London
WC2R 0QS
Director Name | Dr Linda Yueh |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Alison Rose |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Camilla Stowell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Peter Gordon Flavel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Ms Rachel Alice Harrington |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Philanthropy Adviser |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Judith Mary McNeill |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Laura Lines |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Grants Manager |
Country of Residence | England |
Correspondence Address | Kings Place, 90 York Way London N1 9AG |
Secretary Name | Mark Elliott |
---|---|
Status | Current |
Appointed | 19 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mrs Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Nicholas Rory Tapner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Ian Maxwell Ewart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Managing Director Global Head |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Alexander Classen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Banker Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ho Shan Mary Shirley Tang |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | H.K Chinese |
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2015) |
Role | Banking |
Country of Residence | Hong Kong |
Correspondence Address | 26/F, Aia Central 1 Connaught Road Hong Kong China |
Director Name | Mr Michael John Morley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 July 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Shivaashish Gupta |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2015) |
Role | Bank Official |
Country of Residence | India |
Correspondence Address | Level 5, 4 North Avenue, Maker Maxity Bandra Kurla Bandra East Mumbi, Maharastra 400051 India |
Director Name | Leslie Diane Gent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2019) |
Role | Investment Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Mrs Sally Anne Doyle |
---|---|
Status | Resigned |
Appointed | 01 July 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 September 2016) |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Christopher Geidt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 December 2019) |
Role | Crown Servant |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Andrew Paul Sumner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Kings College London International Development Institute, Strand Campus London WC2R 2LS |
Director Name | Ali Hassan Hammad |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Mr Thomas Jolyon Kenrick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2021) |
Role | Community Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Fiona Mary Mackay |
---|---|
Status | Resigned |
Appointed | 12 September 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Coutts & Co 440 Strand London WC2R 0QS |
Director Name | Ms Lenka Setkova |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | Ralph Antoine Ricks |
---|---|
Status | Resigned |
Appointed | 01 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 440 Strand London WC2R 0QS |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 440 Strand London WC2R 0QS |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 020 77531000 |
---|---|
Telephone region | London |
Registered Address | 440 Strand London WC2R 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,672,682 |
Net Worth | £2,636,849 |
Cash | £927,618 |
Current Liabilities | £413,333 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 1 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
7 August 2023 | Appointment of Mrs Natalie Isabel Merrens as a director on 31 July 2023 (2 pages) |
---|---|
7 August 2023 | Termination of appointment of Alison Rose as a director on 26 July 2023 (1 page) |
7 August 2023 | Termination of appointment of Peter Gordon Flavel as a director on 27 July 2023 (1 page) |
26 May 2023 | Termination of appointment of Linda Yi-Chuang Yueh as a director on 15 May 2023 (1 page) |
11 April 2023 | Appointment of Mr Neil Henderson as a secretary on 1 April 2023 (2 pages) |
10 April 2023 | Termination of appointment of Mark Elliott as a secretary on 31 March 2023 (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with updates (3 pages) |
4 January 2023 | Appointment of Mr Javid Soli Canteenwala as a director on 1 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of William Arthur Waldegrave as a director on 1 January 2023 (1 page) |
4 January 2023 | Appointment of Ms Victoria Amedume as a director on 1 January 2023 (2 pages) |
22 December 2022 | Appointment of The Right Honourable the Lord Remnant Philip John Remnant as a director on 18 November 2022 (2 pages) |
21 December 2022 | Termination of appointment of Camilla Stowell as a director on 18 November 2022 (1 page) |
19 December 2022 | Full accounts made up to 1 April 2022 (18 pages) |
5 July 2022 | Appointment of Mrs Linda Hamilton Urquhart as a director on 2 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Francesca Barnes as a director on 2 July 2022 (1 page) |
26 January 2022 | Director's details changed for Alison Rose on 25 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 1 April 2021 (18 pages) |
8 December 2021 | Director's details changed for Ms Laura Lines on 3 December 2021 (2 pages) |
30 September 2021 | Director's details changed for Ms Judith Mary Mcneill on 30 September 2021 (2 pages) |
18 May 2021 | Director's details changed for Ms Rachel Alice Harrington on 12 May 2021 (2 pages) |
2 May 2021 | Memorandum and Articles of Association (24 pages) |
2 May 2021 | Resolutions
|
6 April 2021 | Full accounts made up to 1 April 2020 (20 pages) |
30 March 2021 | Appointment of Mark Elliott as a secretary on 19 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Ralph Antoine Ricks as a secretary on 19 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Thom Jolyon Kenrick as a director on 1 March 2021 (1 page) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 1 April 2019 (18 pages) |
10 December 2019 | Termination of appointment of Christopher Geidt as a director on 1 December 2019 (1 page) |
24 July 2019 | Appointment of Ms Francesca Barnes as a director on 11 July 2019 (2 pages) |
12 July 2019 | Appointment of Ms Laura Lines as a director on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Ms Rachel Alice Harrington as a director on 2 July 2019 (2 pages) |
12 July 2019 | Appointment of Ms Judith Mary Mcneill as a director on 2 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Leslie Diane Gent as a director on 28 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Lenka Setkova as a director on 4 July 2019 (1 page) |
24 April 2019 | Director's details changed for Dr Linda Yueh on 23 April 2019 (2 pages) |
22 February 2019 | Notification of Coutts & Company as a person with significant control on 6 April 2016 (2 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
7 February 2019 | Termination of appointment of Ali Hassan Hammad as a director on 30 January 2019 (1 page) |
14 December 2018 | Full accounts made up to 1 April 2018 (18 pages) |
2 November 2018 | Appointment of Ralph Antoine Ricks as a secretary on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Fiona Mary Mackay as a secretary on 1 November 2018 (1 page) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (3 pages) |
8 March 2018 | Notification of Coutts & Company as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Full accounts made up to 1 April 2017 (16 pages) |
14 November 2017 | Appointment of Ms Lenka Setkova as a director on 1 November 2017 (2 pages) |
14 November 2017 | Appointment of Ms Lenka Setkova as a director on 1 November 2017 (2 pages) |
24 July 2017 | Termination of appointment of Michael John Morley as a director on 10 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Michael John Morley as a director on 10 July 2017 (1 page) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 1 April 2016 (16 pages) |
5 January 2017 | Full accounts made up to 1 April 2016 (16 pages) |
21 September 2016 | Appointment of Camilla Stowell as a director on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Peter Gordon Flavel as a director on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Peter Gordon Flavel as a director on 19 September 2016 (2 pages) |
21 September 2016 | Appointment of Camilla Stowell as a director on 19 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Nicholas Rory Tapner as a director on 30 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Nicholas Rory Tapner as a director on 30 August 2016 (1 page) |
14 September 2016 | Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages) |
14 September 2016 | Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page) |
5 July 2016 | Auditor's resignation (1 page) |
5 July 2016 | Auditor's resignation (1 page) |
4 July 2016 | Termination of appointment of Ho Shan Mary Shirley Tang as a director on 10 June 2015 (1 page) |
4 July 2016 | Termination of appointment of Ho Shan Mary Shirley Tang as a director on 10 June 2015 (1 page) |
1 March 2016 | Annual return made up to 9 February 2016 no member list (11 pages) |
1 March 2016 | Annual return made up to 9 February 2016 no member list (11 pages) |
10 December 2015 | Full accounts made up to 1 April 2015 (16 pages) |
10 December 2015 | Full accounts made up to 1 April 2015 (16 pages) |
19 November 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 17 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Ian Maxwell Ewart as a director on 17 November 2015 (1 page) |
12 June 2015 | Appointment of Thomas Jolyon Kenrick as a director on 10 June 2015 (2 pages) |
12 June 2015 | Appointment of Thomas Jolyon Kenrick as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Alexander Classen as a director on 10 June 2015 (1 page) |
11 June 2015 | Appointment of Alison Rose as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Shivaashish Gupta as a director on 10 June 2015 (1 page) |
11 June 2015 | Appointment of Ali Hassan Hammad as a director on 10 June 2015 (2 pages) |
11 June 2015 | Appointment of Ali Hassan Hammad as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Alexander Classen as a director on 10 June 2015 (1 page) |
11 June 2015 | Appointment of Alison Rose as a director on 10 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Shivaashish Gupta as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of a director (1 page) |
11 June 2015 | Termination of appointment of a director (1 page) |
24 March 2015 | Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page) |
23 February 2015 | Annual return made up to 9 February 2015 no member list (13 pages) |
23 February 2015 | Annual return made up to 9 February 2015 no member list (13 pages) |
23 February 2015 | Annual return made up to 9 February 2015 no member list (13 pages) |
13 November 2014 | Full accounts made up to 1 April 2014 (13 pages) |
13 November 2014 | Full accounts made up to 1 April 2014 (13 pages) |
13 November 2014 | Full accounts made up to 1 April 2014 (13 pages) |
16 May 2014 | Appointment of Dr Linda Yueh as a director (2 pages) |
16 May 2014 | Appointment of Dr Linda Yueh as a director (2 pages) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (12 pages) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (12 pages) |
4 March 2014 | Annual return made up to 9 February 2014 no member list (12 pages) |
4 February 2014 | Appointment of Andrew Paul Sumner as a director (2 pages) |
4 February 2014 | Appointment of Andrew Paul Sumner as a director (2 pages) |
5 December 2013 | Appointment of Christopher Geidt as a director (2 pages) |
5 December 2013 | Appointment of Christopher Geidt as a director (2 pages) |
8 October 2013 | Appointment of Mr William Arthur Waldegrave as a director (2 pages) |
8 October 2013 | Appointment of Mr William Arthur Waldegrave as a director (2 pages) |
29 July 2013 | Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages) |
29 July 2013 | Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages) |
29 July 2013 | Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages) |
25 July 2013 | Appointment of Mrs Sally Anne Doyle as a secretary (1 page) |
25 July 2013 | Termination of appointment of Rbs Secretarial Services Limited as a secretary (1 page) |
25 July 2013 | Appointment of Mrs Sally Anne Doyle as a secretary (1 page) |
25 July 2013 | Termination of appointment of Rbs Secretarial Services Limited as a secretary (1 page) |
16 July 2013 | Appointment of Leslie Gent as a director (3 pages) |
16 July 2013 | Appointment of Ho Shan Mary Shirley Tang as a director (3 pages) |
16 July 2013 | Appointment of Shivaashish Gupta as a director (3 pages) |
16 July 2013 | Appointment of Michael John Morley as a director (3 pages) |
16 July 2013 | Appointment of Shivaashish Gupta as a director (3 pages) |
16 July 2013 | Appointment of Ho Shan Mary Shirley Tang as a director (3 pages) |
16 July 2013 | Appointment of Leslie Gent as a director (3 pages) |
16 July 2013 | Appointment of Michael John Morley as a director (3 pages) |
8 February 2013 | Incorporation (42 pages) |
8 February 2013 | Incorporation (42 pages) |