Company NameBig Win Philanthropy
Company StatusActive
Company Number09595920
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Nikolaos Makris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed18 May 2015(same day as company formation)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Jamie Anne Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Suprotik Basu
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleFinancier/Development Professional
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Lawrence Malick Damian Dechambenoit
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2015(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleGlobal Head Of External Affairs At Rio Tinto
Country of ResidenceBelgium
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Dzingai Mutumbuka
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican,Zimbabwean
StatusCurrent
Appointed19 May 2017(2 years after company formation)
Appointment Duration6 years, 11 months
RoleInternational Development Professional
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Mark Richard Dybul
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2017(2 years after company formation)
Appointment Duration6 years, 11 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Luisa Dias Diogo
Date of BirthApril 1958 (Born 66 years ago)
NationalityMozambican
StatusCurrent
Appointed31 October 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceMozambique
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Michelle Ann Harrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Aloysius Uche Ordu
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican,Nigerian
StatusCurrent
Appointed08 March 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSr. Fellow And Director
Country of ResidenceUnited States
Correspondence Address3318 Brooklawn Terrace
Chevy Chase
Maryland, Montgomery, 20815
United States
Director NameMs Rosine Sori-Coulibaly
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBurkinan
StatusCurrent
Appointed08 March 2022(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceBurkina Faso
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed18 May 2015(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE

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

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

1 October 2020Full accounts made up to 31 December 2019 (38 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
20 May 2020Director's details changed for Ms Jamie Anne Cooper on 1 January 2020 (2 pages)
19 May 2020Director's details changed for Mr Dzingai Mutumbuka on 19 May 2017 (2 pages)
19 May 2020Appointment of Dr Michelle Ann Harrison as a director on 1 November 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (35 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Bwb Secretarial Limited as a secretary on 20 May 2019 (1 page)
5 April 2019Appointment of Ms Luisa Dias Diogo as a director on 31 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
2 October 2017Full accounts made up to 31 December 2016 (35 pages)
7 September 2017Appointment of Mr Dzingai Mutumbuka as a director on 19 May 2017 (2 pages)
7 September 2017Appointment of Mr Mark Dybul as a director on 19 May 2017 (2 pages)
7 September 2017Appointment of Mr Dzingai Mutumbuka as a director on 19 May 2017 (2 pages)
7 September 2017Appointment of Mr Mark Dybul as a director on 19 May 2017 (2 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
29 September 2016Full accounts made up to 31 December 2015 (30 pages)
15 June 2016Appointment of Mr Lawrence Malick Damian Dechambenoit as a director on 7 November 2015 (2 pages)
15 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
15 June 2016Annual return made up to 18 May 2016 no member list (6 pages)
15 June 2016Appointment of Mr Lawrence Malick Damian Dechambenoit as a director on 7 November 2015 (2 pages)
23 October 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
23 October 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
19 May 2015Director's details changed for Mr Suprotik Basu on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Suprotik Basu on 18 May 2015 (2 pages)
18 May 2015Incorporation (31 pages)
18 May 2015Incorporation (31 pages)