PRO BONO ECONOMICS - History of Changes


DateDescription
2024-04-12 insert person Caroline Doyle
2024-03-12 insert otherexecutives Will De La Cruz
2024-03-12 delete person Tegan Easterbrook
2024-03-12 insert email ja..@probonoeconomics.com
2024-03-12 insert person Alexa Sage
2024-03-12 insert person Catherine Bunting
2024-03-12 insert person Charlotte Prothero
2024-03-12 insert person Josh Martin
2024-03-12 insert person Taran Uppal
2024-03-12 update person_title Will De La Cruz: Head of Project Management; Head of Project Management Read => Director of Services Read; Director of Services
2023-09-21 delete person Diane Coyleis
2023-09-21 delete person Sir John Vickers
2023-09-21 delete source_ip 104.17.197.145
2023-09-21 delete source_ip 104.17.198.145
2023-09-21 delete source_ip 104.17.199.145
2023-09-21 delete source_ip 104.17.200.145
2023-09-21 delete source_ip 104.17.201.145
2023-09-21 insert person Akiko Hart
2023-09-21 insert person Becky Lawton
2023-09-21 insert person Jonathan Loynes
2023-09-21 insert person Martin Brookes
2023-09-21 insert source_ip 104.17.92.94
2023-09-21 insert source_ip 104.17.93.94
2023-09-21 insert source_ip 104.17.94.94
2023-09-21 insert source_ip 104.17.95.94
2023-09-21 insert source_ip 104.17.96.94
2023-09-21 update person_description Alex Bennett => Alex Bennett
2023-09-21 update person_description Andrew G Haldane => Andy Haldane
2023-09-21 update person_description Beth Kitson => Beth Kitson
2023-09-21 update person_description Daisy Harmer => Daisy Harmer
2023-09-21 update person_description Diane Coyle => Diane Coyle
2023-09-21 update person_description Dr Rubina Ahmed => Dr Rubina Ahmed
2023-09-21 update person_title Andy Haldane: Chief Executive at the Royal Society; President Read; President; Head of the Levelling Up Taskforce => Chief Executive of the Royal Society of Arts; President Read; President
2023-09-21 update person_title Diane Coyle: Patron Read => Professor of Social Policy at University of Cambridge; Patron Read
2023-09-21 update person_title Dr Rubina Ahmed: Trustee Read; Associate Director for Systems Engagement at the Stroke Association => Trustee Read; Director of Research, Policy and Services at Blood Cancer UK
2023-09-07 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ADAM DAVID LOYNES
2023-09-07 update statutory_documents DIRECTOR APPOINTED MS AKIKO MARGARET HART
2023-08-18 update person_description Anoushka Kenley => Anoushka Kenley
2023-08-18 update person_description Deniece Anderson-Dow => Deniece Anderson-Dow
2023-08-18 update person_description Nicole Sykes => Nicole Sykes
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
2023-07-25 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-15 insert coo Cassia Dingwall
2023-07-15 delete person Mariam Mansoor
2023-07-15 delete person Sabine Ceotto
2023-07-15 insert person Becci Fitzjohn
2023-07-15 insert person Beth Kitson
2023-07-15 insert person Daisy Harmer
2023-07-15 insert person Karol Rodriguez Cabrera
2023-07-15 update person_description Cassia Dingwall => Cassia Dingwall
2023-07-15 update person_description Jansev Jemal => Jansev Jemal
2023-07-15 update person_description Jon Franklin => Jon Franklin
2023-07-15 update person_description Matt Whittaker => Matt Whittaker
2023-07-15 update person_description Nadine Cameron => Nadine Cameron
2023-07-15 update person_title Alex Bennett: Development Director; Development Director Read => Development Director; Director of Development Read; Director of Development
2023-07-15 update person_title Anoushka Kenley: Director of Research and Policy Read; Director of Research and Policy => Head of Advocacy; Head of Advocacy Read
2023-07-15 update person_title Cassia Dingwall: Operations and Finance Director Read; Operations and Finance Director => Finance; Director of Operations and Finance Read; Director of Operations
2023-07-15 update person_title David Knight: Database Administrator Read; Database Administrator => Senior Systems Manager Read
2023-07-15 update person_title Jack Larkham: Research and Policy Analyst Read => Senior Research and Policy Analyst Read
2023-04-24 insert person Tegan Easterbrook
2023-04-24 update person_description Jansev Jemal => Jansev Jemal
2023-04-24 update person_description Rachel Gomez => Rachel Gomez
2023-04-24 update person_title Jansev Jemal: PBE Research and Policy Director; Director of Research and Policy => Director of Research and Policy; PBE 's Director of Research and Policy
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-03-24 delete otherexecutives Deniece Anderson-Dow
2023-03-24 insert person Mitch Oliver
2023-03-24 update person_title Deniece Anderson-Dow: Finance; HR Officer; Finance and HR Officer Read => HR Manager; Finance and HR Manager Read; Finance
2023-03-24 update person_title Helen Barnard: Director of Research and Policy Read; Research Enquiries; Director of Research and Policy => Director of Research and Policy; Research Enquiries
2023-03-15 update statutory_documents DIRECTOR APPOINTED MS MICHELE OLIVER
2023-02-20 delete otherexecutives Melinda Kunjasich
2023-02-20 delete person Melinda Kunjasich
2023-02-20 delete person Sir Alan Budd
2023-02-20 delete source_ip 104.16.197.254
2023-02-20 delete source_ip 104.16.198.254
2023-02-20 delete source_ip 104.16.199.254
2023-02-20 delete source_ip 104.16.200.254
2023-02-20 delete source_ip 104.16.201.254
2023-02-20 insert source_ip 104.17.197.145
2023-02-20 insert source_ip 104.17.198.145
2023-02-20 insert source_ip 104.17.199.145
2023-02-20 insert source_ip 104.17.200.145
2023-02-20 insert source_ip 104.17.201.145
2023-02-20 update person_description Jansev Jemal => Jansev Jemal
2023-02-20 update person_description Rachel Gomez => Rachel Gomez
2023-02-20 update person_title Anoushka Kenley: Research and Policy Director; Research and Policy Director Read => Director of Research and Policy Read; Director of Research and Policy
2023-02-20 update person_title Jansev Jemal: Research and Policy Director => PBE Research and Policy Director; Director of Research and Policy
2023-02-20 update person_title Rachel Gomez: Economist => PBE 's Senior Economist; Senior Economist Read
2023-02-20 update person_title Will De La Cruz: Senior Project Manager Read => Head of Project Management Read
2023-01-20 delete person Sir Dave Ramsden
2023-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RAMSDEN
2022-12-19 update person_title Anoushka Kenley: Research and Policy Director ( Maternity Leave ); Research and Policy Director ( on Maternity Leave ); Research and Policy Director ( Maternity Leave ) Read => Research and Policy Director; Research and Policy Director Read
2022-12-19 update person_title Charlotte Warren: Author; Digital Marketing Officer Read; Digital Marketing Officer => Author
2022-11-17 insert personal_emails al..@probonoeconomics.com
2022-11-17 delete address The Evidence Quarter, Petty France, SW1H 9EA
2022-11-17 delete email sa..@probonoeconomics.com
2022-11-17 insert email al..@probonoeconomics.com
2022-11-17 insert phone 020 4582 9597
2022-11-17 update person_description Jamie O'Halloran => Jamie O'Halloran
2022-09-15 delete personal_emails an..@probonoeconomics.com
2022-09-15 delete email an..@probonoeconomics.com
2022-09-15 delete person Max Williams
2022-09-15 insert address The Evidence Quarter, Petty France, SW1H 9EA
2022-09-15 insert person Jansev Jemal
2022-09-15 insert person Mariam Mansoor
2022-09-15 update person_title Tim Lamden: Press Officer Read => Media and Communications Manager Read
2022-09-12 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07 update account_category SMALL => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-14 insert otherexecutives Alex Bennett
2022-05-14 delete address 120 London Road London SE1 6LN United Kingdom
2022-05-14 insert address 120 London Road London SE1 6LF United Kingdom
2022-05-14 insert address 90 London Road, London SE1 6LN
2022-05-14 insert client West London Zone
2022-05-14 insert person Alex Bennett
2022-05-14 update person_description Belinda Phipps => Belinda Phipps
2022-05-14 update primary_contact 120 London Road London SE1 6LN United Kingdom => 120 London Road London SE1 6LF United Kingdom
2022-04-07 delete address TECHNOPARK 90 LONDON ROAD LONDON UNITED KINGDOM SE1 6LN
2022-04-07 insert address THE FACTORY 120 LONDON ROAD LONDON ENGLAND SE1 6LF
2022-04-07 update registered_address
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES
2022-03-13 delete address 90 London Road London SE1 6LN United Kingdom
2022-03-13 insert address 120 London Road London SE1 6LN United Kingdom
2022-03-13 insert email sa..@probonoeconomics.com
2022-03-13 insert person Charlotte Warren
2022-03-13 update person_description Damien Régent => Damien Régent
2022-03-13 update person_description Ed Humpherson => Ed Humpherson
2022-03-13 update person_description Jack Larkham => Jack Larkham
2022-03-13 update person_title Ed Humpherson: Trustee; Trustee Read; Director General for Regulation at the National Statistics Authority => Trustee; Director General for Regulation and Head of the Office for Statistics Regulation; Trustee Read
2022-03-13 update primary_contact 90 London Road London SE1 6LN United Kingdom => 120 London Road London SE1 6LN United Kingdom
2022-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2022 FROM TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM
2022-02-07 delete otherexecutives Nicole Sykes
2022-02-07 insert personal_emails he..@probonoeconomics.com
2022-02-07 delete person Daniel George
2022-02-07 delete person Prisha Bhandari
2022-02-07 insert email he..@probonoeconomics.com
2022-02-07 insert person Nadine Cameron
2022-02-07 update person_title Anoushka Kenley: Research and Policy Director; Research Enquiries; Research and Policy Director Read; Director of Research and Policy => Research and Policy Director ( Maternity Leave ); Research and Policy Director ( on Maternity Leave ); Research and Policy Director ( Maternity Leave ) Read
2022-02-07 update person_title Helen Barnard: Research and Policy Director; Research and Policy Director Read => Director of Research and Policy Read; Research Enquiries; Director of Research and Policy
2022-02-07 update person_title Max Williams: Researcher Read; Researcher => Research and Policy Analyst Read
2022-02-07 update person_title Nicole Sykes: PBE As External Affairs Director; External Affairs Director Read; External Affairs Director => Director of Policy and Communications Read; Director of Policy and Communications
2022-02-07 update person_title Susannah Behr: Director of Development; Director of Development Read => Director of Development
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALDANE
2021-10-07 update account_category FULL => SMALL
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 insert person Dr Rubina Ahmed
2021-10-05 insert person Jamie O'Halloran
2021-10-05 insert person Rachel Gomez
2021-10-05 update person_description Cassia Dingwall => Cassia Dingwall
2021-10-05 update person_description Lord Gus O' Donnell => Lord Gus O'Donnell
2021-10-05 update person_title Nicole Sykes: Director of External Affairs; PBE As External Affairs Director; Director of External Affairs Read => PBE As External Affairs Director; External Affairs Director Read; External Affairs Director
2021-10-05 update statutory_documents DIRECTOR APPOINTED DR RUBINA AHMED
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-01 delete person Clare Lombardelli
2021-09-01 update person_title Andrew G Haldane: Trustee; Chief Economist and Executive Director, Monetary Analysis; Trustee Read => Trustee; Chief Executive at the Royal Society; Trustee Read
2021-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE LOMBARDELLI
2021-06-28 insert person Helen Barnard
2021-05-28 insert otherexecutives Deniece Anderson-Dow
2021-05-28 delete person Anya Martin
2021-05-28 insert person Deniece Anderson-Dow
2021-05-28 insert person Tim Lamden
2021-05-28 insert person Will De La Cruz
2021-04-11 insert person Prisha Bhandari
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES
2021-01-13 delete associated_investor NESTA
2021-01-13 insert person Jon Franklin
2021-01-13 insert person Madison Kerr
2021-01-13 insert person Sabine Ceotto
2021-01-13 update person_description Andrew Haldane => Andrew G Haldane
2021-01-13 update person_description Damien Régent => Damien Régent
2021-01-13 update person_title Andrew G Haldane: Trustee; Trustee Read; Co - Founder => Trustee; Chief Economist and Executive Director, Monetary Analysis; Trustee Read
2021-01-13 update person_title Tia Manavis: Communications and Events Officer Read => Communications and Marketing Officer Read
2020-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 delete contact_pages_linkeddomain google.co.uk
2020-10-14 delete contact_pages_linkeddomain whitefuse.com
2020-10-14 delete index_pages_linkeddomain t.co
2020-10-14 delete index_pages_linkeddomain whitefuse.com
2020-10-14 delete source_ip 23.185.0.4
2020-10-14 delete terms_pages_linkeddomain whitefuse.com
2020-10-14 insert person Anya Martin
2020-10-14 insert person Jack Larkham
2020-10-14 insert person Max Williams
2020-10-14 insert source_ip 104.16.197.254
2020-10-14 insert source_ip 104.16.198.254
2020-10-14 insert source_ip 104.16.199.254
2020-10-14 insert source_ip 104.16.200.254
2020-10-14 insert source_ip 104.16.201.254
2020-10-14 insert terms_pages_linkeddomain facebook.com
2020-10-14 update person_title Matt Whittaker: Chief Executive Officer => Chief Executive Officer Read; PBE CEO; Chief Executive Officer
2020-10-14 update website_status DomainNotFound => OK
2020-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-13 delete person Bill Robinson
2020-06-13 delete person Jonathan Hobson
2020-06-13 delete person Neil Pratt
2020-06-13 insert person Anoushka Kenley
2020-06-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-06-12 update statutory_documents ARTICLES OF ASSOCIATION
2020-06-12 update statutory_documents ALTER ARTICLES 26/05/2020
2020-05-14 delete person Jessica Harneyford
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES
2020-03-14 insert person Daniel George
2020-02-13 insert person Becky Stuttard
2020-02-13 insert person Pedro Serodio
2020-02-13 update person_description Damien Régent => Damien Régent
2020-02-13 update person_title Damien Régent: Trustee; Company Director, Entrepreneur => Trustee
2019-12-14 delete cco Simon Burns
2019-12-14 delete ceo Julia Grant
2019-12-14 delete person Julia Grant
2019-12-14 delete person Simon Burns
2019-12-14 delete person Sushil Wadhawani
2019-12-14 insert person Sushil Wadhwani
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-02 delete person Thora Frost
2019-09-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER JANE HARLOW / 03/09/2019
2019-07-31 update person_title Jon Franklin: Consultant Economist => Chief Economist
2019-07-31 update person_title Neil Pratt: Chief Economist => Economic Associate
2019-06-29 delete otherexecutives Gemma Bruton
2019-06-29 insert otherexecutives Melinda Kunjasich
2019-06-29 delete person Gemma Bruton
2019-06-29 delete person Jo Tilley-Riley
2019-06-29 insert person Melinda Kunjasich
2019-05-26 delete person Isobel Hunter
2019-05-26 insert person Tia Manavis
2019-05-26 update person_title Ian Moore: Consultant Economist => Economic Associate
2019-05-26 update person_title Jon Franklin: Economic Associate => Consultant Economist
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES
2019-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JO TILLEY-RILEY
2019-04-04 delete about_pages_linkeddomain whitefusemedia.com
2019-04-04 delete casestudy_pages_linkeddomain whitefusemedia.com
2019-04-04 delete contact_pages_linkeddomain whitefusemedia.com
2019-04-04 delete index_pages_linkeddomain whitefusemedia.com
2019-04-04 delete management_pages_linkeddomain whitefusemedia.com
2019-04-04 delete terms_pages_linkeddomain whitefusemedia.com
2019-04-04 insert about_pages_linkeddomain whitefuse.com
2019-04-04 insert casestudy_pages_linkeddomain whitefuse.com
2019-04-04 insert contact_pages_linkeddomain whitefuse.com
2019-04-04 insert index_pages_linkeddomain whitefuse.com
2019-04-04 insert management_pages_linkeddomain whitefuse.com
2019-04-04 insert terms_pages_linkeddomain whitefuse.com
2019-04-04 update person_description David Gregson => David Gregson
2019-04-04 update person_description Lord Gus O' Donnell => Lord Gus O' Donnell
2019-04-04 update person_title David Gregson: Trustee; Chairman of the Lawn Tennis Association => Trustee
2019-04-04 update person_title Jessica Harneyford: Oak Foundation Programme Manager => Partnerships Manager
2019-01-18 delete otherexecutives Clare Thorp
2019-01-18 insert cco Simon Burns
2019-01-18 insert founder Andrew Haldane
2019-01-18 insert otherexecutives Susannah Behr
2019-01-18 delete person Clare Thorp
2019-01-18 delete person Dr Paul Gower
2019-01-18 delete person Vanesa Cofiño Mackie
2019-01-18 insert person Bill Robinson
2019-01-18 insert person Cassia Dingwall
2019-01-18 insert person Clare Lombardelli
2019-01-18 insert person David Gregson
2019-01-18 insert person Ed Humpherson
2019-01-18 insert person Ian Moore
2019-01-18 insert person Jessica Harneyford
2019-01-18 insert person Simon Burns
2019-01-18 insert person Susannah Behr
2019-01-18 insert person Thora Frost
2019-01-18 update person_description Belinda Phipps => Belinda Phipps
2019-01-18 update person_description Damien Régent => Damien Régent
2019-01-18 update person_description Jenny Scott => Jenny Scott
2019-01-18 update person_description Jo Tilley-Riley => Jo Tilley-Riley
2019-01-18 update person_title Andrew Haldane: Trustee; Chief Economist at the Bank of England => Trustee; Co - Founder
2019-01-18 update person_title Damien Régent: Trustee => Trustee; Company Director, Entrepreneur
2019-01-18 update person_title Diane Coyle: Trustee; Professor of Economics at the University of Manchester => Patron; Professor of Social Policy at University
2019-01-18 update person_title Isobel Hunter: Fundraising and Projects Executive => Projects and Communications Co - Ordinator
2018-12-06 update statutory_documents DIRECTOR APPOINTED MS CLARE LOMBARDELLI
2018-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE COYLE
2018-08-29 update statutory_documents DIRECTOR APPOINTED MR EDWARD HUMPHERSON
2018-08-28 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GREGSON
2018-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESA COFINO MACKIE
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-06 update statutory_documents DIRECTOR APPOINTED MS BELINDA CLARE PHIPPS
2018-06-05 update statutory_documents DIRECTOR APPOINTED MR DAMIEN ERIC MARIE JOSEPH REGENT
2018-06-04 update statutory_documents DIRECTOR APPOINTED MS JENNIFER JANE HARLOW
2018-05-10 delete address THE CLARENCE CENTRE UNIT DC.G18 6 ST. GEORGES CIRCUS LONDON ENGLAND SE1 6FE
2018-05-10 insert address TECHNOPARK 90 LONDON ROAD LONDON UNITED KINGDOM SE1 6LN
2018-05-10 update registered_address
2018-05-07 update website_status IndexPageFetchError => OK
2018-05-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM TECHNOPARK TECHNOPARK 90 LONDON ROAD LONDON SE1 6LN GREAT BRITAIN
2018-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE CLARENCE CENTRE UNIT DC.G18 6 ST. GEORGES CIRCUS LONDON SE1 6FE ENGLAND
2018-02-25 update website_status OK => IndexPageFetchError
2018-01-10 delete address 9 hours 5 min ago Reply Retweet Favorite City Year UK
2018-01-10 update person_title Neil Pratt: Economic Associate; Independent Economist => Independent Economist; Chief Economist
2017-11-22 delete person Nicola Pollock
2017-11-22 insert address 9 hours 5 min ago Reply Retweet Favorite City Year UK
2017-11-22 insert career_pages_linkeddomain cityyear.org.uk
2017-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA POLLOCK
2017-10-18 delete person Helen Dunn
2017-10-18 delete person Lynne Berry
2017-10-18 delete person Martin Brookes
2017-10-18 delete person Victoria Sedgwick
2017-10-18 update person_description Sir Dave Ramsden => Sir Dave Ramsden
2017-10-13 update statutory_documents 25/09/2017
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWENDA BERRY
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKES
2017-09-07 insert person Isobel Hunter
2017-09-07 insert person Neil Pratt
2017-09-07 update person_title David Knight: Data and Project Administrator => Database Administrator
2017-08-07 update account_category TOTAL EXEMPTION FULL => null
2017-08-07 update accounts_last_madeup_date 2015-06-30 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-30 insert index_pages_linkeddomain t.co
2017-07-02 delete index_pages_linkeddomain t.co
2017-07-02 delete source_ip 104.239.201.60
2017-07-02 delete source_ip 104.239.201.70
2017-07-02 delete source_ip 23.253.58.44
2017-07-02 insert person Dr Mark Graham
2017-07-02 insert person Dr Paul Gower
2017-07-02 insert person Helen Dunn
2017-07-02 insert person Victoria Sedgwick
2017-07-02 insert source_ip 23.185.0.4
2017-07-02 update person_description Lynne Berry => Lynne Berry
2017-05-16 insert about_pages_linkeddomain youtube.com
2017-05-16 insert casestudy_pages_linkeddomain youtube.com
2017-05-16 insert contact_pages_linkeddomain youtube.com
2017-05-16 insert index_pages_linkeddomain youtube.com
2017-05-16 insert management_pages_linkeddomain youtube.com
2017-05-16 insert terms_pages_linkeddomain youtube.com
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-14 insert associated_investor Pi Capital
2017-03-14 insert management_pages_linkeddomain speakers4schools.org
2017-03-14 insert person Dr Sushil Wadhwani
2017-03-14 update person_description Bronwyn Curtis => Bronwyn Curtis
2017-03-14 update person_description Gavyn Davies => Gavyn Davies
2017-03-14 update person_description Kate Barker => Kate Barker
2017-03-14 update person_description Lord Adair Turner => Lord Adair Turner
2017-03-14 update person_description Lord John Eatwell => Lord John Eatwell
2017-03-14 update person_description Martin Wolf => Martin Wolf
2017-03-14 update person_description Rachel Lomax => Rachel Lomax
2017-03-14 update person_description Robert Peston => Robert Peston
2017-03-14 update person_description Sir Alan Budd => Sir Alan Budd
2017-03-14 update person_description Sir Howard Davies => Sir Howard Davies
2017-03-14 update person_description Sir John Vickers => Sir John Vickers
2017-03-14 update person_description Vicky Pryce => Vicky Pryce
2017-03-14 update person_title Robert Peston: Patron => British Journalist, and Founder of the Education Charity Speakers for Schools; Patron
2017-01-30 delete person Derrick Jones
2017-01-30 delete person Karen Hancock
2017-01-30 insert about_pages_linkeddomain facebook.com
2017-01-30 insert casestudy_pages_linkeddomain facebook.com
2017-01-30 insert contact_pages_linkeddomain facebook.com
2017-01-30 insert index_pages_linkeddomain facebook.com
2017-01-30 insert management_pages_linkeddomain facebook.com
2017-01-30 insert terms_pages_linkeddomain facebook.com
2017-01-30 update description
2017-01-30 update person_title Fiona Ramsay: Fundraising, Communications & Marketing => Fundraising and Communications Manager
2017-01-30 update person_title Vanesa Cofiño Mackie: Office Manager => Finance; Operations Manager
2016-12-23 insert ceo Julia Grant
2016-12-23 delete address Elizabeth House, York Road, London SE1 7NQ
2016-12-23 delete index_pages_linkeddomain bitcircus.co.uk
2016-12-23 delete index_pages_linkeddomain civicuk.com
2016-12-23 delete source_ip 72.47.244.73
2016-12-23 insert index_pages_linkeddomain linkedin.com
2016-12-23 insert index_pages_linkeddomain t.co
2016-12-23 insert index_pages_linkeddomain whitefusemedia.com
2016-12-23 insert person Julia Grant
2016-12-23 insert registration_number 06849844
2016-12-23 insert source_ip 104.239.201.60
2016-12-23 insert source_ip 104.239.201.70
2016-12-23 insert source_ip 23.253.58.44
2016-11-29 update statutory_documents DIRECTOR APPOINTED LORD GUS THOMAS O'DONNELL
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD GUS THOMAS O'DONNELL / 29/11/2016
2016-11-02 update website_status FlippedRobots => OK
2016-10-24 update website_status OK => FlippedRobots
2016-08-17 update website_status FlippedRobots => OK
2016-08-17 delete about_pages_linkeddomain goo.gl
2016-08-17 delete contact_pages_linkeddomain goo.gl
2016-08-17 insert address 6 St George's Circus London SE1 6FE
2016-08-07 delete address ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2016-08-07 insert address THE CLARENCE CENTRE UNIT DC.G18 6 ST. GEORGES CIRCUS LONDON ENGLAND SE1 6FE
2016-08-07 update account_ref_day 30 => 31
2016-08-07 update account_ref_month 6 => 12
2016-08-07 update accounts_next_due_date 2017-03-31 => 2017-09-30
2016-08-07 update registered_address
2016-07-27 update website_status OK => FlippedRobots
2016-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2016 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2016-07-01 update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-15 update statutory_documents SECRETARY APPOINTED MS VANESA COFINO MACKIE
2016-05-13 update returns_last_madeup_date 2015-04-06 => 2016-04-06
2016-05-13 update returns_next_due_date 2016-05-04 => 2017-05-04
2016-04-23 update website_status FlippedRobots => OK
2016-04-15 update statutory_documents 06/04/16 NO MEMBER LIST
2016-03-28 update website_status OK => FlippedRobots
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-19 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2016-02-06 update website_status FlippedRobots => OK
2016-01-31 update website_status FailedRobots => FlippedRobots
2016-01-26 update statutory_documents DIRECTOR APPOINTED MRS DIANE COYLE
2016-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN HOLLOWAY
2016-01-02 update website_status OK => FailedRobots
2015-09-23 update website_status FlippedRobots => OK
2015-09-16 update website_status OK => FlippedRobots
2015-08-19 update website_status FlippedRobots => OK
2015-07-30 update website_status OK => FlippedRobots
2015-05-19 update website_status FlippedRobots => OK
2015-05-08 update returns_last_madeup_date 2014-04-06 => 2015-04-06
2015-05-08 update returns_next_due_date 2015-05-04 => 2016-05-04
2015-04-30 update website_status OK => FlippedRobots
2015-04-24 update statutory_documents 06/04/15 NO MEMBER LIST
2015-04-02 update website_status FlippedRobots => OK
2015-03-10 update website_status OK => FlippedRobots
2015-02-06 update website_status FlippedRobots => OK
2015-01-16 update website_status OK => FlippedRobots
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-06 update website_status FlippedRobots => OK
2014-12-06 delete source_ip 72.47.220.80
2014-12-06 insert source_ip 72.47.244.73
2014-11-23 update website_status OK => FlippedRobots
2014-11-04 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY HEADY
2014-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 20/10/2014
2014-08-07 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES BRUMSEN
2014-05-29 update statutory_documents DIRECTOR APPOINTED MS JO TILLEY-RILEY
2014-05-07 delete address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2014-05-07 insert address ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-06 => 2014-04-06
2014-05-07 update returns_next_due_date 2014-05-04 => 2015-05-04
2014-04-07 update statutory_documents 06/04/14 NO MEMBER LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-10 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE BARKER
2013-07-02 delete address THE OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LAMBETH LONDON UNITED KINGDOM SE1 7HS
2013-07-02 insert address ELIZABETH HOUSE 39 YORK ROAD LONDON ENGLAND SE1 7NQ
2013-07-02 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-06 => 2013-04-06
2013-06-25 update returns_next_due_date 2013-05-04 => 2014-05-04
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2013 FROM THE OASIS CENTRE 75 WESTMINSTER BRIDGE ROAD LAMBETH LONDON SE1 7HS UNITED KINGDOM
2013-04-25 update statutory_documents 06/04/13 NO MEMBER LIST
2012-12-20 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-04-23 update statutory_documents DIRECTOR APPOINTED MRS GWENDA LYNNE BERRY
2012-04-23 update statutory_documents 06/04/12 NO MEMBER LIST
2012-03-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-29 update statutory_documents COMP BUS 09/03/2012
2011-11-07 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-11-01 update statutory_documents DIRECTOR APPOINTED MS KATHARINE MARY BARKER
2011-10-06 update statutory_documents DIRECTOR APPOINTED MS NICOLA POLLOCK
2011-05-03 update statutory_documents SECRETARY APPOINTED MS SUSAN MARY HOLLOWAY
2011-05-03 update statutory_documents 06/04/11 NO MEMBER LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY HEADY / 19/04/2011
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 19/04/2011
2011-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 3 DOWNSTREAM 1 LONDON BRIDGE LONDON SE1 9BG
2010-12-15 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-04-07 update statutory_documents CURREXT FROM 31/03/2010 TO 30/06/2010
2010-04-07 update statutory_documents DIRECTOR APPOINTED MR DAVID RAMSDEN
2010-04-07 update statutory_documents 06/04/10 NO MEMBER LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY HEADY / 06/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE HALDANE / 06/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAMSDEN / 06/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOUGLAS BROOKES / 06/04/2010
2009-05-20 update statutory_documents ADOPT MEMORANDUM 01/04/2009
2009-04-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-14 update statutory_documents ALTER MEMORANDUM 26/03/2009
2009-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION