Company NameSouthbank Sinfonia Foundation
Company StatusActive
Company Number10284465
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2016(7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Michael Berman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Johns Church Waterloo Road
London
SE1 8TY
Director NameMr Duncan William Sutherland
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Johns Church Waterloo Road
London
SE1 8TY
Director NameMrs Mary Cicely Florence Monfries
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(2 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Director NameMr Julius Peregrine Harold Shepherd Wolff-Ingham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(2 months after company formation)
Appointment Duration7 years, 6 months
RoleFundraising Director
Country of ResidenceEngland
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NameMr Robert Jonathan Grisbrook
StatusCurrent
Appointed04 January 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressSt John's Smith Square
London
SW1P 3HA
Secretary NameMs Frances Slack
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Johns Church Waterloo Road
London
SE1 8TY
Secretary NameMrs Janet Bonar
StatusResigned
Appointed01 January 2017(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2018)
RoleCompany Director
Correspondence AddressSt. Johns Church Waterloo Road
London
SE1 8TY
Secretary NameMs Sarah Louise Whittaker Whitston
StatusResigned
Appointed11 October 2018(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 October 2020)
RoleCompany Director
Correspondence AddressSt. Johns Church Waterloo Road
London
SE1 8TY

Location

Registered AddressSt John'S
Smith Square
London
SW1P 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
30 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
11 October 2018Termination of appointment of Janet Bonar as a secretary on 11 October 2018 (1 page)
11 October 2018Appointment of Ms Sarah Louise Whittaker Whitston as a secretary on 11 October 2018 (2 pages)
26 July 2018Notification of a person with significant control statement (2 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
17 April 2018Full accounts made up to 31 December 2017 (18 pages)
20 July 2017Cessation of Duncan Sutherland as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Duncan Sutherland as a person with significant control on 7 October 2016 (1 page)
20 July 2017Cessation of John Berman as a person with significant control on 7 October 2016 (1 page)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
20 July 2017Cessation of John Berman as a person with significant control on 7 October 2016 (1 page)
20 July 2017Cessation of Duncan Sutherland as a person with significant control on 7 October 2016 (1 page)
20 July 2017Cessation of John Berman as a person with significant control on 20 July 2017 (1 page)
11 January 2017Termination of appointment of Frances Slack as a secretary on 31 December 2016 (1 page)
11 January 2017Appointment of Mrs Janet Bonar as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Frances Slack as a secretary on 31 December 2016 (1 page)
11 January 2017Appointment of Mrs Janet Bonar as a secretary on 1 January 2017 (2 pages)
30 September 2016Memorandum and Articles of Association (20 pages)
30 September 2016Memorandum and Articles of Association (20 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 September 2016Appointment of Mr Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mrs Mary Cicely Florence Monfries as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mr Julius Peregrine Harold Shepherd Wolff-Ingham as a director on 19 September 2016 (2 pages)
20 September 2016Appointment of Mrs Mary Cicely Florence Monfries as a director on 19 September 2016 (2 pages)
19 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
19 July 2016Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
18 July 2016Incorporation (31 pages)
18 July 2016Incorporation (31 pages)