Company NameThe Packard Foundation
Company StatusActive
Company Number10722941
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Antonia Maria Marchi Packard
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMrs Dulce Maria De Barros Marchi Packard
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish,Brazilian
StatusCurrent
Appointed12 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMs Tessa Teresa Marchi Packard
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBrazilian,British
StatusCurrent
Appointed12 April 2017(same day as company formation)
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Martin's Court 10 Paternoster Row
London
EC4M 7EJ
Director NameMr Mark Daniel Benjamin Simon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(same day as company formation)
RoleSolicitor - Partner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY
Director NameMr Peter David Daniel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 140 Brompton Road
London
SW3 1HY

Location

Registered AddressSt. Martin's Court
10 Paternoster Row
London
EC4M 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

17 November 2020Registered office address changed from Collyer Bristow Llp 4 Bedford Row London WC1R 4TF United Kingdom to First Floor 140 Brompton Road London SW3 1HY on 17 November 2020 (1 page)
25 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
15 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (15 pages)
11 December 2019Current accounting period shortened from 5 April 2020 to 31 December 2019 (1 page)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (11 pages)
9 July 2018Appointment of Mr Peter David Daniel as a director on 5 July 2018 (2 pages)
18 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
14 September 2017Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page)
14 September 2017Current accounting period shortened from 30 April 2018 to 5 April 2018 (1 page)
12 April 2017Incorporation (37 pages)
12 April 2017Incorporation (37 pages)