ASSOCIATION OF CHARITABLE FOUNDATIONS

Register to unlock more data on OkredoRegister

ASSOCIATION OF CHARITABLE FOUNDATIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05190466

Incorporation date

27/07/2004

Size

Group

Contacts

Registered address

Registered address

4th Floor, Toynbee Hall, 28 Commercial Street, London E1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon08/10/2025
Appointment of Natasha Claire Kousseff as a secretary on 2025-10-02
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon24/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Termination of appointment of Rupert Benjamin Abbott as a director on 2025-06-26
dot icon02/07/2025
Termination of appointment of Jessica Rahe Brown as a director on 2025-06-26
dot icon02/07/2025
Termination of appointment of Klara Skrivankova as a director on 2025-06-26
dot icon02/07/2025
Termination of appointment of Edward Michael Walden as a director on 2025-06-26
dot icon02/07/2025
Termination of appointment of Jamie Ward-Smith as a director on 2025-06-26
dot icon02/07/2025
Appointment of Mr Anand Shukla as a director on 2025-06-26
dot icon02/07/2025
Appointment of Mr Jonathon Hugh Christopher Saxton as a director on 2025-06-26
dot icon02/07/2025
Appointment of Ms Louise Pauline Winterburn as a director on 2025-06-26
dot icon02/07/2025
Appointment of Miss Rahima Do Nascimento Aziz as a director on 2025-06-26
dot icon02/07/2025
Appointment of Mr Hannan Ali as a director on 2025-06-26
dot icon13/05/2025
Appointment of Mrs Karen Everett as a director on 2025-04-28
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon16/07/2024
Appointment of Mr John Hollingsworth as a director on 2024-07-04
dot icon15/07/2024
Termination of appointment of Michelle Elizabeth Kopczyk as a director on 2024-07-04
dot icon15/07/2024
Termination of appointment of Stephen Fenning as a director on 2024-07-04
dot icon15/07/2024
Appointment of Ms Rosario Guimba-Stewart as a director on 2024-07-04
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/02/2024
Appointment of Mr Robin Moray Melvin Mcconnachie as a director on 2024-02-21
dot icon07/08/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/06/2023
Appointment of Ms Emily Rose Crawford as a director on 2023-06-13
dot icon23/06/2023
Termination of appointment of Nicholas Antony Bevil Acland as a director on 2023-06-13
dot icon23/06/2023
Termination of appointment of David John Charles Renton as a director on 2023-06-13
dot icon08/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Director's details changed for Nick Acland on 2023-01-01
dot icon29/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon25/07/2022
Appointment of Mr Jamie Ward-Smith as a director on 2022-06-15
dot icon15/07/2022
Appointment of Dr Daniela Marie Imogen Lloyd-Williams as a director on 2022-06-15
dot icon15/07/2022
Appointment of Mrs Rachel Sarah Campbell as a director on 2022-06-15
dot icon14/07/2022
Appointment of Mr Rupert Benjamin Abbott as a director on 2022-06-15
dot icon14/07/2022
Registered office address changed from 28 Fourth Floor 28 Commercial Street London E1 6LS England to 4th Floor, Toynbee Hall 28 Commercial Street London E1 6LS on 2022-07-14
dot icon14/07/2022
Termination of appointment of Andrew Charles Robert Barnett as a director on 2022-06-15
dot icon11/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/03/2022
Termination of appointment of Janet Rachel Morrison as a director on 2022-02-28
dot icon11/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Resolutions
dot icon05/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon03/08/2021
Appointment of Mr Stephen Fenning as a director on 2021-06-29
dot icon24/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Aanchal Clare as a director on 2021-07-19
dot icon05/07/2021
Termination of appointment of Anthony Laurence Tomei as a director on 2021-06-29
dot icon13/05/2021
Director's details changed for Ms Aanchal Clare on 2021-04-02
dot icon11/05/2021
Director's details changed for Janet Rachel Morrison on 2021-04-01
dot icon23/12/2020
Director's details changed for Mrs Michelle Elizabeth Kopczyk on 2020-09-04
dot icon07/10/2020
Appointment of Ms Síofra Marie Healy as a director on 2020-09-23
dot icon07/10/2020
Appointment of Ms Aanchal Clare as a director on 2020-09-23
dot icon30/09/2020
Appointment of Ms Sarah Catherine Benioff as a director on 2020-09-23
dot icon25/09/2020
Appointment of Miss Sufina Ahmad as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of James David Wragg as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of Sheila Jane Malley as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of Joanne Louise Knight as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of Fozia Tanvir Irfan as a director on 2020-09-23
dot icon25/09/2020
Termination of appointment of Kenneth Stewart Ferguson as a director on 2020-09-23
dot icon21/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon24/07/2020
Termination of appointment of Kevin John Nunn as a secretary on 2020-07-21
dot icon12/02/2020
Termination of appointment of Navprit Kaur Rai as a director on 2019-09-09
dot icon12/02/2020
Appointment of Mrs Jessica Rahe Brown as a director on 2019-12-17
dot icon12/02/2020
Appointment of Edward Michael Walden as a director on 2019-12-17
dot icon12/02/2020
Appointment of Ms Klara Skrivankova as a director on 2019-12-17
dot icon12/02/2020
Termination of appointment of Gary Beharrell as a director on 2019-12-17
dot icon27/08/2019
Registered office address changed from Acorn House Gray's Inn Road London WC1X 8DP England to 28 Fourth Floor 28 Commercial Street London E1 6LS on 2019-08-27
dot icon09/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon12/12/2018
Appointment of Navprit Kaur Rai as a director on 2018-11-07
dot icon12/12/2018
Appointment of Mrs Michelle Elizabeth Kopczyk as a director on 2018-11-07
dot icon12/12/2018
Appointment of Mr David John Charles Renton as a director on 2018-11-07
dot icon06/12/2018
Termination of appointment of Paula Kahn as a director on 2018-11-07
dot icon06/12/2018
Termination of appointment of Timothy Richard Wilson as a director on 2018-11-07
dot icon06/12/2018
Termination of appointment of Muna Munzer Wehbe as a director on 2018-11-07
dot icon06/12/2018
Termination of appointment of Amanda Janet Jordan Obe as a director on 2018-11-07
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/09/2018
Appointment of Janet Rachel Morrison as a director on 2018-07-10
dot icon30/08/2018
Appointment of Kevin John Nunn as a secretary on 2018-08-13
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon23/07/2018
Termination of appointment of Elizabeth Anne Pepler as a secretary on 2018-04-12
dot icon11/06/2018
Appointment of Fozia Tanvir Irfan as a director on 2018-02-01
dot icon11/06/2018
Termination of appointment of Andrew Jeremy Stafford as a director on 2017-11-08
dot icon11/06/2018
Appointment of Nick Acland as a director on 2017-11-08
dot icon11/06/2018
Termination of appointment of Jane Louise Streather as a director on 2017-11-08
dot icon16/04/2018
Termination of appointment of Sara Longmuir as a director on 2018-01-31
dot icon04/08/2017
Full accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon29/12/2016
Appointment of Sara Longmuir as a director on 2016-11-03
dot icon29/12/2016
Appointment of Mr Andrew Charles Robert Barnett as a director on 2016-11-03
dot icon15/12/2016
Termination of appointment of Sara Llewellin as a director on 2016-11-03
dot icon15/12/2016
Termination of appointment of Lucinda May Palfreyman as a director on 2016-11-03
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Appointment of Andrew Jeremy Stafford as a director
dot icon11/08/2016
Appointment of Muna Munzer Wehbe as a director
dot icon11/08/2016
Appointment of Anthony Laurence Tomei as a director
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon11/08/2016
Appointment of James David Wragg as a director
dot icon11/08/2016
Appointment of Jane Louise Streather as a director
dot icon11/08/2016
Appointment of Sara Llewellin as a director
dot icon11/08/2016
Appointment of Lucinda May Palfreyman as a director
dot icon11/08/2016
Registered office address changed from Acorn House 314-320 Gray's Inn Road London WC1X 8DP to Acorn House Gray's Inn Road London WC1X 8DP on 2016-08-11
dot icon11/08/2016
Appointment of Paula Kahn as a director
dot icon11/08/2016
Director's details changed for Amanda Janet Jordan on 2016-03-08
dot icon11/08/2016
Termination of appointment of James Peter Money-Kyrle as a director on 2016-04-27
dot icon11/08/2016
Rectified AP01 was removed from the public register on 08/02/2017 as it was invalid or ineffective.
dot icon11/08/2016
Rectified AP01 was removed from the public register on 08/02/2017 as it was invalid or ineffective.
dot icon11/08/2016
Rectified AP01 was removed from the public register on 08/02/2017 as it was invalid or ineffective.
dot icon11/08/2016
Rectified This document was removed from the public register on 10/02/2017 as it was invalid or ineffective
dot icon03/12/2015
Appointment of Ms Muna Munzer Wehbe as a director on 2015-11-04
dot icon03/12/2015
Termination of appointment of Trudy Kilcullen as a director on 2015-11-04
dot icon03/12/2015
Appointment of Ms Elizabeth Anne Pepler as a secretary on 2015-12-03
dot icon03/12/2015
Termination of appointment of Carol Jane Mack as a secretary on 2015-12-03
dot icon06/08/2015
Annual return made up to 2015-07-27 no member list
dot icon05/08/2015
Director's details changed for Trudy Kilcullen on 2015-07-26
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Carol Jane Mack as a secretary on 2015-05-01
dot icon06/05/2015
Termination of appointment of Nicholas Jeremy Arthur Neal as a secretary on 2015-04-30
dot icon03/03/2015
Appointment of Mr Anthony Laurence Tomei as a director on 2015-02-17
dot icon26/01/2015
Appointment of Amanda Janet Jordan as a director on 2014-11-05
dot icon11/12/2014
Appointment of Dr Joanne Louise Knight as a director on 2014-11-05
dot icon09/12/2014
Appointment of Sheila Jane Malley as a director on 2014-11-05
dot icon09/12/2014
Appointment of Mr James David Wragg as a director on 2014-11-05
dot icon09/12/2014
Appointment of James Money-Kyrle as a director on 2014-11-05
dot icon14/11/2014
Termination of appointment of Pamela Jean Webb as a director on 2014-11-05
dot icon14/11/2014
Termination of appointment of John Gordon Kingston as a director on 2014-11-05
dot icon14/11/2014
Termination of appointment of Cullagh Warnock as a director on 2014-11-05
dot icon15/10/2014
Termination of appointment of Colin Terence Maitland Simon as a director on 2014-10-03
dot icon07/10/2014
Appointment of Kenneth Ferguson as a director on 2014-07-17
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon31/08/2014
Termination of appointment of Claire Fiona Brown as a director on 2014-08-13
dot icon29/07/2014
Annual return made up to 2014-07-27 no member list
dot icon29/07/2014
Director's details changed for Jane Louise Streather on 2013-11-29
dot icon29/07/2014
Director's details changed for Paula Kahn on 2013-11-29
dot icon29/07/2014
Director's details changed for Mr Timothy Richard Wilson on 2013-11-29
dot icon29/07/2014
Director's details changed for Andrew Jeremy Stafford on 2013-11-29
dot icon29/07/2014
Director's details changed for Cullagh Warnock on 2013-11-29
dot icon29/07/2014
Director's details changed for Mrs Pamela Jean Webb on 2013-11-29
dot icon29/07/2014
Director's details changed for Colin Terence Maitland Simon on 2013-11-29
dot icon29/07/2014
Termination of appointment of Lisa Ann Clark Suchet as a director on 2013-10-08
dot icon29/07/2014
Director's details changed for Ms Claire Fiona Brown on 2013-11-29
dot icon29/07/2014
Director's details changed for Mr John Gordon Kingston on 2013-11-29
dot icon29/07/2014
Director's details changed for Lucinda May Palfreyman on 2013-11-29
dot icon29/07/2014
Director's details changed for Ms Sara Llewellin on 2013-11-29
dot icon29/07/2014
Director's details changed for Trudy Kilcullen on 2013-11-29
dot icon29/07/2014
Director's details changed for Gary Beharrell on 2013-11-29
dot icon07/11/2013
Registered office address changed from 5Th Floor Central House 14 Upper Woburn Place London WC1H 0AE on 2013-11-07
dot icon21/10/2013
Appointment of Claire Fiona Brown as a director
dot icon18/10/2013
Termination of appointment of James Brooke Turner as a director
dot icon18/10/2013
Termination of appointment of Fraser Falconer as a director
dot icon18/10/2013
Appointment of Gary Beharrell as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-27 no member list
dot icon31/01/2013
Appointment of Paula Kahn as a director
dot icon15/01/2013
Appointment of Timothy Richard Wilson as a director
dot icon15/01/2013
Appointment of Colin Terence Maitland Simon as a director
dot icon21/12/2012
Appointment of Andrew Jeremy Stafford as a director
dot icon16/11/2012
Termination of appointment of Simon Buxton as a director
dot icon16/11/2012
Termination of appointment of Sarah Kelso Robb as a director
dot icon16/11/2012
Termination of appointment of Myra Dow as a director
dot icon15/11/2012
Termination of appointment of Karisia Gichuke as a director
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-27 no member list
dot icon05/01/2012
Appointment of Jane Louise Streather as a director
dot icon22/12/2011
Termination of appointment of Jacqueline Rae as a director
dot icon22/12/2011
Appointment of Cullagh Warnock as a director
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-27 no member list
dot icon04/07/2011
Termination of appointment of Martin Coppack as a director
dot icon30/11/2010
Appointment of Karisia Gichuke as a director
dot icon12/10/2010
Appointment of Lucinda May Palfreyman as a director
dot icon06/10/2010
Appointment of Ms Sara Llewellin as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Termination of appointment of Mark Boleat as a director
dot icon27/09/2010
Termination of appointment of Astrid Bonfield as a director
dot icon27/09/2010
Termination of appointment of Anna Southall as a director
dot icon27/09/2010
Termination of appointment of Clare Thomas as a director
dot icon24/08/2010
Appointment of John Gordon Kingston as a director
dot icon03/08/2010
Annual return made up to 2010-07-27 no member list
dot icon03/08/2010
Director's details changed for Jacqueline Rae on 2010-07-27
dot icon03/08/2010
Director's details changed for Lisa Ann Clark Suchet on 2010-07-27
dot icon03/08/2010
Director's details changed for Trudy Kilcullen on 2010-07-27
dot icon03/08/2010
Director's details changed for Simon Campden Buxton on 2010-07-27
dot icon03/08/2010
Director's details changed for Myra Anne Dow on 2010-07-27
dot icon03/08/2010
Director's details changed for Sarah Alexandra Kelso Robb on 2010-07-27
dot icon03/08/2010
Director's details changed for Dr Astrid Elizabeth Bonfield on 2010-07-27
dot icon03/08/2010
Director's details changed for Martin John Coppack on 2010-07-27
dot icon24/05/2010
Director's details changed for Mr Mark John Boleat on 2010-05-18
dot icon24/05/2010
Director's details changed for Lisa Ann Clark Parker on 2010-05-18
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Annual return made up to 27/07/09
dot icon27/07/2009
Appointment terminated director danielle palmour
dot icon23/07/2009
Director appointed trudy kilcullen
dot icon23/07/2009
Director appointed myra anne dow
dot icon14/07/2009
Appointment terminated director stephen duckworth
dot icon14/07/2009
Appointment terminated director robert williamson
dot icon09/01/2009
Director appointed pamela jean webb
dot icon30/09/2008
Director's change of particulars / mark boleat / 26/09/2008
dot icon30/07/2008
Annual return made up to 27/07/08
dot icon29/07/2008
Director appointed robert john williamson
dot icon28/07/2008
Director appointed jacqueline rae
dot icon28/07/2008
Director appointed danielle jeanine palmour
dot icon28/07/2008
Director appointed martin john coppack
dot icon28/07/2008
Appointment terminated director toby blume
dot icon28/07/2008
Appointment terminated director david cutler
dot icon28/07/2008
Appointment terminated director teresa elwes
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Appointment terminated director jonathan sheldon
dot icon29/04/2008
Appointment terminated director katherine burleigh
dot icon15/04/2008
Secretary's change of particulars mark john boleat logged form
dot icon15/04/2008
Director appointed sarah alexandra kelso robb
dot icon04/03/2008
Director appointed james brooke turner
dot icon04/10/2007
Memorandum and Articles of Association
dot icon02/10/2007
Miscellaneous
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon02/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon01/08/2007
Annual return made up to 27/07/07
dot icon23/03/2007
New director appointed
dot icon23/03/2007
Director's particulars changed
dot icon22/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon09/03/2007
Secretary's particulars changed
dot icon09/03/2007
Annual return made up to 27/07/06
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
Director resigned
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon09/03/2007
New director appointed
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/06/2006
Total exemption full accounts made up to 2004-12-31
dot icon21/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon21/03/2006
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon01/09/2005
Annual return made up to 27/07/05
dot icon10/01/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

94
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boleat, Mark John, Sir
Director
26/07/2004 - 21/09/2010
28
Bothamley, John Peter
Director
26/07/2004 - 19/09/2007
2
Kingston, John Gordon
Director
18/05/2010 - 04/11/2014
12
Simon, Colin Terence Maitland
Director
06/11/2012 - 02/10/2014
14
Ferguson, Kenneth Stewart
Director
16/07/2014 - 22/09/2020
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF CHARITABLE FOUNDATIONS

ASSOCIATION OF CHARITABLE FOUNDATIONS is an(a) Active company incorporated on 27/07/2004 with the registered office located at 4th Floor, Toynbee Hall, 28 Commercial Street, London E1 6LS. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF CHARITABLE FOUNDATIONS?

toggle

ASSOCIATION OF CHARITABLE FOUNDATIONS is currently Active. It was registered on 27/07/2004 .

Where is ASSOCIATION OF CHARITABLE FOUNDATIONS located?

toggle

ASSOCIATION OF CHARITABLE FOUNDATIONS is registered at 4th Floor, Toynbee Hall, 28 Commercial Street, London E1 6LS.

What does ASSOCIATION OF CHARITABLE FOUNDATIONS do?

toggle

ASSOCIATION OF CHARITABLE FOUNDATIONS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF CHARITABLE FOUNDATIONS?

toggle

The latest filing was on 08/10/2025: Appointment of Natasha Claire Kousseff as a secretary on 2025-10-02.