Company NameThe Burberry Foundation
Company StatusActive
Company Number08731570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 2013(10 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Holmes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(3 years, 5 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(5 years, 5 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameDr Gerard Martin Murphy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Fiona Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMrs Stephanie Mackie
StatusCurrent
Appointed21 February 2024(10 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMrs Eugenia Marie Ulasewicz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameSir John Wilfred Peace
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Christopher Paul Bailey
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMrs Julia Moffett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMrs Angela Jean Ahrendts-Couch
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMr Benjamin Richard Matthews
StatusResigned
Appointed10 March 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2016)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Leanne Susan Wood
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Pamela Batty
StatusResigned
Appointed21 March 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2022)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMr Marco Gobbetti
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2018(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameMs Pamela Batty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Helen Jayne Martin
StatusResigned
Appointed26 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW

Contact

Telephone020 33673000
Telephone regionLondon

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£6,730,507
Net Worth£5,247,253
Cash£5,600,702
Current Liabilities£353,449

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Filing History

9 December 2023Cessation of Edward Charles Rash as a person with significant control on 1 October 2023 (3 pages)
9 December 2023Cessation of Christopher Holmes as a person with significant control on 1 October 2023 (3 pages)
13 October 2023Appointment of Ms Fiona Campbell as a director on 1 October 2023 (2 pages)
10 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (24 pages)
28 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
22 June 2022Appointment of Ms Helen Jayne Martin as a secretary on 26 May 2022 (2 pages)
22 June 2022Termination of appointment of Pamela Batty as a secretary on 26 May 2022 (1 page)
2 November 2021Full accounts made up to 31 March 2021 (22 pages)
20 September 2021Appointment of Dr Gerard Martin Murphy as a director on 16 September 2021 (2 pages)
20 September 2021Cessation of Marco Gobbetti as a person with significant control on 16 September 2021 (1 page)
17 September 2021Termination of appointment of Marco Gobbetti as a director on 16 September 2021 (1 page)
21 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
3 June 2021Notification of Edward Charles Rash as a person with significant control on 27 March 2021 (2 pages)
3 June 2021Notification of Christopher Holmes as a person with significant control on 27 March 2021 (4 pages)
3 June 2021Notification of Marco Gobbetti as a person with significant control on 27 March 2021 (2 pages)
2 June 2021Withdrawal of a person with significant control statement on 2 June 2021 (2 pages)
9 April 2021Termination of appointment of Pamela Batty as a director on 26 March 2021 (1 page)
2 February 2021Full accounts made up to 31 March 2020 (21 pages)
24 June 2020Cessation of Christopher Holmes as a person with significant control on 24 June 2020 (1 page)
24 June 2020Cessation of Edward Charles Rash as a person with significant control on 24 June 2020 (1 page)
24 June 2020Cessation of Pamela Batty as a person with significant control on 24 June 2020 (1 page)
24 June 2020Notification of a person with significant control statement (2 pages)
24 June 2020Cessation of Marco Gobbetti as a person with significant control on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (21 pages)
24 September 2019Notification of Pamela Batty as a person with significant control on 11 September 2019 (2 pages)
24 September 2019Appointment of Ms Pamela Batty as a director on 11 September 2019 (2 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 May 2019Notification of Edward Charles Rash as a person with significant control on 29 March 2019 (2 pages)
30 April 2019Cessation of Leanne Susan Wood as a person with significant control on 29 March 2019 (1 page)
10 April 2019Appointment of Mr Edward Charles Rash as a director on 29 March 2019 (2 pages)
9 April 2019Termination of appointment of Leanne Susan Wood as a director on 29 March 2019 (1 page)
20 November 2018Full accounts made up to 31 March 2018 (22 pages)
18 October 2018Notification of Marco Gobbetti as a person with significant control on 16 March 2018 (4 pages)
14 June 2018Cessation of Christopher Paul Bailey as a person with significant control on 22 March 2018 (1 page)
14 June 2018Cessation of Christopher Paul Bailey as a person with significant control on 22 March 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Marco Gobbetti as a director on 16 March 2018 (2 pages)
6 April 2018Termination of appointment of Christopher Paul Bailey as a director on 22 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
5 April 2017Termination of appointment of John Wilfred Peace as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of John Wilfred Peace as a director on 5 April 2017 (1 page)
3 April 2017Appointment of Mr Christopher Holmes as a director on 21 March 2017 (2 pages)
3 April 2017Appointment of Mr Christopher Holmes as a director on 21 March 2017 (2 pages)
28 March 2017Appointment of Ms Pamela Batty as a secretary on 21 March 2017 (2 pages)
28 March 2017Appointment of Ms Pamela Batty as a secretary on 21 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
16 May 2016Termination of appointment of Benjamin Richard Matthews as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Benjamin Richard Matthews as a secretary on 16 May 2016 (1 page)
29 January 2016Termination of appointment of Michael Neil Copinger Mahony as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Michael Neil Copinger Mahony as a director on 29 January 2016 (1 page)
12 January 2016Appointment of Ms Leanne Susan Wood as a director on 22 December 2015 (2 pages)
12 January 2016Appointment of Ms Leanne Susan Wood as a director on 22 December 2015 (2 pages)
16 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
16 October 2015Annual return made up to 14 October 2015 no member list (3 pages)
1 September 2015Termination of appointment of Julia Moffett as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Julia Moffett as a director on 31 August 2015 (1 page)
16 July 2015Full accounts made up to 31 March 2015 (20 pages)
16 July 2015Full accounts made up to 31 March 2015 (20 pages)
15 October 2014Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
15 October 2014Annual return made up to 14 October 2014 no member list (4 pages)
15 October 2014Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages)
15 October 2014Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages)
7 October 2014Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages)
7 October 2014Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages)
16 September 2014Termination of appointment of Angela Jean Ahrendts as a director on 25 August 2014 (1 page)
16 September 2014Termination of appointment of Angela Jean Ahrendts as a director on 25 August 2014 (1 page)
16 September 2014Termination of appointment of Eugenia Ulasewicz Labbancz as a director on 25 August 2014 (1 page)
16 September 2014Termination of appointment of Eugenia Ulasewicz Labbancz as a director on 25 August 2014 (1 page)
10 March 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 March 2014Appointment of Mr Benjamin Richard Matthews as a secretary (2 pages)
10 March 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
10 March 2014Appointment of Mr Benjamin Richard Matthews as a secretary (2 pages)
14 October 2013Incorporation (27 pages)
14 October 2013Incorporation (27 pages)