Background WavePink WaveYellow Wave

THE SVETLANOV LEGACY CHARITY (12845149)

THE SVETLANOV LEGACY CHARITY (12845149) is an active UK company. incorporated on 28 August 2020. with registered office in London. The company operates in the Education sector, engaged in cultural education. THE SVETLANOV LEGACY CHARITY has been registered for 5 years. Current directors include BOWER, Marina, ELLIN, Charles, MULLER, Philippe Ernest.

Company Number
12845149
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 August 2020
Age
5 years
Address
Flat 61, The Phoenix, London, W1U 1BB
Industry Sector
Education
Business Activity
Cultural education
Directors
BOWER, Marina, ELLIN, Charles, MULLER, Philippe Ernest
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SVETLANOV LEGACY CHARITY

THE SVETLANOV LEGACY CHARITY is an active company incorporated on 28 August 2020 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. THE SVETLANOV LEGACY CHARITY was registered 5 years ago.(SIC: 85520)

Status

active

Active since 5 years ago

Company No

12845149

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

Age

5 Years

Incorporated 28 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

28 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (9 months ago)
Submitted on 1 September 2025 (9 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Flat 61, The Phoenix Barrett Street London, W1U 1BB,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jul 22
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWER, Marina

Active
Bd De Courcelles, Paris75008
Born June 1958
Director
Appointed 28 Aug 2020

ELLIN, Charles

Active
De Mowbray House, SowerbyYO7 1JN
Born January 1980
Director
Appointed 28 Aug 2020

MULLER, Philippe Ernest

Active
Ave De La Terrasse, Montmorency95160
Born October 1959
Director
Appointed 28 Aug 2020

MASSEY, Stephen Leigh

Resigned
Barrett Street, LondonW1U 1BB
Born September 1957
Director
Appointed 28 Aug 2020
Resigned 09 Apr 2022

Persons with significant control

3

Mrs Marina Bower

Active
Boulevard De Courcelles, Paris 75008
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2022

Mr Philippe Muller

Active
Avenue De La Terrasse, Montmorency 95160
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2022

Mr Charles Ellin

Active
De Mowbray House, SowerbyY07 1JN
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Apr 2022
Fundings
Financials
Latest Activities

Filing History

16

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Incorporation Company
28 August 2020
NEWINCIncorporation