THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)
Overview
| Company Name | THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04370006 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
- Other education n.e.c. (85590) / Education
- Other human health activities (86900) / Human health and social work activities
Where is THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK) located?
| Registered Office Address | 7 Clifford Street W1S 2FT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Company Name | From | Until |
|---|---|---|
| THE C-H FOUNDATION | Feb 08, 2002 | Feb 08, 2002 |
What are the latest accounts for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Dec 31, 2024 | 120 pages | AAMD | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 85 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 87 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 89 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 97 pages | AA | ||||||||||
Appointment of Mr Marko Pekka Lehtimaki as a director on May 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Stewart Sutherland Sweeney as a director on May 13, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary on Feb 10, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Bradley Paul Duncan as a secretary on Feb 10, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Termination of appointment of Jamie Anne Cooper Hohn as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Jamie Anne Cooper-Hohn as a person with significant control on Dec 21, 2020 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Ana Wiechers Marshall as a director on Sep 30, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 96 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Who are the officers of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Bradley Paul | Secretary | Clifford Street W1S 2FT London 7 | 280160920001 | |||||||||||
| GOLDSMITH, Benjamin James | Director | Clifford Street W1S 2FT London 7 | England | British | 204058830001 | |||||||||
| HOHN, Christopher Anthony | Director | Clifford Street W1S 2FT London 7 United Kingdom | United Kingdom | British | 80203850002 | |||||||||
| LEHTIMAKI, Marko Pekka, Dr | Director | Clifford Street W1S 2FT London 7 | United Kingdom | Finnish | 141558010001 | |||||||||
| MARSHALL, Ana Wiechers | Director | Clifford Street W1S 2FT London 7 United Kingdom | United States | American | 276068060001 | |||||||||
| SIDDIQUI, Masroor Taale | Director | Clifford Street W1S 2FT London 7 | United Kingdom | American | 142803810002 | |||||||||
| BODDINGTON, Eleanor Nancie | Secretary | Clifford Street W1S 2FT London 7 | 221244810001 | |||||||||||
| CARNEY, Sean Robert | Secretary | Clifford Street W1S 2FT London 7 United Kingdom | 160179680001 | |||||||||||
| COLLIER, Edward John | Secretary | Clifford Street W1S 2FT London 7 United Kingdom | 174069510001 | |||||||||||
| GUJADHUR, Tej | Secretary | 8 Allen Street Flat 4b Allen House W8 6BH London | British | 102868320001 | ||||||||||
| HOHN, Christopher | Secretary | 33 Alma Square NW8 9PY London | American | 80203850001 | ||||||||||
| LEHTIMAKI, Marko Pekka, Dr | Secretary | 20 Maple Lodge W8 5UN London | Finnish | 141558010001 | ||||||||||
| O'REILLY, Catherine Mary | Secretary | 22c Acol Road NW6 3AG London | Irish | 141764540001 | ||||||||||
| PUNN, Shalin | Secretary | Clifford Street W1S 2FT London 7 | 247108870001 | |||||||||||
| REEVES, William | Secretary | Clifford Street W1S 2FT London 7 United Kingdom | 147359480001 | |||||||||||
| TAYLOR, Donald | Secretary | Clifford Street W1S 2FT London 7 | 205695230001 | |||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 38636470004 | ||||||||||
| COOPER HOHN, Jamie Anne | Director | Clifford Street W1S 2FT London 7 United Kingdom | United Kingdom | American | 90070890002 | |||||||||
| DYBUL, Mark, Dr | Director | Clifford Street W1S 2FT London 7 | Switzerland | Usa | 187795410001 | |||||||||
| ELIAS, Gerard Joseph | Director | Clifford Street W1S 2FT London 7 United Kingdom | United Kingdom | British | 126029890002 | |||||||||
| LEHTIMAKI, Marko Pekka, Dr | Director | 20 Maple Lodge W8 5UN London | United Kingdom | Finnish | 141558010001 | |||||||||
| MALLOCH-BROWN, George Mark, Lord | Director | Clifford Street W1S 2FT London 7 United Kingdom | England | British | 160588800001 | |||||||||
| PANDHARE, Rajan | Director | Clifford Street W1S 2FT London 7 United Kingdom | India | British | 107400580003 | |||||||||
| PHUMAPHI, Johannah Joy | Director | Clifford Street W1S 2FT London 7 United Kingdom | Botswana | Botswanan | 133820850002 | |||||||||
| REEVES, William Huntington | Director | Clifford Street W1S 2FT London 7 United Kingdom | Usa | American | 70045470002 | |||||||||
| SOWA, Theodosia | Director | Clifford Street W1S 2FT London 7 United Kingdom | United Kingdom | British | 40952860001 | |||||||||
| SWEENEY, Graeme Stewart Sutherland | Director | Clifford Street W1S 2FT London 7 | Scotland | Scottish | 85571110001 |
Who are the persons with significant control of THE CHILDREN'S INVESTMENT FUND FOUNDATION (UK)?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jamie Anne Cooper-Hohn | Apr 06, 2016 | Clifford Street W1S 2FT London 7 | Yes |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Marko Pekka Lehtimaki | Apr 06, 2016 | Clifford Street W1S 2FT London 7 | No |
Nationality: Finnish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Sir Christopher Anthony Hohn | Apr 06, 2016 | Clifford Street W1S 2FT London 7 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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