Company NameThe Children's Investment Fund Foundation (UK)
Company StatusActive
Company Number04370006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Christopher Anthony Hohn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr Masroor Taale Siddiqui
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed18 November 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr Benjamin James Goldsmith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(13 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMs Ana Wiechers Marshall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Investment Officer
Country of ResidenceUnited States
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr Bradley Paul Duncan
StatusCurrent
Appointed10 February 2021(19 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameDr Marko Pekka Lehtimaki
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFinnish,British
StatusCurrent
Appointed13 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameDr Marko Pekka Lehtimaki
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFinnish,British
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address20 Maple Lodge
London
W8 5UN
Director NameMs Jamie Anne Cooper Hohn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleNon Profit Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameChristopher Hohn
NationalityAmerican
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleFund Manager
Correspondence Address33 Alma Square
London
NW8 9PY
Director NameTheodosia Sowa
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameTej Gujadhur
NationalityBritish
StatusResigned
Appointed18 August 2005(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 June 2006)
RoleCompany Director
Correspondence Address8 Allen Street
Flat 4b Allen House
London
W8 6BH
Secretary NameMrs Catherine Mary O'Reilly
NationalityIrish
StatusResigned
Appointed09 June 2006(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Acol Road
London
NW6 3AG
Director NameRajan Pandhare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2006(4 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2014)
RoleHealthcare
Country of ResidenceIndia
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameDr Marko Pekka Lehtimaki
NationalityFinnish,British
StatusResigned
Appointed26 July 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 2009)
RoleTrader
Country of ResidenceEngland
Correspondence Address20 Maple Lodge
London
W8 5UN
Director NameMr Gerard Joseph Elias
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 March 2016)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr William Huntington Reeves
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2008(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2011)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMs Johannah Joy Phumaphi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBotswanan
StatusResigned
Appointed26 August 2008(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 July 2015)
RoleVice President
Country of ResidenceBotswana
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr William Reeves
StatusResigned
Appointed28 November 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr Sean Robert Carney
StatusResigned
Appointed16 May 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameLord George Mark Malloch-Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2016)
RoleChairman, Global Affairs For Fti Consulting
Country of ResidenceEngland
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr Edward John Collier
StatusResigned
Appointed30 November 2012(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameDr Mark Dybul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2014(11 years, 12 months after company formation)
Appointment Duration2 years (resigned 02 March 2016)
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence Address7 Clifford Street
London
W1S 2FT
Director NameMr Graeme Stewart Sutherland Sweeney
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed14 May 2014(12 years, 3 months after company formation)
Appointment Duration7 years (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr Donald Taylor
StatusResigned
Appointed02 March 2016(14 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2016)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameEleanor Nancie Boddington
StatusResigned
Appointed07 December 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2018)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameMr Shalin Punn
StatusResigned
Appointed24 May 2018(16 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2018)
RoleCompany Director
Correspondence Address7 Clifford Street
London
W1S 2FT
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed09 November 2018(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 February 2021)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.ciff.org
Telephone020 74402357
Telephone regionLondon

Location

Registered Address7 Clifford Street
London
W1S 2FT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£93,985,311
Net Worth£2,147,483,647
Cash£360,775,390
Current Liabilities£133,717,416

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

29 August 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
17 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 July 2022Group of companies' accounts made up to 31 December 2021 (89 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
31 August 2021Group of companies' accounts made up to 31 December 2020 (97 pages)
14 May 2021Appointment of Mr Marko Pekka Lehtimaki as a director on 13 May 2021 (2 pages)
14 May 2021Termination of appointment of Graeme Stewart Sutherland Sweeney as a director on 13 May 2021 (1 page)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 February 2021Termination of appointment of Cargil Management Services Limited as a secretary on 10 February 2021 (1 page)
25 February 2021Appointment of Mr Bradley Paul Duncan as a secretary on 10 February 2021 (2 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 January 2021Memorandum and Articles of Association (22 pages)
6 January 2021Termination of appointment of Jamie Anne Cooper Hohn as a director on 21 December 2020 (1 page)
4 January 2021Cessation of Jamie Anne Cooper-Hohn as a person with significant control on 21 December 2020 (1 page)
2 November 2020Appointment of Ms Ana Wiechers Marshall as a director on 30 September 2020 (2 pages)
17 July 2020Group of companies' accounts made up to 31 December 2019 (96 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2019Memorandum and Articles of Association (15 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (73 pages)
24 May 2019Resolutions
  • RES13 ‐ Trustee re-appointed 07/05/2019
(1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 January 2019Memorandum and Articles of Association (15 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 January 2019Memorandum and Articles of Association (15 pages)
19 November 2018Appointment of Cargil Management Services Limited as a secretary on 9 November 2018 (2 pages)
19 November 2018Termination of appointment of Shalin Punn as a secretary on 9 November 2018 (1 page)
6 November 2018Memorandum and Articles of Association (15 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
5 June 2018Appointment of Mr Shalin Punn as a secretary on 24 May 2018 (2 pages)
5 June 2018Termination of appointment of Eleanor Nancie Boddington as a secretary on 24 May 2018 (1 page)
19 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Memorandum and Articles of Association (15 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Memorandum and Articles of Association (15 pages)
9 November 2017Memorandum and Articles of Association (15 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 November 2017Memorandum and Articles of Association (15 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (73 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (73 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2017Memorandum and Articles of Association (15 pages)
1 June 2017Memorandum and Articles of Association (15 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
22 December 2016Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016 (2 pages)
22 December 2016Termination of appointment of Donald Taylor as a secretary on 18 November 2016 (1 page)
22 December 2016Termination of appointment of Donald Taylor as a secretary on 18 November 2016 (1 page)
22 December 2016Appointment of Eleanor Nancie Boddington as a secretary on 7 December 2016 (2 pages)
8 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
8 September 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2016Group of companies' accounts made up to 31 August 2015 (85 pages)
4 March 2016Group of companies' accounts made up to 31 August 2015 (85 pages)
3 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
3 March 2016Annual return made up to 8 February 2016 no member list (6 pages)
2 March 2016Appointment of Mr Donald Taylor as a secretary on 2 March 2016 (2 pages)
2 March 2016Termination of appointment of George Mark Malloch-Brown as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Edward John Collier as a secretary on 31 January 2016 (1 page)
2 March 2016Termination of appointment of Gerard Joseph Elias as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Mark Dybul as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Edward John Collier as a secretary on 31 January 2016 (1 page)
2 March 2016Termination of appointment of Mark Dybul as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of George Mark Malloch-Brown as a director on 2 March 2016 (1 page)
2 March 2016Termination of appointment of Gerard Joseph Elias as a director on 2 March 2016 (1 page)
2 March 2016Appointment of Mr Donald Taylor as a secretary on 2 March 2016 (2 pages)
13 January 2016Appointment of Mr Masroor Taale Siddiqui as a director on 18 November 2015 (2 pages)
13 January 2016Appointment of Mr Masroor Taale Siddiqui as a director on 18 November 2015 (2 pages)
11 January 2016Appointment of Benjamin James Goldsmith as a director on 18 November 2015 (2 pages)
11 January 2016Appointment of Benjamin James Goldsmith as a director on 18 November 2015 (2 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 August 2015Termination of appointment of Johannah Joy Phumaphi as a director on 27 July 2015 (1 page)
6 August 2015Termination of appointment of Johannah Joy Phumaphi as a director on 27 July 2015 (1 page)
14 April 2015Group of companies' accounts made up to 31 August 2014 (82 pages)
14 April 2015Group of companies' accounts made up to 31 August 2014 (82 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
9 February 2015Annual return made up to 8 February 2015 no member list (6 pages)
6 September 2014Auditor's resignation (1 page)
6 September 2014Auditor's resignation (1 page)
19 May 2014Appointment of Dr Graeme Stewart Sutherland Sweeney as a director (2 pages)
19 May 2014Termination of appointment of Rajan Pandhare as a director (1 page)
19 May 2014Termination of appointment of Rajan Pandhare as a director (1 page)
19 May 2014Appointment of Dr Mark Dybul as a director (2 pages)
19 May 2014Appointment of Dr Graeme Stewart Sutherland Sweeney as a director (2 pages)
19 May 2014Appointment of Dr Mark Dybul as a director (2 pages)
10 April 2014Group of companies' accounts made up to 31 August 2013 (65 pages)
10 April 2014Group of companies' accounts made up to 31 August 2013 (65 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (5 pages)
3 June 2013Group of companies' accounts made up to 31 August 2012 (59 pages)
3 June 2013Group of companies' accounts made up to 31 August 2012 (59 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 8 February 2013 no member list (5 pages)
30 November 2012Termination of appointment of Sean Carney as a secretary (1 page)
30 November 2012Appointment of Mr Edward John Collier as a secretary (1 page)
30 November 2012Appointment of Mr Edward John Collier as a secretary (1 page)
30 November 2012Termination of appointment of Sean Carney as a secretary (1 page)
6 June 2012Group of companies' accounts made up to 31 August 2011 (47 pages)
6 June 2012Group of companies' accounts made up to 31 August 2011 (47 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2012Annual return made up to 8 February 2012 no member list (5 pages)
8 March 2012Annual return made up to 8 February 2012 no member list (5 pages)
8 March 2012Annual return made up to 8 February 2012 no member list (5 pages)
15 February 2012Termination of appointment of Theodosia Sowa as a director (1 page)
15 February 2012Termination of appointment of Theodosia Sowa as a director (1 page)
6 June 2011Appointment of Mr George Mark Malloch-Brown as a director (2 pages)
6 June 2011Appointment of Mr George Mark Malloch-Brown as a director (2 pages)
1 June 2011Group of companies' accounts made up to 31 August 2010 (45 pages)
1 June 2011Group of companies' accounts made up to 31 August 2010 (45 pages)
19 May 2011Appointment of Mr Sean Robert Carney as a secretary (1 page)
19 May 2011Appointment of Mr Sean Robert Carney as a secretary (1 page)
23 March 2011Annual return made up to 8 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 8 February 2011 no member list (5 pages)
23 March 2011Annual return made up to 8 February 2011 no member list (5 pages)
22 March 2011Register inspection address has been changed from 7 Clifford Street London W1S 2WE United Kingdom (1 page)
22 March 2011Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Christopher Anthony Hohn on 1 March 2011 (2 pages)
22 March 2011Register inspection address has been changed from 7 Clifford Street London W1S 2WE United Kingdom (1 page)
22 March 2011Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Jamie Cooper Hohn on 1 March 2011 (2 pages)
18 March 2011Termination of appointment of William Reeves as a secretary (1 page)
18 March 2011Termination of appointment of William Reeves as a director (1 page)
18 March 2011Termination of appointment of William Reeves as a director (1 page)
18 March 2011Termination of appointment of William Reeves as a secretary (1 page)
15 March 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 7 Clifford Street London W1S 2WE on 15 March 2011 (1 page)
2 June 2010Group of companies' accounts made up to 31 August 2009 (43 pages)
2 June 2010Group of companies' accounts made up to 31 August 2009 (43 pages)
17 February 2010Director's details changed for Mr William Reeves on 8 February 2010 (2 pages)
17 February 2010Director's details changed for Mr William Reeves on 8 February 2010 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
17 February 2010Director's details changed for Mr William Reeves on 8 February 2010 (2 pages)
17 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 8 February 2010 no member list (6 pages)
16 February 2010Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Johannah Joy Phumaphi on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Theodosia Sowa on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Rajan Pandhare on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Gerard Elias on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Ms Johannah Joy Phumaphi on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Gerard Elias on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Jamie Cooper Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Rajan Pandhare on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher Hohn on 8 February 2010 (2 pages)
16 February 2010Director's details changed for Gerard Elias on 8 February 2010 (2 pages)
9 December 2009Termination of appointment of Marko Lehtimaki as a secretary (2 pages)
9 December 2009Amendment to TMO1 regarding date of termination (2 pages)
9 December 2009Amendment to TMO1 regarding date of termination (2 pages)
9 December 2009Termination of appointment of Marko Lehtimaki as a secretary (2 pages)
2 December 2009Appointment of Mr William Reeves as a secretary (1 page)
2 December 2009Appointment of Mr William Reeves as a secretary (1 page)
2 December 2009Termination of appointment of Marko Lehtimaki as a secretary (1 page)
2 December 2009Termination of appointment of Marko Lehtimaki as a secretary (1 page)
2 December 2009Termination of appointment of Marko Lehtimaki as a director (1 page)
2 December 2009Termination of appointment of Marko Lehtimaki as a director (1 page)
29 June 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
29 June 2009Group of companies' accounts made up to 31 August 2008 (30 pages)
21 March 2009Annual return made up to 08/02/09 (4 pages)
21 March 2009Annual return made up to 08/02/09 (4 pages)
20 March 2009Director's change of particulars / gerard elias / 20/03/2009 (1 page)
20 March 2009Director's change of particulars / gerard elias / 20/03/2009 (1 page)
8 October 2008Director appointed ms johannah joy phumaphi (1 page)
8 October 2008Director appointed ms johannah joy phumaphi (1 page)
24 June 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
24 June 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
30 May 2008Director appointed william reeves (1 page)
30 May 2008Director appointed william reeves (1 page)
11 March 2008Annual return made up to 08/02/08 (4 pages)
11 March 2008Annual return made up to 08/02/08 (4 pages)
7 March 2008Director's change of particulars / rajan pandhare / 05/03/2008 (1 page)
7 March 2008Director's change of particulars / rajan pandhare / 05/03/2008 (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
7 August 2007New secretary appointed (2 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (2 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (26 pages)
1 March 2007Annual return made up to 08/02/07 (2 pages)
1 March 2007Annual return made up to 08/02/07 (2 pages)
20 December 2006Memorandum and Articles of Association (22 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2006Memorandum and Articles of Association (22 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2006Section 394 (1 page)
30 November 2006Section 394 (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
21 June 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
21 June 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
6 March 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2006Annual return made up to 08/02/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
13 June 2005Full accounts made up to 31 August 2004 (12 pages)
13 June 2005Full accounts made up to 31 August 2004 (12 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Annual return made up to 08/02/05 (2 pages)
21 April 2005Annual return made up to 08/02/05 (2 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
21 April 2005Director's particulars changed (1 page)
5 April 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
5 April 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
2 August 2004Full accounts made up to 28 February 2004 (9 pages)
2 August 2004Full accounts made up to 28 February 2004 (9 pages)
6 February 2004Annual return made up to 08/02/04
  • 363(287) ‐ Registered office changed on 06/02/04
(4 pages)
6 February 2004Annual return made up to 08/02/04
  • 363(287) ‐ Registered office changed on 06/02/04
(4 pages)
30 January 2004Company name changed the c-h foundation\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed the c-h foundation\certificate issued on 30/01/04 (2 pages)
20 October 2003Full accounts made up to 28 February 2003 (8 pages)
20 October 2003Full accounts made up to 28 February 2003 (8 pages)
20 February 2003Annual return made up to 08/02/03 (4 pages)
20 February 2003Annual return made up to 08/02/03 (4 pages)
8 February 2002Incorporation (31 pages)
8 February 2002Incorporation (31 pages)