Company NameThomson Foundation (Trustee) Limited
Company StatusActive
Company Number07405128
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 October 2010(13 years, 6 months ago)
Previous NamesThomson Foundation (Trustee) Limited and Thomson Media Foundation (Trustee) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMr Clive William Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameLord Tom Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2013(2 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMs Tanya Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bloomsbury Street
London
WC1B 3HF
Director NameDr Gerry Power
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed17 September 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Independent Place
London
E8 2HE
Director NameMrs Jane Corbin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(4 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMr Christoph Lanz
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed05 December 2017(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameDame Rosalind Mary Marsden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChatham House St. James's Square
London
SW1Y 4LE
Secretary NameMrs Caro Kriel
StatusCurrent
Appointed13 October 2022(12 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMs Katharine Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(12 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMs Pamella Makotsi Sittoni
Date of BirthJuly 1969 (Born 54 years ago)
NationalityKenyan
StatusCurrent
Appointed01 October 2023(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleJournalist
Country of ResidenceKenya
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameLord David Terence Puttnam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameSir Stephen Wall
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleHM Diplomatic Service (Retired
Country of ResidenceGBR
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameRt Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleMember Of House Of Lords
Country of ResidenceGBR
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Robert Francis Leigh Oakley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleJournalist
Country of ResidenceGBR
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMs Elinor Mary Goodman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMrs Patsy Blair Robertson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleRetired
Country of ResidenceGBR
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMs Carin Shirley Pimlott
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Michael James Gorman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleNewspaper Publisher
Country of ResidenceFRA
Correspondence Address37 Park Place
Cardiff
CF10 3BB
Wales
Director NameRt H Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address46 Chancery Lane
London
WC2A 1JE
Director NameMr Julian Filochowski
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleInternational Development Cons
Country of ResidenceUnited Kingdom
Correspondence Address37 Park Place
Cardiff
CF10 3BB
Wales
Secretary NameMary Catherine Gillard
NationalityBritish
StatusResigned
Appointed11 October 2011(12 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2014)
RoleCompany Director
Correspondence Address37 Park Place
Cardiff
CF10 3BB
Wales
Secretary NameMr Nigel Timothy Baker
StatusResigned
Appointed26 November 2014(4 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 October 2022)
RoleCompany Director
Correspondence Address6 Greenland Place
London
NW1 0AP
Director NameMiss Janine Victoria Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 March 2024)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBracken House Bracken House
13 Friday Street
London
EC4M 9JA

Contact

Websitethomsonfoundation.org
Email address[email protected]

Location

Registered Address6 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

2 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
13 October 2023Appointment of Ms Pamella Makotsi Sittoni as a director on 1 October 2023 (2 pages)
10 October 2023Appointment of Ms Katharine Campbell as a director on 22 June 2023 (2 pages)
13 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
8 June 2023Director's details changed for Mrs Jane Corbin on 8 June 2023 (2 pages)
7 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 October 2022Termination of appointment of Nigel Timothy Baker as a secretary on 13 October 2022 (1 page)
13 October 2022Appointment of Mrs Caro Kriel as a secretary on 13 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 October 2022Registered office address changed from 46 Chancery Lane London WC2A 1JE to 6 Greenland Place London NW1 0AP on 6 October 2022 (1 page)
25 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 October 2020Appointment of Dame Rosalind Mary Marsden as a director on 11 March 2020 (2 pages)
30 September 2020Appointment of Miss Janine Victoria Gibson as a director on 11 March 2020 (2 pages)
18 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 March 2018Appointment of Mr Christoph Lanz as a director on 5 December 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 October 2017Director's details changed for Lord Tom Orlando Chandos on 29 September 2017 (2 pages)
2 October 2017Director's details changed for Lord Tom Orlando Chandos on 29 September 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 June 2016Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Brenda Dean of Thornton Le Fylde as a director on 7 June 2016 (1 page)
6 June 2016Termination of appointment of Stephen Wall as a director on 31 December 2015 (1 page)
6 June 2016Termination of appointment of Stephen Wall as a director on 31 December 2015 (1 page)
11 March 2016Registration of charge 074051280001, created on 2 March 2016 (9 pages)
11 March 2016Registration of charge 074051280001, created on 2 March 2016 (9 pages)
2 November 2015Annual return made up to 12 October 2015 no member list (8 pages)
2 November 2015Annual return made up to 12 October 2015 no member list (8 pages)
25 September 2015Appointment of Mrs Jane Corbin as a director on 4 March 2015 (2 pages)
25 September 2015Appointment of Mrs Jane Corbin as a director on 4 March 2015 (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Company name changed thomson media foundation (trustee) LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
22 May 2015Company name changed thomson media foundation (trustee) LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
(3 pages)
7 April 2015Termination of appointment of David Terence Puttnam as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Elinor Mary Goodman as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of David Terence Puttnam as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Robert Francis Leigh Oakley as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Elinor Mary Goodman as a director on 31 December 2014 (1 page)
7 April 2015Termination of appointment of Robert Francis Leigh Oakley as a director on 31 December 2014 (1 page)
26 November 2014Appointment of Mr. Nigel Timothy Baker as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Mary Catherine Gillard as a secretary on 25 November 2014 (1 page)
26 November 2014Termination of appointment of Mary Catherine Gillard as a secretary on 25 November 2014 (1 page)
26 November 2014Appointment of Mr. Nigel Timothy Baker as a secretary on 26 November 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 no member list (8 pages)
29 October 2014Annual return made up to 12 October 2014 no member list (8 pages)
28 October 2014Appointment of Ms Tanya Joseph as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Ms Tanya Joseph as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Dr Gerry Power as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Dr Gerry Power as a director on 17 September 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 May 2014Termination of appointment of Patsy Robertson as a director (1 page)
1 May 2014Termination of appointment of Patsy Robertson as a director (1 page)
1 May 2014Termination of appointment of Carin Pimlott as a director (1 page)
1 May 2014Termination of appointment of Carin Pimlott as a director (1 page)
7 November 2013Appointment of Lord Tom Orlando Chandos as a director (2 pages)
7 November 2013Annual return made up to 12 October 2013 no member list (7 pages)
7 November 2013Annual return made up to 12 October 2013 no member list (7 pages)
7 November 2013Appointment of Lord Tom Orlando Chandos as a director (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Termination of appointment of Norman Fowler as a director (1 page)
15 August 2013Termination of appointment of Norman Fowler as a director (1 page)
20 November 2012Registered office address changed from 37 Park Place Cardiff CF10 3BB Wales on 20 November 2012 (1 page)
20 November 2012Registered office address changed from 37 Park Place Cardiff CF10 3BB Wales on 20 November 2012 (1 page)
5 November 2012Annual return made up to 12 October 2012 no member list (7 pages)
5 November 2012Annual return made up to 12 October 2012 no member list (7 pages)
25 October 2012Appointment of Mr Clive William Jones as a director (2 pages)
25 October 2012Appointment of Mr Clive William Jones as a director (2 pages)
23 September 2012Termination of appointment of Julian Filochowski as a director (1 page)
23 September 2012Termination of appointment of Julian Filochowski as a director (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 January 2012Termination of appointment of Michael James Gorman as a director (1 page)
2 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 January 2012Termination of appointment of Michael James Gorman as a director (1 page)
2 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
31 October 2011Annual return made up to 12 October 2011 no member list (7 pages)
31 October 2011Annual return made up to 12 October 2011 no member list (7 pages)
28 October 2011Appointment of Mary Catherine Gillard as a secretary (3 pages)
28 October 2011Appointment of Mary Catherine Gillard as a secretary (3 pages)
2 June 2011Resolutions
  • RES13 ‐ Change of name 17/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 June 2011Resolutions
  • RES13 ‐ Change of name 17/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 June 2011Statement of company's objects (2 pages)
2 June 2011Statement of company's objects (2 pages)
26 May 2011Company name changed thomson foundation (trustee) LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Company name changed thomson foundation (trustee) LIMITED\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2010Incorporation (35 pages)
12 October 2010Incorporation (35 pages)