This company is commonly known as The Ds Smith Charitable Foundation. The company was founded 13 years ago and was given the registration number 07654039. The firm's registered office is in LONDON. You can find them at 350 Euston Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | THE DS SMITH CHARITABLE FOUNDATION |
---|---|---|
Company Number | : | 07654039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 350 Euston Road, London, NW1 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 07 February 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 03 November 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 07 February 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 12 October 2015 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 03 November 2022 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 01 October 2020 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 03 November 2022 | Active |
350, Euston Road, London, NW1 3AX | Director | 07 February 2022 | Active |
350, Euston Road, London, NW1 3AX | Director | 20 October 2017 | Active |
350, Euston Road, London, NW1 3AX | Director | 01 December 2018 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 07 January 2013 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 16 September 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 04 March 2022 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 07 January 2013 | Active |
350, Euston Road, London, NW1 3AX | Director | 04 May 2016 | Active |
Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL | Director | 03 November 2022 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 01 June 2011 | Active |
350, Euston Road, London, United Kingdom, NW1 3AX | Director | 01 June 2011 | Active |
Lee Robert Pethers | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Brenda Wells | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Kristina Tihomirova Sheyretova-Gancheva | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Amira Diop | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | French,German |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Melanie Magness | ||
Notified on | : | 04 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | American |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Tracie Balentine | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | American |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Giulio Giannini | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Diana Roxana Ciuraru | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Wouter Van Tol | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Mr Peter Clayson | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Ms Emma Marie Ciechan | ||
Notified on | : | 20 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Catriona Marie O'Grady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Ms Rachel Claire Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Mrs Anne Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Mark Tobias Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Mr Nicholas David Feaviour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 350, Euston Road, London, NW1 3AX |
Nature of control | : |
|
Mark Peter Reeve | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Level 3, 1 Paddington Square, London, United Kingdom, W2 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type full. | Download |
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.