Company Name360 Giving
Company StatusActive
Company Number09668396
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2015(8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Danil Mikhailov
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleData And Technology Executive
Country of ResidenceEngland
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Secretary NameTania Cohen
StatusCurrent
Appointed25 February 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Director NameMs Thrisa Haldar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(6 years after company formation)
Appointment Duration2 years, 9 months
RoleTrust Executive
Country of ResidenceEngland
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Director NameMs Joanna Stroyan Kerr
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(6 years after company formation)
Appointment Duration2 years, 9 months
RoleSenior Leader In A Not-For-Profit Organisation
Country of ResidenceEngland
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Director NameMrs Fozia Tanvir Irfan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleCharity Leader
Country of ResidenceEngland
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Director NameMr Adam Lopardo
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
Director NameMs Lucinda May Palfreyman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMs Alice Keir Casey
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMs Francesca Elizabeth Sainsbury Perrin
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMr William John Perrin
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameAnna Cecilia Grace De Pulford
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Secretary NameMs Rachel Emily Rank
StatusResigned
Appointed01 July 2016(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2017)
RoleCompany Director
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Sameer Dinker Padania
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMr Geoffrey Ian Aitken Chapman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(1 year, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crescent Road
London
SW20 8EY
Secretary NameMs Helen Mason-Belshaw
StatusResigned
Appointed05 December 2017(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMr Mandeep Hothi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2022)
RoleDirector Of Policy
Country of ResidenceEngland
Correspondence AddressC/O Esmee Fairbairn Foundation 90 York Way
London
N1 9AG
Director NameMiss Farah Yasmine Zohra Ahmed
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House
108-114 Golden Lane
London
EC1Y 0TL
Director NameMr Jonathan Timothy Charles Cracknell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2023)
RoleEnvironmental Grant-Maker
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House
108-114 Golden Lane
London
EC1Y 0TL
Director NameMiss Shun Yu Bonnie Chiu
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish,Hong Konger
StatusResigned
Appointed15 July 2021(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Sayer Vincent, Invicta House
108-114 Golden Lane
London
EC1Y 0TL

Location

Registered Address110 C/O Sayer Vincent
110 Golden Lane
London
EC1Y 0TG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

18 February 2024Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL United Kingdom to 110 C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on 18 February 2024 (1 page)
27 November 2023Termination of appointment of Farah Yasmine Zohra Ahmed as a director on 23 November 2023 (1 page)
25 July 2023Full accounts made up to 31 March 2023 (60 pages)
10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
20 June 2023Termination of appointment of Shun Yu Bonnie Chiu as a director on 19 June 2023 (1 page)
20 June 2023Termination of appointment of Jonathan Timothy Charles Cracknell as a director on 19 June 2023 (1 page)
21 February 2023Registered office address changed from Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL United Kingdom to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 21 February 2023 (1 page)
21 February 2023Registered office address changed from C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG England to Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL on 21 February 2023 (1 page)
10 November 2022Appointment of Mr Adam Lopardo as a director on 9 November 2022 (2 pages)
10 November 2022Director's details changed for Ms Lucina May Palfreyman on 9 November 2022 (2 pages)
10 November 2022Appointment of Ms Lucina May Palfreyman as a director on 9 November 2022 (2 pages)
10 November 2022Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 9 November 2022 (1 page)
10 November 2022Termination of appointment of Manny Hothi as a director on 9 November 2022 (1 page)
19 July 2022Full accounts made up to 31 March 2022 (56 pages)
17 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
17 July 2022Appointment of Mrs Fozia Tanvir Irfan as a director on 5 July 2022 (2 pages)
17 July 2022Termination of appointment of Francesca Elizabeth Sainsbury Perrin as a director on 5 July 2022 (1 page)
29 January 2022Director's details changed for Dr Danil Mikhailov on 25 January 2022 (2 pages)
8 November 2021Director's details changed for Ms Joanna Stroyan Kerr on 8 November 2021 (2 pages)
30 July 2021Full accounts made up to 31 March 2021 (49 pages)
20 July 2021Appointment of Ms Joanna Stroyan Kerr as a director on 15 July 2021 (2 pages)
17 July 2021Termination of appointment of Anna Cecilia Grace De Pulford as a director on 15 July 2021 (1 page)
17 July 2021Appointment of Miss Shun Yu Bonnie Chiu as a director on 15 July 2021 (2 pages)
17 July 2021Appointment of Ms Thrisa Haldar as a director on 15 July 2021 (2 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
26 February 2021Appointment of Tania Cohen as a secretary on 25 February 2021 (2 pages)
26 February 2021Termination of appointment of Helen Mason-Belshaw as a secretary on 25 February 2021 (1 page)
17 February 2021Notification of a person with significant control statement (2 pages)
10 December 2020Appointment of Dr Danil Mikhailov as a director on 8 December 2020 (2 pages)
10 December 2020Appointment of Mr Jonathan Timothy Charles Cracknell as a director on 8 December 2020 (2 pages)
8 December 2020Appointment of Miss Farah Yasmine Zohra Ahmed as a director on 8 December 2020 (2 pages)
8 December 2020Termination of appointment of William John Perrin as a director on 8 December 2020 (1 page)
27 October 2020Director's details changed for Francesca Elizabeth Sainsbury Perrin on 27 October 2020 (2 pages)
27 October 2020Director's details changed for Mr William John Perrin on 27 October 2020 (2 pages)
29 September 2020Full accounts made up to 31 March 2020 (46 pages)
13 July 2020Cessation of William John Perrin as a person with significant control on 29 November 2016 (1 page)
13 July 2020Cessation of Francesca Elizabeth Sainsbury Perrin as a person with significant control on 29 November 2016 (1 page)
13 July 2020Cessation of Anna Cecilia Grace De Pulford as a person with significant control on 29 November 2016 (1 page)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Alice Keir Casey as a director on 30 June 2020 (1 page)
29 November 2019Appointment of Mr Manny Hothi as a director on 22 November 2019 (2 pages)
1 November 2019Termination of appointment of Sameer Dinker Padania as a director on 31 October 2019 (1 page)
29 October 2019Full accounts made up to 31 March 2019 (25 pages)
19 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
26 April 2019Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG on 26 April 2019 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (25 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
7 December 2017Appointment of Ms Helen Mason-Belshaw as a secretary on 5 December 2017 (2 pages)
7 December 2017Termination of appointment of Rachel Emily Rank as a secretary on 5 December 2017 (1 page)
14 August 2017Registered office address changed from 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE England to The Foundry 17 Oval Way London SE11 5RR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE England to The Foundry 17 Oval Way London SE11 5RR on 14 August 2017 (1 page)
24 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 May 2017Registered office address changed from 54 Wilton Road London SW1V 1DE to 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 54 Wilton Road London SW1V 1DE to 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 5 May 2017 (1 page)
26 January 2017Full accounts made up to 31 March 2016 (22 pages)
26 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 December 2016Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 29 November 2016 (2 pages)
9 December 2016Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 29 November 2016 (2 pages)
9 November 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
9 November 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 July 2016 to 5 April 2016 (1 page)
19 September 2016Director's details changed for Francesca Elizabeth Sainsbury Perrin on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr William John Perrin on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Ms Alice Keir Casey on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr William John Perrin on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Francesca Elizabeth Sainsbury Perrin on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Ms Alice Keir Casey on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Anna Cecilia Grace De Pulford on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Anna Cecilia Grace De Pulford on 19 September 2016 (2 pages)
14 September 2016Appointment of Mr Sameer Dinker Padania as a director on 1 September 2016 (2 pages)
14 September 2016Appointment of Mr Sameer Dinker Padania as a director on 1 September 2016 (2 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
14 July 2016Appointment of Ms Rachel Emily Rank as a secretary on 1 July 2016 (2 pages)
14 July 2016Appointment of Ms Rachel Emily Rank as a secretary on 1 July 2016 (2 pages)
17 June 2016Registered office address changed from The Peak 5 Wilton Road London SW1P 1AP to 54 Wilton Road London SW1V 1DE on 17 June 2016 (2 pages)
17 June 2016Registered office address changed from The Peak 5 Wilton Road London SW1P 1AP to 54 Wilton Road London SW1V 1DE on 17 June 2016 (2 pages)
2 July 2015Incorporation (38 pages)
2 July 2015Incorporation (38 pages)