UKBizDB.co.uk

ORANGUTAN FOUNDATION

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

This company is commonly known as Orangutan Foundation. The company was founded 21 years ago and was given the registration number 04624177. The firm's registered office is in LONDON. You can find them at 7 Kent Terrace, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ORANGUTAN FOUNDATION
Company Number:04624177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 Kent Terrace, London, NW1 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old House, North Street, Langham, Holt, England, NR25 7DG

Director01 April 2014Active
7 Kent Terrace, London, NW1 4RP

Director23 December 2002Active
Windy Gables, Rodborough Lane, Stroud, GL5 2LH

Director23 December 2002Active
The Pringle 1 Closes Side Lane, East Bridgford, Nottingham, NG13 8NA

Director23 December 2002Active
28, Park Village East, London, United Kingdom, NW1 7PZ

Director02 August 2018Active
4, The Courtyard, Sondes Place, Dorking, England, RH4 3GE

Director19 April 2018Active
6 Hadrians Close, Salisbury, SP2 9NN

Secretary10 November 2005Active
27 Coval Road, London, SW14 7RW

Secretary23 December 2002Active
6 Hadrians Close, Salisbury, SP2 9NN

Director10 November 2005Active
The Old Vicarage, Swinbrook, Burford, OX18 4DY

Director23 December 2002Active
27 Coval Road, London, SW14 7RW

Director23 December 2002Active
7, Kent Terrace, London, NW1 4RP

Director17 August 2011Active
37, Deacons Lane, Ely, England, CB7 4PS

Director01 October 2004Active
Gurston Manor, High Lane, Broad Chalke, Salisbury, SP5 5HP

Director23 December 2002Active
21, Mauleverer Road, London, United Kingdom, SW2 5DR

Director18 May 2012Active
7, Kent Terrace, London, NW1 4RP

Director15 December 2014Active

People with Significant Control

Mrs Ashley Elizabeth Leiman
Notified on:23 December 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:7, Kent Terrace, London, NW1 4RP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Officers

Change person director company with change date.

Download
2016-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.