Background WavePink WaveYellow Wave

PAUL HAMLYN FOUNDATION (05042279)

PAUL HAMLYN FOUNDATION (05042279) is an active UK company. incorporated on 12 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PAUL HAMLYN FOUNDATION has been registered for 22 years. Current directors include AHMED, Akeela, BIRKS, Silaja, DALLE, Bernard Mathieu and 7 others.

Company Number
05042279
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 February 2004
Age
22 years
Address
5-11 Leeke Street, London, WC1X 9HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHMED, Akeela, BIRKS, Silaja, DALLE, Bernard Mathieu, DAVEY, Marcus John, FORSTER, Jennifer Trickett, HAMLYN, Jane Sarah, HAMLYN, Michael Paul Frederick, LINGWOOD, James Peter Boyce, MACKENZIE, Martha, PALAKUDIYIL, Thomas Scaria, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL HAMLYN FOUNDATION

PAUL HAMLYN FOUNDATION is an active company incorporated on 12 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PAUL HAMLYN FOUNDATION was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05042279

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

Age

22 Years

Incorporated 12 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

THE PAUL HAMLYN FOUNDATION
From: 12 February 2004To: 4 April 2008
Contact
Address

5-11 Leeke Street London, WC1X 9HY,

Previous Addresses

18 Queen Annes Gate London SW1H 9AA
From: 12 February 2004To: 28 February 2012
Timeline

30 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Jul 11
Director Joined
Jul 12
Loan Secured
Aug 14
Director Left
Oct 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Jan 26
Loan Cleared
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

11 Active
18 Resigned

WINDER, Elizabeth

Active
Leeke Street, LondonWC1X 9HY
Secretary
Appointed 26 Sept 2023

AHMED, Akeela

Active
Leeke Street, LondonWC1X 9HY
Born August 1978
Director
Appointed 02 Aug 2021

BIRKS, Silaja

Active
Leeke Street, LondonWC1X 9HY
Born November 1982
Director
Appointed 02 Jan 2024

DALLE, Bernard Mathieu

Active
Leeke Street, LondonWC1X 9HY
Born July 1967
Director
Appointed 01 Oct 2024

DAVEY, Marcus John

Active
Leeke Street, LondonWC1X 9HY
Born July 1967
Director
Appointed 01 Oct 2024

FORSTER, Jennifer Trickett

Active
Leeke Street, LondonWC1X 9HY
Born March 1976
Director
Appointed 25 Mar 2025

HAMLYN, Jane Sarah

Active
Leeke Street, LondonWC1X 9HY
Born April 1958
Director
Appointed 12 Feb 2004

HAMLYN, Michael Paul Frederick

Active
Leeke Street, LondonWC1X 9HY
Born March 1955
Director
Appointed 12 Feb 2004

LINGWOOD, James Peter Boyce

Active
Leeke Street, LondonWC1X 9HY
Born May 1959
Director
Appointed 25 May 2004

MACKENZIE, Martha

Active
Leeke Street, LondonWC1X 9HY
Born July 1990
Director
Appointed 01 Oct 2024

PALAKUDIYIL, Thomas Scaria, Dr

Active
Leeke Street, LondonWC1X 9HY
Born March 1950
Director
Appointed 02 Jan 2024

DUFTON, Robert

Resigned
13 Basterfield House, LondonEC1Y 0TN
Secretary
Appointed 01 Apr 2008
Resigned 16 Dec 2008

PALFREYMAN, Lucinda

Resigned
Leeke Street, LondonWC1X 9HY
Secretary
Appointed 16 Dec 2008
Resigned 26 Sept 2023

SHELDON, Jonathan Richard

Resigned
4 Litley Court, HerefordHR1 1TP
Secretary
Appointed 12 Feb 2004
Resigned 31 Mar 2008

ALI, Rushanara

Resigned
E15
Born March 1975
Director
Appointed 25 May 2004
Resigned 30 Jun 2009

BOAS, John Robert Sotheby

Resigned
22 Mansfield Street, LondonW1G 9NR
Born February 1937
Director
Appointed 12 Feb 2004
Resigned 18 Dec 2009

BUNTING, Timothy Brian

Resigned
Leeke Street, LondonWC1X 9HY
Born August 1963
Director
Appointed 18 Nov 2009
Resigned 09 Jul 2024

GAVRON OF HIGHGATE, Robert, Lord

Resigned
The White House, LondonN6 6JP
Born September 1930
Director
Appointed 12 Feb 2004
Resigned 31 Dec 2005

HALL, Anthony William, Lord

Resigned
Leeke Street, LondonWC1X 9HY
Born March 1951
Director
Appointed 05 Jul 2011
Resigned 01 Oct 2024

HEADLEY, Andrew Nicholas

Resigned
Leeke Street, LondonWC1X 9HY
Born August 1972
Director
Appointed 15 Mar 2021
Resigned 31 Dec 2024

KIDRON, Beeban Tania, Baroness

Resigned
Leeke Street, LondonWC1X 9HY
Born May 1961
Director
Appointed 10 Jul 2012
Resigned 02 Dec 2015

LEADBEATER, Charles Richard

Resigned
Leeke Street, LondonWC1X 9HY
Born January 1959
Director
Appointed 05 Jul 2016
Resigned 09 Jul 2024

MCKENLEY-SIMPSON, Janet Dorothea, Dr

Resigned
Leeke Street, LondonWC1X 9HY
Born November 1955
Director
Appointed 05 Jul 2016
Resigned 31 Jan 2023

MORRIS, Estelle, Baroness

Resigned
Leeke Street, LondonWC1X 9HY
Born June 1952
Director
Appointed 20 Sept 2005
Resigned 02 Dec 2015

MOSER, Claus, Lord

Resigned
Leeke Street, LondonWC1X 9HY
Born November 1922
Director
Appointed 19 Sept 2006
Resigned 04 Sept 2015

SALZ, Anthony Michael Vaughan, Sir

Resigned
Leeke Street, LondonWC1X 9HY
Born June 1950
Director
Appointed 01 Feb 2005
Resigned 01 Dec 2020

WHITAKER, Claire Lois

Resigned
Leeke Street, LondonWC1X 9HY
Born December 1963
Director
Appointed 20 Sept 2016
Resigned 28 Nov 2023

WILSON-SMITH, Peter

Resigned
Leeke Street, LondonWC1X 9HY
Born August 1954
Director
Appointed 20 Sept 2005
Resigned 02 Dec 2015

WYLIE, Tom

Resigned
Leeke Street, LondonWC1X 9HY
Born March 1945
Director
Appointed 13 May 2009
Resigned 31 Dec 2025

Persons with significant control

1

Ms Jane Sarah Hamlyn

Active
Leeke Street, LondonWC1X 9HY
Born April 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
1 December 2016
AAMDAAMD
Accounts Amended With Accounts Type Full
21 October 2016
AAMDAAMD
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2014
AR01AR01
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Memorandum Articles
12 April 2011
MEM/ARTSMEM/ARTS
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
17 February 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288cChange of Particulars
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
18 January 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
18 October 2005
288cChange of Particulars
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Incorporation Company
12 February 2004
NEWINCIncorporation