Background WavePink WaveYellow Wave

FIORENTINI FOUNDATION (07456832)

FIORENTINI FOUNDATION (07456832) is an active UK company. incorporated on 1 December 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. FIORENTINI FOUNDATION has been registered for 15 years. Current directors include AHMED, Hussain, FOGELMAN, Richard Harvey, KENT, Attila Angus Aziz, Mr. and 5 others.

Company Number
07456832
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2010
Age
15 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
AHMED, Hussain, FOGELMAN, Richard Harvey, KENT, Attila Angus Aziz, Mr., PETROVA, Anastasia, SADLER, Zoe Patricia, SQUIRE, Sammie, SYLVESTER, Emma Louisa Anne, WHITELEY, Nicholas Alan
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIORENTINI FOUNDATION

FIORENTINI FOUNDATION is an active company incorporated on 1 December 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. FIORENTINI FOUNDATION was registered 15 years ago.(SIC: 90020)

Status

active

Active since 15 years ago

Company No

07456832

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

Age

15 Years

Incorporated 1 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

G34a Waterfront Studios 1 Dock Road London E16 1AH England
From: 28 June 2016To: 17 December 2022
Islington Business Design Centre Unit 101a 52 Upper Street London N1 0QH
From: 22 December 2011To: 28 June 2016
Islington Business Design Centre Unit 101I 52 Upper Street London N1 0QH
From: 1 December 2010To: 22 December 2011
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Feb 14
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
May 20
Director Left
May 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
May 24
Director Left
Sept 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

AHMED, Hussain

Active
City Road, LondonEC1V 2NX
Born April 1975
Director
Appointed 01 Feb 2023

FOGELMAN, Richard Harvey

Active
City Road, LondonEC1V 2NX
Born July 1982
Director
Appointed 21 Apr 2023

KENT, Attila Angus Aziz, Mr.

Active
City Road, LondonEC1V 2NX
Born June 1972
Director
Appointed 06 Nov 2017

PETROVA, Anastasia

Active
City Road, LondonEC1V 2NX
Born December 1977
Director
Appointed 02 Mar 2021

SADLER, Zoe Patricia

Active
City Road, LondonEC1V 2NX
Born October 1995
Director
Appointed 06 Nov 2017

SQUIRE, Sammie

Active
City Road, LondonEC1V 2NX
Born March 1972
Director
Appointed 01 Feb 2024

SYLVESTER, Emma Louisa Anne

Active
Snowberry Close, BarnetEN5 5FS
Born August 1986
Director
Appointed 15 May 2024

WHITELEY, Nicholas Alan

Active
City Road, LondonEC1V 2NX
Born February 1969
Director
Appointed 03 Oct 2013

BOUGHEY, Simon Richard

Resigned
1 Dock Road, LondonE16 1AH
Born January 1962
Director
Appointed 23 Aug 2011
Resigned 06 Nov 2017

BRODIE, Sue

Resigned
1 Dock Road, LondonE16 1AH
Born January 1965
Director
Appointed 23 Aug 2011
Resigned 07 Dec 2017

CHIDGEY, Caitlin Victoria

Resigned
City Road, LondonEC1V 2NX
Born June 1971
Director
Appointed 27 Apr 2022
Resigned 01 Feb 2024

KOCAK-BASS, Tam

Resigned
City Road, LondonEC1V 2NX
Born March 1975
Director
Appointed 06 Jun 2022
Resigned 13 Sept 2024

KUGBLENU, Oscar

Resigned
City Road, LondonEC1V 2NX
Born January 1969
Director
Appointed 26 Apr 2018
Resigned 09 Jul 2023

LOPATA, Andrew Neil

Resigned
1 Dock Road, LondonE16 1AH
Born October 1969
Director
Appointed 06 Nov 2017
Resigned 10 Oct 2018

MCQUEEN, David Anderson

Resigned
Woodfield Road, RadlettWD7 8JH
Born April 1969
Director
Appointed 17 Jan 2018
Resigned 31 Dec 2019

MORGAN, Dennis

Resigned
Crystal Palace Road, LondonSE22 9JQ
Born January 1961
Director
Appointed 01 Dec 2010
Resigned 14 Jul 2011

MULGREW, Haidee Elise

Resigned
1 Dock Road, LondonE16 1AH
Born June 1976
Director
Appointed 06 Nov 2017
Resigned 26 Apr 2018

RANGAR, Mona Kaur

Resigned
St Pauls Road, LondonN1 2TH
Born May 1977
Director
Appointed 01 Dec 2010
Resigned 06 Feb 2012

ROTHBAND, Nigel Jeremy Lionel

Resigned
1 Dock Road, LondonE16 1AH
Born January 1958
Director
Appointed 05 Jul 2018
Resigned 31 Mar 2021

SHALET, Lisa Natalie

Resigned
1 Dock Road, LondonE16 1AH
Born January 1975
Director
Appointed 06 Nov 2017
Resigned 12 Jan 2020

THOMPSON, Barbara Alice

Resigned
1 Dock Road, LondonE16 1AH
Born September 1970
Director
Appointed 30 Jan 2019
Resigned 01 Feb 2022

THORNE, Mary Teresa

Resigned
Riverside Close, LondonE5 9ST
Born May 1973
Director
Appointed 01 Dec 2010
Resigned 06 Nov 2017

WILD, Hannah Rae

Resigned
1 Dock Road, LondonE16 1AH
Born March 1983
Director
Appointed 06 Nov 2017
Resigned 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 December 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
20 June 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Resolution
9 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2011
CC04CC04
Incorporation Company
1 December 2010
NEWINCIncorporation