LLOYD'S REGISTER FOUNDATION

LLOYD'S REGISTER FOUNDATION

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

    Company NameLLOYD'S REGISTER FOUNDATION
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07905861
    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 LLOYD'S REGISTER FOUNDATION?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LLOYD'S REGISTER FOUNDATION located?

    Registered Office Address
    71 Fenchurch Street
    EC3M 4BS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LLOYD'S REGISTER FOUNDATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LLOYD'S REGISTER FOUNDATION?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for LLOYD'S REGISTER FOUNDATION?

    Filings
    DateDescriptionDocumentType

    Appointment of Professor Peter George Bruce as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Professor Dracos Vassalos as a director on Apr 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2024

    110 pagesAA

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Madhavi Rani Koya on Aug 01, 2024

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Group of companies' accounts made up to Jun 30, 2023

    114 pagesAA

    Termination of appointment of Peter John Gregson as a director on Feb 23, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Paula Louise Haynes as a director on Jan 01, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Termination of appointment of Rosemary Elizabeth Scudamore Martin as a director on Sep 30, 2023

    1 pagesTM01

    Appointment of Ms Madhavi Rani Koya as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Marina May Wyatt as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Carol Frances Sergeant as a director on Dec 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2022

    107 pagesAA

    Termination of appointment of Ishbel Jean Stewart Macpherson as a director on Apr 22, 2022

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2021

    101 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Group of companies' accounts made up to Dec 31, 2020

    102 pagesAA

    Secretary's details changed for Mrs Michelle Davies on Jul 07, 2015

    1 pagesCH03

    Who are the officers of LLOYD'S REGISTER FOUNDATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michelle Karen
    Fenchurch Street
    EC3M 4BS London
    71
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    199167030001
    ANDERSON, Thomas Thune
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    DenmarkDanish170286110001
    BRUCE, Peter George, Professor
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish334125320001
    HAYNES, Paula Louise, Dr
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish179002920001
    KOYA, Madhavi Rani
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish290501960002
    O'BRIEN, Una Noelle, Dame
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish241573850001
    SOHMEN-PAO, Andreas
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    SingaporeAustrian248247840001
    VARNAVIDES, Lambros Cleanthis
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish33245340002
    VASSALOS, Dracos, Professor
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    ScotlandBritish50822230001
    WYATT, Marina May
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    EnglandBritish82443010001
    POVEY, Keith Owen
    Pattens Lane
    ME1 2QT Rochester
    44
    Kent
    United Kingdom
    Secretary
    Pattens Lane
    ME1 2QT Rochester
    44
    Kent
    United Kingdom
    165812410001
    BENDER, Brian Geoffrey, Sir
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish67196140003
    DANDRIDGE, Christine Elaine
    Overton
    RG25 3AJ Basingstoke
    Lower Ashe Farm
    Hampshire
    United Kingdom
    Director
    Overton
    RG25 3AJ Basingstoke
    Lower Ashe Farm
    Hampshire
    United Kingdom
    United KingdomBritish127369400001
    GREGSON, Peter John, Sir
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish284236310001
    HENDERSON, Ronald Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish2980400001
    KOPERNICKI, Jan Marceli
    Applegarth
    Mark Way
    GU7 2BU Godalming
    Queensdale
    Surrey
    United Kingdom
    Director
    Applegarth
    Mark Way
    GU7 2BU Godalming
    Queensdale
    Surrey
    United Kingdom
    United KingdomBritish39929780001
    LYKIADOPULO, Michael
    Tregunter Road
    SW10 9LR London
    8
    United Kingdom
    Director
    Tregunter Road
    SW10 9LR London
    8
    United Kingdom
    United KingdomGreek170963930001
    MACPHERSON, Ishbel Jean Stewart
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish175922260001
    MARTIN, Rosemary Elizabeth Scudamore
    Fenchurch Street
    EC3M 4BS London
    71
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United KingdomBritish199249490001
    POVEY, Keith Owen
    Alexandra Road
    DA8 2AX Erith
    55
    Kent
    Director
    Alexandra Road
    DA8 2AX Erith
    55
    Kent
    United KingdomBritish2785790003
    SERGEANT, Carol Frances
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish76345150001
    WHITE, Timothy Scott
    Cornwall Road
    AL1 1SX St Albans
    37
    Hertfordshire
    Director
    Cornwall Road
    AL1 1SX St Albans
    37
    Hertfordshire
    United KingdomBritish173784320001

    What are the latest statements on persons with significant control for LLOYD'S REGISTER FOUNDATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 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