You are here: bizstats.co.uk > a-z index > N list > NF list

Nfts Foundation BEACONSFIELD


Founded in 1996, Nfts Foundation, classified under reg no. 03290399 is an active company. Currently registered at Beaconsfield Studios HP9 1LG, Beaconsfield the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Steven M., Judith C. and Stephen L. and others. In addition one secretary - Trevor H. - is with the firm. At the moment 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.

Nfts Foundation Address / Contact

Office Address Beaconsfield Studios
Office Address2 Station Road
Town Beaconsfield
Post code HP9 1LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03290399
Date of Incorporation Wed, 11th Dec 1996
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Steven M.

Position: Director

Appointed: 10 December 2021

Judith C.

Position: Director

Appointed: 22 February 2017

Trevor H.

Position: Secretary

Appointed: 01 January 2016

Stephen L.

Position: Director

Appointed: 08 July 2010

Linda J.

Position: Director

Appointed: 01 May 2006

Kenneth R.

Position: Director

Appointed: 05 June 2019

Resigned: 09 June 2023

Victoria T.

Position: Secretary

Appointed: 25 March 2015

Resigned: 04 January 2016

Lyndsey P.

Position: Director

Appointed: 01 May 2006

Resigned: 02 September 2016

Eamon S.

Position: Secretary

Appointed: 30 August 2005

Resigned: 15 August 2014

Brian E.

Position: Director

Appointed: 01 July 2004

Resigned: 26 June 2008

Peter B.

Position: Director

Appointed: 23 October 2002

Resigned: 02 March 2016

Michael K.

Position: Director

Appointed: 23 October 2002

Resigned: 08 December 2009

Harry H.

Position: Director

Appointed: 31 August 2002

Resigned: 17 March 2004

David H.

Position: Director

Appointed: 02 July 2002

Resigned: 17 March 2004

Michael H.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2004

Robert P.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2004

Virginia D.

Position: Director

Appointed: 20 March 2001

Resigned: 01 August 2002

Brian E.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2004

Anthony F.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2004

Paul H.

Position: Director

Appointed: 20 March 2001

Resigned: 17 March 2004

William T.

Position: Director

Appointed: 14 November 2000

Resigned: 15 May 2021

Stephen L.

Position: Director

Appointed: 14 March 2000

Resigned: 07 April 2005

Oswald R.

Position: Director

Appointed: 10 June 1999

Resigned: 17 March 2004

Kathleen G.

Position: Director

Appointed: 10 June 1999

Resigned: 17 March 2004

Barbara B.

Position: Director

Appointed: 03 September 1998

Resigned: 17 March 2004

Simon F.

Position: Director

Appointed: 03 September 1998

Resigned: 13 November 2001

John H.

Position: Director

Appointed: 11 February 1998

Resigned: 17 March 2004

Stewart T.

Position: Director

Appointed: 11 February 1998

Resigned: 17 March 2004

Etienne D.

Position: Director

Appointed: 11 February 1998

Resigned: 22 March 2001

Stephen E.

Position: Director

Appointed: 11 February 1998

Resigned: 20 March 2001

Linda J.

Position: Director

Appointed: 11 February 1998

Resigned: 17 March 2004

Timothy B.

Position: Director

Appointed: 16 September 1997

Resigned: 09 September 2002

David P.

Position: Director

Appointed: 18 March 1997

Resigned: 05 June 2019

Michael W.

Position: Director

Appointed: 18 March 1997

Resigned: 17 March 2004

Joyce T.

Position: Director

Appointed: 18 March 1997

Resigned: 01 January 2001

Thomas G.

Position: Director

Appointed: 18 March 1997

Resigned: 18 November 2002

Michael G.

Position: Director

Appointed: 18 March 1997

Resigned: 26 May 2004

Frank M.

Position: Director

Appointed: 11 December 1996

Resigned: 31 January 2000

David E.

Position: Director

Appointed: 11 December 1996

Resigned: 17 March 2004

James R.

Position: Secretary

Appointed: 11 December 1996

Resigned: 30 August 2005

Christine W.

Position: Director

Appointed: 11 December 1996

Resigned: 31 January 1999

People with significant control

The register of PSCs who own or control the company consists of 8 names. As BizStats discovered, there is Judith C. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Steve M. This PSC has significiant influence or control over the company,. The third one is Linda J., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Judith C.

Notified on 22 February 2017
Nature of control: significiant influence or control

Steve M.

Notified on 10 December 2021
Nature of control: significiant influence or control

Linda J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Steven M.

Notified on 10 December 2021
Ceased on 13 December 2023
Nature of control: significiant influence or control

Kenneth R.

Notified on 5 June 2019
Ceased on 13 June 2023
Nature of control: significiant influence or control

William T.

Notified on 6 April 2016
Ceased on 26 May 2021
Nature of control: significiant influence or control

David P.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 7th, July 2023
Free Download (25 pages)

Company search

Advertisements