About

Registered Number: 04571628
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years ago)
Registered Address: 7th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP

 

Open Society Foundation was founded on 24 October 2002 and has its registered office in London, it has a status of "Dissolved". We don't know the number of employees at the business. The current directors of this business are Graf Saurma-jeltsch, Johannes Martin Dietrich Eberhart, Aidinoff Scovell, Gail, Newton Smith, William Herbert, Dr., Gladstone, Philippa, Thomson, Marijke, Wright, Margaret, Alexander, Thomas, Castro, Ricardo, Owen, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIDINOFF SCOVELL, Gail 16 September 2013 - 1
NEWTON SMITH, William Herbert, Dr. 24 October 2002 - 1
ALEXANDER, Thomas 09 March 2005 19 December 2011 1
CASTRO, Ricardo 20 September 2011 16 March 2013 1
OWEN, John 09 October 2007 09 July 2014 1
Secretary Name Appointed Resigned Total Appointments
GRAF SAURMA-JELTSCH, Johannes Martin Dietrich Eberhart 25 November 2013 - 1
GLADSTONE, Philippa 24 September 2013 25 November 2013 1
THOMSON, Marijke 03 July 2008 27 October 2009 1
WRIGHT, Margaret 27 October 2009 24 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 06 August 2015
RESOLUTIONS - N/A 30 December 2014
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 20 November 2013
TM01 - Termination of appointment of director 16 October 2013
AP03 - Appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 19 September 2012
TM01 - Termination of appointment of director 10 January 2012
AR01 - Annual Return 31 October 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 27 September 2011
RESOLUTIONS - N/A 26 September 2011
MEM/ARTS - N/A 26 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 13 November 2010
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 23 July 2010
CC04 - Statement of companies objects 23 July 2010
RESOLUTIONS - N/A 15 April 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 18 November 2009
TM02 - Termination of appointment of secretary 11 November 2009
AP03 - Appointment of secretary 11 November 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
RESOLUTIONS - N/A 29 July 2008
MEM/ARTS - N/A 29 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 18 October 2006
395 - Particulars of a mortgage or charge 04 January 2006
363a - Annual Return 23 November 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2005
AA - Annual Accounts 28 July 2005
RESOLUTIONS - N/A 14 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
RESOLUTIONS - N/A 09 July 2004
MEM/ARTS - N/A 09 July 2004
395 - Particulars of a mortgage or charge 26 May 2004
AA - Annual Accounts 16 December 2003
225 - Change of Accounting Reference Date 01 December 2003
363s - Annual Return 06 November 2003
MEM/ARTS - N/A 03 November 2003
CERTNM - Change of name certificate 30 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 15 December 2005 Outstanding

N/A

Rent deposit deed 20 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.