The European Foundation LONDON


Founded in 1992, The European Foundation, classified under reg no. 02745888 is an active company. Currently registered at 55 Tufton Street SW1P 3QL, London the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Richard S. and William C.. In addition one secretary - Susan S. - is with the company. As of 29 April 2024, there were 5 ex directors - Andrew R., Martin H. and others listed below. There were no ex secretaries.

The European Foundation Address / Contact

Office Address 55 Tufton Street
Town London
Post code SW1P 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02745888
Date of Incorporation Wed, 9th Sep 1992
Industry Non-trading company
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Susan S.

Position: Secretary

Appointed: 07 April 2010

Richard S.

Position: Director

Appointed: 07 April 2010

William C.

Position: Director

Appointed: 09 September 1992

Andrew R.

Position: Director

Appointed: 28 October 1998

Resigned: 10 September 1999

St John's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 1996

Resigned: 07 April 2010

Martin H.

Position: Director

Appointed: 10 October 1993

Resigned: 30 November 1994

Iain D.

Position: Director

Appointed: 10 October 1993

Resigned: 30 November 1994

Evelyn M.

Position: Nominee Secretary

Appointed: 09 September 1992

Resigned: 23 September 1996

Bridget C.

Position: Director

Appointed: 09 September 1992

Resigned: 07 April 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1992

Resigned: 09 September 1992

Jeremy N.

Position: Director

Appointed: 09 September 1992

Resigned: 22 September 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Richard S. This PSC has 25-50% voting rights. The second entity in the PSC register is William C. This PSC and has 25-50% voting rights.

Richard S.

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

William C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 50767 10764 12515 2875 56819 5702 221
Other
Accumulated Depreciation Impairment Property Plant Equipment4 189 4 1894 1894 1894 189 
Average Number Employees During Period  44433
Creditors1 7153 1972 4824 3072 9961 4461 757
Net Current Assets Liabilities118 79263 91061 64310 9802 57218 124464
Other Creditors1 7151 6161 7041 7642 9181 3681 692
Other Taxation Social Security Payable 1 5817782 543787865
Property Plant Equipment Gross Cost4 189 4 1894 1894 1894 189 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements