Orpheus Sinfonia Foundation LONDON


Founded in 2014, Orpheus Sinfonia Foundation, classified under reg no. 09102558 is an active company. Currently registered at 442 Linen Hall W1B 5TE, London the company has been in the business for ten years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 10 directors in the the company, namely Stephanie M., Simon B. and Richard T. and others. In addition one secretary - Richard T. - is with the firm. As of 24 April 2024, there were 6 ex directors - Nigel P., Emily P. and others listed below. There were no ex secretaries.

Orpheus Sinfonia Foundation Address / Contact

Office Address 442 Linen Hall
Office Address2 162 - 168 Regent Street
Town London
Post code W1B 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09102558
Date of Incorporation Wed, 25th Jun 2014
Industry Performing arts
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Stephanie M.

Position: Director

Appointed: 28 April 2023

Simon B.

Position: Director

Appointed: 15 April 2023

Richard T.

Position: Director

Appointed: 06 May 2022

Kim W.

Position: Director

Appointed: 01 September 2021

Russell J.

Position: Director

Appointed: 11 February 2019

Rosemary T.

Position: Director

Appointed: 10 February 2019

Thomas C.

Position: Director

Appointed: 10 February 2019

Malcolm S.

Position: Director

Appointed: 10 February 2019

Richard T.

Position: Secretary

Appointed: 01 November 2015

David S.

Position: Director

Appointed: 25 June 2014

Clive H.

Position: Director

Appointed: 25 June 2014

Nigel P.

Position: Director

Appointed: 11 February 2019

Resigned: 27 March 2020

Emily P.

Position: Director

Appointed: 10 February 2019

Resigned: 06 May 2021

Julian C.

Position: Director

Appointed: 25 June 2014

Resigned: 26 March 2019

Mary M.

Position: Director

Appointed: 25 June 2014

Resigned: 01 September 2014

Andrew J.

Position: Director

Appointed: 25 June 2014

Resigned: 10 February 2019

Trevor G.

Position: Director

Appointed: 25 June 2014

Resigned: 10 February 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is David S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Andrew J. This PSC has significiant influence or control over the company,.

David S.

Notified on 11 February 2019
Nature of control: significiant influence or control

Andrew J.

Notified on 26 September 2016
Ceased on 12 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth46 15123 200     
Balance Sheet
Current Assets50 23524 43628 91535 54457 27866 85667 863
Net Assets Liabilities 23 20015 83229 64739 48960 46765 661
Cash Bank In Hand40 03523 296     
Debtors10 2001 140     
Net Assets Liabilities Including Pension Asset Liability46 15123 200     
Reserves/Capital
Shareholder Funds46 15123 200     
Other
Average Number Employees During Period   112 
Creditors 1 23613 0835 89717 7896 3892 202
Net Current Assets Liabilities46 15123 20015 83229 64739 48960 46765 661
Total Assets Less Current Liabilities46 15123 20025 83229 64739 48960 46765 661
Creditors Due Within One Year4 0841 236     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2023-11-15
filed on: 16th, November 2023
Free Download (2 pages)

Company search

Advertisements