Background WavePink WaveYellow Wave

THE PHILANTHROPY FOUNDATION LIMITED (07802097)

THE PHILANTHROPY FOUNDATION LIMITED (07802097) is an active UK company. incorporated on 7 October 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE PHILANTHROPY FOUNDATION LIMITED has been registered for 14 years. Current directors include MCLEAN, Joseph Anthony Alexander, PIKE, Charles Lander, WILSON, Ben George.

Company Number
07802097
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 October 2011
Age
14 years
Address
45 East Sheen Avenue, London, SW14 8AR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCLEAN, Joseph Anthony Alexander, PIKE, Charles Lander, WILSON, Ben George
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHILANTHROPY FOUNDATION LIMITED

THE PHILANTHROPY FOUNDATION LIMITED is an active company incorporated on 7 October 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE PHILANTHROPY FOUNDATION LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07802097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

45 East Sheen Avenue London, SW14 8AR,

Previous Addresses

31 Hill Street London W1J 5LS
From: 4 November 2013To: 12 September 2024
, 31 Hill Street, London, W1J 5LS, England
From: 4 November 2013To: 4 November 2013
, City Business Centre 2 London Wall Buildings, London Wall, London, EC2M 5UU
From: 7 October 2011To: 4 November 2013
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 14
Director Joined
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 22
Owner Exit
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCLEAN, Joseph Anthony Alexander

Active
Hill Street, LondonW1J 5LS
Born July 1985
Director
Appointed 17 Jan 2018

PIKE, Charles Lander

Active
East Sheen Avenue, LondonSW14 8AR
Born February 1949
Director
Appointed 07 Oct 2011

WILSON, Ben George

Active
1 Artillery Passage, LondonE1 7LJ
Born January 1985
Director
Appointed 23 Jan 2017

MACDONALD, Victoria Anne

Resigned
Hill Street, LondonW1J 5LS
Born April 1987
Director
Appointed 17 Jan 2018
Resigned 01 Jul 2022

MILLER, Robin William, Sir

Resigned
High Haden Road, HuntingdonPE28 5RU
Born December 1940
Director
Appointed 07 Oct 2011
Resigned 30 May 2014

SWINHOE, Josephine Sarah

Resigned
Elnathan Mews, LondonW9 2JE
Born April 1958
Director
Appointed 07 Oct 2011
Resigned 17 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Josephine Sarah Swinhoe

Ceased
East Sheen Avenue, LondonSW14 8AR
Born April 1958

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mr Charles Lander Pike

Active
East Sheen Avenue, LondonSW14 8AR
Born February 1949

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Incorporation Company
7 October 2011
NEWINCIncorporation