Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL HERITAGE FUND UNITED KINGDOM
Company Information for

GLOBAL HERITAGE FUND UNITED KINGDOM

GLOBAL HERITAGE FUND UK C/O PATRICK FRANCO FIRST FLOOR FLAT, 61-63 BEAK STREET, LONDON, W1F 9SL,
Company Registration Number
05826276
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Global Heritage Fund United Kingdom
GLOBAL HERITAGE FUND UNITED KINGDOM was founded on 2006-05-23 and has its registered office in London. The organisation's status is listed as "Active". Global Heritage Fund United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL HERITAGE FUND UNITED KINGDOM
 
Legal Registered Office
GLOBAL HERITAGE FUND UK C/O PATRICK FRANCO FIRST FLOOR FLAT
61-63 BEAK STREET
LONDON
W1F 9SL
Other companies in SW1X
 
Previous Names
GLOBAL HERITAGE FUND23/12/2013
Filing Information
Company Number 05826276
Company ID Number 05826276
Date formed 2006-05-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:21:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL HERITAGE FUND UNITED KINGDOM

Current Directors
Officer Role Date Appointed
ALIA AL-SENUSSI
Director 2012-11-29
PATRICK LANIGAN FRANCO
Director 2013-10-29
JAMES CECIL WILLIAM HOOPER
Director 2013-03-12
STEFAAN ERIC POORTMAN
Director 2015-10-07
DANIEL K THORNE
Director 2012-11-29
EVELTHON VASSILIOU
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARY SLAWSON
Director 2011-05-18 2018-04-27
BRIAN CURRAN
Director 2017-03-14 2017-11-10
OLIVER BRIND
Director 2011-05-01 2016-09-17
CAROL CONSUELO BROOKE
Director 2013-10-29 2016-06-15
JAMES DICCON PULLEN
Director 2013-09-03 2014-06-03
EDWINA VALENTINE SASSOON
Director 2009-03-30 2013-11-28
JOHN TODD YOUNG
Director 2012-06-14 2013-09-10
JOLYON LESLIE
Director 2011-05-18 2013-09-03
JAMES TREWIN STRATFORD
Director 2006-06-02 2013-07-01
ROBIN ARTHUR ELIDYR HERBERT
Director 2012-01-10 2013-01-01
JOHN GILLESPIE STEWART
Director 2006-06-02 2012-11-25
HELEN CHRISTINA DENHAM MCLELLAN
Director 2007-02-28 2012-04-05
ROBERT KNOX
Director 2008-10-26 2011-12-07
JONATHAN STUART MACRAE
Director 2006-05-23 2011-12-07
JAMES JEFFREY MORGAN
Company Secretary 2006-05-23 2008-12-22
MICHAEL LECHMERE THOMAS
Director 2008-06-04 2008-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CECIL WILLIAM HOOPER ATLAS HERITAGE LTD Director 2016-03-03 CURRENT 2016-03-03 Active
JAMES CECIL WILLIAM HOOPER NEUADD PROPERTY LIMITED Director 2015-11-16 CURRENT 2012-09-12 Active
JAMES CECIL WILLIAM HOOPER 143 HAMMERSMITH GROVE LIMITED Director 2010-12-07 CURRENT 2003-11-24 Active
EVELTHON VASSILIOU RUBY AND TED CLOTHING COMPANY LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
EVELTHON VASSILIOU THE PRINT BOX LONDON LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
EVELTHON VASSILIOU ALISON HAYES LIMITED Director 2007-10-25 CURRENT 2002-11-15 Active
EVELTHON VASSILIOU ALISON HAYES (UK) LIMITED Director 2003-09-24 CURRENT 1988-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-01-23APPOINTMENT TERMINATED, DIRECTOR EVELTHON VASSILIOU
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NADA RAFIH HOSKING
2022-11-07DIRECTOR APPOINTED MR. ADRIAN JONSSON ISENI
2022-09-09Appointment of Mr. Michael Hart as company secretary on 2022-08-04
2022-09-09DIRECTOR APPOINTED MR. MICHAEL HART
2022-09-08Termination of appointment of Federica Balestri on 2022-08-04
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MS. FEDERICA BALESTRI
2022-05-09AP03Appointment of Ms. Federica Balestri as company secretary on 2021-12-21
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL K THORNE
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM 20 Hamilton House Vicarage Gate London W8 4HL England
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM 20 Hamilton House Vicarage Gate London W8 4HL England
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CECIL WILLIAM HOOPER
2021-06-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-01-07CH01Director's details changed for Mr. Daniel K Thorne on 2021-01-07
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ABHISHEK GARODIA
2020-12-16AP01DIRECTOR APPOINTED MRS ROSEMARY KING
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24CH01Director's details changed for Mr Patrick Lanigan Franco on 2020-06-24
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/20 FROM 143 Hammersmith Grove London W6 0NJ England
2020-01-20AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-12-04CH01Director's details changed for Patrick Lanigan Franco on 2019-05-01
2019-10-24AP01DIRECTOR APPOINTED MR ABHISHEK GARODIA
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-09AP01DIRECTOR APPOINTED MS NADA RAFIH HOSKING
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEFAAN ERIC POORTMAN
2018-12-05AP01DIRECTOR APPOINTED MR MICHAEL SIAO-SIONG WANG
2018-10-05RES13Resolutions passed:
  • Section 501(c)(3) 26/09/2018
  • ADOPT ARTICLES
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 9th Floor 1 Knightsbridge Green London SW1X 7QA
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY SLAWSON
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-01-04AP01DIRECTOR APPOINTED MR EVELTHON VASSILIOU
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CURRAN
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC08Notification of a person with significant control statement
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH NO UPDATES
2017-03-22AP01DIRECTOR APPOINTED MR BRIAN CURRAN
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRIND
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06AR0123/05/16 ANNUAL RETURN FULL LIST
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CONSUELO BROOKE
2016-07-06AP01DIRECTOR APPOINTED MR STEFAAN ERIC POORTMAN
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CONSUELO BROOKE
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30AR0123/05/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04AR0123/05/14 NO MEMBER LIST
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PULLEN
2014-07-28MISCAUDITORS RESIGNATION
2013-12-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-12-23CERTNMCOMPANY NAME CHANGED GLOBAL HERITAGE FUND CERTIFICATE ISSUED ON 23/12/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWINA SASSOON
2013-11-06AP01DIRECTOR APPOINTED CAROL CONSUELO BROOKE
2013-11-04RES15CHANGE OF NAME 29/10/2013
2013-11-04MISCNE01
2013-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-04AP01DIRECTOR APPOINTED PATRICK LANIGAN FRANCO
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2013-10-14AP01DIRECTOR APPOINTED JAMES DICCON PULLEN
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JOLYON LESLIE
2013-07-23AR0123/05/13 NO MEMBER LIST
2013-07-23TM01TERMINATE DIR APPOINTMENT
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STRATFORD
2013-03-19AP01DIRECTOR APPOINTED MR. JAMES CECIL WILLIAM HOOPER
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HERBERT
2013-02-13RES01ALTER ARTICLES 08/01/2013
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2013-01-16AP01DIRECTOR APPOINTED MR. JOHN TODD YOUNG
2013-01-08AP01DIRECTOR APPOINTED PRINCESS ALIA AL-SENUSSI
2013-01-08AP01DIRECTOR APPOINTED MR. DANIEL K THORNE
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 20 HURON ROAD LONDON SW17 8RB
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0123/05/12 NO MEMBER LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MCLELLAN
2012-03-15AP01DIRECTOR APPOINTED MARY SLAWSON
2012-03-15AP01DIRECTOR APPOINTED JOLYON LESLIE
2012-02-07AP01DIRECTOR APPOINTED OLIVER BRIND
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MACRAE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KNOX
2012-02-07AP01DIRECTOR APPOINTED ROBIN ARTHUR ELIDYR HERBERT
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0123/05/11 NO MEMBER LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AR0123/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREWIN STRATFORD / 23/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EDWINA VALENTINE SASSOON / 23/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CHRISTINA DENHAM MCLELLAN / 23/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART MACRAE / 23/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT KNOX / 23/05/2010
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aANNUAL RETURN MADE UP TO 23/05/09
2009-06-24288aDIRECTOR APPOINTED MR. ROBERT KNOX
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY JAMES MORGAN
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL THOMAS
2009-03-31288aDIRECTOR APPOINTED MS EDWINA VALENTINE SASSOON
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11288aDIRECTOR APPOINTED MICHAEL LECHMERE THOMAS
2008-06-02363aANNUAL RETURN MADE UP TO 23/05/08
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: DEVONSHIRE & CO SALISBURY HOUSE LONDON WALL LONDON EC2M 5QY
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-30363aANNUAL RETURN MADE UP TO 23/05/07
2007-06-20225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-20ELRESS386 DISP APP AUDS 05/06/07
2007-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-10288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions




Licences & Regulatory approval
We could not find any licences issued to GLOBAL HERITAGE FUND UNITED KINGDOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL HERITAGE FUND UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL HERITAGE FUND UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.619
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 91030 - Operation of historical sites and buildings and similar visitor attractions

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL HERITAGE FUND UNITED KINGDOM

Intangible Assets
Patents
We have not found any records of GLOBAL HERITAGE FUND UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL HERITAGE FUND UNITED KINGDOM
Trademarks
We have not found any records of GLOBAL HERITAGE FUND UNITED KINGDOM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL HERITAGE FUND UNITED KINGDOM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91030 - Operation of historical sites and buildings and similar visitor attractions) as GLOBAL HERITAGE FUND UNITED KINGDOM are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL HERITAGE FUND UNITED KINGDOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL HERITAGE FUND UNITED KINGDOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL HERITAGE FUND UNITED KINGDOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.