GLOBAL HERITAGE FUND UNITED KINGDOM

GLOBAL HERITAGE FUND UNITED KINGDOM

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

    Company NameGLOBAL HERITAGE FUND UNITED KINGDOM
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05826276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBAL HERITAGE FUND UNITED KINGDOM?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is GLOBAL HERITAGE FUND UNITED KINGDOM located?

    Registered Office Address
    70 Cowcross Street Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL HERITAGE FUND UNITED KINGDOM?

    Previous Company Names
    Company NameFromUntil
    GLOBAL HERITAGE FUNDMay 23, 2006May 23, 2006

    What are the latest accounts for GLOBAL HERITAGE FUND UNITED KINGDOM?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for GLOBAL HERITAGE FUND UNITED KINGDOM?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024

    What are the latest filings for GLOBAL HERITAGE FUND UNITED KINGDOM?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Registered office address changed from Global Heritage Fund Uk C/O Patrick Franco First Floor Flat 61-63 Beak Street London W1F 9SL United Kingdom to 70 Cowcross Street Global Heritage Fund Uk C/O World Monuments Fund Britain London EC1M 6EJ on Jan 13, 2025

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Aug 31, 2024

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Previous accounting period shortened from Mar 31, 2025 to Aug 31, 2024

    1 pagesAA01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Global Heritage Fund Uk C/O Patrick Franco First Floor Flat 61-63 Beak Street London W1F 9SL on Jan 17, 2024

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Evelthon Vassiliou as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Nada Rafih Hosking as a director on Dec 19, 2022

    1 pagesTM01

    Appointment of Mr. Adrian Jonsson Iseni as a director on Sep 23, 2022

    2 pagesAP01

    Appointment of Mr. Michael Hart as a director on Aug 04, 2022

    2 pagesAP01

    Appointment of Mr. Michael Hart as a secretary on Aug 04, 2022

    2 pagesAP03

    Termination of appointment of Federica Balestri as a secretary on Aug 04, 2022

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Ms. Federica Balestri as a director on Dec 21, 2021

    2 pagesAP01

    Appointment of Ms. Federica Balestri as a secretary on Dec 21, 2021

    2 pagesAP03

    Termination of appointment of Alia Al-Senussi as a director on Nov 05, 2021

    1 pagesTM01

    Termination of appointment of Daniel K Thorne as a director on May 11, 2021

    1 pagesTM01

    Registered office address changed from 20 Hamilton House Vicarage Gate London W8 4HL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Jan 06, 2022

    1 pagesAD01

    Who are the officers of GLOBAL HERITAGE FUND UNITED KINGDOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HART, Michael, Mr.
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Secretary
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    299948100001
    BALESTRI, Federica, Ms.
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Director
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    United KingdomItalian295678990001
    FRANCO, Patrick Lanigan
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Director
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    EnglandBritish,American238432420001
    HART, Michael, Mr.
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Director
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    EnglandBritish240602920001
    JONSSON ISENI, Adrian, Mr.
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    England
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    England
    United KingdomSwedish301966580001
    KING, Rosemary
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Director
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    United StatesAmerican277673060001
    SIAO-SIONG WANG, Michael
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    Director
    Global Heritage Fund Uk
    C/O World Monuments Fund Britain
    EC1M 6EJ London
    70 Cowcross Street
    United Kingdom
    EnglandBritish253181740001
    BALESTRI, Federica, Ms.
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    295613680001
    MORGAN, James Jeffrey
    2191 Gordon Ave
    Memo Park
    94025 California
    Usa
    Secretary
    2191 Gordon Ave
    Memo Park
    94025 California
    Usa
    British113012350001
    AL-SENUSSI, Alia, Princess
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    EnglandAmerican174802490001
    BRIND, Oliver
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    United KingdomBritish166530520001
    BROOKE, Carol Consuelo
    9th Floor
    1 Knightsbridge Green
    SW1X 7QA London
    Global Heritage Fund
    Director
    9th Floor
    1 Knightsbridge Green
    SW1X 7QA London
    Global Heritage Fund
    UkBritish182683060001
    CURRAN, Brian
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    EnglandAmerican227534420001
    GARODIA, Abhishek
    Vicarage Gate
    W8 4HL London
    20 Hamilton House
    England
    Director
    Vicarage Gate
    W8 4HL London
    20 Hamilton House
    England
    United KingdomBritish263704460001
    HERBERT, Robin Arthur Elidyr
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    WalesBritish68208920005
    HOOPER, James Cecil William
    Vicarage Gate
    W8 4HL London
    20 Hamilton House
    England
    Director
    Vicarage Gate
    W8 4HL London
    20 Hamilton House
    England
    EnglandBritish157260360001
    HOSKING, Nada Rafih
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    United StatesAmerican255162670001
    KNOX, Robert, Mr.
    Ambler Road
    N4 2QR London
    64
    Uk
    Director
    Ambler Road
    N4 2QR London
    64
    Uk
    United KingdomCanadian139160260001
    LESLIE, Jolyon
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    United KingdomBritish167571430001
    MACRAE, Jonathan Stuart
    Glenbower
    Roundham Avenue
    TQ4 6DE Paignton
    Devon
    Uk
    Director
    Glenbower
    Roundham Avenue
    TQ4 6DE Paignton
    Devon
    Uk
    United KingdomBritish113012340001
    MCLELLAN, Helen Christina Denham
    43 Torrington Park
    N12 9TB London
    Director
    43 Torrington Park
    N12 9TB London
    United KingdomBritish21757780001
    POORTMAN, Stefaan Eric
    Montgomery St.,
    Suite 1020
    94104 San Francisco
    220
    California
    United States
    Director
    Montgomery St.,
    Suite 1020
    94104 San Francisco
    220
    California
    United States
    United StatesAmerican209738720001
    PULLEN, James Diccon
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    United KingdomUnited Kingdom182055300001
    SASSOON, Edwina Valentine
    Flat 3
    40 Tregunter Road
    SW10 9LQ London
    Director
    Flat 3
    40 Tregunter Road
    SW10 9LQ London
    EnglandBritish29668550001
    SLAWSON, Mary
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    United StatesAmerican167571960001
    STEWART, John Gillespie
    183 Euston Road
    NW1 2BE London
    Director
    183 Euston Road
    NW1 2BE London
    EnglandUsa74497690001
    STRATFORD, James Trewin
    20 Huron Road
    SW17 8RB London
    Director
    20 Huron Road
    SW17 8RB London
    United KingdomBritish43515190002
    THOMAS, Michael Lechmere
    Hillcrest House
    Harbridge
    BH24 3PX Ringwood
    Hants
    Director
    Hillcrest House
    Harbridge
    BH24 3PX Ringwood
    Hants
    United KingdomBritish15553000002
    THORNE, Daniel K, Mr.
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    EnglandAmerican174801110002
    VASSILIOU, Evelthon
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    England
    EnglandCypriot93688030003
    YOUNG, John Todd
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    Director
    Floor
    1 Knightsbridge Green
    SW1X 7QA London
    9th
    United Kingdom
    EnglandBritish175024970001

    What are the latest statements on persons with significant control for GLOBAL HERITAGE FUND UNITED KINGDOM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2017The 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