Company NameCoexist House
Company StatusActive
Company Number09768079
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 September 2015(8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Timothy John Winter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressCoexist House 1 Inner Temple Lane
Second Floor
London
EC4Y 1AF
Director NameSir Bernard Anthony Rix
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleArbitrator
Country of ResidenceEngland
Correspondence AddressCoexist House 1 Inner Temple Lane
Second Floor
London
EC4Y 1AF
Director NameProf Malik Rabia Dahlan
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed23 June 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address52, Grosvenor Gardens
London
SW1W 0AU
Director NameMrs Elizabeth Dorothy McKillop
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(same day as company formation)
RoleDeputy Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Tarek Elgawhary
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2015(same day as company formation)
RoleCeo Coexist Corp
Country of ResidenceUnited States
Correspondence AddressCoexist House 1 Inner Temple Lane
Second Floor
London
EC4Y 1AF
Director NameAlderman Sir Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCoexist House 1 Inner Temple Lane
Second Floor
London
EC4Y 1AF
Director NameMr Robin Guthrie Griffith-Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2021)
RoleMaster Of The Temple
Country of ResidenceEngland
Correspondence AddressThe Temple Church Offices 1st Floor, 2 King's Benc
Temple
London
EC4Y 7DE
Director NameProf Bill Sherman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2016(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2017)
RoleDirector Of Research And Collections
Country of ResidenceEngland
Correspondence AddressVictoria & Albert Museum Cromwell Road
London
SW7 2RL

Contact

Websitewww.coexistshop.org

Location

Registered AddressCoexist House 1 Inner Temple Lane
Second Floor
London
EC4Y 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
28 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
9 September 2022Termination of appointment of Robin Guthrie Griffith-Jones as a director on 30 September 2021 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
6 September 2021Director's details changed for Sir Bernard Anthony Rix on 6 September 2021 (2 pages)
2 September 2021Termination of appointment of Roger Gifford as a director on 25 May 2021 (1 page)
18 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
8 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
4 September 2020Register inspection address has been changed from Faculty of Divinity West Road Cambridge CB3 9BS England to Coexist House 1 Inner Temple Lane Second Floor London EC4Y 1AF (1 page)
2 September 2020Termination of appointment of Tarek Elgawhary as a director on 20 June 2019 (1 page)
2 September 2020Registered office address changed from Coexist House 1 Inner Temple Lane Second Floor London EC4Y 7DE United Kingdom to Coexist House 1 Inner Temple Lane Second Floor London EC4Y 1AF on 2 September 2020 (1 page)
23 June 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
27 February 2019Registered office address changed from Second Floor 1 Inner Temple Lane London EC4Y 7DE United Kingdom to Coexist House 1 Inner Temple Lane Second Floor London EC4Y 7DE on 27 February 2019 (2 pages)
21 February 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE to Second Floor 1 Inner Temple Lane London EC4Y 7DE on 21 February 2019 (1 page)
13 November 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
20 October 2017Termination of appointment of Bill Sherman as a director on 1 October 2017 (1 page)
20 October 2017Termination of appointment of Bill Sherman as a director on 1 October 2017 (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
14 July 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
31 May 2017Register inspection address has been changed to Faculty of Divinity West Road Cambridge CB3 9BS (1 page)
31 May 2017Register inspection address has been changed to Faculty of Divinity West Road Cambridge CB3 9BS (1 page)
15 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 7 September 2016 with updates (4 pages)
21 July 2016Appointment of Professor Bill Sherman as a director on 4 July 2016 (2 pages)
21 July 2016Appointment of Professor Bill Sherman as a director on 4 July 2016 (2 pages)
20 July 2016Termination of appointment of Elizabeth Dorothy Mckillop as a director on 4 July 2016 (1 page)
20 July 2016Termination of appointment of Elizabeth Dorothy Mckillop as a director on 4 July 2016 (1 page)
8 July 2016Appointment of Mr Robin Guthrie Griffith-Jones as a director on 23 June 2016 (2 pages)
8 July 2016Appointment of Mr Robin Guthrie Griffith-Jones as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Professor Malik Rabia Dahlan as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Professor Malik Rabia Dahlan as a director on 23 June 2016 (2 pages)
8 September 2015Incorporation (37 pages)
8 September 2015Incorporation (37 pages)