The Burberry Foundation LONDON


The Burberry Foundation started in year 2013 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08731570. The The Burberry Foundation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Horseferry House. Postal code: SW1P 2AW.

At the moment there are 4 directors in the the company, namely Fiona C., Gerard M. and Edward R. and others. In addition one secretary - Stephanie M. - 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.

The Burberry Foundation Address / Contact

Office Address Horseferry House
Office Address2 Horseferry Road
Town London
Post code SW1P 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731570
Date of Incorporation Mon, 14th Oct 2013
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Stephanie M.

Position: Secretary

Appointed: 21 February 2024

Fiona C.

Position: Director

Appointed: 01 October 2023

Gerard M.

Position: Director

Appointed: 16 September 2021

Edward R.

Position: Director

Appointed: 29 March 2019

Christopher H.

Position: Director

Appointed: 21 March 2017

Helen M.

Position: Secretary

Appointed: 26 May 2022

Resigned: 21 February 2024

Pamela B.

Position: Director

Appointed: 11 September 2019

Resigned: 26 March 2021

Marco G.

Position: Director

Appointed: 16 March 2018

Resigned: 16 September 2021

Pamela B.

Position: Secretary

Appointed: 21 March 2017

Resigned: 26 May 2022

Leanne W.

Position: Director

Appointed: 22 December 2015

Resigned: 29 March 2019

Benjamin M.

Position: Secretary

Appointed: 10 March 2014

Resigned: 16 May 2016

Christopher B.

Position: Director

Appointed: 14 October 2013

Resigned: 22 March 2018

Julia M.

Position: Director

Appointed: 14 October 2013

Resigned: 31 August 2015

Angela A.

Position: Director

Appointed: 14 October 2013

Resigned: 25 August 2014

Michael M.

Position: Director

Appointed: 14 October 2013

Resigned: 29 January 2016

John P.

Position: Director

Appointed: 14 October 2013

Resigned: 05 April 2017

Eugenia U.

Position: Director

Appointed: 14 October 2013

Resigned: 25 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 12 names. As we found, there is Edward R. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Christopher H. This PSC and has 25-50% voting rights. Then there is Marco G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Edward R.

Notified on 27 March 2021
Ceased on 1 October 2023
Nature of control: 25-50% voting rights

Christopher H.

Notified on 27 March 2021
Ceased on 1 October 2023
Nature of control: 25-50% voting rights

Marco G.

Notified on 27 March 2021
Ceased on 16 September 2021
Nature of control: 25-50% voting rights

Christopher H.

Notified on 5 April 2017
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Marco G.

Notified on 16 March 2018
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Pamela B.

Notified on 11 September 2019
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Edward R.

Notified on 29 March 2019
Ceased on 24 June 2020
Nature of control: 25-50% voting rights

Leanne W.

Notified on 5 April 2017
Ceased on 29 March 2019
Nature of control: 25-50% voting rights

Christopher B.

Notified on 5 April 2017
Ceased on 22 March 2018
Nature of control: 25-50% voting rights

John P.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights

Christopher B.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights

Leanne W.

Notified on 6 April 2016
Ceased on 21 March 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-02-21 - new secretary appointed
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements