Company NameGlobal Heritage Fund United Kingdom
Company StatusActive
Company Number05826276
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 2006(17 years, 10 months ago)
Previous NameGlobal Heritage Fund

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Patrick Lanigan Franco
Date of BirthOctober 1982 (Born 41 years ago)
NationalityAmerican,British
StatusCurrent
Appointed29 October 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Michael Siao-Siong Wang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMrs Rosemary King
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Federica Balestri
Date of BirthAugust 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCeo Of Top Brands Distribution Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Michael Hart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameMr Michael Hart
StatusCurrent
Appointed04 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Adrian Jonsson Iseni
Date of BirthMarch 1992 (Born 32 years ago)
NationalitySwedish
StatusCurrent
Appointed23 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameJonathan Stuart Macrae
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenbower
Roundham Avenue
Paignton
Devon
TQ4 6DE
Secretary NameJames Jeffrey Morgan
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2191 Gordon Ave
Memo Park
California
94025
Director NameJohn Gillespie Stewart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr James Trewin Stratford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(1 week, 3 days after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Huron Road
London
SW17 8RB
Director NameHelen Christina Denham McLellan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2012)
RoleMagistrate Employment Tribunal
Country of ResidenceUnited Kingdom
Correspondence Address43 Torrington Park
London
N12 9TB
Director NameMr Michael Lechmere Thomas
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 December 2008)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest House
Harbridge
Ringwood
Hants
BH24 3PX
Director NameMr Robert Knox
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2011)
RoleMuseum Keeper
Country of ResidenceUnited Kingdom
Correspondence Address64 Ambler Road
London
N4 2QR
Director NameMrs Edwina Valentine Sassoon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2013)
RoleArt Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3
40 Tregunter Road
London
SW10 9LQ
Director NameOliver Brind
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameJolyon Leslie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2013)
RoleHeritage Professional
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameMary Slawson
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(4 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 April 2018)
RoleCultural Patron
Country of ResidenceUnited States
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2013)
RoleFinance
Country of ResidenceWales
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameMr John Todd Young
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NamePrincess Alia Al-Senussi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 November 2021)
RoleVp Middle East Relations, Art Basel
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Daniel K Thorne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2012(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 May 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr James Cecil William Hooper
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address20 Hamilton House Vicarage Gate
London
W8 4HL
Director NameJames Diccon Pullen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(7 years, 3 months after company formation)
Appointment Duration9 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameCarol Consuelo Brooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobal Heritage Fund 9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Stefaan Eric Poortman
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2019)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address220 Montgomery St.
Suite 1020
San Francisco
California
94104
Director NameMr Brian Curran
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2017(10 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameMr Evelthon Vassiliou
Date of BirthJune 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed10 November 2017(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMs Nada Rafih Hosking
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2019(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Abhishek Garodia
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2020)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address20 Hamilton House Vicarage Gate
London
W8 4HL
Secretary NameMs Federica Balestri
StatusResigned
Appointed21 December 2021(15 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 August 2022)
RoleCompany Director
Correspondence AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Contact

Websiteglobalheritagefund.org
Email address[email protected]

Location

Registered AddressGlobal Heritage Fund Uk C/O Patrick Franco First Floor Flat
61-63 Beak Street
London
W1F 9SL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,549
Cash£96,736
Current Liabilities£25,737

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

15 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Evelthon Vassiliou as a director on 19 December 2022 (1 page)
22 December 2022Termination of appointment of Nada Rafih Hosking as a director on 19 December 2022 (1 page)
7 November 2022Appointment of Mr. Adrian Jonsson Iseni as a director on 23 September 2022 (2 pages)
9 September 2022Appointment of Mr. Michael Hart as a secretary on 4 August 2022 (2 pages)
9 September 2022Appointment of Mr. Michael Hart as a director on 4 August 2022 (2 pages)
8 September 2022Termination of appointment of Federica Balestri as a secretary on 4 August 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
11 May 2022Appointment of Ms. Federica Balestri as a director on 21 December 2021 (2 pages)
9 May 2022Appointment of Ms. Federica Balestri as a secretary on 21 December 2021 (2 pages)
9 March 2022Termination of appointment of Daniel K Thorne as a director on 11 May 2021 (1 page)
9 March 2022Termination of appointment of Alia Al-Senussi as a director on 5 November 2021 (1 page)
6 January 2022Registered office address changed from 20 Hamilton House Vicarage Gate London W8 4HL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 6 January 2022 (1 page)
8 July 2021Termination of appointment of James Cecil William Hooper as a director on 30 June 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
7 January 2021Director's details changed for Mr. Daniel K Thorne on 7 January 2021 (2 pages)
23 December 2020Termination of appointment of Abhishek Garodia as a director on 22 December 2020 (1 page)
16 December 2020Appointment of Mrs Rosemary King as a director on 9 December 2020 (2 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Director's details changed for Mr Michael Siao-Siong Wang on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Patrick Lanigan Franco on 24 June 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 April 2020Registered office address changed from 143 Hammersmith Grove London W6 0NJ England to 20 Hamilton House Vicarage Gate London W8 4HL on 27 April 2020 (1 page)
20 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
4 December 2019Director's details changed for Patrick Lanigan Franco on 1 May 2019 (2 pages)
24 October 2019Appointment of Mr Abhishek Garodia as a director on 5 September 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
9 February 2019Appointment of Ms Nada Rafih Hosking as a director on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Stefaan Eric Poortman as a director on 8 February 2019 (1 page)
5 December 2018Appointment of Mr Michael Siao-Siong Wang as a director on 25 November 2018 (2 pages)
5 October 2018Resolutions
  • RES13 ‐ Section 501(c)(3) 26/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 September 2018Registered office address changed from 9th Floor 1 Knightsbridge Green London SW1X 7QA to 143 Hammersmith Grove London W6 0NJ on 11 September 2018 (1 page)
18 June 2018Termination of appointment of Mary Slawson as a director on 27 April 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Evelthon Vassiliou as a director on 10 November 2017 (2 pages)
22 November 2017Termination of appointment of Brian Curran as a director on 10 November 2017 (1 page)
22 November 2017Termination of appointment of Brian Curran as a director on 10 November 2017 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
22 March 2017Appointment of Mr Brian Curran as a director on 14 March 2017 (2 pages)
22 March 2017Appointment of Mr Brian Curran as a director on 14 March 2017 (2 pages)
30 September 2016Termination of appointment of Oliver Brind as a director on 17 September 2016 (1 page)
30 September 2016Termination of appointment of Oliver Brind as a director on 17 September 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 July 2016Annual return made up to 23 May 2016 no member list (6 pages)
6 July 2016Termination of appointment of Carol Consuelo Brooke as a director on 15 June 2016 (1 page)
6 July 2016Appointment of Mr Stefaan Eric Poortman as a director on 7 October 2015 (2 pages)
6 July 2016Annual return made up to 23 May 2016 no member list (6 pages)
6 July 2016Termination of appointment of Carol Consuelo Brooke as a director on 15 June 2016 (1 page)
6 July 2016Appointment of Mr Stefaan Eric Poortman as a director on 7 October 2015 (2 pages)
24 June 2016Termination of appointment of Carol Consuelo Brooke as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Carol Consuelo Brooke as a director on 15 June 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
30 July 2015Annual return made up to 23 May 2015 no member list (6 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
4 September 2014Annual return made up to 23 May 2014 no member list (6 pages)
4 September 2014Annual return made up to 23 May 2014 no member list (6 pages)
3 September 2014Termination of appointment of James Diccon Pullen as a director on 3 June 2014 (1 page)
3 September 2014Termination of appointment of James Diccon Pullen as a director on 3 June 2014 (1 page)
3 September 2014Termination of appointment of James Diccon Pullen as a director on 3 June 2014 (1 page)
28 July 2014Auditors resignation (1 page)
28 July 2014Auditors resignation (1 page)
23 December 2013Company name changed global heritage fund\certificate issued on 23/12/13
  • NM06 ‐
(3 pages)
23 December 2013Company name changed global heritage fund\certificate issued on 23/12/13
  • NM06 ‐
(3 pages)
4 December 2013Termination of appointment of Edwina Sassoon as a director (1 page)
4 December 2013Termination of appointment of Edwina Sassoon as a director (1 page)
6 November 2013Appointment of Carol Consuelo Brooke as a director (3 pages)
6 November 2013Appointment of Carol Consuelo Brooke as a director (3 pages)
4 November 2013Appointment of Patrick Lanigan Franco as a director (3 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Change of name notice (2 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(1 page)
4 November 2013NE01 (2 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-29
(1 page)
4 November 2013NE01 (2 pages)
4 November 2013Appointment of Patrick Lanigan Franco as a director (3 pages)
23 October 2013Termination of appointment of John Young as a director (1 page)
23 October 2013Termination of appointment of John Young as a director (1 page)
14 October 2013Appointment of James Diccon Pullen as a director (3 pages)
14 October 2013Appointment of James Diccon Pullen as a director (3 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (16 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (16 pages)
9 September 2013Termination of appointment of Jolyon Leslie as a director (1 page)
9 September 2013Termination of appointment of Jolyon Leslie as a director (1 page)
23 July 2013Termination of appointment of a director (1 page)
23 July 2013Annual return made up to 23 May 2013 no member list (7 pages)
23 July 2013Annual return made up to 23 May 2013 no member list (7 pages)
23 July 2013Termination of appointment of a director (1 page)
8 July 2013Termination of appointment of James Stratford as a director (1 page)
8 July 2013Termination of appointment of James Stratford as a director (1 page)
19 March 2013Appointment of Mr. James Cecil William Hooper as a director (2 pages)
19 March 2013Appointment of Mr. James Cecil William Hooper as a director (2 pages)
11 March 2013Termination of appointment of Robin Herbert as a director (1 page)
11 March 2013Termination of appointment of Robin Herbert as a director (1 page)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2013Termination of appointment of John Stewart as a director (1 page)
25 January 2013Termination of appointment of John Stewart as a director (1 page)
16 January 2013Appointment of Mr. John Todd Young as a director (2 pages)
16 January 2013Appointment of Mr. John Todd Young as a director (2 pages)
8 January 2013Appointment of Mr. Daniel K Thorne as a director (2 pages)
8 January 2013Appointment of Mr. Daniel K Thorne as a director (2 pages)
8 January 2013Appointment of Princess Alia Al-Senussi as a director (2 pages)
8 January 2013Appointment of Princess Alia Al-Senussi as a director (2 pages)
19 December 2012Registered office address changed from 20 Huron Road London SW17 8RB on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 20 Huron Road London SW17 8RB on 19 December 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
27 June 2012Termination of appointment of Helen Mclellan as a director (1 page)
27 June 2012Annual return made up to 23 May 2012 no member list (7 pages)
27 June 2012Annual return made up to 23 May 2012 no member list (7 pages)
27 June 2012Termination of appointment of Helen Mclellan as a director (1 page)
15 March 2012Appointment of Jolyon Leslie as a director (2 pages)
15 March 2012Appointment of Mary Slawson as a director (2 pages)
15 March 2012Appointment of Jolyon Leslie as a director (2 pages)
15 March 2012Appointment of Mary Slawson as a director (2 pages)
7 February 2012Appointment of Oliver Brind as a director (2 pages)
7 February 2012Termination of appointment of Robert Knox as a director (1 page)
7 February 2012Termination of appointment of Jonathan Macrae as a director (1 page)
7 February 2012Termination of appointment of Jonathan Macrae as a director (1 page)
7 February 2012Appointment of Robin Arthur Elidyr Herbert as a director (2 pages)
7 February 2012Appointment of Oliver Brind as a director (2 pages)
7 February 2012Appointment of Robin Arthur Elidyr Herbert as a director (2 pages)
7 February 2012Termination of appointment of Robert Knox as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (7 pages)
24 May 2011Annual return made up to 23 May 2011 no member list (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
4 June 2010Annual return made up to 23 May 2010 no member list (5 pages)
3 June 2010Director's details changed for Mr. Robert Knox on 23 May 2010 (2 pages)
3 June 2010Director's details changed for James Trewin Stratford on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Edwina Valentine Sassoon on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Mr. Robert Knox on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Stuart Macrae on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Helen Christina Denham Mclellan on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Ms Edwina Valentine Sassoon on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Stuart Macrae on 23 May 2010 (2 pages)
3 June 2010Director's details changed for Helen Christina Denham Mclellan on 23 May 2010 (2 pages)
3 June 2010Director's details changed for James Trewin Stratford on 23 May 2010 (2 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
9 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Annual return made up to 23/05/09 (3 pages)
24 June 2009Director appointed mr. Robert knox (1 page)
24 June 2009Annual return made up to 23/05/09 (3 pages)
24 June 2009Director appointed mr. Robert knox (1 page)
31 March 2009Appointment terminated director michael thomas (1 page)
31 March 2009Appointment terminated secretary james morgan (1 page)
31 March 2009Appointment terminated secretary james morgan (1 page)
31 March 2009Appointment terminated director michael thomas (1 page)
31 March 2009Director appointed ms edwina valentine sassoon (1 page)
31 March 2009Director appointed ms edwina valentine sassoon (1 page)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Director appointed michael lechmere thomas (2 pages)
11 June 2008Director appointed michael lechmere thomas (2 pages)
2 June 2008Annual return made up to 23/05/08 (3 pages)
2 June 2008Annual return made up to 23/05/08 (3 pages)
21 February 2008Registered office changed on 21/02/08 from: devonshire & co salisbury house london wall london EC2M 5QY (1 page)
21 February 2008Registered office changed on 21/02/08 from: devonshire & co salisbury house london wall london EC2M 5QY (1 page)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 February 2008Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 July 2007Annual return made up to 23/05/07 (7 pages)
30 July 2007Annual return made up to 23/05/07 (7 pages)
20 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 June 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
23 May 2006Incorporation (21 pages)
23 May 2006Incorporation (21 pages)