Background WavePink WaveYellow Wave

THE FUND FOR INCLUSIVE PROSPERITY (09022142)

THE FUND FOR INCLUSIVE PROSPERITY (09022142) is an active UK company. incorporated on 1 May 2014. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. THE FUND FOR INCLUSIVE PROSPERITY has been registered for 11 years. Current directors include DE ROTHSCHILD, Lynn Forester, Lady, HUNSTON, Paul David.

Company Number
09022142
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2014
Age
11 years
Address
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
DE ROTHSCHILD, Lynn Forester, Lady, HUNSTON, Paul David
SIC Codes
72200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FUND FOR INCLUSIVE PROSPERITY

THE FUND FOR INCLUSIVE PROSPERITY is an active company incorporated on 1 May 2014 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. THE FUND FOR INCLUSIVE PROSPERITY was registered 11 years ago.(SIC: 72200, 85590)

Status

active

Active since 11 years ago

Company No

09022142

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

Age

11 Years

Incorporated 1 May 2014

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 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

THE FUND FOR INCLUSIVE GROWTH
From: 12 November 2015To: 29 November 2017
COALITION FOR INCLUSIVE CAPITALISM
From: 7 May 2014To: 12 November 2015
INITIATIVE ON INCLUSIVE CAPITALISM
From: 1 May 2014To: 7 May 2014
Contact
Address

Third Floor, 95 The Promenade Cheltenham, GL50 1HH,

Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
May 23
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PROMENADE SECRETARIES LIMITED

Active
95 The Promenade, CheltenhamGL50 1HH
Corporate secretary
Appointed 06 May 2014

DE ROTHSCHILD, Lynn Forester, Lady

Active
The Promenade, CheltenhamGL50 1HH
Born July 1954
Director
Appointed 01 May 2014

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 18 Nov 2014

DE ROTHSCHILD, Evelyn Robert Adrian, Sir

Resigned
The Promenade, CheltenhamGL50 1HH
Born August 1931
Director
Appointed 01 May 2014
Resigned 13 Oct 2017

GIAMPAOLO, David Anthony

Resigned
Piccadilly, LondonW1J 7NJ
Born October 1958
Director
Appointed 08 May 2015
Resigned 13 Oct 2017

HARRIS, Elena Louise

Resigned
The Promenade, CheltenhamGL50 1HH
Born April 1990
Director
Appointed 13 Oct 2017
Resigned 17 Aug 2018

Persons with significant control

5

2 Active
3 Ceased

Sir Evelyn Robert Adrian De Rothschild

Ceased
The Promenade, CheltenhamGL50 1HH
Born August 1931

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Aug 2018
Ceased 07 Nov 2022

Mr Paul David Hunston

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Aug 2018

Lady Lynn Forester De Rothschild

Active
The Promenade, CheltenhamGL50 1HH
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Aug 2018

Sir Evelyn Robert Adrian De Rothschild

Ceased
The Promenade, CheltenhamGL50 1HH
Born August 1931

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017

Lady Lynn Forester De Rothschild

Ceased
The Promenade, CheltenhamGL50 1HH
Born July 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
28 May 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
28 May 2021
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
28 May 2021
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 November 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 December 2017
RESOLUTIONSResolutions
Resolution
29 November 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
29 November 2017
NM06NM06
Miscellaneous
29 November 2017
MISCMISC
Change Of Name Notice
29 November 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Memorandum Articles
18 February 2016
MAMA
Resolution
4 February 2016
RESOLUTIONSResolutions
Resolution
3 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 November 2015
NM06NM06
Resolution
14 October 2015
RESOLUTIONSResolutions
Miscellaneous
14 October 2015
MISCMISC
Change Of Name Notice
14 October 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 May 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Memorandum Articles
12 May 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Miscellaneous
7 May 2014
MISCMISC
Appoint Corporate Secretary Company With Name
6 May 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 May 2014
CH01Change of Director Details
Incorporation Company
1 May 2014
NEWINCIncorporation