NEW GENERATION EUROPE FOUNDATION - LONDON


Company Profile Company Filings

Overview

NEW GENERATION EUROPE FOUNDATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON UNITED KINGDOM and has the status: Active.
NEW GENERATION EUROPE FOUNDATION was incorporated 21 years ago on 09/09/2002 and has the registered number: 04529663. The accounts status is SMALL and accounts are next due on 30/09/2024.

NEW GENERATION EUROPE FOUNDATION - LONDON

This company is listed in the following categories:
90030 - Artistic creation
91011 - Library activities
91030 - Operation of historical sites and buildings and similar visitor attractions

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 1, FIRST FLOOR
LONDON
W1W 6AN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
FUTURE OF RUSSIA FOUNDATION (until 22/03/2023)
OPEN RUSSIA FOUNDATION (until 07/12/2004)

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANASTASIA KHODORKOVSKAYA Apr 1991 British Director 2023-11-13 CURRENT
MRS IRINA NEVZLIN Jul 1978 Israeli Director 2019-10-01 CURRENT
MRS MARIA PETINA LOGAN Apr 1974 American Director 2019-01-07 CURRENT
MR JOHN BRUCE LOUGH Jun 1964 British Director 2019-01-07 CURRENT
BARONESS HELENA ANN KENNEDY May 1950 British Director 2016-05-09 UNTIL 2019-01-07 RESIGNED
MR STUART GERRISH Jul 1956 British Secretary 2002-09-09 UNTIL 2005-01-14 RESIGNED
MS KATE SOPHIA MALLINSON Mar 1972 British Director 2016-05-09 UNTIL 2019-01-07 RESIGNED
MR JAMES THORNE Oct 1953 British Director 2010-09-30 UNTIL 2013-01-25 RESIGNED
STEVEN MICHAEL THEEDE Mar 1952 United States Director 2004-06-30 UNTIL 2005-11-09 RESIGNED
LORD NATHANIEL CHARLES JACOB ROTHSCHILD Apr 1936 British Director 2002-09-09 UNTIL 2005-11-09 RESIGNED
LORD NATHANIEL CHARLES JACOB ROTHSCHILD Apr 1936 British Director 2013-01-25 UNTIL 2016-05-09 RESIGNED
PROFFESSOR MIKHAIL BORISOVICH PIOTROVSKY Dec 1944 Russian Director 2002-09-09 UNTIL 2005-11-09 RESIGNED
LEONID NEVZLIN Sep 1959 Israeli Director 2003-12-10 UNTIL 2004-06-13 RESIGNED
AMBASSADOR ARTHUR ADAIR HARTMAN Mar 1926 American Director 2003-03-07 UNTIL 2005-11-09 RESIGNED
S.J.P SECRETARIES LIMITED Corporate Secretary 2013-07-17 UNTIL 2019-01-10 RESIGNED
S.J.P. TRUST CORPORATION LIMITED Corporate Director 2013-01-25 UNTIL 2019-01-07 RESIGNED
MIKHAIL BORISOVICH KHODORKOVSKY Jun 1963 Russian Director 2002-09-09 UNTIL 2004-03-01 RESIGNED
DOCTOR HENRY ALFRED KISSINGER May 1923 Us Citizen Director 2002-09-09 UNTIL 2005-11-09 RESIGNED
MR TIMOTHY WILLIAM OSBORNE Mar 1951 British Director 2013-01-25 UNTIL 2016-05-09 RESIGNED
MR VLADIMIR PASTUKHOV Apr 1963 Russian Director 2019-01-07 UNTIL 2023-11-13 RESIGNED
TYROLESE (SECRETARIAL) LIMITED Corporate Secretary 2005-11-09 UNTIL 2013-07-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-09-09 UNTIL 2002-09-09 RESIGNED
FARRER & CO TRUST CORPORATION Corporate Director 2005-11-09 UNTIL 2013-01-25 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2002-09-09 UNTIL 2002-09-09 RESIGNED
MR SIMON DAVID BROWN Oct 1960 British Secretary 2005-01-14 UNTIL 2005-11-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Irina Nevzlin 2019-10-01 - 2021-11-10 7/1978 London   Voting rights 25 to 50 percent
Mrs Maria Logan 2019-01-01 - 2021-11-10 4/1974 London   Voting rights 25 to 50 percent
Mr John Bruce Lough 2019-01-01 - 2021-11-10 6/1964 London   Voting rights 25 to 50 percent
Mr Vladimir Pastukhov 2019-01-01 - 2021-11-10 4/1963 London   Voting rights 25 to 50 percent
Lord Nathaniel Charles Jacob Rothschild 2018-09-13 - 2018-12-19 4/1936 Waddesdon   Bucks Voting rights 25 to 50 percent
Baroness Helena Ann Kennedy 2016-05-09 - 2018-12-19 5/1950 London   Voting rights 25 to 50 percent
Ms Kate Sophia Mallinson 2016-05-09 - 2018-12-19 3/1972 London   Voting rights 25 to 50 percent
S.J.P. Trust Corporation Limited 2016-04-06 - 2018-12-19 Aylesbury   Buckinghamshire Voting rights 25 to 50 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUADRANGLE TRUSTEE COMPANY CHELTENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
QUADRANGLE NOMINEES (1989) COMPANY CHELTENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
TELEWEST COMMUNICATIONS (COTSWOLDS) LIMITED HOOK Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
GUIDAR LIMITED CHELTENHAM UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
DISCOVERY (UK) LIMITED ROAD LONDON Dissolved... FULL 93290 - Other amusement and recreation activities n.e.c.
FLEXTECH B LIMITED HOOK Dissolved... FILING EXEMPTION SUBS 99999 - Dormant Company
QUADRANGLE TRUSTEE SERVICES LIMITED CHELTENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
QUADRANGLE NOMINEES LIMITED CHELTENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
QUADRANGLE NOMINEES (2000) LIMITED CHELTENHAM Dissolved... DORMANT 74990 - Non-trading company
BLACK MOUNTAIN INTERNATIONAL (2000) LIMITED LONDON Dissolved... SMALL 7414 - Business & management consultancy
PROMENADE TRUSTEE COMPANY LIMITED CHELTENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
EURASIA OIL SERVICES (UK) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
PROMENADE SECRETARIES LIMITED GLOUCESTERSHIRE Active DORMANT 74990 - Non-trading company
W O F DIRECTORS (NO 2) LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
W O F DIRECTORS (NO 1) LIMITED CHELTENHAM Active DORMANT 74990 - Non-trading company
BLUE H GROUP TECHNOLOGIES LTD CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ZETA PETROLEUM PLC WORTHING ENGLAND Active FULL 06100 - Extraction of crude petroleum
DIAGEM TRADING LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
EASTONE GROUP LIMITED GLOS Active TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELLMAN ESTATES LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ASSOCIATION OF BRITISH HEALTHTECH INDUSTRIES LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
BASETREK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BELLMAN PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BADGER FILMS LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
BARNETT WILLIAMS PRODUCTIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 73120 - Media representation services
BASHIBA LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BARWARK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
NGIRI MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ASZ ARCHITETTI LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied