GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED
Overview
| Company Name | GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07400424 |
| 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 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 Address | No |
What are the latest accounts for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| 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 GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Ms Geraldine Suzanne Sharpe-Newton as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Oct 08, 2022 | 8 pages | RP04CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Oct 08, 2024 | 4 pages | RP04CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Cancellation of shares. Statement of capital on Dec 15, 2024
| 4 pages | SH06 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Oct 25, 2024
| 4 pages | SH06 | ||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Appointment of Cindy Forde as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Termination of appointment of David Iain Rawlinson as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Pamela Benham Davis as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 08, 2022 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr David Iain Rawlinson on Oct 14, 2022 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Colin Tanfield Taylor as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stuart Huxley Cowen as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Seymour Peter Maurice | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | England | British | 87128510001 | |||||||||
| COWEN, Stuart Huxley | Director | Birdham Road PO20 7EQ Chicheser Appledram Barns West Sussex United Kingdom | England | British | 77156880003 | |||||||||
| FORDE, Cindy | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | United Kingdom | British | 328863050001 | |||||||||
| HAIGH, Martin Jonathan David | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | England | British | 276981850001 | |||||||||
| JAFFER, Nequi | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | Australia | Australian,Canadian | 265415350001 | |||||||||
| SHARPE-NEWTON, Geraldine Suzanne | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | United Kingdom | British | 124093730001 | |||||||||
| WRIGHT, Ben Morton | Director | Boot Street Great Bealings IP13 6PQ Woodbridge Annesley Hall Suffolk England | United Kingdom | British | 110898120003 | |||||||||
| INTERNATIONAL REGISTRARS LIMITED | Secretary | 5-7 Cranwood Street EC1V 9EE London Finsgate United Kingdom |
| 75643100001 | ||||||||||
| BLOW, Lucy Rosdew | Director | Thurlow Road IV12 4HJ Nairn The Little House Nairnshire United Kingdom | Uk | British | 160411790001 | |||||||||
| DAVIS, Pamela Benham, Dr | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | England | British,American | 251203110001 | |||||||||
| GARDNER, Scott Patrick | Director | Napoleon Road TW1 3EW St Margaret's 27 Middlesex United Kingdom | England | British | 112307900004 | |||||||||
| HUTTON, Malcolm Usheen Lingen | Director | Rhu-Na-Haven Road AB34 5JB Aboyne Bruaich Aberdeenshire United Kingdom | United Kingdom | British | 160411720002 | |||||||||
| MARSHALL, Paula Helen | Director | Birdham Road PO20 7EQ Chicheser Appledram Barns West Sussex United Kingdom | England | American | 153588530001 | |||||||||
| RAWLINSON, David Ian | Director | Birdham Road PO20 7EQ Chichester Appledram Barns West Sussex United Kingdom | United Kingdom | British | 253040270001 | |||||||||
| RAWLINSON, David Iain | Director | Sowley Lane SO41 5SQ Lymington Sowley Lodge Hampshire United Kingdom | United Kingdom | British | 116294950004 | |||||||||
| RICE, Duncan, Sir | Director | University Of Aberdeen Regent Walk AB24 3FX Aberdeen Secretary's Office United Kingdom | United Kingdom | British | 164387880001 | |||||||||
| TANFIELD TAYLOR, Colin, Dr | Director | Lv 25, Aurora Place 88 Phillip St 2000 Sydney Global Philanthropic New South Wales Australia | Australia | Australian | 293762780001 |
Who are the persons with significant control of GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ben Morton Wright | 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
| |||
What are the latest statements on persons with significant control for GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 07, 2016 | Jul 25, 2016 | The 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