This company is commonly known as Parvati Foundation. The company was founded 10 years ago and was given the registration number 09891519. The firm's registered office is in LONDON. You can find them at 1 Duchess Street, , London, London. This company's SIC code is 74901 - Environmental consulting activities.
| Name | : | PARVATI FOUNDATION |
|---|---|---|
| Company Number | : | 09891519 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 26 November 2015 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 Duchess Street, London, London, United Kingdom, W1W 6AN |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 2, Arundel Court, 43-47 Arundel Gardens, London, United Kingdom, W11 2LP | Director | 01 March 2022 | Active |
| 2, Arundel Court, 43-47 Arundel Gardens, London, United Kingdom, W11 2LP | Director | 05 March 2020 | Active |
| 10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Corporate Secretary | 26 November 2015 | Active |
| 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom, W1W 6AN | Director | 26 November 2015 | Active |
| 1 Duchess Street, London, United Kingdom, W1W 6AN | Director | 26 November 2015 | Active |
| 2, Arundel Court, 43-47 Arundel Gardens, London, United Kingdom, W11 2LP | Director | 06 December 2019 | Active |
| 2, Arundel Court, 43-47 Arundel Gardens, London, United Kingdom, W11 2LP | Director | 06 December 2019 | Active |
| 10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 26 November 2015 | Active |
| 10 Saville Court, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 01 January 2018 | Active |
| Ms Gabrielle Abrahams | ||
| Notified on | : | 12 March 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 167-169, Great Portland Street, London, United Kingdom, W1W 5PF |
| Nature of control | : |
|
| Mr Napier Anthony Sturt Marten | ||
| Notified on | : | 30 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 2, Arundel Court, London, United Kingdom, W11 2LP |
| Nature of control | : |
|
| Ms Erin Marie Ryder | ||
| Notified on | : | 30 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1970 |
| Nationality | : | Canadian |
| Country of residence | : | United Kingdom |
| Address | : | 2, Arundel Court, London, United Kingdom, W11 2LP |
| Nature of control | : |
|
| Mr David William Stevens | ||
| Notified on | : | 30 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1970 |
| Nationality | : | Australian |
| Country of residence | : | United Kingdom |
| Address | : | 167-169, Great Portland Street, London, United Kingdom, W1W 5PF |
| Nature of control | : |
|
| Mr Napier Anthony Sturt Marten | ||
| Notified on | : | 06 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom, W1W 6AN |
| Nature of control | : |
|
| Erin Marie Ryder | ||
| Notified on | : | 06 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1970 |
| Nationality | : | Canadian |
| Country of residence | : | United Kingdom |
| Address | : | 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom, W1W 6AN |
| Nature of control | : |
|
| Mr Alexander James Wycherley | ||
| Notified on | : | 01 January 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1994 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Duchess Street, Suite 3, 4th Floor, London, United Kingdom, W1W 6AN |
| Nature of control | : |
|
| Mr Andrew Richard Lamb | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10, Saville Place, Bristol, United Kingdom, BS8 4EJ |
| Nature of control | : |
|
| Mr Andrew Robert Armitage | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10 Saville Court, Saville Place, Bristol, United Kingdom, BS8 4EJ |
| Nature of control | : |
|
| Mrs Kathleen Rosemarie Titmas | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10 Saville Court, Saville Place, Bristol, United Kingdom, BS8 4EJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.