Advanced company searchLink opens in new window

THE BORNE FOUNDATION

Company number 09788534

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Full accounts made up to 31 March 2023
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
30 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 March 2022
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
07 Aug 2021 AA Full accounts made up to 31 March 2021
09 Jul 2021 TM01 Termination of appointment of Nicholas Richard Hurrell as a director on 7 July 2021
04 May 2021 AD01 Registered office address changed from Suite 3.01 Bridge House 181 Queen Victoria Street London EC4V 4EG England to 315-317 New Kings Road 315-317 New Kings Road London SW6 4RF on 4 May 2021
24 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
27 Jul 2020 AA Full accounts made up to 31 March 2020
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
05 Sep 2019 AA Full accounts made up to 31 March 2019
11 Jul 2019 AD01 Registered office address changed from Room H3 3.2 3rd Floor Imperial College Chelsea and Westminister Hospital 369 Fulham Road London SW10 9NH to Suite 3.01 Bridge House 181 Queen Victoria Street London EC4V 4EG on 11 July 2019
13 Nov 2018 AP01 Appointment of Ms Razan Jafar as a director on 7 November 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
20 Jul 2018 AA Full accounts made up to 31 March 2018
09 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
08 Mar 2018 PSC07 Cessation of Nicholas Richard Hurrell as a person with significant control on 11 January 2018
08 Mar 2018 PSC07 Cessation of Julian Richard Henry Mylchreest as a person with significant control on 11 January 2018
08 Mar 2018 PSC07 Cessation of Charlotte Louise Moffat as a person with significant control on 11 January 2018
12 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the articles of associaiton of the company, as adopted by special written resoltion of the members of 21/01/2016, be amended by the deletion of article 16(2)(a) and the insertion of the following wording in its place: "16(2)(a) three members present in person or by proxy and entitled to vote upon the business to be conducted at the meeting: 01/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2018 AP01 Appointment of Professor Thomas Thornton Macdonald as a director on 2 October 2017
09 Jan 2018 AP01 Appointment of Mrs Henriette Mary Pye as a director on 2 October 2017
09 Jan 2018 AP01 Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 2 October 2017