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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 31 March 2023 | Active |
2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, United Kingdom, TW18 4BP | Director | 31 March 2023 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 29 March 2018 | Active |
6, John Street, Avalon, Australia, | Secretary | 10 April 2008 | Active |
35, Arlington 351 Edgecliff Road, Edgecliff Nsw 2027, Australia, | Secretary | 05 May 2009 | Active |
George Centre For Healthcare Innovation, University Of Oxford Third Floor Richard Doll, Building Old Road Campus Roosevelt Drive, Oxford, Uk, OX3 7LF | Secretary | 04 September 2011 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 September 2016 | Active |
Macquarie Group Limited, Level 6, 50 Martin Place, Sydney, Australia, 2000 | Director | 27 May 2011 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 10 April 2008 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 10 April 2008 | Active |
3/1, Moruben Road, Mosman, New South Wales, | Director | 10 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type small. | Download |
2023-11-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Officers | Change person director company with change date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-11-12 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type small. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-03-29 | Officers | Appoint person director company with name date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.