Company NameGFG Foundation
Company StatusActive
Company Number10600789
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 February 2017(7 years, 2 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85410Post-secondary non-tertiary education
SIC 85600Educational support services

Directors

Director NameMrs Nicola Lorraine Gupta
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Sanjeev Gupta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMs Georgina Louise Crumpton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleGeneral Manager, Gfg Alliance & Gfg Foundation
Country of ResidenceEngland
Correspondence AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
Director NameMr Ravi Kumar Trehan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2017(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2019)
RoleBuisnessman
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMr George Jay Hambro
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2021)
RoleBuisnessman
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG
Director NameMs Katherine Louise Perrior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2019)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMrs Edwina Hart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Hertford Street
London
W1J 7RH
Secretary NameMr Timothy David Smith
StatusResigned
Appointed06 March 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleCompany Director
Correspondence Address7 Hertford Street
Mayfair
London
W1J 7RH
Director NameMr Iain David Cholerton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 September 2021)
RoleFormer Senior Army Executive
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
2nd Floor
London
SW1X 7GG

Location

Registered AddressC/O Marble Power Ltd, 1st Floor
3 More London Place
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
19 January 2024Amended micro company accounts made up to 31 March 2023 (19 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 November 2023Registered office address changed from PO Box EC3R 7QQ 47 Mark Lane Level 1 London United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 19 November 2023 (1 page)
6 October 2023Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to PO Box EC3R 7QQ 47 Mark Lane Level 1 London on 6 October 2023 (1 page)
6 October 2023Director's details changed for Mr Sanjeev Gupta on 1 October 2023 (2 pages)
6 October 2023Director's details changed for Mrs Nicola Lorraine Gupta on 1 October 2023 (2 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 March 2022 (18 pages)
3 February 2022Director's details changed for Ms Georgina Louise Crumpton on 2 November 2020 (2 pages)
3 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
12 January 2022Micro company accounts made up to 31 March 2021 (16 pages)
14 October 2021Termination of appointment of George Jay Hambro as a director on 13 October 2021 (1 page)
4 October 2021Termination of appointment of Iain David Cholerton as a director on 14 September 2021 (1 page)
10 March 2021Full accounts made up to 31 March 2020 (19 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
2 November 2020Registered office address changed from 7 Hertford Street Mayfair London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2 November 2020 (1 page)
7 October 2020Appointment of Ms Georgina Louise Crumpton as a director on 6 October 2020 (2 pages)
30 June 2020Termination of appointment of Edwina Hart as a director on 29 June 2020 (1 page)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 March 2019 (17 pages)
19 November 2019Appointment of Mr Iain David Cholerton as a director on 24 October 2019 (2 pages)
18 September 2019Termination of appointment of Ravi Kumar Trehan as a director on 17 September 2019 (1 page)
19 August 2019Termination of appointment of Timothy David Smith as a secretary on 16 August 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Katherine Louise Perrior as a director on 21 January 2019 (1 page)
24 October 2018Full accounts made up to 31 March 2018 (18 pages)
7 March 2018Appointment of Mr Timothy David Smith as a secretary on 6 March 2018 (2 pages)
9 February 2018Appointment of Mrs Edwina Hart as a director on 9 February 2018 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
24 January 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 December 2017Statement of company's objects (2 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2017Statement of company's objects (2 pages)
17 July 2017Appointment of Mr Ravi Kumar Trehan as a director on 7 March 2017 (2 pages)
17 July 2017Appointment of Mr Ravi Kumar Trehan as a director on 7 March 2017 (2 pages)
14 July 2017Appointment of Ms Katherine Louise Perrior as a director on 21 June 2017 (2 pages)
14 July 2017Appointment of Mr George Jay Hambro as a director on 7 March 2017 (2 pages)
14 July 2017Appointment of Mr George Jay Hambro as a director on 7 March 2017 (2 pages)
14 July 2017Appointment of Ms Katherine Louise Perrior as a director on 21 June 2017 (2 pages)
3 February 2017Incorporation (33 pages)
3 February 2017Incorporation (33 pages)