Date | Description |
2024-03-08 |
delete otherexecutives Charmian Gooch |
2024-03-08 |
delete otherexecutives Patrick Alley |
2024-03-08 |
delete otherexecutives Simon Taylor |
2024-03-08 |
delete address Global Witness, 55 Ludgate Hill, London EC4M 7JW |
2024-03-08 |
insert address Global Witness, 2nd Floor, 55 Ludgate Hill, London EC4M 7JW |
2024-03-08 |
insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF |
2024-03-08 |
update person_title Charmian Gooch: Co - Founder; Our Co - Founder; Director => Co - Founder; Our Co - Founder |
2024-03-08 |
update person_title Patrick Alley: Co - Founder; Director => Co - Founder |
2024-03-08 |
update person_title Simon Taylor: Co - Founder; Director => Co - Founder |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-02-13 |
delete about_pages_linkeddomain google.com |
2023-02-13 |
delete career_pages_linkeddomain google.com |
2023-02-13 |
delete contact_pages_linkeddomain google.com |
2023-02-13 |
delete index_pages_linkeddomain google.com |
2023-02-13 |
delete management_pages_linkeddomain google.com |
2023-02-13 |
delete terms_pages_linkeddomain google.com |
2022-11-10 |
insert about_pages_linkeddomain google.com |
2022-11-10 |
insert career_pages_linkeddomain google.com |
2022-11-10 |
insert contact_pages_linkeddomain google.com |
2022-11-10 |
insert email de..@globalwitness.org.uk |
2022-11-10 |
insert index_pages_linkeddomain google.com |
2022-11-10 |
insert management_pages_linkeddomain google.com |
2022-11-10 |
insert terms_pages_linkeddomain google.com |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-01 |
update person_description Fatima Hassan => Fatima Hassan |
2022-07-20 |
update statutory_documents DIRECTOR APPOINTED MS MARINA STAVROULA MELANIDIS |
2022-07-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-29 |
delete otherexecutives Rachel Owens |
2022-05-29 |
update person_description Paul Hallows => Paul Hallows |
2022-05-29 |
update person_title Rachel Owens: Head => Head of EU Office and Advocacy |
2022-01-13 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE EKAETE KANU |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-05-28 |
update statutory_documents DIRECTOR APPOINTED KIRSTY LANG |
2021-05-27 |
update statutory_documents DIRECTOR APPOINTED OLANREWAJU KAMORU SURAJU |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHINMAYI ARUN |
2020-12-07 |
delete address ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH |
2020-12-07 |
insert address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW |
2020-12-07 |
update registered_address |
2020-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM
ST BRIDES HOUSE 10 SALISBURY SQUARE
LONDON
EC4Y 8EH
ENGLAND |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HANNAM |
2020-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-07 |
delete address 1 MARK SQUARE LONDON ENGLAND EC2A 4EG |
2020-02-07 |
insert address ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH |
2020-02-07 |
update registered_address |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 16/01/2020 |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 16/01/2020 |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SIMON TAYLOR / 16/01/2020 |
2020-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM
1 MARK SQUARE
LONDON
EC2A 4EG
ENGLAND |
2020-01-03 |
update statutory_documents DIRECTOR APPOINTED CHINMAYI ARUN |
2019-11-07 |
update statutory_documents DIRECTOR APPOINTED FATIMA HASSAN |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA TOLKAN |
2019-08-05 |
update statutory_documents ADOPT ARTICLES 16/07/2019 |
2019-07-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK HANNAM |
2019-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN KADEMAUNGA |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PATRICK JOHN ALLEY / 06/04/2016 |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN TAYLOR / 06/04/2016 |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN TAYLOR / 11/06/2018 |
2019-04-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 11/06/2018 |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-04-02 |
update statutory_documents DIRECTOR APPOINTED MS MAUREEN KADEMAUNGA |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED GABRIELLE DARBYSHIRE |
2019-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEEL |
2019-02-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 05/02/2019 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
2018-10-07 |
delete address 1 MARK SQUARE MARK SQUARE LONDON ENGLAND EC2A 4EG |
2018-10-07 |
insert address 1 MARK SQUARE LONDON ENGLAND EC2A 4EG |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-07-07 |
delete address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT |
2018-07-07 |
insert address 1 MARK SQUARE MARK SQUARE LONDON ENGLAND EC2A 4EG |
2018-07-07 |
update registered_address |
2018-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM
LLOYDS CHAMBERS 1 PORTSOKEN STREET
LONDON
E1 8BT |
2018-02-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARMIAN GOOCH |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL NGUIFFO |
2017-03-06 |
update statutory_documents DIRECTOR APPOINTED MS JUANA MAGDALENA KWEITEL |
2017-02-03 |
update statutory_documents DIRECTOR APPOINTED MS JESSICA LEHMAN TOLKAN |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEPHENS |
2016-05-19 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN MARK PEEL |
2016-05-18 |
update statutory_documents DIRECTOR APPOINTED MR SAMUEL ALAIN NGUIFFO |
2015-12-07 |
update returns_last_madeup_date 2014-11-15 => 2015-10-31 |
2015-12-07 |
update returns_next_due_date 2015-12-13 => 2016-11-28 |
2015-11-20 |
update statutory_documents ADOPT ARTICLES 04/11/2015 |
2015-11-05 |
update statutory_documents 31/10/15 NO MEMBER LIST |
2015-11-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
BUCHANAN HOUSE 30 HOLBORN
LONDON
EC1N 2HS
UNITED KINGDOM |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 01/12/2014 |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 01/12/2014 |
2015-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAYLOR / 01/12/2014 |
2015-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 01/12/2014 |
2015-06-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-05-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-01-07 |
delete address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON UNITED KINGDOM E1 8BT |
2015-01-07 |
insert address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-11-15 => 2014-11-15 |
2015-01-07 |
update returns_next_due_date 2014-12-13 => 2015-12-13 |
2014-12-10 |
update statutory_documents 15/11/14 NO MEMBER LIST |
2014-12-07 |
update account_ref_day 30 => 31 |
2014-12-07 |
update account_ref_month 11 => 12 |
2014-12-07 |
update accounts_next_due_date 2015-08-31 => 2015-09-30 |
2014-11-03 |
update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014 |
2014-10-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-10-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13 |
2014-06-07 |
delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF |
2014-06-07 |
insert address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON UNITED KINGDOM E1 8BT |
2014-06-07 |
update registered_address |
2014-05-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
RUSSELL SQUARE HOUSE
10-12 RUSSELL SQUARE
LONDON
WC1B 5LF |
2014-01-07 |
update returns_last_madeup_date 2012-11-15 => 2013-11-15 |
2014-01-07 |
update returns_next_due_date 2013-12-13 => 2014-12-13 |
2013-12-09 |
update statutory_documents 15/11/13 NO MEMBER LIST |
2013-10-07 |
insert company_previous_name GLOBAL WITNESS LIMITED |
2013-10-07 |
update company_category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) => PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2013-10-07 |
update name GLOBAL WITNESS LIMITED => GLOBAL WITNESS |
2013-09-03 |
update statutory_documents COMPANY NAME CHANGED GLOBAL WITNESS LIMITED
CERTIFICATE ISSUED ON 03/09/13 |
2013-06-25 |
update account_category FULL => GROUP |
2013-06-25 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-15 => 2012-11-15 |
2013-06-24 |
update returns_next_due_date 2012-12-13 => 2013-12-13 |
2013-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12 |
2012-12-12 |
update statutory_documents 15/11/12 NO MEMBER LIST |
2012-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11 |
2011-12-09 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
358-REC OF RES ETC |
2011-12-09 |
update statutory_documents 15/11/11 NO MEMBER LIST |
2011-08-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10 |
2010-12-16 |
update statutory_documents SAIL ADDRESS CREATED |
2010-12-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
358-REC OF RES ETC |
2010-12-16 |
update statutory_documents 15/11/10 NO MEMBER LIST |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN PENELOPE GOOCH / 15/11/2010 |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 15/11/2010 |
2010-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAYLOR / 15/11/2010 |
2010-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARMIAN PENELOPE GOOCH / 15/11/2010 |
2010-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09 |
2010-01-07 |
update statutory_documents 15/11/09 NO MEMBER LIST |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 15/11/2009 |
2010-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAYLOR / 15/11/2009 |
2009-04-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08 |
2008-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEY / 11/12/2008 |
2008-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 11/12/2008 |
2008-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/08 |
2008-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLEY / 18/08/2008 |
2008-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07 |
2008-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON TAYLOR / 12/03/2008 |
2008-02-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-02-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/07 |
2007-08-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06 |
2007-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/06 |
2006-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/05 |
2006-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
STUDIO 15, RANSOMS DOCK, 35-37 PARKGATE ROAD, LONDON SW11 4NP |
2006-02-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/05 |
2005-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04 |
2004-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/04 |
2004-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03 |
2004-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/03 |
2003-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02 |
2003-04-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/02 |
2002-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/01 |
2002-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
2 DEODAR ROAD, LONDON, SW15 2NN |
2001-12-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/01 |
2001-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00 |
2000-11-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/00 |
2000-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99 |
2000-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/99 |
1999-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/99 FROM:
72 MARYLEBONE HIGH STREET, LONDON, W1M 3AR |
1999-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98 |
1999-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/98 |
1998-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/97 |
1997-12-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/97 |
1997-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-02-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/96 |
1996-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-12-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/95 |
1995-09-13 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1994-11-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 15/11/94 |
1993-11-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |