Company NameNew Generation Europe Foundation
Company StatusActive
Company Number04529663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NamesOpen Russia Foundation and Future Of Russia Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Maria Petina Logan
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed07 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMr John Bruce Lough
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMrs Irina Nevzlin
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2019(17 years after company formation)
Appointment Duration4 years, 6 months
RoleSelf Employed
Country of ResidenceIsrael
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMiss Anastasia Khodorkovskaya
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(21 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMikhail Borisovich Khodorkovsky
Date of BirthJune 1963 (Born 60 years ago)
NationalityRussian
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCeo Yukos
Correspondence Address26 Ulansky Lane
Moscow
103045
Russia
Director NameDr Henry Alfred Kissinger
Date of BirthMay 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleRetired
Correspondence Address350 Park Avenue
26th Floor
New York
Ny 10022
United States
Director NameProffessor Mikhail Borisovich Piotrovsky
Date of BirthDecember 1944 (Born 79 years ago)
NationalityRussian
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleDirector Hermitage Museum
Country of ResidenceRussia
Correspondence Address34 Dvortsovaya Nab
St Petersburg
190000
Foreign
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pavilion
Eythrope Park, Eythrope
Aylesbury
Buckinghamshire
HP18 0HS
Secretary NameMr Stuart Gerrish
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Salisbury Road
Blandford Forum
Dorset
DT11 7HW
Director NameAmbassador Arthur Adair Hartman
Date of BirthMarch 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2005)
RoleConsultant
Correspondence Address2738 McKinley Street Nw
Washington D C
Zip 20015
America
Director NameLeonid Nevzlin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed10 December 2003(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 13 June 2004)
RoleCompany Director
Correspondence AddressWiggin Osborne Fullerlove 95 The Promenade
Cheltenham
Gloucestershire
GL50 1HH
Wales
Director NameSteven Michael Theede
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2005)
RoleExecutive
Correspondence AddressFilippovsky Perulok 8
Building 1 Appartment 1
Moscow
119019
Russia
Secretary NameMr Simon David Brown
NationalityBritish
StatusResigned
Appointed14 January 2005(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shrewsbury Lane
London
SE18 3JF
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFarrer & Co
66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameLord Nathaniel Charles Jacob Rothschild
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameMr Timothy William Osborne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameBaroness Helena Ann Kennedy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameMs Kate Sophia Mallinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameMr Vladimir Pastukhov
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFarrer & Co Trust Corporation (Corporation)
StatusResigned
Appointed09 November 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 January 2013)
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 November 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 July 2013)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameS.J.P. Trust Corporation Limited (Corporation)
StatusResigned
Appointed25 January 2013(10 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 January 2019)
Correspondence AddressWindmill Hill Silk Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JZ
Secretary NameS.J.P Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2019)
Correspondence AddressWindmill Hill Silk Street
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JZ

Contact

Websiterussiafoundation.org

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£60,291
Net Worth£12,324,387
Cash£687
Current Liabilities£105,332

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

15 November 2023Appointment of Miss Anastasia Khodorkovskaya as a director on 13 November 2023 (2 pages)
15 November 2023Termination of appointment of Vladimir Pastukhov as a director on 13 November 2023 (1 page)
7 November 2023Registered office address changed from Suite 1, First Floor Suite 1, First Floor 1 Duchess Street London United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 7 November 2023 (1 page)
3 November 2023Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 1, First Floor Suite 1, First Floor 1 Duchess Street London on 3 November 2023 (1 page)
22 September 2023Accounts for a small company made up to 31 December 2022 (24 pages)
11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
22 March 2023Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
22 March 2023Company name changed future of russia foundation\certificate issued on 22/03/23
  • RES15 ‐ Change company name resolution on 2023-02-23
(3 pages)
22 March 2023Change of name notice (2 pages)
22 March 2023Director's details changed for Mr John Bruce Lough on 22 March 2023 (2 pages)
22 March 2023Director's details changed for Mrs Maria Petina Logan on 22 March 2023 (2 pages)
22 March 2023Director's details changed for Mr Vladimir Pastukhov on 22 March 2023 (2 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (25 pages)
12 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
16 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 16 May 2022 (1 page)
11 November 2021Cessation of John Bruce Lough as a person with significant control on 10 November 2021 (1 page)
11 November 2021Cessation of Maria Logan as a person with significant control on 10 November 2021 (1 page)
11 November 2021Notification of a person with significant control statement (2 pages)
11 November 2021Cessation of Vladimir Pastukhov as a person with significant control on 10 November 2021 (1 page)
11 November 2021Cessation of Irina Nevzlin as a person with significant control on 10 November 2021 (1 page)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
5 August 2021Accounts for a small company made up to 31 December 2020 (23 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (18 pages)
9 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 August 2020Registered office address changed from Palladium House 1-4 Argyll House London W1F 7LD United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2020 (1 page)
3 August 2020Cessation of Nathaniel Charles Jacob Rothschild as a person with significant control on 19 December 2018 (1 page)
6 November 2019Notification of Irina Nevzlin as a person with significant control on 1 October 2019 (2 pages)
6 November 2019Appointment of Mrs Irina Nevzlin as a director on 1 October 2019 (2 pages)
24 October 2019Change of details for Mr John Bruce Lough as a person with significant control on 1 January 2019 (2 pages)
23 October 2019Change of details for Mrs Maria Logan as a person with significant control on 1 January 2019 (2 pages)
23 October 2019Change of details for Mr Vladimir Pastukhov as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Notification of Vladimir Pastukhov as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Notification of John Lough as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Change of details for Mr John Bruce Lough as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Change of details for Mrs Maria Logan as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Change of details for Mr Vladimir Pastukhov as a person with significant control on 1 January 2019 (2 pages)
22 October 2019Notification of Maria Logan as a person with significant control on 1 January 2019 (2 pages)
30 September 2019Cessation of Kate Sophia Mallinson as a person with significant control on 19 December 2018 (1 page)
30 September 2019Cessation of Helena Ann Kennedy as a person with significant control on 19 December 2018 (1 page)
30 September 2019Cessation of S.J.P. Trust Corporation Limited as a person with significant control on 19 December 2018 (1 page)
30 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 January 2019Notification of Nathaniel Charles Jacob Rothschild as a person with significant control on 13 September 2018 (4 pages)
10 January 2019Registered office address changed from 14 st. James's Place London SW1A 1NP to Palladium House 1-4 Argyll House London W1F 7LD on 10 January 2019 (1 page)
10 January 2019Termination of appointment of S.J.P Secretaries Limited as a secretary on 10 January 2019 (1 page)
7 January 2019Termination of appointment of S.J.P. Trust Corporation Limited as a director on 7 January 2019 (1 page)
7 January 2019Appointment of Mr Vladimir Pastukhov as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Helena Ann Kennedy as a director on 7 January 2019 (1 page)
7 January 2019Termination of appointment of Kate Sophia Mallinson as a director on 7 January 2019 (1 page)
7 January 2019Appointment of Mrs Maria Petina Logan as a director on 7 January 2019 (2 pages)
7 January 2019Appointment of Mr John Bruce Lough as a director on 7 January 2019 (2 pages)
20 September 2018Confirmation statement made on 9 September 2018 with updates (3 pages)
19 June 2018Accounts for a small company made up to 31 December 2017 (16 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
23 August 2017Full accounts made up to 31 December 2016 (14 pages)
23 August 2017Full accounts made up to 31 December 2016 (14 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 May 2016Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy William Osborne as a director on 9 May 2016 (1 page)
10 May 2016Termination of appointment of Timothy William Osborne as a director on 9 May 2016 (1 page)
10 May 2016Appointment of Miss Kate Sophia Mallinson as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Nathaniel Charles Jacob Rothschild as a director on 9 May 2016 (1 page)
10 May 2016Appointment of Miss Kate Sophia Mallinson as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Ms Helena Ann Kennedy as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Ms Helena Ann Kennedy as a director on 9 May 2016 (2 pages)
22 September 2015Annual return made up to 9 September 2015 no member list (5 pages)
22 September 2015Annual return made up to 9 September 2015 no member list (5 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2013Annual return made up to 9 September 2013 no member list (5 pages)
2 October 2013Annual return made up to 9 September 2013 no member list (5 pages)
2 October 2013Annual return made up to 9 September 2013 no member list (5 pages)
1 October 2013Register inspection address has been changed (1 page)
1 October 2013Register(s) moved to registered inspection location (1 page)
1 October 2013Register(s) moved to registered inspection location (1 page)
1 October 2013Register inspection address has been changed (1 page)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
3 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 July 2013Appointment of S.J.P Secretaries Limited as a secretary (2 pages)
19 July 2013Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
19 July 2013Appointment of S.J.P Secretaries Limited as a secretary (2 pages)
19 July 2013Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page)
13 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
13 February 2013Appointment of Lord Nathaniel Charles Jacob Rothschild as a director (2 pages)
13 February 2013Appointment of Lord Nathaniel Charles Jacob Rothschild as a director (2 pages)
12 February 2013Termination of appointment of James Thorne as a director (1 page)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 February 2013Appointment of Mr Timothy William Osborne as a director (2 pages)
12 February 2013Registered office address changed from Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH on 12 February 2013 (1 page)
12 February 2013Appointment of S.J.P. Trust Corporation Limited as a director (2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 February 2013Appointment of Mr Timothy William Osborne as a director (2 pages)
12 February 2013Appointment of S.J.P. Trust Corporation Limited as a director (2 pages)
12 February 2013Termination of appointment of Farrer & Co Trust Corporation as a director (1 page)
12 February 2013Termination of appointment of James Thorne as a director (1 page)
12 February 2013Registered office address changed from Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH on 12 February 2013 (1 page)
12 February 2013Termination of appointment of Farrer & Co Trust Corporation as a director (1 page)
5 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
5 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
5 October 2012Annual return made up to 9 September 2012 no member list (3 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
18 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (3 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (3 pages)
20 September 2011Annual return made up to 9 September 2011 no member list (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (12 pages)
5 July 2011Full accounts made up to 30 September 2010 (12 pages)
15 October 2010Appointment of James Thorne as a director (2 pages)
15 October 2010Appointment of James Thorne as a director (2 pages)
21 September 2010Director's details changed for Farrer & Co Trust Corporation on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (3 pages)
21 September 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Farrer & Co Trust Corporation on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (3 pages)
21 September 2010Director's details changed for Farrer & Co Trust Corporation on 1 October 2009 (2 pages)
21 September 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 9 September 2010 no member list (3 pages)
21 September 2010Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
1 July 2010Full accounts made up to 30 September 2009 (12 pages)
24 September 2009Annual return made up to 09/09/09 (2 pages)
24 September 2009Annual return made up to 09/09/09 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (12 pages)
1 August 2009Full accounts made up to 30 September 2008 (12 pages)
30 September 2008Annual return made up to 09/09/08 (2 pages)
30 September 2008Annual return made up to 09/09/08 (2 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
28 July 2008Full accounts made up to 30 September 2007 (12 pages)
24 September 2007Annual return made up to 09/09/07 (3 pages)
24 September 2007Annual return made up to 09/09/07 (3 pages)
1 August 2007Full accounts made up to 30 September 2006 (12 pages)
1 August 2007Full accounts made up to 30 September 2006 (12 pages)
10 October 2006Annual return made up to 09/09/06
  • 363(288) ‐ Director resigned
(4 pages)
10 October 2006Annual return made up to 09/09/06
  • 363(288) ‐ Director resigned
(4 pages)
9 August 2006Full accounts made up to 30 September 2005 (12 pages)
9 August 2006Full accounts made up to 30 September 2005 (12 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: 14 st. James's place london SW1A 1NP (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 14 st. James's place london SW1A 1NP (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2005Memorandum and Articles of Association (15 pages)
24 November 2005Memorandum and Articles of Association (15 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2005Full accounts made up to 30 September 2004 (12 pages)
4 November 2005Full accounts made up to 30 September 2004 (12 pages)
28 September 2005Annual return made up to 09/09/05 (5 pages)
28 September 2005Annual return made up to 09/09/05 (5 pages)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
3 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
7 December 2004Company name changed open russia foundation\certificate issued on 07/12/04 (3 pages)
7 December 2004Company name changed open russia foundation\certificate issued on 07/12/04 (3 pages)
14 September 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Annual return made up to 09/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
25 June 2004Full accounts made up to 30 September 2003 (11 pages)
25 June 2004Full accounts made up to 30 September 2003 (11 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 12/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 October 2003Annual return made up to 09/09/03 (5 pages)
9 October 2003Annual return made up to 09/09/03 (5 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
26 September 2002Memorandum and Articles of Association (14 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (14 pages)
26 September 2002Memorandum and Articles of Association (14 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Memorandum and Articles of Association (14 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (4 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 September 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned;director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (4 pages)
19 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Incorporation (26 pages)
9 September 2002Incorporation (26 pages)