Company NameBritish Olympic Foundation
Company StatusActive
Company Number06272889
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85590Other education n.e.c.

Directors

Director NameMr Born Barikor
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMrs Victoria Karen Griffiths
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Sam Shave
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(12 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Shahab Uddin
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Kate Ferry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr David Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameMr James Christopher Piggins
StatusCurrent
Appointed12 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Alistair Edward Brownlee
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMiss Lauren Steadman
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(16 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleProfessional Athlete
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameLord Colin Berkeley Moynihan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrant Place
Wadhurst Road, Frant
Tunbridge Wells
East Sussex
TN3 9EJ
Director NameDr Neil William Norman Townshend
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameJohn Christopher Urmston James
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleRetired General Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressParkfield Cottage 18 Osterley Road
Isleworth
Middlesex
TW7 4PD
Secretary NameMr Kevin Ronald Shouler
NationalityBritish
StatusResigned
Appointed23 July 2009(2 years, 1 month after company formation)
Appointment Duration13 years (resigned 12 August 2022)
RoleCompany Accountant
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameDame Diana Margaret Ellis
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Charlotte Street
London
W1T 2NU
Director NameMr Richard Alexander Leman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMs Jan Paterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2020(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 May 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Director NameMr Andrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
London
W1W 6XH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websiteolympics.org.uk

Location

Registered Address101 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£1,739,740
Net Worth£318,452
Cash£361,681
Current Liabilities£43,819

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (27 pages)
17 June 2020Appointment of Mr Born Barikor as a director on 6 February 2020 (2 pages)
17 June 2020Appointment of Mr Sam Shave as a director on 6 February 2020 (2 pages)
17 June 2020Termination of appointment of Jan Paterson as a director on 21 May 2020 (1 page)
17 June 2020Appointment of Ms Victoria Karen Griffiths as a director on 6 February 2020 (2 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 June 2020Appointment of Ms Jan Paterson as a director on 5 January 2020 (2 pages)
7 August 2019Accounts for a small company made up to 31 December 2018 (24 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 June 2019Registered office address changed from C/O British Olympic Foundation 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 5 June 2019 (1 page)
30 May 2019Secretary's details changed for Mr Kevin Ronald Shouler on 30 May 2019 (1 page)
30 May 2019Director's details changed for Dr Neil William Norman Townshend on 30 May 2019 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (22 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
24 January 2018Appointment of Mr Richard Alexander Leman as a director on 16 November 2017 (2 pages)
16 January 2018Termination of appointment of John Christopher Urmston James as a director on 16 November 2017 (1 page)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
12 June 2017Termination of appointment of Diana Margaret Ellis as a director on 18 May 2017 (1 page)
12 June 2017Termination of appointment of Diana Margaret Ellis as a director on 18 May 2017 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (21 pages)
5 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
1 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
13 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
21 September 2015Full accounts made up to 31 December 2014 (18 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
8 June 2015Annual return made up to 7 June 2015 no member list (5 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
20 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
20 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
20 June 2014Annual return made up to 7 June 2014 no member list (5 pages)
4 March 2014Appointment of Dame Diana Margaret Ellis as a director (2 pages)
4 March 2014Appointment of Dame Diana Margaret Ellis as a director (2 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 January 2014Memorandum and Articles of Association (26 pages)
8 January 2014Memorandum and Articles of Association (26 pages)
8 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (4 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Memorandum and Articles of Association (26 pages)
4 January 2013Memorandum and Articles of Association (26 pages)
7 November 2012Termination of appointment of Colin Moynihan as a director (1 page)
7 November 2012Termination of appointment of Colin Moynihan as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
12 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
8 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
8 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
5 August 2010Total exemption full accounts made up to 31 December 2009 (18 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
8 June 2010Annual return made up to 7 June 2010 no member list (4 pages)
7 June 2010Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages)
7 June 2010Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages)
7 June 2010Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages)
7 June 2010Director's details changed for John Christopher Urmston James on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Dr Neil William Norman Townshend on 7 June 2010 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
26 October 2009Full accounts made up to 31 December 2008 (17 pages)
15 October 2009Registered office address changed from 1 Wandsworth Plain London SW18 1EH on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 1 Wandsworth Plain London SW18 1EH on 15 October 2009 (1 page)
14 September 2009Secretary appointed mr kevin ronald shouler (1 page)
14 September 2009Secretary appointed mr kevin ronald shouler (1 page)
19 August 2009Resolutions
  • RES13 ‐ Company business 11/12/2008
(1 page)
19 August 2009Resolutions
  • RES13 ‐ Company business 11/12/2008
(1 page)
9 July 2009Director's change of particulars / colin moynihan / 09/07/2007 (1 page)
9 July 2009Annual return made up to 07/06/09 (3 pages)
9 July 2009Registered office changed on 09/07/2009 from 1 wandsworth plain london SW18 1EH (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Director's change of particulars / colin moynihan / 09/07/2007 (1 page)
9 July 2009Annual return made up to 07/06/09 (3 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Registered office changed on 09/07/2009 from 1 wandsworth plain london SW18 1EH (1 page)
6 May 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
6 May 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
13 June 2008Annual return made up to 07/06/08 (2 pages)
13 June 2008Annual return made up to 07/06/08 (2 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
12 May 2008Registered office changed on 12/05/2008 from 16 old bailey london EC4M 7EG (1 page)
12 May 2008Registered office changed on 12/05/2008 from 16 old bailey london EC4M 7EG (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 December 2007Memorandum and Articles of Association (26 pages)
20 December 2007Memorandum and Articles of Association (26 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2007Incorporation (34 pages)
7 June 2007Incorporation (34 pages)