BARROW FOUNDATION (UK)

Register to unlock more data on OkredoRegister

BARROW FOUNDATION (UK)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03565051

Incorporation date

12/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1998)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/06/2025
Termination of appointment of Linda Hunt as a director on 2024-04-23
dot icon13/06/2025
Appointment of Virginia Prendergast as a director on 2024-04-23
dot icon13/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/03/2024
Full accounts made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon31/05/2023
Director's details changed for Lady Patricia Cronan Malloch-Brown on 2023-05-30
dot icon29/03/2023
Full accounts made up to 2022-06-30
dot icon14/11/2022
Appointment of Mr Asim Jamil Sheikh as a director on 2022-10-11
dot icon02/11/2022
Termination of appointment of Temple Secretarial Limited as a secretary on 2022-05-04
dot icon26/05/2022
Director's details changed for Lady Patricia Cronan Malloch-Brown on 2022-02-01
dot icon24/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon11/03/2022
Accounts for a small company made up to 2021-06-30
dot icon22/02/2022
Termination of appointment of Mary Jane Crist as a director on 2021-10-13
dot icon15/06/2021
Accounts for a small company made up to 2020-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon10/07/2020
Accounts for a small company made up to 2019-06-30
dot icon02/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon02/06/2020
Director's details changed for Dr Simon Thomson on 2020-06-01
dot icon02/06/2020
Director's details changed for Mr Yoram Allalouf on 2020-06-02
dot icon02/06/2020
Director's details changed for Mr Yoram Allalouf on 2020-06-01
dot icon15/05/2020
Director's details changed for Robert Bowser on 2020-05-01
dot icon16/12/2019
Appointment of Robert Bowser as a director on 2019-11-12
dot icon20/11/2019
Director's details changed for Mr Christopher Severyn Somerville Priestley on 2019-07-18
dot icon20/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon09/04/2019
Resolutions
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon20/08/2018
Secretary's details changed for Temple Secretarial Limited on 2018-08-13
dot icon16/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-16
dot icon17/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon03/01/2018
Director's details changed for Mr Christopher Severyn Somerville Priestley on 2017-12-04
dot icon20/09/2017
Termination of appointment of Robert Friedrich Spetzler as a director on 2017-07-01
dot icon02/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon08/03/2017
Full accounts made up to 2016-06-30
dot icon14/10/2016
Termination of appointment of Kathryn Xymena Kramer as a director on 2014-06-30
dot icon14/10/2016
Termination of appointment of Brian Ross Mortenson as a director on 2016-05-31
dot icon13/10/2016
Termination of appointment of Thomas Reahard as a director on 2016-04-26
dot icon13/10/2016
Termination of appointment of Jennifer Mary Brown as a director on 2016-04-26
dot icon25/05/2016
Annual return made up to 2016-05-12 no member list
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-05-12 no member list
dot icon12/04/2015
Full accounts made up to 2014-06-30
dot icon14/10/2014
Director's details changed for Yoram Allalouf on 2014-09-02
dot icon29/09/2014
Appointment of Simon Thomson as a director on 2014-04-23
dot icon27/06/2014
Termination of appointment of Philip Van Hille as a director
dot icon27/06/2014
Director's details changed for Mr Christopher Severyn Somerville Priestley on 2014-04-01
dot icon26/06/2014
Appointment of Brian Ross Mortenson as a director
dot icon06/06/2014
Annual return made up to 2014-05-12 no member list
dot icon20/03/2014
Full accounts made up to 2013-06-30
dot icon10/03/2014
Termination of appointment of Diane Abraham as a director
dot icon24/05/2013
Annual return made up to 2013-05-12 no member list
dot icon21/05/2013
Appointment of Mrs Diane Abraham as a director
dot icon09/04/2013
Full accounts made up to 2012-06-30
dot icon22/11/2012
Resolutions
dot icon18/10/2012
Appointment of Lady Patricia Cronan Malloch-Brown as a director
dot icon18/05/2012
Annual return made up to 2012-05-12 no member list
dot icon04/05/2012
Appointment of Kathryn Xymena Kramer as a director
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon16/12/2011
Director's details changed for Mr Christopher Severyn Somerville Priestley on 2011-09-06
dot icon28/10/2011
Appointment of Mr Philip Thomas Van Hille as a director
dot icon28/09/2011
Termination of appointment of Richard Selway as a director
dot icon25/08/2011
Termination of appointment of Judith Beresford as a director
dot icon31/05/2011
Annual return made up to 2011-05-12 no member list
dot icon17/05/2011
Appointment of Mary Jane Crist as a director
dot icon17/05/2011
Appointment of Mr Christopher Severyn Somerville Priestley as a director
dot icon26/04/2011
Memorandum and Articles of Association
dot icon26/04/2011
Resolutions
dot icon01/03/2011
Appointment of Thomas Reahard as a director
dot icon12/11/2010
Full accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-05-12 no member list
dot icon08/02/2010
Full accounts made up to 2009-06-30
dot icon15/05/2009
Annual return made up to 12/05/09
dot icon17/04/2009
Director appointed jennifer mary brown
dot icon17/04/2009
Director appointed yoram allalouf
dot icon12/03/2009
Full accounts made up to 2008-06-30
dot icon16/05/2008
Annual return made up to 12/05/08
dot icon07/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Resolutions
dot icon02/12/2007
Full accounts made up to 2007-06-30
dot icon17/05/2007
Memorandum and Articles of Association
dot icon14/05/2007
Annual return made up to 12/05/07
dot icon10/05/2007
Certificate of change of name
dot icon03/05/2007
Full accounts made up to 2006-06-30
dot icon12/05/2006
Annual return made up to 12/05/06
dot icon23/11/2005
Full accounts made up to 2005-06-30
dot icon27/07/2005
New director appointed
dot icon11/07/2005
Director resigned
dot icon16/05/2005
Annual return made up to 12/05/05
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon19/05/2004
Annual return made up to 12/05/04
dot icon10/12/2003
Full accounts made up to 2003-06-30
dot icon20/11/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-06-30
dot icon04/06/2003
Annual return made up to 12/05/03
dot icon04/06/2003
New director appointed
dot icon05/02/2003
Delivery ext'd 3 mth 30/06/02
dot icon22/05/2002
Annual return made up to 12/05/02
dot icon15/05/2002
New director appointed
dot icon09/05/2002
Resolutions
dot icon22/02/2002
Full accounts made up to 2001-06-30
dot icon10/07/2001
Director's particulars changed
dot icon13/06/2001
Annual return made up to 12/05/01
dot icon08/06/2001
Full accounts made up to 2000-06-30
dot icon08/05/2001
Director resigned
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon24/01/2001
Secretary's particulars changed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE
dot icon31/05/2000
Annual return made up to 12/05/00
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon24/01/2000
Memorandum and Articles of Association
dot icon24/01/2000
Resolutions
dot icon09/09/1999
Director's particulars changed
dot icon06/06/1999
Annual return made up to 12/05/99
dot icon31/03/1999
Memorandum and Articles of Association
dot icon31/03/1999
Resolutions
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New director appointed
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Director resigned
dot icon23/10/1998
Accounting reference date extended from 31/05/99 to 30/06/99
dot icon12/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-27.38 % *

* during past year

Cash in Bank

£11,948.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.18M
-
69.55K
16.45K
-
2023
0
3.23M
-
119.66K
11.95K
-
2023
0
3.23M
-
119.66K
11.95K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.23M £Ascended1.55 % *

Total Assets(GBP)

-

Turnover(GBP)

119.66K £Ascended72.03 % *

Cash in Bank(GBP)

11.95K £Descended-27.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bible, Thomas William
Director
07/05/2003 - Present
7
Beresford, Judith
Director
30/11/1998 - 29/03/2011
-
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
11/05/1998 - 03/05/2022
400
Symon, Lindsay, Professor
Director
11/05/1998 - 09/10/2003
-
Priestley, Christopher Severyn Somerville
Director
30/03/2011 - Present
5

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

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARROW FOUNDATION (UK)

BARROW FOUNDATION (UK) is an(a) Active company incorporated on 12/05/1998 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARROW FOUNDATION (UK)?

toggle

BARROW FOUNDATION (UK) is currently Active. It was registered on 12/05/1998 .

Where is BARROW FOUNDATION (UK) located?

toggle

BARROW FOUNDATION (UK) is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does BARROW FOUNDATION (UK) do?

toggle

BARROW FOUNDATION (UK) operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARROW FOUNDATION (UK)?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.