THE VARKEY FOUNDATION

First Floor First Floor, London, EC4R 1BE, England
StatusACTIVE
Company No.07774287
Category
Incorporated14 Sep 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE VARKEY FOUNDATION is an active with number 07774287. It was incorporated 12 years, 8 months, 2 days ago, on 14 September 2011. The company address is First Floor First Floor, London, EC4R 1BE, England.



Company Fillings

Accounts with accounts type group

Date: 15 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr Marc Nicholas Fabian Boxser

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-09

Officer name: Sir Michael Vernon Lockett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-02

Old address: 10 Queen Street Place London EC4R 1BE England

New address: 10 First Floor 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Address

Type: AD01

Old address: Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY England

Change date: 2024-01-02

New address: 10 Queen Street Place London EC4R 1BE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijita Sharad Patel

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

New address: Oakwood Estate Chertsey Road Windlesham Surrey GU20 6HY

Old address: 2nd Floor St Albans House 57-59 Haymarket London England and Wales SW1Y 4QX United Kingdom

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: David Phillimore Clifford

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Vikas Pota

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Pota

Appointment date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sunny Varkey

Termination date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Harsha Varkey

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Karen Giles

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Amanda Mary Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Anthony James Moxon Lowther Pinkerton

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sunny Varkey

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dino Sunny Varkey

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-10

Officer name: Ms Vijita Sharad Patel

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-26

Officer name: Dino Sunny Varkey

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harsha Varkey

Appointment date: 2017-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bwb Secretarial Limited

Appointment date: 2016-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW

New address: 2nd Floor St Albans House 57-59 Haymarket London England and Wales SW1Y 4QX

Change date: 2016-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-03

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Auditors resignation company

Date: 06 Jul 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-18

Officer name: Anthony James Moxon Lowther Pinkerton

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Karen Giles

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-16

Officer name: David Phillimore Clifford

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-23

Officer name: Sir Michael Vernon Lockett

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-18

Officer name: Anthony James Moxon Lowther Pinkerton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Mary Jenkins

Appointment date: 2015-02-18

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the varkey gems foundation\certificate issued on 30/12/14

Documents

View document PDF

Miscellaneous

Date: 30 Dec 2014

Category: Miscellaneous

Type: MISC

Description: NE01 filed

Documents

View document PDF

Change of name notice

Date: 30 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 14 Sep 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

APPROACH VISUAL SYSTEMS LIMITED

8A FORGE HILL,SHEFFIELD,S35 0GF

Number:10469965
Status:ACTIVE
Category:Private Limited Company

BEST4FINANCE LIMITED

32 QUORN CLOSE,LOUGHBOROUGH,LE11 2AW

Number:11835116
Status:ACTIVE
Category:Private Limited Company

CARLTON SMITH PROJECTS LIMITED

STATION APPROACH, STATION ROAD,WORCESTERSHIRE,WR10 2DB

Number:04896005
Status:ACTIVE
Category:Private Limited Company

CHRIS JONES PLASTERING NEFYN LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:10437134
Status:ACTIVE
Category:Private Limited Company

EVENT POLSKA LTD

40 TOOTING HIGH STREET TOOTING BROADWAY,LONDON,SW17 0RG

Number:11113415
Status:ACTIVE
Category:Private Limited Company

MSC DISPATCH LTD

45A ST JOHNS BUINESS CENTRE,LIVERPOOL,L22 9QB

Number:11298904
Status:ACTIVE
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