UKBizDB.co.uk

GIVING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Giving Limited. The company was founded 24 years ago and was given the registration number 03979990. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GIVING LIMITED
Company Number:03979990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 New Street Square, London, United Kingdom, EC4A 3TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary09 April 2021Active
Mr Anthony William Boor, 65 Fairchild Street, Charleston, United States,

Director02 October 2017Active
Flat E, 29 Randolph Crescent Maida Vale, London, W9 1DP

Secretary18 September 2001Active
Lorton, Toys Hill, Westerham, TN16 1QG

Secretary19 April 2000Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary25 April 2018Active
13, Avenue Du Plateau, Du Mont Boron, 06300 Nice, France,

Director06 November 2001Active
22 Dagmar Terrace, London, N1 2BN

Director05 October 2007Active
40 Plimsoll Road, London, N4 2EL

Director01 May 2000Active
Blue Fin Building, 2nd Floor Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director06 November 2001Active
Flat E, 29 Randolph Crescent Maida Vale, London, W9 1DP

Director19 April 2000Active
Blue Fin Building, 2nd Floor Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director10 February 2015Active
Blue Fin Building, 2nd Floor Blue Fin Building, 110 Southwark Street, London, England, SE1 0TA

Director27 July 2011Active
Culver, Much Hadham, SG10 6AP

Director19 April 2000Active
Mr. Jon Walter Olson, 65 Fairchild Street, Charleston, United States,

Director02 October 2017Active
27 River Court, Upper Ground, London, SE1 9PE

Director14 November 2000Active
38, Wood Lane, Highgate, London, N6 5UB

Director24 March 2004Active
45 Kensington Mansions, Trebovir Road, London, SW5 9TE

Director01 May 2000Active

People with Significant Control

Blackbaud Global Ltd
Notified on:03 October 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Huysmans
Notified on:31 December 2016
Status:Active
Date of birth:January 1960
Nationality:Canadian
Country of residence:England
Address:Blue Fin Building, 2nd Floor Blue Fin Building, London, England, SE1 0TA
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

Change registered office address company with date old address new address.

Download
2021-06-23Officers

Appoint corporate secretary company with name date.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Resolution

Resolution.

Download
2019-10-31Capital

Legacy.

Download
2019-10-31Capital

Capital statement capital company with date currency figure.

Download
2019-10-31Insolvency

Legacy.

Download
2019-10-31Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.