THE PALESTINE EXPLORATION FUND
Status | ACTIVE |
Company No. | 00013606 |
Category | |
Incorporated | 19 Dec 1879 |
Age | 144 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE PALESTINE EXPLORATION FUND is an active with number 00013606. It was incorporated 144 years, 3 months, 10 days ago, on 19 December 1879. The company address is 5-6 Dreadnought Walk 5-6 Dreadnought Walk, London, SE10 9FP, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Hadley Talbot
Termination date: 2023-12-13
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 07 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Linda Hulin
Appointment date: 2023-12-07
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-14
Officer name: James Alexander Fraser
Documents
Accounts with accounts type full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Margaret Joan Elvin
Appointment date: 2023-07-03
Documents
Appoint person director company with name date
Date: 12 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Alan Rizzo Hills
Appointment date: 2023-07-03
Documents
Termination director company with name termination date
Date: 12 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-03
Officer name: Casey Alan Strine
Documents
Cessation of a person with significant control
Date: 12 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Casey Alan Strine
Cessation date: 2023-07-03
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johan Bjornar Storfjell
Termination date: 2022-12-31
Documents
Accounts with accounts type full
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-27
Psc name: Felicity Jane Cobbing
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-27
Officer name: Dr Daniel Kenneth Reynolds
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ray Bruce
Appointment date: 2022-06-27
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-27
Officer name: Miss Amy Elizabeth Hitchcock
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-27
Officer name: Prof John Macdermot
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Charlotte Whiting
Appointment date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Catherine Isabella Rose Quine
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Sara Boutall-Polak
Documents
Termination director company with name termination date
Date: 23 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-17
Officer name: Chiara Fiaccavento
Documents
Change person director company with change date
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-16
Officer name: Ms Sarai Kirshner
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Professor Jennifer Anne Baird
Documents
Appoint person director company with name date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Dr James Alexander Fraser
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Hulin
Termination date: 2021-06-14
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-14
Officer name: John Macdermot
Documents
Termination director company with name termination date
Date: 16 Jun 2021
Action Date: 10 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-10
Officer name: Christopher Gerard Glover
Documents
Accounts with accounts type small
Date: 29 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Change person director company with change date
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-14
Officer name: Dr Sara Boutall
Documents
Appoint person director company with name date
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Zeina Khouri Klink
Appointment date: 2020-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-30
Officer name: Mr John William Ritzema
Documents
Termination director company with name termination date
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Raymond Bartlett
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Healey
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type small
Date: 20 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 05 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Johan Bjornar Storfjell
Appointment date: 2019-12-05
Documents
Change to a person with significant control
Date: 30 Jan 2020
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Dr Casey Alan Strine
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 25 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Hadley Talbot
Change date: 2019-09-25
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gerard Glover
Appointment date: 2019-06-06
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Dr Sara Boutall
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-06
Officer name: Dr Catherine Isabella Rose Quine
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amara Thornton
Termination date: 2019-06-06
Documents
Termination director company with name termination date
Date: 27 Jun 2019
Action Date: 06 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-06
Officer name: Daniel Edward John Pett
Documents
Accounts with accounts type full
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Termination director company with name termination date
Date: 12 Feb 2019
Action Date: 15 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-15
Officer name: Clare Marie Pickersgill
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Chiara Fiaccavento
Appointment date: 2018-12-06
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carly Lorraine Crouch
Termination date: 2018-12-06
Documents
Appoint person director company with name date
Date: 14 Nov 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarai Kirshner
Appointment date: 2018-09-13
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Timothy Clayden
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 2 Hinde Street Manchester Square London W1U 2AA
New address: 5-6 Dreadnought Walk Greenwich London SE10 9FP
Change date: 2018-10-19
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-07
Officer name: Dr Clare Marie Pickersgill
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 07 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-07
Officer name: Dr Michael Hadley Talbot
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 07 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-07
Psc name: Casey Alan Strine
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahmida Suleman
Termination date: 2018-04-20
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-25
Officer name: Michael Lehnert
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Roper Davies
Termination date: 2018-06-01
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Philip Roper Davies
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type small
Date: 13 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 19 Sep 2017
Action Date: 14 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Timothy Clayden
Appointment date: 2017-09-14
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 23 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-08
Officer name: Dr Fahmida Suleman
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gerard Glover
Termination date: 2017-06-14
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-08
Officer name: Penelope Muriel Butler
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Zerbini
Termination date: 2017-06-08
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Iain Thomas
Termination date: 2017-06-08
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Termination director company with name termination date
Date: 21 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Alexander Fraser
Termination date: 2017-04-07
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr James Alexander Fraser
Appointment date: 2016-06-09
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-09
Officer name: The Rev.Prof. John Raymond Bartlett
Documents
Accounts with accounts type full
Date: 25 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Lehnert
Change date: 2016-04-18
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Andrea Zerbini
Change date: 2016-04-18
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mr Casey Alan Strine
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Edward John Pett
Change date: 2016-04-18
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-18
Officer name: Mr Christopher Gerard Glover
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: David Michael Jacobson
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Derek Sutton
Appointment date: 2015-10-01
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward John Lewis
Termination date: 2015-12-03
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-11
Officer name: Dr Michael Lehnert
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johan Bjornar Storfjell
Termination date: 2015-06-11
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tobias Jonathan Stokl
Termination date: 2015-06-11
Documents
Accounts with accounts type full
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mr Daniel Edward John Pett
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-12
Officer name: Mr Casey Alan Strine
Documents
Appoint person director company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor John Healey
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rupert Chapman
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bartlett
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Appoint person director company with name
Date: 29 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor John Macdermot
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: The Rev.Prof. John Raymond Bartlett
Change date: 2013-07-02
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ross Iain Thomas
Change date: 2013-07-02
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-02
Officer name: Mr Edward John Lewis
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-02
Officer name: Doctor David Michael Jacobson
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-02
Officer name: Mr Christopher Gerard Glover
Documents
Some Companies
FLINT PARK BARLEY ROAD,ROYSTON,SG8 7PU
Number: | 06756845 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 THORNELOE GARDENS,CROYDON,CR0 4EQ
Number: | 09294537 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MIDLAND PLACE,LONDON,E14 3DZ
Number: | 09246493 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 08381266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PAUL'S GENERAL PARTNER LIMITED
8TH FLOOR, 155,LONDON,EC2M 3XJ
Number: | 06009994 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 HALIFAX WAY,BARMBY MOOR,YO42 1NR
Number: | 07729234 |
Status: | ACTIVE |
Category: | Private Limited Company |