The Global Alliance For Improved Nutrition, Uk LONDON


The Global Alliance For Improved Nutrition, Uk started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08259273. The The Global Alliance For Improved Nutrition, Uk company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Watchmaker Court, 4th Floor. Postal code: EC1M 4BJ.

At the moment there are 3 directors in the the company, namely Elizabeth M., Paul Y. and Stephen G.. In addition one secretary - Elizabeth M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Global Alliance For Improved Nutrition, Uk Address / Contact

Office Address Watchmaker Court, 4th Floor
Office Address2 33 St. John's Lane
Town London
Post code EC1M 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08259273
Date of Incorporation Thu, 18th Oct 2012
Industry Non-trading company
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 01 March 2019

Paul Y.

Position: Director

Appointed: 01 March 2019

Elizabeth M.

Position: Secretary

Appointed: 15 March 2018

Stephen G.

Position: Director

Appointed: 10 November 2016

Edward B.

Position: Director

Appointed: 15 February 2016

Resigned: 01 March 2019

Jana J.

Position: Director

Appointed: 08 April 2015

Resigned: 15 February 2016

Dougal F.

Position: Secretary

Appointed: 08 April 2015

Resigned: 15 March 2018

Alex R.

Position: Director

Appointed: 01 December 2014

Resigned: 10 November 2016

Kim B.

Position: Secretary

Appointed: 08 September 2014

Resigned: 08 April 2015

Robert G.

Position: Director

Appointed: 18 October 2012

Resigned: 21 June 2013

John F.

Position: Director

Appointed: 18 October 2012

Resigned: 08 April 2015

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 18 October 2012

Resigned: 08 September 2014

Stephen G.

Position: Director

Appointed: 18 October 2012

Resigned: 01 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Global Alliance For Improved Nutrition from 1211 Geneva 20, Switzerland. The abovementioned PSC is classified as "a swiss foundation". The abovementioned PSC.

Global Alliance For Improved Nutrition

7 Rue De Varembe 1202 Geneva, PO BOX 55, 1211 Geneva 20, Switzerland

Legal authority Swiss Federal Supervisory Board For Foundations
Legal form Swiss Foundation
Country registered Switzerland
Place registered Geneva Registry Of Commerce
Registration number 26032003
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 2108 47221 20956 02833 64942 7946 27752 377
Current Assets143 225165 440238 996180 469160 844121 85783 966129 337
Debtors129 015156 968217 787124 441127 19579 06377 68976 960
Net Assets Liabilities157 930166 188304 408253 913207 455   
Other Debtors129 015156 968217 787124 441127 19579 06377 68976 960
Property Plant Equipment62 01735 000113 191101 97868 61142 40917 501639
Other
Accumulated Depreciation Impairment Property Plant Equipment165 905192 922100 78434 82970 15097 949127 857144 719
Additions Other Than Through Business Combinations Property Plant Equipment  121 13829 3031 954   
Average Number Employees During Period2426263237363136
Creditors47 31234 25247 77928 53422 000-42  
Depreciation Rate Used For Property Plant Equipment 50205050   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  100 08697 873    
Disposals Property Plant Equipment  135 085106 471    
Increase From Depreciation Charge For Year Property Plant Equipment 27 0177 94831 91835 32127 79924 90816 862
Net Current Assets Liabilities95 913131 188191 217151 935138 844121 89983 966129 337
Other Creditors10 58139819551020 857   
Other Taxation Social Security Payable30 35228 82047 205     
Property Plant Equipment Gross Cost 227 922213 975136 807138 761140 358145 358 
Total Assets Less Current Liabilities157 930166 188304 408253 913207 455164 308101 467129 976
Trade Creditors Trade Payables6 3795 03437928 0241 143-42  
Total Additions Including From Business Combinations Property Plant Equipment     1 597  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-10-31
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements