Company NameCoutts Charitable Foundation
Company StatusActive
Company Number08395296
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Rt Hon Lord Of North Hill William Arthur Waldegrave
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(7 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleProvost Of Eton College
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameDr Linda Yueh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameAlison Rose
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameCamilla Stowell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NamePeter Gordon Flavel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed19 September 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressCoutts & Co
440 Strand
London
WC2R 0QS
Director NameMs Rachel Alice Harrington
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RolePhilanthropy Adviser
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Judith Mary McNeill
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Laura Lines
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleGrants Manager
Country of ResidenceEngland
Correspondence AddressKings Place, 90 York Way
London
N1 9AG
Secretary NameMark Elliott
StatusCurrent
Appointed19 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMrs Linda Hamilton Urquhart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Nicholas Rory Tapner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Ian Maxwell Ewart
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleManaging Director Global Head
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameAlexander Classen
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleBanker Chief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameHo Shan Mary Shirley Tang
Date of BirthAugust 1968 (Born 55 years ago)
NationalityH.K Chinese
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleBanking
Country of ResidenceHong Kong
Correspondence Address26/F, Aia Central 1 Connaught Road
Hong Kong
China
Director NameMr Michael John Morley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 10 July 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameShivaashish Gupta
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2015)
RoleBank Official
Country of ResidenceIndia
Correspondence AddressLevel 5, 4 North Avenue, Maker Maxity Bandra Kurla
Bandra East
Mumbi, Maharastra
400051
India
Director NameLeslie Diane Gent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2019)
RoleInvestment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameMrs Sally Anne Doyle
StatusResigned
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2016)
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS
Director NameChristopher Geidt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(9 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 01 December 2019)
RoleCrown Servant
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Director NameAndrew Paul Sumner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2015)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressKings College London
International Development Institute, Strand Campus
London
WC2R 2LS
Director NameAli Hassan Hammad
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMr Thomas Jolyon Kenrick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2021)
RoleCommunity Investment Manager
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameFiona Mary Mackay
StatusResigned
Appointed12 September 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Correspondence AddressCoutts & Co 440 Strand
London
WC2R 0QS
Director NameMs Lenka Setkova
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameRalph Antoine Ricks
StatusResigned
Appointed01 November 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address440 Strand
London
WC2R 0QS
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address440 Strand
London
WC2R 0QS
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 2013(same day as company formation)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Contact

Telephone020 77531000
Telephone regionLondon

Location

Registered Address440 Strand
London
WC2R 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,672,682
Net Worth£2,636,849
Cash£927,618
Current Liabilities£413,333

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End1 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

7 August 2023Appointment of Mrs Natalie Isabel Merrens as a director on 31 July 2023 (2 pages)
7 August 2023Termination of appointment of Alison Rose as a director on 26 July 2023 (1 page)
7 August 2023Termination of appointment of Peter Gordon Flavel as a director on 27 July 2023 (1 page)
26 May 2023Termination of appointment of Linda Yi-Chuang Yueh as a director on 15 May 2023 (1 page)
11 April 2023Appointment of Mr Neil Henderson as a secretary on 1 April 2023 (2 pages)
10 April 2023Termination of appointment of Mark Elliott as a secretary on 31 March 2023 (1 page)
23 January 2023Confirmation statement made on 23 January 2023 with updates (3 pages)
4 January 2023Appointment of Mr Javid Soli Canteenwala as a director on 1 January 2023 (2 pages)
4 January 2023Termination of appointment of William Arthur Waldegrave as a director on 1 January 2023 (1 page)
4 January 2023Appointment of Ms Victoria Amedume as a director on 1 January 2023 (2 pages)
22 December 2022Appointment of The Right Honourable the Lord Remnant Philip John Remnant as a director on 18 November 2022 (2 pages)
21 December 2022Termination of appointment of Camilla Stowell as a director on 18 November 2022 (1 page)
19 December 2022Full accounts made up to 1 April 2022 (18 pages)
5 July 2022Appointment of Mrs Linda Hamilton Urquhart as a director on 2 July 2022 (2 pages)
5 July 2022Termination of appointment of Francesca Barnes as a director on 2 July 2022 (1 page)
26 January 2022Director's details changed for Alison Rose on 25 January 2022 (2 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 1 April 2021 (18 pages)
8 December 2021Director's details changed for Ms Laura Lines on 3 December 2021 (2 pages)
30 September 2021Director's details changed for Ms Judith Mary Mcneill on 30 September 2021 (2 pages)
18 May 2021Director's details changed for Ms Rachel Alice Harrington on 12 May 2021 (2 pages)
2 May 2021Memorandum and Articles of Association (24 pages)
2 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 April 2021Full accounts made up to 1 April 2020 (20 pages)
30 March 2021Appointment of Mark Elliott as a secretary on 19 March 2021 (2 pages)
26 March 2021Termination of appointment of Ralph Antoine Ricks as a secretary on 19 March 2021 (1 page)
11 March 2021Termination of appointment of Thom Jolyon Kenrick as a director on 1 March 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with updates (3 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (3 pages)
17 December 2019Total exemption full accounts made up to 1 April 2019 (18 pages)
10 December 2019Termination of appointment of Christopher Geidt as a director on 1 December 2019 (1 page)
24 July 2019Appointment of Ms Francesca Barnes as a director on 11 July 2019 (2 pages)
12 July 2019Appointment of Ms Laura Lines as a director on 2 July 2019 (2 pages)
12 July 2019Appointment of Ms Rachel Alice Harrington as a director on 2 July 2019 (2 pages)
12 July 2019Appointment of Ms Judith Mary Mcneill as a director on 2 July 2019 (2 pages)
8 July 2019Termination of appointment of Leslie Diane Gent as a director on 28 June 2019 (1 page)
8 July 2019Termination of appointment of Lenka Setkova as a director on 4 July 2019 (1 page)
24 April 2019Director's details changed for Dr Linda Yueh on 23 April 2019 (2 pages)
22 February 2019Notification of Coutts & Company as a person with significant control on 6 April 2016 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (3 pages)
7 February 2019Termination of appointment of Ali Hassan Hammad as a director on 30 January 2019 (1 page)
14 December 2018Full accounts made up to 1 April 2018 (18 pages)
2 November 2018Appointment of Ralph Antoine Ricks as a secretary on 1 November 2018 (2 pages)
2 November 2018Termination of appointment of Fiona Mary Mackay as a secretary on 1 November 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (3 pages)
8 March 2018Notification of Coutts & Company as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Full accounts made up to 1 April 2017 (16 pages)
14 November 2017Appointment of Ms Lenka Setkova as a director on 1 November 2017 (2 pages)
14 November 2017Appointment of Ms Lenka Setkova as a director on 1 November 2017 (2 pages)
24 July 2017Termination of appointment of Michael John Morley as a director on 10 July 2017 (1 page)
24 July 2017Termination of appointment of Michael John Morley as a director on 10 July 2017 (1 page)
24 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
5 January 2017Full accounts made up to 1 April 2016 (16 pages)
5 January 2017Full accounts made up to 1 April 2016 (16 pages)
21 September 2016Appointment of Camilla Stowell as a director on 19 September 2016 (2 pages)
21 September 2016Appointment of Peter Gordon Flavel as a director on 19 September 2016 (2 pages)
21 September 2016Appointment of Peter Gordon Flavel as a director on 19 September 2016 (2 pages)
21 September 2016Appointment of Camilla Stowell as a director on 19 September 2016 (2 pages)
20 September 2016Termination of appointment of Nicholas Rory Tapner as a director on 30 August 2016 (1 page)
20 September 2016Termination of appointment of Nicholas Rory Tapner as a director on 30 August 2016 (1 page)
14 September 2016Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages)
14 September 2016Appointment of Fiona Mary Mackay as a secretary on 12 September 2016 (2 pages)
13 September 2016Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page)
13 September 2016Termination of appointment of Sally Anne Doyle as a secretary on 12 September 2016 (1 page)
5 July 2016Auditor's resignation (1 page)
5 July 2016Auditor's resignation (1 page)
4 July 2016Termination of appointment of Ho Shan Mary Shirley Tang as a director on 10 June 2015 (1 page)
4 July 2016Termination of appointment of Ho Shan Mary Shirley Tang as a director on 10 June 2015 (1 page)
1 March 2016Annual return made up to 9 February 2016 no member list (11 pages)
1 March 2016Annual return made up to 9 February 2016 no member list (11 pages)
10 December 2015Full accounts made up to 1 April 2015 (16 pages)
10 December 2015Full accounts made up to 1 April 2015 (16 pages)
19 November 2015Termination of appointment of Ian Maxwell Ewart as a director on 17 November 2015 (1 page)
19 November 2015Termination of appointment of Ian Maxwell Ewart as a director on 17 November 2015 (1 page)
12 June 2015Appointment of Thomas Jolyon Kenrick as a director on 10 June 2015 (2 pages)
12 June 2015Appointment of Thomas Jolyon Kenrick as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Alexander Classen as a director on 10 June 2015 (1 page)
11 June 2015Appointment of Alison Rose as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Shivaashish Gupta as a director on 10 June 2015 (1 page)
11 June 2015Appointment of Ali Hassan Hammad as a director on 10 June 2015 (2 pages)
11 June 2015Appointment of Ali Hassan Hammad as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Alexander Classen as a director on 10 June 2015 (1 page)
11 June 2015Appointment of Alison Rose as a director on 10 June 2015 (2 pages)
11 June 2015Termination of appointment of Shivaashish Gupta as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of a director (1 page)
11 June 2015Termination of appointment of a director (1 page)
24 March 2015Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page)
24 March 2015Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page)
24 March 2015Termination of appointment of Andrew Paul Sumner as a director on 8 March 2015 (1 page)
23 February 2015Annual return made up to 9 February 2015 no member list (13 pages)
23 February 2015Annual return made up to 9 February 2015 no member list (13 pages)
23 February 2015Annual return made up to 9 February 2015 no member list (13 pages)
13 November 2014Full accounts made up to 1 April 2014 (13 pages)
13 November 2014Full accounts made up to 1 April 2014 (13 pages)
13 November 2014Full accounts made up to 1 April 2014 (13 pages)
16 May 2014Appointment of Dr Linda Yueh as a director (2 pages)
16 May 2014Appointment of Dr Linda Yueh as a director (2 pages)
8 May 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
8 May 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
8 May 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
4 March 2014Annual return made up to 9 February 2014 no member list (12 pages)
4 March 2014Annual return made up to 9 February 2014 no member list (12 pages)
4 March 2014Annual return made up to 9 February 2014 no member list (12 pages)
4 February 2014Appointment of Andrew Paul Sumner as a director (2 pages)
4 February 2014Appointment of Andrew Paul Sumner as a director (2 pages)
5 December 2013Appointment of Christopher Geidt as a director (2 pages)
5 December 2013Appointment of Christopher Geidt as a director (2 pages)
8 October 2013Appointment of Mr William Arthur Waldegrave as a director (2 pages)
8 October 2013Appointment of Mr William Arthur Waldegrave as a director (2 pages)
29 July 2013Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages)
29 July 2013Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages)
29 July 2013Director's details changed for Ian Maxwell Ewart on 8 February 2013 (2 pages)
25 July 2013Appointment of Mrs Sally Anne Doyle as a secretary (1 page)
25 July 2013Termination of appointment of Rbs Secretarial Services Limited as a secretary (1 page)
25 July 2013Appointment of Mrs Sally Anne Doyle as a secretary (1 page)
25 July 2013Termination of appointment of Rbs Secretarial Services Limited as a secretary (1 page)
16 July 2013Appointment of Leslie Gent as a director (3 pages)
16 July 2013Appointment of Ho Shan Mary Shirley Tang as a director (3 pages)
16 July 2013Appointment of Shivaashish Gupta as a director (3 pages)
16 July 2013Appointment of Michael John Morley as a director (3 pages)
16 July 2013Appointment of Shivaashish Gupta as a director (3 pages)
16 July 2013Appointment of Ho Shan Mary Shirley Tang as a director (3 pages)
16 July 2013Appointment of Leslie Gent as a director (3 pages)
16 July 2013Appointment of Michael John Morley as a director (3 pages)
8 February 2013Incorporation (42 pages)
8 February 2013Incorporation (42 pages)