BOOKER PRIZE FOUNDATION

Register to unlock more data on OkredoRegister

BOOKER PRIZE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213467

Incorporation date

10/05/2001

Size

Group

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon19/11/2025
Appointment of Sir Ben Golden Emuobowho Okri as a director on 2025-11-19
dot icon07/08/2025
Registered office address changed from Somerset House Strand London WC2R 1LA England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 2025-08-07
dot icon24/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon03/03/2025
Appointment of Ms Shahida Kazi Bari as a director on 2025-03-03
dot icon03/03/2025
Appointment of Ms Julia Marie Carmel Nora Allen as a director on 2025-03-03
dot icon03/03/2025
Director's details changed for Ms Shahida Kazi Bari on 2025-03-03
dot icon06/02/2025
Termination of appointment of Ben Golden Emuobowho Okri as a director on 2025-02-01
dot icon16/10/2024
Appointment of Ms Patricia Marie Dimond as a director on 2024-10-15
dot icon16/10/2024
Appointment of Ms Patricia Marie Dimond as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Anthony Joseph Charles Damer as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Anthony Joseph Charles Damer as a director on 2024-10-15
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/06/2024
Termination of appointment of Nicholas Barley as a director on 2024-06-13
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon25/03/2024
Appointment of Mr Anthony John Charles Gutman as a director on 2024-03-21
dot icon02/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2023
Registered office address changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to Somerset House Strand London WC2R 1LA on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon24/01/2023
Director's details changed for Professor Dame Louise Mary Richardson on 2023-01-10
dot icon12/01/2023
Appointment of Mr Anthony Joseph Charles Damer as a secretary on 2023-01-01
dot icon12/01/2023
Termination of appointment of Evelyn Isobel Smith as a secretary on 2022-12-31
dot icon06/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon08/03/2022
Termination of appointment of Bidisha Shonarkoli Mamata as a director on 2022-03-02
dot icon22/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/07/2021
Appointment of Mr Anthony Joseph Charles Damer as a director on 2021-07-08
dot icon13/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon12/02/2021
Termination of appointment of Alexander James Naughtie as a director on 2021-02-11
dot icon25/11/2020
Appointment of Ms Mary Teresa Rainey as a director on 2020-11-18
dot icon24/11/2020
Appointment of Ms Katherine Nicole Sheard as a director on 2020-11-18
dot icon09/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/07/2020
Director's details changed for Ms Bidisha Shonarkoli Mamata on 2020-07-14
dot icon14/07/2020
Secretary's details changed for Miss Evelyn Isobel Smith on 2020-07-14
dot icon13/07/2020
Registered office address changed from First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-13
dot icon13/07/2020
Registered office address changed from 28 st James's Walk London EC1R 0AP to First Floor, 10 Queen Street Place First Floor 10 Queen Street Place London EC4R 1BE on 2020-07-13
dot icon09/06/2020
Appointment of Mr Mark David Damazer as a director on 2020-06-01
dot icon13/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/03/2020
Termination of appointment of Helena Ann Kennedy as a director on 2020-02-29
dot icon23/12/2019
Appointment of Mr Ben Golden Emuobowho Okri as a director on 2019-12-09
dot icon20/12/2019
Termination of appointment of Christopher Thomas Pearce as a director on 2019-12-09
dot icon25/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon21/02/2019
Statement of company's objects
dot icon21/02/2019
Resolutions
dot icon13/02/2019
Termination of appointment of Ben Golden Emuobowho Okri as a director on 2019-02-01
dot icon24/09/2018
Appointment of The Rt Hon Lord David Lindsay Willetts as a director on 2018-09-01
dot icon14/09/2018
Appointment of Carol Ann Lake as a director on 2018-09-01
dot icon05/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/07/2018
Appointment of Mr Nicholas Barley as a director on 2018-07-04
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon24/05/2018
Termination of appointment of Victoria Glendinning as a director on 2018-05-10
dot icon24/05/2018
Termination of appointment of Kenneth Wilfred Baker as a director on 2018-05-10
dot icon07/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-10 no member list
dot icon23/05/2016
Director's details changed for Professor Louise Mary Richardson on 2016-04-21
dot icon03/05/2016
Appointment of Mr Ben Golden Emuobowho Okri as a director on 2016-04-21
dot icon07/01/2016
Director's details changed for The Hon Victoria Glendinning on 2016-01-04
dot icon07/01/2016
Termination of appointment of Jonathan Francis Taylor as a director on 2015-12-31
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/07/2015
Termination of appointment of Andrew Peter Motion as a director on 2015-07-02
dot icon06/06/2015
Annual return made up to 2015-05-10 no member list
dot icon06/06/2015
Director's details changed for Alexander James Naughtie on 2015-06-01
dot icon06/06/2015
Director's details changed for The Hon Victoria Glendinning on 2015-05-28
dot icon22/01/2015
Appointment of Professor Louise Mary Richardson as a director on 2015-01-05
dot icon24/11/2014
Termination of appointment of Ronald Harwood as a director on 2014-11-13
dot icon04/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-10 no member list
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-10 no member list
dot icon07/06/2013
Director's details changed for Rt Hon Lord Kenneth Wilfred Baker on 2013-06-01
dot icon07/06/2013
Director's details changed for Mr Christopher Thomas Pearce on 2013-06-01
dot icon04/04/2013
Appointment of Bidisha Shonarkoli Mamata as a director
dot icon06/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-10 no member list
dot icon05/08/2011
Termination of appointment of Julia Neuberger as a director
dot icon21/06/2011
Appointment of Sir Andrew Peter Motion as a director
dot icon09/06/2011
Annual return made up to 2011-05-10 no member list
dot icon08/06/2011
Director's details changed for Alexander James Naughtie on 2011-05-10
dot icon08/06/2011
Director's details changed for Mr Ronald Harwood on 2011-05-10
dot icon03/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon26/07/2010
Appointment of Alexander James Naughtie as a director
dot icon26/07/2010
Appointment of The Hon Victoria Glendinning as a director
dot icon08/06/2010
Annual return made up to 2010-05-10 no member list
dot icon19/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/06/2009
Annual return made up to 10/05/09
dot icon11/06/2009
Appointment terminated director emma nicholson of winterbourne
dot icon21/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/06/2008
Annual return made up to 10/05/08
dot icon09/06/2008
Registered office changed on 09/06/2008 from 28 st jamess walk london EC1R 0AP
dot icon09/06/2008
Location of register of members
dot icon06/06/2008
Director's change of particulars / julia neuberger / 01/06/2008
dot icon06/06/2008
Secretary's change of particulars / evelyn smith / 01/06/2008
dot icon06/06/2008
Appointment terminated director martyn goff
dot icon12/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/06/2007
Annual return made up to 10/05/07
dot icon15/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/06/2006
Registered office changed on 20/06/06 from: c/o colman getty 34-42 cleveland street london W1T 4JE
dot icon01/06/2006
Annual return made up to 10/05/06
dot icon09/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon29/11/2005
New director appointed
dot icon13/06/2005
Annual return made up to 10/05/05
dot icon27/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/08/2004
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon26/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Memorandum and Articles of Association
dot icon03/06/2004
Resolutions
dot icon21/05/2004
Annual return made up to 10/05/04
dot icon18/06/2003
New director appointed
dot icon28/05/2003
Annual return made up to 10/05/03
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
Secretary resigned
dot icon12/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon24/12/2002
Registered office changed on 24/12/02 from: first floor 17-18 margaret street london W1W 8RP
dot icon07/11/2002
Full accounts made up to 2001-12-31
dot icon17/07/2002
Memorandum and Articles of Association
dot icon17/07/2002
Resolutions
dot icon29/06/2002
New director appointed
dot icon19/06/2002
Annual return made up to 10/05/02
dot icon10/06/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon05/02/2002
Registered office changed on 05/02/02 from: bates wells and braithwaite cheapside house 138 cheapside london EC2V 6BB
dot icon25/01/2002
New secretary appointed
dot icon18/01/2002
Secretary resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon10/05/2001
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
10/05/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neuberger, Julia Babette Sarah, Baroness
Director
16/05/2002 - 29/07/2011
18
Willetts, David Lindsay, Lord
Director
01/09/2018 - Present
23
Harwood, Ronald, Sir
Director
18/12/2001 - 13/11/2014
6
Taylor, Jonathan Francis
Director
10/05/2001 - 31/12/2015
17
Kennedy, Helena Ann, Baroness
Director
26/07/2002 - 29/02/2020
18

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 BOOKER PRIZE FOUNDATION

BOOKER PRIZE FOUNDATION is an(a) Active company incorporated on 10/05/2001 with the registered office located at 71-75 Shelton Street, Covent Garden WC2H 9JQ. There are currently 12 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 BOOKER PRIZE FOUNDATION?

toggle

BOOKER PRIZE FOUNDATION is currently Active. It was registered on 10/05/2001 .

Where is BOOKER PRIZE FOUNDATION located?

toggle

BOOKER PRIZE FOUNDATION is registered at 71-75 Shelton Street, Covent Garden WC2H 9JQ.

What does BOOKER PRIZE FOUNDATION do?

toggle

BOOKER PRIZE FOUNDATION operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BOOKER PRIZE FOUNDATION?

toggle

The latest filing was on 19/11/2025: Appointment of Sir Ben Golden Emuobowho Okri as a director on 2025-11-19.