Background WavePink WaveYellow Wave

CHINA ART FOUNDATION (07277251)

CHINA ART FOUNDATION (07277251) is an active UK company. incorporated on 8 June 2010. with registered office in London. The company operates in the Education sector, engaged in cultural education. CHINA ART FOUNDATION has been registered for 15 years. Current directors include GAO, Minglu Gao, LAM, Pearl.

Company Number
07277251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2010
Age
15 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Education
Business Activity
Cultural education
Directors
GAO, Minglu Gao, LAM, Pearl
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHINA ART FOUNDATION

CHINA ART FOUNDATION is an active company incorporated on 8 June 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. CHINA ART FOUNDATION was registered 15 years ago.(SIC: 85520)

Status

active

Active since 15 years ago

Company No

07277251

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

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ
From: 25 July 2014To: 28 November 2017
C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England
From: 14 July 2014To: 25 July 2014
C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY
From: 6 July 2011To: 14 July 2014
C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom
From: 6 July 2011To: 6 July 2011
33 Savile Row London W1S 3PZ
From: 8 June 2010To: 6 July 2011
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Jul 12
Director Joined
Dec 12
Director Joined
Feb 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Left
Apr 15
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jun 18
Director Left
Jun 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GAO, Minglu Gao

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1949
Director
Appointed 08 Jun 2010

LAM, Pearl

Active
114a Cromwell Road, LondonSW7 4AG
Born August 1968
Director
Appointed 08 Jun 2010

CHAO, Sih Ho

Resigned
Carteret Street, LondonSW1H 9DJ
Born April 1976
Director
Appointed 23 Feb 2014
Resigned 11 Jul 2017

DODD, Philip

Resigned
Carteret Street, LondonSW1H 9DJ
Born October 1949
Director
Appointed 08 Jun 2010
Resigned 30 Mar 2015

HAYDEN, Susan Frances

Resigned
35/37 Grosvenor Gardens, LondonSW1W 0BY
Born June 1950
Director
Appointed 08 Jun 2010
Resigned 17 Oct 2011

PALIKROUSIS, Antonios Dan

Resigned
Carteret Street, LondonSW1H 9DJ
Born June 1959
Director
Appointed 14 Dec 2012
Resigned 11 Jul 2017

PICASSO, Sydney

Resigned
114a Cromwell Road, LondonSW7 4AG
Born October 1944
Director
Appointed 17 Aug 2011
Resigned 04 Feb 2022

ROSSI PURINI, Ludovica

Resigned
Grosvenor Gardens, LondonSW1W 0BY
Born July 1969
Director
Appointed 31 Jan 2013
Resigned 23 Feb 2014

WALKER, Warren Robins

Resigned
Carteret Street, LondonSW1H 9DJ
Born May 1959
Director
Appointed 12 Jun 2013
Resigned 11 Jul 2017

WANG, Bruno

Resigned
114a Cromwell Road, LondonSW7 4AG
Born April 1966
Director
Appointed 06 Jul 2012
Resigned 31 Jul 2017

WOHNG, Theodore

Resigned
Carteret Street, LondonSW1H 9DJ
Born January 1982
Director
Appointed 01 May 2014
Resigned 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Incorporation Company
8 June 2010
NEWINCIncorporation