Company NameNFL Foundation UK
Company StatusActive
Company Number12851046
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 2020(3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Dawn Difortuna Aponte
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameAnna Isaacson
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSvp, National Football League
Country of ResidenceUnited States
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Leah Kreitzman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Gavin Lewis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Ian Russell Ritchie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMs Patricia Keiko Hamzahee
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameOsi Umenyiora
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleSports/Media
Country of ResidenceEngland
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameParaag Marathe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 2024(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RolePresident Of 49ers Enterprises & Evp Of Football O
Country of ResidenceUnited States
Correspondence Address4949 Marie P. Debartolo Way
Santa Clara
California
95054
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed14 October 2021(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr David Tossell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(same day as company formation)
RoleDirector Of Public Affairs Nfl
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Mark Wilf
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2022(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address820 Morris Turnpike
Short Hills
New Jersey
07078

Location

Registered Address8th Floor 30 Panton Street
London
SW1Y 4AJ
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
11 October 2022Termination of appointment of John Richard Devine as a director on 1 September 2022 (1 page)
14 September 2022Appointment of Osi Umenyiora as a director on 14 October 2021 (2 pages)
13 September 2022Cessation of John Richard Devine as a person with significant control on 14 October 2021 (1 page)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
13 September 2022Appointment of Mr Mark Wilf as a director on 1 September 2022 (2 pages)
13 September 2022Cessation of A Person with Significant Control as a person with significant control on 14 October 2021 (1 page)
13 September 2022Notification of a person with significant control statement (2 pages)
13 May 2022Termination of appointment of David Tossell as a director on 13 May 2022 (1 page)
21 January 2022Appointment of Ms Dawn Difortuna Aponte as a director on 14 October 2021 (2 pages)
21 December 2021Appointment of Mr Gavin Lewis as a director on 14 October 2021 (2 pages)
21 December 2021Appointment of Muckle Secretary Limited as a secretary on 14 October 2021 (2 pages)
21 December 2021Appointment of Patricia Hamzahee as a director on 14 October 2021 (2 pages)
21 December 2021Appointment of Mr Ian Russell Ritchie as a director on 14 October 2021 (2 pages)
21 December 2021Appointment of Ms Leah Kreitzman as a director on 14 October 2021 (2 pages)
21 December 2021Appointment of Anna Isaacson as a director on 14 October 2021 (2 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
7 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Memorandum and Articles of Association (35 pages)
14 June 2021Memorandum and Articles of Association (35 pages)
14 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Current accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
1 September 2020Incorporation (46 pages)