Background WavePink WaveYellow Wave

THE HENRY JACKSON SOCIETY (07465741)

THE HENRY JACKSON SOCIETY (07465741) is an active UK company. incorporated on 9 December 2010. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in foreign affairs. THE HENRY JACKSON SOCIETY has been registered for 15 years. Current directors include ANGUS, Jamie Mildon, DEFRIES, Graham, GALL, Sarah Catherine and 5 others.

Company Number
07465741
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 December 2010
Age
15 years
Address
20th Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Public Administration and Defence
Business Activity
Foreign affairs
Directors
ANGUS, Jamie Mildon, DEFRIES, Graham, GALL, Sarah Catherine, HALPERN PRINCE MBE, Jennifer Ann, JENKINS, Annalisa Mary, Dr, LEWIS, Brandon Kenneth, Sir, MENDOZA, Alan Laurence, Dr, TARSHISH, Daniel Morton
SIC Codes
84210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HENRY JACKSON SOCIETY

THE HENRY JACKSON SOCIETY is an active company incorporated on 9 December 2010 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in foreign affairs. THE HENRY JACKSON SOCIETY was registered 15 years ago.(SIC: 84210)

Status

active

Active since 15 years ago

Company No

07465741

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

Age

15 Years

Incorporated 9 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

THE HENRY JACKSON SOCIETY LIMITED
From: 9 December 2010To: 3 March 2011
Contact
Address

20th Floor, Millbank Tower Millbank London, SW1P 4QP,

Previous Addresses

26th Floor, Millbank Tower Millbank London SW1P 4QP
From: 5 November 2014To: 29 September 2022
Parker Tower 43-49 Parker Street London WC2B 5PS
From: 3 January 2012To: 5 November 2014
Parker Tower 43-49 Parker Street London WC2B 5PS United Kingdom
From: 3 January 2012To: 3 January 2012
210 Pentonville Road London N1 9JY
From: 9 December 2010To: 3 January 2012
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Jul 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jan 22
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

ANGUS, Jamie Mildon

Active
Millbank, LondonSW1P 4QP
Born December 1973
Director
Appointed 14 Jul 2025

DEFRIES, Graham

Active
Cheapside, LondonEC2V 6DY
Born August 1967
Director
Appointed 22 May 2019

GALL, Sarah Catherine

Active
Millbank, LondonSW1P 4QP
Born August 1991
Director
Appointed 14 Jul 2025

HALPERN PRINCE MBE, Jennifer Ann

Active
Millbank, LondonSW1P 4QP
Born October 1968
Director
Appointed 14 Jul 2025

JENKINS, Annalisa Mary, Dr

Active
Millbank, LondonSW1P 4QP
Born June 1965
Director
Appointed 14 Jul 2025

LEWIS, Brandon Kenneth, Sir

Active
Millbank, LondonSW1P 4QP
Born June 1971
Director
Appointed 19 Dec 2024

MENDOZA, Alan Laurence, Dr

Active
Millbank, LondonSW1P 4QP
Born August 1978
Director
Appointed 09 Dec 2010

TARSHISH, Daniel Morton

Active
Millbank, LondonSW1P 4QP
Born October 1969
Director
Appointed 14 Jul 2025

CAPLAN, Stuart Lennard

Resigned
Millbank, LondonSW1P 4QP
Born May 1950
Director
Appointed 09 Dec 2010
Resigned 15 Oct 2025

COLLINS, Damian Noel

Resigned
Millbank, LondonSW1P 4QP
Born February 1974
Director
Appointed 09 Dec 2010
Resigned 23 Jan 2017

DALMENY, Caroline Primrose, Lady

Resigned
43-49 Parker Street, LondonWC2B 5PS
Born January 1969
Director
Appointed 09 Dec 2010
Resigned 25 Jun 2014

GOVE, Michael Andrew, The Rt Hon

Resigned
Millbank, LondonSW1P 4QP
Born August 1967
Director
Appointed 23 Jan 2017
Resigned 22 Jun 2017

LEVIN, Adam

Resigned
Millbank, LondonSW1P 4QP
Born October 1964
Director
Appointed 21 Jul 2014
Resigned 22 May 2019

MASSEY MBE, Fiorella Silvana Estella, Lady

Resigned
Millbank, LondonSW1P 4QP
Born November 1957
Director
Appointed 10 Sept 2025
Resigned 01 Dec 2025

RASOULY, David

Resigned
Millbank, LondonSW1P 4QP
Born August 1961
Director
Appointed 09 Dec 2010
Resigned 31 Jan 2025

SHAWCROSS, William Hartley Hume

Resigned
43-49 Parker Street, LondonWC2B 5PS
Born May 1946
Director
Appointed 19 Oct 2011
Resigned 30 Sept 2012

SIMMS, Brendan Peter, Dr

Resigned
Millbank, LondonSW1P 4QP
Born September 1967
Director
Appointed 09 Dec 2010
Resigned 31 Dec 2024

STUART, Gisela Gschaider, Rt Hon Ms

Resigned
Millbank, LondonSW1P 4QP
Born November 1955
Director
Appointed 09 Dec 2010
Resigned 21 Dec 2021

TRIMBLE, William David, Lord

Resigned
43-49 Parker Street, LondonWC2B 5PS
Born October 1944
Director
Appointed 09 Dec 2010
Resigned 22 Jan 2014
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 December 2010
NEWINCIncorporation