THE GLOBAL WARMING POLICY FOUNDATION

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Sir John Alan Redwood as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewAppointment of Lord Craig Mackinlay of Richborough as a director on 2025-04-01

View Document

03/06/253 June 2025 Appointment of Mr Karl Stephen Sternberg as a director on 2025-05-30

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Termination of appointment of David George Hamilton Frost as a director on 2024-12-08

View Document

02/10/242 October 2024 Termination of appointment of Kathryn Julia Gyngell as a director on 2024-09-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

16/05/2416 May 2024 Appointment of Mr Joseph Oliver as a director on 2024-05-16

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Ms Allison Pearson on 2023-07-10

View Document

10/05/2310 May 2023 Appointment of Ms Allison Pearson as a director on 2023-04-27

View Document

27/02/2327 February 2023 Appointment of The Hon Anthony John Abbott as a director on 2023-02-10

View Document

27/02/2327 February 2023 Director's details changed for Mr Graham Eric Stringer on 2023-01-15

View Document

24/02/2324 February 2023 Termination of appointment of Peter Philip Edwards as a director on 2023-01-18

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Appointment of Mr Michael John Cole as a director on 2022-12-30

View Document

10/11/2210 November 2022 Appointment of The Rt Hon Lord David George Hamilton Frost as a director on 2022-11-09

View Document

30/06/2230 June 2022 Total exemption full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Director's details changed for Mr Terence Charles Mordaunt on 2021-10-12

View Document

24/11/2124 November 2021 Director's details changed for Dr Jerome Paul Booth on 2021-10-12

View Document

20/07/2120 July 2021 Termination of appointment of Christopher Shaw Gibson-Smith as a director on 2021-07-06

View Document

20/07/2120 July 2021 Appointment of Mr Steven John Baker as a director on 2021-07-06

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER LILLEY

View Document

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD DONOUGHUE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR TERENCE CHARLES MORDAUNT

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON PETER BRUCE LILLEY / 01/09/2019

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FELLOWES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER FORSTER

View Document

08/08/198 August 2019 DIRECTOR APPOINTED PROFESSOR MICHAEL JOSEPH KELLY

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS KATHRYN JULIA GYNGELL

View Document

24/07/1924 July 2019 ADOPT ARTICLES 28/05/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED DR JEROME PAUL BOOTH

View Document

04/04/194 April 2019 DIRECTOR APPOINTED DR RUTH JANE LEA

View Document

04/04/194 April 2019 DIRECTOR APPOINTED DR CHRISTOPHER SHAW GIBSON-SMITH

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACOMB

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL LAWSON

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

15/02/1815 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

25/01/1725 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

01/04/161 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SPOONER

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 40 BANK STREET LEVEL 18 LONDON E14 5NR ENGLAND

View Document

06/10/156 October 2015 DIRECTOR APPOINTED THE RT HON PETER BRUCE LILLEY

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 10 UPPER BANK STREET LONDON E14 5NP

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR GRAHAM ERIC STRINGER

View Document

08/08/158 August 2015 15/07/15 NO MEMBER LIST

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR CHARLES HILARY MOORE

View Document

27/03/1527 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 ADOPT ARTICLES 07/01/2015

View Document

30/07/1430 July 2014 15/07/14 NO MEMBER LIST

View Document

25/07/1425 July 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

26/11/1326 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

18/07/1318 July 2013 15/07/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS EMMA HARRIET NICHOLSON / 15/07/2013

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 1 CARLTON HOUSE TERRACE LONDON SW1Y 5DB

View Document

18/12/1218 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOEL BARNETT

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR HENRI LEPAGE

View Document

09/11/129 November 2012 DIRECTOR APPOINTED SIR JAMES DOUGLAS SPOONER

View Document

23/07/1223 July 2012 15/07/12 NO MEMBER LIST

View Document

22/03/1222 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 15/07/11 NO MEMBER LIST

View Document

22/12/1022 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 15/07/10 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD BERNARD DONOUGHUE / 15/07/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBERT FELLOWES / 07/01/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LORD ANDREW TURNBULL

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED BARONESS EMMA NICHOLSON

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED RT REVD DR PETER ROBERT FORSTER

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED LORD JOEL BARNETT

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED HENRI PIERRE DENIS LEPAGE

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED SIR MARTIN WAKEFIELD JACOMB

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 65-66 LINCOLN'S INN FIELDS LONDON LONDON WC2A 3LH

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company