About

Registered Number: 06802998
Date of Incorporation: 27/01/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: New Zealand House 9th Floor, 80 Haymarket, London, SW1Y 4TQ

 

Based in London, The Dr. Mortimer & Theresa Sackler Foundation was registered on 27 January 2009. We do not know the number of employees at this business. The organisation has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALRYMPLE, Sophia Davina 30 September 2009 - 1
HUNT, Samantha Sophia 30 September 2009 - 1
SACKLER, Kathe Anne, Dr 30 September 2009 - 1
SACKLER, Mortimer David Alfons 30 September 2009 - 1
SACKLER LEFCOURT, Ilene 30 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
PSC01 - N/A 18 October 2019
PSC07 - N/A 18 October 2019
TM01 - Termination of appointment of director 18 October 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 04 February 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 26 January 2017
AP01 - Appointment of director 20 October 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 13 February 2012
CH01 - Change of particulars for director 12 February 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA01 - Change of accounting reference date 27 January 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 30 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
NEWINC - New incorporation documents 27 January 2009

Mortgages & Charges

Description Date Status Charge by
Security agreement 11 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.