Company NameBlue Marine Foundation
Company StatusActive
Company Number07176743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 March 2010(14 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr George Lincoln Duffield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameMr Christopher Michael Jack Gorell Barnes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleFounder And Ceo Of Adjust Your Set
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameMr Arlo Kristjan Oliver Brady
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleDirector Public Relations, Freud Communications
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameLord John Selwyn Deben
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleChairman, Csr Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameAlexandrina Sofia Blount
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameCeline Herweijer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameMr Charles Robert Harold Clover
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House Strand
London
WC2R 1LA
Director NameMrs Kate Emma Goldsmith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 2012)
RoleMusic Industry
Country of ResidenceUnited Kingdom
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameMr Mark Raymond Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 11 November 2020)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameDr Thomas Philip Sebastian Appleby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2022)
RoleLaw Lecturer
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameProf Callum Michael Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(4 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 15 March 2022)
RoleProfessor Environment Department, York University
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameAlannah Weston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish/Canadian
StatusResigned
Appointed30 April 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2017)
RoleCreative Director, Selfridges
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House Strand
London
WC2R 1LA
Director NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameLucy Ann Ariel Lake
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
Director NameThe Rt Hon Richard Henry Ronald Benyon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 2021)
RoleBritish Conservative Party Politician
Country of ResidenceEngland
Correspondence Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA

Contact

Websitewww.bluemarinefoundation.com/
Email address[email protected]
Telephone020 78455850
Telephone regionLondon

Location

Registered Address3rd Floor South Building Somerset House
The Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,869,843
Net Worth£636,299
Cash£724,099
Current Liabilities£100,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

18 January 2021Termination of appointment of Mark Raymond Rose as a director on 11 November 2020 (1 page)
23 December 2020Group of companies' accounts made up to 31 March 2020 (35 pages)
9 October 2020Appointment of The Rt Hon Richard Benyon as a director on 9 July 2020 (2 pages)
30 June 2020Registered office address changed from 3rd Floor South Building Somerset House Strand London WC2R 1LA to 3rd Floor South Building Somerset House the Strand London WC2R 1LA on 30 June 2020 (1 page)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Memorandum and Articles of Association (20 pages)
18 March 2020Appointment of Celine Herweijer as a director on 5 March 2020 (2 pages)
17 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
17 March 2020Appointment of Lucy Ann Ariel Lake as a director on 5 March 2020 (2 pages)
9 December 2019Group of companies' accounts made up to 31 March 2019 (60 pages)
18 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (30 pages)
22 September 2017Termination of appointment of Alannah Weston as a director on 8 March 2017 (1 page)
22 September 2017Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages)
22 September 2017Termination of appointment of Alannah Weston as a director on 8 March 2017 (1 page)
22 September 2017Appointment of Alexandrina Sofia Blount as a director on 20 June 2017 (2 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
16 March 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
16 March 2016Group of companies' accounts made up to 31 March 2015 (21 pages)
4 March 2016Annual return made up to 3 March 2016 no member list (6 pages)
4 March 2016Annual return made up to 3 March 2016 no member list (6 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
3 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
19 November 2015Termination of appointment of Charles Robert Harold Clover as a director on 11 November 2015 (1 page)
19 November 2015Termination of appointment of Charles Robert Harold Clover as a director on 11 November 2015 (1 page)
3 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
3 March 2015Annual return made up to 3 March 2015 no member list (7 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (21 pages)
4 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david davies.
(5 pages)
4 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for david davies.
(5 pages)
3 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
3 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
3 March 2014Annual return made up to 3 March 2014 no member list (7 pages)
23 January 2014Director's details changed for Mr. David Craig Davies on 12 December 2013 (2 pages)
23 January 2014Director's details changed for Mr. David Craig Davies on 12 December 2013 (2 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
5 August 2013Director's details changed for Mr. Craig Davies on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr. Craig Davies on 5 August 2013 (2 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
6 March 2013Annual return made up to 3 March 2013 no member list (7 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (17 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (17 pages)
5 December 2012Director's details changed for Mr. Arlo Kristjan Oliver Brady on 10 October 2012 (2 pages)
5 December 2012Director's details changed for Lord John Selwyn Deben on 10 October 2012 (2 pages)
5 December 2012Register inspection address has been changed (1 page)
5 December 2012Director's details changed for Professor Callum Michael Roberts on 10 October 2012 (2 pages)
5 December 2012Director's details changed for Mr. Arlo Kristjan Oliver Brady on 10 October 2012 (2 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
5 December 2012Register inspection address has been changed (1 page)
5 December 2012Director's details changed for Mr. Mark Raymond Rose on 10 October 2012 (2 pages)
5 December 2012Director's details changed for Lord John Selwyn Deben on 10 October 2012 (2 pages)
5 December 2012Director's details changed for Mr. Mark Raymond Rose on 10 October 2012 (2 pages)
5 December 2012Director's details changed for Professor Callum Michael Roberts on 10 October 2012 (2 pages)
5 December 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Appointment of Alannah Weston as a director (2 pages)
14 November 2012Appointment of Alannah Weston as a director (2 pages)
9 October 2012Appointment of Mr. Craig Davies as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2014
(3 pages)
9 October 2012Appointment of Mr. Craig Davies as a director
  • ANNOTATION A second filed AP01 was registered on 04/03/2014
(3 pages)
28 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
28 March 2012Director's details changed for Lord John Selwyn Deben on 31 December 2011 (2 pages)
28 March 2012Director's details changed for Lord John Selwyn Deben on 31 December 2011 (2 pages)
28 March 2012Director's details changed for Christopher Michael Jack Gorell Barnes on 31 December 2011 (2 pages)
28 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
28 March 2012Annual return made up to 3 March 2012 no member list (8 pages)
28 March 2012Director's details changed for Christopher Michael Jack Gorell Barnes on 31 December 2011 (2 pages)
27 March 2012Termination of appointment of Kate Goldsmith as a director (1 page)
27 March 2012Termination of appointment of Kate Goldsmith as a director (1 page)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 May 2011Appointment of Mr. Mark Raymond Rose as a director (2 pages)
17 May 2011Appointment of Mr. Arlo Kristjan Oliver Brady as a director (2 pages)
17 May 2011Appointment of Mr. Arlo Kristjan Oliver Brady as a director (2 pages)
17 May 2011Appointment of Mr. Mark Raymond Rose as a director (2 pages)
17 May 2011Appointment of Mrs Kate Emma Goldsmith as a director (2 pages)
17 May 2011Appointment of Mrs Kate Emma Goldsmith as a director (2 pages)
17 May 2011Appointment of Rt.Hon.Lord John Selwyn Deben as a director (2 pages)
17 May 2011Appointment of Professor Callum Michael Roberts as a director (2 pages)
17 May 2011Appointment of Professor Callum Michael Roberts as a director (2 pages)
17 May 2011Appointment of Rt.Hon.Lord John Selwyn Deben as a director (2 pages)
17 May 2011Appointment of Mr. Thomas Philip Sebastian Appleby as a director (2 pages)
17 May 2011Appointment of Mr. Thomas Philip Sebastian Appleby as a director (2 pages)
24 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
24 March 2011Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages)
24 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
24 March 2011Annual return made up to 3 March 2011 no member list (3 pages)
24 March 2011Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Christopher Michael Jack Gorell Barnes on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Charles Robert Harold Clover on 3 March 2011 (2 pages)
24 March 2011Director's details changed for Mr George Lincoln Duffield on 3 March 2011 (2 pages)
27 September 2010Registered office address changed from C/O Scott Prenn 25 Thurloe Street London SW7 2LQ on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from C/O Scott Prenn 25 Thurloe Street London SW7 2LQ on 27 September 2010 (2 pages)
11 May 2010Appointment of Charles Clover as a director (3 pages)
11 May 2010Appointment of Charles Clover as a director (3 pages)
3 March 2010Incorporation (37 pages)
3 March 2010Incorporation (37 pages)