Warning: file_put_contents(c/5ada00b626ad5faae5c45b7b7ad3861c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Social Investment Business Foundation, SE1 4YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOCIAL INVESTMENT BUSINESS FOUNDATION

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

This company is commonly known as Social Investment Business Foundation. The company was founded 18 years ago and was given the registration number 05777484. The firm's registered office is in LONDON. You can find them at Can Mezzanine, 7 - 14 Great Dover Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SOCIAL INVESTMENT BUSINESS FOUNDATION
Company Number:05777484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Can Mezzanine, 7-14 Great Dover Street, London, England, SE1 4YR

Secretary08 July 2021Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director27 January 2021Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director13 November 2019Active
7-14, Great Dover Street, London, England, SE1 4YR

Director28 September 2022Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director13 November 2019Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director22 September 2021Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary12 July 2017Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Secretary01 January 2012Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary14 July 2015Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary10 February 2015Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Secretary01 May 2012Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Secretary01 June 2010Active
5th Floor, 6 St Andrew Street, London, EC4A 3AE

Secretary11 April 2006Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Secretary21 November 2012Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary11 December 2020Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary29 March 2019Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Secretary16 January 2020Active
Copse Mead 68 The Avenue, Worcester Park, KT4 7HJ

Director13 November 2006Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Director11 December 2008Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director30 January 2013Active
1st, Floor Derbyshire House, St. Chad's Street, London, England, WC1H 8AG

Director11 April 2006Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director01 April 2016Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director07 September 2006Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director13 November 2006Active
35 Chantrey Road, London, SW9 9TD

Director30 November 2007Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director01 April 2016Active
3a Portman Mansions, Chiltern Street, London, W1U 5AN

Director13 November 2006Active
12, St Johns Road, Leicester, LE2 2BL

Director30 November 2007Active
Olive House, 6 Thornescroft Gardens, Burton On Trent, DE14 3GL

Director15 September 2006Active
8 Albion Square, London, E8 4ES

Director11 December 2008Active
6 Ambler Road, London, N4 2QU

Director11 December 2008Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director30 January 2013Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director30 January 2013Active
Canopi, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director01 April 2016Active
Can Mezzanine, 7 - 14 Great Dover Street, London, England, SE1 4YR

Director15 July 2014Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-08Accounts

Accounts with accounts type group.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-06Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Resolution

Resolution.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Auditors

Auditors resignation company.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Accounts

Accounts with accounts type group.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person secretary company with name date.

Download
2021-07-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.