This company is commonly known as Parvati Foundation. The company was founded 9 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.