Background WavePink WaveYellow Wave

GLOBAL HEALTH PARTNERSHIPS (05708871)

GLOBAL HEALTH PARTNERSHIPS (05708871) is an active UK company. incorporated on 14 February 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. GLOBAL HEALTH PARTNERSHIPS has been registered for 20 years. Current directors include AHMED, Roda Ali, ASH, Justinian Joseph, BANJOKO, Titilola, Dr and 9 others.

Company Number
05708871
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 February 2006
Age
20 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AHMED, Roda Ali, ASH, Justinian Joseph, BANJOKO, Titilola, Dr, DENNIS- ANTWI, Jemima Araba, Dr, FLEMING, Valerie Elizabeth Mary, Professor, GREEN, Elaine Michelle, HEADLEY, John Christopher, KELLY, Lisa, OKOLO, Isioma Dianne, Dr, POTTER, Joshua James Howard, RAINE, Rosalind Ann, Professor, TERRY, Julia Mary, Dr
SIC Codes
86900, 99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL HEALTH PARTNERSHIPS

GLOBAL HEALTH PARTNERSHIPS is an active company incorporated on 14 February 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. GLOBAL HEALTH PARTNERSHIPS was registered 20 years ago.(SIC: 86900, 99000)

Status

active

Active since 20 years ago

Company No

05708871

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

TROPICAL HEALTH AND EDUCATION TRUST
From: 14 February 2006To: 15 October 2024
Contact
Address

86-90 Paul Street 3rd Floor London, EC2A 4NE,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 19 August 2022To: 19 August 2022
1 st. Andrews Place Regent's Park London NW1 4LE England
From: 21 December 2020To: 19 August 2022
11 st Andrews Place Regent's Park London NW1 4LE England
From: 5 October 2020To: 21 December 2020
1 Wimpole Street London W1G 0AE
From: 14 February 2012To: 5 October 2020
1 Wimpole Street 5Th Floor London W1G 0AE
From: 14 February 2006To: 14 February 2012
Timeline

87 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Aug 13
Director Left
Aug 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Apr 25
0
Funding
83
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

AHMED, Roda Ali

Active
Paul Street, LondonEC2A 4NE
Born December 1966
Director
Appointed 01 Jan 2021

ASH, Justinian Joseph

Active
Paul Street, LondonEC2A 4NE
Born January 1965
Director
Appointed 01 Jan 2022

BANJOKO, Titilola, Dr

Active
Paul Street, LondonEC2A 4NE
Born April 1963
Director
Appointed 28 Jun 2018

DENNIS- ANTWI, Jemima Araba, Dr

Active
Paul Street, LondonEC2A 4NE
Born March 1964
Director
Appointed 01 Jan 2021

FLEMING, Valerie Elizabeth Mary, Professor

Active
Paul Street, LondonEC2A 4NE
Born January 1956
Director
Appointed 01 Jan 2022

GREEN, Elaine Michelle

Active
Paul Street, LondonEC2A 4NE
Born October 1974
Director
Appointed 14 Mar 2023

HEADLEY, John Christopher

Active
Paul Street, LondonEC2A 4NE
Born December 1961
Director
Appointed 08 May 2023

KELLY, Lisa

Active
Paul Street, LondonEC2A 4NE
Born September 1985
Director
Appointed 05 Dec 2024

OKOLO, Isioma Dianne, Dr

Active
Paul Street, LondonEC2A 4NE
Born October 1986
Director
Appointed 11 Oct 2024

POTTER, Joshua James Howard

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 10 Apr 2025

RAINE, Rosalind Ann, Professor

Active
Paul Street, LondonEC2A 4NE
Born August 1965
Director
Appointed 01 Jan 2022

TERRY, Julia Mary, Dr

Active
Paul Street, LondonEC2A 4NE
Born August 1969
Director
Appointed 30 Mar 2023

AHUJA, Alka

Resigned
Wimpole Street, LondonW1G 0AE
Secretary
Appointed 17 Mar 2016
Resigned 10 Nov 2016

ATKINS, Roy John

Resigned
5 Dovercourt Road, LondonSE22 8SS
Secretary
Appointed 14 Feb 2006
Resigned 31 Dec 2006

BEVERLEY, John Edward

Resigned
Wimpole Street, LondonW1G 0AE
Secretary
Appointed 18 Aug 2010
Resigned 17 Mar 2016

GREEN, Joanna Elizabeth Louise

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 25 Jul 2024
Resigned 01 Jul 2025

MUTIBWA, Jacqueline

Resigned
Paul Street, LondonEC2A 4NE
Secretary
Appointed 29 Mar 2018
Resigned 25 Jul 2024

ONODUGO, Ngozi

Resigned
Wimpole Street, LondonW1G 0AE
Secretary
Appointed 16 Feb 2017
Resigned 07 Dec 2017

RITCHIE, Alan Peter

Resigned
45 Crutchfield Lane, Walton On ThamesKT12 2QY
Secretary
Appointed 01 Jan 2007
Resigned 18 Aug 2010

AKINGBOLA, Morounke

Resigned
Wimpole Street, LondonW1G 0AE
Born June 1967
Director
Appointed 10 Oct 2013
Resigned 10 Oct 2019

ALEXANDER, David Julian

Resigned
St. Andrews Place, LondonNW1 4LE
Born June 1952
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2020

AUSTEN, Anne

Resigned
Maze Hill, St. Leonards-On-SeaTN38 0HN
Born August 1944
Director
Appointed 29 Jun 2018
Resigned 31 Dec 2021

BABER, Michael

Resigned
4 Devey Close, Kingston Upon ThamesKT2 7DZ
Born December 1948
Director
Appointed 14 Feb 2006
Resigned 30 Jun 2007

BACON, Andrew Paul

Resigned
Wimpole Street, LondonW1G 0AE
Born December 1957
Director
Appointed 29 Jan 2015
Resigned 07 Dec 2017

BACON, Andrew Paul

Resigned
Wimpole Street, LondonW1G 0AE
Born December 1957
Director
Appointed 01 Dec 2011
Resigned 05 Jan 2015

BARBER, Janice Cecilia

Resigned
St. Andrews Place, LondonNW1 4LE
Born June 1954
Director
Appointed 28 Jun 2018
Resigned 11 Jul 2022

BINAISA, Amooti Nakabiri Rosemary

Resigned
Lansdowne Road, LondonW11 2LS
Born August 1966
Director
Appointed 01 Sept 2007
Resigned 06 May 2008

BROWN, Colin

Resigned
Wimpole Street, LondonW1G 0AE
Born October 1978
Director
Appointed 01 Nov 2009
Resigned 25 Jun 2015

BUCHANAN, Maura

Resigned
Wimpole Street, LondonW1G 0AE
Born September 1948
Director
Appointed 01 Nov 2009
Resigned 25 Jun 2015

BYRNE, Gerard John, Professor

Resigned
Paul Street, LondonEC2A 4NE
Born March 1965
Director
Appointed 23 Jun 2016
Resigned 31 Dec 2023

CHALLEN, David John

Resigned
Floor, LondonSW1E 5JL
Born March 1943
Director
Appointed 01 Feb 2007
Resigned 30 Sept 2010

COKER, Akinoso Olujimi

Resigned
73 Town Street, RetfordDN22 8RT
Born May 1961
Director
Appointed 01 Jan 2007
Resigned 09 Dec 2010

CONYBEARE-CROSS, James Thomas

Resigned
Wimpole Street, LondonW1G 0AE
Born August 1961
Director
Appointed 18 Aug 2010
Resigned 30 Sept 2013

CUTLER, David Ian

Resigned
Wimpole Street, LondonW1G 0AE
Born December 1960
Director
Appointed 18 Aug 2010
Resigned 23 Jun 2016

DAY-STIRK, Frances

Resigned
St. Andrews Place, LondonNW1 4LE
Born March 1953
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Resolution
3 January 2025
RESOLUTIONSResolutions
Memorandum Articles
3 January 2025
MAMA
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Statement Of Companys Objects
15 October 2024
CC04CC04
Certificate Change Of Name Company
15 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 October 2024
NE01NE01
Change Of Name Notice
15 October 2024
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
3 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2014
AR01AR01
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2013
AR01AR01
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Auditors Resignation Company
21 September 2012
AUDAUD
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Full
26 August 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Legacy
6 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
287Change of Registered Office
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation