GLOBAL PHILANTHROPIC HOLDINGS UK LIMITED: Filings
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 |
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 | ||||||||||||||
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