STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE

STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05243470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?

    Last Confirmation Statement Made Up ToSep 28, 2025
    Next Confirmation Statement DueOct 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024
    OverdueNo

    What are the latest filings for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Aloysius Alfred Maria Meuleman as a director on Mar 19, 2025

    2 pagesAP01

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Alexander Juras as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Ordered Management Secretary Ltd as a secretary on Aug 27, 2019

    1 pagesTM02

    Appointment of Claudia Larue as a director on Apr 30, 2019

    2 pagesAP01

    Termination of appointment of Farooq Ullah as a director on Jan 17, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mr Jan-Gustav Strandenaes as a director on Nov 03, 2018

    2 pagesAP01

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Ann Elisabeth Pfeiffer as a director on Dec 31, 2016

    1 pagesTM01

    Who are the officers of STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JURAS, Alexander
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    United Kingdom
    Director
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    United Kingdom
    AustriaGermanDirector323577980001
    LARUE, Claudia
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    Director
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    United StatesAmericanDirector258381330001
    MEULEMAN, Aloysius Alfred Maria
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    England
    Director
    The Links
    CT6 7GQ Herne Bay
    2
    Kent
    England
    EnglandDutchDirector334241440001
    NOUHAN, Charles Allen
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    Director
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    EnglandAmericanDirector167326200001
    OSBORN, Frederic Adrian
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    Director
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    EnglandBritishCompany Director53359230001
    STRANDENAES, Jan-Gustav
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    Director
    CT6 7GQ Herne Bay
    2 The Links
    Kent
    United Kingdom
    NorwayNorwegianDirector252553070001
    BILTON, Roseanna
    Bloomsbury Place
    WC1A 2QL London
    3
    Uk
    Secretary
    Bloomsbury Place
    WC1A 2QL London
    3
    Uk
    BritishFinance Manager135026580001
    FITZPATRICK, David
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    Secretary
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    BritishCharity Chief Executive100400440001
    FITZPATRICK, David
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    Secretary
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    BritishConsultant100400440001
    HARPER, Malcolm Charles
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    Secretary
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    BritishInternational Consultant16772470002
    ORDERED MANAGEMENT SECRETARY LTD
    Arden Close
    Bradley Stoke
    BS32 8AX Bristol
    31
    Avon
    United Kingdom
    Secretary
    Arden Close
    Bradley Stoke
    BS32 8AX Bristol
    31
    Avon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05335605
    102943490001
    BENNETT, Craig Lindsay
    Rock Road
    CB1 7UF Cambridge
    40
    United Kingdom
    Director
    Rock Road
    CB1 7UF Cambridge
    40
    United Kingdom
    United KingdomBritishDirector153345810001
    BINNS, Andrew John Maurice
    Dinglederry
    MK46 5ES Olney
    10
    Bucks
    Director
    Dinglederry
    MK46 5ES Olney
    10
    Bucks
    United KingdomBritishHr Manager111928440002
    DOBIE, Philip
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    Director
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    KenyaBritishDirector152644670001
    DODDS, Felix
    2 Birchfield Close
    DE75 7UP Heanor
    Derbyshire
    Director
    2 Birchfield Close
    DE75 7UP Heanor
    Derbyshire
    United KingdomBritishExecutive Director127269070001
    DREW, Philippa Catherine
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    Director
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    United KingdomBritishDirector156401410001
    FITZPATRICK, David
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    Director
    11 Greenway
    CM23 5LX Bishops Stortford
    Hertfordshire
    United KingdomBritishConsultant100400440001
    HARPER, Malcolm Charles
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    Director
    The Cottages
    Church Lane
    OX7 3PX Charlbury
    Oxfordshire
    United KingdomBritishConsultant16772470002
    HODRIEN, Jonathan Charles
    The Old School House
    Petworth Road
    GU27 3BG Haslemere
    Surrey
    Director
    The Old School House
    Petworth Road
    GU27 3BG Haslemere
    Surrey
    United KingdomBritishTechnology Transfer Manager111928820001
    JACKSON, Paul Stuart
    43 Ripley Gardens
    Mortlake
    SW14 8HF London
    Director
    43 Ripley Gardens
    Mortlake
    SW14 8HF London
    BritishConsultancy109134250001
    JONES, Craig Vincent
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    Director
    Whitehall Court
    SW1A 2EL London
    3
    United Kingdom
    United KingdomBritishDirector152645300001
    KIRBY, Alex
    28 Prince Edward's Road
    BN7 1BE Lewes
    East Sussex
    Director
    28 Prince Edward's Road
    BN7 1BE Lewes
    East Sussex
    United KingdomBritishJournalist118721010001
    KRISHNARAYAN, Vijay Maxim Anthony, Mr.
    3 Bloomsbury Place
    London
    WC1A 2QL
    Director
    3 Bloomsbury Place
    London
    WC1A 2QL
    Great BritainBritishDirector152623770001
    LEBAUT, Emmanuel Michel Claude
    16 Wilmer Place
    N16 0LQ London
    Flat 5
    Director
    16 Wilmer Place
    N16 0LQ London
    Flat 5
    United KingdomFrenchTransformation Programme Director136333740001
    OSBORN, Derek
    48 Talbot Road
    N6 4QP London
    Director
    48 Talbot Road
    N6 4QP London
    BritishCompany Director95495500001
    PFEIFFER, Ann Elisabeth
    Effra Road
    SW2 1BZ London
    Unit 60, Eurolink Business Centre
    England
    Director
    Effra Road
    SW2 1BZ London
    Unit 60, Eurolink Business Centre
    England
    EnglandBritishDirector197049900001
    PRICE, Mehjabeen
    9 Amba Vale
    Cliftonwood
    BS8 4RW Bristol
    Avon
    Director
    9 Amba Vale
    Cliftonwood
    BS8 4RW Bristol
    Avon
    EnglandBritishDirector Of Finance And Operat127269060001
    SCOTT, James Frederick Keeling, Dr
    14 Richborne Terrace
    SW8 1AU London
    Director
    14 Richborne Terrace
    SW8 1AU London
    BritishArchitect111928500001
    ULLAH, Farooq
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Canada House, Maidstone 20/20
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Canada House, Maidstone 20/20
    England
    United KingdomBritishExecutive Director Ngo171046600001
    WALES, Andrew Clifford
    35 Dunsmore Road
    B28 8EA Birmingham
    West Midlands
    Director
    35 Dunsmore Road
    B28 8EA Birmingham
    West Midlands
    BritishCompany Manager111403320001

    What are the latest statements on persons with significant control for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016The 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