Company NameThe Stephen Hawking Foundation
Company StatusDissolved
Company Number09515035
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 2015(9 years ago)
Dissolution Date3 January 2023 (1 year, 2 months ago)
Previous NameThe Stephen Hawking Foundation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTrevor John Wells
StatusClosed
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address32 St James's Street
London
SW1A 1HD
Director NameProf Malcolm John Perry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Director NameMr Kip Stephen Thorne
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2015(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Director NameMs Catherine Lucy Hawking
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 03 January 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Director NameMr Robert George Hawking
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2019(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 03 January 2023)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE
Director NameMr Ilyas Tariq Khan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 St James's Street
London
SW1A 1HD
Director NameDr Mary Hawking
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleRetired Doctor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
First Floor
London
EC4R 1BE

Location

Registered Address10 Queen Street Place
First Floor
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 August 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
2 June 2020Memorandum and Articles of Association (23 pages)
2 June 2020Statement of company's objects (1 page)
28 May 2020Company name changed the stephen hawking foundation LIMITED\certificate issued on 28/05/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
1 April 2020Termination of appointment of Mary Hawking as a director on 31 March 2020 (1 page)
27 February 2020Notification of a person with significant control statement (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
19 December 2019Appointment of Mr Robert George Hawking as a director on 5 December 2019 (2 pages)
29 October 2019Cessation of Ilyas Tariq Khan as a person with significant control on 25 September 2019 (1 page)
22 July 2019Appointment of Dr Mary Hawking as a director on 24 February 2016 (2 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 March 2019Registered office address changed from 32 st James's Street London SW1A 1HD to 10 Queen Street Place First Floor London EC4R 1BE on 20 March 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 October 2018Appointment of Ms Catherine Lucy Hawking as a director on 11 October 2018 (2 pages)
8 October 2018Termination of appointment of Ilyas Tariq Khan as a director on 8 October 2018 (1 page)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
12 April 2016Annual return made up to 27 March 2016 no member list (4 pages)
5 August 2015Appointment of Mr Kip Stephen Thorne as a director on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr Kip Stephen Thorne as a director on 3 August 2015 (2 pages)
5 August 2015Appointment of Mr Kip Stephen Thorne as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Professor Malcolm John Perry as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Professor Malcolm John Perry as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Professor Malcolm John Perry as a director on 3 August 2015 (2 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)