About

Registered Number: 04785712
Date of Incorporation: 03/06/2003 (21 years ago)
Company Status: Active
Registered Address: The Green House, Cambridge Heath Road, London, E2 9DA,

 

Established in 2003, Malaria Consortium has its registered office in London. We don't know the number of employees at the business. There are 30 directors listed as Ahuja, Alka, Clark, Mark Dexter, Igwemezie, Linus, Schapira, Allan Max, Dr, Squires, Neil Frederick, Dr, Tanner, Marcel, Professor, Veilex, Sarah, Webster, Jayne, Prof, Boughton, Jocelyn Moira, Lochab, Lee, Scutt, Patricia Ann, Achan, Jane, Dr, Addington, Whitney, Professor, Annett, Hugh, Dr, Armstrong, Terence Michael, Balibaseka, Gilbert Bukenya, Professor, Brugha, Ruairi, Dr, Butcher, Geoffrey Arthur, Dr, Chan, Michaek Chew Koon, Professor The Lord Chan Of Oxton, Cousins, Roger George, Doberstyn, Edward Brian, Dr, Glentworth, Garth William, Dr, Greenwood, Brian, Professor, Lob-levyt, Julian Peter, Dr, Page, Richard John, Potter-lesage, Peter James, Reynolds, Derek Kenneth, Schellenberg, Joanna Ruth Mclaren Armstrong, Dr, Wallace, Kate, Wilson, Roger James for Malaria Consortium in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Mark Dexter 17 May 2016 - 1
IGWEMEZIE, Linus 05 March 2020 - 1
SCHAPIRA, Allan Max, Dr 20 November 2015 - 1
SQUIRES, Neil Frederick, Dr 27 April 2015 - 1
TANNER, Marcel, Professor 17 March 2016 - 1
VEILEX, Sarah 22 April 2016 - 1
WEBSTER, Jayne, Prof 28 February 2019 - 1
ACHAN, Jane, Dr 28 February 2019 25 February 2020 1
ADDINGTON, Whitney, Professor 14 September 2006 06 September 2012 1
ANNETT, Hugh, Dr 03 June 2003 14 September 2006 1
ARMSTRONG, Terence Michael 19 June 2003 16 October 2008 1
BALIBASEKA, Gilbert Bukenya, Professor 10 November 2005 16 October 2008 1
BRUGHA, Ruairi, Dr 19 June 2003 14 September 2006 1
BUTCHER, Geoffrey Arthur, Dr 11 October 2007 14 May 2012 1
CHAN, Michaek Chew Koon, Professor The Lord Chan Of Oxton 01 July 2003 31 January 2006 1
COUSINS, Roger George 03 June 2003 16 October 2008 1
DOBERSTYN, Edward Brian, Dr 21 April 2005 17 November 2011 1
GLENTWORTH, Garth William, Dr 14 September 2006 06 September 2012 1
GREENWOOD, Brian, Professor 18 November 2013 15 November 2018 1
LOB-LEVYT, Julian Peter, Dr 09 December 2010 28 July 2016 1
PAGE, Richard John 24 June 2009 23 June 2015 1
POTTER-LESAGE, Peter James 27 February 2014 05 March 2020 1
REYNOLDS, Derek Kenneth 01 October 2003 10 December 2009 1
SCHELLENBERG, Joanna Ruth Mclaren Armstrong, Dr 18 November 2013 10 May 2019 1
WALLACE, Kate 15 August 2013 30 July 2015 1
WILSON, Roger James 14 June 2009 13 June 2015 1
Secretary Name Appointed Resigned Total Appointments
AHUJA, Alka 25 June 2019 - 1
BOUGHTON, Jocelyn Moira 17 June 2010 20 September 2018 1
LOCHAB, Lee 20 September 2018 25 June 2019 1
SCUTT, Patricia Ann 03 June 2003 10 December 2009 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP01 - Appointment of director 26 May 2020
AP01 - Appointment of director 26 May 2020
TM01 - Termination of appointment of director 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
AP03 - Appointment of secretary 26 June 2019
TM01 - Termination of appointment of director 24 June 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AD01 - Change of registered office address 27 July 2018
CS01 - N/A 22 June 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 02 December 2016
RESOLUTIONS - N/A 12 September 2016
AA - Annual Accounts 06 September 2016
AP01 - Appointment of director 29 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 10 July 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 15 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 11 March 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 10 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 11 January 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
TM01 - Termination of appointment of director 14 December 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 24 August 2010
AP03 - Appointment of secretary 19 August 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 15 June 2009
353 - Register of members 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 13 June 2008
353 - Register of members 13 June 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2007
353 - Register of members 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 21 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
363s - Annual Return 01 September 2005
MISC - Miscellaneous document 23 August 2005
AUD - Auditor's letter of resignation 17 June 2005
AA - Annual Accounts 24 September 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
225 - Change of Accounting Reference Date 11 February 2004
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
MEM/ARTS - N/A 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.