UKBizDB.co.uk

THE GLOBAL WARMING POLICY FOUNDATION

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

This company is commonly known as The Global Warming Policy Foundation. The company was founded 14 years ago and was given the registration number 06962749. The firm's registered office is in LONDON. You can find them at 55 Tufton Street, Westminster, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE GLOBAL WARMING POLICY FOUNDATION
Company Number:06962749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:55 Tufton Street, Westminster, London, England, SW1P 3QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director10 February 2023Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director05 July 2019Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director30 December 2022Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director09 November 2022Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director01 August 2019Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director01 August 2019Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director20 November 2019Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director27 April 2023Active
House Of Commons, Houses Of Parliament, London, England, SW1A 0AA

Director01 October 2015Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director18 January 2021Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director06 July 2021Active
Houses Of Lords, London, SW1A 0PW

Director09 November 2009Active
House Of Lords, Palace Of Westminster, London, United Kingdom, SW1A 0PW

Director15 July 2009Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director26 April 2021Active
House Of Lords, London, SW1A 0DW

Director15 July 2009Active
Bishops House, Abbey Street, Chester, CH1 2JD

Director09 November 2009Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director03 April 2019Active
42, Berkeley Square, London, W1 5AW

Director09 November 2009Active
Farrer & Co Llp, 66 Lincoln's Inn Fields, London, WC2A 3LH

Director15 July 2009Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director14 January 2019Active
Institut Turgot 35 Avenue Mac-Mahon, Paris, France,

Director09 November 2009Active
House Of Commons, Houses Of Parliament, London, England, SW1A 0AA

Director01 October 2015Active
111 Buckingham Palace Road, London, Buckingham Palace Road, London, England, SW1W 0DT

Director01 June 2015Active
House, Of Lords, Palace Of Westminster, London, United Kingdom, SW1A 0AA

Director09 November 2009Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director24 October 2012Active
55, Tufton Street, Westminster, London, England, SW1P 3QL

Director09 November 2009Active

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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.