GLOBAL WITNESS - History of Changes


DateDescription
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