London
EC1V 2NX
Secretary Name | Deirdre Maria Stirling |
---|---|
Status | Current |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Deirdre Maria Stirling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2011(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Andrew Neville Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Joseph Christopher Hubback |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Masha Feigelman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Joanna Santinon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mrs Carolyn Dawson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Ms Deirdre Maria Stirling |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Korn Ferry Whitehead Mann Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Gaston Aaron Dolle |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 6 Grosvenor Street London W1K 4DJ |
Director Name | Mrs Suzanne Elizabeth Heywood |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2014) |
Role | Partner, Mckinsey & Company |
Country of Residence | England |
Correspondence Address | 1 Jermyn Street London SW1Y 4UH |
Director Name | Ms Elisabeth Charlotte Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 November 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Huckletree Alphabeta Building 18 Finsbury Square London EC2A 1BR |
Director Name | Mr Barry James Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2016) |
Role | Tech Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Innovation Warehouse First Floor - Suite J 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Ivan Nikkhoo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2016) |
Role | Investment Banker / Vc |
Country of Residence | United States |
Correspondence Address | Innovation Warehouse First Floor - Suite J 1 East Poultry Avenue London EC1A 9PT |
Director Name | Mr Christopher Martin Wigley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2018) |
Role | Founder, Quantum Black |
Country of Residence | United Kingdom |
Correspondence Address | Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG |
Director Name | Mr Andrew James Phillpps |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG |
Director Name | Miss Samantha Jane Smith |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2021) |
Role | Founder & Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Website | www.newentrepreneursfoundation.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £465,050 |
Net Worth | £141,286 |
Cash | £132,148 |
Current Liabilities | £58,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
24 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Group of companies' accounts made up to 31 March 2020 (59 pages) |
8 July 2020 | Registered office address changed from Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG England to Kemp House 152-160 City Road London EC1V 2NX on 8 July 2020 (1 page) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 October 2019 | Group of companies' accounts made up to 31 March 2019 (66 pages) |
23 September 2019 | Termination of appointment of Andrew James Phillpps as a director on 31 July 2019 (1 page) |
13 June 2019 | Appointment of Ms Masha Feigelman as a director on 7 June 2019 (2 pages) |
14 May 2019 | Resolutions
|
4 January 2019 | Full accounts made up to 31 March 2018 (51 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
16 October 2018 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
16 October 2018 | Appointment of Miss Samantha Jane Smith as a director on 16 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Chris Wigley as a director on 16 October 2018 (1 page) |
24 August 2018 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
9 January 2018 | Full accounts made up to 5 April 2017 (61 pages) |
9 January 2018 | Full accounts made up to 5 April 2017 (61 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Mr Andrew James Phillpps as a director on 4 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew James Phillpps as a director on 4 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from C/O New Entrepreneurs Foundation Huckletree Alphabeta Building 18 Finsbury Square London London EC2A 1BR England to Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from C/O New Entrepreneurs Foundation Huckletree Alphabeta Building 18 Finsbury Square London London EC2A 1BR England to Wework (New Entrepreneurs Foundation) Mark Square London EC2A 4EG on 6 December 2017 (1 page) |
2 November 2017 | Termination of appointment of Elisabeth Charlotte Scott as a director on 2 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Elisabeth Charlotte Scott as a director on 2 November 2017 (1 page) |
11 October 2017 | Memorandum and Articles of Association (17 pages) |
11 October 2017 | Memorandum and Articles of Association (17 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Statement of company's objects (2 pages) |
4 October 2017 | Statement of company's objects (2 pages) |
4 October 2017 | Resolutions
|
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
10 October 2016 | Full accounts made up to 5 April 2016 (47 pages) |
10 October 2016 | Full accounts made up to 5 April 2016 (47 pages) |
12 April 2016 | Appointment of Mr Chris Wigley as a director on 24 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Chris Wigley as a director on 24 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Barry James Smith as a director on 23 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Innovation Warehouse First Floor - Suite J 1 East Poultry Avenue London EC1A 9PT to C/O New Entrepreneurs Foundation Huckletree Alphabeta Building 18 Finsbury Square London London EC2A 1BR on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Innovation Warehouse First Floor - Suite J 1 East Poultry Avenue London EC1A 9PT to C/O New Entrepreneurs Foundation Huckletree Alphabeta Building 18 Finsbury Square London London EC2A 1BR on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Ivan Nikkhoo as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Barry James Smith as a director on 23 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Ivan Nikkhoo as a director on 23 March 2016 (1 page) |
14 December 2015 | Annual return made up to 14 December 2015 no member list (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 no member list (5 pages) |
23 November 2015 | Full accounts made up to 5 April 2015 (38 pages) |
23 November 2015 | Full accounts made up to 5 April 2015 (38 pages) |
17 December 2014 | Annual return made up to 14 December 2014 no member list (5 pages) |
17 December 2014 | Annual return made up to 14 December 2014 no member list (5 pages) |
27 November 2014 | Appointment of Mr Joseph Christopher Hubback as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Joseph Christopher Hubback as a director on 26 November 2014 (2 pages) |
28 October 2014 | Termination of appointment of Suzanne Elizabeth Heywood as a director on 26 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Suzanne Elizabeth Heywood as a director on 26 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Ivan Nikkhoo as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ivan Nikkhoo as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Ivan Nikkhoo as a director on 9 October 2014 (2 pages) |
3 October 2014 | Full accounts made up to 5 April 2014 (33 pages) |
3 October 2014 | Full accounts made up to 5 April 2014 (33 pages) |
3 October 2014 | Full accounts made up to 5 April 2014 (33 pages) |
23 June 2014 | Appointment of Mr Barry James Smith as a director (2 pages) |
23 June 2014 | Appointment of Mr Barry James Smith as a director (2 pages) |
18 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
18 December 2013 | Annual return made up to 14 December 2013 no member list (4 pages) |
10 October 2013 | Full accounts made up to 5 April 2013 (28 pages) |
10 October 2013 | Full accounts made up to 5 April 2013 (28 pages) |
10 October 2013 | Full accounts made up to 5 April 2013 (28 pages) |
21 June 2013 | Appointment of Mr Andrew Neville Joy as a director (2 pages) |
21 June 2013 | Appointment of Mr Andrew Neville Joy as a director (2 pages) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 no member list (4 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (22 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (22 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (22 pages) |
5 September 2012 | Appointment of Suzanne Elizabeth Heywood as a director (2 pages) |
5 September 2012 | Appointment of Ms Elisabeth Charlotte Scott as a director (2 pages) |
5 September 2012 | Appointment of Suzanne Elizabeth Heywood as a director (2 pages) |
5 September 2012 | Appointment of Ms Elisabeth Charlotte Scott as a director (2 pages) |
8 June 2012 | Registered office address changed from 2Nd Floor 6 Grosvenor Street London W1K 4DJ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 2Nd Floor 6 Grosvenor Street London W1K 4DJ United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from 2Nd Floor 6 Grosvenor Street London W1K 4DJ United Kingdom on 8 June 2012 (1 page) |
5 January 2012 | Annual return made up to 14 December 2011 no member list (2 pages) |
5 January 2012 | Annual return made up to 14 December 2011 no member list (2 pages) |
4 October 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (1 page) |
4 October 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (1 page) |
4 October 2011 | Current accounting period extended from 31 December 2011 to 5 April 2012 (1 page) |
16 September 2011 | Termination of appointment of Gaston Aaron Dolle as a director (1 page) |
16 September 2011 | Termination of appointment of Gaston Aaron Dolle as a director (1 page) |
25 July 2011 | Appointment of Deirdre Maria Stirling as a director (2 pages) |
25 July 2011 | Appointment of Deirdre Maria Stirling as a director (2 pages) |
22 July 2011 | Registered office address changed from C/O Korn Ferry Whitehead Mann Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from C/O Korn Ferry Whitehead Mann Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 22 July 2011 (1 page) |
18 March 2011 | Termination of appointment of Deirdre Maria Stirling as a director (1 page) |
18 March 2011 | Termination of appointment of Deirdre Maria Stirling as a director (1 page) |
14 December 2010 | Incorporation (23 pages) |
14 December 2010 | Incorporation (23 pages) |