UKBizDB.co.uk

THE INSTITUTE FOR PHILANTHROPY

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

This company is commonly known as The Institute For Philanthropy. The company was founded 22 years ago and was given the registration number 04531222. The firm's registered office is in LONDON. You can find them at T2 West Wing Somerset House, Strand, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE INSTITUTE FOR PHILANTHROPY
Company Number:04531222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:T2 West Wing Somerset House, Strand, London, WC2R 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director21 October 2021Active
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director05 June 2020Active
20 Lonsdale Square, London, N1 1EN

Secretary10 September 2002Active
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA

Secretary16 January 2015Active
2 Temple Place, London, WC2R 3BD

Secretary02 December 2011Active
14 Montague Road, London, E8 2HW

Secretary25 October 2006Active
2, Temple Place, London, WC2R 3BD

Secretary28 November 2012Active
2, Temple Place, London, WC2R 3BD

Director20 March 2014Active
59, Warwick Square, London, SW1V 2AL

Director26 August 2008Active
2 Temple Place, London, WC2R 3BD

Director30 September 2008Active
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director27 October 2014Active
The Old Rectory, Church Road, Brockdish, IP21 4JJ

Director03 December 2007Active
18 Queensdale Road, London, W11 4QB

Director13 January 2004Active
79, Arlington Road, London, NW1 7ES

Director23 September 2004Active
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA

Director30 September 2011Active
7 Hampstead Hill Gardens, London, NW3 2PH

Director10 September 2002Active
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director03 October 2014Active
24 Edge Street, London, W8 7PN

Director10 September 2002Active
7 Phene Street, London, SW3 5NZ

Director13 January 2004Active
6 Berrymede Road, Chiswick, London, W4 5JF

Director23 September 2004Active
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA

Director15 June 2010Active
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director03 November 2017Active
2 Temple Place, London, WC2R 3BD

Director13 January 2004Active
97 West Eaton Place Mews, London, SW1X 8LY

Director10 September 2002Active
97, West Eaton Place Mews, London, SW1X 8LY

Director13 January 2004Active
3 Scotts Gardens, Whittlesford, Cambridge, CB2 4NR

Director23 September 2004Active
2, Temple Place, London, WC2R 3BD

Director23 September 2010Active
T2 West Wing, Somerset House, Strand, London, WC2R 1LA

Director26 October 2019Active
28 Charlesworth House, 46-52 Stanhope Gardens, London, SW7 5RD

Director27 June 2007Active
2, Temple Place, London, WC2R 3BD

Director30 January 2007Active

People with Significant Control

Traci Susan Maddock
Notified on:21 October 2022
Status:Active
Date of birth:March 1977
Nationality:British
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
William John Perrin
Notified on:21 October 2022
Status:Active
Date of birth:July 1971
Nationality:British
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Elliott Donnelley
Notified on:21 October 2022
Status:Active
Date of birth:October 1966
Nationality:American
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
The Philanthropy Workshop Inc
Notified on:21 October 2022
Status:Active
Country of residence:United States
Address:Neue House, 110 East 25th Street, New York, United States,
Nature of control:
  • Significant influence or control
Mr William John Perrin
Notified on:03 November 2017
Status:Active
Date of birth:July 1971
Nationality:British
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Katherine Claire Lorenz
Notified on:02 June 2016
Status:Active
Date of birth:December 1978
Nationality:American
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Mathew Philip Bowcock
Notified on:02 June 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:T2 West Wing, Somerset House, London, WC2R 1LA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Francesca Elizabeth Sainsbury Perrin
Notified on:02 June 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:T2, West Wing, Somerset House, T2 The West Wing, London, WC2R 1LA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.