THE BORROW FOUNDATION

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Appointment of Professor Jukka Heikki Meurman as a director on 2024-02-29

View Document

29/02/2429 February 2024 Termination of appointment of Ulla Maria Christina Stecksen-Blicks as a director on 2024-02-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Cessation of Ulla Maria Christina Stecksen-Blicks as a person with significant control on 2023-06-07

View Document

09/11/239 November 2023 Notification of a person with significant control statement

View Document

09/11/239 November 2023 Cessation of Andrew John Rugg-Gunn as a person with significant control on 2023-06-07

View Document

09/11/239 November 2023 Cessation of Nigel Frederick Borrow as a person with significant control on 2023-06-07

View Document

09/11/239 November 2023 Cessation of Lorna Margaret Davidson Macpherson as a person with significant control on 2023-06-07

View Document

14/06/2314 June 2023 Appointment of Professor Jonathon Timothy Newton as a director on 2023-06-07

View Document

19/04/2319 April 2023 Appointment of Professor Lorna Margaret Davidson Macpherson as a director on 2023-03-29

View Document

19/04/2319 April 2023 Change of details for Mr Nigel Frederick Borrow as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Change of details for Professor Andrew John Rugg-Gunn as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Notification of Ulla Maria Christina Stecksen-Blicks as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Notification of Lorna Margaret Davidson Macpherson as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Director's details changed for Professor Ulla Maria Christina Stecksen-Blicks on 2022-05-01

View Document

27/02/2327 February 2023 Cessation of Nigel Martin Thomas as a person with significant control on 2023-02-17

View Document

27/02/2327 February 2023 Termination of appointment of Nigel Martin Thomas as a director on 2023-02-17

View Document

11/01/2311 January 2023 Register inspection address has been changed from C/O Gd Secretarial Services 10 st Bride Street London EC4A 4AD United Kingdom to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

10/01/2310 January 2023 Notification of Nigel Frederick Borrow as a person with significant control on 2020-11-05

View Document

10/01/2310 January 2023 Notification of Andrew John Rugg-Gunn as a person with significant control on 2020-11-05

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

10/01/2310 January 2023 Notification of Nigel Martin Thomas as a person with significant control on 2020-11-05

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

07/01/227 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

02/01/192 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

13/01/1713 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/169 February 2016 17/01/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 17/01/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 17/01/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREFOR PRICE ROBERTS / 19/08/2013

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED PROFESSOR ULLA MARIA CHRISTINA STECKSEN-BLICKS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOLAN BANOCZY

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

24/01/1324 January 2013 17/01/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 17/01/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 16/01/2012

View Document

24/01/1224 January 2012 SAIL ADDRESS CHANGED FROM: C/O GD SECRETARIAL SERVICES 90 FETTER LANE LONDON EC4A 1PT UNITED KINGDOM

View Document

24/01/1224 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1121 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 17/01/11 NO MEMBER LIST

View Document

24/01/1124 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/12/1023 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/02/106 February 2010 17/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL MARTIN THOMAS / 17/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOLAN BANOCZY / 17/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JOHN RUGG GUNN / 17/01/2010

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GD SECRETARIAL SERVICES LIMITED / 17/01/2010

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

28/01/0928 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 DIRECTOR APPOINTED DR NIGEL MARTIN THOMAS

View Document

04/04/084 April 2008 AUDITOR'S RESIGNATION

View Document

08/02/088 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

23/01/0823 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/079 February 2007 ANNUAL RETURN MADE UP TO 17/01/07

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 17/01/06

View Document

20/12/0520 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 ANNUAL RETURN MADE UP TO 17/01/05

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 17/01/04

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0310 November 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 ANNUAL RETURN MADE UP TO 17/01/03

View Document

13/01/0313 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED BORROW DENTAL MILK FOUNDATION CERTIFICATE ISSUED ON 23/08/02

View Document

28/01/0228 January 2002 ANNUAL RETURN MADE UP TO 17/01/02

View Document

17/01/0217 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 ANNUAL RETURN MADE UP TO 17/01/01

View Document

05/09/005 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ANNUAL RETURN MADE UP TO 17/01/00

View Document

13/10/9913 October 1999 S80A AUTH TO ALLOT SEC 30/09/99

View Document

09/09/999 September 1999 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 17/01/99

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

26/03/9826 March 1998 AUDITOR'S RESIGNATION

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 17/01/98

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 90 FETTER LANE, LONDON, EC4A 1EQ

View Document

23/01/9723 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

17/01/9717 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company