UKBizDB.co.uk

THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)

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

This company is commonly known as The Children's Investment Fund Foundation (uk). The company was founded 22 years ago and was given the registration number 04370006. The firm's registered office is in LONDON. You can find them at 7 Clifford Street, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
Company Number:04370006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:7 Clifford Street, London, W1S 2FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Clifford Street, London, W1S 2FT

Secretary10 February 2021Active
7, Clifford Street, London, W1S 2FT

Director18 November 2015Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director08 February 2002Active
7, Clifford Street, London, W1S 2FT

Director13 May 2021Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director30 September 2020Active
7, Clifford Street, London, W1S 2FT

Director18 November 2015Active
7, Clifford Street, London, W1S 2FT

Secretary07 December 2016Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Secretary16 May 2011Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Secretary30 November 2012Active
8 Allen Street, Flat 4b Allen House, London, W8 6BH

Secretary18 August 2005Active
33 Alma Square, London, NW8 9PY

Secretary08 February 2002Active
20 Maple Lodge, London, W8 5UN

Secretary26 July 2007Active
22c Acol Road, London, NW6 3AG

Secretary09 June 2006Active
7, Clifford Street, London, W1S 2FT

Secretary24 May 2018Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Secretary28 November 2009Active
7, Clifford Street, London, W1S 2FT

Secretary02 March 2016Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary09 November 2018Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director08 February 2002Active
7, Clifford Street, London, W1S 2FT

Director04 February 2014Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director09 November 2007Active
20 Maple Lodge, London, W8 5UN

Director08 February 2002Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director31 May 2011Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director16 June 2006Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director26 August 2008Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director25 April 2008Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director07 June 2005Active
7, Clifford Street, London, W1S 2FT

Director14 May 2014Active

People with Significant Control

Ms Jamie Anne Cooper-Hohn
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:American
Address:7, Clifford Street, London, W1S 2FT
Nature of control:
  • Voting rights 25 to 50 percent
Sir Christopher Anthony Hohn
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:7, Clifford Street, London, W1S 2FT
Nature of control:
  • Voting rights 25 to 50 percent
Dr Marko Pekka Lehtimaki
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:Finnish,British
Address:7, Clifford Street, London, W1S 2FT
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-03-19Resolution

Resolution.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Resolution

Resolution.

Download
2019-11-07Incorporation

Memorandum articles.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-05-24Resolution

Resolution.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Incorporation

Memorandum articles.

Download
2019-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.