UKBizDB.co.uk

DZI FOUNDATION UK

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

This company is commonly known as Dzi Foundation Uk. The company was founded 11 years ago and was given the registration number 08300450. The firm's registered office is in LONDON. You can find them at 89 Park Avenue South, , London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DZI FOUNDATION UK
Company Number:08300450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:89 Park Avenue South, London, United Kingdom, N8 8LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Park Avenue South, London, United Kingdom, N8 8LX

Director06 December 2018Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director21 August 2023Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director01 September 2021Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director17 February 2017Active
Flat 3, 19 Stanhope Road, London, United Kingdom, N6 5AW

Secretary20 November 2012Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director01 September 2016Active
Flat 3, 19 Stanhope Road, London, United Kingdom, N6 5AW

Director20 November 2012Active
Flat 3, 19 Stanhope Road, London, United Kingdom, N6 5AW

Director20 November 2012Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director08 September 2017Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director01 September 2013Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director05 February 2013Active
Flat 3, 19 Stanhope Road, London, United Kingdom, N6 5AW

Director20 November 2012Active
89, Park Avenue South, London, United Kingdom, N8 8LX

Director08 September 2017Active

People with Significant Control

Mr William Albert Liske
Notified on:10 June 2021
Status:Active
Date of birth:April 1949
Nationality:American
Country of residence:United Kingdom
Address:89, Park Avenue South, London, United Kingdom, N8 8LX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Edward Mulholland
Notified on:10 June 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:89, Park Avenue South, London, United Kingdom, N8 8LX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Warwick Oliver Douglas
Notified on:10 June 2021
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:89, Park Avenue South, London, United Kingdom, N8 8LX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Dan Beacon
Notified on:01 September 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Voting rights 25 to 50 percent
Ms Sherry Dorward
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:American
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr William Albert Liske
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:American
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
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 (5 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.