About

Registered Number: 05293422
Date of Incorporation: 22/11/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 13 Walsingham St. Johns Wood Park, London, NW8 6RG,

 

The Nelson Mandela Legacy Trust (UK) was founded on 22 November 2004 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at The Nelson Mandela Legacy Trust (UK). The companies directors are listed as Coleman, Keith, Chalker, Lynda, The Rt. Hon. The Baroness Chalker Of Wallacey, Johnson, Shaun Athol, Studzinski, John Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Keith 22 November 2004 - 1
CHALKER, Lynda, The Rt. Hon. The Baroness Chalker Of Wallacey 06 December 2004 29 April 2008 1
JOHNSON, Shaun Athol 31 March 2005 24 February 2020 1
STUDZINSKI, John Joseph 22 November 2004 29 April 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 September 2020
AD01 - Change of registered office address 18 September 2020
AD01 - Change of registered office address 07 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 08 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 December 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 22 August 2017
CH01 - Change of particulars for director 23 January 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 25 November 2016
CH01 - Change of particulars for director 21 April 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 23 November 2015
AA01 - Change of accounting reference date 27 July 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
CH01 - Change of particulars for director 24 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 11 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
RESOLUTIONS - N/A 20 April 2005
MEM/ARTS - N/A 20 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
CERTNM - Change of name certificate 23 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.