Warning: file_put_contents(c/fb91018025341b9793ea25fd1f7fd4e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Petra Ecclestone Foundation, NW9 6BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PETRA ECCLESTONE FOUNDATION

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

This company is commonly known as Petra Ecclestone Foundation. The company was founded 7 years ago and was given the registration number 10488286. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PETRA ECCLESTONE FOUNDATION
Company Number:10488286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director21 November 2016Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director17 January 2018Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director05 August 2022Active
6, Rue Bellot, Geneva, Switzerland,

Director06 January 2017Active
262 Fulham Road, London, United Kingdom, SW10 9EL

Director08 January 2020Active
143, Austin Place, Abingdon, United Kingdom, OX14 1NL

Director06 January 2017Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director17 January 2018Active
Flat 2, 17 Beaufort Gardens, London, Uk, SW3 1PS

Director10 May 2017Active
7th Floor Leconfield House, Curzon Street, London, Uk, W1J 5JA

Director05 May 2017Active
149-151, Old Church Street, London, United Kingdom, SW3 6EB

Director15 December 2016Active
262 Fulham Road, London, United Kingdom, SW10 9EL

Director18 December 2020Active
New Barn Farm, Madehurst, West Sussex, United Kingdom, BN18 0NN

Director15 December 2016Active
67, Hartfield Avenue, Elstree, Borehamwood, United Kingdom, WD6 3JJ

Director21 November 2016Active

People with Significant Control

Ms Petra Ecclestone
Notified on:21 November 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type small.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.