About

Registered Number: 07432859
Date of Incorporation: 08/11/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: The Rain Cloud Victoria, 76 Vincent Square, London, SW1P 2PD,

 

Established in 2010, The Social Innovation Partnership Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. This company has 8 directors listed as Glicher, Nicholas, Gruhn, Zoe, Laurier, Genevieve Celeste, Watkins, Neil, Rabot, Jeremy Alan Neville, Soskin, Alexander Lincoln, Stafford, Angela, White Consultants Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLICHER, Nicholas 11 December 2017 - 1
GRUHN, Zoe 27 March 2017 - 1
LAURIER, Genevieve Celeste 12 June 2019 - 1
RABOT, Jeremy Alan Neville 08 November 2010 31 August 2012 1
SOSKIN, Alexander Lincoln 12 June 2019 31 December 2019 1
STAFFORD, Angela 15 May 2017 01 August 2018 1
WHITE CONSULTANTS LIMITED 08 November 2010 18 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WATKINS, Neil 08 November 2010 27 November 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 17 December 2019
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 20 November 2018
TM01 - Termination of appointment of director 24 August 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 16 November 2017
PSC05 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
PSC02 - N/A 16 November 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 17 October 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
SH08 - Notice of name or other designation of class of shares 07 June 2017
RESOLUTIONS - N/A 06 June 2017
SH01 - Return of Allotment of shares 26 May 2017
SH01 - Return of Allotment of shares 25 May 2017
AP01 - Appointment of director 25 May 2017
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 January 2016
RESOLUTIONS - N/A 10 July 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 July 2015
SH08 - Notice of name or other designation of class of shares 10 July 2015
SH01 - Return of Allotment of shares 10 July 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 January 2015
AA - Annual Accounts 20 January 2014
SH01 - Return of Allotment of shares 31 December 2013
AR01 - Annual Return 31 December 2013
AD01 - Change of registered office address 05 August 2013
RESOLUTIONS - N/A 24 July 2013
CH01 - Change of particulars for director 13 February 2013
AR01 - Annual Return 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 14 September 2012
AA01 - Change of accounting reference date 15 June 2012
AD01 - Change of registered office address 21 February 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AD01 - Change of registered office address 20 June 2011
NEWINC - New incorporation documents 08 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.