Background WavePink WaveYellow Wave

THE INSTITUTE FOR PHILANTHROPY (04531222)

THE INSTITUTE FOR PHILANTHROPY (04531222) is an active UK company. incorporated on 10 September 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE INSTITUTE FOR PHILANTHROPY has been registered for 23 years. Current directors include AREY, Lorene, MADDOCK, Traci Susan, SYMONDSON, Kate Alice.

Company Number
04531222
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2002
Age
23 years
Address
T2 West Wing Somerset House, London, WC2R 1LA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AREY, Lorene, MADDOCK, Traci Susan, SYMONDSON, Kate Alice
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTITUTE FOR PHILANTHROPY

THE INSTITUTE FOR PHILANTHROPY is an active company incorporated on 10 September 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE INSTITUTE FOR PHILANTHROPY was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04531222

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

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

THE INSTITUTE FOR PHILANTHROPY AT UCL
From: 10 September 2002To: 11 August 2003
Contact
Address

T2 West Wing Somerset House Strand London, WC2R 1LA,

Previous Addresses

T" the West Wing, Somerset House Strand London WC2R 1LA England
From: 3 March 2015To: 17 December 2015
2 Temple Place London WC2R 3BD
From: 10 September 2002To: 3 March 2015
Timeline

43 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
May 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
New Owner
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
31
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

AREY, Lorene

Active
Somerset House, LondonWC2R 1LA
Born September 1959
Director
Appointed 27 Mar 2025

MADDOCK, Traci Susan

Active
Somerset House, LondonWC2R 1LA
Born March 1977
Director
Appointed 05 Jun 2020

SYMONDSON, Kate Alice

Active
Somerset House, LondonWC2R 1LA
Born September 1985
Director
Appointed 27 Mar 2025

BROWNE-WILKINSON, Hilary Isabella Jane, Lady

Resigned
20 Lonsdale Square, LondonN1 1EN
Secretary
Appointed 10 Sept 2002
Resigned 25 Oct 2006

ENSOR, Jo

Resigned
T2 The West Wing, LondonWC2R 1LA
Secretary
Appointed 16 Jan 2015
Resigned 01 Sept 2019

HOFFMAN, Harry Kurt

Resigned
2 Temple PlaceWC2R 3BD
Secretary
Appointed 02 Dec 2011
Resigned 20 Nov 2012

LA SPADA, Salvatore, Dr

Resigned
14 Montague Road, LondonE8 2HW
Secretary
Appointed 25 Oct 2006
Resigned 30 Nov 2011

LATHAM, Nicholas

Resigned
Temple Place, LondonWC2R 3BD
Secretary
Appointed 28 Nov 2012
Resigned 16 Jan 2015

ALDINGTON, Charles Harold Stuart, Lord

Resigned
Temple Place, LondonWC2R 3BD
Born June 1948
Director
Appointed 20 Mar 2014
Resigned 24 Sept 2014

ALDINGTON, Charles Harold Stuart, Lord

Resigned
Warwick Square, LondonSW1V 2AL
Born June 1948
Director
Appointed 26 Aug 2008
Resigned 01 Mar 2014

BARRETT, Diana

Resigned
2 Temple PlaceWC2R 3BD
Born October 1944
Director
Appointed 30 Sept 2008
Resigned 29 Nov 2011

BOWCOCK, Matthew Philip

Resigned
Somerset House, LondonWC2R 1LA
Born December 1956
Director
Appointed 27 Oct 2014
Resigned 01 Nov 2019

CASE, Anthea Fiendley

Resigned
The Old Rectory, BrockdishIP21 4JJ
Born February 1945
Director
Appointed 03 Dec 2007
Resigned 01 Mar 2014

DONNELLEY, Elliott

Resigned
Somerset House, LondonWC2R 1LA
Born October 1966
Director
Appointed 21 Oct 2021
Resigned 27 Mar 2025

FERGUSON, Nicholas Eustace Haddon

Resigned
18 Queensdale Road, LondonW11 4QB
Born October 1948
Director
Appointed 13 Jan 2004
Resigned 30 Nov 2011

HITCH, Susan Jennifer Magdalen

Resigned
Arlington Road, LondonNW1 7ES
Born October 1956
Director
Appointed 23 Sept 2004
Resigned 24 Nov 2009

HOLLOND, Beatrice Hannah Millicent

Resigned
T2 The West Wing, LondonWC2R 1LA
Born October 1960
Director
Appointed 30 Sept 2011
Resigned 02 Jun 2016

JOWELL, Jeffrey Lionel, Professor Sir

Resigned
7 Hampstead Hill Gardens, LondonNW3 2PH
Born November 1938
Director
Appointed 10 Sept 2002
Resigned 28 Oct 2003

LORENZ, Katherine Claire

Resigned
Somerset House, LondonWC2R 1LA
Born December 1978
Director
Appointed 03 Oct 2014
Resigned 21 Oct 2021

MAIZELS, Heather Jill

Resigned
24 Edge Street, LondonW8 7PN
Born March 1954
Director
Appointed 10 Sept 2002
Resigned 28 Oct 2003

MIMPRISS, Peter Hugh Trevor

Resigned
7 Phene Street, LondonSW3 5NZ
Born August 1943
Director
Appointed 13 Jan 2004
Resigned 15 Jan 2007

PARKER, Diana Clare

Resigned
6 Berrymede Road, LondonW4 5JF
Born October 1957
Director
Appointed 23 Sept 2004
Resigned 31 Dec 2009

PERRIN, Francesca Elizabeth Sainsbury

Resigned
T2 The West Wing, LondonWC2R 1LA
Born May 1978
Director
Appointed 15 Jun 2010
Resigned 03 Nov 2017

PERRIN, William John

Resigned
Somerset House, LondonWC2R 1LA
Born July 1971
Director
Appointed 03 Nov 2017
Resigned 31 Dec 2022

SCHMIDT, Arther Walter

Resigned
2 Temple PlaceWC2R 3BD
Born June 1952
Director
Appointed 13 Jan 2004
Resigned 13 Apr 2011

SMOUHA, Brain Andrew

Resigned
97 West Eaton Place Mews, LondonSW1X 8LY
Born September 1938
Director
Appointed 10 Sept 2002
Resigned 13 Jan 2004

SMOUHA, Brian Andrew

Resigned
West Eaton Place Mews, LondonSW1X 8LY
Born September 1938
Director
Appointed 13 Jan 2004
Resigned 23 Sept 2010

SUPPLE, Barry Emanuel, Professor

Resigned
3 Scotts Gardens, CambridgeCB2 4NR
Born October 1930
Director
Appointed 23 Sept 2004
Resigned 20 Nov 2007

WILD, Kenneth

Resigned
Temple Place, LondonWC2R 3BD
Born July 1949
Director
Appointed 23 Sept 2010
Resigned 01 Jul 2013

WOLVERTON, Lisa

Resigned
Somerset House, LondonWC2R 1LA
Born August 1967
Director
Appointed 26 Oct 2019
Resigned 21 Oct 2021

WU, Cynthia

Resigned
46-52 Stanhope Gardens, LondonSW7 5RD
Born May 1978
Director
Appointed 27 Jun 2007
Resigned 24 Sept 2014

ZENNSTROM, Catherine Suzanne

Resigned
Temple Place, LondonWC2R 3BD
Born April 1970
Director
Appointed 30 Jan 2007
Resigned 01 Mar 2014

Persons with significant control

8

1 Active
7 Ceased

Traci Susan Maddock

Ceased
Somerset House, LondonWC2R 1LA
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2022
Ceased 21 Oct 2022

William John Perrin

Ceased
Somerset House, LondonWC2R 1LA
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2022
Ceased 21 Oct 2022

Elliott Donnelley

Ceased
Somerset House, LondonWC2R 1LA
Born October 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2022
Ceased 21 Oct 2022
110 East 25th Street, New York

Nature of Control

Significant influence or control
Notified 21 Oct 2022

Mr William John Perrin

Ceased
Somerset House, LondonWC2R 1LA
Born July 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Nov 2017
Ceased 20 Jun 2020

Katherine Claire Lorenz

Ceased
Somerset House, LondonWC2R 1LA
Born December 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 20 Jun 2020

Mathew Philip Bowcock

Ceased
Somerset House, LondonWC2R 1LA
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 01 Nov 2019

Mrs Francesca Elizabeth Sainsbury Perrin

Ceased
T2 The West Wing, LondonWC2R 1LA
Born May 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jun 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 November 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Resolution
10 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Resolution
18 June 2013
RESOLUTIONSResolutions
Resolution
6 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
22 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Secretary Company With Name
16 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Auditors Resignation Company
27 January 2011
AUDAUD
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Memorandum Articles
26 January 2010
MEM/ARTSMEM/ARTS
Resolution
26 January 2010
RESOLUTIONSResolutions
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Memorandum Articles
22 December 2009
MEM/ARTSMEM/ARTS
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288cChange of Particulars
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Resolution
11 May 2004
RESOLUTIONSResolutions
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 2002
NEWINCIncorporation