UKBizDB.co.uk

THE SAPPHIRE FOUNDATION LIMITED

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

This company is commonly known as The Sapphire Foundation Limited. The company was founded 6 years ago and was given the registration number 11406574. The firm's registered office is in LONDON. You can find them at 200a Pentonville Road, , London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE SAPPHIRE FOUNDATION LIMITED
Company Number:11406574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90020 - Support activities to performing arts
  • 91011 - Library activities
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:200a Pentonville Road, London, England, N1 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167 City Road, Old Street, London, United Kingdom, EC1V 1AW

Director08 June 2018Active
The Forum, Trafalgar Road, Greenwich, London, United Kingdom, SE10 9EQ

Director18 January 2019Active
The Forum, Trafalgar Road, Greenwich, London, United Kingdom, SE10 9EQ

Director18 January 2019Active
86-90, Paul Street, London, England, EC2A 4NE

Director01 June 2022Active
167 City Road, Old Street, London, United Kingdom, EC1V 1AW

Secretary08 June 2018Active
167 City Road, Old Street, London, United Kingdom, EC1V 1AW

Secretary08 June 2018Active
167 City Road, Old Street, London, United Kingdom, EC1V 1AW

Secretary08 June 2018Active
167 City Road, Old Street, London, United Kingdom, EC1V 1AW

Secretary08 June 2018Active
117, Evelyn Road, London, England, E16 1UU

Director01 October 2021Active
200a, Pentonville Road, London, England, N1 9JP

Director23 October 2019Active
The Forum, Trafalgar Road, Greenwich, SE10 9EQ

Director23 October 2019Active
The Forum, Trafalgar Road, Greenwich, SE10 9EQ

Director16 September 2019Active
The Forum, The Forum Greenwich, Trafalgar Road, London, England, SE10 9EQ

Corporate Director23 October 2019Active

People with Significant Control

Mr Ricardo Dias
Notified on:20 March 2020
Status:Active
Date of birth:February 1992
Nationality:Portuguese
Country of residence:England
Address:10a, Canadian Avenue, London, England, SE6 3AS
Nature of control:
  • Significant influence or control as trust
Mrs Victoria Simon-Michael
Notified on:20 March 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:164, Plumstead High Street, London, England, SE18 1JH
Nature of control:
  • Significant influence or control
Evita William-Fonjun
Notified on:08 June 2018
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:167 City Road, Old Street, London, United Kingdom, EC1V 1AW
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Reem Hashem
Notified on:08 June 2018
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:167 City Road, Old Street, London, United Kingdom, EC1V 1AW
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Malari Campbell
Notified on:08 June 2018
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:167 City Road, Old Street, London, United Kingdom, EC1V 1AW
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Natasha Abramson
Notified on:08 June 2018
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:167 City Road, Old Street, London, United Kingdom, EC1V 1AW
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Jasmine Cannon-Ikurusi
Notified on:08 June 2018
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:167 City Road, Old Street, London, United Kingdom, EC1V 1AW
Nature of control:
  • Voting rights 75 to 100 percent

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
2023-05-31Insolvency

Liquidation compulsory winding up order.

Download
2023-05-06Address

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

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2023-05-06Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-10Incorporation

Memorandum articles.

Download
2021-09-07Resolution

Resolution.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Resolution

Resolution.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-19Address

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

Download
2020-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.