Company NameThe Potanin Foundation
Company StatusActive
Company Number05514908
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir John Menzies Low
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr Michael Reame Fullerlove
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Director NameMr David Michael Greene
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEdwin Coe Llp 2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH
Director NameMr Demetris Pisiaras
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed13 October 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp 30 Old Bailey
London
EC4M 7AU
Secretary NameMr Donovan Thomas Norris
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Normanhurst Road
Borough Green
Sevenoaks
Kent
TN15 8HU
Secretary NameRichard Alan Jowett
NationalityBritish
StatusResigned
Appointed19 September 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleSolicitor
Correspondence AddressWood End
Goodley Stock Road, Crockham Hill
Edenbridge
Kent
TN8 6TA
Director NameMr Russell Charles Prior
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Southern Road
London
N2 9LE
Director NameMs Joanna Jane Ensor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2013)
RolePhilanthropy
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Hill Avenue, Kings Hill
West Malling
Kent
ME19 4TA
Secretary NameMr David Goepel
StatusResigned
Appointed31 December 2021(16 years, 5 months after company formation)
Appointment Duration2 months (resigned 04 March 2022)
RoleCompany Director
Correspondence Address2 Stone Buildings
London
WC2A 3TH
Director NameCaf Global Trustees (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address25 Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4TA

Contact

Websitecafonline.org
Telephone01732 520000
Telephone regionSevenoaks

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,426,887
Net Worth£73,901,704
Cash£4,485
Current Liabilities£1,399,462

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

5 September 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
26 May 2023Appointment of Guy Hollander as a manager on 26 May 2023 (2 pages)
9 January 2023Accounts for a small company made up to 31 December 2021 (22 pages)
23 August 2022Notification of a person with significant control statement (2 pages)
11 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 August 2022Cessation of Vladimir Potanin as a person with significant control on 12 July 2022 (1 page)
8 August 2022Registered office address changed from 2 Stone Buildings London WC2A 3th England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 8 August 2022 (1 page)
10 March 2022Termination of appointment of David Goepel as a secretary on 4 March 2022 (1 page)
31 December 2021Appointment of Mr David Goepel as a secretary on 31 December 2021 (2 pages)
31 December 2021Registered office address changed from 25 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4TA to 2 Stone Buildings London WC2A 3th on 31 December 2021 (1 page)
31 December 2021Termination of appointment of Caf Global Trustees as a director on 31 December 2021 (1 page)
9 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Memorandum and Articles of Association (6 pages)
4 November 2021Appointment of Mr David Michael Greene as a director on 13 October 2021 (2 pages)
4 November 2021Appointment of Mr Demetris Pisiaras as a director on 13 October 2021 (2 pages)
4 November 2021Appointment of Mr Michael Reame Fullerlove as a director on 13 October 2021 (2 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
9 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
1 August 2017Notification of Vladimir Potanin as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Notification of Vladimir Potanin as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Notification of Vladimir Potanin as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
13 June 2017Accounts for a small company made up to 31 December 2016 (20 pages)
24 October 2016Full accounts made up to 31 December 2015 (19 pages)
24 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
12 August 2015Full accounts made up to 31 December 2014 (15 pages)
12 August 2015Full accounts made up to 31 December 2014 (15 pages)
31 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
31 July 2015Annual return made up to 21 July 2015 no member list (3 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 21 July 2014 no member list (3 pages)
21 October 2013Appointment of Dr John Menzies Low as a director (2 pages)
21 October 2013Appointment of Dr John Menzies Low as a director (2 pages)
23 September 2013Termination of appointment of Joanna Ensor as a director (1 page)
23 September 2013Termination of appointment of Joanna Ensor as a director (1 page)
22 July 2013Annual return made up to 21 July 2013 no member list (3 pages)
22 July 2013Annual return made up to 21 July 2013 no member list (3 pages)
21 June 2013Full accounts made up to 31 December 2012 (15 pages)
21 June 2013Full accounts made up to 31 December 2012 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
23 July 2012Annual return made up to 21 July 2012 no member list (3 pages)
21 November 2011Section 517 & 523 (1 page)
21 November 2011Section 517 & 523 (1 page)
24 October 2011Appointment of Ms Joanna Jane Ensor as a director (2 pages)
24 October 2011Appointment of Ms Joanna Jane Ensor as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
30 September 2011Full accounts made up to 31 December 2010 (21 pages)
26 July 2011Termination of appointment of Russell Prior as a director (1 page)
26 July 2011Annual return made up to 21 July 2011 no member list (2 pages)
26 July 2011Termination of appointment of Russell Prior as a director (1 page)
26 July 2011Director's details changed for Caf Global Trustees on 21 July 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (2 pages)
26 July 2011Director's details changed for Caf Global Trustees on 21 July 2011 (2 pages)
22 July 2010Annual return made up to 21 July 2010 no member list (3 pages)
22 July 2010Annual return made up to 21 July 2010 no member list (3 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Full accounts made up to 31 December 2009 (19 pages)
23 October 2009Full accounts made up to 31 December 2008 (17 pages)
23 October 2009Full accounts made up to 31 December 2008 (17 pages)
14 September 2009Director appointed mr russell charles prior (1 page)
14 September 2009Director appointed mr russell charles prior (1 page)
17 August 2009Annual return made up to 21/07/09 (2 pages)
17 August 2009Annual return made up to 21/07/09 (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
15 September 2008Annual return made up to 21/07/08 (2 pages)
15 September 2008Annual return made up to 21/07/08 (2 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(25 pages)
2 July 2008Appointment terminated secretary richard jowett (1 page)
2 July 2008Appointment terminated secretary richard jowett (1 page)
4 October 2007Annual return made up to 21/07/07 (2 pages)
4 October 2007Annual return made up to 21/07/07 (2 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
24 July 2006Annual return made up to 21/07/06 (2 pages)
24 July 2006Annual return made up to 21/07/06 (2 pages)
7 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Memorandum and Articles of Association (20 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Memorandum and Articles of Association (20 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Memorandum and Articles of Association (20 pages)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 August 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
21 July 2005Incorporation (24 pages)
21 July 2005Incorporation (24 pages)