UKBizDB.co.uk

THE TALENT FOUNDRY TRUST

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

This company is commonly known as The Talent Foundry Trust. The company was founded 15 years ago and was given the registration number 06852919. The firm's registered office is in LONDON. You can find them at 87 Second Floor, Worship Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE TALENT FOUNDRY TRUST
Company Number:06852919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:87 Second Floor, Worship Street, London, England, EC2A 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29/30, Fitzroy Square, London, England, W1T 6LQ

Secretary30 May 2022Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director19 March 2009Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director01 January 2018Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director21 March 2019Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director01 January 2024Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director27 November 2023Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director05 October 2016Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director25 November 2020Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director25 November 2020Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director20 May 2015Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director24 March 2021Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Secretary24 August 2011Active
87, Second Floor, Worship Street, London, England, EC2A 2BE

Secretary01 April 2012Active
87, Second Floor, Worship Street, London, England, EC2A 2BE

Secretary24 March 2021Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Secretary19 March 2009Active
Hope House, 1st Floor, 45 Great Peter Street, London, United Kingdom, SW1P 3LT

Director28 June 2011Active
Willow Bank Old Road, Shotcover Headington, Oxford, OX3 8TA

Director19 March 2009Active
1, Rookdean, Chipstead, Sevenoaks, United Kingdom, TN13 2RT

Director29 April 2009Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director01 April 2018Active
3, 4th Floor, Bolt Court, London, England, EC4A 3DQ

Director09 September 2010Active
3, 4th Floor, Bolt Court, London, England, EC4A 3DQ

Director09 March 2010Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Director01 January 2013Active
The Bishop's House, 55 New Street, Henley On Thames, RG9 2BP

Director29 April 2009Active
124, Theobalds Road, London, England, WC1X 8RX

Director10 March 2015Active
Hampsons Cottage Belmont Road, Bromley Cross, Bolton, BL7 9QR

Director29 April 2009Active
27, Throgmorton Street, London, EC2N 2AQ

Director20 May 2015Active
27, Throgmorton Street, London, England, EC2N 2AQ

Director01 January 2013Active
96 London Road, Guildford, GU1 1TH

Director19 March 2009Active
33, Greycoat Street, London, United Kingdom, SW1P 2QF

Director19 March 2009Active
3, 4th Floor, Bolt Court, London, England, EC4A 3DQ

Director01 January 2018Active
87, Second Floor, Worship Street, London, England, EC2A 2BE

Director22 April 2022Active
3, 4th Floor, Bolt Court, London, England, EC4A 3DQ

Director01 March 2017Active
87, Second Floor, Worship Street, London, England, EC2A 2BE

Director20 May 2015Active
87, Second Floor, Worship Street, London, England, EC2A 2BE

Director01 January 2013Active

People with Significant Control

Sir David Charles Maurice Bell
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:3, 4th Floor, London, England, EC4A 3DQ
Nature of control:
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Address

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

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-07-25Resolution

Resolution.

Download
2021-07-25Change of constitution

Statement of companys objects.

Download
2021-07-13Change of constitution

Statement of companys objects.

Download
2021-07-13Change of constitution

Statement of companys objects.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.