Background WavePink WaveYellow Wave

BRITISH OLYMPIC FOUNDATION (06272889)

BRITISH OLYMPIC FOUNDATION (06272889) is an active UK company. incorporated on 7 June 2007. with registered office in London. The company operates in the Education sector, engaged in sports and recreation education and 1 other business activities. BRITISH OLYMPIC FOUNDATION has been registered for 18 years. Current directors include BARIKOR, Born, BROWNLEE, Alistair Edward, FERRY, Catherine and 5 others.

Company Number
06272889
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 June 2007
Age
18 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Education
Business Activity
Sports and recreation education
Directors
BARIKOR, Born, BROWNLEE, Alistair Edward, FERRY, Catherine, GRIFFITHS, Victoria Karen, ROSS, David Peter John, SHAVE, Samuel, STEADMAN, Lauren, UDDIN, Shahab
SIC Codes
85510, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH OLYMPIC FOUNDATION

BRITISH OLYMPIC FOUNDATION is an active company incorporated on 7 June 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in sports and recreation education and 1 other business activity. BRITISH OLYMPIC FOUNDATION was registered 18 years ago.(SIC: 85510, 85590)

Status

active

Active since 18 years ago

Company No

06272889

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

Age

18 Years

Incorporated 7 June 2007

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

, C/O British Olympic Foundation, 60 Charlotte Street, London, W1T 2NU
From: 15 October 2009To: 5 June 2019
, 1 Wandsworth Plain, London, SW18 1EH
From: 7 June 2007To: 15 October 2009
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Nov 12
Director Joined
Mar 14
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Joined
Mar 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

9 Active
9 Resigned

PIGGINS, James Christopher

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 12 Sept 2022

BARIKOR, Born

Active
New Cavendish Street, LondonW1W 6XH
Born May 1982
Director
Appointed 06 Feb 2020

BROWNLEE, Alistair Edward

Active
New Cavendish Street, LondonW1W 6XH
Born April 1988
Director
Appointed 06 Dec 2022

FERRY, Catherine

Active
New Cavendish Street, LondonW1W 6XH
Born February 1973
Director
Appointed 27 May 2022

GRIFFITHS, Victoria Karen

Active
New Cavendish Street, LondonW1W 6XH
Born March 1977
Director
Appointed 06 Feb 2020

ROSS, David Peter John

Active
New Cavendish Street, LondonW1W 6XH
Born July 1965
Director
Appointed 27 May 2022

SHAVE, Samuel

Active
New Cavendish Street, LondonW1W 6XH
Born March 1985
Director
Appointed 06 Feb 2020

STEADMAN, Lauren

Active
New Cavendish Street, LondonW1W 6XH
Born December 1992
Director
Appointed 21 Feb 2024

UDDIN, Shahab

Active
New Cavendish Street, LondonW1W 6XH
Born November 1977
Director
Appointed 06 Oct 2021

SHOULER, Kevin Ronald

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 23 Jul 2009
Resigned 12 Aug 2022

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 07 Jun 2007
Resigned 20 Mar 2009

ANSON, Andrew Edward

Resigned
New Cavendish Street, LondonW1W 6XH
Born October 1964
Director
Appointed 29 Oct 2021
Resigned 14 Aug 2023

ELLIS, Diana Margaret, Dame

Resigned
Charlotte Street, LondonW1T 2NU
Born April 1938
Director
Appointed 13 Jan 2014
Resigned 18 May 2017

JAMES, John Christopher Urmston

Resigned
Parkfield Cottage 18 Osterley Road, IsleworthTW7 4PD
Born June 1937
Director
Appointed 07 Jun 2007
Resigned 16 Nov 2017

LEMAN, Richard Alexander

Resigned
New Cavendish Street, LondonW1W 6XH
Born July 1959
Director
Appointed 16 Nov 2017
Resigned 06 Dec 2022

MOYNIHAN, Colin Berkeley, Lord

Resigned
Frant Place, Tunbridge WellsTN3 9EJ
Born September 1955
Director
Appointed 07 Jun 2007
Resigned 07 Nov 2012

PATERSON, Jan

Resigned
New Cavendish Street, LondonW1W 6XH
Born August 1965
Director
Appointed 05 Jan 2020
Resigned 21 May 2020

TOWNSHEND, Neil William Norman, Dr

Resigned
New Cavendish Street, LondonW1W 6XH
Born May 1955
Director
Appointed 07 Jun 2007
Resigned 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Resolution
11 November 2021
RESOLUTIONSResolutions
Memorandum Articles
11 November 2021
MAMA
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
288aAppointment of Director or Secretary
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
190190
Legacy
9 July 2009
353353
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
12 May 2008
287Change of Registered Office
Resolution
19 March 2008
RESOLUTIONSResolutions
Memorandum Articles
20 December 2007
MEM/ARTSMEM/ARTS
Resolution
20 December 2007
RESOLUTIONSResolutions
Incorporation Company
7 June 2007
NEWINCIncorporation