THE LEHMAN BROTHERS FOUNDATION EUROPE
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04279406
Status Active
Incorporation Date 31 August 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LEVEL 23-25, CANADA SQUARE, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Termination of appointment of Andrea Sulivan as a director on 14 June 2016; Termination of appointment of Donatella Seidner as a director on 30 November 2015. The most likely internet sites of THE LEHMAN BROTHERS FOUNDATION EUROPE are www.thelehmanbrothersfoundation.co.uk, and www.the-lehman-brothers-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Lehman Brothers Foundation Europe is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04279406. The Lehman Brothers Foundation Europe has been working since 31 August 2001. The present status of the company is Active. The registered address of The Lehman Brothers Foundation Europe is Level 23 25 Canada Square London E14 5lq. . UPTON, Emily Sarnia Everard is a Secretary of the company. BURKHART, Clavert Cheston is a Director of the company. GREENWAY, Lisa Kate is a Director of the company. MAGNONI, Ruggero is a Director of the company. PHIZACKERLEY, John Patrick is a Director of the company. SHERRATT, Peter Robert is a Director of the company. UPTON, Emily Sarnia Everard is a Director of the company. Secretary SMITH, Margaret has been resigned. Director BANON TREVINO, Javier has been resigned. Director BIZER, David Scott has been resigned. Director CERF, Philippe has been resigned. Director CLAYDON, Mary Catherine has been resigned. Director D'ANGELIN, Benoit has been resigned. Director GREGORY, Joseph Michael has been resigned. Director ISAACS, Jeremy Michael has been resigned. Director JOTWANI, Tarun has been resigned. Director KITTREDGE, Francine S has been resigned. Director NAGIOFF, Robert Benjamin has been resigned. Director ROLET, Xavier Robert has been resigned. Director RUSSO, Thomas Anthony has been resigned. Director SARGENT, Robert Andrew has been resigned. Director SCHMITZ MORKRAMER, Patrick, Dr has been resigned. Director SEIDNER, Donatella has been resigned. Director SULIVAN, Andrea has been resigned. Director THORKELSSON, Sigurbjorn has been resigned. Director VIDALIE, Pascale Berthe Fernande has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
UPTON, Emily Sarnia Everard
Appointed Date: 25 January 2006

Director
BURKHART, Clavert Cheston
Appointed Date: 25 January 2006
64 years old

Director
GREENWAY, Lisa Kate
Appointed Date: 25 January 2006
58 years old

Director
MAGNONI, Ruggero
Appointed Date: 25 January 2006
74 years old

Director
PHIZACKERLEY, John Patrick
Appointed Date: 25 January 2006
63 years old

Director
SHERRATT, Peter Robert
Appointed Date: 31 August 2001
64 years old

Director
UPTON, Emily Sarnia Everard
Appointed Date: 23 August 2012
54 years old

Resigned Directors

Secretary
SMITH, Margaret
Resigned: 19 March 2010
Appointed Date: 31 August 2001

Director
BANON TREVINO, Javier
Resigned: 22 May 2009
Appointed Date: 25 January 2006
61 years old

Director
BIZER, David Scott
Resigned: 08 July 2009
Appointed Date: 22 February 2007
64 years old

Director
CERF, Philippe
Resigned: 23 April 2008
Appointed Date: 25 January 2006
62 years old

Director
CLAYDON, Mary Catherine
Resigned: 15 June 2011
Appointed Date: 18 June 2008
61 years old

Director
D'ANGELIN, Benoit
Resigned: 25 January 2006
Appointed Date: 31 August 2001
64 years old

Director
GREGORY, Joseph Michael
Resigned: 25 January 2006
Appointed Date: 22 March 2002
73 years old

Director
ISAACS, Jeremy Michael
Resigned: 29 September 2008
Appointed Date: 31 August 2001
61 years old

Director
JOTWANI, Tarun
Resigned: 01 February 2007
Appointed Date: 25 January 2006
65 years old

Director
KITTREDGE, Francine S
Resigned: 06 October 2009
Appointed Date: 22 March 2002
79 years old

Director
NAGIOFF, Robert Benjamin
Resigned: 25 January 2006
Appointed Date: 31 August 2001
61 years old

Director
ROLET, Xavier Robert
Resigned: 24 September 2008
Appointed Date: 07 December 2007
65 years old

Director
RUSSO, Thomas Anthony
Resigned: 25 January 2006
Appointed Date: 22 March 2002
81 years old

Director
SARGENT, Robert Andrew
Resigned: 23 April 2008
Appointed Date: 25 January 2006
62 years old

Director
SCHMITZ MORKRAMER, Patrick, Dr
Resigned: 26 September 2008
Appointed Date: 18 June 2008
54 years old

Director
SEIDNER, Donatella
Resigned: 30 November 2015
Appointed Date: 18 June 2008
53 years old

Director
SULIVAN, Andrea
Resigned: 14 June 2016
Appointed Date: 23 August 2012
63 years old

Director
THORKELSSON, Sigurbjorn
Resigned: 14 August 2007
Appointed Date: 24 February 2006
59 years old

Director
VIDALIE, Pascale Berthe Fernande
Resigned: 30 April 2008
Appointed Date: 25 January 2006
61 years old

Persons With Significant Control

Mr Peter Robert Sherratt
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

THE LEHMAN BROTHERS FOUNDATION EUROPE Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Sep 2016
Termination of appointment of Andrea Sulivan as a director on 14 June 2016
13 Sep 2016
Termination of appointment of Donatella Seidner as a director on 30 November 2015
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
28 Sep 2015
Annual return made up to 31 August 2015 no member list
...
... and 83 more events
03 May 2002
New director appointed
03 May 2002
New director appointed
03 May 2002
New director appointed
23 Apr 2002
Accounting reference date extended from 31/08/02 to 30/11/02
31 Aug 2001
Incorporation