Company NameWomen In Informal Employment: Globalizing And Organizing (Wiego) Limited
Company StatusActive
Company Number06273538
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Debra Marie Davis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Chipstead Street
London
SW6 3SR
Director NameDr Lin Lean Lim
Date of BirthJuly 1946 (Born 77 years ago)
NationalityMalaysian
StatusCurrent
Appointed21 April 2010(2 years, 10 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceMalaysia
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Uma Rani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySwiss
StatusCurrent
Appointed13 November 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleSenior Economist
Country of ResidenceSwitzerland
Correspondence Address4 Route Des Morillions
Ilo Research Department Room No. 2- 45
Geneve
Ch 1211
Switzerland
Director NameMs Mirai Chatterjee
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed03 November 2019(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleSocial Worker
Country of ResidenceIndia
Correspondence AddressSewa Sewa, Chanda Niwas, Opposite Karnavati Hospit
Ellsibridge
Ahmedabad
380006
Secretary NameMs Bertha Mary Isidore
StatusCurrent
Appointed25 August 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Juana Del Carmen Britez
Date of BirthMay 1967 (Born 57 years ago)
NationalityArgentinian
StatusCurrent
Appointed15 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceArgentina
Correspondence Address786 Serrano
Buenos Aires
C1414
Director NameProf Martha Alter Chen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed15 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address302 Dean Road
Brookline
Ma
02445
Director NameDr Simel Esim
Date of BirthJuly 1966 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed15 November 2022(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleIlo Programme Manager
Country of ResidenceSwitzerland
Correspondence AddressApt 53 7 Rue De La Cloche
Geneva
Ch1201
Director NameJacques Charmes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleResearcher
Correspondence Address3 Impasse De La Hulotte
Fourqueux
78112
France
Director NameElaine Bernadette Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleDirector Global Markets Progra
Country of ResidenceUnited Kingdom
Correspondence Address219 Ditchling Road
Brighton
Sussex
BN1 6JD
Director NameMr David Richard Mark Spooner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleTrade Union Education Officer
Country of ResidenceEngland
Correspondence AddressFlat 5, 3/5 St Clements Road
Chorlton-Cum-Hardy
Manchester
Gtr Manchester
M21 9HT
Secretary NameDavid Richard Mark Spooner
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cartwright Road
Manchester
M21 9EY
Director NameMartha Alter Chen
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2009)
RoleProfessor
Correspondence Address302 Dean Road
Brookline
Ma
02445
Secretary NameDavid James Brookes
NationalityBritish
StatusResigned
Appointed19 November 2007(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ashworth Park
Warrington
Cheshire
WA16 9DG
Director NameRenana Jhabvala
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2007(6 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 06 March 2020)
RoleSocial Work
Country of ResidenceIndia
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameWilliam Fletcher Steel
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2008(7 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 November 2022)
RoleEconomist
Country of ResidenceGhana
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NamePatricia Horn
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed20 February 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2010)
RoleInternational Co Ordinator
Correspondence Address3 Kinross Court, 376 Moore Road
Glenwood
Durban
Kwazulu-Natal 4001
South Africa
Director NameGeorge Dan Gallin
Date of BirthApril 1931 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2010)
RoleCompany Director
Correspondence AddressRue De La Filature 21
Carouge
Geneva Ch- 1227
Switzerland
Director NameDel Valle Perez Jose
Date of BirthDecember 1946 (Born 77 years ago)
NationalityMexi
StatusResigned
Appointed27 February 2008(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleUnion Leader
Correspondence AddressRio Lerma # 171-1
Mexico City
06500
Mexico
Director NameVictor Edgardo Tokman
Date of BirthApril 1941 (Born 83 years ago)
NationalityArgentina
StatusResigned
Appointed07 June 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2010)
RoleInternational Consultant
Correspondence AddressSan Damian 55 Apt 51
Santiago
Chile
Director NameKofi Asamoah
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed07 June 2008(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 2010)
RoleTrade Unionist
Correspondence Address4th Ringway Estate
Accra
Ghana Bung 87 Osu
Ghana
Secretary NameDr Joseph Holly
NationalityBritish
StatusResigned
Appointed08 June 2008(1 year after company formation)
Appointment Duration7 years (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cottage Lane
Glossop
Derbyshire
SK13 6EQ
Director NameMs Barbro Margareta Budin
Date of BirthOctober 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed21 April 2010(2 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 November 2022)
RoleRetired
Country of ResidenceSweden
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameProf Sanjiv Madhwarao Kanbur
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 November 2018)
RoleProfessor Of Economics
Country of ResidenceUnited States
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameProf Jeemol Unni
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed21 April 2010(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 November 2018)
RoleProfessor
Country of ResidenceIndia
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Clarisse Fandy Reine Gnahoui
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBenin
StatusResigned
Appointed21 April 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2014)
RoleInformal Market Vendor
Country of ResidenceBenin
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Carmen Aurora Marcela Vildoso Chirinos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityPeruvian
StatusResigned
Appointed10 July 2010(3 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 13 November 2018)
RoleSociologist
Country of ResidencePeru
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMr Kofi Asamoah
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGhanaian
StatusResigned
Appointed20 July 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2014)
RoleSecretary General Ghana Tuc
Country of ResidenceGhana
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Juliana Brown-Afari
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGhanaian
StatusResigned
Appointed12 November 2014(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 November 2018)
RoleMarket Vendor
Country of ResidenceGhana
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMrs Vicky Medard Kanyoka
Date of BirthJune 1956 (Born 67 years ago)
NationalityTanzanian
StatusResigned
Appointed27 July 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2018)
RoleIdwf Coordinator Africa Region
Country of ResidenceTanzania
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Secretary NameMs Jacqui Fendall
StatusResigned
Appointed27 July 2015(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 2022)
RoleCompany Director
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Gabriela Calandria Alvarez
Date of BirthJuly 1965 (Born 58 years ago)
NationalityUruguayan
StatusResigned
Appointed13 November 2018(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 November 2022)
RoleSelf Employed
Country of ResidenceUruguay
Correspondence AddressAp. 2 Emilio Rana 2696
Montevideo
Uruguay
Director NameMs Luciana Fukimoto Itikawa
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed13 November 2018(11 years, 5 months after company formation)
Appointment Duration4 years (resigned 15 November 2022)
RoleEconomist, Researcher
Country of ResidenceBrazil
Correspondence AddressUniversity Of Sao Paulo State Of Sao Paulo
Sao Paulo
Brazil
Director NameMs Elizabeth Yin Ngor Tang
Date of BirthMay 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed09 May 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2021)
RoleGeneral Secretary
Country of ResidenceHong Kong
Correspondence AddressC/O Ctu Training Centre 18 Shek Lei Street
Kwai Chung
Nt
Hong Kong
Director NameMr Sibusiso Patric Ndlovu
Date of BirthAugust 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 2022)
RoleSenior Project Officer,Co Founder Asiye E Tafuleni
Country of ResidenceSouth Africa
Correspondence Address521 Royal Exchange
Manchester
M2 7EN
Director NameMs Elizabeth Yin Ngor Tang
Date of BirthMay 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed01 April 2022(14 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2022)
RoleGeneral Secretary
Country of ResidenceChina
Correspondence Address521 Royal Exchange
Manchester
M2 7EN

Contact

Websitewiego.org
Telephone020 11005007
Telephone regionLondon

Location

Registered Address521 Royal Exchange
Manchester
M2 7EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,346,062
Net Worth£1,300,766
Cash£3,401,552
Current Liabilities£2,230,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 December 2023Full accounts made up to 31 March 2023 (67 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 March 2023Appointment of Mrs Poonsap Suanmuang Tulaphan as a director on 15 November 2022 (2 pages)
11 March 2023Appointment of Dr Imraan Abdul Kader Valodia as a director on 31 January 2023 (2 pages)
11 March 2023Appointment of Ms Lorraine Sibanda as a director on 15 November 2022 (2 pages)
11 March 2023Appointment of Ms Julie-Anne Michele Melanie Duchatel as a director on 31 January 2023 (2 pages)
20 February 2023Second filing for the appointment of Prof Martha Alter Chen as a director (3 pages)
16 February 2023Appointment of Dr Simel Esim as a director on 15 November 2022 (2 pages)
14 February 2023Appointment of Prof Martha Alter Chen as a director on 15 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 20/02/2023.
(3 pages)
14 February 2023Appointment of Ms Juana Del Carmen Britez as a director on 15 November 2022 (2 pages)
12 January 2023Full accounts made up to 31 March 2022 (60 pages)
14 December 2022Termination of appointment of Elizabeth Yin Ngor Tang as a director on 15 November 2022 (1 page)
14 December 2022Termination of appointment of Luciana Fukimoto Itikawa as a director on 15 November 2022 (1 page)
14 December 2022Termination of appointment of Sibusiso Patric Ndlovu as a director on 15 November 2022 (1 page)
14 December 2022Termination of appointment of Barbro Margareta Budin as a director on 15 November 2022 (1 page)
14 December 2022Termination of appointment of William Fletcher Steel as a director on 15 November 2022 (1 page)
14 December 2022Termination of appointment of Gabriela Calandria Alvarez as a director on 15 November 2022 (1 page)
2 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
29 November 2022Memorandum and Articles of Association (21 pages)
29 November 2022Statement of company's objects (2 pages)
25 August 2022Termination of appointment of Jacqui Fendall as a secretary on 25 August 2022 (1 page)
25 August 2022Appointment of Ms Bertha Mary Isidore as a secretary on 25 August 2022 (2 pages)
25 August 2022Appointment of Ms Elizabeth Yin Ngor Tang as a director on 1 April 2022 (2 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 December 2021Termination of appointment of Elizabeth Yin Ngor Tang as a director on 25 November 2021 (1 page)
10 December 2021Full accounts made up to 31 March 2021 (54 pages)
16 June 2021Appointment of Ms Mirai Chatterjee as a director on 3 November 2019 (2 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Renana Jhabvala as a director on 6 March 2020 (1 page)
6 January 2021Full accounts made up to 31 March 2020 (54 pages)
19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 January 2020Appointment of Mr Sibusiso Patric Ndlovu as a director on 9 May 2019 (2 pages)
14 October 2019Full accounts made up to 31 March 2019 (37 pages)
21 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
21 June 2019Appointment of Ms Elizabeth Yin Ngor Tang as a director on 9 May 2019 (2 pages)
20 June 2019Director's details changed for Ms Barbro Margareta Budin on 1 April 2019 (2 pages)
25 February 2019Appointment of Ms Luciana Fukimoto Itikawa as a director on 13 November 2018 (2 pages)
22 February 2019Termination of appointment of Sanjiv Madhwarao Kanbur as a director on 13 November 2018 (1 page)
22 February 2019Termination of appointment of Carmen Aurora Marcela Vildoso Chirinos as a director on 13 November 2018 (1 page)
22 February 2019Termination of appointment of Vicky Medard Kanyoka as a director on 13 November 2018 (1 page)
22 February 2019Termination of appointment of Juliana Brown-Afari as a director on 14 November 2018 (1 page)
22 February 2019Appointment of Ms Uma Rani as a director on 13 November 2018 (2 pages)
22 February 2019Appointment of Ms Gabriela Calandria Alvarez as a director on 13 November 2018 (2 pages)
22 February 2019Termination of appointment of Jeemol Unni as a director on 13 November 2018 (1 page)
11 October 2018Full accounts made up to 31 March 2018 (44 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (48 pages)
28 September 2017Full accounts made up to 31 March 2017 (48 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 November 2016Full accounts made up to 31 March 2016 (47 pages)
1 November 2016Full accounts made up to 31 March 2016 (47 pages)
23 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
23 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
4 October 2015Full accounts made up to 31 March 2015 (53 pages)
4 October 2015Full accounts made up to 31 March 2015 (53 pages)
31 July 2015Appointment of Mrs Vicky Medard Kanyoka as a director on 27 July 2015 (2 pages)
31 July 2015Appointment of Mrs Vicky Medard Kanyoka as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Ms Jacqui Fendall as a secretary on 27 July 2015 (2 pages)
30 July 2015Appointment of Ms Jacqui Fendall as a secretary on 27 July 2015 (2 pages)
29 July 2015Termination of appointment of Joseph Holly as a secretary on 23 June 2015 (1 page)
29 July 2015Termination of appointment of Joseph Holly as a secretary on 23 June 2015 (1 page)
6 July 2015Annual return made up to 8 June 2015 no member list (7 pages)
6 July 2015Annual return made up to 8 June 2015 no member list (7 pages)
6 July 2015Annual return made up to 8 June 2015 no member list (7 pages)
15 January 2015Appointment of Ms Juliana Brown-Afari as a director on 12 November 2014 (2 pages)
15 January 2015Appointment of Ms Juliana Brown-Afari as a director on 12 November 2014 (2 pages)
9 December 2014Termination of appointment of Clarisse Fandy Reine Gnahoui as a director on 12 November 2014 (1 page)
9 December 2014Termination of appointment of Clarisse Fandy Reine Gnahoui as a director on 12 November 2014 (1 page)
9 December 2014Termination of appointment of Kofi Asamoah as a director on 12 November 2014 (1 page)
9 December 2014Termination of appointment of Kofi Asamoah as a director on 12 November 2014 (1 page)
16 October 2014Full accounts made up to 31 March 2014 (51 pages)
16 October 2014Full accounts made up to 31 March 2014 (51 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
17 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
10 October 2013Full accounts made up to 31 March 2013 (57 pages)
10 October 2013Full accounts made up to 31 March 2013 (57 pages)
3 July 2013Annual return made up to 8 June 2013 no member list (8 pages)
3 July 2013Annual return made up to 8 June 2013 no member list (8 pages)
3 July 2013Annual return made up to 8 June 2013 no member list (8 pages)
29 October 2012Full accounts made up to 31 March 2012 (43 pages)
29 October 2012Full accounts made up to 31 March 2012 (43 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (8 pages)
19 June 2012Director's details changed for Ms Barbro Margareta Budin on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (8 pages)
19 June 2012Director's details changed for Ms Barbro Margareta Budin on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 8 June 2012 no member list (8 pages)
25 October 2011Full accounts made up to 31 March 2011 (43 pages)
25 October 2011Full accounts made up to 31 March 2011 (43 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2011Memorandum and Articles of Association (21 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Memorandum and Articles of Association (21 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
9 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
9 June 2011Annual return made up to 8 June 2011 no member list (8 pages)
18 November 2010Full accounts made up to 31 March 2010 (35 pages)
18 November 2010Full accounts made up to 31 March 2010 (35 pages)
13 September 2010Appointment of Ms Carmen Aurora Marcela Vildoso Chirinos as a director (2 pages)
13 September 2010Appointment of Ms Carmen Aurora Marcela Vildoso Chirinos as a director (2 pages)
9 September 2010Appointment of Mr Kofi Asamoah as a director (2 pages)
9 September 2010Appointment of Mr Kofi Asamoah as a director (2 pages)
5 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
5 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
5 July 2010Annual return made up to 8 June 2010 no member list (6 pages)
2 July 2010Director's details changed for William Fletcher Steel on 8 June 2010 (2 pages)
2 July 2010Appointment of Ms Clarisse Fandy Reine Gnahoui as a director (2 pages)
2 July 2010Appointment of Professor Sanjiv Madhwarao Kanbur as a director (2 pages)
2 July 2010Appointment of Ms Clarisse Fandy Reine Gnahoui as a director (2 pages)
2 July 2010Director's details changed for Renana Jhabvala on 8 June 2010 (2 pages)
2 July 2010Appointment of Professor Sanjiv Madhwarao Kanbur as a director (2 pages)
2 July 2010Director's details changed for Renana Jhabvala on 8 June 2010 (2 pages)
2 July 2010Director's details changed for William Fletcher Steel on 8 June 2010 (2 pages)
2 July 2010Director's details changed for Renana Jhabvala on 8 June 2010 (2 pages)
2 July 2010Director's details changed for William Fletcher Steel on 8 June 2010 (2 pages)
1 July 2010Termination of appointment of Jacques Charmes as a director (1 page)
1 July 2010Termination of appointment of George Gallin as a director (1 page)
1 July 2010Termination of appointment of George Gallin as a director (1 page)
1 July 2010Appointment of Dr Lin Lean Lim as a director (2 pages)
1 July 2010Termination of appointment of Victor Tokman as a director (1 page)
1 July 2010Appointment of Ms Barbro Margareta Budin as a director (2 pages)
1 July 2010Termination of appointment of Kofi Asamoah as a director (1 page)
1 July 2010Termination of appointment of Del Jose as a director (1 page)
1 July 2010Termination of appointment of Jacques Charmes as a director (1 page)
1 July 2010Termination of appointment of Patricia Horn as a director (1 page)
1 July 2010Appointment of Dr Lin Lean Lim as a director (2 pages)
1 July 2010Appointment of Professor Jeemol Unni as a director (2 pages)
1 July 2010Appointment of Professor Jeemol Unni as a director (2 pages)
1 July 2010Termination of appointment of Victor Tokman as a director (1 page)
1 July 2010Appointment of Ms Barbro Margareta Budin as a director (2 pages)
1 July 2010Termination of appointment of Del Jose as a director (1 page)
1 July 2010Termination of appointment of Kofi Asamoah as a director (1 page)
1 July 2010Termination of appointment of Patricia Horn as a director (1 page)
27 April 2010Registered office address changed from 227 Royal Exchange Manchester Gtr Manchester M2 7DD on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 227 Royal Exchange Manchester Gtr Manchester M2 7DD on 27 April 2010 (1 page)
20 January 2010Full accounts made up to 31 March 2009 (38 pages)
20 January 2010Full accounts made up to 31 March 2009 (38 pages)
9 June 2009Annual return made up to 08/06/09 (5 pages)
9 June 2009Annual return made up to 08/06/09 (5 pages)
17 February 2009Appointment terminated director martha chen (1 page)
17 February 2009Appointment terminated director david spooner (1 page)
17 February 2009Appointment terminated director david spooner (1 page)
17 February 2009Appointment terminated director martha chen (1 page)
10 February 2009Director appointed ms. Debra marie davis (1 page)
10 February 2009Director appointed ms. Debra marie davis (1 page)
6 February 2009Full accounts made up to 31 March 2008 (12 pages)
6 February 2009Full accounts made up to 31 March 2008 (12 pages)
29 October 2008Director's change of particulars / david spooner / 01/10/2008 (2 pages)
29 October 2008Director's change of particulars / david spooner / 01/10/2008 (2 pages)
21 August 2008Appointment terminated secretary david spooner (1 page)
21 August 2008Appointment terminated secretary david spooner (1 page)
25 June 2008Director appointed kofi asamoah (1 page)
25 June 2008Appointment terminate, secretary david james brookes logged form (1 page)
25 June 2008Director appointed victor edgardo tokman (1 page)
25 June 2008Appointment terminate, secretary david james brookes logged form (1 page)
25 June 2008Director appointed victor edgardo tokman (1 page)
25 June 2008Director appointed kofi asamoah (1 page)
19 June 2008Secretary appointed joseph holly (1 page)
19 June 2008Secretary appointed joseph holly (1 page)
18 June 2008Annual return made up to 08/06/08 (4 pages)
18 June 2008Annual return made up to 08/06/08 (4 pages)
17 June 2008Appointment terminated secretary david brookes (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Appointment terminated director elaine jones (1 page)
17 June 2008Appointment terminated secretary david brookes (1 page)
17 June 2008Appointment terminated director elaine jones (1 page)
9 April 2008Director appointed george dan gallin (1 page)
9 April 2008Director appointed george dan gallin (1 page)
9 April 2008Director appointed patricia horn logged form (2 pages)
9 April 2008Director appointed patricia horn logged form (2 pages)
8 April 2008Director appointed del valle perez jose (2 pages)
8 April 2008Director appointed del valle perez jose (2 pages)
28 March 2008Director appointed jacques charmes (2 pages)
28 March 2008Director appointed jacques charmes (2 pages)
10 March 2008Director appointed patricia horn (2 pages)
10 March 2008Director appointed patricia horn (2 pages)
27 February 2008Director appointed martha alter chen (2 pages)
27 February 2008Director appointed william fletcher steel (1 page)
27 February 2008Director appointed renana jhabvala (2 pages)
27 February 2008Director appointed renana jhabvala (2 pages)
27 February 2008Director appointed william fletcher steel (1 page)
27 February 2008Director appointed martha alter chen (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
22 November 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 June 2007Incorporation (27 pages)
8 June 2007Incorporation (27 pages)