UKBizDB.co.uk

FUTURE OF RUSSIA FOUNDATION

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

This company is commonly known as Future Of Russia Foundation. The company was founded 21 years ago and was given the registration number 04529663. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:FUTURE OF RUSSIA FOUNDATION
Company Number:04529663
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation
  • 91011 - Library activities
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director13 November 2023Active
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director07 January 2019Active
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director07 January 2019Active
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director01 October 2019Active
10 Shrewsbury Lane, London, SE18 3JF

Secretary14 January 2005Active
41 Salisbury Road, Blandford Forum, DT11 7HW

Secretary09 September 2002Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, England, HP18 0JZ

Corporate Secretary17 July 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2002Active
66, Lincoln's Inn Fields, London, United Kingdom, WC2A 3LH

Corporate Secretary09 November 2005Active
2738 Mckinley Street Nw, Washington D C, America,

Director07 March 2003Active
14, St. James's Place, London, SW1A 1NP

Director09 May 2016Active
26 Ulansky Lane, Moscow, Russia,

Director09 September 2002Active
350 Park Avenue, 26th Floor, New York, Usa,

Director09 September 2002Active
14, St. James's Place, London, SW1A 1NP

Director09 May 2016Active
Wiggin Osborne Fullerlove, 95 The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director10 December 2003Active
14, St. James's Place, London, United Kingdom, SW1A 1NP

Director25 January 2013Active
Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director07 January 2019Active
34 Dvortsovaya Nab, St Petersburg, Russia, FOREIGN

Director09 September 2002Active
14, St. James's Place, London, United Kingdom, SW1A 1NP

Director25 January 2013Active
The Pavilion, Eythrope Park, Eythrope, Aylesbury, HP18 0HS

Director09 September 2002Active
Filippovsky Perulok 8, Building 1 Appartment 1, Moscow, Russia,

Director30 June 2004Active
Farrer & Co, 66 Lincoln's Inn Fields, London, WC2A 3LH

Director30 September 2010Active
66, Lincolns Inn Fields, London, United Kingdom, WC2A 3LH

Corporate Director09 November 2005Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Corporate Director25 January 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 September 2002Active

People with Significant Control

Mrs Irina Nevzlin
Notified on:01 October 2019
Status:Active
Date of birth:July 1978
Nationality:Israeli
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Maria Logan
Notified on:01 January 2019
Status:Active
Date of birth:April 1974
Nationality:American
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Bruce Lough
Notified on:01 January 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vladimir Pastukhov
Notified on:01 January 2019
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Palladium House, 1-4 Argyll Street, London, England, W1F 7LD
Nature of control:
  • Voting rights 25 to 50 percent
Lord Nathaniel Charles Jacob Rothschild
Notified on:13 September 2018
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Windmill Hill, Silk Street, Waddesdon, United Kingdom, HP18 0JZ
Nature of control:
  • Voting rights 25 to 50 percent
Baroness Helena Ann Kennedy
Notified on:09 May 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:14, St. James's Place, London, United Kingdom, SW1A 1NP
Nature of control:
  • Voting rights 25 to 50 percent
Ms Kate Sophia Mallinson
Notified on:09 May 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:14, St. James's Place, London, United Kingdom, SW1A 1NP
Nature of control:
  • Voting rights 25 to 50 percent
S.J.P. Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Windmill Hill, Silk Street, Aylesbury, United Kingdom, HP18 0JZ
Nature of control:
  • Voting rights 25 to 50 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-07Address

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

Download
2023-11-03Address

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

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Change of name

Certificate change of name company.

Download
2023-03-22Change of name

Change of name exemption.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Change of name

Change of name notice.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Address

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

Download
2021-11-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download

Copyright © 2024. All rights reserved.