Company NameThe Arsenal Foundation
Company StatusActive
Company Number07923266
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2012(12 years, 3 months ago)
Previous NameThe Arsenal Foundation Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameSvenja Stefanie Geissmar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Alan Charles Sefton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleHead Of Arsenal In The Communi
Country of ResidenceEngland
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameAndrew David Jolly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(3 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Frederick John Hudson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(7 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Vinaichandra Guduguntla Venkatesham
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Michael Vincent Maloney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(11 years, 2 months after company formation)
Appointment Duration1 year
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMs Katie Simpson Lloyd
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2023(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleTrustee
Country of ResidenceEngland
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Ivan Efthinios Gazidis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr David Miles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleClub Secretary Arsenal Fc
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU
Director NameMr Kenneth John Friar
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House 75 Drayton Park
London
N5 1BU

Contact

Websitewww.arsenal.com/home#splash
Email address[email protected]
Telephone08438160013
Telephone regionUnknown

Location

Registered AddressHighbury House
75 Drayton Park
London
N5 1BU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,071,049
Net Worth£1,361,777
Cash£1,370,074
Current Liabilities£191,304

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
7 November 2023Appointment of Mr Michael Vincent Maloney as a director on 20 April 2023 (2 pages)
1 November 2023Appointment of Ms Katie Simpson Lloyd as a director on 21 July 2023 (2 pages)
3 March 2023Accounts for a small company made up to 31 May 2022 (24 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 September 2022Termination of appointment of Kenneth John Friar as a director on 26 September 2022 (1 page)
1 March 2022Total exemption full accounts made up to 31 May 2021 (22 pages)
25 February 2022Second filing for the termination of David Miles as a director (5 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
10 August 2021Termination of appointment of David Miles as a director on 1 July 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 25/02/2022
(2 pages)
27 May 2021Full accounts made up to 31 May 2020 (25 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 January 2021Memorandum and Articles of Association (30 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 March 2020Full accounts made up to 31 May 2019 (23 pages)
5 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
21 May 2019Appointment of Mr Frederick John Hudson as a director on 18 March 2019 (2 pages)
21 May 2019Appointment of Mr Vinaichandra Guduguntla Venkatesham as a director on 21 May 2019 (2 pages)
4 March 2019Full accounts made up to 31 May 2018 (20 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 November 2018Termination of appointment of Ivan Efthinios Gazidis as a director on 30 October 2018 (1 page)
6 March 2018Full accounts made up to 31 May 2017 (19 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 March 2017Full accounts made up to 31 May 2016 (16 pages)
6 March 2017Full accounts made up to 31 May 2016 (16 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
31 March 2016Annual return made up to 25 January 2016 no member list (4 pages)
31 March 2016Annual return made up to 25 January 2016 no member list (4 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
8 March 2016Full accounts made up to 31 May 2015 (16 pages)
10 March 2015Annual return made up to 25 January 2015 no member list (4 pages)
10 March 2015Annual return made up to 25 January 2015 no member list (4 pages)
26 February 2015Full accounts made up to 31 May 2014 (16 pages)
26 February 2015Full accounts made up to 31 May 2014 (16 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
27 January 2014Annual return made up to 25 January 2014 no member list (4 pages)
29 October 2013Full accounts made up to 31 May 2013 (15 pages)
29 October 2013Full accounts made up to 31 May 2013 (15 pages)
21 March 2013Annual return made up to 25 January 2013 no member list (4 pages)
21 March 2013Annual return made up to 25 January 2013 no member list (4 pages)
16 May 2012Appointment of Andrew David Jolly as a director (3 pages)
16 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
16 May 2012Appointment of Andrew David Jolly as a director (3 pages)
16 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (3 pages)
15 May 2012Company name changed the arsenal foundation LIMITED\certificate issued on 15/05/12
  • NE01 ‐
(3 pages)
15 May 2012Company name changed the arsenal foundation LIMITED\certificate issued on 15/05/12
  • NE01 ‐
(3 pages)
25 January 2012Incorporation
  • ANNOTATION Was incorporated on 25TH january 2012 under the name the arsenal foundation LIMITED and not the name the arsenal foundation as incorrectly shown on the face of the certificate of incorporation issued on that date.
(47 pages)
25 January 2012Incorporation
  • ANNOTATION Was incorporated on 25TH january 2012 under the name the arsenal foundation LIMITED and not the name the arsenal foundation as incorrectly shown on the face of the certificate of incorporation issued on that date.
(47 pages)
25 January 2012Certificate of fact - name correction from the arsenal foundation to the arsenal foundation LIMITED (1 page)
25 January 2012Certificate of fact - name correction from the arsenal foundation to the arsenal foundation LIMITED (1 page)