THE INSTITUTE FOR PHILANTHROPY
Overview
| Company Name | THE INSTITUTE FOR PHILANTHROPY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04531222 |
| 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 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 Address | No |
What were the previous names of THE INSTITUTE FOR PHILANTHROPY?
| Company Name | From | Until |
|---|---|---|
| THE INSTITUTE FOR PHILANTHROPY AT UCL | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for THE INSTITUTE FOR PHILANTHROPY?
| 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 INSTITUTE FOR PHILANTHROPY?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for THE INSTITUTE FOR PHILANTHROPY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Miss Kate Alice Symondson as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elliott Donnelley as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Lorene Arey as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William John Perrin as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Notification of The Philanthropy Workshop Inc as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||
Cessation of William John Perrin as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||
Cessation of Traci Susan Maddock as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||
Cessation of Elliott Donnelley as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 10, 2022 with no updates | 3 pages | CS01 | ||
Notification of Elliott Donnelley as a person with significant control on Oct 21, 2022 | 2 pages | PSC01 | ||
Notification of William John Perrin as a person with significant control on Oct 21, 2022 | 2 pages | PSC01 | ||
Notification of Traci Susan Maddock as a person with significant control on Oct 21, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Nov 14, 2022 | 2 pages | PSC09 | ||
Termination of appointment of Lisa Wolverton as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Mr Elliott Donnelley as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Claire Lorenz as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||
Who are the officers of THE INSTITUTE FOR PHILANTHROPY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AREY, Lorene | Director | Somerset House Strand WC2R 1LA London T2 West Wing | United States | American | 334825910001 | |||||
| MADDOCK, Traci Susan | Director | Somerset House Strand WC2R 1LA London T2 West Wing | England | British | 195180480002 | |||||
| SYMONDSON, Kate Alice | Director | Somerset House Strand WC2R 1LA London T2 West Wing | England | British | 290405290001 | |||||
| BROWNE-WILKINSON, Hilary Isabella Jane, Lady | Secretary | 20 Lonsdale Square N1 1EN London | British | 53306730004 | ||||||
| ENSOR, Jo | Secretary | T2 The West Wing Somerset House, Strand WC2R 1LA London T2, West Wing, Somerset House England | 194181410001 | |||||||
| HOFFMAN, Harry Kurt | Secretary | 2 Temple Place London WC2R 3BD | 165499500001 | |||||||
| LA SPADA, Salvatore, Dr | Secretary | 14 Montague Road E8 2HW London | American | 117037450002 | ||||||
| LATHAM, Nicholas | Secretary | Temple Place WC2R 3BD London 2 | 174050580001 | |||||||
| ALDINGTON, Charles Harold Stuart, Lord | Director | Temple Place WC2R 3BD London 2 | United Kingdom | United Kingdom | 186166850001 | |||||
| ALDINGTON, Charles Harold Stuart, Lord | Director | Warwick Square SW1V 2AL London 59 | United Kingdom | British | 74246780001 | |||||
| BARRETT, Diana | Director | 2 Temple Place London WC2R 3BD | Usa | British | 135561500001 | |||||
| BOWCOCK, Matthew Philip | Director | Somerset House Strand WC2R 1LA London T2 West Wing | England | British | 72343790003 | |||||
| CASE, Anthea Fiendley | Director | The Old Rectory Church Road IP21 4JJ Brockdish Norfolk | United Kingdom | British | 96664210001 | |||||
| DONNELLEY, Elliott | Director | Somerset House Strand WC2R 1LA London T2 West Wing | United States | American | 288972770001 | |||||
| FERGUSON, Nicholas Eustace Haddon | Director | 18 Queensdale Road W11 4QB London | United Kingdom | British | 6785120001 | |||||
| HITCH, Susan Jennifer Magdalen | Director | Arlington Road NW1 7ES London 79 | England | British | 156508520002 | |||||
| HOLLOND, Beatrice Hannah Millicent | Director | T2 The West Wing Somerset House, Strand WC2R 1LA London T2, West Wing, Somerset House England | England | British | 18277200004 | |||||
| JOWELL, Jeffrey Lionel, Professor Sir | Director | 7 Hampstead Hill Gardens NW3 2PH London | England | British | 32137070001 | |||||
| LORENZ, Katherine Claire | Director | Somerset House Strand WC2R 1LA London T2 West Wing | United States | American | 190935080001 | |||||
| MAIZELS, Heather Jill | Director | 24 Edge Street W8 7PN London | British | 48459800001 | ||||||
| MIMPRISS, Peter Hugh Trevor | Director | 7 Phene Street SW3 5NZ London | United Kingdom | British | 58516150004 | |||||
| PARKER, Diana Clare | Director | 6 Berrymede Road Chiswick W4 5JF London | United Kingdom | British | 40690340002 | |||||
| PERRIN, Francesca Elizabeth Sainsbury | Director | T2 The West Wing Somerset House, Strand WC2R 1LA London T2, West Wing, Somerset House England | England | British | 152605210001 | |||||
| PERRIN, William John | Director | Somerset House Strand WC2R 1LA London T2 West Wing | England | British | 210252260001 | |||||
| SCHMIDT, Arther Walter | Director | 2 Temple Place London WC2R 3BD | United Kingdom | Usa | 127416950004 | |||||
| SMOUHA, Brain Andrew | Director | 97 West Eaton Place Mews SW1X 8LY London | British | 84228580001 | ||||||
| SMOUHA, Brian Andrew | Director | West Eaton Place Mews SW1X 8LY London 97 | England | British | 44142590001 | |||||
| SUPPLE, Barry Emanuel, Professor | Director | 3 Scotts Gardens Whittlesford CB2 4NR Cambridge Cambridgeshire | United Kingdom | British | 92174710001 | |||||
| WILD, Kenneth | Director | Temple Place WC2R 3BD London 2 | United Kingdom | British | 154388490001 | |||||
| WOLVERTON, Lisa | Director | Somerset House Strand WC2R 1LA London T2 West Wing | Canada | Canadian | 272856200001 | |||||
| WU, Cynthia | Director | 46-52 Stanhope Gardens SW7 5RD London 28 Charlesworth House | United Kingdom | Taiwanese | 125022340002 | |||||
| ZENNSTROM, Catherine Suzanne | Director | Temple Place WC2R 3BD London 2 | England | French | 116830720004 |
Who are the persons with significant control of THE INSTITUTE FOR PHILANTHROPY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Traci Susan Maddock | Oct 21, 2022 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| William John Perrin | Oct 21, 2022 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Elliott Donnelley | Oct 21, 2022 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| The Philanthropy Workshop Inc | Oct 21, 2022 | 110 East 25th Street New York Neue House New York United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William John Perrin | Nov 03, 2017 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Katherine Claire Lorenz | Jun 02, 2016 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mathew Philip Bowcock | Jun 02, 2016 | Somerset House Strand WC2R 1LA London T2 West Wing | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Francesca Elizabeth Sainsbury Perrin | 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
| |||||||||||||
What are the latest statements on persons with significant control for THE INSTITUTE FOR PHILANTHROPY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2021 | Oct 21, 2022 | The 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