About

Registered Number: 05260791
Date of Incorporation: 15/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 43 Palace Street, 2nd Floor, London, SW1E 5HL

 

Established in 2004, Oak Philanthropy (UK) Ltd have registered office in London, it has a status of "Active". There are 3 directors listed as Rishi, Vinit, Rishi, Vinit, Shipton, Natalie Keikilani for this business at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RISHI, Vinit 16 March 2017 - 1
SHIPTON, Natalie Keikilani 15 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
RISHI, Vinit 16 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 25 July 2018
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
AA - Annual Accounts 18 May 2017
AP03 - Appointment of secretary 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM02 - Termination of appointment of secretary 03 April 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 28 November 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 18 July 2008
353 - Register of members 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 19 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
363s - Annual Return 31 October 2005
225 - Change of Accounting Reference Date 09 August 2005
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.