Ellen Macarthur Foundation COWES


Founded in 2009, Ellen Macarthur Foundation, classified under reg no. 06897785 is an active company. Currently registered at The Sail Loft PO31 7BX, Cowes the company has been in the business for 15 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 4 directors in the the company, namely Michael L., Ellen M. and Philip S. and others. In addition one secretary - Joanne B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ellen Macarthur Foundation Address / Contact

Office Address The Sail Loft
Office Address2 42 Medina Road
Town Cowes
Post code PO31 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06897785
Date of Incorporation Wed, 6th May 2009
Industry Other professional, scientific and technical activities not elsewhere classified
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 15 years old
Account next due date Fri, 31st May 2024 (14 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 20 May 2023

Michael L.

Position: Director

Appointed: 08 March 2019

Ellen M.

Position: Director

Appointed: 26 January 2010

Philip S.

Position: Director

Appointed: 14 July 2009

Peter M.

Position: Director

Appointed: 14 July 2009

Matthew E.

Position: Secretary

Appointed: 11 March 2021

Resigned: 20 May 2023

Wolfgang B.

Position: Director

Appointed: 01 March 2020

Resigned: 14 July 2022

Joanne B.

Position: Secretary

Appointed: 10 October 2014

Resigned: 11 March 2021

James B.

Position: Secretary

Appointed: 26 January 2010

Resigned: 10 October 2014

James M.

Position: Director

Appointed: 14 July 2009

Resigned: 30 November 2011

James B.

Position: Director

Appointed: 06 May 2009

Resigned: 14 July 2009

Katherine S.

Position: Director

Appointed: 06 May 2009

Resigned: 14 July 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Ellen M. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Philip S. This PSC and has 25-50% voting rights. Then there is Peter M., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Ellen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Philip S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Peter M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Group of companies' accounts made up to Wednesday 31st August 2022
filed on: 8th, June 2023
Free Download (48 pages)

Company search

Advertisements