Company NameGlobal Poverty Project UK
Company StatusActive
Company Number07186340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2010(14 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMrs Wendy Fiona Courtenay
StatusCurrent
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr Philippe Jean Robert Vogeleer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr Joseph Cerrell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2018(7 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMiss Hannah Rachel Pawlby
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(8 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr Craig Cohon
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed26 August 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleAdvisor And Non Executive Director
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMs Sawsan Mohamad Chebli
Date of BirthJuly 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed02 February 2022(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RolePolitician/State Secretary
Country of ResidenceGermany
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMrs Sabrina Hibo Dhowre Elba
Date of BirthJune 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleUn Goodwill Ambassador For Ifad, Model And Actress
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr Kjell Stefan LÖFven
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed11 October 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RolePolitician
Country of ResidenceSweden
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameDr Guido Schmidt-Traub
Date of BirthMay 1972 (Born 51 years ago)
NationalityFrench,German
StatusCurrent
Appointed31 January 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleEconomist
Country of ResidenceFrance
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMs Rosalind McKenna
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleSpecial Advisory (Private Philanthropy)
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMichael Smellie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleManager
Country of ResidenceAustralia
Correspondence AddressOasis Centre 75 Westminster Bridge Road
London
SE1 7HS
Director NameSimon Moss
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCharity General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOasis Centre 75 Westminster Bridge Road
London
SE1 7HS
Director NameMs Elisha London
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2010(same day as company formation)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House West Service Yard
Victoria Embankment
London
WC2R 1LA
Director NameMs Martha Fray
Date of BirthJune 1952 (Born 71 years ago)
NationalityUsa/British
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2016)
RoleExcecutive
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Street
London
W1T 4BP
Director NameMr Laurie Joseph Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2015)
RoleDirector Charitable Foundation
Country of ResidenceEngland
Correspondence Address19 Fitzroy Street
London
W1T 4BP
Director NameMr David Neil Fletcher
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House West Service Yard
Victoria Embankment
London
WC2R 1LA
Director NameMr Hugh Evans
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSomerset House West Service Yard
Victoria Embankment
London
WC2R 1LA
Director NameMs Patricia Schell O'Hayer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian,American
StatusResigned
Appointed22 October 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2021)
RoleDirector External Relations Rb
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr Charles Richard Harper
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 July 2019)
RoleCivil Servant/Accountant
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameMr John David Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 All Saints Street
London
N1 9RL
Director NameDame Karen Elizabeth Pierce
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2023)
RoleDiplomat
Country of ResidenceEngland
Correspondence AddressBritish Embassy Washington 3100 Massachusetts Ave
Washington Dc
20008

Contact

Websitewww.globalpovertyproject.com/
Telephone020 77591127
Telephone regionLondon

Location

Registered Address8 All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Turnover£408,271
Net Worth£63,478
Cash£74,982
Current Liabilities£15,949

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

12 October 2023Appointment of Mr Kjell Stefan Löfven as a director on 11 October 2023 (2 pages)
17 August 2023Termination of appointment of Karen Elizabeth Pierce as a director on 9 August 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (53 pages)
14 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
1 November 2022Termination of appointment of John David Reid as a director on 31 October 2022 (1 page)
26 July 2022Appointment of Mrs Sabrina Hibo Dhowre Elba as a director on 20 July 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (50 pages)
4 May 2022Appointment of Dame Karen Elizabeth Pierce as a director on 27 April 2022 (2 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 February 2022Appointment of Ms Sawsan Mohamad Chebli as a director on 2 February 2022 (2 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (49 pages)
26 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Patricia Schell O'hayer as a director on 1 January 2021 (1 page)
8 January 2021Memorandum and Articles of Association (24 pages)
8 January 2021Resolutions
  • RES13 ‐ Authorisation of authorised officer and member 08/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
2 September 2020Appointment of Mr Craig Cohon as a director on 26 August 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (37 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
10 February 2020Director's details changed for Ms Patricia Schell O'hayer on 10 February 2020 (2 pages)
31 July 2019Termination of appointment of Charles Richard Harper as a director on 17 July 2019 (1 page)
13 May 2019Accounts for a small company made up to 31 December 2018 (35 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 November 2018Appointment of Miss Hannah Rachel Pawlby as a director on 31 October 2018 (2 pages)
5 September 2018Registered 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 2018Registered 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 2018Accounts for a small company made up to 31 December 2017 (28 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
1 February 2018Appointment of Mr Joseph Cerrell as a director on 17 January 2018 (2 pages)
11 October 2017Appointment of Mr John David Reid as a director on 13 September 2017 (2 pages)
11 October 2017Appointment of Mr John David Reid as a director on 13 September 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
18 August 2017Full accounts made up to 31 December 2016 (26 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
30 November 2016Termination of appointment of Martha Fray as a director on 5 September 2016 (1 page)
30 November 2016Termination of appointment of Martha Fray as a director on 5 September 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
16 March 2016Annual return made up to 11 March 2016 no member list (4 pages)
17 February 2016Termination of appointment of Laurie Joseph Lee as a director on 1 July 2015 (1 page)
17 February 2016Termination of appointment of Laurie Joseph Lee as a director on 1 July 2015 (1 page)
6 January 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 December 2014 (19 pages)
30 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 (19 pages)
11 March 2015Annual return made up to 11 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
11 March 2015Appointment of Mr Philippe Jean Robert Vogeleer as a director on 15 December 2014 (2 pages)
11 March 2015Appointment of Mr Philippe Jean Robert Vogeleer as a director on 15 December 2014 (2 pages)
11 March 2015Annual return made up to 11 March 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015
(5 pages)
14 January 2015Appointment of Mr Charles Richard Harper as a director on 15 December 2014 (2 pages)
14 January 2015Appointment of Mr Charles Richard Harper as a director on 15 December 2014 (2 pages)
13 October 2014Amended total exemption full accounts made up to 31 December 2013 (18 pages)
13 October 2014Amended total exemption full accounts made up to 31 December 2013 (18 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
18 June 2014Termination of appointment of David Fletcher as a director (1 page)
18 June 2014Termination of appointment of David Fletcher as a director (1 page)
12 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
12 March 2014Annual return made up to 11 March 2014 no member list (4 pages)
22 January 2014Appointment of Ms Patricia Schell O'hayer as a director (2 pages)
22 January 2014Appointment of Ms Patricia Schell O'hayer as a director (2 pages)
23 October 2013Termination of appointment of Hugh Evans as a director (1 page)
23 October 2013Termination of appointment of Hugh Evans as a director (1 page)
2 October 2013Termination of appointment of Elisha London as a director (1 page)
2 October 2013Termination of appointment of Elisha London as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
19 September 2013Full accounts made up to 31 December 2012 (22 pages)
8 May 2013Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page)
8 May 2013Registered office address changed from , Oasis Centre 75 Westminster Bridge Road, London, SE1 7HS on 8 May 2013 (1 page)
13 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 11 March 2013 no member list (4 pages)
27 February 2013Appointment of Mr Laurie Joseph Lee as a director (2 pages)
27 February 2013Appointment of Mr Laurie Joseph Lee as a director (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
13 December 2012Full accounts made up to 31 March 2012 (25 pages)
12 December 2012Director's details changed for Mr David Neil Fletcher on 12 December 2012 (2 pages)
12 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
12 December 2012Director's details changed for Mr David Neil Fletcher on 12 December 2012 (2 pages)
19 September 2012Appointment of Ms Martha Fray as a director (2 pages)
19 September 2012Appointment of Ms Martha Fray as a director (2 pages)
12 September 2012Appointment of Mr Hugh Evans as a director (2 pages)
12 September 2012Appointment of Mr Hugh Evans as a director (2 pages)
6 September 2012Termination of appointment of Simon Moss as a director (1 page)
6 September 2012Termination of appointment of Michael Smellie as a director (1 page)
6 September 2012Termination of appointment of Michael Smellie as a director (1 page)
6 September 2012Appointment of Mrs Wendy Fiona Courtenay as a secretary (1 page)
6 September 2012Termination of appointment of Simon Moss as a director (1 page)
6 September 2012Appointment of Mr David Neil Fletcher as a director (2 pages)
6 September 2012Appointment of Mr David Neil Fletcher as a director (2 pages)
6 September 2012Appointment of Mrs Wendy Fiona Courtenay as a secretary (1 page)
3 April 2012Annual return made up to 11 March 2012 no member list (3 pages)
3 April 2012Annual return made up to 11 March 2012 no member list (3 pages)
14 December 2011Full accounts made up to 31 March 2011 (28 pages)
14 December 2011Full accounts made up to 31 March 2011 (28 pages)
17 March 2011Annual return made up to 11 March 2011 no member list (3 pages)
17 March 2011Annual return made up to 11 March 2011 no member list (3 pages)
28 January 2011Registered 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 2011Registered 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 2010Statement of company's objects (30 pages)
13 August 2010Statement of company's objects (30 pages)
11 March 2010Incorporation (42 pages)
11 March 2010Incorporation (42 pages)