Advanced company searchLink opens in new window

GLOBAL WITNESS

Company number 02871809

Filter by category

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)
21 Jan 2020 PSC04 Change of details for Patrick Alley as a person with significant control on 16 January 2020
21 Jan 2020 PSC04 Change of details for Ms Charmian Penelope Gooch as a person with significant control on 16 January 2020
20 Jan 2020 AD01 Registered office address changed from 1 Mark Square London EC2A 4EG England to St Brides House 10 Salisbury Square London EC4Y 8EH on 20 January 2020
03 Jan 2020 AP01 Appointment of Chinmayi Arun as a director on 5 December 2019
07 Nov 2019 AP01 Appointment of Fatima Hassan as a director on 1 November 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
21 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
09 Aug 2019 TM01 Termination of appointment of Jessica Lehman Tolkan as a director on 7 August 2019
05 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2019 AP01 Appointment of Mr Mark Hannam as a director on 16 July 2019
25 Jun 2019 TM01 Termination of appointment of Maureen Kademaunga as a director on 24 June 2019
25 Apr 2019 PSC04 Change of details for Patrick Alley as a person with significant control on 11 June 2018
25 Apr 2019 PSC04 Change of details for Mr Patrick John Alley as a person with significant control on 6 April 2016
25 Apr 2019 PSC04 Change of details for Mr Simon Jonathan Taylor as a person with significant control on 11 June 2018
25 Apr 2019 PSC04 Change of details for Mr Simon Jonathan Taylor as a person with significant control on 6 April 2016
02 Apr 2019 AP01 Appointment of Ms Maureen Kademaunga as a director on 13 February 2019
01 Apr 2019 AP01 Appointment of Gabrielle Darbyshire as a director on 13 February 2019
08 Mar 2019 MR04 Satisfaction of charge 1 in full
18 Feb 2019 TM01 Termination of appointment of Stephen Mark Peel as a director on 15 February 2019
12 Feb 2019 PSC04 Change of details for Ms Charmian Penelope Gooch as a person with significant control on 5 February 2019
29 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
06 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
11 Jun 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8BT to 1 Mark Square Mark Square London EC2A 4EG on 11 June 2018
22 Feb 2018 TM02 Termination of appointment of Charmian Penelope Gooch as a secretary on 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates