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..
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 | : |
|
Registered Address | : | T2 West Wing Somerset House, Strand, London, WC2R 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 21 October 2021 | Active |
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 05 June 2020 | Active |
20 Lonsdale Square, London, N1 1EN | Secretary | 10 September 2002 | Active |
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA | Secretary | 16 January 2015 | Active |
2 Temple Place, London, WC2R 3BD | Secretary | 02 December 2011 | Active |
14 Montague Road, London, E8 2HW | Secretary | 25 October 2006 | Active |
2, Temple Place, London, WC2R 3BD | Secretary | 28 November 2012 | Active |
2, Temple Place, London, WC2R 3BD | Director | 20 March 2014 | Active |
59, Warwick Square, London, SW1V 2AL | Director | 26 August 2008 | Active |
2 Temple Place, London, WC2R 3BD | Director | 30 September 2008 | Active |
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 27 October 2014 | Active |
The Old Rectory, Church Road, Brockdish, IP21 4JJ | Director | 03 December 2007 | Active |
18 Queensdale Road, London, W11 4QB | Director | 13 January 2004 | Active |
79, Arlington Road, London, NW1 7ES | Director | 23 September 2004 | Active |
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA | Director | 30 September 2011 | Active |
7 Hampstead Hill Gardens, London, NW3 2PH | Director | 10 September 2002 | Active |
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 03 October 2014 | Active |
24 Edge Street, London, W8 7PN | Director | 10 September 2002 | Active |
7 Phene Street, London, SW3 5NZ | Director | 13 January 2004 | Active |
6 Berrymede Road, Chiswick, London, W4 5JF | Director | 23 September 2004 | Active |
T2, West Wing, Somerset House, T2 The West Wing, Somerset House, Strand, London, England, WC2R 1LA | Director | 15 June 2010 | Active |
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 03 November 2017 | Active |
2 Temple Place, London, WC2R 3BD | Director | 13 January 2004 | Active |
97 West Eaton Place Mews, London, SW1X 8LY | Director | 10 September 2002 | Active |
97, West Eaton Place Mews, London, SW1X 8LY | Director | 13 January 2004 | Active |
3 Scotts Gardens, Whittlesford, Cambridge, CB2 4NR | Director | 23 September 2004 | Active |
2, Temple Place, London, WC2R 3BD | Director | 23 September 2010 | Active |
T2 West Wing, Somerset House, Strand, London, WC2R 1LA | Director | 26 October 2019 | Active |
28 Charlesworth House, 46-52 Stanhope Gardens, London, SW7 5RD | Director | 27 June 2007 | Active |
2, Temple Place, London, WC2R 3BD | Director | 30 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.