360 GIVING

Register to unlock more data on OkredoRegister

360 GIVING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09668396

Incorporation date

02/07/2015

Size

Full

Contacts

Registered address

Registered address

4 C/O Funders Together, 4 Chiswell Street, London EC1Y 4UPCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon24/03/2026
Application to strike the company off the register
dot icon13/01/2026
Registered office address changed from C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG England to 4 C/O Funders Together 4 Chiswell Street London EC1Y 4UP on 2026-01-13
dot icon30/11/2025
Termination of appointment of Lucinda May Palfreyman as a director on 2025-11-24
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon22/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon24/05/2025
Termination of appointment of Joanna Stroyan Kerr as a director on 2025-05-22
dot icon20/12/2024
Director's details changed for Ms Lucinda May Palfreyman on 2024-12-20
dot icon16/08/2024
Full accounts made up to 2024-03-31
dot icon17/07/2024
Termination of appointment of Danil Mikhailov as a director on 2024-07-16
dot icon17/07/2024
Appointment of Ms Linda Anne Humphries as a director on 2024-07-16
dot icon17/07/2024
Registered office address changed from 110 C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG England to C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-07-17
dot icon22/06/2024
Director's details changed for Ms Joanna Stroyan Kerr on 2024-06-18
dot icon22/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon18/02/2024
Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL United Kingdom to 110 C/O Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-02-18
dot icon27/11/2023
Termination of appointment of Farah Yasmine Zohra Ahmed as a director on 2023-11-23
dot icon25/07/2023
Full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/06/2023
Termination of appointment of Shun Yu Bonnie Chiu as a director on 2023-06-19
dot icon20/06/2023
Termination of appointment of Jonathan Timothy Charles Cracknell as a director on 2023-06-19
dot icon20/02/2023
Registered office address changed from C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG England to Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL on 2023-02-21
dot icon20/02/2023
Registered office address changed from Invicta House C/O Sayer Vincent Invicta House, 108-114 Golden Lane London EC1Y 0TL United Kingdom to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-02-21
dot icon10/11/2022
Termination of appointment of Geoffrey Ian Aitken Chapman as a director on 2022-11-09
dot icon10/11/2022
Termination of appointment of Manny Hothi as a director on 2022-11-09
dot icon10/11/2022
Appointment of Ms Lucina May Palfreyman as a director on 2022-11-09
dot icon10/11/2022
Appointment of Mr Adam Lopardo as a director on 2022-11-09
dot icon10/11/2022
Director's details changed for Ms Lucina May Palfreyman on 2022-11-09
dot icon19/07/2022
Full accounts made up to 2022-03-31
dot icon17/07/2022
Appointment of Mrs Fozia Tanvir Irfan as a director on 2022-07-05
dot icon17/07/2022
Termination of appointment of Francesca Elizabeth Sainsbury Perrin as a director on 2022-07-05
dot icon17/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon29/01/2022
Director's details changed for Dr Danil Mikhailov on 2022-01-25
dot icon08/11/2021
Director's details changed for Ms Joanna Stroyan Kerr on 2021-11-08
dot icon30/07/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Ms Joanna Stroyan Kerr as a director on 2021-07-15
dot icon17/07/2021
Appointment of Ms Thrisa Haldar as a director on 2021-07-15
dot icon17/07/2021
Appointment of Miss Shun Yu Bonnie Chiu as a director on 2021-07-15
dot icon17/07/2021
Termination of appointment of Anna Cecilia Grace De Pulford as a director on 2021-07-15
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon26/02/2021
Appointment of Tania Cohen as a secretary on 2021-02-25
dot icon26/02/2021
Termination of appointment of Helen Mason-Belshaw as a secretary on 2021-02-25
dot icon17/02/2021
Notification of a person with significant control statement
dot icon10/12/2020
Appointment of Dr Danil Mikhailov as a director on 2020-12-08
dot icon10/12/2020
Appointment of Mr Jonathan Timothy Charles Cracknell as a director on 2020-12-08
dot icon08/12/2020
Appointment of Miss Farah Yasmine Zohra Ahmed as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of William John Perrin as a director on 2020-12-08
dot icon27/10/2020
Director's details changed for Mr William John Perrin on 2020-10-27
dot icon27/10/2020
Director's details changed for Francesca Elizabeth Sainsbury Perrin on 2020-10-27
dot icon29/09/2020
Full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/07/2020
Cessation of William John Perrin as a person with significant control on 2016-11-29
dot icon13/07/2020
Cessation of Anna Cecilia Grace De Pulford as a person with significant control on 2016-11-29
dot icon13/07/2020
Cessation of Francesca Elizabeth Sainsbury Perrin as a person with significant control on 2016-11-29
dot icon03/07/2020
Termination of appointment of Alice Keir Casey as a director on 2020-06-30
dot icon29/11/2019
Appointment of Mr Manny Hothi as a director on 2019-11-22
dot icon01/11/2019
Termination of appointment of Sameer Dinker Padania as a director on 2019-10-31
dot icon29/10/2019
Full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon26/04/2019
Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG on 2019-04-26
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon07/12/2017
Appointment of Ms Helen Mason-Belshaw as a secretary on 2017-12-05
dot icon07/12/2017
Termination of appointment of Rachel Emily Rank as a secretary on 2017-12-05
dot icon14/08/2017
Registered office address changed from 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE England to The Foundry 17 Oval Way London SE11 5RR on 2017-08-14
dot icon24/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon05/05/2017
Registered office address changed from 54 Wilton Road London SW1V 1DE to 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 2017-05-05
dot icon26/01/2017
Full accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 2016-11-29
dot icon09/11/2016
Previous accounting period shortened from 2016-04-05 to 2016-03-31
dot icon31/10/2016
Previous accounting period shortened from 2016-07-31 to 2016-04-05
dot icon19/09/2016
Director's details changed for Mr William John Perrin on 2016-09-19
dot icon19/09/2016
Director's details changed for Francesca Elizabeth Sainsbury Perrin on 2016-09-19
dot icon19/09/2016
Director's details changed for Anna Cecilia Grace De Pulford on 2016-09-19
dot icon19/09/2016
Director's details changed for Ms Alice Keir Casey on 2016-09-19
dot icon14/09/2016
Appointment of Mr Sameer Dinker Padania as a director on 2016-09-01
dot icon14/07/2016
Appointment of Ms Rachel Emily Rank as a secretary on 2016-07-01
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon17/06/2016
Registered office address changed from The Peak 5 Wilton Road London SW1P 1AP to 54 Wilton Road London SW1V 1DE on 2016-06-17
dot icon02/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Danil Mikhailov
Director
08/12/2020 - 16/07/2024
3
Irfan, Fozia Tanvir
Director
05/07/2022 - Present
4
Haldar, Thrisa
Director
15/07/2021 - Present
4
Chapman, Geoffrey Ian Aitken
Director
29/11/2016 - 09/11/2022
21
Cracknell, Jonathan Timothy Charles
Director
08/12/2020 - 19/06/2023
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 360 GIVING

360 GIVING is an(a) Active company incorporated on 02/07/2015 with the registered office located at 4 C/O Funders Together, 4 Chiswell Street, London EC1Y 4UP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 360 GIVING?

toggle

360 GIVING is currently Active. It was registered on 02/07/2015 .

Where is 360 GIVING located?

toggle

360 GIVING is registered at 4 C/O Funders Together, 4 Chiswell Street, London EC1Y 4UP.

What does 360 GIVING do?

toggle

360 GIVING operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 360 GIVING?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.