Background WavePink WaveYellow Wave

SINFONIA SMITH SQUARE FOUNDATION (10284465)

SINFONIA SMITH SQUARE FOUNDATION (10284465) is an active UK company. incorporated on 18 July 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. SINFONIA SMITH SQUARE FOUNDATION has been registered for 9 years. Current directors include BERMAN, John Michael, LONG, Tracy Elisabeth, Dr, MONFRIES, Mary Cicely Florence and 1 others.

Company Number
10284465
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2016
Age
9 years
Address
St John's, London, SW1P 3HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BERMAN, John Michael, LONG, Tracy Elisabeth, Dr, MONFRIES, Mary Cicely Florence, WOLFF-INGHAM, Julius Peregrine Harold Shepherd
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINFONIA SMITH SQUARE FOUNDATION

SINFONIA SMITH SQUARE FOUNDATION is an active company incorporated on 18 July 2016 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. SINFONIA SMITH SQUARE FOUNDATION was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10284465

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

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

SOUTHBANK SINFONIA FOUNDATION
From: 18 July 2016To: 12 August 2024
Contact
Address

St John's Smith Square London, SW1P 3HA,

Previous Addresses

St John's Smith Square Smith Square London SW1P 3HA England
From: 27 July 2021To: 29 July 2021
St. Johns Church Waterloo Road London SE1 8TY United Kingdom
From: 18 July 2016To: 27 July 2021
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HUMPHREY, Bethan

Active
Smith Square, LondonSW1P 3HA
Secretary
Appointed 12 Mar 2024

BERMAN, John Michael

Active
Waterloo Road, LondonSE1 8TY
Born October 1944
Director
Appointed 18 Jul 2016

LONG, Tracy Elisabeth, Dr

Active
Smith Square, LondonSW1P 3HA
Born June 1962
Director
Appointed 12 Mar 2024

MONFRIES, Mary Cicely Florence

Active
Smith Square, LondonSW1P 3HA
Born October 1967
Director
Appointed 19 Sept 2016

WOLFF-INGHAM, Julius Peregrine Harold Shepherd

Active
Smith Square, LondonSW1P 3HA
Born September 1963
Director
Appointed 19 Sept 2016

BONAR, Janet

Resigned
Waterloo Road, LondonSE1 8TY
Secretary
Appointed 01 Jan 2017
Resigned 11 Oct 2018

GRISBROOK, Robert Jonathan

Resigned
Smith Square, LondonSW1P 3HA
Secretary
Appointed 04 Jan 2021
Resigned 12 Mar 2024

SLACK, Frances

Resigned
Waterloo Road, LondonSE1 8TY
Secretary
Appointed 18 Jul 2016
Resigned 31 Dec 2016

WHITSTON, Sarah Louise Whittaker

Resigned
Waterloo Road, LondonSE1 8TY
Secretary
Appointed 11 Oct 2018
Resigned 31 Oct 2020

SUTHERLAND, Duncan William

Resigned
Waterloo Road, LondonSE1 8TY
Born December 1951
Director
Appointed 18 Jul 2016
Resigned 12 Mar 2024

Persons with significant control

2

0 Active
2 Ceased

John Berman

Ceased
Waterloo Road, LondonSE1 8TY
Born October 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 07 Oct 2016

Duncan Sutherland

Ceased
Waterloo Road, LondonSE1 8TY
Born December 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
12 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
12 August 2024
NE01NE01
Change Of Name Notice
12 August 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 July 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 July 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Memorandum Articles
30 September 2016
MAMA
Resolution
30 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 July 2016
NEWINCIncorporation