UKBizDB.co.uk

ISLE OF WIGHT FOUNDATION

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

This company is commonly known as Isle Of Wight Foundation. The company was founded 10 years ago and was given the registration number 08804485. The firm's registered office is in LONDON. You can find them at C/o Fulcrum Group, 105 Piccadilly, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ISLE OF WIGHT FOUNDATION
Company Number:08804485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Fulcrum Group, 105 Piccadilly, London, W1J 7NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fulcrum Group, 105 Piccadilly, London, W1J 7NJ

Secretary05 March 2020Active
Ringway Infrastructure Services, Jubilee House, Depot Road, Hounslow, United Kingdom, TW3 1SN

Director02 August 2016Active
Vinci Concessions Uk, 1 Eversholt Street, London, United Kingdom, NW1 2DN

Director25 May 2017Active
C/O Fulcrum Group, 105 Piccadilly, London, W1J 7NJ

Director20 January 2020Active
18 Dorchester Road, Stourbridge, United Kingdom, DY9 0XF

Director01 July 2021Active
C/O Fulcrum Group, 105 Piccadilly, London, W1J 7NJ

Secretary21 February 2019Active
C/O Fulcrum Group, 105 Piccadilly, London, W1J 7NJ

Secretary17 July 2017Active
1 Cours Ferdinand-De-Lesseps, Rueil-Malmaison Cedex F92851, France,

Director27 October 2015Active
28, Boulevard Haussmann, Paris, France, 75009

Director06 December 2013Active
C/O Ringway Island Roads, Albion House, Spingfield Road, Horsham, United Kingdom, RH12 2RW

Director06 December 2013Active
Islands Roads Services C/O Fulcrum Group, 105 Piccadilly, London, United Kingdom, W1J 7NJ

Director06 December 2013Active
Vinci Concessions Uk, 1 Eversholt Street, London, United Kingdom, NW1 2DN

Director02 August 2016Active
Vinci/Foundation D'Entreprise Vinci Pour La Cite, 1 Cours Ferdinand De Lesseps, Rueil-Malmaison Cedex, France, 92851

Director06 December 2013Active
C/O Fulcrum Group, 105 Piccadilly, London, W1J 7NJ

Director25 May 2017Active

People with Significant Control

Island Roads Services Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:105, Piccadilly, London, England, W1J 7NJ
Nature of control:
  • Voting rights 25 to 50 percent
Ringway Island Roads Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Voting rights 25 to 50 percent
Vinci Concessions Uk Limited
Notified on:06 December 2016
Status:Active
Country of residence:England
Address:1, Eversholt Street, London, England, NW1 2DN
Nature of control:
  • Voting rights 25 to 50 percent
Meridiam Infrastructure Managers S.A.R.L
Notified on:06 December 2016
Status:Active
Country of residence:Luxembourg
Address:5, Allee Scheffer, The Grand Duchy Of Luxembourg, Luxembourg, L-2520
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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Officers

Appoint person secretary company with name date.

Download
2019-01-16Officers

Termination secretary company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Appoint person secretary company with name date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.