UKBizDB.co.uk

SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sexual And Reproductive Health Matters (srhm) Limited. The company was founded 29 years ago and was given the registration number 02959883. The firm's registered office is in LONDON. You can find them at Hamilton House, Mabledon Place, London, . This company's SIC code is 58141 - Publishing of learned journals.

Company Information

Name:SEXUAL AND REPRODUCTIVE HEALTH MATTERS (SRHM) LIMITED
Company Number:02959883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58141 - Publishing of learned journals

Office Address & Contact

Registered Address:Hamilton House, Mabledon Place, London, England, WC1H 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Rue Nelson Mandela, Saint Julien-En-Genevois, France, 74160

Director18 January 2018Active
11, India Habitat Centre, Lodhi Road, New Delhi, India,

Director05 April 2019Active
Usc Institute For Global Health, Usc Institute For Global Health, 2001 North Soto Street, Los Angeles, United States, 90032

Director02 April 2018Active
21, Elmfield Avenue, London, England, N8 8QG

Director05 April 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director21 January 2022Active
Plot 4, Mwaleshi Road, Olympia Park, Lusaka, Zambia,

Director15 May 2018Active
114 Speed House, Barbican, London, EC2Y 8AU

Secretary08 January 2001Active
Faculty Of Health Sciences, American University Of Beirut, PO BOX 11-0236, Riad El Solh, Lebanon, 1107 2020

Secretary14 June 2002Active
147 Glenarm Road, London, E5 0NB

Secretary18 August 1994Active
134 Winchester Avenue, London, NW9 9TD

Secretary30 August 1999Active
14 Abdel Moneim Sanad Street, Cairo, Egypt, FOREIGN

Director02 June 2006Active
Jalan Lagoon Selatan, Bandar Sunway, 46150, Selangor Darul Ehsan, Malaysia,

Director07 May 2005Active
28c Devonshire Drive, London, SE10

Director22 August 1994Active
15, John Colletts Alle, 0852, Oslo, Norway,

Director02 June 2006Active
Peter Bangsvej 115 2000, Fredereksberg, Denmark, FOREIGN

Director08 October 1997Active
Parcela 5-2 Sector, Santa Sofia De Lo Canas, Chile, FOREIGN

Director18 August 1994Active
Partridge Farm, Water Lane, Harrietsham, ME17 1LL

Director14 June 2002Active
Faculty Of Health Sciences, American University Of Beirut, PO BOX 11-0236, Riad El Solh, Lebanon, 1107 2020

Director14 June 2002Active
708 Willoughby House, The Barbican, London, EC2Y 8BN

Director30 August 1999Active
586/61-C, Rua Joao Ramalho, Sao Paolo, Brazil,

Director07 May 2005Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director16 November 2017Active
147 Glenarm Road, London, E5 0NB

Director22 August 1994Active
134 Winchester Avenue, London, NW9 9TD

Director30 August 1999Active
A6, Sujan Singh Park, New Delhi, India, 110003

Director18 January 2018Active
8, Rue Saint Jean, Nyon, Switzerland,

Director18 January 2018Active
Apartment 508, 2701 Connecticut Avenue, Washington Dc 20009-3916,

Director18 August 1994Active
44 Ekpo Abasi Street, PO BOX 3663 Unical Po, Calabar, Nigeria,

Director08 October 1997Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director16 November 2016Active
7 Mathura Road, Jangpura B, New Delhi, India, FOREIGN

Director07 April 2003Active
176 West 87th Street Apartment 6f, New York, Usa,

Director11 July 1997Active
5/156 Chalmers Street, Surrey Hills, Australia,

Director30 May 1998Active
9 Chemin Des Chavanus, 1296, Founex, FOREIGN

Director18 August 1994Active
Hamilton House, Mabledon Place, London, England, WC1H 9BB

Director15 November 2016Active
Upperton, Drewsteignton, Exeter, United Kingdom, EX6 6PY

Director03 June 2011Active
3105 38th Street Nw, Washington Dc 20016, Usa, FOREIGN

Director18 August 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-10-02Resolution

Resolution.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-07-23Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.