RAYMOND AND BEVERLY SACKLER FOUNDATION - PIMLICO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Anthony Collins. Change date: 2024-03-28. 2024-04-05 View Report
Confirmation statement. Statement with no updates. 2024-04-02 View Report
Accounts. Accounts type full. 2024-01-14 View Report
Confirmation statement. Statement with no updates. 2023-03-24 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Officers. Officer name: Mr Stephen Johan Jamieson. Change date: 2022-09-06. 2022-09-06 View Report
Address. New address: 83 Cambridge Street Pimlico London SW1V 4PS. Old address: New Zealand House 9th Floor 80 Haymarket London SW1Y 4TQ. Change date: 2022-06-23. 2022-06-23 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Accounts. Accounts type full. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Officers. Change date: 2021-03-29. Officer name: Mr Stephen Johan Jamieson. 2021-03-29 View Report
Accounts. Accounts type full. 2020-12-11 View Report
Auditors. Auditors resignation company. 2020-11-04 View Report
Auditors. Auditors resignation company. 2020-11-04 View Report
Officers. Officer name: Jonathan David Sackler. Termination date: 2020-06-30. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Officers. Termination date: 2019-10-14. Officer name: Beverly Sackler. 2020-04-01 View Report
Persons with significant control. Notification date: 2020-03-17. Psc name: Stephen Jamieson. 2020-03-31 View Report
Officers. Termination date: 2019-10-05. Officer name: Christopher Benbow Mitchell. 2020-03-31 View Report
Persons with significant control. Psc name: Christopher Benbow Mitchell. Cessation date: 2019-10-05. 2020-03-31 View Report
Officers. Appointment date: 2020-03-17. Officer name: Mr Anthony Collins. 2020-03-31 View Report
Officers. Officer name: Mr Stephen Johan Jamieson. Appointment date: 2020-03-17. 2020-03-31 View Report
Persons with significant control. Notification date: 2020-03-17. Psc name: Anthony Collins. 2020-03-31 View Report
Accounts. Accounts type full. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-03-30 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type full. 2017-09-28 View Report
Officers. Termination date: 2017-07-17. Officer name: Raymond Raphael Sackler. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-03-25 View Report
Accounts. Accounts type full. 2016-10-12 View Report
Annual return. With made up date no member list. 2016-03-16 View Report
Annual return. With made up date no member list. 2016-02-25 View Report
Officers. Termination date: 2016-01-22. Officer name: Raymond Michael Smith. 2016-02-24 View Report
Accounts. Accounts type full. 2015-07-20 View Report
Annual return. With made up date no member list. 2015-02-03 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date no member list. 2014-02-10 View Report
Accounts. Accounts type full. 2013-09-23 View Report
Annual return. With made up date no member list. 2013-02-25 View Report
Accounts. Accounts type full. 2012-08-06 View Report
Annual return. With made up date no member list. 2012-02-13 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date no member list. 2011-02-21 View Report
Officers. Officer name: Dr Richard Stephen Sackler. 2011-02-21 View Report
Accounts. Accounts type full. 2010-12-08 View Report
Annual return. With made up date no member list. 2010-02-24 View Report
Officers. Officer name: Mr Jonathan David Sackler. 2010-02-24 View Report
Officers. Officer name: Mrs Beverly Sackler. 2010-02-24 View Report