ODI GLOBAL
Overview
| Company Name | ODI GLOBAL |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00661818 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ODI GLOBAL?
- Research and experimental development on social sciences and humanities (72200) / Professional, scientific and technical activities
Where is ODI GLOBAL located?
| Registered Office Address | 4 Millbank SW1P 3JA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ODI GLOBAL?
| Company Name | From | Until |
|---|---|---|
| ODI | Dec 09, 2021 | Dec 09, 2021 |
| OVERSEAS DEVELOPMENT INSTITUTE | Dec 31, 1978 | Dec 31, 1978 |
| OVERSEAS DEVELOPMENT INSTITUTE | Jun 09, 1960 | Jun 09, 1960 |
What are the latest accounts for ODI GLOBAL?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ODI GLOBAL?
| Last Confirmation Statement Made Up To | Oct 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 23, 2025 |
| Overdue | No |
What are the latest filings for ODI GLOBAL?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 64 pages | AA | ||||||||||
Confirmation statement made on Oct 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jean-Michel Severino as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Berryman as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amy Rodwell as a secretary on Jul 18, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Desmond Weaver as a secretary on Jul 19, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Ms Alexia Latortue as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 203 Blackfriars Road London SE1 8NJ to 4 Millbank London SW1P 3JA on Jul 17, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Lord George Mark Malloch-Brown as a director on Jul 11, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Fiona Thompson as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Dr Jessica May Ayers as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Mustafa Faruqi as a director on Mar 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Dr Jessica May Ayers as a director on Feb 01, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Samuel John Sharpe as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Appointment of Ms Amanda Rowlatt as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 60 pages | AA | ||||||||||
Certificate of change of name Company name changed odi\certificate issued on 14/11/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Kyte as a director on Oct 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yves Francois Daccord as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jean-Michel Severino as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ODI GLOBAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEAVER, Michael John Desmond | Secretary | Millbank SW1P 3JA London 4 United Kingdom | 338369130001 | |||||||
| ALDERSON, Helen Patricia | Director | Millbank SW1P 3JA London 4 United Kingdom | Switzerland | Swiss,British | 312428400001 | |||||
| AYERS, Jessica May, Dr | Director | Millbank SW1P 3JA London 4 United Kingdom | United Kingdom | British,Australian | 296266910002 | |||||
| CHAKRABARTI, Sumantra, Sir | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 130831010001 | |||||
| FARUQI, Mustafa | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 335682010001 | |||||
| IKPE, Ekaette, Dr | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 312427680001 | |||||
| LATORTUE, Alexia | Director | Millbank SW1P 3JA London 4 United Kingdom | United States | American | 338220520001 | |||||
| MALLOCH-BROWN, George Mark, Lord | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 190353240002 | |||||
| MCVEY, Dominic Edward Henry | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 182210830001 | |||||
| MEADLEY-ROBERTS, Hannah Joy | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 276755750001 | |||||
| ROWLATT, Amanda | Director | Millbank SW1P 3JA London 4 United Kingdom | England | British | 39168230003 | |||||
| BENNETT, John Frederick Pemberton | Secretary | The Coach House Pope's Hall Sandway ME17 2BH Maidstone Kent | British | 89309050001 | ||||||
| BROWN, Allen Edward | Secretary | 77 Winn Road SE12 9EY London | British | 46422750004 | ||||||
| DE BOER, Bonita | Secretary | Blackfriars Road SE1 8NJ London 203 England | 169332160001 | |||||||
| GREEVES, Peter John | Secretary | 82 Queens Court Queens Road TW10 6LB Richmond Surrey | British | 51995280001 | ||||||
| HOWELL, John, Dr | Secretary | 13 Hawthorn Gardens Ealing W5 4LJ London | British | 40851940002 | ||||||
| MALCOLM, Linda Moira | Secretary | Blackfriars Road SE1 8NJ London 203 England | 178637700001 | |||||||
| MALCOLM, Linda Moira | Secretary | Costain House 111 Westminster Bridge Road SE1 7JD London | 155018150002 | |||||||
| MALCOLM, Linda Moira | Secretary | Flat 2 6 Kestrel Avenue SE24 0EB London | British | 122915750001 | ||||||
| MAXWELL, Simon Jeffrey | Secretary | West Drive BN2 0GD Maxwell 20 | British | 135432030001 | ||||||
| OFO, Nengi Elizabeth | Secretary | Blackfriars Road SE1 8NJ London 203 | 268067880001 | |||||||
| RODWELL, Amy | Secretary | Millbank SW1P 3JA London 4 United Kingdom | 304075880001 | |||||||
| ROSS, Danielle Stacey | Secretary | Blackfriars Road SE1 8NJ London 203 | 254864740001 | |||||||
| SILVERIO, Felipe Luis | Secretary | Blackfriars Road SE1 8NJ London 203 | 258690070001 | |||||||
| TURGEL, Helena Rose | Secretary | Costain House 111 Westminster Bridge Road SE1 7JD London | British | 140120900001 | ||||||
| WAILLING, Helen | Secretary | Blackfriars Road SE1 8NJ London 203 | 230487600001 | |||||||
| WANG, Ashley | Secretary | Blackfriars Road SE1 8NJ London 203 | 284599830001 | |||||||
| ZBIKOWSKA, Teja | Secretary | Blackfriars Road SE1 8NJ London 203 | 270855720001 | |||||||
| ZBIKOWSKA, Teja | Secretary | Blackfriars Road SE1 8NJ London 203 | 247915990001 | |||||||
| ZBIKOWSKA, Teja Laura | Secretary | Blackfriars Road SE1 8NJ London 203 | 199764250001 | |||||||
| ARMSTRONG, Anuradha Susan Tara Vittachi, Mrs. | Director | Hedgerley Wood House Red Lane, Chinnor Hill OX9 4BW Chinnor Oxfordshire | England | Sri Lankan | 67574730003 | |||||
| BADAWI MALIK, Zeinab Mohammed Khair | Director | 1 Hampstead Square NW3 1AB London | United Kingdom | British | 61941920001 | |||||
| BALDRY, Anthony Brian, Sir | Director | Church Street Bloxham OX15 4ET Nr Banbury Dovecote House Oxfordshire | United Kingdom | British | 135568740001 | |||||
| BARNETT, John Andrew | Director | Costain House 111 Westminster Bridge Road SE1 7JD London | United Kingdom | British | 1546440001 | |||||
| BAYLEY, Hugh Nigel Edward, Sir | Director | 9 Holly Terrace YO10 4DS York North Yorkshire | England | British | 86022800001 |
Who are the persons with significant control of ODI GLOBAL?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marc Berryman | Dec 12, 2022 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Sheila Warren | Dec 13, 2021 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Dr Ann Frances Leautier | Dec 07, 2020 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: Tanzanian,French Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Hannah Joy Meadley-Roberts | Oct 05, 2020 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Sir Sumantra Chakrabarti | Jul 03, 2020 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Irene Zubaida Khan | May 18, 2020 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Dominic Edward Henry Mcvey | May 11, 2020 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jeff Seabright | Oct 09, 2017 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Shantayanan Devarajan | Jul 24, 2017 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Ms Dianna Patricia Melrose | Oct 03, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Fiona Thompson | Oct 03, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Yves Daccord | Jul 11, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr Sam Sharpe | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan James O'Grady Cameron | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British,Australian Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Charles Tyler | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Elizabeth Heneghan Ondaatje | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United States | |||
Natures of Control
| |||
| Ms Ann Grant | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Christopher West | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Isobel Hunter | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Richard George Laing | Apr 06, 2016 | Blackfriars Road SE1 8NJ London 203 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ODI GLOBAL?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 23, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0