UKBizDB.co.uk

THE LONG RUN

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

This company is commonly known as The Long Run. The company was founded 9 years ago and was given the registration number 09478983. The firm's registered office is in LONDON. You can find them at First Floor Office, 34 Great Queen Street, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE LONG RUN
Company Number:09478983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:First Floor Office, 34 Great Queen Street, London, England, WC2B 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Forest Lane, PO BOX 44191, Nairobi, Kenya,

Director29 September 2015Active
The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL

Director25 July 2023Active
The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL

Director25 July 2023Active
60, Forest Lane, PO BOX 44191, Nairobi, Kenya, 00100

Director09 March 2015Active
1824 Pataua North Road, Rd 5,, Whangarei, New Zealand,

Director01 October 2015Active
1824, Pataua North Road 5, Whangarei 0175, New Zealand,

Director29 September 2015Active
1824, Pataua North Road 5, Whangarei, New Zealand, 0175

Director09 March 2015Active
6, Chemin De La Piscine, 1260 Nyon, Switzerland,

Director27 June 2016Active
The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL

Director25 February 2020Active
The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL

Director25 February 2020Active
The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL

Director10 August 2022Active
Av. Das Nacoes Unidas, 12.399/Cj 126b, 04578-000, Sao Paulo, Brazil,

Director29 September 2015Active
14 Paseo Annette, Phase 4 Maria Luisa Park, Banilad, Philippines,

Director30 September 2016Active
Av. Das Nacoes Unidas, 12.399/Cj 126b, Sao Paulo, Brazil, 04578-000

Director09 March 2015Active
4700 Ne, 60th St, Seattle, Usa, 98115

Director27 June 2016Active
Lowes Farmhouse, Kenyon Lane, Kenyon, Warrington, United Kingdom, WA3 4AY

Director09 March 2015Active
PO BOX 130, Tanga, Mwambani, Tanzania,

Director29 September 2015Active
PO BOX130, *, Tanga, Tanzania,

Director09 March 2015Active
Gordon House, 20 Ham Common, Richmond, England, TW10 7JB

Director09 March 2015Active

People with Significant Control

Mr Peter Feilberg
Notified on:25 February 2020
Status:Active
Date of birth:February 1966
Nationality:Danish
Country of residence:England
Address:The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL
Nature of control:
  • Significant influence or control
Mr Adam Anthony Grant
Notified on:25 February 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:The Old Tannery, Hensington Road, Woodstock, England, OX20 1JL
Nature of control:
  • Significant influence or control
Ms Suzan Margaret Craig
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:New Zealander
Country of residence:Switzerland
Address:6 Chemin De La Piscine, 1260 Nyon, Switzerland,
Nature of control:
  • Significant influence or control
Mr. Jochen Zeitz
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:German
Country of residence:England
Address:Gordon House, 20 Ham Common, Richmond, England, TW10 7JB
Nature of control:
  • Significant influence or control
Mr Herve Jean-Paul Lampert
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:French
Country of residence:Philippines
Address:14 Paseo Annette, Phase 4 Maria Luisa Park, Banilad, Philippines, 6000
Nature of control:
  • Significant influence or control
Mr Roberto Luiz Leme Klabin
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Brazilian
Country of residence:Brazil
Address:Av. Das Nacoes Unidas, 12.399/Cj 126b 04, Sao Paulo, Brazil, 04578-00
Nature of control:
  • Significant influence or control
Mr Andrew David Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Lowes Farmhouse Kenyon Lane, Kenyon, Warrington, United Kingdom, WA3 4AY
Nature of control:
  • Significant influence or control
Ms Karen Greiling Lewis
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:American
Country of residence:Usa
Address:4700 Ne 60th St, Seattle, Usa, 98115
Nature of control:
  • Significant influence or control
Mrs Louise Cottar
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Kenya
Address:60, Forest Lane, Nairobi, Kenya, 44191
Nature of control:
  • Significant influence or control

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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Address

Change sail address company with old address new address.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Address

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

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Incorporation

Memorandum articles.

Download
2020-09-17Resolution

Resolution.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Resolution

Resolution.

Download
2020-03-05Incorporation

Memorandum articles.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.