EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK

Register to unlock more data on OkredoRegister

EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08064654

Incorporation date

10/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 117 Unit 117 Mare Street Studios, 203-213 Mare Street, London, Greater London E8 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2012)
dot icon02/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/11/2025
Termination of appointment of Giorgio Bocchi as a director on 2025-10-21
dot icon19/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon18/02/2025
Appointment of Miss Giulia Girardi as a director on 2025-02-18
dot icon06/02/2025
Appointment of Mr Andrew Martin Richard Hall as a director on 2025-02-06
dot icon06/02/2025
Appointment of Miss Samia Khatun as a director on 2025-02-06
dot icon06/02/2025
Appointment of Miss Klara Banaszak as a director on 2025-02-06
dot icon06/02/2025
Director's details changed for Miss Klara Banaszak on 2025-02-06
dot icon06/02/2025
Director's details changed for Mr Andrew Martin Richard Hall on 2025-02-06
dot icon06/02/2025
Director's details changed for Miss Samia Khatun on 2025-02-06
dot icon27/06/2024
Director's details changed for Gianluca Cantalupi on 2024-06-12
dot icon27/06/2024
Director's details changed for Ms Hannah Bryce on 2024-06-12
dot icon27/06/2024
Director's details changed for Rosa Miccio on 2024-06-12
dot icon04/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon04/06/2024
Director's details changed for Gianluca Cantalupi on 2024-05-11
dot icon04/06/2024
Director's details changed for Rosa Miccio on 2024-05-11
dot icon04/06/2024
Director's details changed for Giorgio Bocchi on 2024-05-11
dot icon04/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Director's details changed for Mr Umar Naeem Ahmad on 2023-05-23
dot icon23/05/2023
Director's details changed for Gianluca Cantalupi on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/01/2022
Registered office address changed from Can Mezzanine 49-51 East Road London Middlesex N1 6AH to Unit 117 Unit 117 Mare Street Studios 203-213 Mare Street London Greater London E8 3JS on 2022-01-15
dot icon21/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon17/05/2021
Termination of appointment of Eleonora Bruni as a director on 2021-04-27
dot icon05/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/01/2021
Appointment of Mr Umar Naeem Ahmad as a director on 2020-12-17
dot icon18/10/2020
Termination of appointment of Giles Angus Duley as a director on 2020-09-14
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/02/2019
Appointment of Ms Hannah Bryce as a director on 2018-10-08
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon18/07/2016
Annual return made up to 2016-05-10 no member list
dot icon01/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-10 no member list
dot icon04/06/2015
Termination of appointment of Mirco Barchetta as a director on 2013-01-02
dot icon04/06/2015
Termination of appointment of Isabella Crippa as a director on 2015-04-25
dot icon04/06/2015
Appointment of Ms Eleonora Bruni as a director on 2015-04-25
dot icon04/06/2015
Appointment of Mr Giles Duley as a director on 2013-01-02
dot icon09/03/2015
Total exemption full accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-10 no member list
dot icon12/02/2014
Total exemption full accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-10 no member list
dot icon03/06/2013
Director's details changed for Gianluca Catalupi on 2013-06-03
dot icon10/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banaszak, Klara
Director
06/02/2025 - Present
-
Hall, Andrew Martin Richard
Director
06/02/2025 - Present
6
Khatun, Samia
Director
06/02/2025 - Present
2
Girardi, Giulia
Director
18/02/2025 - Present
-
Ahmad, Umar Naeem
Director
17/12/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK

EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK is an(a) Active company incorporated on 10/05/2012 with the registered office located at Unit 117 Unit 117 Mare Street Studios, 203-213 Mare Street, London, Greater London E8 3JS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK?

toggle

EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK is currently Active. It was registered on 10/05/2012 .

Where is EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK located?

toggle

EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK is registered at Unit 117 Unit 117 Mare Street Studios, 203-213 Mare Street, London, Greater London E8 3JS.

What does EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK do?

toggle

EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EMERGENCY-LIFE SUPPORT FOR CIVILIAN VICTIMS OF WAR AND POVERTY, UK?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-05-31.