The Levantine Foundation


Founded in 2002, The Levantine Foundation, classified under reg no. 04506398 is an active company. Currently registered at 106 Saint Georges Square SW1V 3QY, the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Rami A., Tara M. and Paul M. and others. In addition one secretary - Tara M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Levantine Foundation Address / Contact

Office Address 106 Saint Georges Square
Office Address2 London
Town
Post code SW1V 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04506398
Date of Incorporation Thu, 8th Aug 2002
Industry Cultural education
Industry Archives activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Rami A.

Position: Director

Appointed: 16 June 2022

Tara M.

Position: Director

Appointed: 08 March 2022

Paul M.

Position: Director

Appointed: 22 January 2022

Tara M.

Position: Secretary

Appointed: 30 September 2021

Suzanne P.

Position: Director

Appointed: 06 September 2017

Nigel P.

Position: Director

Appointed: 21 October 2008

Tara D.

Position: Director

Appointed: 08 July 2021

Resigned: 08 March 2022

David T.

Position: Director

Appointed: 29 June 2012

Resigned: 06 September 2016

Maja K.

Position: Director

Appointed: 23 May 2012

Resigned: 30 March 2017

Carol B.

Position: Director

Appointed: 16 March 2011

Resigned: 10 July 2013

Peter C.

Position: Director

Appointed: 01 July 2008

Resigned: 31 December 2011

John B.

Position: Director

Appointed: 14 December 2005

Resigned: 20 October 2008

Euan C.

Position: Director

Appointed: 17 January 2005

Resigned: 01 July 2008

Philippa J.

Position: Secretary

Appointed: 16 November 2004

Resigned: 30 September 2021

Fergus M.

Position: Director

Appointed: 08 August 2002

Resigned: 14 June 2006

Robert H.

Position: Director

Appointed: 08 August 2002

Resigned: 16 November 2004

Robert H.

Position: Secretary

Appointed: 08 August 2002

Resigned: 16 November 2004

Philippa J.

Position: Director

Appointed: 08 August 2002

Resigned: 30 September 2021

Dinah B.

Position: Director

Appointed: 08 August 2002

Resigned: 22 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Nigel P. This PSC. The second one in the PSC register is Philippa J. This PSC . Moving on, there is Maja K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Nigel P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Philippa J.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: right to appoint and remove directors

Maja K.

Notified on 6 April 2016
Ceased on 30 March 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (14 pages)

Company search

Advertisements