Advanced company searchLink opens in new window

BEHAVIOURAL INSIGHTS LTD

Company number 08567792

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 AP01 Appointment of Mr Peter David Holmes as a director
17 Feb 2014 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100
17 Feb 2014 CC04 Statement of company's objects
17 Feb 2014 SH10 Particulars of variation of rights attached to shares
17 Feb 2014 SH08 Change of share class name or designation
17 Feb 2014 SH02 Sub-division of shares on 4 February 2014
17 Feb 2014 CC01 Notice of Restriction on the Company's Articles
17 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subscription shareholders agreement. The one ordinary share of £1 in the company be subdivided into 100 ordinary shares of £0.01 each. 04/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 3 February 2014
14 Feb 2014 TM01 Termination of appointment of Edward Welsh as a director
06 Feb 2014 AD01 Registered office address changed from C/O Andy Jackson 1 Plough Place 1St Floor, 1 Plough Place London EC4A 1DE England on 6 February 2014
05 Feb 2014 AP01 Appointment of Mr David Solomon Halpern as a director
05 Feb 2014 AP01 Appointment of Mr Owain Lee Service as a director
05 Feb 2014 AP01 Appointment of Ms Janet Baker as a director
05 Feb 2014 AP01 Appointment of Mr Philip Albert Colligan as a director
05 Feb 2014 AA01 Current accounting period shortened from 30 June 2014 to 31 March 2014
04 Feb 2014 CERTNM Company name changed behavioural insights team LTD\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
04 Feb 2014 AD01 Registered office address changed from Cabinet Office Horse Guards Road London SW1A 2HQ United Kingdom on 4 February 2014
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted