STOPAIDS

167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.02589198
Category
Incorporated06 Mar 1991
Age33 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

STOPAIDS is an active with number 02589198. It was incorporated 33 years, 4 months, 6 days ago, on 06 March 1991. The company address is 167-169 Great Portland Street 167-169 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Change person director company with change date

Date: 22 May 2024

Action Date: 10 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-10

Officer name: Ms Yael Azgad

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fionnuala Murphy

Termination date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romilly Greenhill

Termination date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Wallis

Termination date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Wanjiku Mburu

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Colleen Adele Daniels

Appointment date: 2023-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Kirk Arie

Appointment date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Ms Fionnuala Murphy

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Ms Romilly Greenhill

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-18

Officer name: Ms Georgina Wallis

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Ms Georgina Wallis

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2023

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Ms Vicki Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Ann Francis Cassidy

Appointment date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Matthew Ingleby

Termination date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Sparrowhalk

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlie Houston Gamble

Termination date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

Old address: Office B 90 Wallis Road Hackney Wick London E9 5LN England

New address: 167-169 Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

Old address: Grayston Centre 28 Charles Square London N1 6HT

New address: Office B 90 Wallis Road Hackney Wick London E9 5LN

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 27 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fionnuala Murphy

Appointment date: 2020-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yael Azgad

Appointment date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Catherine Hand

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Kerr Stevenson

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anton Frederick Ofield-Kerr

Termination date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Husseina Abdul Hamza

Appointment date: 2020-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vicki Howard

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria O'brien

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Frances Holmes

Termination date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Holmes

Appointment date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Romilly Greenhill

Appointment date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Charters

Termination date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Albone

Termination date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Wallis

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Tamsin Mchale

Termination date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Sparrowhalk

Appointment date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Matthew Ingleby

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Erland Mellors

Termination date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charlie Houston Gamble

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Lennon

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebekah Webb

Termination date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cole

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Phelan

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sophie Tamsin Mchale

Appointment date: 2017-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stroud

Termination date: 2017-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Kerr Stevenson

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria O'brien

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anton Friederick Ofield-Kerr

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Erland Mellors

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Catherine Hand

Appointment date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Robinson

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luisa Orza

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kennedy

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgia Burford

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Albone

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cole

Appointment date: 2015-10-28

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Mr Mark Ian Stroud

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Ian Stroud

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathleen Charters

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Lennon

Appointment date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Racheal Crockett

Termination date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Govendir

Termination date: 2015-10-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin John Simms

Termination date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Kennedy

Appointment date: 2014-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebekah Webb

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Podmore

Termination date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Catherine Jeffery

Termination date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Phelan

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Gorna

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Racheal Crockett

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Waldman

Documents

View document PDF

Certificate change of name company

Date: 06 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk consortium on aids and international development\certificate issued on 06/09/13

Documents

View document PDF

Change of name notice

Date: 06 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 06 Sep 2013

Category: Miscellaneous

Type: MISC

Description: NE01 received

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Luisa Orza

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgia Burford

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonina O'farrell

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Robinson

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF


Some Companies

AANSHI & ARDIN CO. LTD

39 BURDETT ROAD,LONDON,E3 4TN

Number:11743556
Status:ACTIVE
Category:Private Limited Company

BROWNS & CO PROPERTY INTERNATIONAL LTD

188 LISCARD ROAD,WALLASEY,CH44 5TN

Number:11478337
Status:ACTIVE
Category:Private Limited Company

DUFFIELD HOMES LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:09666771
Status:ACTIVE
Category:Private Limited Company

EARTH NATURAL PRODUCTS LIMITED

374 LEY STREET,ESSEX,IG1 4AE

Number:03688005
Status:ACTIVE
Category:Private Limited Company

PODIATRY CONSULTING LIMITED

REDWOOD HOUSE,LYNDHURST,SO43 7AX

Number:04730843
Status:ACTIVE
Category:Private Limited Company

STILI RECRUITMENT LTD

FLAT 3 83 WELLINGTON ROAD,BIRMINGHAM,B20 2DY

Number:11734126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source