Company NameGLF Global Leadership Foundation (UK)
Company StatusActive
Company Number05747231
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameMr Keith Andrew Hatchick
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Glastonbury Street
London
NW6 1QJ
Director NameSir John Alan Shepherd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Kirknewton
Wooler
NE71 6XG
Director NameMr James Spence Sealy Smyth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed02 September 2008(2 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCade House
79 Swan Street
West Malling
Kent
ME19 6LW
Director NameLieutenant General Sir Robert Henry Gervase Fulton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFlat 4 225 Putney Bridge Road
London
SW15 2PX
Director NameMr Stuart Armitage Brooks
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Broughton Place
Edinburgh
EH1 3RT
Scotland
Director NameMr Graham Roy Barr
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySouth African Britis
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burlington House
Wedderburn Road Hampstead
London
NW3 5QS
Director NameFrederick Willem De Klerk
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySouth African
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleFormer President South Africa
Correspondence AddressPO Box 15785
Panorama
Cape Town 7506
Foreign
Director NameSir David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Hay Hill
London
W1J 6DW

Location

Registered Address20 Little Britain
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£96,945
Net Worth£167,359
Cash£169,289
Current Liabilities£2,360

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

27 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 30 June 2023 (20 pages)
19 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 June 2022 (20 pages)
12 August 2022Director's details changed for Lieutenant General Sir Robert Henry Gervase Fulton on 11 August 2022 (2 pages)
15 July 2022Appointment of Mr Stuart Armitage Brooks as a director on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Sir John Alan Shepherd on 15 July 2022 (2 pages)
20 April 2022Termination of appointment of David John Davies as a director on 8 March 2022 (1 page)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
14 March 2022Registered office address changed from 10 Brick Street London W1J 7HQ England to 20 Little Britain London EC1A 7DH on 14 March 2022 (1 page)
25 February 2022Total exemption full accounts made up to 30 June 2021 (19 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (19 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (18 pages)
17 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (18 pages)
24 April 2017Registered office address changed from 1 Knightsbridge Green 5th Floor London SW1X 7NE England to 10 Brick Street London W1J 7HQ on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Knightsbridge Green 5th Floor London SW1X 7NE England to 10 Brick Street London W1J 7HQ on 24 April 2017 (1 page)
20 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
17 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
17 March 2016Registered office address changed from 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green 5th Floor London SW1X 7NE on 17 March 2016 (1 page)
17 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
17 March 2016Registered office address changed from 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE England to 1 Knightsbridge Green 5th Floor London SW1X 7NE on 17 March 2016 (1 page)
8 February 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
8 February 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
30 September 2015Registered office address changed from 25 Knightsbridge London SW1X 7LY to 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 25 Knightsbridge London SW1X 7LY to 1 5th Floor, 1 Knightsbridge Green London SW1X 7NE on 30 September 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 no member list (6 pages)
17 March 2015Annual return made up to 17 March 2015 no member list (6 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
5 December 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
17 March 2014Annual return made up to 17 March 2014 no member list (6 pages)
17 March 2014Annual return made up to 17 March 2014 no member list (6 pages)
17 February 2014Appointment of Sir Robert Henry Gervase Fulton as a director (2 pages)
17 February 2014Appointment of Sir Robert Henry Gervase Fulton as a director (2 pages)
17 February 2014Termination of appointment of Graham Barr as a director (1 page)
17 February 2014Termination of appointment of Graham Barr as a director (1 page)
3 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
3 December 2013Total exemption full accounts made up to 30 June 2013 (14 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (6 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (6 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (14 pages)
19 March 2012Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages)
19 March 2012Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages)
19 March 2012Director's details changed for Mr James Spence Sealy Smyth on 1 March 2012 (2 pages)
19 March 2012Annual return made up to 17 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 17 March 2012 no member list (6 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
19 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
19 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 April 2011Registered office address changed from 14 Curzon Street London W1J 5HN on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 14 Curzon Street London W1J 5HN on 11 April 2011 (1 page)
17 March 2011Annual return made up to 17 March 2011 no member list (6 pages)
17 March 2011Annual return made up to 17 March 2011 no member list (6 pages)
15 April 2010Director's details changed for Graham Roy Barr on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
15 April 2010Director's details changed for Sir David John Davies on 17 March 2010 (2 pages)
15 April 2010Director's details changed for James Spence Sealy Smyth on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Sir David John Davies on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 no member list (4 pages)
15 April 2010Director's details changed for Graham Roy Barr on 17 March 2010 (2 pages)
15 April 2010Director's details changed for James Spence Sealy Smyth on 17 March 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2009Annual return made up to 17/03/09 (3 pages)
6 April 2009Annual return made up to 17/03/09 (3 pages)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
18 September 2008Total exemption small company accounts made up to 30 June 2008 (1 page)
4 September 2008Director appointed james spence sealy smyth (2 pages)
4 September 2008Director appointed james spence sealy smyth (2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Appointment terminated director frederick de klerk (2 pages)
6 June 2008Director appointed john alan shepherd (3 pages)
6 June 2008Appointment terminated director frederick de klerk (2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Director appointed john alan shepherd (3 pages)
20 March 2008Annual return made up to 17/03/08 (3 pages)
20 March 2008Annual return made up to 17/03/08 (3 pages)
28 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 April 2007Annual return made up to 17/03/07 (4 pages)
26 April 2007Annual return made up to 17/03/07 (4 pages)
9 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
9 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 March 2006Incorporation (27 pages)
17 March 2006Incorporation (27 pages)