THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST
Overview
| Company Name | THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04168003 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST located?
| Registered Office Address | 5 Brayford Square E1 0SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Irwin John Hamilton Drummond as a director on May 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Veronica Mary Plowden as a director on May 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter Redmond Jenkins as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Timothy Richard Hornsby as a person with significant control on Oct 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Timothy Richard Hornsby as a director on Oct 26, 2022 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 27 Pavilion Square London SW17 7DN | 1 pages | AD03 | ||
Register inspection address has been changed to 27 Pavilion Square London SW17 7DN | 1 pages | AD02 | ||
Registered office address changed from Woburn House 20-24 Tavistock Square London WC1H 9HF to 5 Brayford Square London E1 0SG on Jun 16, 2022 | 1 pages | AD01 | ||
Termination of appointment of James Malcolm Dean as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Appointment of Mr James Nicolas Tickell as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roy Williams as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Veronica Mary Plowden as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Appointment of Ms Mary Catherine Denyer as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Lesley Christine, Dr | Secretary | Pavilion Square SW17 7DN London 27 England | 153205600001 | |||||||
| BROWN, Lesley Christine, Dr | Director | Pavilion Square SW17 7DN London 27 England | England | British | 54993700008 | |||||
| DENYER, Mary Catherine | Director | Brayford Square E1 0SG London 5 England | England | British | 139986140001 | |||||
| DRUMMOND, Colin Irwin John Hamilton | Director | Brayford Square E1 0SG London 5 England | England | British | 35692660002 | |||||
| HARGADON, Judith Anne | Director | Brayford Square E1 0SG London 5 England | England | British | 64728030002 | |||||
| PHIPPS-TAYLOR, Madeleine Clare | Director | Brayford Square E1 0SG London 5 England | England | British | 240641080001 | |||||
| TICKELL, James Nicolas | Director | Brayford Square E1 0SG London 5 England | England | British | 54498520002 | |||||
| PLOWDEN, William, Professor | Secretary | 49 Stockwell Park Road SW9 0DD London | British | 29221260001 | ||||||
| BAILEY, Alan Marshall | Director | 11 Park Row Greenwich SE10 9NG London | British | 74566530001 | ||||||
| BEARDMORE, John Alec, Prof. | Director | 153 Derwen Fawr Road Sketty SA2 8ED Swansea | Wales | United Kingdom | 28607410001 | |||||
| BEAUMAN, Christopher | Director | 35 Christchurch Hill NW3 1LA London | British | 32209490001 | ||||||
| BILLINGHAM, Valerie Susan, Dr | Director | 4 Alfred Road DA11 7QF Gravesend Kent | England | British | 109998710002 | |||||
| BLAKEMORE, Colin Brian, Professor | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | British | 170770740002 | |||||
| CHIPPERFIELD, Geoffrey, Sir | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | England | British | 92365070002 | |||||
| DEAN, James Malcolm | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | United Kingdom | 79492220001 | |||||
| DIGNEY, Judith Philippa | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | British | 140362220002 | |||||
| EASTERBROOK, Philippa Jane, Professor | Director | 21 Brockwell Park Row SW2 2YJ London | British | 83994910001 | ||||||
| EDMONDS, David James | Director | Flat 5 40 Canfield Gardens NW6 3EB London | British | 56155720001 | ||||||
| HORNSBY, Timothy Richard | Director | Tavistock Square WC1H 9HF London 20-24 England | England | British | 30712620001 | |||||
| JENKINS, Peter Redmond | Director | Brayford Square E1 0SG London 5 England | United Kingdom | British | 163497260001 | |||||
| JONES, Alexandra Donaldson | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | British | 163546540001 | |||||
| MORETON, Norma Edwina | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | British | 163504570002 | |||||
| MORGAN, Michael James | Director | 51 Elfindale Road Herne Hill SE24 9NN London | British | 100303360001 | ||||||
| PLOWDEN, Veronica Mary | Director | Brayford Square E1 0SG London 5 England | England | British | 289612460001 | |||||
| PLOWDEN, William, Professor | Director | 49 Stockwell Park Road SW9 0DD London | United Kingdom | British | 29221260001 | |||||
| WILLIAMS, Roy | Director | Woburn House 20-24 Tavistock Square WC1H 9HF London | United Kingdom | British | 45994030002 |
Who are the persons with significant control of THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Judith Anne Hargadon | Apr 01, 2021 | Brayford Square E1 0SG London 5 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Timothy Richard Hornsby | Apr 06, 2016 | Brayford Square E1 0SG London 5 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr Lesley Christine Brown | Apr 06, 2016 | Pavilion Square SW17 7DN London 27 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0