Background WavePink WaveYellow Wave

TNC UK FOUNDATION LIMITED (08960834)

TNC UK FOUNDATION LIMITED (08960834) is an active UK company. incorporated on 26 March 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c. and 1 other business activities. TNC UK FOUNDATION LIMITED has been registered for 11 years. Current directors include ADAMS, Rupert Christian Rigbye, ADYE, Alan, Mr., ELCHAHAL, Roni and 1 others.

Company Number
08960834
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 March 2014
Age
11 years
Address
330 High Holborn, London, WC1V 7QH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ADAMS, Rupert Christian Rigbye, ADYE, Alan, Mr., ELCHAHAL, Roni, LEJKOWSKI, Marta Magdalena
SIC Codes
88990, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TNC UK FOUNDATION LIMITED

TNC UK FOUNDATION LIMITED is an active company incorporated on 26 March 2014 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c. and 1 other business activity. TNC UK FOUNDATION LIMITED was registered 11 years ago.(SIC: 88990, 91040)

Status

active

Active since 11 years ago

Company No

08960834

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

330 High Holborn London, WC1V 7QH,

Previous Addresses

5 Chancery Lane Suite 403 London WC2A 1LG England
From: 1 July 2021To: 14 June 2023
26-28 Ely Place London EC1N 6TD
From: 26 June 2017To: 1 July 2021
10 Queen Street Place London EC4R 1BE
From: 2 March 2015To: 26 June 2017
2-6 Cannon Street London EC4M 6YH England
From: 26 March 2014To: 2 March 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
May 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Feb 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ROBSON, Lianne Emma Dee

Active
High Holborn, LondonWC1V 7QH
Secretary
Appointed 23 Apr 2025

ADAMS, Rupert Christian Rigbye

Active
High Holborn, LondonWC1V 7QH
Born February 1969
Director
Appointed 21 Aug 2024

ADYE, Alan, Mr.

Active
High Holborn, LondonWC1V 7QH
Born January 1979
Director
Appointed 21 Aug 2024

ELCHAHAL, Roni

Active
High Holborn, LondonWC1V 7QH
Born April 1983
Director
Appointed 26 Oct 2021

LEJKOWSKI, Marta Magdalena

Active
High Holborn, LondonWC1V 7QH
Born June 1975
Director
Appointed 08 Jul 2019

DRUMMOND, Anita

Resigned
Arlington
Secretary
Appointed 27 Mar 2014
Resigned 13 May 2016

ROBERTS, Nicole

Resigned
High Holborn, LondonWC1V 7QH
Secretary
Appointed 12 Oct 2016
Resigned 23 Apr 2025

HALL III, Willam Henry, Mr.

Resigned
4245 N Fairfax Drive, Arlington22203
Born May 1963
Director
Appointed 14 Jun 2017
Resigned 17 Jan 2020

HATCHWELL, Matthew Charles

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1958
Director
Appointed 27 Mar 2014
Resigned 08 May 2018

HOMER, Lynette Judith

Resigned
Ely Place, LondonEC1N 6TD
Born April 1968
Director
Appointed 27 Mar 2014
Resigned 17 Mar 2021

HOWELL, Stephen

Resigned
Queen Street Place, LondonEC4R 1BE
Born February 1958
Director
Appointed 26 Mar 2014
Resigned 15 May 2017

KLEIBERG, Marianne

Resigned
High Holborn, LondonWC1V 7QH
Born October 1967
Director
Appointed 10 Oct 2014
Resigned 01 Feb 2025

LOUDON, George Ernest

Resigned
High Holborn, LondonWC1V 7QH
Born November 1942
Director
Appointed 27 Nov 2018
Resigned 09 Jul 2024

MILLER, Diane

Resigned
High Holborn, LondonWC1V 7QH
Born May 1961
Director
Appointed 24 Aug 2020
Resigned 18 Nov 2024

MÜLLER-KRAENNER, Sascha

Resigned
Queen Street Place, LondonEC4R 1BE
Born August 1963
Director
Appointed 27 Mar 2014
Resigned 24 Oct 2014

OSTLIE, Michelle

Resigned
4245 N Fairfax Drive, Arlington22203
Born May 1967
Director
Appointed 26 Mar 2014
Resigned 29 Nov 2023

WHEELER, Peter Spencer William

Resigned
Ely Place, LondonEC1N 6TD
Born May 1957
Director
Appointed 27 Mar 2014
Resigned 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

76

Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 April 2023
AD03Change of Location of Company Records
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 April 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Move Registers To Sail Company With New Address
28 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
17 July 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Incorporation Company
26 March 2014
NEWINCIncorporation