The Foyle Foundation LONDON


Founded in 2000, The Foyle Foundation, classified under reg no. 04006216 is an active company. Currently registered at First Floor Rugby Chambers WC1N 3QU, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Kathryn E., Victoria H. and James K. and others. In addition one secretary - David H. - is with the firm. As of 3 May 2024, there were 6 ex directors - William F., Kathryn S. and others listed below. There were no ex secretaries.

The Foyle Foundation Address / Contact

Office Address First Floor Rugby Chambers
Office Address2 2 Rugby Street
Town London
Post code WC1N 3QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006216
Date of Incorporation Fri, 26th May 2000
Industry Support activities to performing arts
Industry Educational support services
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Kathryn E.

Position: Director

Appointed: 21 April 2022

Victoria H.

Position: Director

Appointed: 21 September 2017

James K.

Position: Director

Appointed: 15 September 2011

Roy A.

Position: Director

Appointed: 17 June 2010

Peter D.

Position: Director

Appointed: 08 December 2006

David H.

Position: Secretary

Appointed: 07 September 2001

Michael S.

Position: Director

Appointed: 26 May 2000

William F.

Position: Director

Appointed: 08 December 2006

Resigned: 31 March 2008

Kathryn S.

Position: Director

Appointed: 22 April 2002

Resigned: 31 December 2015

D.

Position: Director

Appointed: 28 November 2001

Resigned: 22 April 2002

D.

Position: Director

Appointed: 07 September 2001

Resigned: 28 November 2001

Clive E.

Position: Director

Appointed: 26 May 2000

Resigned: 17 August 2001

Silas K.

Position: Director

Appointed: 26 May 2000

Resigned: 31 December 2008

Dechert Nominees Limited

Position: Corporate Secretary

Appointed: 26 May 2000

Resigned: 07 September 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is David H. This PSC has significiant influence or control over this company,.

David H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (27 pages)

Company search

Advertisements