NEW GENERATION EUROPE FOUNDATION
Overview
| Company Name | NEW GENERATION EUROPE FOUNDATION |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04529663 |
| 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 NEW GENERATION EUROPE FOUNDATION?
- Artistic creation (90030) / Arts, entertainment and recreation
- Library activities (91011) / Arts, entertainment and recreation
- Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation
Where is NEW GENERATION EUROPE FOUNDATION located?
| Registered Office Address | Suite 1, First Floor 1 Duchess Street W1W 6AN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW GENERATION EUROPE FOUNDATION?
| Company Name | From | Until |
|---|---|---|
| FUTURE OF RUSSIA FOUNDATION | Dec 07, 2004 | Dec 07, 2004 |
| OPEN RUSSIA FOUNDATION | Sep 09, 2002 | Sep 09, 2002 |
What are the latest accounts for NEW GENERATION EUROPE FOUNDATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEW GENERATION EUROPE FOUNDATION?
| Last Confirmation Statement Made Up To | Sep 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 09, 2025 |
| Overdue | No |
What are the latest filings for NEW GENERATION EUROPE FOUNDATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ England to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN | 1 pages | AD02 | ||||||||||
Termination of appointment of Vladimir Pastukhov as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Anastasia Khodorkovskaya as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 1, First Floor Suite 1, First Floor 1 Duchess Street London United Kingdom to Suite 1, First Floor 1 Duchess Street London W1W 6AN on Nov 07, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Suite 1, First Floor Suite 1, First Floor 1 Duchess Street London on Nov 03, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed future of russia foundation\certificate issued on 22/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Director's details changed for Mr Vladimir Pastukhov on Mar 22, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Bruce Lough on Mar 22, 2023 | 2 pages | CH01 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mrs Maria Petina Logan on Mar 22, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Sep 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on May 16, 2022 | 1 pages | AD01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Vladimir Pastukhov as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Maria Logan as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of John Bruce Lough as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Irina Nevzlin as a person with significant control on Nov 10, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of NEW GENERATION EUROPE FOUNDATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KHODORKOVSKAYA, Anastasia | Director | 1 Duchess Street W1W 6AN London Suite 1, First Floor United Kingdom | England | British | 315988440001 | |||||||||
| LOGAN, Maria Petina | Director | 1 Duchess Street W1W 6AN London Suite 1, First Floor United Kingdom | United Kingdom | American | 253991570002 | |||||||||
| LOUGH, John Bruce | Director | 1 Duchess Street W1W 6AN London Suite 1, First Floor United Kingdom | United Kingdom | British | 208842900001 | |||||||||
| NEVZLIN, Irina | Director | 1 Duchess Street W1W 6AN London Suite 1, First Floor United Kingdom | Israel | Israeli | 264126780001 | |||||||||
| BROWN, Simon David | Secretary | 10 Shrewsbury Lane SE18 3JF London | British | 127030310001 | ||||||||||
| GERRISH, Stuart | Secretary | 41 Salisbury Road DT11 7HW Blandford Forum Dorset | British | 114825090002 | ||||||||||
| S.J.P SECRETARIES LIMITED | Secretary | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire England |
| 179957350001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| TYROLESE (SECRETARIAL) LIMITED | Secretary | Lincoln's Inn Fields WC2A 3LH London 66 United Kingdom |
| 40510100001 | ||||||||||
| HARTMAN, Arthur Adair, Ambassador | Director | 2738 Mckinley Street Nw Washington D C Zip 20015 America | American | 88656960001 | ||||||||||
| KENNEDY, Helena Ann, Baroness | Director | St. James's Place SW1A 1NP London 14 | United Kingdom | British | 17950650001 | |||||||||
| KHODORKOVSKY, Mikhail Borisovich | Director | 26 Ulansky Lane Moscow 103045 Russia | Russian | 84426040001 | ||||||||||
| KISSINGER, Henry Alfred, Doctor | Director | 350 Park Avenue 26th Floor New York Ny 10022 Usa | Us Citizen | 84426150001 | ||||||||||
| MALLINSON, Kate Sophia | Director | St. James's Place SW1A 1NP London 14 | England | British | 207997070001 | |||||||||
| NEVZLIN, Leonid | Director | 95 The Promenade GL50 1HH Cheltenham Wiggin Osborne Fullerlove Gloucestershire United Kingdom | Israeli | 96792980001 | ||||||||||
| OSBORNE, Timothy William | Director | St. James's Place SW1A 1NP London 14 United Kingdom | United Kingdom | British | 112086830002 | |||||||||
| PASTUKHOV, Vladimir | Director | 1 Duchess Street W1W 6AN London Suite 1, First Floor United Kingdom | United Kingdom | British | 253991600001 | |||||||||
| PIOTROVSKY, Mikhail Borisovich, Proffessor | Director | 34 Dvortsovaya Nab FOREIGN St Petersburg 190000 Russia | Russia | Russian | 94848410001 | |||||||||
| ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | St. James's Place SW1A 1NP London 14 United Kingdom | United Kingdom | British | 4380010009 | |||||||||
| ROTHSCHILD, Nathaniel Charles Jacob, Lord | Director | The Pavilion Eythrope Park, Eythrope HP18 0HS Aylesbury Buckinghamshire | British | 4380010004 | ||||||||||
| THEEDE, Steven Michael | Director | Filippovsky Perulok 8 Building 1 Appartment 1 Moscow 119019 Russia | United States | 100038200001 | ||||||||||
| THORNE, James | Director | Farrer & Co 66 Lincoln's Inn Fields WC2A 3LH London | United Kingdom | British | 35688470001 | |||||||||
| FARRER & CO TRUST CORPORATION | Director | c/o Farrer & Co Lincolns Inn Fields WC2A 3LH London 66 United Kingdom |
| 110662390001 | ||||||||||
| S.J.P. TRUST CORPORATION LIMITED | Director | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom |
| 175782240001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of NEW GENERATION EUROPE FOUNDATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mrs Irina Nevzlin | Oct 01, 2019 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: Israeli Country of Residence: Israel | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Bruce Lough | Jan 01, 2019 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vladimir Pastukhov | Jan 01, 2019 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Maria Logan | Jan 01, 2019 | 1-4 Argyll Street W1F 7LD London Palladium House England | Yes | ||||||||||
Nationality: American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lord Nathaniel Charles Jacob Rothschild | Sep 13, 2018 | Silk Street HP18 0JZ Waddesdon Windmill Hill Bucks United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Baroness Helena Ann Kennedy | May 09, 2016 | St. James's Place SW1A 1NP London 14 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Kate Sophia Mallinson | May 09, 2016 | St. James's Place SW1A 1NP London 14 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| S.J.P. Trust Corporation Limited | Apr 06, 2016 | Silk Street Waddesdon HP18 0JZ Aylesbury Windmill Hill Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NEW GENERATION EUROPE FOUNDATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 11, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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