GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED

GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED

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

    Company NameGLOBAL PHILANTHROPIC HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07400424
    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 GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED located?

    Registered Office Address
    Appledram Barns
    Birdham Road
    PO20 7EQ Chichester
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    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 GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with updates

    6 pagesCS01

    Appointment of Ms Geraldine Suzanne Sharpe-Newton as a director on Jul 31, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Second filing of Confirmation Statement dated Oct 08, 2022

    8 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolved that the article 29 of the company's articles of association shall not apply in respect of the above stated allotments. 19/03/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Oct 08, 2024

    4 pagesRP04CS01

    Statement of capital following an allotment of shares on Mar 19, 2025

    • Capital: GBP 13,730.33
    3 pagesSH01

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Dec 15, 2024

    • Capital: GBP 13,537.53
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of contract 15/12/2024
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed purchase by the company , approved by the company 25/10/2024
    RES13

    Cancellation of shares. Statement of capital on Oct 25, 2024

    • Capital: GBP 13,627.53
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Appointment of Cindy Forde as a director on Oct 17, 2024

    2 pagesAP01

    Confirmation statement made on Oct 08, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 14, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/07/2025

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of David Iain Rawlinson as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Pamela Benham Davis as a director on Dec 07, 2023

    1 pagesTM01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Sep 03, 2025Clarification A second filed CS01 was registered on 03/09/2025

    Director's details changed for Mr David Iain Rawlinson on Oct 14, 2022

    2 pagesCH01

    Termination of appointment of Colin Tanfield Taylor as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Stuart Huxley Cowen as a director on Sep 27, 2022

    2 pagesAP01

    Registered office address changed from Appledram Barns Birdham Road Chicheser West Sussex PO20 7EQ United Kingdom to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on Sep 28, 2022

    1 pagesAD01

    Who are the officers of GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Seymour Peter Maurice
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    EnglandBritish87128510001
    COWEN, Stuart Huxley
    Birdham Road
    PO20 7EQ Chicheser
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chicheser
    Appledram Barns
    West Sussex
    United Kingdom
    EnglandBritish77156880003
    FORDE, Cindy
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    United KingdomBritish328863050001
    HAIGH, Martin Jonathan David
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    EnglandBritish276981850001
    JAFFER, Nequi
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    AustraliaAustralian,Canadian265415350001
    SHARPE-NEWTON, Geraldine Suzanne
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    United KingdomBritish124093730001
    WRIGHT, Ben Morton
    Boot Street
    Great Bealings
    IP13 6PQ Woodbridge
    Annesley Hall
    Suffolk
    England
    Director
    Boot Street
    Great Bealings
    IP13 6PQ Woodbridge
    Annesley Hall
    Suffolk
    England
    United KingdomBritish110898120003
    INTERNATIONAL REGISTRARS LIMITED
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Secretary
    5-7 Cranwood Street
    EC1V 9EE London
    Finsgate
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2205428
    75643100001
    BLOW, Lucy Rosdew
    Thurlow Road
    IV12 4HJ Nairn
    The Little House
    Nairnshire
    United Kingdom
    Director
    Thurlow Road
    IV12 4HJ Nairn
    The Little House
    Nairnshire
    United Kingdom
    UkBritish160411790001
    DAVIS, Pamela Benham, Dr
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    EnglandBritish,American251203110001
    GARDNER, Scott Patrick
    Napoleon Road
    TW1 3EW St Margaret's
    27
    Middlesex
    United Kingdom
    Director
    Napoleon Road
    TW1 3EW St Margaret's
    27
    Middlesex
    United Kingdom
    EnglandBritish112307900004
    HUTTON, Malcolm Usheen Lingen
    Rhu-Na-Haven Road
    AB34 5JB Aboyne
    Bruaich
    Aberdeenshire
    United Kingdom
    Director
    Rhu-Na-Haven Road
    AB34 5JB Aboyne
    Bruaich
    Aberdeenshire
    United Kingdom
    United KingdomBritish160411720002
    MARSHALL, Paula Helen
    Birdham Road
    PO20 7EQ Chicheser
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chicheser
    Appledram Barns
    West Sussex
    United Kingdom
    EnglandAmerican153588530001
    RAWLINSON, David Ian
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Director
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    United KingdomBritish253040270001
    RAWLINSON, David Iain
    Sowley Lane
    SO41 5SQ Lymington
    Sowley Lodge
    Hampshire
    United Kingdom
    Director
    Sowley Lane
    SO41 5SQ Lymington
    Sowley Lodge
    Hampshire
    United Kingdom
    United KingdomBritish116294950004
    RICE, Duncan, Sir
    University Of Aberdeen
    Regent Walk
    AB24 3FX Aberdeen
    Secretary's Office
    United Kingdom
    Director
    University Of Aberdeen
    Regent Walk
    AB24 3FX Aberdeen
    Secretary's Office
    United Kingdom
    United KingdomBritish164387880001
    TANFIELD TAYLOR, Colin, Dr
    Lv 25, Aurora Place
    88 Phillip St
    2000 Sydney
    Global Philanthropic
    New South Wales
    Australia
    Director
    Lv 25, Aurora Place
    88 Phillip St
    2000 Sydney
    Global Philanthropic
    New South Wales
    Australia
    AustraliaAustralian293762780001

    Who are the persons with significant control of GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ben Morton Wright
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    Jul 25, 2016
    Birdham Road
    PO20 7EQ Chichester
    Appledram Barns
    West Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 07, 2016Jul 25, 2016The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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