Company NameThe Ds Smith Charitable Foundation
Company StatusActive
Company Number07654039
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 June 2011(12 years, 10 months ago)
Previous NameThe Ds Smith Foundation

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Peter Reeve
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameWouter Van Tol
Date of BirthNovember 1973 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameDiana Roxana Ciuraru
Date of BirthJuly 1976 (Born 47 years ago)
NationalityRomanian
StatusCurrent
Appointed07 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameGiulio Giannini
Date of BirthMay 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2022(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameLee Robert Pethers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameKristina Tihomirova Sheyretova-Gancheva
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameAmira Diop
Date of BirthMay 1998 (Born 25 years ago)
NationalityFrench,German
StatusCurrent
Appointed03 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameBrenda Wells
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameKristina Tihomirova Sheyretova-Ganchevo
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 November 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressLevel 3 1 Paddington Square
London
W2 1DL
Director NameMs Rachel Claire Stevens
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMrs Anne Steele
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr David John Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 16 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Nicholas David Feaviour
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMark Tobias Greenwood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameCatriona Marie O'Grady
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Peter Clayson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameTracie Balentine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2022(10 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMelanie Magness
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2022(10 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address350 Euston Road
London
NW1 3AX

Location

Registered AddressLevel 3 1 Paddington Square
London
W2 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£50,218
Net Worth£2,704,567
Cash£184,462
Current Liabilities£88,987

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Director's details changed for Kristina Tihomirova Sheyretova-Ganchevo on 18 December 2023 (2 pages)
18 December 2023Change of details for Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 18 December 2023 (2 pages)
26 July 2023Director's details changed for Amira Diop on 31 March 2023 (2 pages)
26 July 2023Change of details for Amira Diop as a person with significant control on 31 March 2023 (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 December 2022Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page)
10 November 2022Notification of Amira Diop as a person with significant control on 3 November 2022 (2 pages)
10 November 2022Notification of Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 3 November 2022 (2 pages)
10 November 2022Appointment of Amira Diop as a director on 3 November 2022 (2 pages)
10 November 2022Appointment of Brenda Wells as a director on 3 November 2022 (2 pages)
10 November 2022Notification of Lee Robert Pethers as a person with significant control on 3 November 2022 (2 pages)
10 November 2022Termination of appointment of Emma Marie Ciechan as a director on 3 November 2022 (1 page)
10 November 2022Appointment of Kristina Tihomirova Sheyretova-Ganchevo as a director on 3 November 2022 (2 pages)
10 November 2022Cessation of Emma Marie Ciechan as a person with significant control on 3 November 2022 (1 page)
10 November 2022Appointment of Lee Robert Pethers as a director on 3 November 2022 (2 pages)
10 November 2022Notification of Brenda Wells as a person with significant control on 3 November 2022 (2 pages)
11 October 2022Full accounts made up to 30 April 2022 (24 pages)
2 September 2022Cessation of Catriona Marie O'grady as a person with significant control on 26 August 2022 (1 page)
2 September 2022Termination of appointment of Catriona Marie O'grady as a director on 26 August 2022 (1 page)
11 August 2022Termination of appointment of Melanie Magness as a director on 30 July 2022 (1 page)
11 August 2022Cessation of Melanie Magness as a person with significant control on 30 July 2022 (1 page)
29 June 2022Director's details changed for Wouter Van Tol on 1 December 2021 (2 pages)
29 June 2022Change of details for Wouter Van Tol as a person with significant control on 1 December 2021 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
8 March 2022Appointment of Melanie Magness as a director on 4 March 2022 (2 pages)
8 March 2022Termination of appointment of Tracie Balentine as a director on 4 March 2022 (1 page)
8 March 2022Cessation of Tracie Balentine as a person with significant control on 4 March 2022 (1 page)
8 March 2022Notification of Melanie Magness as a person with significant control on 4 March 2022 (2 pages)
11 February 2022Notification of Diana Roxana Ciuraru as a person with significant control on 7 February 2022 (2 pages)
11 February 2022Notification of Tracie Balentine as a person with significant control on 7 February 2022 (2 pages)
11 February 2022Appointment of Tracie Balentine as a director on 7 February 2022 (2 pages)
11 February 2022Appointment of Diana Roxana Ciuraru as a director on 7 February 2022 (2 pages)
11 February 2022Notification of Giulio Giannini as a person with significant control on 7 February 2022 (2 pages)
11 February 2022Appointment of Giulio Giannini as a director on 7 February 2022 (2 pages)
27 January 2022Full accounts made up to 30 April 2021 (24 pages)
1 October 2021Termination of appointment of Rachel Claire Stevens as a director on 30 September 2021 (1 page)
1 October 2021Cessation of Rachel Claire Stevens as a person with significant control on 30 September 2021 (1 page)
21 September 2021Director's details changed for Catriona Marie O'grady on 12 November 2020 (2 pages)
21 September 2021Change of details for Catriona Marie O'grady as a person with significant control on 12 November 2020 (2 pages)
10 September 2021Change of details for Mark Peter Reeve as a person with significant control on 2 September 2021 (2 pages)
10 September 2021Director's details changed for Mark Peter Reeve on 2 September 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 30 April 2020 (25 pages)
7 October 2020Notification of Wouter Van Tol as a person with significant control on 1 October 2020 (2 pages)
6 October 2020Appointment of Wouter Van Tol as a director on 1 October 2020 (2 pages)
21 August 2020Director's details changed for Catriona Marie O'grady on 30 November 2018 (2 pages)
21 August 2020Change of details for Catriona Marie O'grady as a person with significant control on 30 November 2018 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 May 2020Termination of appointment of Peter Clayson as a director on 30 April 2020 (1 page)
1 May 2020Cessation of Peter Clayson as a person with significant control on 30 April 2020 (1 page)
11 November 2019Full accounts made up to 30 April 2019 (24 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 December 2018Notification of Peter Clayson as a person with significant control on 1 December 2018 (2 pages)
12 December 2018Appointment of Mr Peter Clayson as a director on 1 December 2018 (2 pages)
23 November 2018Full accounts made up to 30 April 2018 (24 pages)
5 November 2018Cessation of Anne Steele as a person with significant control on 31 October 2018 (1 page)
5 November 2018Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
24 January 2018Change of details for Catriona Marie O'grady as a person with significant control on 22 January 2018 (2 pages)
23 January 2018Director's details changed for Catriona Marie O'grady on 22 January 2018 (2 pages)
23 January 2018Director's details changed for Catriona Marie O'grady on 22 January 2018 (2 pages)
22 December 2017Accounts for a small company made up to 30 April 2017 (22 pages)
22 December 2017Accounts for a small company made up to 30 April 2017 (22 pages)
26 October 2017Cessation of Mark Tobias Greenwood as a person with significant control on 20 October 2017 (1 page)
26 October 2017Notification of Emma Marie Ciechan as a person with significant control on 20 October 2017 (2 pages)
26 October 2017Notification of Emma Marie Ciechan as a person with significant control on 20 October 2017 (2 pages)
26 October 2017Cessation of Mark Tobias Greenwood as a person with significant control on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Mark Tobias Greenwood as a director on 20 October 2017 (1 page)
23 October 2017Termination of appointment of Mark Tobias Greenwood as a director on 20 October 2017 (1 page)
23 October 2017Appointment of Ms Emma Marie Ciechan as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Ms Emma Marie Ciechan as a director on 20 October 2017 (2 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (12 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (12 pages)
31 May 2017Director's details changed for Catriona Marie O'grady on 2 July 2016 (2 pages)
31 May 2017Director's details changed for Catriona Marie O'grady on 2 July 2016 (2 pages)
2 May 2017Termination of appointment of Nicholas David Feaviour as a director on 30 April 2017 (1 page)
2 May 2017Termination of appointment of Nicholas David Feaviour as a director on 30 April 2017 (1 page)
17 January 2017Full accounts made up to 30 April 2016 (20 pages)
17 January 2017Full accounts made up to 30 April 2016 (20 pages)
1 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
1 June 2016Annual return made up to 1 June 2016 no member list (4 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 May 2016Appointment of Catriona Marie O'grady as a director on 4 May 2016 (2 pages)
4 May 2016Appointment of Catriona Marie O'grady as a director on 4 May 2016 (2 pages)
21 November 2015Full accounts made up to 30 April 2015 (17 pages)
21 November 2015Full accounts made up to 30 April 2015 (17 pages)
12 October 2015Appointment of Mark Peter Reeve as a director on 12 October 2015 (2 pages)
12 October 2015Appointment of Mark Peter Reeve as a director on 12 October 2015 (2 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
4 June 2015Annual return made up to 1 June 2015 no member list (3 pages)
9 December 2014Full accounts made up to 30 April 2014 (16 pages)
9 December 2014Full accounts made up to 30 April 2014 (16 pages)
3 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
3 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
3 June 2014Annual return made up to 1 June 2014 no member list (3 pages)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
23 January 2014Termination of appointment of David Matthews as a director (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page)
27 September 2013Appointment of Mark Tobias Greenwood as a director (2 pages)
27 September 2013Appointment of Mark Tobias Greenwood as a director (2 pages)
19 September 2013Full accounts made up to 30 April 2013 (16 pages)
19 September 2013Full accounts made up to 30 April 2013 (16 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (3 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
14 January 2013Appointment of Nicholas David Feaviour as a director (2 pages)
14 January 2013Appointment of Mr David John Matthews as a director (2 pages)
14 January 2013Appointment of Nicholas David Feaviour as a director (2 pages)
14 January 2013Appointment of Mr David John Matthews as a director (2 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (2 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (2 pages)
7 June 2012Annual return made up to 1 June 2012 no member list (2 pages)
5 October 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
5 October 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
26 July 2011Company name changed the ds smith foundation\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
26 July 2011Company name changed the ds smith foundation\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-19
(2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Change of name with request to seek comments from relevant body (2 pages)
26 July 2011Change of name with request to seek comments from relevant body (2 pages)
26 July 2011Change of name notice (2 pages)
1 June 2011Incorporation (45 pages)
1 June 2011Incorporation (45 pages)