London
N1 9RL
Director Name | Mr Philippe Jean Robert Vogeleer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mr Joseph Cerrell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2018(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Miss Hannah Rachel Pawlby |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mr Craig Cohon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 August 2020(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Advisor And Non Executive Director |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Ms Sawsan Mohamad Chebli |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Politician/State Secretary |
Country of Residence | Germany |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mrs Sabrina Hibo Dhowre Elba |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 July 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Un Goodwill Ambassador For Ifad, Model And Actress |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mr Kjell Stefan LÖFven |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 11 October 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Politician |
Country of Residence | Sweden |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Dr Guido Schmidt-Traub |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | French,German |
Status | Current |
Appointed | 31 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Economist |
Country of Residence | France |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Ms Rosalind McKenna |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Special Advisory (Private Philanthropy) |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Michael Smellie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Oasis Centre 75 Westminster Bridge Road London SE1 7HS |
Director Name | Simon Moss |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Charity General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oasis Centre 75 Westminster Bridge Road London SE1 7HS |
Director Name | Ms Elisha London |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2010(same day as company formation) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House West Service Yard Victoria Embankment London WC2R 1LA |
Director Name | Ms Martha Fray |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Usa/British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 September 2016) |
Role | Excecutive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fitzroy Street London W1T 4BP |
Director Name | Mr Laurie Joseph Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2015) |
Role | Director Charitable Foundation |
Country of Residence | England |
Correspondence Address | 19 Fitzroy Street London W1T 4BP |
Director Name | Mr David Neil Fletcher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House West Service Yard Victoria Embankment London WC2R 1LA |
Director Name | Mr Hugh Evans |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 June 2012(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Somerset House West Service Yard Victoria Embankment London WC2R 1LA |
Director Name | Ms Patricia Schell O'Hayer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Belgian,American |
Status | Resigned |
Appointed | 22 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2021) |
Role | Director External Relations Rb |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mr Charles Richard Harper |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2019) |
Role | Civil Servant/Accountant |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Mr John David Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 All Saints Street London N1 9RL |
Director Name | Dame Karen Elizabeth Pierce |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2023) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | British Embassy Washington 3100 Massachusetts Ave Washington Dc 20008 |
Website | www.globalpovertyproject.com/ |
---|---|
Telephone | 020 77591127 |
Telephone region | London |
Registered Address | 8 All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £408,271 |
Net Worth | £63,478 |
Cash | £74,982 |
Current Liabilities | £15,949 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 25 March 2025 (12 months from now) |
12 October 2023 | Appointment of Mr Kjell Stefan Löfven as a director on 11 October 2023 (2 pages) |
---|---|
17 August 2023 | Termination of appointment of Karen Elizabeth Pierce as a director on 9 August 2023 (1 page) |
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (53 pages) |
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of John David Reid as a director on 31 October 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sabrina Hibo Dhowre Elba as a director on 20 July 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (50 pages) |
4 May 2022 | Appointment of Dame Karen Elizabeth Pierce as a director on 27 April 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
7 February 2022 | Appointment of Ms Sawsan Mohamad Chebli as a director on 2 February 2022 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (49 pages) |
26 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Patricia Schell O'hayer as a director on 1 January 2021 (1 page) |
8 January 2021 | Memorandum and Articles of Association (24 pages) |
8 January 2021 | Resolutions
|
2 September 2020 | Appointment of Mr Craig Cohon as a director on 26 August 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (37 pages) |
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
10 February 2020 | Director's details changed for Ms Patricia Schell O'hayer on 10 February 2020 (2 pages) |
31 July 2019 | Termination of appointment of Charles Richard Harper as a director on 17 July 2019 (1 page) |
13 May 2019 | Accounts for a small company made up to 31 December 2018 (35 pages) |
13 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
21 November 2018 | Appointment of Miss Hannah Rachel Pawlby as a director on 31 October 2018 (2 pages) |
5 September 2018 | Registered office address changed from 8 8 All Saints Street London N1 9RL England to 8 All Saints Street London N1 9RL on 5 September 2018 (1 page) |
23 August 2018 | Registered office address changed from 19 Fitzroy Street London W1T 4BP England to 8 8 All Saints Street London N1 9RL on 23 August 2018 (1 page) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
14 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Joseph Cerrell as a director on 17 January 2018 (2 pages) |
11 October 2017 | Appointment of Mr John David Reid as a director on 13 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr John David Reid as a director on 13 September 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
30 November 2016 | Termination of appointment of Martha Fray as a director on 5 September 2016 (1 page) |
30 November 2016 | Termination of appointment of Martha Fray as a director on 5 September 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
16 March 2016 | Annual return made up to 11 March 2016 no member list (4 pages) |
17 February 2016 | Termination of appointment of Laurie Joseph Lee as a director on 1 July 2015 (1 page) |
17 February 2016 | Termination of appointment of Laurie Joseph Lee as a director on 1 July 2015 (1 page) |
6 January 2016 | Registered office address changed from Somerset House West Service Yard Victoria Embankment London WC2R 1LA to 19 Fitzroy Street London W1T 4BP on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Somerset House West Service Yard Victoria Embankment London WC2R 1LA to 19 Fitzroy Street London W1T 4BP on 6 January 2016 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list
|
11 March 2015 | Appointment of Mr Philippe Jean Robert Vogeleer as a director on 15 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Philippe Jean Robert Vogeleer as a director on 15 December 2014 (2 pages) |
11 March 2015 | Annual return made up to 11 March 2015 no member list
|
14 January 2015 | Appointment of Mr Charles Richard Harper as a director on 15 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Charles Richard Harper as a director on 15 December 2014 (2 pages) |
13 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (18 pages) |
13 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
18 June 2014 | Termination of appointment of David Fletcher as a director (1 page) |
18 June 2014 | Termination of appointment of David Fletcher as a director (1 page) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 no member list (4 pages) |
22 January 2014 | Appointment of Ms Patricia Schell O'hayer as a director (2 pages) |
22 January 2014 | Appointment of Ms Patricia Schell O'hayer as a director (2 pages) |
23 October 2013 | Termination of appointment of Hugh Evans as a director (1 page) |
23 October 2013 | Termination of appointment of Hugh Evans as a director (1 page) |
2 October 2013 | Termination of appointment of Elisha London as a director (1 page) |
2 October 2013 | Termination of appointment of Elisha London as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 May 2013 | Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 no member list (4 pages) |
27 February 2013 | Appointment of Mr Laurie Joseph Lee as a director (2 pages) |
27 February 2013 | Appointment of Mr Laurie Joseph Lee as a director (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
12 December 2012 | Director's details changed for Mr David Neil Fletcher on 12 December 2012 (2 pages) |
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
12 December 2012 | Director's details changed for Mr David Neil Fletcher on 12 December 2012 (2 pages) |
19 September 2012 | Appointment of Ms Martha Fray as a director (2 pages) |
19 September 2012 | Appointment of Ms Martha Fray as a director (2 pages) |
12 September 2012 | Appointment of Mr Hugh Evans as a director (2 pages) |
12 September 2012 | Appointment of Mr Hugh Evans as a director (2 pages) |
6 September 2012 | Termination of appointment of Simon Moss as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Smellie as a director (1 page) |
6 September 2012 | Termination of appointment of Michael Smellie as a director (1 page) |
6 September 2012 | Appointment of Mrs Wendy Fiona Courtenay as a secretary (1 page) |
6 September 2012 | Termination of appointment of Simon Moss as a director (1 page) |
6 September 2012 | Appointment of Mr David Neil Fletcher as a director (2 pages) |
6 September 2012 | Appointment of Mr David Neil Fletcher as a director (2 pages) |
6 September 2012 | Appointment of Mrs Wendy Fiona Courtenay as a secretary (1 page) |
3 April 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
3 April 2012 | Annual return made up to 11 March 2012 no member list (3 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (28 pages) |
17 March 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
17 March 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
28 January 2011 | Registered office address changed from , 106 Basement Flat Baron's Court Road, Baron's Court, London, W14 9DX on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from , 106 Basement Flat Baron's Court Road, Baron's Court, London, W14 9DX on 28 January 2011 (2 pages) |
13 August 2010 | Statement of company's objects (30 pages) |
13 August 2010 | Statement of company's objects (30 pages) |
11 March 2010 | Incorporation (42 pages) |
11 March 2010 | Incorporation (42 pages) |