ALEX FERRY FOUNDATION

Alex Ferry Foundation 10 Salamanca Place Alex Ferry Foundation 10 Salamanca Place, London, SE1 7HB, England
StatusACTIVE
Company No.11145243
Category
Incorporated11 Jan 2018
Age6 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

ALEX FERRY FOUNDATION is an active with number 11145243. It was incorporated 6 years, 5 months, 4 days ago, on 11 January 2018. The company address is Alex Ferry Foundation 10 Salamanca Place Alex Ferry Foundation 10 Salamanca Place, London, SE1 7HB, England.



Company Fillings

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-07

Officer name: Hugh Scullion

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frank Rowse

Termination date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 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: 16 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahfooz Khan

Appointment date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Dominic Bradbury

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Roberts

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Holmes

Termination date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Steve George Hibbert

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Murdoch

Termination date: 2022-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 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: 18 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

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: 30 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Emerson

Appointment date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Martyn Robert Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Old address: Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF United Kingdom

New address: Alex Ferry Foundation 10 Salamanca Place Vauxhall London SE1 7HB

Change date: 2020-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-24

Old address: Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF England

New address: Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: Alex Ferry Foundation 16 Upper Woburn Place London WC1H 0AF

Change date: 2019-10-24

Old address: 16 Alex Ferry Foundation Upper Woburn Place London WC1H 0AF England

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: 88 Kingsway London WC2B 6AA United Kingdom

New address: 16 Alex Ferry Foundation Upper Woburn Place London WC1H 0AF

Documents

View document PDF

Resolution

Date: 29 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 14 May 2019

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 14 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-02

Psc name: Hugh Scullion

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 02 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Frank Rowse

Cessation date: 2019-01-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Statement of companys objects

Date: 09 Jan 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-18

Officer name: Mr Martyn Robert Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Colin Stevenson

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ross Murdoch

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Stewart Mcphee

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Alasdair James Mcdiarmid

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Robert Andrew Holmes

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Diana Margaret Holland

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve George Hibbert

Change date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Griffiths

Change date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: 3rd Floor 128 Theobald's Road London WC1X 8TN United Kingdom

New address: 88 Kingsway London WC2B 6AA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Margaret Holland

Appointment date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven George Hibbert

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Duncan Stewart Mcphee

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Stevenson

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Timothy Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-17

Officer name: Mr Robert Andrew Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair James Mcdiarmid

Appointment date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Murdoch

Appointment date: 2018-09-17

Documents

View document PDF

Resolution

Date: 28 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYMULTILINKS LIMITED

116 BROOKDENE ROAD,LONDON,SE18 1EL

Number:11563852
Status:ACTIVE
Category:Private Limited Company

HIGHCREST (WHITE SWAN) LTD

2A WESTGATE,SHIPLEY,BD17 5EJ

Number:11574384
Status:ACTIVE
Category:Private Limited Company

I SKELDON CONSULTANTS LIMITED

4 GLASSEL PARK ROAD,LONGNIDDRY,EH32 0NY

Number:SC435552
Status:ACTIVE
Category:Private Limited Company

IZ BUSINESS CONSULTANTS LIMITED

138 PEAR TREE ROAD,DERBY,DE23 6QD

Number:08651198
Status:ACTIVE
Category:Private Limited Company

RADIANTFLOW HEATING LIMITED

GORWINS HOUSE, 119A,WESTCLIFF-ON-SEA,SS0 7EW

Number:10243122
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S CHURCH OF ENGLAND ACADEMY

ST ANDREW'S CHURCH OF ENGLAND ACADEMY,WOODHALL SPA,LN10 6RQ

Number:08128214
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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