Background WavePink WaveYellow Wave

PRISM THE GIFT FUND (04677253)

PRISM THE GIFT FUND (04677253) is an active UK company. incorporated on 25 February 2003. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PRISM THE GIFT FUND has been registered for 23 years. Current directors include AMIAS, Jeremy Adrian, BANNER, Charles Edward Raymond, Lord, BUENO DE MESQUITA, Charles David and 6 others.

Company Number
04677253
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2003
Age
23 years
Address
20 Gloucester Place, London, W1U 8HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AMIAS, Jeremy Adrian, BANNER, Charles Edward Raymond, Lord, BUENO DE MESQUITA, Charles David, CLARE, Sharonjit, COLLARD, Anthony Francis, GOLD, Jonathan Paul, LOVELL, Penny Ann, ORJI, Nneka Stella, SIMMONS, Jonathan Elliott
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRISM THE GIFT FUND

PRISM THE GIFT FUND is an active company incorporated on 25 February 2003 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PRISM THE GIFT FUND was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04677253

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

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

20 Gloucester Place London, W1U 8HA,

Previous Addresses

20 Seymour Mews London W1H 6BQ
From: 25 February 2003To: 15 February 2012
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Oct 10
Director Left
Nov 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 14
Director Left
Nov 14
Director Joined
Mar 15
Loan Secured
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Apr 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
May 21
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Dec 22
Loan Cleared
Mar 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Joined
May 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

JOSSE, Anna Jacqueline

Active
Gloucester Place, LondonW1U 8HA
Secretary
Appointed 25 Feb 2003

AMIAS, Jeremy Adrian

Active
Gloucester Place, LondonW1U 8HA
Born April 1962
Director
Appointed 02 Apr 2024

BANNER, Charles Edward Raymond, Lord

Active
Gloucester Place, LondonW1U 8HA
Born June 1980
Director
Appointed 01 Aug 2024

BUENO DE MESQUITA, Charles David

Active
Gloucester Place, LondonW1U 8HA
Born July 1964
Director
Appointed 27 Jan 2014

CLARE, Sharonjit

Active
Gloucester Place, LondonW1U 8HA
Born October 1980
Director
Appointed 08 Dec 2022

COLLARD, Anthony Francis

Active
Gloucester Place, LondonW1U 8HA
Born November 1975
Director
Appointed 01 Sept 2022

GOLD, Jonathan Paul

Active
Gloucester Place, LondonW1U 8HA
Born September 1973
Director
Appointed 17 May 2021

LOVELL, Penny Ann

Active
Gloucester Place, LondonW1U 8HA
Born December 1967
Director
Appointed 31 Oct 2016

ORJI, Nneka Stella

Active
Gloucester Place, LondonW1U 8HA
Born December 1987
Director
Appointed 01 Jun 2025

SIMMONS, Jonathan Elliott

Active
Gloucester Place, LondonW1U 8HA
Born July 1974
Director
Appointed 20 Jul 2023

AHMED, Ajaz

Resigned
Gloucester Place, LondonW1U 8HA
Born May 1973
Director
Appointed 12 Nov 2018
Resigned 01 Nov 2022

AMIAS, Yoni

Resigned
Gloucester Place, LondonW1U 8HA
Born December 1986
Director
Appointed 02 Mar 2015
Resigned 22 Nov 2017

BHATIA, Amirali Alibhai, Lord

Resigned
22 Manor Gardens, HamptonTW12 2TU
Born March 1932
Director
Appointed 25 Feb 2003
Resigned 19 Oct 2010

LASSMAN, Keith

Resigned
7 The Oaks, OxheyWD19 4LR
Born May 1958
Director
Appointed 31 Jan 2007
Resigned 07 Nov 2011

LIBSON, James Lewis

Resigned
Gloucester Place, LondonW1U 8HA
Born May 1966
Director
Appointed 20 Apr 2017
Resigned 31 Dec 2023

POPAT, Dolar, Lord

Resigned
Gloucester Place, LondonW1U 8HA
Born June 1953
Director
Appointed 02 Jul 2019
Resigned 22 Mar 2024

REDDINGS, Tracey Lynn

Resigned
Gloucester Place, LondonW1U 8HA
Born June 1966
Director
Appointed 20 Jun 2012
Resigned 08 Feb 2022

RIDLEY, Michael Howard

Resigned
Gloucester Place, LondonW1U 8HA
Born March 1956
Director
Appointed 31 Oct 2016
Resigned 30 Nov 2023

STONE, Andrew Zelig, Lord

Resigned
Gloucester Place, LondonW1U 8HA
Born September 1942
Director
Appointed 25 Feb 2003
Resigned 04 Mar 2019

WAIMAN, Myra Nicole

Resigned
3 Romney Close, LondonNW11 7JD
Born February 1951
Director
Appointed 25 Feb 2003
Resigned 31 Oct 2016

WALKER, Charles Christopher

Resigned
Gloucester Place, LondonW1U 8HA
Born October 1954
Director
Appointed 05 Jun 2012
Resigned 04 Nov 2014

WINSTON, Joanne

Resigned
Gloucester Place, LondonW1U 8HA
Born April 1979
Director
Appointed 31 Oct 2016
Resigned 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 March 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Resolution
2 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
27 February 2004
363sAnnual Return (shuttle)
Memorandum Articles
30 December 2003
MEM/ARTSMEM/ARTS
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
13 December 2003
225Change of Accounting Reference Date
Incorporation Company
25 February 2003
NEWINCIncorporation