THE DS SMITH CHARITABLE FOUNDATION

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Diana Roxana Ciuraru on 2025-01-23

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Wouter Van Tol as a director on 2025-05-16

View Document

10/04/2510 April 2025 Termination of appointment of Kristina Tihomirova Sheyretova-Gancheva as a director on 2025-04-08

View Document

28/02/2528 February 2025 Notification of a person with significant control statement

View Document

20/02/2520 February 2025 Cessation of Mark Peter Reeve as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Wouter Van Tol as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Brenda Wells as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Kristina Tihomirova Sheyretova-Gancheva as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Diana Roxana Ciuraru as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Amira Diop as a person with significant control on 2025-02-18

View Document

20/02/2520 February 2025 Cessation of Giulio Giannini as a person with significant control on 2025-02-18

View Document

04/12/244 December 2024 Full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

09/04/249 April 2024 Full accounts made up to 2023-04-30

View Document

05/04/245 April 2024 Cessation of Lee Robert Pethers as a person with significant control on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Lee Robert Pethers as a director on 2024-04-04

View Document

18/12/2318 December 2023 Change of details for Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Kristina Tihomirova Sheyretova-Ganchevo on 2023-12-18

View Document

26/07/2326 July 2023 Director's details changed for Amira Diop on 2023-03-31

View Document

26/07/2326 July 2023 Change of details for Amira Diop as a person with significant control on 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

19/12/2219 December 2022 Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 2022-12-19

View Document

10/11/2210 November 2022 Appointment of Lee Robert Pethers as a director on 2022-11-03

View Document

10/11/2210 November 2022 Termination of appointment of Emma Marie Ciechan as a director on 2022-11-03

View Document

10/11/2210 November 2022 Appointment of Amira Diop as a director on 2022-11-03

View Document

10/11/2210 November 2022 Appointment of Brenda Wells as a director on 2022-11-03

View Document

10/11/2210 November 2022 Appointment of Kristina Tihomirova Sheyretova-Ganchevo as a director on 2022-11-03

View Document

10/11/2210 November 2022 Cessation of Emma Marie Ciechan as a person with significant control on 2022-11-03

View Document

10/11/2210 November 2022 Notification of Amira Diop as a person with significant control on 2022-11-03

View Document

10/11/2210 November 2022 Notification of Kristina Tihomirova Sheyretova-Ganchevo as a person with significant control on 2022-11-03

View Document

10/11/2210 November 2022 Notification of Lee Robert Pethers as a person with significant control on 2022-11-03

View Document

10/11/2210 November 2022 Notification of Brenda Wells as a person with significant control on 2022-11-03

View Document

11/10/2211 October 2022 Full accounts made up to 2022-04-30

View Document

11/02/2211 February 2022 Appointment of Giulio Giannini as a director on 2022-02-07

View Document

11/02/2211 February 2022 Appointment of Diana Roxana Ciuraru as a director on 2022-02-07

View Document

11/02/2211 February 2022 Appointment of Tracie Balentine as a director on 2022-02-07

View Document

11/02/2211 February 2022 Notification of Tracie Balentine as a person with significant control on 2022-02-07

View Document

11/02/2211 February 2022 Notification of Giulio Giannini as a person with significant control on 2022-02-07

View Document

11/02/2211 February 2022 Notification of Diana Roxana Ciuraru as a person with significant control on 2022-02-07

View Document

27/01/2227 January 2022 Full accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Termination of appointment of Rachel Claire Stevens as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Rachel Claire Stevens as a person with significant control on 2021-09-30

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CLAYSON

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR PETER CLAYSON

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CESSATION OF ANNE STEELE AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / CATRIONA MARIE O'GRADY / 22/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARIE O'GRADY / 22/01/2018

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARIE CIECHAN

View Document

26/10/1726 October 2017 CESSATION OF MARK TOBIAS GREENWOOD AS A PSC

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MS EMMA MARIE CIECHAN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATRIONA MARIE O'GRADY / 02/07/2016

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FEAVIOUR

View Document

17/01/1717 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/06/161 June 2016 01/06/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 ADOPT ARTICLES 27/04/2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED CATRIONA MARIE O'GRADY

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MARK PETER REEVE

View Document

04/06/154 June 2015 01/06/15 NO MEMBER LIST

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/06/143 June 2014 01/06/14 NO MEMBER LIST

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

20/11/1320 November 2013 Registered office address changed from , Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire, SL6 8XY on 2013-11-20

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MARK TOBIAS GREENWOOD

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/06/134 June 2013 01/06/13 NO MEMBER LIST

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED NICHOLAS DAVID FEAVIOUR

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

07/06/127 June 2012 01/06/12 NO MEMBER LIST

View Document

05/10/115 October 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

26/07/1126 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1126 July 2011 COMPANY NAME CHANGED THE DS SMITH FOUNDATION CERTIFICATE ISSUED ON 26/07/11

View Document

26/07/1126 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

01/06/111 June 2011 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