IDEAS FOUNDATION
LONDON

Hellopages » Greater London » Islington » EC1V 2DW
Company number 04270652
Status Active
Incorporation Date 15 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 3RD FLOOR KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 15 August 2015 no member list. The most likely internet sites of IDEAS FOUNDATION are www.ideas.co.uk, and www.ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideas Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04270652. Ideas Foundation has been working since 15 August 2001. The present status of the company is Active. The registered address of Ideas Foundation is 3rd Floor Kemp House 152 160 City Road London Ec1v 2dw. . AKWUE, Jonathan Ehiebinim is a Director of the company. CHAMBERS, Jose, Professor is a Director of the company. OMOBUWAJO, Beatrice is a Director of the company. ORIOLA, Demilade is a Director of the company. PSCHORR, Tobias is a Director of the company. ROBINSON, Richard Patrick is a Director of the company. SUTHERLAND, Roderick Henry is a Director of the company. VAUGHAN, Shannon Rachel is a Director of the company. WIGHT, Robin is a Director of the company. WILKINS, Jennifer Ann is a Director of the company. Secretary HOLLOWAY, David James has been resigned. Secretary WIGHT, Tiffany has been resigned. Director CARELSE-DUTLOW, Xandria Zandile has been resigned. Director CARTWRIGHT, Hugh Walter Matheson has been resigned. Director CHU, Alan has been resigned. Director JACKSON, Paul Edward has been resigned. Director KHAN, Afzal has been resigned. Director LADE JOBI, Saidat has been resigned. Director MORGAN, Rebecca Eve has been resigned. Director REEVES, Joanne Louise has been resigned. Director SACKEY, Emmanuella has been resigned. Director SCROGGS, James Richard Sutherland has been resigned. Director TENN, Sophie has been resigned. Director TWEEDY, Colin David has been resigned. Director YOUNG, David has been resigned. The company operates in "Non-trading company".


Current Directors

Director
AKWUE, Jonathan Ehiebinim
Appointed Date: 26 April 2005
55 years old

Director
CHAMBERS, Jose, Professor
Appointed Date: 28 September 2007
82 years old

Director
OMOBUWAJO, Beatrice
Appointed Date: 09 February 2015
47 years old

Director
ORIOLA, Demilade
Appointed Date: 23 January 2012
32 years old

Director
PSCHORR, Tobias
Appointed Date: 28 September 2007
55 years old

Director
ROBINSON, Richard Patrick
Appointed Date: 10 July 2013
54 years old

Director
SUTHERLAND, Roderick Henry
Appointed Date: 28 September 2007
60 years old

Director
VAUGHAN, Shannon Rachel
Appointed Date: 11 March 2015
41 years old

Director
WIGHT, Robin
Appointed Date: 15 August 2001
81 years old

Director
WILKINS, Jennifer Ann
Appointed Date: 24 June 2005
74 years old

Resigned Directors

Secretary
HOLLOWAY, David James
Resigned: 16 September 2014
Appointed Date: 24 June 2005

Secretary
WIGHT, Tiffany
Resigned: 24 June 2005
Appointed Date: 15 August 2001

Director
CARELSE-DUTLOW, Xandria Zandile
Resigned: 01 November 2013
Appointed Date: 23 January 2012
34 years old

Director
CARTWRIGHT, Hugh Walter Matheson
Resigned: 21 December 2014
Appointed Date: 15 August 2001
80 years old

Director
CHU, Alan
Resigned: 23 January 2012
Appointed Date: 03 November 2010
32 years old

Director
JACKSON, Paul Edward
Resigned: 14 July 2006
Appointed Date: 04 July 2005
72 years old

Director
KHAN, Afzal
Resigned: 11 March 2009
Appointed Date: 26 April 2005
41 years old

Director
LADE JOBI, Saidat
Resigned: 23 January 2012
Appointed Date: 20 January 2010
32 years old

Director
MORGAN, Rebecca Eve
Resigned: 01 February 2015
Appointed Date: 23 January 2012
59 years old

Director
REEVES, Joanne Louise
Resigned: 28 September 2007
Appointed Date: 14 July 2006
48 years old

Director
SACKEY, Emmanuella
Resigned: 27 September 2010
Appointed Date: 14 July 2006
36 years old

Director
SCROGGS, James Richard Sutherland
Resigned: 11 March 2009
Appointed Date: 14 July 2006
54 years old

Director
TENN, Sophie
Resigned: 27 September 2010
Appointed Date: 14 July 2006
36 years old

Director
TWEEDY, Colin David
Resigned: 11 March 2009
Appointed Date: 15 August 2001
72 years old

Director
YOUNG, David
Resigned: 27 September 2010
Appointed Date: 24 June 2005
47 years old

Persons With Significant Control

Mr Johnathan Ehiebinim Akwue
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

Ms Beatrice Omobuwajo
Notified on: 30 June 2016
47 years old
Nature of control: Has significant influence or control

Professor Jose Chambers
Notified on: 30 June 2016
82 years old
Nature of control: Has significant influence or control

Mr Demilade Oriola
Notified on: 30 June 2016
32 years old
Nature of control: Has significant influence or control

Mr Richard Patrick Robinson
Notified on: 30 June 2016
54 years old
Nature of control: Has significant influence or control

Mr Tobias Pschorr
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

IDEAS FOUNDATION Events

23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
05 Apr 2016
Full accounts made up to 31 August 2015
01 Oct 2015
Annual return made up to 15 August 2015 no member list
25 Mar 2015
Appointment of Ms Shannon Vaughan as a director on 11 March 2015
23 Mar 2015
Termination of appointment of Xandria Zandile Carelse-Dutlow as a director on 1 November 2013
...
... and 67 more events
10 Apr 2003
Accounts for a dormant company made up to 31 August 2002
16 Sep 2002
Annual return made up to 15/08/02
  • 363(288) ‐ Secretary's particulars changed

16 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Dec 2001
Registered office changed on 28/12/01 from: flat 6 10 stanlake road london W12 7HP
15 Aug 2001
Incorporation