Company NamePharo Foundation
Company StatusActive
Company Number07678862
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 June 2011(12 years, 11 months ago)
Previous NamesThe Pharo Foundation and Pharo Foundation Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Matthieu Antoine Henry Baumgartner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHalley Invest Limited 50 Jermyn Street
London
SW1Y 6LX
Director NameMr Guillaume Henri Andre Fonkenell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,French
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address154 Brompton Road
3rd Floor
London
SW3 1HX
Director NameFarah Jirdeh-Fonkenell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Brompton Road
3rd Floor
London
SW3 1HX
Director NameMr Papa Mbor Nicolas Sagna
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RolePortfolio Manager
Country of ResidenceUnited States
Correspondence Address154 Brompton Road
3rd Floor
London
SW3 1HX
Director NameMr Mustafa Ali Jama
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceKenya
Correspondence Address154 Brompton Road
3rd Floor
London
SW3 1HX
Director NameGulden Kazandang
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Roland Gardens
London
SW7 3PH
Director NameMr Beauvilain Christophe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2012(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 13 November 2018)
RoleCeo, Investment Advisory Company
Country of ResidenceUnited Kingdom
Correspondence Address154 Brompton Road
3rd Floor
London
SW3 1HX

Contact

Websitepharofoundation.org
Email address[email protected]

Location

Registered Address154 Brompton Road
3rd Floor
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£3,720,148
Net Worth£6,244,331
Cash£2,632,753
Current Liabilities£117,903

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 4 weeks ago)
Next Return Due6 July 2024 (1 month, 3 weeks from now)

Charges

3 October 2011Delivered on: 6 October 2011
Persons entitled: John Keil Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit amounting to £20,781 and all the company's interest in the account (as defined in the deed).
Outstanding

Filing History

13 January 2021Appointment of Mr Mustafa Ali Jama as a director on 21 December 2020 (2 pages)
12 January 2021Termination of appointment of Gulden Kazandang as a director on 21 December 2020 (1 page)
8 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 March 2020Director's details changed for Farah Jirdeh on 1 January 2020 (2 pages)
13 March 2020Director's details changed for Mr Guillaume Henri Andre Fonkenell on 1 January 2020 (2 pages)
13 March 2020Director's details changed for Mr Matthieu Antoine Henry Baumgartner on 1 January 2020 (2 pages)
19 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Beauvilain Christophe as a director on 13 November 2018 (1 page)
3 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Notification of Guillaume Henri Andre Fonkenell as a person with significant control on 3 July 2017
  • ANNOTATION Clarification This form is a duplicate of the PSC01 filed on 03/07/2017 which notified Guillaume Henri Andre Fonkenell as being a person of significant control
(2 pages)
3 July 2017Notification of Guillaume Henri Andre Fonkenell as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Guillaume Henri Andre Fonkenell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Guillaume Henri Andre Fonkenell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Guillaume Henri Andre Fonkenell as a person with significant control on 3 July 2017
  • ANNOTATION Clarification This form is a duplicate of the PSC01 filed on 03/07/2017 which notified Guillaume Henri Andre Fonkenell as being a person of significant control
(2 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
25 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
18 July 2016Annual return made up to 22 June 2016 no member list (5 pages)
18 July 2016Annual return made up to 22 June 2016 no member list (5 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016 (2 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/07/2016 for Papa Mbor Nicolas Sagna
(3 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/07/2016 for Papa Mbor Nicolas Sagna
(3 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016 (2 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/07/2016 for Papa Mbor Nicolas Sagna
(3 pages)
15 July 2016Appointment of Mr Papa Mbor Nicolas Sagna as a director on 1 June 2016
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/07/2016 for Papa Mbor Nicolas Sagna
(3 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
25 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
25 June 2015Annual return made up to 22 June 2015 no member list (5 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
1 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
18 July 2014Annual return made up to 22 June 2014 no member list (5 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
18 July 2013Annual return made up to 22 June 2013 no member list (5 pages)
18 July 2013Annual return made up to 22 June 2013 no member list (5 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
26 June 2012Annual return made up to 22 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 22 June 2012 no member list (5 pages)
28 May 2012Appointment of Mr Beauvilain Christophe as a director (2 pages)
28 May 2012Appointment of Mr Beauvilain Christophe as a director (2 pages)
25 May 2012Registered office address changed from 2Nd Floor, 8 Lancelot Place London SW7 1DR on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor, 8 Lancelot Place London SW7 1DR on 25 May 2012 (1 page)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 October 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Incorporation (47 pages)
22 June 2011Incorporation (47 pages)