Background WavePink WaveYellow Wave

ELLEN MACARTHUR FOUNDATION (06897785)

ELLEN MACARTHUR FOUNDATION (06897785) is an active UK company. incorporated on 6 May 2009. with registered office in Cowes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. ELLEN MACARTHUR FOUNDATION has been registered for 16 years. Current directors include LEBOVITZ, Michael, MACARTHUR, Ellen Patricia, Dame, MORGAN, Peter and 3 others.

Company Number
06897785
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 May 2009
Age
16 years
Address
The Sail Loft, Cowes, PO31 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LEBOVITZ, Michael, MACARTHUR, Ellen Patricia, Dame, MORGAN, Peter, PATEL, Hema, PATERSON, Hong-Thuy, SELLWOOD, Philip Henry George, Sir
SIC Codes
74909, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLEN MACARTHUR FOUNDATION

ELLEN MACARTHUR FOUNDATION is an active company incorporated on 6 May 2009 with the registered office located in Cowes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. ELLEN MACARTHUR FOUNDATION was registered 16 years ago.(SIC: 74909, 85590)

Status

active

Active since 16 years ago

Company No

06897785

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

Age

16 Years

Incorporated 6 May 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Sail Loft 42 Medina Road Cowes, PO31 7BX,

Previous Addresses

the Sail Loft Medina Road Cowes Isle of Wight PO31 7BX
From: 6 May 2009To: 20 December 2009
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 10
Director Joined
Feb 11
Director Left
May 12
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Nov 22
Director Joined
Mar 24
New Owner
May 24
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Mar 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

WINN, Laura

Active
42 Medina Road, CowesPO31 7BX
Secretary
Appointed 04 Jul 2024

LEBOVITZ, Michael

Active
42 Medina Road, CowesPO31 7BX
Born December 1959
Director
Appointed 08 Mar 2019

MACARTHUR, Ellen Patricia, Dame

Active
Medina Road, CowesPO31 7BX
Born July 1976
Director
Appointed 26 Jan 2010

MORGAN, Peter

Active
42 Medina Road, CowesPO31 7BX
Born August 1959
Director
Appointed 14 Jul 2009

PATEL, Hema

Active
42 Medina Road, CowesPO31 7BX
Born May 1971
Director
Appointed 08 Sept 2023

PATERSON, Hong-Thuy

Active
42 Medina Road, CowesPO31 7BX
Born July 1971
Director
Appointed 17 Mar 2026

SELLWOOD, Philip Henry George, Sir

Active
42 Medina Road, CowesPO31 7BX
Born January 1954
Director
Appointed 14 Jul 2009

BOOTLE, Joanne

Resigned
42 Medina Road, CowesPO31 7BX
Secretary
Appointed 20 May 2023
Resigned 04 Jul 2024

BOOTLE, Joanne Elisabeth

Resigned
Beckford Road, CowesPO31 7SG
Secretary
Appointed 10 Oct 2014
Resigned 11 Mar 2021

BUTTERWORTH, James Cameron

Resigned
42 Medina Road, CowesPO31 7BX
Secretary
Appointed 26 Jan 2010
Resigned 10 Oct 2014

ENSTON, Matthew

Resigned
42 Medina Road, CowesPO31 7BX
Secretary
Appointed 11 Mar 2021
Resigned 20 May 2023

BLAU, Wolfgang, Mr.

Resigned
42 Medina Road, CowesPO31 7BX
Born October 1967
Director
Appointed 01 Mar 2020
Resigned 14 Jul 2022

BUTTERWORTH, James Cameron

Resigned
Aldborough, YorkYO51 9EP
Born September 1978
Director
Appointed 06 May 2009
Resigned 14 Jul 2009

GREEN, Katherine Louise

Resigned
Gordon Road, Isle Of WightPO31 7SW
Born April 1970
Director
Appointed 06 May 2009
Resigned 14 Jul 2009

MOFFATT, James Nicholas Peter

Resigned
Myddelton Street, LondonEC1R 1UA
Born November 1975
Director
Appointed 14 Jul 2009
Resigned 30 Nov 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Leboritz

Ceased
Oceanaire Drive, Rancho Palos Verdes90275
Born December 1959

Nature of Control

Significant influence or control
Notified 08 Mar 2019
Ceased 08 Sept 2023

Dame Ellen Patricia Macarthur

Ceased
42 Medina Road, CowesPO31 7BX
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2023

Mr Philip Henry George Sellwood

Ceased
42 Medina Road, CowesPO31 7BX
Born January 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2023

Peter Morgan

Ceased
42 Medina Road, CowesPO31 7BX
Born August 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 May 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 May 2022
AAMDAAMD
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Resolution
11 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 June 2015
AR01AR01
Accounts With Accounts Type Group
17 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 May 2014
AR01AR01
Accounts With Accounts Type Group
19 May 2014
AAAnnual Accounts
Resolution
26 September 2013
RESOLUTIONSResolutions
Resolution
5 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2013
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Resolution
18 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2009
AD01Change of Registered Office Address
Legacy
31 July 2009
287Change of Registered Office
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Incorporation Company
6 May 2009
NEWINCIncorporation