- Company Overview for NEW GENERATION EUROPE FOUNDATION (04529663)
- Filing history for NEW GENERATION EUROPE FOUNDATION (04529663)
- People for NEW GENERATION EUROPE FOUNDATION (04529663)
- More for NEW GENERATION EUROPE FOUNDATION (04529663)
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) |
---|---|---|---|
11 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from Palladium House 1-4 Argyll House London W1F 7LD United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 12 August 2020 | |
03 Aug 2020 | PSC07 | Cessation of Nathaniel Charles Jacob Rothschild as a person with significant control on 19 December 2018 | |
06 Nov 2019 | PSC01 | Notification of Irina Nevzlin as a person with significant control on 1 October 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Irina Nevzlin as a director on 1 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr John Bruce Lough as a person with significant control on 1 January 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Vladimir Pastukhov as a person with significant control on 1 January 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mrs Maria Logan as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Vladimir Pastukhov as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr John Bruce Lough as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mrs Maria Logan as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC01 | Notification of Vladimir Pastukhov as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC01 | Notification of John Lough as a person with significant control on 1 January 2019 | |
22 Oct 2019 | PSC01 | Notification of Maria Logan as a person with significant control on 1 January 2019 | |
30 Sep 2019 | PSC07 | Cessation of S.J.P. Trust Corporation Limited as a person with significant control on 19 December 2018 | |
30 Sep 2019 | PSC07 | Cessation of Kate Sophia Mallinson as a person with significant control on 19 December 2018 | |
30 Sep 2019 | PSC07 | Cessation of Helena Ann Kennedy as a person with significant control on 19 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jan 2019 | PSC01 | Notification of Nathaniel Charles Jacob Rothschild as a person with significant control on 13 September 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from 14 st. James's Place London SW1A 1NP to Palladium House 1-4 Argyll House London W1F 7LD on 10 January 2019 | |
10 Jan 2019 | TM02 | Termination of appointment of S.J.P Secretaries Limited as a secretary on 10 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Helena Ann Kennedy as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr John Bruce Lough as a director on 7 January 2019 |