THE GLOBAL DIVERSITY FOUNDATION

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

06/08/256 August 2025 NewDirector's details changed for Dr Sarah-Lan Mathez-Stiefel on 2025-08-01

View Document

10/07/2510 July 2025 NewDirector's details changed for Dr Wolde Gossa Tadesse on 2025-07-01

View Document

09/04/259 April 2025 Appointment of Ms Rosebell Celestine Adhiambo as a director on 2025-04-02

View Document

08/04/258 April 2025 Termination of appointment of Vanessa Anna Reid as a secretary on 2025-04-01

View Document

08/04/258 April 2025 Appointment of Ms Lorenza Arnaboldi as a secretary on 2025-04-01

View Document

13/02/2513 February 2025 Full accounts made up to 2024-03-31

View Document

22/01/2522 January 2025 Termination of appointment of Howard Nelson as a director on 2024-12-19

View Document

13/01/2513 January 2025 Registered office address changed from 37 st Margarets Street Canterbury Kent CT1 2TU to 65 Leadenhall Street Attn: Kc the Global Diversity Foundation C/O Knox Cropper 5th Floor, 65 Leadenhall Street London EC3A 2AD on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 65 Leadenhall Street Attn: Kc the Global Diversity Foundation C/O Knox Cropper 5th Floor, 65 Leadenhall Street London EC3A 2AD England to Attn: Kc the Global Diversity Foundation C/O Knox Cropper 5th Floor, 65 Leadenhall Street London EC3A 2AD on 2025-01-13

View Document

04/11/244 November 2024 Appointment of Dr Rachel Carmenta as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Dr Hussein Adan Isack as a director on 2024-10-23

View Document

30/10/2430 October 2024 Appointment of Dr Janelle Marie Baker as a director on 2024-10-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of William Evelyn Sausmarez Carey as a director on 2024-04-29

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Appointment of Mrs Vanessa Anna Reid as a secretary on 2023-12-04

View Document

10/01/2410 January 2024 Termination of appointment of Manish Panjabi as a secretary on 2023-12-04

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Hannah Mcgurk as a secretary on 2023-01-09

View Document

26/06/2326 June 2023 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

21/04/2321 April 2023 Termination of appointment of John Henry Hemming as a director on 2022-10-15

View Document

09/01/239 January 2023 Appointment of Mr Manish Panjabi as a secretary on 2023-01-09

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/05/224 May 2022 Director's details changed for Mr William Evelyn Sausmarez Carey on 2022-05-04

View Document

13/12/2113 December 2021 Termination of appointment of Manish Panjabi as a secretary on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Ms Hannah Mcgurk as a secretary on 2021-12-13

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

08/07/208 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR VANESSA BRANSON

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHEL PIMBERT

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED DR SARAH-LAN MATHEZ-STIEFEL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CAREY

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ISABEL GOLDSMITH

View Document

02/07/192 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 SECRETARY APPOINTED MR MANISH PANJABI

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED DR HOWARD NELSON

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR WOLDE GOSSA TADESSE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA ASHFORD

View Document

03/12/183 December 2018 SECRETARY APPOINTED MRS CHRISTINA ZOE ASHFORD

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EVELYN SAUSMAREZ CAREY / 23/08/2018

View Document

08/09/188 September 2018 DIRECTOR APPOINTED PROFESSOR YADVINDER MALHI

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NORMA ASNES

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EVELYN SAUSMAREZ CAREY / 23/08/2018

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EVELYN SAUSMAREZ CAREY / 11/09/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

13/07/1713 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

30/10/1530 October 2015 23/08/15 NO MEMBER LIST

View Document

04/07/154 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 23/08/14 NO MEMBER LIST

View Document

07/08/147 August 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 23/08/13 NO MEMBER LIST

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA GAY BRANSON / 01/01/2012

View Document

24/10/1224 October 2012 23/08/12 NO MEMBER LIST

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR WILLIAM EVELYN SAUSMAREZ CAREY

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EVELYN SAUSMAREZ CAREY / 06/03/2012

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY STUART HARROP

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART HARROP

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MS VANESSA GAY BRANSON

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL IAN ROSE

View Document

15/09/1115 September 2011 23/08/11 NO MEMBER LIST

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR GHILLEAN PRANCE

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHEL PIMBERT / 23/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA KETAY ASNES / 23/08/2010

View Document

31/08/1031 August 2010 23/08/10 NO MEMBER LIST

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

17/07/0917 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR WILLIAM EVELYN SAUSMAREZ CAREY

View Document

23/09/0823 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/09/0612 September 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

01/09/051 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 56 GROSVENOR STREET MAYFAIR LONDON W1X 9DA

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 23/08/02

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: HEARNE HOUSE 17 HEARNE ROAD LONDON W4 3NJ

View Document

05/09/015 September 2001 ANNUAL RETURN MADE UP TO 23/08/01

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 23/08/00

View Document

04/05/004 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/004 May 2000 ALTERMEMORANDUM16/03/00

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company