BLUE MARINE FOUNDATION

Register to unlock more data on OkredoRegister

BLUE MARINE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07176743

Incorporation date

03/03/2010

Size

Group

Contacts

Registered address

Registered address

3rd Floor South Building Somerset House, The Strand, London WC2R 1LACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon09/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon05/03/2026
Termination of appointment of Celine Herweijer as a director on 2025-11-05
dot icon30/01/2026
Director's details changed for Mr Christopher Michael Jack Gorell Barnes on 2026-01-30
dot icon23/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon18/03/2025
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon18/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon14/03/2025
Appointment of Lord Frank Zacharias Robin Goldsmith as a director on 2024-06-27
dot icon14/03/2025
Termination of appointment of John Selwyn Deben as a director on 2024-11-06
dot icon14/03/2025
Termination of appointment of Alexandrina Sofia Blount as a director on 2024-11-06
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon14/05/2024
Appointment of Mr Charles Derek Nelson as a director on 2024-03-26
dot icon14/05/2024
Appointment of Ms Jovitha Vidyamaya Sonali Siriwardena as a director on 2024-03-26
dot icon14/05/2024
Appointment of Ms Elsa Palanza as a director on 2024-03-26
dot icon06/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon08/02/2024
Amended group of companies' accounts made up to 2023-03-31
dot icon04/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/11/2023
Termination of appointment of David Craig Davies as a director on 2023-11-07
dot icon12/04/2023
Termination of appointment of Lucy Ann Ariel Lake as a director on 2022-11-22
dot icon11/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/07/2022
Termination of appointment of Callum Michael Roberts as a director on 2022-03-15
dot icon22/07/2022
Termination of appointment of Thomas Philip Sebastian Appleby as a director on 2022-03-15
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/06/2021
Termination of appointment of Richard Henry Ronald Benyon as a director on 2021-05-13
dot icon19/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon18/01/2021
Termination of appointment of Mark Raymond Rose as a director on 2020-11-11
dot icon23/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/10/2020
Appointment of The Rt Hon Richard Benyon as a director on 2020-07-09
dot icon30/06/2020
Registered office address changed from 3rd Floor South Building Somerset House Strand London WC2R 1LA to 3rd Floor South Building Somerset House the Strand London WC2R 1LA on 2020-06-30
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/06/2020
Resolutions
dot icon18/03/2020
Appointment of Celine Herweijer as a director on 2020-03-05
dot icon17/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon17/03/2020
Appointment of Lucy Ann Ariel Lake as a director on 2020-03-05
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon08/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon22/09/2017
Termination of appointment of Alannah Weston as a director on 2017-03-08
dot icon22/09/2017
Appointment of Alexandrina Sofia Blount as a director on 2017-06-20
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon16/03/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/03/2016
Annual return made up to 2016-03-03 no member list
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon03/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon19/11/2015
Termination of appointment of Charles Robert Harold Clover as a director on 2015-11-11
dot icon03/03/2015
Annual return made up to 2015-03-03 no member list
dot icon06/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon04/03/2014
Second filing of AP01 previously delivered to Companies House
dot icon03/03/2014
Annual return made up to 2014-03-03 no member list
dot icon23/01/2014
Director's details changed for Mr. David Craig Davies on 2013-12-12
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/08/2013
Director's details changed for Mr. Craig Davies on 2013-08-05
dot icon27/06/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-03-03 no member list
dot icon03/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon05/12/2012
Director's details changed for Mr. Mark Raymond Rose on 2012-10-10
dot icon05/12/2012
Director's details changed for Professor Callum Michael Roberts on 2012-10-10
dot icon05/12/2012
Register(s) moved to registered inspection location
dot icon05/12/2012
Director's details changed for Lord John Selwyn Deben on 2012-10-10
dot icon05/12/2012
Director's details changed for Mr. Arlo Kristjan Oliver Brady on 2012-10-10
dot icon05/12/2012
Register inspection address has been changed
dot icon14/11/2012
Appointment of Alannah Weston as a director
dot icon09/10/2012
Appointment of Mr. Craig Davies as a director
dot icon28/03/2012
Annual return made up to 2012-03-03 no member list
dot icon28/03/2012
Director's details changed for Christopher Michael Jack Gorell Barnes on 2011-12-31
dot icon28/03/2012
Director's details changed for Lord John Selwyn Deben on 2011-12-31
dot icon27/03/2012
Termination of appointment of Kate Goldsmith as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Appointment of Mr. Thomas Philip Sebastian Appleby as a director
dot icon17/05/2011
Appointment of Mr. Mark Raymond Rose as a director
dot icon17/05/2011
Appointment of Professor Callum Michael Roberts as a director
dot icon17/05/2011
Appointment of Mr. Arlo Kristjan Oliver Brady as a director
dot icon17/05/2011
Appointment of Mrs Kate Emma Goldsmith as a director
dot icon17/05/2011
Appointment of Rt.Hon.Lord John Selwyn Deben as a director
dot icon24/03/2011
Annual return made up to 2011-03-03 no member list
dot icon24/03/2011
Director's details changed for Mr George Lincoln Duffield on 2011-03-03
dot icon24/03/2011
Director's details changed for Christopher Michael Jack Gorell Barnes on 2011-03-03
dot icon24/03/2011
Director's details changed for Mr Charles Robert Harold Clover on 2011-03-03
dot icon27/09/2010
Registered office address changed from C/O Scott Prenn 25 Thurloe Street London SW7 2LQ on 2010-09-27
dot icon11/05/2010
Appointment of Charles Clover as a director
dot icon03/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lake, Lucy Ann Ariel, Ms.
Director
05/03/2020 - 22/11/2022
6
Baron John Selwyn Deben
Director
19/07/2010 - 06/11/2024
14
Clover, Charles Robert Harold
Director
24/03/2010 - 11/11/2015
10
Lord Richard Henry Ronald Benyon
Director
09/07/2020 - 13/05/2021
15
Appleby, Thomas Philip Sebastian, Dr
Director
19/07/2010 - 15/03/2022
6

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 BLUE MARINE FOUNDATION

BLUE MARINE FOUNDATION is an(a) Active company incorporated on 03/03/2010 with the registered office located at 3rd Floor South Building Somerset House, The Strand, London WC2R 1LA. There are currently 7 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 BLUE MARINE FOUNDATION?

toggle

BLUE MARINE FOUNDATION is currently Active. It was registered on 03/03/2010 .

Where is BLUE MARINE FOUNDATION located?

toggle

BLUE MARINE FOUNDATION is registered at 3rd Floor South Building Somerset House, The Strand, London WC2R 1LA.

What does BLUE MARINE FOUNDATION do?

toggle

BLUE MARINE FOUNDATION operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BLUE MARINE FOUNDATION?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-03 with no updates.