Company NameThe Blavatnik School Of Government Foundation
Company StatusActive
Company Number07306386
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 July 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameLincoln Eduardo Benet
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2010(5 months after company formation)
Appointment Duration13 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameSir Michael Aidan Pakenham
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameSir Leonard Blavatnik
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 December 2010(5 months after company formation)
Appointment Duration13 years, 3 months
RoleIndustrialist
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameLord Edmund John Phillip Browne Of Madingley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(7 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(7 months after company formation)
Appointment Duration13 years, 1 month
RoleChairman And Chief Execuitive Officer
Country of ResidenceEngland
Correspondence Address14 St. James's Place
London
SW1A 1NP
Director NameMr Guillaume Marie Emmanuel Christian D'Hauteville
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed29 June 2020(9 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Thomas Colum Harding
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Edward Francis McCarthy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, Marble Arch House 66 Seymour Street
London
W1H 5BT

Location

Registered Address6th Floor, Marble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
5 May 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
12 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
8 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
10 August 2020Termination of appointment of Edward Francis Mccarthy as a director on 29 June 2020 (1 page)
10 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 August 2020Appointment of Mr Guillaume Marie Emmanuel Christian D'hauteville as a director on 29 June 2020 (2 pages)
28 April 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 April 2019Appointment of Mr Edward Francis Mccarthy as a director on 30 April 2019 (2 pages)
29 March 2019Accounts for a dormant company made up to 31 July 2018 (7 pages)
21 January 2019Termination of appointment of Thomas Colum Harding as a director on 31 October 2018 (1 page)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 June 2018Director's details changed for Mr Thomas Colum Harding on 4 June 2018 (2 pages)
9 April 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
19 July 2017Director's details changed for Len Blavatnik on 16 July 2017 (2 pages)
19 July 2017Director's details changed for Len Blavatnik on 16 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
31 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
14 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (6 pages)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 May 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
22 September 2014Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page)
22 September 2014Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page)
7 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
7 July 2014Annual return made up to 6 July 2014 no member list (6 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
9 July 2013Annual return made up to 6 July 2013 no member list (6 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
11 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
11 July 2012Annual return made up to 6 July 2012 no member list (6 pages)
10 July 2012Director's details changed for Sir Michael Aidan Pakenham on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Thomas Colum Harding on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Lincoln Eduardo Benet on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Thomas Colum Harding on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Sir Michael Aidan Pakenham on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Lincoln Eduardo Benet on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Len Blavatnik on 10 July 2012 (2 pages)
10 July 2012Director's details changed for Len Blavatnik on 10 July 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
7 September 2011Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page)
21 July 2011Annual return made up to 6 July 2011 (18 pages)
21 July 2011Annual return made up to 6 July 2011 (18 pages)
21 July 2011Annual return made up to 6 July 2011 (18 pages)
8 February 2011Appointment of Lord Jonathan Andrew Kestenbaum as a director (3 pages)
8 February 2011Appointment of Lord Jonathan Andrew Kestenbaum as a director (3 pages)
8 February 2011Appointment of Lord Edmund John Philip Browne as a director (3 pages)
8 February 2011Appointment of Lord Edmund John Philip Browne as a director (3 pages)
9 December 2010Appointment of Len Blavatnik as a director (3 pages)
9 December 2010Appointment of Len Blavatnik as a director (3 pages)
9 December 2010Appointment of Sir Michael Aidan Pakenham as a director (3 pages)
9 December 2010Appointment of Lincoln Eduardo Benet as a director (3 pages)
9 December 2010Appointment of Lincoln Eduardo Benet as a director (3 pages)
9 December 2010Appointment of Sir Michael Aidan Pakenham as a director (3 pages)
6 July 2010Incorporation (37 pages)
6 July 2010Incorporation (37 pages)