Background WavePink WaveYellow Wave

NEW PHILANTHROPY CAPITAL (04244715)

NEW PHILANTHROPY CAPITAL (04244715) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEW PHILANTHROPY CAPITAL has been registered for 24 years. Current directors include CORINALDI, Delroy Anthony, CRASTON, Meera, DE GROOT, Lucy Manuela and 7 others.

Company Number
04244715
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 July 2001
Age
24 years
Address
Level 2, Unit 3 93 Great Suffolk Street, London, SE1 0BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORINALDI, Delroy Anthony, CRASTON, Meera, DE GROOT, Lucy Manuela, JARMAN, Alexander Edward Millhouse, LINDSAY, Vaughan Emerson, MAY, Julian Rama, MCGRATH, Harvey Andrew, Sir, RAWES, Fiona Jennie, TUCKER, Prince Albert, WHEELER, Emily Sarah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PHILANTHROPY CAPITAL

NEW PHILANTHROPY CAPITAL is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEW PHILANTHROPY CAPITAL was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04244715

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PROJECT UTOPIA
From: 2 July 2001To: 16 July 2001
Contact
Address

Level 2, Unit 3 93 Great Suffolk Street London, SE1 0BX,

Previous Addresses

4th Floor Harling House 47-51 Great Suffolk Street London SE1 0BS England
From: 20 August 2018To: 20 March 2023
185 Park Street London SE1 9BL
From: 14 February 2011To: 20 August 2018
3 Downstream 1 London Bridge London SE1 9BG
From: 2 July 2001To: 14 February 2011
Timeline

38 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Mar 11
Director Left
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BROAD, Sarah Clare

Active
93 Great Suffolk Street, LondonSE1 0BX
Secretary
Appointed 13 Dec 2017

CORINALDI, Delroy Anthony

Active
93 Great Suffolk Street, LondonSE1 0BX
Born June 1971
Director
Appointed 11 Mar 2020

CRASTON, Meera

Active
93 Great Suffolk Street, LondonSE1 0BX
Born January 1980
Director
Appointed 01 Dec 2022

DE GROOT, Lucy Manuela

Active
93 Great Suffolk Street, LondonSE1 0BX
Born June 1951
Director
Appointed 13 Dec 2017

JARMAN, Alexander Edward Millhouse

Active
93 Great Suffolk Street, LondonSE1 0BX
Born March 1979
Director
Appointed 02 Jan 2026

LINDSAY, Vaughan Emerson

Active
93 Great Suffolk Street, LondonSE1 0BX
Born September 1962
Director
Appointed 18 Oct 2018

MAY, Julian Rama

Active
93 Great Suffolk Street, LondonSE1 0BX
Born July 1979
Director
Appointed 10 Sept 2024

MCGRATH, Harvey Andrew, Sir

Active
27 Melbury Road, LondonW14 8AB
Born February 1952
Director
Appointed 16 Jan 2002

RAWES, Fiona Jennie

Active
93 Great Suffolk Street, LondonSE1 0BX
Born June 1969
Director
Appointed 09 Jun 2021

TUCKER, Prince Albert

Active
93 Great Suffolk Street, LondonSE1 0BX
Born May 1958
Director
Appointed 09 Jun 2021

WHEELER, Emily Sarah

Active
93 Great Suffolk Street, LondonSE1 0BX
Born March 1991
Director
Appointed 03 Aug 2022

ANDREWS, Gregory Edward

Resigned
Timberline Oak Way, ReigateRH2 7ES
Secretary
Appointed 10 Mar 2003
Resigned 20 Nov 2006

BELL, Jonathan James

Resigned
Park Street, LondonSE1 9BL
Secretary
Appointed 02 Jun 2015
Resigned 31 May 2016

FINDLAY, Rachel

Resigned
Park Street, LondonSE1 9BL
Secretary
Appointed 31 May 2016
Resigned 18 May 2017

JAMES, Jocelyn Ann

Resigned
73 Pursers Cross Road, LondonSW6 4QZ
Secretary
Appointed 30 Jun 2009
Resigned 15 Apr 2015

LLOYD, Stephen Thomas

Resigned
44 Dartmouth Row, LondonSE10 8AW
Secretary
Appointed 02 Jul 2001
Resigned 10 Mar 2003

AISBITT, Jonathan Robert

Resigned
Lunces Hall, WivelsfieldRH17 7RD
Born January 1957
Director
Appointed 15 Nov 2004
Resigned 15 Jul 2011

ATTERBURY, Richard William

Resigned
47-51 Great Suffolk Street, LondonSE1 0BS
Born November 1959
Director
Appointed 30 May 2012
Resigned 18 Jan 2019

BLOOD, David Wayland

Resigned
Earls Terrace, LondonW8 6LP
Born April 1959
Director
Appointed 22 May 2004
Resigned 31 Jan 2007

BUCKBY, Simon Alexander

Resigned
Lime Street, LondonEC3M 7AT
Born August 1966
Director
Appointed 13 Dec 2016
Resigned 27 Jan 2020

DAVIES, Gavyn

Resigned
4 Spencer Park, LondonSW18 2SX
Born November 1950
Director
Appointed 16 Jan 2002
Resigned 24 Mar 2010

DUNCAN, Kathleen Nora

Resigned
148 Cranmer Court, LondonSW3 3HF
Born September 1946
Director
Appointed 01 Jan 2006
Resigned 28 Sept 2010

GREENFIELD, Sally-Anne

Resigned
47-51 Great Suffolk Street, LondonSE1 0BS
Born July 1964
Director
Appointed 06 Mar 2019
Resigned 04 Oct 2021

HARDIE, Fraser Michael

Resigned
Park Street, LondonSE1 9BL
Born November 1966
Director
Appointed 24 Mar 2011
Resigned 17 Mar 2015

KHOSLA, Rishi

Resigned
10 Consort House, LondonSW7 5HU
Born September 1975
Director
Appointed 03 Mar 2008
Resigned 05 Aug 2015

MALLINSON, Peter Glyn Charteris

Resigned
1 The Little Boltons, LondonSW10 9LJ
Born July 1959
Director
Appointed 16 Jan 2002
Resigned 31 Dec 2013

MCKINLEY, James David

Resigned
Park Street, LondonSE1 9BL
Born October 1945
Director
Appointed 01 Jul 2010
Resigned 03 Oct 2012

MORRIS, Nigel William

Resigned
14 Earls Terrace, LondonW8 6LP
Born June 1958
Director
Appointed 07 Feb 2005
Resigned 30 Mar 2009

NEUBERGER, Julia Babette Sarah, Baroness

Resigned
28 Regents Park Road, LondonNW1 7TR
Born February 1950
Director
Appointed 03 Mar 2008
Resigned 30 Apr 2011

PERRIN, Francesca Elizabeth Sainsbury

Resigned
47-51 Great Suffolk Street, LondonSE1 0BS
Born May 1978
Director
Appointed 01 Apr 2019
Resigned 03 Jan 2023

ROBINS, David Anthony

Resigned
Mill House, LondonSE3 0TZ
Born September 1949
Director
Appointed 02 Jul 2001
Resigned 17 Jun 2009

ROBINS, David Anthony

Resigned
Mill House, LondonSE3 0TZ
Born September 1949
Director
Appointed 02 Jul 2001
Resigned 24 Mar 2010

RUMSEY, Stephen John Raymond

Resigned
Elms Farm Pett Lane, WinchelseaTN36 4AH
Born November 1950
Director
Appointed 05 Mar 2007
Resigned 01 Jun 2009

SMITHAM, Peter

Resigned
Park Street, LondonSE1 9BL
Born May 1942
Director
Appointed 24 Mar 2010
Resigned 31 Dec 2011

SPELLER, Marcelle Elizabeth

Resigned
47-51 Great Suffolk Street, LondonSE1 0BS
Born March 1950
Director
Appointed 09 Sept 2014
Resigned 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 August 2010
AR01AR01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Miscellaneous
16 October 2008
MISCMISC
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 June 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
26 March 2008
MEM/ARTSMEM/ARTS
Resolution
26 March 2008
RESOLUTIONSResolutions
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 January 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Legacy
2 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2006
AAAnnual Accounts
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 December 2004
288cChange of Particulars
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
287Change of Registered Office
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 March 2002
MEM/ARTSMEM/ARTS
Resolution
27 March 2002
RESOLUTIONSResolutions
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
14 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 July 2001
NEWINCIncorporation