UKBizDB.co.uk

GLOBAL PHILANTHROPIC LIMITED

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

This company is commonly known as Global Philanthropic Limited. The company was founded 19 years ago and was given the registration number 05127215. The firm's registered office is in LONDON. You can find them at 100 Pall Mall, St James's, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL PHILANTHROPIC LIMITED
Company Number:05127215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 Pall Mall, St James's, London, United Kingdom, SW1Y 5NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annesley Hall, Boot Street, Great Bealings, Woodbridge, England, IP13 6PQ

Director06 February 2006Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary14 January 2005Active
Summit House, 12 Red Lion Square, London, WC1R 4QD

Corporate Secretary13 May 2004Active
Knights Oak, Bath Road, Severn Stoke, WR8 9JA

Director14 January 2005Active
Knights Oak, Bath Road, Severn Stoke, WR8 9JA

Director14 January 2005Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Director27 October 2022Active
132, Albert Road, London, E10 6PB

Director02 July 2009Active
Secretary's Office, University Of Aberdeen, Regent Walk, Aberdeen, United Kingdom, AB24 3FX

Director23 September 2011Active
Summit House 12 Red Lion Square, London, WC1R 4QD

Nominee Director13 May 2004Active

People with Significant Control

Mr Ben Morton Wright
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-04Officers

Termination director company with name termination date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-28Address

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

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Address

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

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Address

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

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

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

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.