PHILANTHROPY IMPACT
LONDON EUROPEAN ASSOCIATION FOR PHILANTHROPY AND GIVING THE EUROPEAN ASSOCIATION FOR PLANNED GIVING THE EUROPEAN ASSOCIATION FOR PLANNED GIVING LIMITED

Hellopages » Greater London » Westminster » SW1H 0BL

Company number 03625777
Status Active
Incorporation Date 3 September 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 50 BROADWAY, LONDON, SW1H 0BL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Appointment of Mr Scott Allen Barber as a director on 1 June 2015. The most likely internet sites of PHILANTHROPY IMPACT are www.philanthropy.co.uk, and www.philanthropy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philanthropy Impact is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03625777. Philanthropy Impact has been working since 03 September 1998. The present status of the company is Active. The registered address of Philanthropy Impact is 50 Broadway London Sw1h 0bl. . ALBERG-SEBERICH, Michael is a Director of the company. BARBER, Scott Allen is a Director of the company. BLYTHE, Lucy Schwab is a Director of the company. BOWCOCK, Matthew Philip is a Director of the company. GARDNER, Ceris Mary is a Director of the company. GORDON, Grant Edward is a Director of the company. HARRINGTON, Rachel Alice is a Director of the company. KNOX, Paul Francis is a Director of the company. PETRASKE, Alana Bevington is a Director of the company. STRACHWITZ, Rupert Graf is a Director of the company. TILLOTSON, Catherine is a Director of the company. Secretary FRENCH, Tony Martin has been resigned. Secretary JEFFCOTE, Bernard Michael has been resigned. Secretary MYERS, Amy Violet has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director BOLLAND, Paul Vincent has been resigned. Director BROOKS, Clare has been resigned. Director CASSELL, Richard Alexander has been resigned. Director CHILD, Richard John has been resigned. Director CONNER, William has been resigned. Director CROCKER, Stewart has been resigned. Director FRENCH, Tony Martin has been resigned. Director GOLD, Jonathan Paul has been resigned. Director HANRATTY, Brian Gerard has been resigned. Director HOCKING, Paul Robert has been resigned. Director HORNER, Barry David has been resigned. Director JEFFCOTE, Bernard Michael has been resigned. Director JENNINGS, Frances Jane has been resigned. Director JOHNSON, Jhumar has been resigned. Director KINGSTON, John Gordon has been resigned. Director LEA YEAT LIMITED has been resigned. Director LLOYD, Theresa Sybil Margaret, Lady has been resigned. Director MYERS, James Kenneth has been resigned. Director PHILLIPS, Derek Leonard Stanley has been resigned. Director RIGG, Jake Robert John has been resigned. Director TICEHURST, Rupert Charles Bradshaw has been resigned. Director WEIL, Simon Patrick has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ALBERG-SEBERICH, Michael
Appointed Date: 06 June 2016
55 years old

Director
BARBER, Scott Allen
Appointed Date: 01 June 2015
57 years old

Director
BLYTHE, Lucy Schwab
Appointed Date: 05 December 2011
63 years old

Director
BOWCOCK, Matthew Philip
Appointed Date: 03 December 2012
68 years old

Director
GARDNER, Ceris Mary
Appointed Date: 01 October 2007
72 years old

Director
GORDON, Grant Edward
Appointed Date: 16 September 2013
69 years old

Director
HARRINGTON, Rachel Alice
Appointed Date: 23 June 2014
42 years old

Director
KNOX, Paul Francis
Appointed Date: 01 October 2007
65 years old

Director
PETRASKE, Alana Bevington
Appointed Date: 23 June 2014
49 years old

Director
STRACHWITZ, Rupert Graf
Appointed Date: 01 December 2014
78 years old

Director
TILLOTSON, Catherine
Appointed Date: 07 March 2016
52 years old

Resigned Directors

Secretary
FRENCH, Tony Martin
Resigned: 01 October 2007
Appointed Date: 04 October 2005

Secretary
JEFFCOTE, Bernard Michael
Resigned: 07 December 2008
Appointed Date: 01 October 2007

Secretary
MYERS, Amy Violet
Resigned: 04 October 2005
Appointed Date: 26 January 2000

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 26 January 2000
Appointed Date: 03 September 1998

Director
BOLLAND, Paul Vincent
Resigned: 03 December 2012
Appointed Date: 16 December 2009
72 years old

Director
BROOKS, Clare
Resigned: 01 February 2012
Appointed Date: 29 January 2007
63 years old

Director
CASSELL, Richard Alexander
Resigned: 01 December 2014
Appointed Date: 01 October 2007
70 years old

Director
CHILD, Richard John
Resigned: 03 December 2012
Appointed Date: 16 December 2009
69 years old

Director
CONNER, William
Resigned: 05 December 2011
Appointed Date: 01 October 2007
74 years old

Director
CROCKER, Stewart
Resigned: 18 June 2007
Appointed Date: 18 January 2006
77 years old

Director
FRENCH, Tony Martin
Resigned: 13 March 2009
Appointed Date: 13 October 2000
72 years old

Director
GOLD, Jonathan Paul
Resigned: 03 December 2012
Appointed Date: 10 September 2008
52 years old

Director
HANRATTY, Brian Gerard
Resigned: 20 September 2010
Appointed Date: 01 October 2007
72 years old

Director
HOCKING, Paul Robert
Resigned: 01 June 2015
Appointed Date: 12 October 2011
69 years old

Director
HORNER, Barry David
Resigned: 16 December 2009
Appointed Date: 25 February 2009
65 years old

Director
JEFFCOTE, Bernard Michael
Resigned: 07 December 2008
Appointed Date: 15 June 2000
87 years old

Director
JENNINGS, Frances Jane
Resigned: 09 March 2015
Appointed Date: 16 December 2009
67 years old

Director
JOHNSON, Jhumar
Resigned: 03 December 2012
Appointed Date: 12 October 2011
44 years old

Director
KINGSTON, John Gordon
Resigned: 25 November 2013
Appointed Date: 03 December 2012
77 years old

Director
LEA YEAT LIMITED
Resigned: 04 September 1998
Appointed Date: 03 September 1998

Director
LLOYD, Theresa Sybil Margaret, Lady
Resigned: 03 December 2012
Appointed Date: 01 October 2007
79 years old

Director
MYERS, James Kenneth
Resigned: 13 October 2000
Appointed Date: 04 September 1998
84 years old

Director
PHILLIPS, Derek Leonard Stanley
Resigned: 08 February 2005
Appointed Date: 13 October 2000
85 years old

Director
RIGG, Jake Robert John
Resigned: 09 March 2015
Appointed Date: 16 December 2009
44 years old

Director
TICEHURST, Rupert Charles Bradshaw
Resigned: 03 February 2009
Appointed Date: 01 October 2007
56 years old

Director
WEIL, Simon Patrick
Resigned: 16 September 2013
Appointed Date: 04 October 2005
70 years old

PHILANTHROPY IMPACT Events

13 Feb 2017
Total exemption full accounts made up to 30 September 2016
03 Nov 2016
Confirmation statement made on 3 September 2016 with updates
02 Nov 2016
Appointment of Mr Scott Allen Barber as a director on 1 June 2015
01 Nov 2016
Appointment of Mr Michael Alberg-Seberich as a director on 6 June 2016
01 Nov 2016
Appointment of Mrs Catherine Tillotson as a director on 7 March 2016
...
... and 118 more events
29 Sep 1999
Accounting reference date shortened from 31/12/99 to 30/09/99
18 Sep 1998
Director resigned
18 Sep 1998
New director appointed
18 Sep 1998
Accounting reference date extended from 30/09/99 to 31/12/99
03 Sep 1998
Incorporation