The Children's Investment Fund Foundation (UK) LONDON


The Children's Investment Fund Foundation (UK) started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04370006. The The Children's Investment Fund Foundation (UK) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 7 Clifford Street. Postal code: W1S 2FT. Since 2004/01/30 The Children's Investment Fund Foundation (UK) is no longer carrying the name The C-h Foundation.

Currently there are 5 directors in the the firm, namely Marko L., Ana M. and Benjamin G. and others. In addition one secretary - Bradley D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Children's Investment Fund Foundation (UK) Address / Contact

Office Address 7 Clifford Street
Town London
Post code W1S 2FT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370006
Date of Incorporation Fri, 8th Feb 2002
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Marko L.

Position: Director

Appointed: 13 May 2021

Bradley D.

Position: Secretary

Appointed: 10 February 2021

Ana M.

Position: Director

Appointed: 30 September 2020

Benjamin G.

Position: Director

Appointed: 18 November 2015

Masroor S.

Position: Director

Appointed: 18 November 2015

Christopher H.

Position: Director

Appointed: 08 February 2002

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 09 November 2018

Resigned: 10 February 2021

Shalin P.

Position: Secretary

Appointed: 24 May 2018

Resigned: 09 November 2018

Eleanor B.

Position: Secretary

Appointed: 07 December 2016

Resigned: 24 May 2018

Donald T.

Position: Secretary

Appointed: 02 March 2016

Resigned: 18 November 2016

Graeme S.

Position: Director

Appointed: 14 May 2014

Resigned: 13 May 2021

Mark D.

Position: Director

Appointed: 04 February 2014

Resigned: 02 March 2016

Edward C.

Position: Secretary

Appointed: 30 November 2012

Resigned: 31 January 2016

George M.

Position: Director

Appointed: 31 May 2011

Resigned: 02 March 2016

Sean C.

Position: Secretary

Appointed: 16 May 2011

Resigned: 30 November 2012

William R.

Position: Secretary

Appointed: 28 November 2009

Resigned: 01 February 2011

Johannah P.

Position: Director

Appointed: 26 August 2008

Resigned: 27 July 2015

William R.

Position: Director

Appointed: 25 April 2008

Resigned: 01 February 2011

Gerard E.

Position: Director

Appointed: 09 November 2007

Resigned: 02 March 2016

Marko L.

Position: Secretary

Appointed: 26 July 2007

Resigned: 27 November 2009

Rajan P.

Position: Director

Appointed: 16 June 2006

Resigned: 17 May 2014

Catherine O.

Position: Secretary

Appointed: 09 June 2006

Resigned: 26 July 2007

Tej G.

Position: Secretary

Appointed: 18 August 2005

Resigned: 09 June 2006

Theodosia S.

Position: Director

Appointed: 07 June 2005

Resigned: 05 January 2012

Marko L.

Position: Director

Appointed: 08 February 2002

Resigned: 28 November 2009

Jamie C.

Position: Director

Appointed: 08 February 2002

Resigned: 21 December 2020

Christopher H.

Position: Secretary

Appointed: 08 February 2002

Resigned: 18 August 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Christopher H. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Marko L. This PSC and has 25-50% voting rights. Moving on, there is Jamie C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Christopher H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Marko L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jamie C.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights

Company previous names

The C-h Foundation January 30, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 29th, August 2023
Free Download (87 pages)

Company search

Advertisements