Download leads from Nexok and grow your business. Find out more

Global Network Of Sex Work Projects Limited

Documents

Total Documents284
Total Pages891

Filing History

9 October 2023Confirmation statement made on 2 October 2023 with no updates
9 October 2023Register inspection address has been changed from Mitchell House 5/5 Mitchell Street Edinburgh EH6 7BD Scotland to 3 Queen Charlotte Lane 1F2 Edinburgh EH6 6AY
30 August 2023Registered office address changed from Mitchell House 5/5 Mitchell Street Edinburgh EH6 7BD Scotland to 3 Queen Charlotte Lane 1F2 Edinburgh EH6 6AY on 30 August 2023
27 June 2023Appointment of Mr Timur Aliev as a director on 26 June 2023
27 June 2023Termination of appointment of Nataliia Sergeevna Isaieva as a director on 26 June 2023
1 June 2023Full accounts made up to 31 December 2022
12 October 2022Confirmation statement made on 2 October 2022 with no updates
10 October 2022Register inspection address has been changed from The Matrix. 62 Newhaven Road Newhaven Road Edinburgh EH6 5QB Scotland to Mitchell House 5/5 Mitchell Street Edinburgh EH6 7BD
10 October 2022Register(s) moved to registered office address Mitchell House 5/5 Mitchell Street Edinburgh EH6 7BD
5 September 2022Registered office address changed from The Matrix 62 Newhaven Road Edinburgh EH6 5QB to Mitchell House 5/5 Mitchell Street Edinburgh EH6 7BD on 5 September 2022
1 August 2022Termination of appointment of Azzah Dinah Jennah Bons as a director on 1 August 2022
1 August 2022Appointment of Mrs Coy Sanford Gordon as a director on 1 August 2022
1 August 2022Termination of appointment of Rajeshwari Prajapati as a director on 1 August 2022
1 August 2022Appointment of Mr Javier Antonio Moreira Rodriguez as a director on 1 August 2022
1 August 2022Appointment of Ms Yukiko Kaname as a director on 1 August 2022
1 August 2022Appointment of Mr Patrick Paul Vignal as a director on 1 August 2022
1 August 2022Termination of appointment of Miguel Angel Saurin Romero as a director on 1 August 2022
1 August 2022Termination of appointment of Natasha Potvin-Cloutier as a director on 1 August 2022
8 April 2022Audited abridged accounts made up to 31 December 2021
4 April 2022Director's details changed for Ms Natasha Potvin-Cloutier on 1 April 2022
19 January 2022Termination of appointment of Ruth Gillian Morgan Thomas as a secretary on 1 January 2022
19 January 2022Appointment of Gillian Ritchie Galbraith as a secretary on 1 January 2022
18 January 2022Appointment of Ms Pamela Chakuvinga as a director on 10 January 2022
7 December 2021Director's details changed for Ms Natasha Potvin-Cloutier on 1 December 2021
2 December 2021Termination of appointment of Kay Thi Win as a director on 1 December 2021
2 December 2021Director's details changed for Ms Nataliia Sergeevna Isaieva on 2 December 2021
4 October 2021Confirmation statement made on 2 October 2021 with no updates
12 July 2021Appointment of Ms Rajeshwari Prajapati as a director on 7 July 2021
31 March 2021Audited abridged accounts made up to 31 December 2020
9 December 2020Director's details changed for Mr Sharizal Bin Shianian on 8 December 2020
12 October 2020Termination of appointment of Manjula Ramaiah as a director on 30 September 2020
5 October 2020Confirmation statement made on 2 October 2020 with no updates
3 July 2020Audited abridged accounts made up to 31 December 2019
28 October 2019Appointment of Mr Patrick Roland Fotso Kom as a director on 21 October 2019
28 October 2019Termination of appointment of Aimee Furaha Nshombo as a director on 21 October 2019
8 October 2019Confirmation statement made on 2 October 2019 with no updates
31 May 2019Audited abridged accounts made up to 31 December 2018
20 February 2019Appointment of Ms Natasha Potvin-Cloutier as a director on 20 February 2019
12 November 2018Termination of appointment of Huang Zheng as a director on 7 November 2018
12 November 2018Appointment of Ms Manjula Ramaiah as a director on 7 November 2018
12 November 2018Termination of appointment of Rhonda Joy Maley as a director on 7 November 2018
12 November 2018Termination of appointment of Christine Devaux as a director on 7 November 2018
12 November 2018Appointment of Mrs Azzah Dinah Jennah Bons as a director on 7 November 2018
12 November 2018Termination of appointment of Gregory Brighton Kata as a director on 7 November 2018
12 November 2018Appointment of Ms Phelister Wambui Abdalla as a director on 7 November 2018
2 October 2018Confirmation statement made on 2 October 2018 with no updates
20 June 2018Audited abridged accounts made up to 31 December 2017
8 January 2018Director's details changed for Ms Sharizal Bin Shianian on 8 January 2018
3 January 2018Termination of appointment of Marlon Sedrick Taylor as a director on 21 December 2017
3 January 2018Appointment of Miss Shaunna- May Yolanda Trotman as a director on 21 December 2017
7 December 2017Appointment of Ms Sharizal Bin Shianian as a director on 30 November 2017
7 December 2017Appointment of Ms Sharizal Bin Shianian as a director on 30 November 2017
15 November 2017Termination of appointment of Rosa Alejandrina Bravo Neira as a director on 2 November 2017
15 November 2017Appointment of Ms Cynthia Navarrete Gil as a director on 2 November 2017
15 November 2017Appointment of Ms Cynthia Navarrete Gil as a director on 2 November 2017
15 November 2017Termination of appointment of Rosa Alejandrina Bravo Neira as a director on 2 November 2017
12 October 2017Termination of appointment of Pye Maria Larsdotter Jakobsson as a director on 17 August 2017
12 October 2017Confirmation statement made on 2 October 2017 with no updates
12 October 2017Termination of appointment of Pye Maria Larsdotter Jakobsson as a director on 17 August 2017
12 October 2017Confirmation statement made on 2 October 2017 with no updates
24 April 2017Audited abridged accounts made up to 31 December 2016
24 April 2017Audited abridged accounts made up to 31 December 2016
22 February 2017Appointment of Ms Rhonda Joy Maley as a director on 20 February 2017
22 February 2017Appointment of Ms Rhonda Joy Maley as a director on 20 February 2017
21 February 2017Termination of appointment of John Mukaburu Mathenge as a director on 20 February 2017
21 February 2017Appointment of Mr Gregory Brighton Kata as a director on 20 February 2017
21 February 2017Termination of appointment of Danielle Louise Bastian as a director on 20 February 2017
21 February 2017Termination of appointment of John Mukaburu Mathenge as a director on 20 February 2017
21 February 2017Termination of appointment of Danielle Louise Bastian as a director on 20 February 2017
21 February 2017Appointment of Mr Gregory Brighton Kata as a director on 20 February 2017
5 October 2016Confirmation statement made on 2 October 2016 with updates
5 October 2016Confirmation statement made on 2 October 2016 with updates
13 September 2016Full accounts made up to 31 December 2015
13 September 2016Full accounts made up to 31 December 2015
9 May 2016Appointment of Mr Marlon Sedrick Taylor as a director on 1 April 2016
9 May 2016Termination of appointment of Quincy Allwan Mcewan as a director on 1 April 2016
9 May 2016Termination of appointment of Quincy Allwan Mcewan as a director on 1 April 2016
9 May 2016Appointment of Mr Marlon Sedrick Taylor as a director on 1 April 2016
5 May 2016Termination of appointment of Borche Bozhinov as a director on 1 April 2016
5 May 2016Termination of appointment of Tm Company Services Limited as a secretary on 1 January 2016
5 May 2016Appointment of Ms Nataliia Sergeevna Isaieva as a director on 1 April 2016
5 May 2016Appointment of Mr Huang Zheng as a director on 1 April 2016
5 May 2016Appointment of Mr Huang Zheng as a director on 1 April 2016
5 May 2016Termination of appointment of Borche Bozhinov as a director on 1 April 2016
5 May 2016Termination of appointment of Tm Company Services Limited as a secretary on 1 January 2016
5 May 2016Termination of appointment of Fatimah Binti Abdullah as a director on 1 April 2016
5 May 2016Appointment of Ms Nataliia Sergeevna Isaieva as a director on 1 April 2016
5 May 2016Termination of appointment of Fatimah Binti Abdullah as a director on 1 April 2016
24 November 2015Annual return made up to 2 October 2015 no member list
24 November 2015Annual return made up to 2 October 2015 no member list
24 November 2015Annual return made up to 2 October 2015 no member list
1 September 2015Full accounts made up to 31 December 2014
1 September 2015Full accounts made up to 31 December 2014
9 December 2014Appointment of Ms Christine Devaux as a director on 26 September 2014
9 December 2014Appointment of Ms Christine Devaux as a director on 26 September 2014
25 November 2014Termination of appointment of Elya Maria Durisin as a director on 19 October 2014
25 November 2014Termination of appointment of Elya Maria Durisin as a director on 19 October 2014
25 November 2014Termination of appointment of Morgane Micheline, Joséphine Casteloot as a director on 1 September 2014
25 November 2014Termination of appointment of Alejandra Maria Gil Cuervo as a director on 15 September 2014
25 November 2014Termination of appointment of Morgane Micheline, Joséphine Casteloot as a director on 1 September 2014
25 November 2014Termination of appointment of Morgane Micheline, Joséphine Casteloot as a director on 1 September 2014
25 November 2014Termination of appointment of Alejandra Maria Gil Cuervo as a director on 15 September 2014
21 November 2014Appointment of Ms. Danielle Louise Bastian as a director on 6 November 2014
21 November 2014Appointment of Mr. Miguel Angel Saurin Romero as a director on 1 October 2014
21 November 2014Appointment of Mr. Miguel Angel Saurin Romero as a director on 1 October 2014
21 November 2014Appointment of Ms. Danielle Louise Bastian as a director on 6 November 2014
21 November 2014Appointment of Ms. Danielle Louise Bastian as a director on 6 November 2014
21 November 2014Appointment of Mr. Miguel Angel Saurin Romero as a director on 1 October 2014
18 November 2014Appointment of Ms Quincy Allwan Mcewan as a director on 6 November 2014
18 November 2014Appointment of Ms Quincy Allwan Mcewan as a director on 6 November 2014
18 November 2014Appointment of Ms Quincy Allwan Mcewan as a director on 6 November 2014
18 November 2014Termination of appointment of a director
18 November 2014Termination of appointment of a director
20 October 2014Annual return made up to 2 October 2014 no member list
20 October 2014Termination of appointment of Cracey Annatola Fernandes as a director on 12 June 2014
20 October 2014Termination of appointment of Cracey Annatola Fernandes as a director on 12 June 2014
20 October 2014Annual return made up to 2 October 2014 no member list
20 October 2014Annual return made up to 2 October 2014 no member list
7 May 2014Full accounts made up to 31 December 2013
7 May 2014Full accounts made up to 31 December 2013
21 April 2014Termination of appointment of Andrew Hunter as a director
21 April 2014Termination of appointment of Andrew Hunter as a director
21 April 2014Appointment of Miss Morgane Micheline, Joséphine Casteloot as a director
21 April 2014Appointment of Miss Morgane Micheline, Joséphine Casteloot as a director
17 February 2014Appointment of Ms Fatimah Binti Abdullah as a director
17 February 2014Appointment of Ms Fatimah Binti Abdullah as a director
17 February 2014Termination of appointment of Khartini Slamah as a director
17 February 2014Termination of appointment of Khartini Slamah as a director
16 December 2013Appointment of Ms Rosa Alejandrina Bravo Neira as a director
16 December 2013Appointment of Ms Rosa Alejandrina Bravo Neira as a director
16 December 2013Appointment of Ms Aimee Furaha Nshombo as a director
16 December 2013Termination of appointment of Angela Villon Bustamante as a director
16 December 2013Appointment of Ms Aimee Furaha Nshombo as a director
16 December 2013Appointment of Mr Borche Bozhinov as a director
16 December 2013Termination of appointment of Angela Villon Bustamante as a director
16 December 2013Termination of appointment of Marianna Bodzsar as a director
16 December 2013Termination of appointment of Marianna Bodzsar as a director
16 December 2013Termination of appointment of Housnatou Tembely as a director
16 December 2013Appointment of Mr Borche Bozhinov as a director
16 December 2013Termination of appointment of Housnatou Tembely as a director
10 October 2013Register inspection address has been changed from 72 Newhaven Road Edinburgh EH6 5QG Scotland
10 October 2013Annual return made up to 2 October 2013 no member list
10 October 2013Annual return made up to 2 October 2013 no member list
10 October 2013Annual return made up to 2 October 2013 no member list
10 October 2013Register inspection address has been changed from 72 Newhaven Road Edinburgh EH6 5QG Scotland
29 July 2013Full accounts made up to 31 December 2012
29 July 2013Full accounts made up to 31 December 2012
17 January 2013Appointment of John Mukaburu Mathenge as a director
17 January 2013Appointment of Kay Thi Win as a director
17 January 2013Appointment of Pye Maria Larsdotter Jakobsson as a director
17 January 2013Appointment of Kay Thi Win as a director
17 January 2013Appointment of Pye Maria Larsdotter Jakobsson as a director
17 January 2013Appointment of John Mukaburu Mathenge as a director
17 January 2013Appointment of Ms Elya Maria Durisin as a director
17 January 2013Appointment of Ms Elya Maria Durisin as a director
10 January 2013Termination of appointment of Macklean Kyomya as a director
10 January 2013Termination of appointment of Macklean Kyomya as a director
15 October 2012Termination of appointment of Jenn Clamen as a director
15 October 2012Termination of appointment of Thierry Schaffauser as a director
15 October 2012Termination of appointment of Jenn Clamen as a director
15 October 2012Annual return made up to 2 October 2012 no member list
15 October 2012Termination of appointment of Thierry Schaffauser as a director
15 October 2012Termination of appointment of Jenn Clamen as a director
15 October 2012Registered office address changed from Bonnington Mill 72 Newhaven Road Edinburgh EH6 5QG Scotland on 15 October 2012
15 October 2012Termination of appointment of Thierry Schaffauser as a director
15 October 2012Annual return made up to 2 October 2012 no member list
15 October 2012Termination of appointment of Jenn Clamen as a director
15 October 2012Annual return made up to 2 October 2012 no member list
15 October 2012Termination of appointment of Thierry Schaffauser as a director
15 October 2012Registered office address changed from , Bonnington Mill 72 Newhaven Road, Edinburgh, EH6 5QG, Scotland on 15 October 2012
15 October 2012Registered office address changed from , Bonnington Mill 72 Newhaven Road, Edinburgh, EH6 5QG, Scotland on 15 October 2012
25 July 2012Full accounts made up to 31 December 2011
25 July 2012Full accounts made up to 31 December 2011
22 November 2011Annual return made up to 2 October 2011 no member list
22 November 2011Annual return made up to 2 October 2011 no member list
22 November 2011Annual return made up to 2 October 2011 no member list
17 November 2011Appointment of Angela Leonor Villon Bustamante as a director
17 November 2011Appointment of Marianna Bodzsar as a director
17 November 2011Termination of appointment of Alphonse Mihigo Ombeni as a director
17 November 2011Termination of appointment of Otilia Leite as a director
17 November 2011Termination of appointment of Alphonse Mihigo Ombeni as a director
17 November 2011Appointment of Cracey Annatola Fernandes as a director
17 November 2011Appointment of Cracey Annatola Fernandes as a director
17 November 2011Termination of appointment of Miriam Edwards as a director
17 November 2011Termination of appointment of Meenakshi Kamble as a director
17 November 2011Appointment of Housnatou Tembely as a director
17 November 2011Termination of appointment of Aliya Rakhmetova as a director
17 November 2011Appointment of Marianna Bodzsar as a director
17 November 2011Termination of appointment of Meenakshi Kamble as a director
17 November 2011Appointment of Angela Leonor Villon Bustamante as a director
17 November 2011Appointment of Housnatou Tembely as a director
17 November 2011Termination of appointment of Aliya Rakhmetova as a director
17 November 2011Termination of appointment of Otilia Leite as a director
17 November 2011Termination of appointment of Miriam Edwards as a director
11 May 2011Full accounts made up to 31 December 2010
11 May 2011Full accounts made up to 31 December 2010
1 November 2010Appointment of Mr Andrew Paul Hunter as a director
1 November 2010Appointment of Mr Andrew Paul Hunter as a director
1 November 2010Register inspection address has been changed from C/O Scotpep 70 Newhaven Road Edinburgh EH6 5QG Scotland
1 November 2010Annual return made up to 2 October 2010 no member list
1 November 2010Register inspection address has been changed from C/O Scotpep 70 Newhaven Road Edinburgh EH6 5QG Scotland
1 November 2010Register(s) moved to registered inspection location
1 November 2010Register(s) moved to registered inspection location
1 November 2010Annual return made up to 2 October 2010 no member list
1 November 2010Annual return made up to 2 October 2010 no member list
2 July 2010Total exemption small company accounts made up to 31 December 2009
2 July 2010Total exemption small company accounts made up to 31 December 2009
10 June 2010Appointment of Otilia Silva Leite as a director
10 June 2010Appointment of Alphonse Mihigo Ombeni as a director
10 June 2010Appointment of Alphonse Mihigo Ombeni as a director
10 June 2010Appointment of Otilia Silva Leite as a director
10 June 2010Appointment of Aliya Rakhmetova as a director
10 June 2010Appointment of Aliya Rakhmetova as a director
9 June 2010Appointment of Jenn Clamen as a director
9 June 2010Appointment of Miriam Letitia Edwards as a director
9 June 2010Appointment of Khartini Slamah as a director
9 June 2010Appointment of Khartini Slamah as a director
9 June 2010Appointment of Miriam Letitia Edwards as a director
9 June 2010Appointment of Jenn Clamen as a director
9 June 2010Appointment of Meenakshi Gopal Kamble as a director
9 June 2010Appointment of Macklean Mary Kyomya as a director
9 June 2010Appointment of Meenakshi Gopal Kamble as a director
9 June 2010Appointment of Macklean Mary Kyomya as a director
9 June 2010Appointment of Alejandra Maria Gil Cuervo as a director
9 June 2010Appointment of Alejandra Maria Gil Cuervo as a director
9 February 2010Registered office address changed from , 70 Newhaven Road, Edinburgh, EH6 5QG, Scotland on 9 February 2010
9 February 2010Appointment of Mr Thierry Schaffauser as a director
9 February 2010Registered office address changed from 70 Newhaven Road Edinburgh EH6 5QG Scotland on 9 February 2010
9 February 2010Appointment of Mr Thierry Schaffauser as a director
9 February 2010Registered office address changed from 70 Newhaven Road Edinburgh EH6 5QG Scotland on 9 February 2010
9 February 2010Registered office address changed from , 70 Newhaven Road, Edinburgh, EH6 5QG, Scotland on 9 February 2010
8 February 2010Termination of appointment of Ruth Morgan Thomas as a director
8 February 2010Termination of appointment of Melissa Ditmore as a director
8 February 2010Termination of appointment of Ruth Morgan Thomas as a director
8 February 2010Termination of appointment of Irene Patrick as a director
8 February 2010Termination of appointment of Otilia Silva Leite as a director
8 February 2010Termination of appointment of Irene Patrick as a director
8 February 2010Termination of appointment of Meena Seshu as a director
8 February 2010Termination of appointment of Otilia Silva Leite as a director
8 February 2010Termination of appointment of Melissa Ditmore as a director
8 February 2010Termination of appointment of Meena Seshu as a director
13 October 2009Annual return made up to 2 October 2009 no member list
13 October 2009Secretary's details changed for Tm Company Services Limited on 2 October 2009
13 October 2009Director's details changed for Otilia Silva Leite on 2 October 2009
13 October 2009Director's details changed for Dr Melissa Hope Ditmore on 2 October 2009
13 October 2009Director's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 October 2009Register inspection address has been changed
13 October 2009Director's details changed for Dr Melissa Hope Ditmore on 2 October 2009
13 October 2009Annual return made up to 2 October 2009 no member list
13 October 2009Director's details changed for Dr Melissa Hope Ditmore on 2 October 2009
13 October 2009Director's details changed for Meena Seshu on 2 October 2009
13 October 2009Registered office address changed from , Scot Pep 70 Newhaven Road, Edinburgh, Midlothian, EH6 5QG on 13 October 2009
13 October 2009Director's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 October 2009Director's details changed for Meena Seshu on 2 October 2009
13 October 2009Secretary's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 October 2009Director's details changed for Ms Irene Ojiugo Patrick on 2 October 2009
13 October 2009Director's details changed for Ms Irene Ojiugo Patrick on 2 October 2009
13 October 2009Director's details changed for Meena Seshu on 2 October 2009
13 October 2009Director's details changed for Otilia Silva Leite on 2 October 2009
13 October 2009Secretary's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 October 2009Registered office address changed from , Scot Pep 70 Newhaven Road, Edinburgh, Midlothian, EH6 5QG on 13 October 2009
13 October 2009Director's details changed for Ms Irene Ojiugo Patrick on 2 October 2009
13 October 2009Register inspection address has been changed
13 October 2009Director's details changed for Otilia Silva Leite on 2 October 2009
13 October 2009Secretary's details changed for Tm Company Services Limited on 2 October 2009
13 October 2009Secretary's details changed for Tm Company Services Limited on 2 October 2009
13 October 2009Registered office address changed from Scot Pep 70 Newhaven Road Edinburgh Midlothian EH6 5QG on 13 October 2009
13 October 2009Annual return made up to 2 October 2009 no member list
13 October 2009Director's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
13 October 2009Secretary's details changed for Ruth Gillian Morgan Thomas on 2 October 2009
10 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009
10 July 2009Accounting reference date extended from 31/10/2009 to 31/12/2009
16 January 2009Director appointed ms irene ojiugo patrick
16 January 2009Director appointed ms irene ojiugo patrick
14 November 2008Director appointed meena seshu
14 November 2008Director appointed dr melissa hope ditmore
14 November 2008Director appointed dr melissa hope ditmore
14 November 2008Director appointed meena seshu
14 November 2008Director appointed otilia silva leite
14 November 2008Secretary appointed ruth gillian morgan thomas
14 November 2008Director appointed otilia silva leite
14 November 2008Secretary appointed ruth gillian morgan thomas
2 October 2008Incorporation
2 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing