Background WavePink WaveYellow Wave

COALITION FOR GLOBAL PROSPERITY (10894509)

COALITION FOR GLOBAL PROSPERITY (10894509) is an active UK company. incorporated on 1 August 2017. 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.. COALITION FOR GLOBAL PROSPERITY has been registered for 8 years. Current directors include BOS, Paul Alexander, COCKBURN, Hannah Kathryn, DRAY, James Daniel, Dr and 4 others.

Company Number
10894509
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 August 2017
Age
8 years
Address
Public Hall, London, SW1A 2HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOS, Paul Alexander, COCKBURN, Hannah Kathryn, DRAY, James Daniel, Dr, JAMES, Louise Catherina, MORDAUNT, Penelope Mary, RAHIM, Shaara, STIBY HARRIS, Catherine Alison
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COALITION FOR GLOBAL PROSPERITY

COALITION FOR GLOBAL PROSPERITY is an active company incorporated on 1 August 2017 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.. COALITION FOR GLOBAL PROSPERITY was registered 8 years ago.(SIC: 88990)

Status

active

Active since 8 years ago

Company No

10894509

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

Age

8 Years

Incorporated 1 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Public Hall 1 Horse Guards Avenue London, SW1A 2HU,

Previous Addresses

The Rain Gods 76 Vincent Square London SW1P 2PD United Kingdom
From: 1 August 2017To: 25 February 2021
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Joined
Dec 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BROWN, Stephen John

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Secretary
Appointed 03 Apr 2019

HENSON, Ryan Anthony

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Secretary
Appointed 01 Mar 2023

BOS, Paul Alexander

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born March 1986
Director
Appointed 26 Apr 2022

COCKBURN, Hannah Kathryn

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born July 1978
Director
Appointed 14 Jan 2025

DRAY, James Daniel, Dr

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born July 1982
Director
Appointed 01 Aug 2017

JAMES, Louise Catherina

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born November 1973
Director
Appointed 25 Apr 2023

MORDAUNT, Penelope Mary

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born March 1973
Director
Appointed 01 Jan 2025

RAHIM, Shaara

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born September 1990
Director
Appointed 01 Jan 2024

STIBY HARRIS, Catherine Alison

Active
1 Horse Guards Avenue, LondonSW1A 2HU
Born March 1989
Director
Appointed 30 Aug 2024

BISHOP, Simon James

Resigned
1 Horse Guards Avenue, LondonSW1A 2HU
Born December 1974
Director
Appointed 01 Aug 2017
Resigned 01 Jul 2024

BURT, Alistair James Hendrie

Resigned
Summerfield Drive, BedfordMK43 9FE
Born May 1955
Director
Appointed 01 Apr 2020
Resigned 01 Jan 2025

ESSER, Carolyn Tanja

Resigned
1 Horse Guards Avenue, LondonSW1A 2HU
Born December 1976
Director
Appointed 13 Oct 2017
Resigned 01 Jan 2025

GUY, Christian Oliver

Resigned
1 Horse Guards Avenue, LondonSW1A 2HU
Born May 1983
Director
Appointed 01 Aug 2017
Resigned 28 Feb 2023

MCNEILL, Kirsty Jean

Resigned
1 Horse Guards Avenue, LondonSW1A 2HU
Born February 1980
Director
Appointed 01 Aug 2017
Resigned 23 May 2024

OWUSU-GYAMFI, Mavis Adelina

Resigned
76 Vincent Square, WestminsterSW1P 2PD
Born May 1970
Director
Appointed 22 Nov 2018
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2017
NEWINCIncorporation