NEW PHILANTHROPY CAPITAL

NEW PHILANTHROPY CAPITAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNEW PHILANTHROPY CAPITAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04244715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEW PHILANTHROPY CAPITAL?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NEW PHILANTHROPY CAPITAL located?

    Registered Office Address
    Level 2, Unit 3 93 Great Suffolk Street
    SE1 0BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEW PHILANTHROPY CAPITAL?

    Previous Company Names
    Company NameFromUntil
    PROJECT UTOPIAJul 02, 2001Jul 02, 2001

    What are the latest accounts for NEW PHILANTHROPY CAPITAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NEW PHILANTHROPY CAPITAL?

    Last Confirmation Statement Made Up ToJun 05, 2025
    Next Confirmation Statement DueJun 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2024
    OverdueNo

    What are the latest filings for NEW PHILANTHROPY CAPITAL?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    55 pagesAA

    Second filing for the appointment of Mr Julian Rama May as a director

    3 pagesRP04AP01

    Appointment of Mr Julian Rama May as a director on Sep 10, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 30, 2024Clarification A second filed ap01 was registered on 30/09/24.

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    64 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Bertram Stares as a director on Mar 31, 2023

    1 pagesTM01

    Registered office address changed from 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS England to Level 2, Unit 3 93 Great Suffolk Street London SE1 0BX on Mar 20, 2023

    1 pagesAD01

    Termination of appointment of Francesca Elizabeth Sainsbury Perrin as a director on Jan 03, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    58 pagesAA

    Appointment of Ms Meera Craston as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ms Emily Sarah Wheeler as a director on Aug 03, 2022

    2 pagesAP01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    79 pagesAA

    Termination of appointment of Sally-Anne Greenfield as a director on Oct 04, 2021

    1 pagesTM01

    Director's details changed for Mr John Bertram Stares on Jan 01, 2021

    2 pagesCH01

    Appointment of Mr Prince Albert Tucker as a director on Jun 09, 2021

    2 pagesAP01

    Appointment of Ms Fiona Jennie Rawes as a director on Jun 09, 2021

    2 pagesAP01

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    68 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Delroy Anthony Corinaldi as a director on Mar 11, 2020

    2 pagesAP01

    Termination of appointment of Simon Alexander Buckby as a director on Jan 27, 2020

    1 pagesTM01

    Full accounts made up to Jun 30, 2019

    70 pagesAA

    Termination of appointment of Marcelle Elizabeth Speller as a director on Sep 11, 2019

    1 pagesTM01

    Who are the officers of NEW PHILANTHROPY CAPITAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROAD, Sarah Clare
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Secretary
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    241573390001
    CORINALDI, Delroy Anthony
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    United KingdomBritishStrategic Communications Consultant205461000001
    CRASTON, Meera
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    United KingdomBritishIndependent Consultant242140070001
    DE GROOT, Lucy Manuela
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    EnglandBritishCompany Director73340730001
    LINDSAY, Vaughan Emerson
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    EnglandBritishDirector250439260001
    MAY, Julian Rama
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    United KingdomBritishSelf Employed327022960001
    MCGRATH, Harvey Andrew, Sir
    27 Melbury Road
    W14 8AB London
    Director
    27 Melbury Road
    W14 8AB London
    EnglandBritishCompany Director23413970003
    RAWES, Fiona Jennie
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    EnglandBritishPhilanthropy Director284197890001
    TUCKER, Prince Albert
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    EnglandBritishConsultant152060880003
    WHEELER, Emily Sarah
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    Director
    93 Great Suffolk Street
    SE1 0BX London
    Level 2, Unit 3
    England
    EnglandBritishHead Of Development221939200002
    WHEELER, Peter Spencer William
    37 Ladbroke Square
    W11 3NB London
    Director
    37 Ladbroke Square
    W11 3NB London
    EnglandBritishInvestment Banker76701950001
    ANDREWS, Gregory Edward
    Timberline Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    Timberline Oak Way
    RH2 7ES Reigate
    Surrey
    British/Australian56128710002
    BELL, Jonathan James
    Park Street
    SE1 9BL London
    185
    Secretary
    Park Street
    SE1 9BL London
    185
    198230260001
    FINDLAY, Rachel
    Park Street
    SE1 9BL London
    185
    Secretary
    Park Street
    SE1 9BL London
    185
    208664380001
    JAMES, Jocelyn Ann
    73 Pursers Cross Road
    SW6 4QZ London
    Secretary
    73 Pursers Cross Road
    SW6 4QZ London
    BritishChief Operating Officer68749430001
    LLOYD, Stephen Thomas
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    Secretary
    44 Dartmouth Row
    Greenwich
    SE10 8AW London
    British34882840001
    AISBITT, Jonathan Robert
    Lunces Hall
    Church Lane
    RH17 7RD Wivelsfield
    Sussex
    Director
    Lunces Hall
    Church Lane
    RH17 7RD Wivelsfield
    Sussex
    United KingdomBritishInvestor92137130002
    ATTERBURY, Richard William
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    Director
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    EnglandBritishFinancial Services91370240002
    BLOOD, David Wayland
    Earls Terrace
    W8 6LP London
    9
    Director
    Earls Terrace
    W8 6LP London
    9
    United KingdomUk UsInvestment Management107011570001
    BUCKBY, Simon Alexander
    Lime Street
    EC3M 7AT London
    Champollion Communications Consultancy
    England
    Director
    Lime Street
    EC3M 7AT London
    Champollion Communications Consultancy
    England
    EnglandBritishCeo107275370002
    DAVIES, Gavyn
    4 Spencer Park
    SW18 2SX London
    Director
    4 Spencer Park
    SW18 2SX London
    United KingdomBritishInvestment Management33097820003
    DUNCAN, Kathleen Nora
    148 Cranmer Court
    SW3 3HF London
    Director
    148 Cranmer Court
    SW3 3HF London
    United KingdomBritishRetired24571870001
    GREENFIELD, Sally-Anne
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    Director
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    EnglandBritishFundraising And Philanthropy Consultant256572200001
    HARDIE, Fraser Michael
    Park Street
    SE1 9BL London
    185
    United Kingdom
    Director
    Park Street
    SE1 9BL London
    185
    United Kingdom
    United KingdomBritishSenior Partner125936450003
    KHOSLA, Rishi
    10 Consort House
    45 Queens Gate
    SW7 5HU London
    Director
    10 Consort House
    45 Queens Gate
    SW7 5HU London
    United KingdomBritishFinance123775120001
    MALLINSON, Peter Glyn Charteris
    1 The Little Boltons
    SW10 9LJ London
    Director
    1 The Little Boltons
    SW10 9LJ London
    EnglandBritishBanker81346860001
    MCKINLEY, James David
    Park Street
    SE1 9BL London
    185
    United Kingdom
    Director
    Park Street
    SE1 9BL London
    185
    United Kingdom
    EnglandBritishManagement Consultant41380620001
    MORRIS, Nigel William
    14 Earls Terrace
    Kensington
    W8 6LP London
    Director
    14 Earls Terrace
    Kensington
    W8 6LP London
    BritishInvestor98253250002
    NEUBERGER, Julia Babette Sarah, Baroness
    28 Regents Park Road
    NW1 7TR London
    Director
    28 Regents Park Road
    NW1 7TR London
    EnglandBritishHouse Of Lords Peer51740640002
    PERRIN, Francesca Elizabeth Sainsbury
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    Director
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    EnglandBritishDirector, Indigo Trust257107990001
    ROBINS, David Anthony
    Mill House
    Talbot Place, Blackheath
    SE3 0TZ London
    Director
    Mill House
    Talbot Place, Blackheath
    SE3 0TZ London
    EnglandBritishCompany Director37475950003
    ROBINS, David Anthony
    Mill House
    Talbot Place, Blackheath
    SE3 0TZ London
    Director
    Mill House
    Talbot Place, Blackheath
    SE3 0TZ London
    EnglandBritishDirector37475950003
    RUMSEY, Stephen John Raymond
    Elms Farm Pett Lane
    Icklesham
    TN36 4AH Winchelsea
    East Sussex
    Director
    Elms Farm Pett Lane
    Icklesham
    TN36 4AH Winchelsea
    East Sussex
    EnglandBritishConsultant6956240001
    SMITHAM, Peter
    Park Street
    SE1 9BL London
    185
    United Kingdom
    Director
    Park Street
    SE1 9BL London
    185
    United Kingdom
    United KingdomBritishPartner Of Permira Advisors Llp73234100002
    SPELLER, Marcelle Elizabeth
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    Director
    47-51 Great Suffolk Street
    SE1 0BS London
    4th Floor Harling House
    England
    United KingdomBritishSocial Entrepreneur127866270003

    What are the latest statements on persons with significant control for NEW PHILANTHROPY CAPITAL?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0