London
SE1 4YR
Director Name | Mr Alasdair James Murray |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Strategic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mr Howard Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Ms Andrea Sharon Als |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2015(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Mr Qari Muhammad Asim |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2015(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Mr Shailesh Ramniklal Solanki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Executive Editor |
Country of Residence | United Kingdom |
Correspondence Address | 68 Harrowdene Road Wembley HA0 2JF |
Director Name | Mr Ed Greig |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Digital |
Country of Residence | England |
Correspondence Address | 15 The Peak The Peak London SE26 4LJ |
Director Name | Mr Robert Duffy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Policy Institute, King's College London 1st Fl Vwb 22 Kingsway London WC2B 6LE |
Director Name | Mr Sam Jacobs |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Canopi 7-14 Great Dover Street London SE1 4YR |
Director Name | Timothy Brian Parritt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Philanthropy - Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Upper Brook Street London W1K 7PZ |
Director Name | Ellen Riotte |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Osi-Brussels Rue D'Idalie 9-13 Brussels 1050 Belgium |
Director Name | Will Somerville |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Britain |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | David Isaac |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mr Wilfred John Thomas Weeks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gauden Road London SW4 6LR |
Director Name | Mr Ian Birrell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 December 2016) |
Role | Contributing Editor, Daily Mail |
Country of Residence | England |
Correspondence Address | 36 Laurier Road London NW5 1SJ |
Director Name | Mr Shamit Saggar |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 March 2019) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Enver Solomon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2013) |
Role | Policy Director |
Country of Residence | United Kingdom |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Elizabeth Berridge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2016) |
Role | Lord |
Country of Residence | United Kingdom |
Correspondence Address | Flat 84 Milbank Court 24 Islip Street London SW1A 0PW |
Director Name | Ms Samira Ahmed |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2015) |
Role | Freelance Journalist |
Country of Residence | England |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mrs Shirley Christine Cramer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 December 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Royal Society For Public Health John Snow House 59 Mansell Street London E1 8AN |
Director Name | Mr Simon James Clark |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Upper Mall London W6 9TA |
Director Name | Ms Jeanette Shellard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(6 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2017) |
Role | Retired/Non Practising Solicitor |
Country of Residence | England |
Correspondence Address | 6 Kean Street Kean Street London WC2B 4AS |
Director Name | Ms Laura Harrison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 51 Rowfant Road Rowfant Road London SW17 7AP |
Website | www.britishfuture.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 76329069 |
Telephone region | London |
Registered Address | Canopi 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £461,578 |
Net Worth | £72,758 |
Cash | £58,286 |
Current Liabilities | £100,274 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
24 September 2020 | Accounts for a small company made up to 31 March 2020 (29 pages) |
---|---|
20 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
31 July 2019 | Appointment of Mr Sam Jacobs as a director on 18 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Ms Laura Harrison as a director on 7 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Ed Greig as a director on 7 March 2019 (2 pages) |
25 March 2019 | Appointment of Mr Robert Duffy as a director on 7 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Shamit Saggar as a director on 7 March 2019 (1 page) |
17 December 2018 | Termination of appointment of Wilfred John Thomas Weeks as a director on 5 December 2018 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
5 September 2018 | Notification of a person with significant control statement (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 April 2018 | Resolutions
|
5 April 2018 | Statement of company's objects (2 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Termination of appointment of Jeanette Shellard as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Jeanette Shellard as a director on 31 August 2017 (1 page) |
15 June 2017 | Appointment of Ms Jeanette Shellard as a director on 7 June 2017 (2 pages) |
15 June 2017 | Appointment of Ms Jeanette Shellard as a director on 7 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
3 April 2017 | Director's details changed for Mr Qari Muhammad Asim on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Qari Muhammad Asim on 3 April 2017 (2 pages) |
14 March 2017 | Director's details changed for Sarah Ayesha Saran on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Sarah Ayesha Saran on 14 March 2017 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
20 December 2016 | Termination of appointment of Ian Birrell as a director on 8 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Ian Birrell as a director on 8 December 2016 (1 page) |
11 November 2016 | Appointment of Mr Shailesh Ramniklal Solanki as a director on 10 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Shailesh Ramniklal Solanki as a director on 10 November 2016 (2 pages) |
2 August 2016 | Termination of appointment of Simon James Clark as a director on 28 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon James Clark as a director on 28 July 2016 (1 page) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
9 June 2016 | Termination of appointment of Elizabeth Berridge as a director on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Elizabeth Berridge as a director on 8 June 2016 (1 page) |
11 January 2016 | Appointment of Mr Qari Muhammad Asim as a director on 10 December 2015 (2 pages) |
11 January 2016 | Appointment of Mr Qari Muhammad Asim as a director on 10 December 2015 (2 pages) |
1 October 2015 | Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages) |
1 October 2015 | Appointment of Ms Andrea Sharon Als as a director on 9 September 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 September 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 August 2015 | Termination of appointment of Samira Ahmed as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Samira Ahmed as a director on 19 August 2015 (1 page) |
13 July 2015 | Annual return made up to 7 June 2015 no member list (11 pages) |
13 July 2015 | Annual return made up to 7 June 2015 no member list (11 pages) |
13 July 2015 | Annual return made up to 7 June 2015 no member list (11 pages) |
12 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
20 January 2015 | Appointment of Mr Simon James Clark as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Simon James Clark as a director on 20 January 2015 (2 pages) |
16 December 2014 | Termination of appointment of David Isaac as a director on 11 December 2014 (1 page) |
16 December 2014 | Termination of appointment of David Isaac as a director on 11 December 2014 (1 page) |
28 October 2014 | Memorandum and Articles of Association (20 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Statement of company's objects (1 page) |
28 October 2014 | Resolutions
|
28 October 2014 | Memorandum and Articles of Association (20 pages) |
28 October 2014 | Statement of company's objects (1 page) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
16 July 2014 | Termination of appointment of Enver Solomon as a director on 13 June 2013 (1 page) |
16 July 2014 | Termination of appointment of Enver Solomon as a director on 13 June 2013 (1 page) |
16 July 2014 | Annual return made up to 7 June 2014 no member list (12 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Appointment of Mr Ian Birrell as a director (2 pages) |
2 September 2013 | Appointment of Mr Ian Birrell as a director (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 no member list (11 pages) |
27 June 2013 | Appointment of Ms Shirley Christine Cramer as a director (2 pages) |
27 June 2013 | Appointment of Ms Shirley Christine Cramer as a director (2 pages) |
27 June 2013 | Annual return made up to 7 June 2013 no member list (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
26 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
12 June 2012 | Termination of appointment of Ellen Riotte as a director (1 page) |
12 June 2012 | Termination of appointment of Will Somerville as a director (1 page) |
12 June 2012 | Appointment of Elizabeth Berridge as a director (2 pages) |
12 June 2012 | Termination of appointment of Will Somerville as a director (1 page) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
12 June 2012 | Termination of appointment of Ellen Riotte as a director (1 page) |
12 June 2012 | Appointment of Elizabeth Berridge as a director (2 pages) |
12 June 2012 | Annual return made up to 7 June 2012 no member list (8 pages) |
21 February 2012 | Appointment of Samira Ahmed as a director (3 pages) |
21 February 2012 | Appointment of Samira Ahmed as a director (3 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
20 January 2012 | Statement of company's objects (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
14 December 2011 | NE01 form (2 pages) |
14 December 2011 | Company name changed the communication organisation\certificate issued on 14/12/11
|
14 December 2011 | NE01 form (2 pages) |
14 December 2011 | Company name changed the communication organisation\certificate issued on 14/12/11
|
13 December 2011 | Termination of appointment of Timothy Parritt as a director (2 pages) |
13 December 2011 | Termination of appointment of Timothy Parritt as a director (2 pages) |
8 November 2011 | Resolutions
|
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Change of name notice (2 pages) |
8 November 2011 | Resolutions
|
7 September 2011 | Appointment of Alasdair James Murray as a director (3 pages) |
7 September 2011 | Appointment of Professor Shamit Saggar as a director (3 pages) |
7 September 2011 | Appointment of Professor Shamit Saggar as a director (3 pages) |
7 September 2011 | Appointment of Howard Jackson as a director (3 pages) |
7 September 2011 | Appointment of Enver Solomon as a director (4 pages) |
7 September 2011 | Appointment of Alasdair James Murray as a director (3 pages) |
7 September 2011 | Appointment of Enver Solomon as a director (4 pages) |
7 September 2011 | Appointment of Howard Jackson as a director (3 pages) |
7 June 2011 | Statement of fact
|
7 June 2011 | Statement of fact
|
7 June 2011 | Incorporation (41 pages) |
7 June 2011 | Incorporation (41 pages) |