Company NameNew Philanthropy Capital
Company StatusActive
Company Number04244715
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2001(22 years, 10 months ago)
Previous NameProject Utopia

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Spencer William Wheeler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address37 Ladbroke Square
London
W11 3NB
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(6 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Director NameMr John Bertram Stares
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleIndependent Director
Country of ResidenceSwitzerland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Lucy Manuela De Groot
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameMs Sarah Clare Broad
StatusCurrent
Appointed13 December 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Vaughan Emerson Lindsay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Francesca Elizabeth Sainsbury Perrin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector, Indigo Trust
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Delroy Anthony Corinaldi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleStrategic Communications Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Prince Albert Tucker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Fiona Jennie Rawes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RolePhilanthropy Director
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Emily Sarah Wheeler
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Development
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Meera Craston
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr David Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Talbot Place, Blackheath
London
SE3 0TZ
Secretary NameMr Stephen Thomas Lloyd
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMr Peter Glyn Charteris Mallinson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(6 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 The Little Boltons
London
SW10 9LJ
Director NameMr Gavyn Davies
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(6 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 24 March 2010)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Spencer Park
London
SW18 2SX
Secretary NameMr Gregory Edward Andrews
NationalityBritish/Australian
StatusResigned
Appointed10 March 2003(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimberline Oak Way
Reigate
Surrey
RH2 7ES
Director NameDavid Wayland Blood
Date of BirthApril 1959 (Born 65 years ago)
NationalityUk Us
StatusResigned
Appointed22 May 2004(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2007)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Earls Terrace
London
W8 6LP
Director NameMr Jonathan Robert Aisbitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2011)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressLunces Hall
Church Lane
Wivelsfield
Sussex
RH17 7RD
Director NameNigel William Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2009)
RoleInvestor
Correspondence Address14 Earls Terrace
Kensington
London
W8 6LP
Director NameMrs Kathleen Nora Duncan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address148 Cranmer Court
London
SW3 3HF
Director NameMr Stephen John Raymond Rumsey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElms Farm Pett Lane
Icklesham
Winchelsea
East Sussex
TN36 4AH
Director NameRishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address10 Consort House
45 Queens Gate
London
SW7 5HU
Director NameBaroness Julia Babette Sarah Neuberger
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2011)
RoleHouse Of Lords Peer
Country of ResidenceEngland
Correspondence Address28 Regents Park Road
London
NW1 7TR
Secretary NameMs Jocelyn Ann James
NationalityBritish
StatusResigned
Appointed30 June 2009(8 years after company formation)
Appointment Duration5 years, 9 months (resigned 15 April 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address73 Pursers Cross Road
London
SW6 4QZ
Director NameMr Peter Smitham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2011)
RolePartner Of Permira Advisors Llp
Country of ResidenceUnited Kingdom
Correspondence Address185 Park Street
London
SE1 9BL
Director NameMr James David McKinley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address185 Park Street
London
SE1 9BL
Director NameFraser Michael Hardie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2015)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence Address185 Park Street
London
SE1 9BL
Director NameMr Richard William Atterbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 January 2019)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMs Marcelle Elizabeth Speller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 September 2019)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameMr Jonathan James Bell
StatusResigned
Appointed02 June 2015(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address185 Park Street
London
SE1 9BL
Secretary NameRachel Findlay
StatusResigned
Appointed31 May 2016(14 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 2017)
RoleCompany Director
Correspondence Address185 Park Street
London
SE1 9BL
Director NameMr Simon Alexander Buckby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressChampollion Communications Consultancy Lime Street
London
EC3M 7AT
Director NameMs Sally-Anne Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2019(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2021)
RoleFundraising And Philanthropy Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Harling House 47-51 Great Suffolk Street
London
SE1 0BS

Contact

Websitewww.thinknpc.org/
Email address[email protected]
Telephone020 76204850
Telephone regionLondon

Location

Registered AddressLevel 2, Unit 3 93 Great Suffolk Street
London
SE1 0BX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£2,088,533
Net Worth£607,040
Cash£569,358
Current Liabilities£170,970

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

8 January 2021Full accounts made up to 30 June 2020 (68 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Delroy Anthony Corinaldi as a director on 11 March 2020 (2 pages)
27 January 2020Termination of appointment of Simon Alexander Buckby as a director on 27 January 2020 (1 page)
15 December 2019Full accounts made up to 30 June 2019 (70 pages)
16 September 2019Termination of appointment of Marcelle Elizabeth Speller as a director on 11 September 2019 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
3 April 2019Appointment of Ms Francesca Elizabeth Sainsbury Perrin as a director on 1 April 2019 (2 pages)
20 March 2019Appointment of Ms Sally-Anne Greenfield as a director on 6 March 2019 (2 pages)
21 January 2019Termination of appointment of Richard William Atterbury as a director on 18 January 2019 (1 page)
2 January 2019Full accounts made up to 30 June 2018 (61 pages)
30 October 2018Appointment of Mr Vaughan Emerson Lindsay as a director on 18 October 2018 (2 pages)
20 August 2018Registered office address changed from 185 Park Street London SE1 9BL to 4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS on 20 August 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
2 January 2018Appointment of Ms Sarah Clare Broad as a secretary on 13 December 2017 (2 pages)
2 January 2018Appointment of Ms Lucy Manuela De Groot as a director on 13 December 2017 (2 pages)
2 January 2018Appointment of Ms Sarah Clare Broad as a secretary on 13 December 2017 (2 pages)
2 January 2018Appointment of Ms Lucy Manuela De Groot as a director on 13 December 2017 (2 pages)
29 December 2017Full accounts made up to 30 June 2017 (52 pages)
29 December 2017Full accounts made up to 30 June 2017 (52 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Rachel Findlay as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Rachel Findlay as a secretary on 18 May 2017 (1 page)
28 March 2017Appointment of Mr Simon Alexander Buckby as a director on 13 December 2016 (2 pages)
28 March 2017Termination of appointment of Deborah Stedman-Scott as a director on 6 March 2017 (1 page)
28 March 2017Termination of appointment of Deborah Stedman-Scott as a director on 6 March 2017 (1 page)
28 March 2017Appointment of Mr Simon Alexander Buckby as a director on 13 December 2016 (2 pages)
29 December 2016Full accounts made up to 30 June 2016 (47 pages)
29 December 2016Full accounts made up to 30 June 2016 (47 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
31 May 2016Appointment of Rachel Findlay as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Jonathan James Bell as a secretary on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Jonathan James Bell as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Rachel Findlay as a secretary on 31 May 2016 (2 pages)
18 December 2015Full accounts made up to 30 June 2015 (45 pages)
18 December 2015Full accounts made up to 30 June 2015 (45 pages)
5 August 2015Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Rishi Khosla as a director on 5 August 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
7 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
7 July 2015Annual return made up to 2 July 2015 no member list (7 pages)
4 June 2015Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages)
4 June 2015Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages)
4 June 2015Appointment of Mr Jonathan James Bell as a secretary on 2 June 2015 (2 pages)
15 April 2015Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Jocelyn Ann James as a secretary on 15 April 2015 (1 page)
26 March 2015Full accounts made up to 30 June 2014 (43 pages)
26 March 2015Full accounts made up to 30 June 2014 (43 pages)
19 March 2015Termination of appointment of Fraser Michael Hardie as a director on 17 March 2015 (1 page)
19 March 2015Termination of appointment of Fraser Michael Hardie as a director on 17 March 2015 (1 page)
10 September 2014Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages)
10 September 2014Appointment of Marcelle Elizabeth Speller as a director on 9 September 2014 (2 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (7 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (7 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (7 pages)
13 March 2014Full accounts made up to 30 June 2013 (41 pages)
13 March 2014Full accounts made up to 30 June 2013 (41 pages)
6 January 2014Termination of appointment of Peter Mallinson as a director (1 page)
6 January 2014Termination of appointment of Peter Mallinson as a director (1 page)
23 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
23 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
23 July 2013Annual return made up to 2 July 2013 no member list (8 pages)
18 June 2013Appointment of Mr John Bertram Stares as a director (2 pages)
18 June 2013Appointment of Mr John Bertram Stares as a director (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (37 pages)
26 March 2013Full accounts made up to 30 June 2012 (37 pages)
4 October 2012Termination of appointment of James Mckinley as a director (1 page)
4 October 2012Termination of appointment of James Mckinley as a director (1 page)
6 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
6 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
6 July 2012Annual return made up to 2 July 2012 no member list (8 pages)
30 May 2012Appointment of Richard William Atterbury as a director (2 pages)
30 May 2012Appointment of Richard William Atterbury as a director (2 pages)
30 January 2012Termination of appointment of Peter Smitham as a director (1 page)
30 January 2012Termination of appointment of Peter Smitham as a director (1 page)
23 January 2012Full accounts made up to 30 June 2011 (42 pages)
23 January 2012Full accounts made up to 30 June 2011 (42 pages)
5 September 2011Appointment of Baroness Deborah Stedman-Scott as a director (2 pages)
5 September 2011Appointment of Baroness Deborah Stedman-Scott as a director (2 pages)
18 July 2011Termination of appointment of Jonathan Aisbitt as a director (1 page)
18 July 2011Termination of appointment of Jonathan Aisbitt as a director (1 page)
7 July 2011Annual return made up to 2 July 2011 no member list (9 pages)
7 July 2011Annual return made up to 2 July 2011 no member list (9 pages)
7 July 2011Annual return made up to 2 July 2011 no member list (9 pages)
9 May 2011Termination of appointment of Julia Neuberger as a director (1 page)
9 May 2011Termination of appointment of Julia Neuberger as a director (1 page)
30 March 2011Appointment of Fraser Michael Hardie as a director (2 pages)
30 March 2011Appointment of Fraser Michael Hardie as a director (2 pages)
14 February 2011Registered office address changed from 3 Downstream 1 London Bridge London SE1 9BG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 3 Downstream 1 London Bridge London SE1 9BG on 14 February 2011 (1 page)
4 February 2011Full accounts made up to 30 June 2010 (50 pages)
4 February 2011Full accounts made up to 30 June 2010 (50 pages)
14 October 2010Termination of appointment of Kathleen Duncan as a director (1 page)
14 October 2010Termination of appointment of Kathleen Duncan as a director (1 page)
16 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
16 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
16 August 2010Annual return made up to 2 July 2010 no member list (11 pages)
20 July 2010Appointment of James David Mckinley as a director (2 pages)
20 July 2010Appointment of James David Mckinley as a director (2 pages)
26 March 2010Appointment of Mr Peter Smitham as a director (2 pages)
26 March 2010Appointment of Mr Peter Smitham as a director (2 pages)
25 March 2010Termination of appointment of David Robins as a director (1 page)
25 March 2010Termination of appointment of Gavyn Davies as a director (1 page)
25 March 2010Termination of appointment of Gavyn Davies as a director (1 page)
25 March 2010Termination of appointment of David Robins as a director (1 page)
9 February 2010Full accounts made up to 30 June 2009 (48 pages)
9 February 2010Full accounts made up to 30 June 2009 (48 pages)
1 September 2009Director appointed mr david anthony robins (2 pages)
1 September 2009Director appointed mr david anthony robins (2 pages)
27 August 2009Appointment terminated director david robins (1 page)
27 August 2009Appointment terminated director david robins (1 page)
15 July 2009Annual return made up to 02/07/09 (5 pages)
15 July 2009Annual return made up to 02/07/09 (5 pages)
14 July 2009Secretary appointed jocelyn ann james (1 page)
14 July 2009Secretary appointed jocelyn ann james (1 page)
1 June 2009Appointment terminated director stephen rumsey (1 page)
1 June 2009Appointment terminated director stephen rumsey (1 page)
30 April 2009Group of companies' accounts made up to 30 June 2008 (33 pages)
30 April 2009Group of companies' accounts made up to 30 June 2008 (33 pages)
30 March 2009Appointment terminated director nigel morris (1 page)
30 March 2009Appointment terminated director nigel morris (1 page)
16 October 2008Letter re ceasing to hold office as auditors (1 page)
16 October 2008Letter re ceasing to hold office as auditors (1 page)
21 July 2008Director's change of particulars / david robins / 21/07/2008 (1 page)
21 July 2008Annual return made up to 02/07/08 (5 pages)
21 July 2008Director's change of particulars / david robins / 21/07/2008 (1 page)
21 July 2008Annual return made up to 02/07/08 (5 pages)
20 June 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
20 June 2008Group of companies' accounts made up to 30 June 2007 (29 pages)
10 April 2008Director appointed rishi khosla (2 pages)
10 April 2008Director appointed rishi khosla (2 pages)
31 March 2008Director appointed baroness julia neuberger (2 pages)
31 March 2008Director appointed baroness julia neuberger (2 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2008Memorandum and Articles of Association (22 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2008Memorandum and Articles of Association (22 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
17 July 2007Annual return made up to 02/07/07 (3 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 02/07/07 (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
7 January 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
4 July 2006Annual return made up to 02/07/06 (3 pages)
4 July 2006Annual return made up to 02/07/06 (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
9 January 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
9 January 2006Group of companies' accounts made up to 30 June 2005 (21 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Annual return made up to 02/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Annual return made up to 02/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Director's particulars changed (2 pages)
23 December 2004Director's particulars changed (2 pages)
13 December 2004Registered office changed on 13/12/04 from: 91-93 southwark street london SE1 0HX (1 page)
13 December 2004Registered office changed on 13/12/04 from: 91-93 southwark street london SE1 0HX (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
5 August 2004Annual return made up to 02/07/04 (6 pages)
5 August 2004Annual return made up to 02/07/04 (6 pages)
21 June 2004New director appointed (4 pages)
21 June 2004New director appointed (4 pages)
16 January 2004Full accounts made up to 30 June 2003 (17 pages)
16 January 2004Full accounts made up to 30 June 2003 (17 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 July 2003Annual return made up to 02/07/03 (6 pages)
16 July 2003Annual return made up to 02/07/03 (6 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
16 December 2002Group of companies' accounts made up to 30 June 2002 (15 pages)
16 December 2002Group of companies' accounts made up to 30 June 2002 (15 pages)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Registered office changed on 04/10/02 from: cheapside house 138 cheapside EC2V 6BB (1 page)
4 October 2002Registered office changed on 04/10/02 from: cheapside house 138 cheapside EC2V 6BB (1 page)
8 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 March 2002New director appointed (3 pages)
29 March 2002New director appointed (3 pages)
27 March 2002Memorandum and Articles of Association (22 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Memorandum and Articles of Association (22 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
14 August 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
16 July 2001Company name changed project utopia\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed project utopia\certificate issued on 16/07/01 (2 pages)
2 July 2001Incorporation (26 pages)
2 July 2001Incorporation (26 pages)