THE INSTITUTE FOR PHILANTHROPY

THE INSTITUTE FOR PHILANTHROPY

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

    Company NameTHE INSTITUTE FOR PHILANTHROPY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04531222
    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 THE INSTITUTE FOR PHILANTHROPY?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is THE INSTITUTE FOR PHILANTHROPY located?

    Registered Office Address
    T2 West Wing Somerset House
    Strand
    WC2R 1LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INSTITUTE FOR PHILANTHROPY?

    Previous Company Names
    Company NameFromUntil
    THE INSTITUTE FOR PHILANTHROPY AT UCLSep 10, 2002Sep 10, 2002

    What are the latest accounts for THE INSTITUTE FOR PHILANTHROPY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE INSTITUTE FOR PHILANTHROPY?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for THE INSTITUTE FOR PHILANTHROPY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Appointment of Miss Kate Alice Symondson as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Elliott Donnelley as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Lorene Arey as a director on Mar 27, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William John Perrin as a director on Dec 31, 2022

    1 pagesTM01

    Notification of The Philanthropy Workshop Inc as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Cessation of William John Perrin as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Cessation of Traci Susan Maddock as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Cessation of Elliott Donnelley as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Notification of Elliott Donnelley as a person with significant control on Oct 21, 2022

    2 pagesPSC01

    Notification of William John Perrin as a person with significant control on Oct 21, 2022

    2 pagesPSC01

    Notification of Traci Susan Maddock as a person with significant control on Oct 21, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 14, 2022

    2 pagesPSC09

    Termination of appointment of Lisa Wolverton as a director on Oct 21, 2021

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr Elliott Donnelley as a director on Oct 21, 2021

    2 pagesAP01

    Termination of appointment of Katherine Claire Lorenz as a director on Oct 21, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Who are the officers of THE INSTITUTE FOR PHILANTHROPY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AREY, Lorene
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    United StatesAmerican334825910001
    MADDOCK, Traci Susan
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    EnglandBritish195180480002
    SYMONDSON, Kate Alice
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    EnglandBritish290405290001
    BROWNE-WILKINSON, Hilary Isabella Jane, Lady
    20 Lonsdale Square
    N1 1EN London
    Secretary
    20 Lonsdale Square
    N1 1EN London
    British53306730004
    ENSOR, Jo
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    Secretary
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    194181410001
    HOFFMAN, Harry Kurt
    2 Temple Place
    London
    WC2R 3BD
    Secretary
    2 Temple Place
    London
    WC2R 3BD
    165499500001
    LA SPADA, Salvatore, Dr
    14 Montague Road
    E8 2HW London
    Secretary
    14 Montague Road
    E8 2HW London
    American117037450002
    LATHAM, Nicholas
    Temple Place
    WC2R 3BD London
    2
    Secretary
    Temple Place
    WC2R 3BD London
    2
    174050580001
    ALDINGTON, Charles Harold Stuart, Lord
    Temple Place
    WC2R 3BD London
    2
    Director
    Temple Place
    WC2R 3BD London
    2
    United KingdomUnited Kingdom186166850001
    ALDINGTON, Charles Harold Stuart, Lord
    Warwick Square
    SW1V 2AL London
    59
    Director
    Warwick Square
    SW1V 2AL London
    59
    United KingdomBritish74246780001
    BARRETT, Diana
    2 Temple Place
    London
    WC2R 3BD
    Director
    2 Temple Place
    London
    WC2R 3BD
    UsaBritish135561500001
    BOWCOCK, Matthew Philip
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    EnglandBritish72343790003
    CASE, Anthea Fiendley
    The Old Rectory
    Church Road
    IP21 4JJ Brockdish
    Norfolk
    Director
    The Old Rectory
    Church Road
    IP21 4JJ Brockdish
    Norfolk
    United KingdomBritish96664210001
    DONNELLEY, Elliott
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    United StatesAmerican288972770001
    FERGUSON, Nicholas Eustace Haddon
    18 Queensdale Road
    W11 4QB London
    Director
    18 Queensdale Road
    W11 4QB London
    United KingdomBritish6785120001
    HITCH, Susan Jennifer Magdalen
    Arlington Road
    NW1 7ES London
    79
    Director
    Arlington Road
    NW1 7ES London
    79
    EnglandBritish156508520002
    HOLLOND, Beatrice Hannah Millicent
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    Director
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    EnglandBritish18277200004
    JOWELL, Jeffrey Lionel, Professor Sir
    7 Hampstead Hill Gardens
    NW3 2PH London
    Director
    7 Hampstead Hill Gardens
    NW3 2PH London
    EnglandBritish32137070001
    LORENZ, Katherine Claire
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    United StatesAmerican190935080001
    MAIZELS, Heather Jill
    24 Edge Street
    W8 7PN London
    Director
    24 Edge Street
    W8 7PN London
    British48459800001
    MIMPRISS, Peter Hugh Trevor
    7 Phene Street
    SW3 5NZ London
    Director
    7 Phene Street
    SW3 5NZ London
    United KingdomBritish58516150004
    PARKER, Diana Clare
    6 Berrymede Road
    Chiswick
    W4 5JF London
    Director
    6 Berrymede Road
    Chiswick
    W4 5JF London
    United KingdomBritish40690340002
    PERRIN, Francesca Elizabeth Sainsbury
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    Director
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    England
    EnglandBritish152605210001
    PERRIN, William John
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    EnglandBritish210252260001
    SCHMIDT, Arther Walter
    2 Temple Place
    London
    WC2R 3BD
    Director
    2 Temple Place
    London
    WC2R 3BD
    United KingdomUsa127416950004
    SMOUHA, Brain Andrew
    97 West Eaton Place Mews
    SW1X 8LY London
    Director
    97 West Eaton Place Mews
    SW1X 8LY London
    British84228580001
    SMOUHA, Brian Andrew
    West Eaton Place Mews
    SW1X 8LY London
    97
    Director
    West Eaton Place Mews
    SW1X 8LY London
    97
    EnglandBritish44142590001
    SUPPLE, Barry Emanuel, Professor
    3 Scotts Gardens
    Whittlesford
    CB2 4NR Cambridge
    Cambridgeshire
    Director
    3 Scotts Gardens
    Whittlesford
    CB2 4NR Cambridge
    Cambridgeshire
    United KingdomBritish92174710001
    WILD, Kenneth
    Temple Place
    WC2R 3BD London
    2
    Director
    Temple Place
    WC2R 3BD London
    2
    United KingdomBritish154388490001
    WOLVERTON, Lisa
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Director
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    CanadaCanadian272856200001
    WU, Cynthia
    46-52 Stanhope Gardens
    SW7 5RD London
    28 Charlesworth House
    Director
    46-52 Stanhope Gardens
    SW7 5RD London
    28 Charlesworth House
    United KingdomTaiwanese125022340002
    ZENNSTROM, Catherine Suzanne
    Temple Place
    WC2R 3BD London
    2
    Director
    Temple Place
    WC2R 3BD London
    2
    EnglandFrench116830720004

    Who are the persons with significant control of THE INSTITUTE FOR PHILANTHROPY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Traci Susan Maddock
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Oct 21, 2022
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    William John Perrin
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Oct 21, 2022
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Elliott Donnelley
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Oct 21, 2022
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Philanthropy Workshop Inc
    110 East 25th Street
    New York
    Neue House
    New York
    United States
    Oct 21, 2022
    110 East 25th Street
    New York
    Neue House
    New York
    United States
    No
    Legal FormIncorporated
    Country RegisteredUnited States
    Legal AuthorityPursuant Of The Laws Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number98-0592591
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William John Perrin
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Nov 03, 2017
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Katherine Claire Lorenz
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Jun 02, 2016
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mathew Philip Bowcock
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Jun 02, 2016
    Somerset House
    Strand
    WC2R 1LA London
    T2 West Wing
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Francesca Elizabeth Sainsbury Perrin
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    Jun 02, 2016
    T2 The West Wing
    Somerset House, Strand
    WC2R 1LA London
    T2, West Wing, Somerset House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for THE INSTITUTE FOR PHILANTHROPY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2021Oct 21, 2022The 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