UKBizDB.co.uk

THE FUND FOR INCLUSIVE PROSPERITY

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

This company is commonly known as The Fund For Inclusive Prosperity. The company was founded 10 years ago and was given the registration number 09022142. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, 95, The Promenade, Cheltenham, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.

Company Information

Name:THE FUND FOR INCLUSIVE PROSPERITY
Company Number:09022142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72200 - Research and experimental development on social sciences and humanities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Third Floor, 95, The Promenade, Cheltenham, GL50 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 95 The Promenade, Cheltenham, England, GL50 1HH

Corporate Secretary06 May 2014Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director01 May 2014Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director18 November 2014Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director01 May 2014Active
Pi Capital, 6th Floor, 105, Piccadilly, London, United Kingdom, W1J 7NJ

Director08 May 2015Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director13 October 2017Active

People with Significant Control

Sir Evelyn Robert Adrian De Rothschild
Notified on:18 August 2018
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul David Hunston
Notified on:18 August 2018
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Voting rights 25 to 50 percent
Lady Lynn Forester De Rothschild
Notified on:18 August 2018
Status:Active
Date of birth:July 1954
Nationality:American
Country of residence:United Kingdom
Address:Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Voting rights 25 to 50 percent
Sir Evelyn Robert Adrian De Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Third Floor, 95, The Promenade, Cheltenham, GL50 1HH
Nature of control:
  • Voting rights 25 to 50 percent
Lady Lynn Forester De Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:American
Address:Third Floor, 95, The Promenade, Cheltenham, GL50 1HH
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
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Persons with significant control

Change to a person with significant control.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Persons with significant control

Second filing notification of a person with significant control.

Download
2021-05-28Persons with significant control

Second filing notification of a person with significant control.

Download
2021-05-28Persons with significant control

Second filing notification of a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-02-29Gazette

Gazette filings brought up to date.

Download
2020-02-26Accounts

Accounts with accounts type small.

Download
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.