This company is commonly known as Highview Foundation. The company was founded 16 years ago and was given the registration number 06382149. The firm's registered office is in BAGSHOT. You can find them at 75 High Street, , Bagshot, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | HIGHVIEW FOUNDATION |
---|---|---|
Company Number | : | 06382149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 High Street, Bagshot, Surrey, England, GU19 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Little Acre, Brays Hill, Ashburnham, United Kingdom, TN33 9NZ | Secretary | 26 September 2007 | Active |
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL | Director | 26 September 2007 | Active |
Eagle House, 108-110 Jermyn Street, London, England, SW5 0ET | Director | 01 November 2021 | Active |
Little Acre, Brays Hill, Ashburnham, Battle, United Kingdom, TN33 9NZ | Director | 26 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 September 2007 | Active |
55, Loudoun Road, St. John's Wood, London, United Kingdom, NW8 0DL | Director | 26 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 26 September 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 September 2007 | Active |
Ferdinand Anton Berger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 55, Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Mr Toby Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Acre, Brays Hill, Battle, United Kingdom, TN33 9NZ |
Nature of control | : |
|
Mr Peter Thomas Dearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
2017-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.