THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY - LONDON


Company Profile Company Filings

Overview

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY was incorporated 18 years ago on 22/07/2005 and has the registered number: 05516463. The accounts status is DORMANT and accounts are next due on 30/09/2024.

THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

KENSINGTON PALACE
LONDON
W8 4PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/06/2023 05/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM JEFFERSON HAGUE Mar 1961 British Director 2020-06-17 CURRENT
THOMAS GARRY WHITE Apr 1986 British Director 2024-02-19 CURRENT
MS ZEINAB BADAWI-MALIK Oct 1959 British Director 2020-09-23 CURRENT
MS PIPPA HARRIS Mar 1967 British Director 2023-09-28 CURRENT
MR ROHINTON MINOO KALIFA Apr 1961 British Director 2021-06-24 CURRENT
MS CLAIRE JESSICA WILLS Oct 1968 British Director 2018-11-01 CURRENT
MRS ALICE ELIZABETH WEBB Oct 1972 British Director 2020-06-17 CURRENT
MRS DEMETRA PINSENT Jun 1974 British Director 2017-01-09 CURRENT
SIMON IAIN PATTERSON May 1973 British Director 2017-01-09 CURRENT
MR IAN JOHN PATRICK Jul 1978 British Director 2024-03-04 CURRENT
DR DIANA LEAT Oct 1946 British Director 2005-09-13 UNTIL 2013-03-31 RESIGNED
NICHOLAS WILLIAM ROSEVEARE May 1961 British Director 2005-09-13 UNTIL 2009-12-08 RESIGNED
MR ANTHONY JAMES MOXTON LOWTHER-PINKERTON LVO, MBE Sep 1960 British Director 2013-03-31 UNTIL 2020-06-17 RESIGNED
MR CHARLES STUART MINDENHALL May 1971 British Director 2016-01-01 UNTIL 2022-06-29 RESIGNED
THE LADY ELIZABETH SARAH LAVINIA MCCORQUODALE Mar 1955 British Director 2005-07-22 UNTIL 2013-03-31 RESIGNED
MR JOHN GUY ELMHIRST MONSON Sep 1962 British Director 2013-03-31 UNTIL 2018-06-27 RESIGNED
MR JOHN NICHOLSON HARTLEY WHITAKER Nov 1946 British Director 2005-09-13 UNTIL 2013-03-31 RESIGNED
THE RT.HON. THE LORD ROBIN BERRY JANVRIN Sep 1946 British Director 2013-03-31 UNTIL 2016-04-01 RESIGNED
MR DAVID ISAAC Mar 1958 British Director 2006-01-17 UNTIL 2013-03-31 RESIGNED
SIR KEITH EDWARD MILLS May 1950 British Director 2016-01-01 UNTIL 2020-12-09 RESIGNED
CAROLINE ROSEMARY WHITFIELD Dec 1964 British Director 2005-07-22 UNTIL 2006-01-17 RESIGNED
HAL MANAGEMENT LIMITED Corporate Secretary 2005-07-22 UNTIL 2007-11-22 RESIGNED
SKS SECRETARY LIMITED Corporate Secretary 2007-11-22 UNTIL 2013-03-31 RESIGNED
MR MIGUEL NUNES HEAD Sep 1977 British Director 2017-05-09 UNTIL 2018-06-27 RESIGNED
THE RT. HON. THE BARONESS FIONA SARA SHACKLETON May 1956 British Director 2013-03-31 UNTIL 2017-03-30 RESIGNED
SIR ROGER SINGLETON Nov 1942 British Director 2005-07-22 UNTIL 2013-03-31 RESIGNED
CHRISTOPHER ALEXANDER SPENCE Apr 1944 British Director 2005-07-22 UNTIL 2006-07-11 RESIGNED
THE RT. HON SIMON DALLAS THE EARL CAIRNS May 1939 British Director 2005-07-22 UNTIL 2006-07-11 RESIGNED
SIR DAVID GEOFFREY MANNING Dec 1949 British Director 2013-03-31 UNTIL 2017-03-30 RESIGNED
MR TERENCE JOHN HITCHCOCK Feb 1952 British Director 2005-09-13 UNTIL 2013-03-31 RESIGNED
EDWARD MORTIMER HARLEY May 1960 British Director 2013-03-31 UNTIL 2019-09-18 RESIGNED
MRS THERESA MARY GREEN Jul 1964 British Director 2013-03-31 UNTIL 2020-06-17 RESIGNED
MS TAHERA AANCHAWAN Oct 1955 British Director 2005-07-22 UNTIL 2013-03-31 RESIGNED
BARONESS DIANA FRANCESCA CAROLINE BARRAN Feb 1959 British Director 2018-11-01 UNTIL 2018-11-30 RESIGNED
DR DOUGLAS REGINALD HAROLD BOARD Sep 1957 British Director 2005-07-22 UNTIL 2007-03-20 RESIGNED
HANNAH COCKBURN-LOGIE Jul 1978 British Director 2020-06-08 UNTIL 2022-10-31 RESIGNED
MR JEAN-CHRISTOPHE GRAY Nov 1975 British Director 2021-02-15 UNTIL 2024-02-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Royal Foundation Of The Duke And Duchess Of Cambridge 2017-08-23 London   Significant influence or control
Sir Keith Edward Mills 2016-04-06 - 2017-08-23 5/1950 London   Significant influence or control
Mr Charles Stuart Mindenhall 2016-04-06 - 2017-08-23 5/1971 London   Significant influence or control
Mr Edward Mortimer Harley 2016-04-06 - 2017-08-23 5/1960 London   Significant influence or control
Mr Anthony James Moxon Lowther Pinkerton 2016-04-06 - 2017-08-23 9/1960 London   Significant influence or control
Mr John Guy Elmhirst Monson 2016-04-06 - 2017-08-23 9/1962 London   Significant influence or control
Mrs Theresa Mary Green 2016-04-06 - 2017-08-23 7/1974 London   Significant influence or control
Mrs Natalie Joanne Leon 2016-04-06 - 2017-08-23 6/1975 London   Significant influence or control
Mr Nicholas Webster Booth 2016-04-06 - 2017-04-28 9/1965 London   Significant influence or control
Baroness Fiona Sara Shackleton 2016-04-06 - 2017-03-30 5/1956 London   Significant influence or control
Sir David Geoffrey Manning 2016-04-06 - 2017-03-30 12/1949 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TANGENT INDUSTRIES LIMITED Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TANGENT ESTATES LIMITED Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SAXTON BAMPFYLDE HEVER LIMITED LONDON Active SMALL 70229 - Management consultancy activities other than financial management
PENHA LONDON Dissolved... TOTAL EXEMPTION FULL 01420 - Raising of other cattle and buffaloes
BRITISH REFUGEE COUNCIL LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MERCURY STUDIOS FACTUAL LIMITED LONDON UNITED KINGDOM Active DORMANT 59111 - Motion picture production activities
THE EVELYN OLDFIELD UNIT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
TANGENT GROUP LIMITED Active TOTAL EXEMPTION FULL 74990 - Non-trading company
THE NAZ PROJECT (LONDON) LONDON Active FULL 86900 - Other human health activities
TRANSFORM AFRICA ST ALBANS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE ROYAL MARSDEN CANCER CHARITY LONDON Active GROUP 86900 - Other human health activities
ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED LONDON Active SMALL 47190 - Other retail sale in non-specialised stores
THE ETHICAL PROPERTY FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MASLOW'S ATTIC LTD LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES LONDON Active GROUP 82990 - Other business support service activities n.e.c.
4WOMEN AND CHILDREN LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH TECHNOLOGY INVESTMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 64303 - Activities of venture and development capital companies
THE EARTHSHOT PRIZE LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
SBH PARTNERS 06 LLP Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES LONDON Active GROUP 82990 - Other business support service activities n.e.c.
TRF TRADING LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE EARTHSHOT PRIZE LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.