ENGINEERS AGAINST POVERTY

Register to unlock more data on OkredoRegister

ENGINEERS AGAINST POVERTY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03613056

Incorporation date

05/08/1998

Size

Small

Contacts

Registered address

Registered address

167-169 Great Portland Street, LondonCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon27/02/2026
Appointment of Ms Marie Therese Bateson as a secretary on 2026-02-24
dot icon27/02/2026
Termination of appointment of Paul William Jowitt as a director on 2025-07-17
dot icon18/12/2025
Appointment of Mr Richard Ralph Threlfall as a director on 2025-07-17
dot icon09/10/2025
Appointment of Ms Tina Elisabeth Lilly Gunnarsson as a director on 2025-07-17
dot icon08/10/2025
Appointment of Ms Sarah Letitia Caroline Cooper as a director on 2025-07-17
dot icon08/10/2025
Appointment of Mrs Catherine Louise Jaafar as a director on 2025-07-17
dot icon08/10/2025
Appointment of Mr Vinay Sharma as a director on 2025-07-17
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon18/07/2025
Termination of appointment of Sean Henderson as a secretary on 2025-07-17
dot icon11/12/2024
Termination of appointment of Priti Himanshu Parikh as a director on 2024-11-13
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon02/11/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon14/09/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Registered office address changed from 167-169 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London on 2023-06-05
dot icon01/06/2023
Termination of appointment of John Hodges as a director on 2023-03-16
dot icon01/06/2023
Appointment of Mr Mark Harvey as a director on 2023-03-16
dot icon19/05/2023
Registered office address changed from Alliance House 6th Floor Alliance House 29-30 High Holborn London London WC1V 6AZ United Kingdom to 167-169 167-169 Great Portland Street London W1W 5PF on 2023-05-19
dot icon08/12/2022
Notification of a person with significant control statement
dot icon27/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Cessation of Paul William Jowitt as a person with significant control on 2022-08-31
dot icon17/03/2022
Termination of appointment of Anthony Robin Marshall as a director on 2022-01-27
dot icon17/02/2022
Appointment of Mr Rupert Sydenham as a director on 2022-01-27
dot icon07/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Director's details changed for Ronald Basil Watermeyer on 2020-03-12
dot icon24/11/2020
Director's details changed for Mr Anthony Robin Marshall on 2020-03-12
dot icon24/11/2020
Director's details changed for Professor Paul William Jowitt on 2020-03-12
dot icon21/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon21/04/2020
Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to Alliance House 6th Floor Alliance House 29-30 High Holborn London London WC1V 6AZ on 2020-04-21
dot icon13/01/2020
Appointment of Dr Priti Parikh as a director on 2019-12-16
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon31/07/2019
Appointment of Mr John Hodges as a director on 2019-07-17
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon17/10/2018
Termination of appointment of Elisabeth Brandon Culbard as a director on 2018-09-05
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon31/07/2018
Termination of appointment of William Serle as a director on 2017-11-16
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/07/2017
Termination of appointment of Olawale Nelson Ogunshakin as a director on 2017-05-10
dot icon28/07/2017
Appointment of Mr George Ofori as a director on 2017-05-10
dot icon05/05/2017
Appointment of Mr Sean Henderson as a secretary on 2017-02-17
dot icon02/02/2017
Termination of appointment of Tendai Sophia Nyoka as a secretary on 2016-06-30
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-23 no member list
dot icon17/08/2015
Termination of appointment of John Sheward Alexander as a director on 2015-03-17
dot icon06/07/2015
Registered office address changed from 2nd Floor, Weston House 246 High Holborn London WC1V 7EX to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 2015-07-06
dot icon14/08/2014
Annual return made up to 2014-07-23 no member list
dot icon14/08/2014
Termination of appointment of David Rutherford as a director on 2014-07-23
dot icon14/08/2014
Appointment of Mr John Sheward Alexander as a director on 2014-07-23
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Appointment of Mr William Serle as a director
dot icon26/11/2013
Termination of appointment of Neil Bruce as a director
dot icon03/10/2013
Appointment of Dr Elisabeth Brandon Culbard as a director
dot icon19/08/2013
Accounts made up to 2012-12-31
dot icon08/08/2013
Appointment of Mr David Rutherford as a director
dot icon08/08/2013
Termination of appointment of Timothy Sharp as a director
dot icon05/08/2013
Annual return made up to 2013-07-23 no member list
dot icon07/08/2012
Accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-23 no member list
dot icon18/04/2012
Miscellaneous
dot icon03/08/2011
Annual return made up to 2011-07-23 no member list
dot icon03/08/2011
Appointment of Miss Joanne Downham as a director
dot icon03/08/2011
Termination of appointment of Robert Howard Jones as a director
dot icon25/07/2011
Accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of Mr Olawale Nelson Ogunshakin as a director
dot icon14/03/2011
Termination of appointment of Douglas Oakervee as a director
dot icon23/07/2010
Director's details changed for Robert Francis Howard Jones on 2010-07-23
dot icon23/07/2010
Annual return made up to 2010-07-23 no member list
dot icon15/07/2010
Accounts made up to 2009-12-31
dot icon06/10/2009
Secretary's details changed for Miss Tendai Sophia Nyoka on 2009-10-01
dot icon06/10/2009
Director's details changed for Professor Paul William Jowitt on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Douglas Edwin Oakervee on 2009-10-01
dot icon06/10/2009
Director's details changed for Neil Alexander Bruce on 2009-10-01
dot icon06/10/2009
Director's details changed for Ronald Basil Watermeyer on 2009-10-01
dot icon06/10/2009
Director's details changed for Timothy Roy Sharp on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Anthony Robin Marshall on 2009-10-01
dot icon06/10/2009
Director's details changed for Robert Francis Howard Jones on 2009-10-01
dot icon27/08/2009
Accounts made up to 2008-12-31
dot icon24/07/2009
Annual return made up to 24/07/09
dot icon24/07/2009
Appointment terminated director ian smith
dot icon29/05/2009
Secretary appointed miss tendai sophia nyoka
dot icon29/05/2009
Appointment terminated secretary hongjie wang
dot icon02/09/2008
Director appointed mr anthony robin marshall
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon24/07/2008
Annual return made up to 24/07/08
dot icon05/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon18/10/2007
Registered office changed on 18/10/07 from: 3 birdcage walk westminster london SW1H 9JJ
dot icon14/08/2007
Annual return made up to 05/08/07
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Secretary resigned
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Secretary's particulars changed
dot icon28/02/2007
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Annual return made up to 05/08/06
dot icon07/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon13/02/2006
New secretary appointed
dot icon13/02/2006
Secretary resigned
dot icon25/11/2005
Annual return made up to 05/08/05
dot icon25/11/2005
Registered office changed on 25/11/05 from: 1 birdcage walk westminster london SW1H 9JJ
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon12/07/2005
Partial exemption accounts made up to 2004-12-31
dot icon26/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon01/04/2005
Director resigned
dot icon13/08/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Annual return made up to 05/08/04
dot icon30/04/2004
New director appointed
dot icon24/03/2004
Secretary resigned
dot icon24/03/2004
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
Secretary resigned
dot icon29/11/2003
Memorandum and Articles of Association
dot icon12/11/2003
Resolutions
dot icon22/10/2003
New director appointed
dot icon17/10/2003
Certificate of change of name
dot icon16/08/2003
Partial exemption accounts made up to 2002-12-31
dot icon16/08/2003
Annual return made up to 05/08/03
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Secretary resigned
dot icon11/09/2002
Annual return made up to 05/08/02
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Director resigned
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon17/07/2002
Partial exemption accounts made up to 2001-12-31
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon18/09/2001
Annual return made up to 05/08/01
dot icon03/07/2001
Partial exemption accounts made up to 2000-12-31
dot icon14/08/2000
Annual return made up to 05/08/00
dot icon07/08/2000
New director appointed
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Registered office changed on 28/03/00 from: one great george street westminster london SW1P 3AA
dot icon09/02/2000
Secretary resigned;director resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon02/09/1999
Annual return made up to 05/08/99
dot icon01/09/1999
New director appointed
dot icon29/03/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New director appointed
dot icon28/09/1998
Memorandum and Articles of Association
dot icon05/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-66.39 % *

* during past year

Cash in Bank

£158,865.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
473.72K
-
457.92K
472.64K
-
2022
6
375.00K
-
392.70K
158.87K
-
2022
6
375.00K
-
392.70K
158.87K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

375.00K £Descended-20.84 % *

Total Assets(GBP)

-

Turnover(GBP)

392.70K £Descended-14.24 % *

Cash in Bank(GBP)

158.87K £Descended-66.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Professor Priti Himanshu Parikh
Director
16/12/2019 - 13/11/2024
3
Oakervee, Douglas Edwin
Director
01/02/2000 - 31/12/2010
8
Jowitt, Paul William
Director
18/05/2005 - 17/07/2025
6
Downham, Joanne
Director
19/07/2011 - Present
-
Ofori, George, Professor
Director
10/05/2017 - Present
1

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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ENGINEERS AGAINST POVERTY

ENGINEERS AGAINST POVERTY is an(a) Active company incorporated on 05/08/1998 with the registered office located at 167-169 Great Portland Street, London. There are currently 11 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERS AGAINST POVERTY?

toggle

ENGINEERS AGAINST POVERTY is currently Active. It was registered on 05/08/1998 .

Where is ENGINEERS AGAINST POVERTY located?

toggle

ENGINEERS AGAINST POVERTY is registered at 167-169 Great Portland Street, London.

What does ENGINEERS AGAINST POVERTY do?

toggle

ENGINEERS AGAINST POVERTY operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ENGINEERS AGAINST POVERTY have?

toggle

ENGINEERS AGAINST POVERTY had 6 employees in 2022.

What is the latest filing for ENGINEERS AGAINST POVERTY?

toggle

The latest filing was on 27/02/2026: Appointment of Ms Marie Therese Bateson as a secretary on 2026-02-24.