Company NameCGD Europe
Company StatusActive
Company Number08871642
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Stephen Michael Brooker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Ellen Mackenzie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2014(7 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressNw 5th Floor 2055 L Street
Washington Dc
20036
Director NameMr Masood Ahmed
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(3 years after company formation)
Appointment Duration7 years, 2 months
RolePresident Of Center For Global Development
Country of ResidenceUnited States
Correspondence Address2055 L Street Nw
Fifth Floor
Washington Dc
United States
Director NameDr John Phillip Lipsky
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleEconomist
Country of ResidenceUnited States
Correspondence Address2055 L Street, Nw - Fifth Floor
Washington Dc
20036
Director NameMrs Shaila Yasmeen Leekha
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameLindy Elizabeth Cameron
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameLawrence MacDonald
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleVice President, Communications
Country of ResidenceUnited States
Correspondence Address2055 L Street Nw
Fifth Floor
Washington Dc
20036
Director NameCaroline Rachel Twisleton Wykeham Fiennes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
RolePhilanthropy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameMs Nancy Birdsall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address2055 L Street Nw
Fifth Floor
Washington Dc
20036
Director NameTodd Moss
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleVice President And Chief Opera
Country of ResidenceUnited States
Correspondence Address2055 L Street Nw
Fifth Floor
Washington Dc
20036
Director NameMs Sue Owen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 14 December 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Amanda Louise Glassman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address2055 L Street Nw
Fifth Floor
Washington Dc
United States

Contact

Websitewww.cgdev.org
Telephone020 78282247
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£416,769
Net Worth£110,079
Cash£109,169
Current Liabilities£37,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

11 February 2021Register inspection address has been changed from 54-55 Wilton Road Pimlico London SW1V 1DE United Kingdom to 1 Abbey Gardens London SW1P 3SE (1 page)
11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 February 2021Director's details changed for Mr Stephen Michael Brooker on 1 June 2020 (2 pages)
25 September 2020Full accounts made up to 31 December 2019 (32 pages)
12 February 2020Director's details changed for Dr John Phillip Lipsky on 12 January 2020 (2 pages)
12 February 2020Director's details changed for Dr John Phillip Lipsky on 12 January 2020 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 February 2020Director's details changed for Ms Sue Owen on 12 January 2020 (2 pages)
13 January 2020Cessation of Amanda Glassman as a person with significant control on 31 May 2019 (1 page)
13 January 2020Termination of appointment of Amanda Glassman as a director on 31 May 2019 (1 page)
23 October 2019Appointment of Mrs Shaila Khan Leekha as a director on 12 September 2019 (2 pages)
19 July 2019Memorandum and Articles of Association (23 pages)
19 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 June 2019Appointment of Dr John Phillip Lipsky as a director on 23 May 2019 (2 pages)
25 April 2019Full accounts made up to 31 December 2018 (28 pages)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
19 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (33 pages)
27 June 2017Full accounts made up to 31 December 2016 (33 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
6 February 2017Appointment of Mr Masood Ahmed as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Amanda Glassman as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Ms Amanda Glassman as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Masood Ahmed as a director on 1 February 2017 (2 pages)
3 February 2017Termination of appointment of Todd Moss as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Todd Moss as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Nancy Birdsall as a director on 1 February 2017 (1 page)
3 February 2017Termination of appointment of Nancy Birdsall as a director on 1 February 2017 (1 page)
3 May 2016Full accounts made up to 31 December 2015 (31 pages)
3 May 2016Full accounts made up to 31 December 2015 (31 pages)
24 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
24 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
23 March 2015Appointment of Ms Sue Owen as a director on 25 February 2015 (2 pages)
23 March 2015Appointment of Ms Sue Owen as a director on 25 February 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Stephen Michael Brooker on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Stephen Michael Brooker on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Stephen Michael Brooker on 1 March 2015 (2 pages)
20 February 2015Register(s) moved to registered inspection location 54-55 Wilton Road Pimlico London SW1V 1DE (1 page)
20 February 2015Register(s) moved to registered inspection location 54-55 Wilton Road Pimlico London SW1V 1DE (1 page)
9 February 2015Register inspection address has been changed to 54-55 Wilton Road Pimlico London SW1V 1DE (1 page)
9 February 2015Register inspection address has been changed to 54-55 Wilton Road Pimlico London SW1V 1DE (1 page)
6 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
6 February 2015Annual return made up to 31 January 2015 no member list (5 pages)
3 December 2014Termination of appointment of Caroline Rachel Twisleton Wykeham Fiennes as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Caroline Rachel Twisleton Wykeham Fiennes as a director on 3 November 2014 (1 page)
3 December 2014Termination of appointment of Caroline Rachel Twisleton Wykeham Fiennes as a director on 3 November 2014 (1 page)
22 October 2014Termination of appointment of Lawrence Macdonald as a director on 30 September 2014 (1 page)
22 October 2014Termination of appointment of Lawrence Macdonald as a director on 30 September 2014 (1 page)
22 October 2014Appointment of Ms Ellen Mackenzie as a director on 24 September 2014 (2 pages)
22 October 2014Appointment of Ms Ellen Mackenzie as a director on 24 September 2014 (2 pages)
1 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
1 August 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 January 2014Incorporation (34 pages)
31 January 2014Incorporation (34 pages)