This company is commonly known as Emergence Foundation. The company was founded 30 years ago and was given the registration number 02879087. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | EMERGENCE FOUNDATION |
---|---|---|
Company Number | : | 02879087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 01 November 2020 | Active |
Merryweathers, Dancers End, Tring, England, HP23 6JY | Director | 01 November 2020 | Active |
1, Stainsbury Street, London, England, E2 0NF | Director | 17 October 2017 | Active |
123, Brettenham Road, London, England, E17 5AZ | Secretary | 20 March 2013 | Active |
13 Windsor Street, London, N1 8QG | Secretary | 18 June 2003 | Active |
41a Englands Lane, London, NW3 4YD | Secretary | 01 February 2000 | Active |
13 Windsor Street, London, N1 8QG | Secretary | 09 October 2008 | Active |
37 Oppidans Road, London, NW3 3AG | Secretary | 01 February 2002 | Active |
5 Belsize Square, London, NW3 4HT | Secretary | 09 December 1993 | Active |
37 Oppidans Road, London, NW3 3AG | Secretary | 01 October 1998 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 22 November 2017 | Active |
79 Belsize Park Gardens, London, NW3 4JP | Director | 01 March 2000 | Active |
5 Belsize Square, London, NW3 4HT | Director | 09 December 1993 | Active |
123, Brettenham Road, London, England, E17 5AZ | Director | 24 April 2007 | Active |
3 Devonia Road, London, N1 8JQ | Director | 11 December 2003 | Active |
77a Belsize Park Gardens, London, NW3 4JP | Director | 09 December 1993 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 July 2017 | Active |
37 Oppidans Road, London, NW3 3AG | Director | 01 September 1998 | Active |
1 The Stables, Landscove, Newton Abbot, TQ13 0AD | Director | 09 December 1993 | Active |
41a Englands Lane, London, NW3 4YD | Director | 24 March 1994 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 26 June 2014 | Active |
37 Oppidans Road, London, NW3 3AG | Director | 24 March 1995 | Active |
41a Englands Lane, London, NW3 4YD | Director | 18 June 2003 | Active |
13 Windsor Street, London, N1 8QG | Director | 08 November 2004 | Active |
4 Foxhollow Drive, Manor House, Lenox, Usa, 01240 | Director | 01 March 2000 | Active |
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS | Director | 24 March 1994 | Active |
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS | Director | 05 February 2014 | Active |
13 Windsor Street, London, N1 8QG | Director | 30 May 2001 | Active |
5 Belsize Square, Ealing, London, NW3 4JP | Director | 09 December 1993 | Active |
25 Skylines Village, Limeharbour, Skylines Village,, Limeharbour, London, England, E14 9TS | Director | 14 June 2012 | Active |
PO BOX, 68683, London, England, N1 2WF | Director | 05 February 2014 | Active |
13 Windsor Street, London, N1 8QG | Director | 04 July 2013 | Active |
77a Belsize Park Gardens, London, NW3 4JP | Director | 09 December 1993 | Active |
Mr Stuart Dunbar | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Mr Chris Parish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Mr Dave Pendle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Ms Willa Maria Geertsema | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Mr Daniel Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Mr Tabrez Niazi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Skylines Village, Limeharbour, Skylines Village,, London, England, E14 9TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Incorporation | Memorandum articles. | Download |
2024-01-13 | Resolution | Resolution. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Gazette | Gazette filings brought up to date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-12-28 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.