SOCIAL FINANCE LIMITED - LONDON


Company Profile Company Filings

Overview

SOCIAL FINANCE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SOCIAL FINANCE LIMITED was incorporated 16 years ago on 17/10/2007 and has the registered number: 06402143. The accounts status is SMALL and accounts are next due on 30/06/2024.

SOCIAL FINANCE LIMITED - LONDON

This company is listed in the following categories:
70221 - Financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

87 VAUXHALL WALK
LONDON
SE11 5HJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LELABARI KOGBARA May 1961 British Director 2023-01-17 CURRENT
DAVID WAYLAND BLOOD Apr 1959 Director 2016-01-19 CURRENT
MR ANTHONY GORMAN CLINCH Sep 1947 British Director 2017-01-23 CURRENT
MR TOBY HAL MICHAEL ECCLES Jun 1972 British Director 2007-10-17 CURRENT
MR ADAM JEREMY SWERSKY Feb 1985 British Director 2022-05-12 CURRENT
MS MARY BETH CHRISTIE Apr 1963 British Director 2020-01-20 CURRENT
MS LORNA YVONNE SHAW Aug 1957 British Director 2023-01-17 CURRENT
MR NEIL ROBERT JEFFERY Mar 1968 British Director 2023-01-17 CURRENT
DOCTOR MICHELLE ANN HARRISON Mar 1968 British Director 2020-01-20 CURRENT
MR ROBERT GILLESPIE Apr 1955 British Director 2013-11-01 CURRENT
MS SARAH ELIZABETH GORDON Sep 1964 British Director 2020-01-20 CURRENT
HELEN EDWARDS Aug 1953 British Director 2017-09-20 CURRENT
MR ANDREW ERIC LAW Jun 1966 British Director 2012-04-01 UNTIL 2015-12-02 RESIGNED
MR DAVID ALEXANDER MCCALL HUTCHISON Dec 1960 Canadian Director 2009-05-12 UNTIL 2022-05-12 RESIGNED
MR STEPHEN THOMAS LLOYD Jul 1951 British Director 2008-02-21 UNTIL 2008-11-11 RESIGNED
DR ALISON MARGARET EVANS Jul 1962 British Director 2014-08-05 UNTIL 2018-09-18 RESIGNED
MS FIONA MARGARET MILLER SMITH Jul 1970 British Director 2015-01-20 UNTIL 2016-04-29 RESIGNED
MRS PENELOPE ANN NEWMAN Aug 1956 British Director 2008-02-21 UNTIL 2015-09-16 RESIGNED
GERALDINE PEACOCK Jan 1948 British Director 2008-02-21 UNTIL 2014-05-13 RESIGNED
MR OLUWOLE OLATUNDE KOLADE Nov 1966 British Director 2008-02-21 UNTIL 2013-05-15 RESIGNED
MR BENEDICT EDMUND JUPP Jun 1971 British Director 2018-07-25 UNTIL 2020-07-21 RESIGNED
MR BERNARD PHILIP HORN Apr 1946 British Director 2007-10-17 UNTIL 2016-03-23 RESIGNED
VICTORIA JANE HORNBY Aug 1968 British Director 2008-02-21 UNTIL 2023-01-17 RESIGNED
MRS PENNY JANE LAWRENCE Jul 1959 British Director 2017-11-29 UNTIL 2018-02-21 RESIGNED
MS FIONA MILLER SMITH Secretary 2013-01-16 UNTIL 2016-04-26 RESIGNED
MRS CORRINNE NORMA CALLAWAY Feb 1970 British Secretary 2009-08-01 UNTIL 2012-12-18 RESIGNED
MR MATTHEW WILLIAM PIKE Jun 1964 British Director 2008-02-21 UNTIL 2009-06-24 RESIGNED
MR DAVID NEIL ROBINSON May 1955 British Director 2008-02-21 UNTIL 2023-09-20 RESIGNED
JAMES MURRAY STRACHAN Nov 1953 British Director 2008-02-21 UNTIL 2012-05-01 RESIGNED
PHILIPPA STROUD Apr 1965 British Director 2009-11-01 UNTIL 2011-09-05 RESIGNED
MR PETER SPENCER WILLIAM WHEELER May 1957 British Director 2008-02-21 UNTIL 2023-01-17 RESIGNED
BWB SECRETARIAL LIMITED Corporate Secretary 2007-10-17 UNTIL 2009-08-01 RESIGNED
SIR RONALD MOURAD COHEN Aug 1945 British Director 2007-10-17 UNTIL 2011-07-27 RESIGNED
MR CIAR??N GEAROID DEVANE Oct 1962 Irish Director 2013-11-01 UNTIL 2016-03-23 RESIGNED
BWB SECRETARIAL LIMITED Corporate Director 2007-10-17 UNTIL 2007-10-26 RESIGNED
MR DERRICK ANDERSON Feb 1957 British Director 2013-11-01 UNTIL 2023-01-17 RESIGNED
MR BRIAN BAILEY Aug 1951 British Director 2012-04-01 UNTIL 2017-11-29 RESIGNED
MR OWEN MATTHEW BARDER Feb 1967 British Director 2020-01-20 UNTIL 2022-05-25 RESIGNED
DAVID WAYLAND BLOOD Apr 1959 Director 2008-03-06 UNTIL 2014-01-15 RESIGNED
MRS EMILY BOLTON Mar 1977 British Director 2018-07-25 UNTIL 2021-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The R&S Cohen Foundation 2016-04-06 - 2022-11-24 London   Ownership of shares 25 to 50 percent
The Sigrid Rausing Trust 2016-04-06 London   Ownership of shares 25 to 50 percent
Mr David Wayland Blood 2016-04-06 4/1959 London   Ownership of shares 25 to 50 percent
The R And S Cohen Foundation Nominees Limited 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOLDMAN SACHS INTERNATIONAL BANK LONDON UNITED KINGDOM Active FULL 64191 - Banks
ARIEL RE PROPERTY AND CASUALTY LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MONTAGUE PLACE CUSTODY SERVICES MANCHESTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS INTERNATIONAL FINANCE MANCHESTER Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
GOLDMAN SACHS ASSET MANAGEMENT INTERNATIONAL LONDON UNITED KINGDOM Active FULL 64191 - Banks
DIALIGHT PLC LONDON ENGLAND Active GROUP 26110 - Manufacture of electronic components
GOLDMAN SACHS HOLDINGS (U.K.) LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
GOLDMAN SACHS (RUSSIA) LONDON ... FULL 64999 - Financial intermediation not elsewhere classified
SHINE: SUPPORT AND HELP IN EDUCATION LEEDS ENGLAND Active FULL 85590 - Other education n.e.c.
NEW PHILANTHROPY CAPITAL LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
ASHDEN CLIMATE SOLUTIONS LONDON Active FULL 86900 - Other human health activities
SAFELIVES BRISTOL Active FULL 85590 - Other education n.e.c.
NEW ADVENTURES CHARITY FARNHAM ENGLAND Active GROUP 85520 - Cultural education
LESS ORDINARY LTD LONDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE COACHING SCHOOL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
OTE PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THUGJE LTD BRIGHTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GOLDMAN SACHS (U.K.) L.L.C. WILMINGTON UNITED STATES Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALKER BOOKS LIMITED Active GROUP 58110 - Book publishing
WALKER BOOKS (EDITORIAL) LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WALKER BOOKS TRUSTEE LIMITED Active DORMANT 74990 - Non-trading company
WALKER PRODUCTIONS LIMITED Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
SOCIAL FINANCE INVESTMENT MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
HEALTH AND EMPLOYMENT PARTNERSHIPS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SKILL MILL PARTNERSHIP LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
MENTAL HEALTH AND EMPLOYMENT PARTNERSHIP LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
END OF LIFE CARE INTEGRATOR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SOCIAL FINANCE CARE AND WELLBEING INVESTMENTS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied