SAINT CATHERINE FOUNDATION

9 Little St. James's Street, London, SW1A 1DP, England
StatusACTIVE
Company No.03091163
Category
Incorporated14 Aug 1995
Age28 years, 9 months
JurisdictionEngland Wales

SUMMARY

SAINT CATHERINE FOUNDATION is an active with number 03091163. It was incorporated 28 years, 9 months ago, on 14 August 1995. The company address is 9 Little St. James's Street, London, SW1A 1DP, England.



Company Fillings

Accounts with accounts type full

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Address

Type: AD01

Old address: 14 Cleveland Row London SW1A 1DP

New address: 9 Little St. James's Street London SW1A 1DP

Change date: 2024-03-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vasileios Milias

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Christopher Michael Fitzgerald

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Dr Georgios Tsourous

Appointment date: 2023-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Carmen Edelsten

Termination date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Oriana Baddeley

Change date: 2023-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-22

Officer name: Mr Christopher Michael Fitzgerald

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr John Joseph Studzinski

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Scott Leonard Furssedonn-Wood

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Dr Mahrukh Tarapor

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyril Alexander Mango

Termination date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Catherine Eugenie Vafopoulou Richardson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: John Joseph Studzinski

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Dr Georgios Manginis

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Cyril Alexander Mango

Change date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emmanuel Leonard Bussetil

Termination date: 2018-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-14

Officer name: Ms Heather Lynn Ravenberg

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mrs Alison Carmen Edelsten

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Carmen Edelsten

Appointment date: 2017-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heather Lynn Ravenberg

Appointment date: 2017-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-13

Officer name: James Patrick Screech

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikhail Piotrovski

Termination date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laila Moussa

Termination date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Scott Leonard Furssedonn-Wood

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Davies

Termination date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Richard John Carew Chartres

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Geoffrey Bowden

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Dr. Claudia Rapp

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pericles Paul Petalas

Termination date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Gillian Lesley Dondos

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Dimitri George Dondos

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Hrh Crown Princess Katherine of Serbia

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030911630001

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Geoffrey Bowden

Appointment date: 2015-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-15

Charge number: 030911630001

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aliki-Marcadia Lampropoulos

Appointment date: 2014-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Dorothy Latsis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Ronald Hugh Grierson

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Earleen Brunner

Change date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-23

Officer name: Ronald Hugh Grierson

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Rudkin

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change constitution enactment

Date: 17 Jun 2013

Category: Change-of-constitution

Type: CC05

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Alderton

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Vadis

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Leonard Bussetil

Change date: 2011-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed st catherine foundation\certificate issued on 17/10/11

Documents

View document PDF

Change of name notice

Date: 17 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-28

Old address: Bridgewater House Little Saint Jamess Street London SW1A 1DP

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Joseph Studzinski

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hrh Crown Princess Katherine of Serbia

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Laila Moussa

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Professor Charles Mela

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Sir David John Davies

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Stafford Rudkin

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Professor Cyril Alexander Mango

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Petros Koufopoulos

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Dorothy Latsis

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Gillian Lesley Dondos

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Oriana Baddeley

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Earleen Brunner

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Emmanuel Leonard Bussetil

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Dr Catherine Eugenie Vafopoulou Richardson

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Sebastian Paul Brock

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Vadis

Change date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mrs Jennifer Jane Stone

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Dr Demetri Porphyrios

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hrh Crown Princess Katherine of Serbia

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hrh Crown Princess Katherine of Yugoslavia

Documents

View document PDF


Some Companies

A3 CONSULTANTS LIMITED

109 SPRING GROVE CRESCENT,LONDON,TW3 4DA

Number:07329043
Status:ACTIVE
Category:Private Limited Company

BEWICK SELF ASSOCIATES LTD

7 PLAZA PARADE,LONDON,NW6 5RP

Number:08086499
Status:ACTIVE
Category:Private Limited Company

GLASS TRADE LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029148
Status:ACTIVE
Category:Limited Partnership

PMR CLEANING SERVICES LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:11474771
Status:ACTIVE
Category:Private Limited Company

PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:04334595
Status:ACTIVE
Category:Private Limited Company

THE ONLY PROPERTY SERVICES COMPANY LIMITED

32 ALDERSHOT ROAD,FLEET,GU51 3NN

Number:04361228
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source