Background WavePink WaveYellow Wave

THE INTERNATIONAL POLAR FOUNDATION-UK (05807384)

THE INTERNATIONAL POLAR FOUNDATION-UK (05807384) is an active UK company. incorporated on 5 May 2006. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE INTERNATIONAL POLAR FOUNDATION-UK has been registered for 19 years. Current directors include AMIN, Nighat, BURNS, Robert Andrew, Sir, HUBERT, Alain and 2 others.

Company Number
05807384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 May 2006
Age
19 years
Address
97 Ravenscourt Road, London, W6 0UJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AMIN, Nighat, BURNS, Robert Andrew, Sir, HUBERT, Alain, LIPPENS, Jessica, SLINGER, Arabella Claire Felicity
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INTERNATIONAL POLAR FOUNDATION-UK

THE INTERNATIONAL POLAR FOUNDATION-UK is an active company incorporated on 5 May 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE INTERNATIONAL POLAR FOUNDATION-UK was registered 19 years ago.(SIC: 85590)

Status

active

Active since 19 years ago

Company No

05807384

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

Age

19 Years

Incorporated 5 May 2006

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 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

97 Ravenscourt Road London, W6 0UJ,

Previous Addresses

97 97 Ravenscourt Road London W6 0UJ England
From: 12 December 2025To: 12 December 2025
Flat 7, Overstrand Mansions Prince of Wales Drive London SW11 4HA England
From: 14 January 2018To: 12 December 2025
2 the Hazels Chesterfield Road Two Dales Matlock Derbyshire DE4 2EZ
From: 5 May 2006To: 14 January 2018
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 09
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Sept 15
Director Left
Jan 18
Director Left
Jan 18
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SLINGER, Arabella

Active
Ravenscourt Road, LondonW6 0UJ
Secretary
Appointed 02 Jan 2019

AMIN, Nighat

Active
11 Av. Bel Horizon, B-1640 Rhode St. Genese
Born November 1959
Director
Appointed 05 May 2006

BURNS, Robert Andrew, Sir

Active
Walland Farm, MineheadTA24 7EE
Born July 1943
Director
Appointed 05 May 2006

HUBERT, Alain

Active
Av. Bel Horizon, B-1640 Rhode St. Genese
Born September 1953
Director
Appointed 05 May 2006

LIPPENS, Jessica

Active
Ravenscourt Road, LondonW6 0UJ
Born January 1984
Director
Appointed 14 Sept 2025

SLINGER, Arabella Claire Felicity

Active
Ravenscourt Road, LondonW6 0UJ
Born January 1972
Director
Appointed 08 Jul 2014

DE POMEREU, Jean

Resigned
The International Polar Foundation, LondonSW15 2PQ
Secretary
Appointed 05 May 2006
Resigned 31 May 2007

PASTEUR, Elizabeth, Dr

Resigned
The Hazels Chesterfields Road, MatlockDE4 2EZ
Secretary
Appointed 24 Oct 2008
Resigned 02 Jan 2019

BRANDON, Mark, Dr

Resigned
Prince Of Wales Drive, LondonSW11 4HA
Born April 1967
Director
Appointed 08 Jul 2014
Resigned 24 Sept 2025

COPE, David, Professor

Resigned
The Hazels Chesterfield Road, MatlockDE4 2EZ
Born July 1946
Director
Appointed 07 Jul 2009
Resigned 21 Aug 2015

COX, Stephen James

Resigned
25 Trowlock Avenue, TeddingtonTW11 9QT
Born December 1946
Director
Appointed 05 May 2006
Resigned 12 Jul 2017

HOOPER, Meredith Jean

Resigned
4 Western Road, LondonN2 9HX
Born October 1939
Director
Appointed 05 May 2006
Resigned 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
27 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
287Change of Registered Office
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Incorporation Company
5 May 2006
NEWINCIncorporation