on 7 July 2023 (1 page) |
7 July 2023 | Director's details changed for Dr Johan Frans Jozef Maria Bastin on 1 January 2023 (2 pages) |
7 July 2023 | Cessation of Iq Eq Trustees (Mauritius) Ltd as a person with significant control on 7 July 2023 (1 page) |
11 May 2023 | Appointment of Mr Chrispin Mwila Chikwashi as a director on 1 May 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
20 March 2023 | Appointment of Liengseng Wee as a director on 1 March 2023 (2 pages) |
13 March 2023 | Appointment of Nwakerendu Uchechi Orji as a director on 1 March 2023 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (88 pages) |
21 April 2022 | Change of details for Multiconsult Trustees Ltd as a person with significant control on 30 November 2021 (2 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
21 March 2022 | Appointment of Mrs Rachel Elizabeth Kyte as a director on 1 January 2022 (2 pages) |
30 June 2021 | Termination of appointment of Rachel June English as a director on 17 June 2021 (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (78 pages) |
12 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
9 April 2021 | Change of details for Her Britannic Majesty's Secretary of State for International Development as a person with significant control on 16 June 2020 (2 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (60 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 July 2019 | Appointment of Michelle Anne Hill as a secretary on 15 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Marriott Davies Yapp Llp as a secretary on 15 July 2019 (1 page) |
16 April 2019 | Notification of Multiconsult Trustees Ltd as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Notification of Minimax Ltd as a person with significant control on 16 April 2019 (2 pages) |
16 April 2019 | Cessation of Sg Hambros Trust Company Ltd as Trustee of the Pidg Trust as a person with significant control on 16 April 2019 (1 page) |
16 April 2019 | Notification of Sg Kleinwort Hambros Trust Company (Uk) Limited as a person with significant control on 16 April 2019 (2 pages) |
12 April 2019 | Full accounts made up to 31 December 2018 (49 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
14 March 2019 | Termination of appointment of Diane Harris as a secretary on 14 March 2019 (1 page) |
14 March 2019 | Appointment of Marriott Davies Yapp Llp as a secretary on 14 March 2019 (2 pages) |
14 March 2019 | Appointment of Ms Rachel June English as a director on 11 March 2019 (2 pages) |
9 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
27 April 2018 | Registered office address changed from Kings Buildings, 16 Smith Square London SW1P 3HQ to 6 Bevis Marks London EC3A 7BA on 27 April 2018 (1 page) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|