UKBizDB.co.uk

THE PALESTINE EXPLORATION FUND

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

This company is commonly known as The Palestine Exploration Fund. The company was founded 144 years ago and was given the registration number 00013606. The firm's registered office is in LONDON. You can find them at 5-6 Dreadnought Walk, Greenwich, London, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:THE PALESTINE EXPLORATION FUND
Company Number:00013606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 1879
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:5-6 Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director14 June 2021Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director27 June 2022Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director03 July 2023Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director03 July 2023Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director27 June 2022Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director07 December 2023Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director30 June 2020Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director13 September 2018Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director27 June 2022Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director27 June 2022Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director30 June 2020Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director01 October 2015Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director27 June 2022Active
59 Effingham Road, London, SE12 8NT

Secretary16 October 1996Active
16 Hertford Road, Tewin, Welwyn, AL6 0JY

Secretary-Active
10 Gabrielle Close, Wembley, HA9 8LP

Secretary13 June 2001Active
13, Aldeburgh Street, Greenwich, London, SE10 0RW

Secretary14 June 2007Active
5 Nevill Road, Bramhall, Stockport, SK7 3ET

Director-Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director09 June 2016Active
2 Hinde Street, Manchester Square, London, W1U 2AA

Director14 June 2000Active
194 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX

Director22 October 1997Active
19 Hamilton Road, Oxford, OX2 7PY

Director03 June 1998Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director06 June 2019Active
59 Effingham Road, London, SE12 8NT

Director09 June 1992Active
2 Hinde Street, Manchester Square, London, W1U 2AA

Director06 June 2013Active
77 Hanover Road, London, NW10 3DL

Director03 June 1998Active
2 Hinde Street, Manchester Square, London, W1U 2AA

Director15 June 2006Active
17 Saint Annes Crescent, Lewes, BN7 1SB

Director11 June 2003Active
2 Hinde Street, Manchester Square, London, W1U 2AA

Director15 June 2006Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director14 September 2017Active
55 Garratt Terrace, London, SW17 0QE

Director12 June 2002Active
5-6, Dreadnought Walk, Greenwich, London, United Kingdom, SE10 9FP

Director06 June 2013Active
84 Windsor Road, Cambridge, CB4 3JN

Director11 June 2009Active
84 Windsor Road, Cambridge, CB4 3JN

Director-Active
2 Hinde Street, Manchester Square, London, W1U 2AA

Director11 June 2009Active

People with Significant Control

Ms Felicity Jane Cobbing
Notified on:27 June 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:5-6, Dreadnought Walk, London, United Kingdom, SE10 9FP
Nature of control:
  • Significant influence or control
Dr Casey Alan Strine
Notified on:07 June 2018
Status:Active
Date of birth:May 1975
Nationality:American
Country of residence:United Kingdom
Address:5-6, Dreadnought Walk, London, United Kingdom, SE10 9FP
Nature of control:
  • Significant influence or control
Professor Philip Roper Davies
Notified on:04 April 2017
Status:Active
Date of birth:April 1945
Nationality:British
Address:2 Hinde Street, London, W1U 2AA
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-08-23Accounts

Accounts with accounts type full.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.