About

Registered Number: 09155112
Date of Incorporation: 31/07/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Unit 302, 3rd Floor, Camelford House 89 Albert Embankment, London, SE1 7TP

 

The Fulbright Foundation (Trustee) Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". Horry, Christopher Peter, Cerrell, Sara Grote, Coates, Ian Derek, Crockart, Kathryn, De Raadt St James, Alexsis, Garnett, Victoria Olwen Hope, Harding-edgar, Louisa Clare, Dr, Hunt, Vivian Yvonne, Dame, Newton, John Nigel, Riordan, Colin Bryan, Professor, Smith, Steve Murray, Professor Sir, Stewart, Susan Isobel, Tribble, Christina Deann, Cribb, Nigel, Austrian, Courtney Elizabeth, Beer, Anna, Dr, Clayton, Jeremy Paul, Diamond, Jennifer, Dubois, Kim, Fair, Gary, Griffiths, Andrew Peter, Horsfield, Olivia, Johnson, Eric Alan, Manning, David Geoffrey, Sir, Plapinger, William, Poler, Dwight Macvicar, Reinemeyer, Anneliese Louise, Rustique-petteni, Virginia, Sheinwald, Nigel Elton, Sir, Warwick, Diana, The Baroness Warwick Of Undercliffe, Williams, Martin Wykeham, Young, Toby Daniel Moorsom are listed as directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CERRELL, Sara Grote 06 October 2016 - 1
COATES, Ian Derek 01 September 2017 - 1
CROCKART, Kathryn 01 September 2020 - 1
DE RAADT ST JAMES, Alexsis 15 October 2015 - 1
GARNETT, Victoria Olwen Hope 01 September 2018 - 1
HARDING-EDGAR, Louisa Clare, Dr 09 March 2020 - 1
HUNT, Vivian Yvonne, Dame 01 September 2017 - 1
NEWTON, John Nigel 01 September 2018 - 1
RIORDAN, Colin Bryan, Professor 09 October 2014 - 1
SMITH, Steve Murray, Professor Sir 05 June 2020 - 1
STEWART, Susan Isobel 01 September 2018 - 1
TRIBBLE, Christina Deann 01 September 2020 - 1
AUSTRIAN, Courtney Elizabeth 01 September 2017 19 June 2020 1
BEER, Anna, Dr 06 March 2017 31 August 2018 1
CLAYTON, Jeremy Paul 16 December 2014 29 February 2016 1
DIAMOND, Jennifer 31 July 2014 31 August 2018 1
DUBOIS, Kim 01 September 2017 14 February 2020 1
FAIR, Gary 09 October 2014 06 March 2017 1
GRIFFITHS, Andrew Peter 09 October 2014 31 August 2020 1
HORSFIELD, Olivia 01 September 2018 20 February 2020 1
JOHNSON, Eric Alan 21 January 2015 31 July 2017 1
MANNING, David Geoffrey, Sir 31 July 2014 01 September 2015 1
PLAPINGER, William 31 July 2014 31 August 2017 1
POLER, Dwight Macvicar 01 September 2017 31 August 2018 1
REINEMEYER, Anneliese Louise 09 October 2014 29 June 2017 1
RUSTIQUE-PETTENI, Virginia 31 July 2014 01 September 2015 1
SHEINWALD, Nigel Elton, Sir 15 October 2015 29 February 2020 1
WARWICK, Diana, The Baroness Warwick Of Undercliffe 31 July 2014 01 September 2015 1
WILLIAMS, Martin Wykeham 31 July 2014 01 December 2014 1
YOUNG, Toby Daniel Moorsom 31 July 2014 09 January 2018 1
Secretary Name Appointed Resigned Total Appointments
HORRY, Christopher Peter 01 August 2017 - 1
CRIBB, Nigel 31 July 2014 01 August 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 18 September 2020
CS01 - N/A 18 September 2020
TM01 - Termination of appointment of director 09 September 2020
TM01 - Termination of appointment of director 25 June 2020
AP01 - Appointment of director 08 June 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 03 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 April 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
CS01 - N/A 31 August 2017
AP03 - Appointment of secretary 08 August 2017
TM02 - Termination of appointment of secretary 08 August 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
AA - Annual Accounts 08 March 2017
TM01 - Termination of appointment of director 27 February 2017
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 11 November 2015
AA01 - Change of accounting reference date 19 October 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
AD01 - Change of registered office address 20 July 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
NEWINC - New incorporation documents 31 July 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.