Background WavePink WaveYellow Wave

THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES (07033553)

THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES (07033553) is an active UK company. incorporated on 29 September 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES has been registered for 16 years. Current directors include BADAWI-MALIK, Zeinab Mohammed-Khair, HARRIS, Pippa, KALIFA, Rohinton Minoo and 6 others.

Company Number
07033553
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 September 2009
Age
16 years
Address
Kensington Palace, London, W8 4PU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BADAWI-MALIK, Zeinab Mohammed-Khair, HARRIS, Pippa, KALIFA, Rohinton Minoo, LEWIS, David John, Sir, PATRICK, Ian John, PATTERSON, Simon Iain, WEBB, Alice Elizabeth, WHITE, Thomas Garry, WILLS, Claire Jessica
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES

THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES is an active company incorporated on 29 September 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07033553

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

Age

16 Years

Incorporated 29 September 2009

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 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE
From: 6 September 2019To: 10 November 2022
THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND THE DUKE AND DUCHESS OF SUSSEX
From: 11 June 2018To: 6 September 2019
THE ROYAL FOUNDATION OF THE DUKE AND DUCHESS OF CAMBRIDGE AND PRINCE HARRY
From: 12 July 2012To: 11 June 2018
THE FOUNDATION OF PRINCE WILLIAM AND PRINCE HARRY
From: 29 September 2009To: 12 July 2012
Contact
Address

Kensington Palace Palace Green London, W8 4PU,

Previous Addresses

, St. James's Palace, London, SW1A 1BS
From: 29 September 2009To: 23 July 2013
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Sept 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jan 25
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

BADAWI-MALIK, Zeinab Mohammed-Khair

Active
Palace Green, LondonW8 4PU
Born October 1959
Director
Appointed 23 Sept 2020

HARRIS, Pippa

Active
Neal Street, LondonWC2H 9QQ
Born March 1967
Director
Appointed 28 Sept 2023

KALIFA, Rohinton Minoo

Active
Palace Green, LondonW8 4PU
Born April 1961
Director
Appointed 24 Jun 2021

LEWIS, David John, Sir

Active
Palace Green, LondonW8 4PU
Born March 1965
Director
Appointed 20 Jun 2024

PATRICK, Ian John

Active
Palace Green, LondonW8 4PU
Born July 1978
Director
Appointed 04 Mar 2024

PATTERSON, Simon Iain

Active
Palace Green, LondonW8 4PU
Born May 1973
Director
Appointed 07 Dec 2016

WEBB, Alice Elizabeth

Active
Pancras Square, LondonN1C 4AG
Born October 1972
Director
Appointed 17 Jun 2020

WHITE, Thomas Garry

Active
Palace Green, LondonW8 4PU
Born April 1986
Director
Appointed 19 Feb 2024

WILLS, Claire Jessica

Active
65 Fleet Street, LondonEC4Y 1HS
Born October 1968
Director
Appointed 27 Jun 2018

BARRAN, Diana Francesca Caroline, Baroness

Resigned
Palace Green, LondonW8 4PU
Born February 1959
Director
Appointed 27 Jun 2018
Resigned 30 Nov 2018

CASE, Simon, Dr

Resigned
Palace Green, LondonW8 4PU
Born December 1978
Director
Appointed 08 Aug 2019
Resigned 08 Sept 2020

COCKBURN-LOGIE, Hannah

Resigned
Palace Green, LondonW8 4PU
Born July 1978
Director
Appointed 17 Jun 2020
Resigned 31 Oct 2022

GRAY, Jean-Christophe

Resigned
Palace Green, LondonW8 4PU
Born February 1975
Director
Appointed 15 Feb 2021
Resigned 12 Jan 2022

GRAY, Jean-Christophe

Resigned
Palace Green, LondonW8 4PU
Born November 1975
Director
Appointed 15 Feb 2021
Resigned 23 Feb 2024

GREEN, Theresa Mary

Resigned
Palace Green, LondonW8 4PU
Born July 1964
Director
Appointed 30 Jun 2011
Resigned 17 Jun 2020

HAGUE, William Jefferson, Lord Hague Of Richmond

Resigned
House Of Lords, LondonSW1A 0PW
Born March 1961
Director
Appointed 17 Jun 2020
Resigned 01 Jan 2025

HARLEY, Edward Mortimer

Resigned
Palace Green, LondonW8 4PU
Born May 1960
Director
Appointed 29 Sept 2009
Resigned 18 Sept 2019

HEAD, Miguel Nunes

Resigned
Palace Green, LondonW8 4PU
Born September 1977
Director
Appointed 09 May 2017
Resigned 27 Jun 2018

JANVRIN THE LORD JANVRIN, Robin Berry, The Rt Hon

Resigned
Palace Green, LondonW8 4PU
Born September 1946
Director
Appointed 29 Sept 2009
Resigned 01 Apr 2016

LOWTHER-PINKERTON LVO, MBE, Anthony James Moxton

Resigned
Palace Green, LondonW8 4PU
Born September 1960
Director
Appointed 29 Sept 2009
Resigned 17 Jun 2020

MANNING, David Geoffrey, Sir

Resigned
Palace Green, LondonW8 4PU
Born December 1949
Director
Appointed 29 Sept 2009
Resigned 30 Mar 2017

MILLS, Keith Edward, Sir

Resigned
Palace Green, LondonW8 4PU
Born May 1950
Director
Appointed 14 May 2015
Resigned 09 Dec 2020

MINDENHALL, Charles Stuart

Resigned
Palace Green, LondonW8 4PU
Born May 1971
Director
Appointed 14 May 2015
Resigned 29 Jun 2022

MONSON, John Guy Elmhirst

Resigned
Palace Green, LondonW8 4PU
Born September 1962
Director
Appointed 18 Sept 2019
Resigned 10 Dec 2019

MONSON, John Guy Elmhirst

Resigned
Palace Green, LondonW8 4PU
Born September 1962
Director
Appointed 29 Sept 2009
Resigned 27 Jun 2018

PINSENT, Demetra Aikaterini

Resigned
Palace Green, LondonW8 4PU
Born June 1974
Director
Appointed 07 Dec 2016
Resigned 07 Dec 2024

SHACKLETON, Fiona Sara

Resigned
Palace Green, LondonW8 4PU
Born May 1956
Director
Appointed 29 Sept 2009
Resigned 30 Mar 2017

Persons with significant control

2

The Duchess Of Cambridge Catherine Elizabeth Cambridge

Active
Palace Green, LondonW8 4PU
Born January 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Aug 2019

The Duke Of Cambridge William Arthur Philip Louis Windsor

Active
Palace Green, LondonW8 4PU
Born June 1982

Nature of Control

Right to appoint and remove directors
Notified 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Auditors Resignation Company
21 December 2023
AUDAUD
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Certificate Change Of Name Company
10 November 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 November 2022
RESOLUTIONSResolutions
Change Of Name Request Comments
9 November 2022
NM06NM06
Change Of Name Exemption
9 November 2022
NE01NE01
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Resolution
19 July 2022
RESOLUTIONSResolutions
Memorandum Articles
19 July 2022
MAMA
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 June 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts Amended With Accounts Type Group
3 August 2020
AAMDAAMD
Accounts With Accounts Type Group
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Resolution
25 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
18 September 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Memorandum Articles
17 September 2019
MAMA
Certificate Change Of Name Company
6 September 2019
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 September 2019
MISCMISC
Resolution
21 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Memorandum Articles
4 July 2018
MAMA
Resolution
4 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Miscellaneous
11 June 2018
MISCMISC
Change Of Name Request Comments
11 June 2018
NM06NM06
Change Of Name Notice
11 June 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Memorandum Articles
27 March 2017
MAMA
Resolution
27 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Auditors Resignation Company
5 November 2015
AUDAUD
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Memorandum Articles
12 July 2012
MEM/ARTSMEM/ARTS
Miscellaneous
12 July 2012
MISCMISC
Certificate Change Of Name Company
12 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 July 2012
NM06NM06
Change Of Name Notice
12 July 2012
CONNOTConfirmation Statement Notification
Memorandum Articles
2 April 2012
MEM/ARTSMEM/ARTS
Resolution
2 April 2012
RESOLUTIONSResolutions
Memorandum Articles
17 November 2011
MEM/ARTSMEM/ARTS
Resolution
17 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Statement Of Companys Objects
6 June 2011
CC04CC04
Resolution
6 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 September 2010
AR01AR01
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 Account Reference Date Company Current Extended
17 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2009
NEWINCIncorporation