UKBizDB.co.uk

ACHATES PHILANTHROPY FOUNDATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Achates Philanthropy Foundation Limited. The company was founded 7 years ago and was given the registration number 10361685. The firm's registered office is in LONDON. You can find them at 39 Sulina Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACHATES PHILANTHROPY FOUNDATION LIMITED
Company Number:10361685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:39 Sulina Road, London, England, SW2 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 52 Leander Road, London, United Kingdom, SW2 2LJ

Director17 April 2023Active
2, St. Barnabas Road, London, England, E17 8JY

Director28 June 2021Active
Flat 3, 4 Teignmouth Road, London, United Kingdom, NW2 4HN

Director17 April 2023Active
39, Sulina Road, London, England, SW2 4EL

Director06 September 2016Active
42, Douglas Road, London, England, NW6 7RP

Director09 June 2020Active
39, Sulina Road, London, England, SW2 4EL

Director06 September 2016Active
56 A, South Croxted Road, London, United Kingdom, SE21 8BD

Director01 February 2017Active
5, Carriage Mews, Ripe, Lewes, England, BN8 6EX

Director03 December 2019Active
5 Riverwalk Apartments, Homerton Road, London, England, E9 5GL

Director03 December 2019Active
44b, Croftdown Road, London, England, NW5 1EN

Director24 October 2017Active
56a, South Croxted Road, London, United Kingdom, SE21 8BD

Director01 February 2017Active
56a, South Croxted Road, London, United Kingdom, NW1 7EE

Director06 September 2016Active

People with Significant Control

Ms Dagmar Hanne Walz
Notified on:06 September 2016
Status:Active
Date of birth:April 1961
Nationality:German
Country of residence:United Kingdom
Address:56a, South Croxted Road, London, United Kingdom, SE21 8BD
Nature of control:
  • Voting rights 25 to 50 percent
William John Galienne Swaison
Notified on:06 September 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:56a, South Croxted Road, London, United Kingdom, SE21 8BD
Nature of control:
  • Voting rights 25 to 50 percent
Ms Caroline Louise Mccormick
Notified on:06 September 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:56a, South Croxted Road, London, SE21 8BD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Change of name

Certificate change of name company.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-04-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-22Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.