Background WavePink WaveYellow Wave

HUMANITARIAN LEADERSHIP ACADEMY (09395495)

HUMANITARIAN LEADERSHIP ACADEMY (09395495) is an active UK company. incorporated on 19 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. HUMANITARIAN LEADERSHIP ACADEMY has been registered for 11 years. Current directors include GRAHAM, George William, NYOKA, Tendai Sophia, SANFORD, Claire Ann.

Company Number
09395495
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2015
Age
11 years
Address
1 St. John's Lane, London, EC1M 4AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
GRAHAM, George William, NYOKA, Tendai Sophia, SANFORD, Claire Ann
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMANITARIAN LEADERSHIP ACADEMY

HUMANITARIAN LEADERSHIP ACADEMY is an active company incorporated on 19 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. HUMANITARIAN LEADERSHIP ACADEMY was registered 11 years ago.(SIC: 99000)

Status

active

Active since 11 years ago

Company No

09395495

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

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

1 St. John's Lane London, EC1M 4AR,

Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GRAHAM, George William

Active
St. John's Lane, LondonEC1M 4AR
Born May 1978
Director
Appointed 21 Nov 2025

NYOKA, Tendai Sophia

Active
St. John's Lane, LondonEC1M 4AR
Born October 1982
Director
Appointed 08 Aug 2024

SANFORD, Claire Ann

Active
St. John's Lane, LondonEC1M 4AR
Born September 1979
Director
Appointed 25 Sept 2025

KROGER, Nicolas Antoine

Resigned
St. John's Lane, LondonEC1M 4AR
Secretary
Appointed 28 Jan 2019
Resigned 19 Jan 2021

LANE, Christopher John

Resigned
St. John's Lane, LondonEC1M 4AR
Secretary
Appointed 05 Mar 2015
Resigned 21 Nov 2018

CHOWDHURY, Ahmed Mushtaque Raza, Dr

Resigned
75 Mohakhali, DhakaDHAKA 1212
Born August 1950
Director
Appointed 19 Jan 2015
Resigned 30 May 2019

COCHRANE, Stephen Robert

Resigned
St. John's Lane, LondonEC1M 4AR
Born March 1961
Director
Appointed 15 Jan 2021
Resigned 08 Aug 2024

EGELAND, Jan Laurits

Resigned
Postboks 148, Sentrum0102 OSLO
Born September 1957
Director
Appointed 19 Jan 2015
Resigned 01 Mar 2016

GOLDRING, Mark Ian

Resigned
John Smith Drive, OxfordOX4 2JY
Born March 1957
Director
Appointed 19 Jan 2015
Resigned 18 Jan 2019

MAHMOOD, Jemilah Binti, Tan Sri Dr

Resigned
St. John's Lane, LondonEC1M 4AR
Born December 1959
Director
Appointed 15 Feb 2016
Resigned 31 May 2019

MARMOT, Rebecca Louise

Resigned
Victoria Embankment, LondonEC4Y 0DY
Born April 1976
Director
Appointed 13 Oct 2016
Resigned 27 Jun 2018

MCBAIN, Fiona Catherine

Resigned
St. John's Lane, LondonEC1M 4AR
Born March 1961
Director
Appointed 08 Apr 2015
Resigned 07 Jan 2019

O'BRIEN, Rachel Sarah

Resigned
St. John's Lane, LondonEC1M 4AR
Born October 1978
Director
Appointed 15 Jan 2021
Resigned 07 Aug 2025

OLONISAKIN, Funmi, Professor

Resigned
St. John's Lane, LondonEC1M 4AR
Born February 1965
Director
Appointed 15 Feb 2016
Resigned 18 Jan 2021

OWEN, Gareth John Danby

Resigned
St. John's Lane, LondonEC1M 4AR
Born July 1968
Director
Appointed 15 Jan 2021
Resigned 27 Mar 2025

PARR, Rachel Clare

Resigned
St. John's Lane, LondonEC1M 4AR
Born April 1964
Director
Appointed 10 Mar 2019
Resigned 18 Jan 2021

SOERIPTO, Janti Maria

Resigned
Orange Street, LondonWC2H 7HH
Born April 1967
Director
Appointed 08 Apr 2015
Resigned 18 Jan 2021

TARAYAO, Jeffrey

Resigned
St. John's Lane, LondonEC1M 4AR
Born March 1980
Director
Appointed 15 Feb 2016
Resigned 23 May 2019

WINTER, Richard George

Resigned
Embankment Place, LondonWC2N 6RH
Born January 1963
Director
Appointed 28 Jun 2017
Resigned 31 May 2019

YOUSSEFF, Hesham, Ambassador

Resigned
St. John's Lane, LondonEC1M 4AR
Born March 1959
Director
Appointed 13 Oct 2016
Resigned 22 May 2019

Persons with significant control

1

St. John's Lane, LondonEC1M 4AR

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Legacy
31 March 2026
GUARANTEE2GUARANTEE2
Legacy
31 March 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2024
AAAnnual Accounts
Legacy
20 March 2024
PARENT_ACCPARENT_ACC
Legacy
20 March 2024
GUARANTEE2GUARANTEE2
Legacy
20 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Full
30 March 2023
AAMDAAMD
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
23 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
18 January 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 January 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
21 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
13 July 2015
MAMA
Resolution
13 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
13 July 2015
CC04CC04
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Incorporation Company
19 January 2015
NEWINCIncorporation