THE POTANIN FOUNDATION

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

06/06/256 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/08/2427 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

02/05/242 May 2024 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU England to 30 Old Bailey London EC4M 7AU on 2024-05-02

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

26/05/2326 May 2023 Appointment of Guy Hollander as a manager on 2023-05-26

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from 25 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4TA to 2 Stone Buildings London WC2A 3th on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Caf Global Trustees as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr David Goepel as a secretary on 2021-12-31

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Appointment of Mr Michael Reame Fullerlove as a director on 2021-10-13

View Document

04/11/214 November 2021 Appointment of Mr David Michael Greene as a director on 2021-10-13

View Document

04/11/214 November 2021 Appointment of Mr Demetris Pisiaras as a director on 2021-10-13

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR POTANIN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 21/07/15 NO MEMBER LIST

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 21/07/14 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED DR JOHN MENZIES LOW

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA ENSOR

View Document

22/07/1322 July 2013 21/07/13 NO MEMBER LIST

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 21/07/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 SECTION 517 & 523

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MS JOANNA JANE ENSOR

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAF GLOBAL TRUSTEES / 21/07/2011

View Document

26/07/1126 July 2011 21/07/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PRIOR

View Document

22/07/1022 July 2010 21/07/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES PRIOR

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 21/07/09

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 21/07/08

View Document

21/07/0821 July 2008 ADOPT MEM AND ARTS 04/07/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD JOWETT

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 21/07/07

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 21/07/06

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information