- Company Overview for BEHAVIOURAL INSIGHTS LTD (08567792)
- Filing history for BEHAVIOURAL INSIGHTS LTD (08567792)
- People for BEHAVIOURAL INSIGHTS LTD (08567792)
- More for BEHAVIOURAL INSIGHTS LTD (08567792)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Peter David Holmes as a director on 31 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
01 Dec 2017 | AP01 | Appointment of Mr Nathan Mark Elstub as a director on 16 October 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Helen Goulden as a director on 13 October 2017 | |
09 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
15 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2017 | AP01 | Appointment of Mr Simon Mayorcas Ruda as a director on 26 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with no updates | |
26 Jun 2017 | PSC02 | Notification of The Solicitor for the Affairs of Her Majesty's Treasury as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC02 | Notification of Nesta as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP on 2 August 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
04 Apr 2016 | CH01 | Director's details changed for Mr Peter David Holmes on 13 January 2016 | |
04 Apr 2016 | AD01 | Registered office address changed from C/O Nicky Kerr PO Box Sw 33 Greycoat Street London London SW1P 2QF to C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU on 4 April 2016 | |
07 Dec 2015 | AP01 | Appointment of Mr Ian Howard West as a director on 9 September 2015 | |
01 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Jul 2015 | AP01 | Appointment of Ms Helen Goulden as a director on 3 July 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Philip Albert Colligan as a director on 3 July 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
26 May 2015 | AD01 | Registered office address changed from C/O Andy Jackson First Floor 1 Plough Place London EC4A 1DE to C/O Nicky Kerr PO Box Sw 33 Greycoat Street London London SW1P 2QF on 26 May 2015 | |
01 Apr 2015 | AP03 | Appointment of Miss Nicola Alexandra Kerr as a secretary on 1 April 2015 | |
04 Mar 2015 | AA01 | Current accounting period extended from 3 February 2015 to 31 March 2015 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 3 February 2014 |