STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE
Overview
Company Name | STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05243470 |
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 STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE located?
Registered Office Address | 2 The Links CT6 7GQ Herne Bay Kent United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Aloysius Alfred Maria Meuleman as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Alexander Juras as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Canada House, Maidstone 20/20 st. Leonards Road Allington Maidstone ME16 0LS England to 2 the Links Herne Bay Kent CT6 7GQ on Aug 30, 2019 | 1 pages | AD01 | ||
Termination of appointment of Ordered Management Secretary Ltd as a secretary on Aug 27, 2019 | 1 pages | TM02 | ||
Appointment of Claudia Larue as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Farooq Ullah as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Mr Jan-Gustav Strandenaes as a director on Nov 03, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 60, Eurolink Business Centre Effra Road London SW2 1BZ to Canada House, Maidstone 20/20 st. Leonards Road Allington Maidstone ME16 0LS on Jun 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Termination of appointment of Ann Elisabeth Pfeiffer as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Who are the officers of STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JURAS, Alexander | Director | The Links CT6 7GQ Herne Bay 2 Kent United Kingdom | Austria | German | Director | 323577980001 | ||||||||
LARUE, Claudia | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | United States | American | Director | 258381330001 | ||||||||
MEULEMAN, Aloysius Alfred Maria | Director | The Links CT6 7GQ Herne Bay 2 Kent England | England | Dutch | Director | 334241440001 | ||||||||
NOUHAN, Charles Allen | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | England | American | Director | 167326200001 | ||||||||
OSBORN, Frederic Adrian | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | England | British | Company Director | 53359230001 | ||||||||
STRANDENAES, Jan-Gustav | Director | CT6 7GQ Herne Bay 2 The Links Kent United Kingdom | Norway | Norwegian | Director | 252553070001 | ||||||||
BILTON, Roseanna | Secretary | Bloomsbury Place WC1A 2QL London 3 Uk | British | Finance Manager | 135026580001 | |||||||||
FITZPATRICK, David | Secretary | 11 Greenway CM23 5LX Bishops Stortford Hertfordshire | British | Charity Chief Executive | 100400440001 | |||||||||
FITZPATRICK, David | Secretary | 11 Greenway CM23 5LX Bishops Stortford Hertfordshire | British | Consultant | 100400440001 | |||||||||
HARPER, Malcolm Charles | Secretary | The Cottages Church Lane OX7 3PX Charlbury Oxfordshire | British | International Consultant | 16772470002 | |||||||||
ORDERED MANAGEMENT SECRETARY LTD | Secretary | Arden Close Bradley Stoke BS32 8AX Bristol 31 Avon United Kingdom |
| 102943490001 | ||||||||||
BENNETT, Craig Lindsay | Director | Rock Road CB1 7UF Cambridge 40 United Kingdom | United Kingdom | British | Director | 153345810001 | ||||||||
BINNS, Andrew John Maurice | Director | Dinglederry MK46 5ES Olney 10 Bucks | United Kingdom | British | Hr Manager | 111928440002 | ||||||||
DOBIE, Philip | Director | Whitehall Court SW1A 2EL London 3 United Kingdom | Kenya | British | Director | 152644670001 | ||||||||
DODDS, Felix | Director | 2 Birchfield Close DE75 7UP Heanor Derbyshire | United Kingdom | British | Executive Director | 127269070001 | ||||||||
DREW, Philippa Catherine | Director | Whitehall Court SW1A 2EL London 3 United Kingdom | United Kingdom | British | Director | 156401410001 | ||||||||
FITZPATRICK, David | Director | 11 Greenway CM23 5LX Bishops Stortford Hertfordshire | United Kingdom | British | Consultant | 100400440001 | ||||||||
HARPER, Malcolm Charles | Director | The Cottages Church Lane OX7 3PX Charlbury Oxfordshire | United Kingdom | British | Consultant | 16772470002 | ||||||||
HODRIEN, Jonathan Charles | Director | The Old School House Petworth Road GU27 3BG Haslemere Surrey | United Kingdom | British | Technology Transfer Manager | 111928820001 | ||||||||
JACKSON, Paul Stuart | Director | 43 Ripley Gardens Mortlake SW14 8HF London | British | Consultancy | 109134250001 | |||||||||
JONES, Craig Vincent | Director | Whitehall Court SW1A 2EL London 3 United Kingdom | United Kingdom | British | Director | 152645300001 | ||||||||
KIRBY, Alex | Director | 28 Prince Edward's Road BN7 1BE Lewes East Sussex | United Kingdom | British | Journalist | 118721010001 | ||||||||
KRISHNARAYAN, Vijay Maxim Anthony, Mr. | Director | 3 Bloomsbury Place London WC1A 2QL | Great Britain | British | Director | 152623770001 | ||||||||
LEBAUT, Emmanuel Michel Claude | Director | 16 Wilmer Place N16 0LQ London Flat 5 | United Kingdom | French | Transformation Programme Director | 136333740001 | ||||||||
OSBORN, Derek | Director | 48 Talbot Road N6 4QP London | British | Company Director | 95495500001 | |||||||||
PFEIFFER, Ann Elisabeth | Director | Effra Road SW2 1BZ London Unit 60, Eurolink Business Centre England | England | British | Director | 197049900001 | ||||||||
PRICE, Mehjabeen | Director | 9 Amba Vale Cliftonwood BS8 4RW Bristol Avon | England | British | Director Of Finance And Operat | 127269060001 | ||||||||
SCOTT, James Frederick Keeling, Dr | Director | 14 Richborne Terrace SW8 1AU London | British | Architect | 111928500001 | |||||||||
ULLAH, Farooq | Director | St. Leonards Road Allington ME16 0LS Maidstone Canada House, Maidstone 20/20 England | United Kingdom | British | Executive Director Ngo | 171046600001 | ||||||||
WALES, Andrew Clifford | Director | 35 Dunsmore Road B28 8EA Birmingham West Midlands | British | Company Manager | 111403320001 |
What are the latest statements on persons with significant control for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
Notified On | Ceased On | Statement |
---|---|---|
Sep 28, 2016 | 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