UKBizDB.co.uk

THE GEORGE INSTITUTE FOR GLOBAL HEALTH (UK)

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

This company is commonly known as The George Institute For Global Health (uk). The company was founded 16 years ago and was given the registration number 06561294. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE GEORGE INSTITUTE FOR GLOBAL HEALTH (UK)
Company Number:06561294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Centrum House, 36 Station Road, Egham, Surrey, United Kingdom, TW20 9LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director31 March 2023Active
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP

Director31 March 2023Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director29 March 2018Active
6, John Street, Avalon, Australia,

Secretary10 April 2008Active
35, Arlington 351 Edgecliff Road, Edgecliff Nsw 2027, Australia,

Secretary05 May 2009Active
George Centre For Healthcare Innovation, University Of Oxford Third Floor Richard Doll, Building Old Road Campus Roosevelt Drive, Oxford, Uk, OX3 7LF

Secretary04 September 2011Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director01 September 2016Active
Macquarie Group Limited, Level 6, 50 Martin Place, Sydney, Australia, 2000

Director27 May 2011Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director10 April 2008Active
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF

Director10 April 2008Active
3/1, Moruben Road, Mosman, New South Wales,

Director10 April 2008Active

People with Significant Control

Professor Terence Dwyer
Notified on:01 September 2016
Status:Active
Date of birth:July 1949
Nationality:Australian
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Voting rights 25 to 50 percent
Professor Stephen William Macmahon
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:Australian
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Voting rights 25 to 50 percent
Professor Robyn Ngaire Norton
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:Australian
Country of residence:United Kingdom
Address:Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type small.

Download
2023-11-26Address

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

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Change person director company with change date.

Download
2021-11-12Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-08-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.