Background WavePink WaveYellow Wave

SAINT CATHERINE FOUNDATION (03091163)

SAINT CATHERINE FOUNDATION (03091163) is an active UK company. incorporated on 14 August 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in library activities. SAINT CATHERINE FOUNDATION has been registered for 30 years. Current directors include BADDELEY, Oriana, Professor, BRUNNER, Earleen, DONDOS, Dimitri George and 11 others.

Company Number
03091163
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 August 1995
Age
30 years
Address
9 Little St. James's Street, London, SW1A 1DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Library activities
Directors
BADDELEY, Oriana, Professor, BRUNNER, Earleen, DONDOS, Dimitri George, DONDOS, Gillian Lesley, KOUFOPOULOS, Petros, LAMPROPOULOS, Aliki-Marcadia, LATSIS, Dorothy, MANGINIS, Georgios, Dr, MELA, Charles, Professor, MILIAS, Vasileios, OF SERBIA, Katherine, Hrh Crown Princess, RAPP, Claudia, Professor Dr., STUDZINSKI, John Joseph, TSOUROUS, Georgios, Rev Dr
SIC Codes
91011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT CATHERINE FOUNDATION

SAINT CATHERINE FOUNDATION is an active company incorporated on 14 August 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in library activities. SAINT CATHERINE FOUNDATION was registered 30 years ago.(SIC: 91011)

Status

active

Active since 30 years ago

Company No

03091163

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 14 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 27 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ST CATHERINE FOUNDATION
From: 12 December 1995To: 17 October 2011
ST CATHERINE CONSERVATION TRUST
From: 14 August 1995To: 12 December 1995
Contact
Address

9 Little St. James's Street London, SW1A 1DP,

Previous Addresses

14 Cleveland Row London SW1A 1DP
From: 28 September 2011To: 25 March 2024
Bridgewater House Little Saint Jamess Street London SW1A 1DP
From: 14 August 1995To: 28 September 2011
Timeline

41 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
May 11
Director Left
Dec 11
Director Left
Apr 13
Director Left
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Loan Secured
Apr 15
Director Joined
May 15
Loan Cleared
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Oct 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SMITH, Heather Lynn Ravenberg

Active
Cleveland Row, LondonSW1A 1DP
Secretary
Appointed 13 Dec 2017

BADDELEY, Oriana, Professor

Active
Stoke Newington Church Street, LondonN16 0EN
Born April 1954
Director
Appointed 04 Dec 1995

BRUNNER, Earleen

Active
Avenue De Bude, Geneva 1202
Born September 1948
Director
Appointed 04 Dec 1995

DONDOS, Dimitri George

Active
William Court, LondonNW8 9PB
Born March 1941
Director
Appointed 18 Jan 1996

DONDOS, Gillian Lesley

Active
William Court, LondonNW8 9PB
Born September 1948
Director
Appointed 23 Jul 1996

KOUFOPOULOS, Petros

Active
11 Sismanoglion St, Athens15235
Born November 1961
Director
Appointed 30 Apr 1998

LAMPROPOULOS, Aliki-Marcadia

Active
Pefkon, Athens
Born February 1986
Director
Appointed 12 Dec 2014

LATSIS, Dorothy

Active
Quai Du Seujet, Geneva 1201
Born July 1948
Director
Appointed 04 Dec 1995

MANGINIS, Georgios, Dr

Active
1 Koumbari Street, Athens
Born August 1971
Director
Appointed 07 Dec 2018

MELA, Charles, Professor

Active
21 Chemin De Villars, Versoix1290
Born February 1942
Director
Appointed 17 Jun 2003

MILIAS, Vasileios

Active
Redcliffe Gardens, LondonSW10 9HB
Born September 1986
Director
Appointed 18 Mar 2024

OF SERBIA, Katherine, Hrh Crown Princess

Active
Gloucester Place, LondonW1U 6HH
Born November 1943
Director
Appointed 29 Sept 2010

RAPP, Claudia, Professor Dr.

Active
University Of Vienna, 1010 Vienna
Born June 1961
Director
Appointed 03 Dec 2015

STUDZINSKI, John Joseph

Active
Little St. James's Street, LondonSW1A 1DP
Born March 1956
Director
Appointed 16 Apr 2021

TSOUROUS, Georgios, Rev Dr

Active
Flat 2, LondonW2 4LQ
Born June 1984
Director
Appointed 09 Nov 2023

EVANS, Joanne Louise

Resigned
39 Ferndale Road, LondonN15 6UF
Secretary
Appointed 14 Aug 1995
Resigned 18 Jan 1996

SCREECH, James Patrick

Resigned
10 Harvard Court, LondonNW6 1HJ
Secretary
Appointed 18 Jan 1996
Resigned 13 Dec 2017

ALDERTON, Clive

Resigned
Stable Yard Road, LondonSW1A 1BA
Born May 1967
Director
Appointed 30 Oct 2007
Resigned 19 Dec 2012

ARCHER, Nicholas Stewart

Resigned
St James`S Palace, LondonSW1A 1BS
Born December 1960
Director
Appointed 15 Jul 1997
Resigned 09 Nov 2000

BAKER, Nigel Marcus

Resigned
4 Pembroke Court, BeckenhamBR3 6NA
Born September 1966
Director
Appointed 09 Nov 2000
Resigned 17 Apr 2003

BARRON, John Penrose, Professor

Resigned
Alhambra Cottage, LondonNW8 0HE
Born April 1934
Director
Appointed 20 Mar 2003
Resigned 16 Aug 2008

BOWDEN, James Nicholas Geoffrey

Resigned
Clarence House, London
Born May 1960
Director
Appointed 05 May 2015
Resigned 28 Feb 2017

BROCK, Sebastian Paul, Dr

Resigned
12 Richmond Road, OxfordOX1 2JJ
Born February 1938
Director
Appointed 04 Dec 1995
Resigned 03 Oct 2025

BUSSETIL, Emmanuel Leonard

Resigned
Chemin Du Port Noir, Geneva1207
Born November 1951
Director
Appointed 18 Jan 1996
Resigned 07 Dec 2018

CHARTRES, Richard John Carew, The Rt Revd & Rt Hon

Resigned
The Old Deanery, LondonEC4V 5AT
Born July 1947
Director
Appointed 04 Dec 1995
Resigned 31 Dec 2016

DAVIES, David John, Sir

Resigned
41 Kensington Square, LondonW8 5HP
Born April 1940
Director
Appointed 31 Jul 2001
Resigned 23 Dec 2016

EDELSTEN, Alison Carmen

Resigned
Denmark Avenue, LondonSW19 4HQ
Born January 1963
Director
Appointed 13 Dec 2017
Resigned 20 Oct 2023

EVANS, Joanne Louise

Resigned
39 Ferndale Road, LondonN15 6UF
Born June 1964
Director
Appointed 14 Aug 1995
Resigned 18 Jan 1996

FITZGERALD, Christopher Michael

Resigned
St. James's, LondonSW1A 1BA
Born April 1983
Director
Appointed 22 Sept 2022
Resigned 29 Feb 2024

FURSSEDONN-WOOD, Scott Leonard

Resigned
St. James's, LondonSW1A 1BA
Born February 1978
Director
Appointed 01 Mar 2017
Resigned 16 Feb 2021

GOLIA, Jet Singh

Resigned
Flat3, LondonW5
Born June 1967
Director
Appointed 14 Aug 1995
Resigned 18 Jan 1996

GRIERSON, Ronald Hugh, Sir

Resigned
Eaton Square, LondonSW1W 9BG
Born August 1921
Director
Appointed 30 Apr 1998
Resigned 23 Oct 2014

JOHNSTONE, Andrew Park

Resigned
43 Cloudesdale Road, LondonSW17 8ET
Born October 1960
Director
Appointed 14 Aug 1995
Resigned 18 Jan 1996

KELLER, Pierre

Resigned
11 Rue De La Corraterie, GenevaFOREIGN
Born May 1921
Director
Appointed 06 Dec 1999
Resigned 09 Nov 2000

KIDNER, James

Resigned
Saint Jamess Palace, LondonSW1A 1BS
Born February 1961
Director
Appointed 17 Apr 2003
Resigned 30 Jun 2007
Fundings
Financials
Latest Activities

Filing History

191

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Memorandum Articles
26 October 2021
MAMA
Resolution
26 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Resolution
17 June 2013
RESOLUTIONSResolutions
Change Constitution Enactment
17 June 2013
CC05CC05
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
17 August 2009
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288cChange of Particulars
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Auditors Resignation Company
26 October 2003
AUDAUD
Legacy
4 September 2003
288cChange of Particulars
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
20 August 2001
287Change of Registered Office
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
17 February 1997
225Change of Accounting Reference Date
Legacy
22 August 1996
288288
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
5 July 1996
288288
Legacy
31 March 1996
224224
Legacy
5 March 1996
287Change of Registered Office
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Legacy
7 February 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Resolution
14 December 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1995
NEWINCIncorporation