FOUNDERS PLEDGE LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Andreas Haug as a director on 2024-09-20

View Document

30/09/2430 September 2024 Termination of appointment of Andrew Mcloughlin as a director on 2024-09-20

View Document

10/07/2410 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/06/2411 June 2024 Appointment of Erin Marie Platts as a director on 2024-05-20

View Document

21/01/2421 January 2024 Appointment of Anna Mckelvey as a director on 2024-01-17

View Document

04/12/234 December 2023 Appointment of Ms Isobel Morton as a director on 2023-12-01

View Document

29/08/2329 August 2023 Termination of appointment of Neil David Hutchinson as a director on 2023-08-02

View Document

25/07/2325 July 2023 Termination of appointment of Dafna Ciechanover Bonas as a director on 2023-07-24

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

16/01/2316 January 2023 Certificate of change of name

View Document

25/07/2125 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Register inspection address has been changed from 20 Baker's Row Baker's Row London EC1R 3DG England to Runway East 20 st Thomas Street London SE1 9RS

View Document

15/07/2115 July 2021 Director's details changed for Mr Vikrant Bhargava on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Robert Ian Chapman on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr. Peter Damian Kimmelman on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mr Luke Hsi Lin Ding on 2021-07-15

View Document

15/07/2115 July 2021 Director's details changed for Mrs Dafna Ciechanover Bonas on 2021-07-15

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/08/2012 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 SAIL ADDRESS CHANGED FROM: 100 CLEMENTS ROAD BUILDING A UNIT 402A LONDON SE16 4DG ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODWIN

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD REED

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE SEMBOGLOU

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR LUKE HSI LIN DING

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR ROBERT IAN CHAPMAN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR VIKRANT BHARGAVA

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 100 DRUMMOND ROAD BLDG A UNIT 402A LONDON SE16 4DG ENGLAND

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/03/1911 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

25/06/1825 June 2018 SAIL ADDRESS CHANGED FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG ENGLAND

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 1 WEST SMITHFIELD 4TH FLOOR LONDON EC1A 9JU ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 17 OLD COURT PLACE LONDON W8 4PL

View Document

10/04/1710 April 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1731 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/05/16

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/06/1622 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/06/1622 June 2016 11/06/16 NO MEMBER LIST

View Document

04/04/164 April 2016 COMPANY NAME CHANGED FOUNDERS FORUM FOR GOOD LTD CERTIFICATE ISSUED ON 04/04/16

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 11/06/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 ADOPT ARTICLES 12/06/2015

View Document

19/06/1519 June 2015 SECOND FILING FOR FORM AP01

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MR. PETER DAMIAN KIMMELMAN

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR. RICHARD JOHN REED

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP PRYCE GOODWIN / 06/05/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR NEIL DAVID HUTCHINSON

View Document

26/03/1526 March 2015 ADOPT ARTICLES 12/03/2015

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR. ALEXANDRE MAURUS SEMBOGLOU

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 11/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

17/06/1317 June 2013 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR OVALSEC LIMITED

View Document

17/06/1317 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1317 June 2013 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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