Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-28 |
delete management_pages_linkeddomain brandgymblog.com |
2023-06-28 |
insert management_pages_linkeddomain dadlasoul.com |
2023-06-28 |
insert management_pages_linkeddomain kama.co |
2023-06-28 |
insert person Claire Dove |
2023-06-28 |
insert person Oke Eleazu |
2023-06-28 |
update person_description Chloe Macintosh => Chloe Macintosh |
2023-06-28 |
update person_title Chloe Macintosh: Co - Founder, Made.Com => Co - Founder, Made.Com and Kama |
2023-06-28 |
update person_title Kim Rihal: Co - Founder; Alumni Network Board Member => Co - Founder; Equal Education; Alumni Network Board Member |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_charges 0 => 1 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-23 |
insert founder Cecilia Crossley |
2023-02-23 |
delete person Alex Allison |
2023-02-23 |
insert person Cecilia Crossley |
2023-02-23 |
insert person Heather Labanya |
2023-02-23 |
insert person James Kaguima |
2023-02-23 |
insert person Lord Victor Adebowale |
2023-02-23 |
insert person Tikvah Hope |
2023-01-19 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-10-21 |
insert founder James Eder |
2022-10-21 |
insert person James Eder |
2022-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085349050001 |
2022-09-19 |
delete address Hartshorne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF |
2022-09-19 |
insert address Hartsborne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF |
2022-09-19 |
update primary_contact Hartshorne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF => Hartsborne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF |
2022-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES |
2022-05-17 |
delete person Jemma Phibbs |
2022-04-16 |
insert person Rob Love |
2022-03-16 |
delete general_emails co..@expertimpact.com |
2022-03-16 |
delete general_emails he..@expertimpact.com |
2022-03-16 |
insert chairman Peter Holbrook |
2022-03-16 |
insert general_emails co..@www.expertimpact.com |
2022-03-16 |
delete about_pages_linkeddomain brandgymblog.com |
2022-03-16 |
delete about_pages_linkeddomain insead.edu |
2022-03-16 |
delete about_pages_linkeddomain the-sse.org |
2022-03-16 |
delete address 23 Moseley Road
Digbeth, Birmingham
B12 0HJ |
2022-03-16 |
delete address 96 Euston Road
London NW1 2DB |
2022-03-16 |
delete address Centre for Social Innovation
601 W 26th St #325
New York, NY 10001
United States |
2022-03-16 |
delete address St Peters Square
Manchester M2 5PD |
2022-03-16 |
delete contact_pages_linkeddomain bl.uk |
2022-03-16 |
delete contact_pages_linkeddomain i-se.co.uk |
2022-03-16 |
delete contact_pages_linkeddomain manchester.gov.uk |
2022-03-16 |
delete contact_pages_linkeddomain socialinnovation.org |
2022-03-16 |
delete email co..@expertimpact.com |
2022-03-16 |
delete email he..@expertimpact.com |
2022-03-16 |
delete index_pages_linkeddomain bl.uk |
2022-03-16 |
delete index_pages_linkeddomain i-se.co.uk |
2022-03-16 |
delete index_pages_linkeddomain manchester.gov.uk |
2022-03-16 |
delete index_pages_linkeddomain socialinnovation.org |
2022-03-16 |
delete person Zelmira Polk |
2022-03-16 |
delete phone +1 212-274-8444 |
2022-03-16 |
delete phone +44 121 771 1411 |
2022-03-16 |
delete phone +44 161 234 1983 |
2022-03-16 |
delete phone +44 207 412 7257 |
2022-03-16 |
insert about_pages_linkeddomain wildheartsgroup.com |
2022-03-16 |
insert email co..@www.expertimpact.com |
2022-03-16 |
insert person Colin Downie |
2022-03-16 |
insert person Peter Holbrook |
2022-03-16 |
insert person Sabira Kanji |
2022-03-16 |
insert person Venita Di Domenico |
2022-03-16 |
update person_title David Taylor: Trustee; Founder, the Brandgym => Founder, the Brandgym |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-04 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-14 |
insert address Hartshorne House, Delta Gain, Carpenders Park, Watford, England, WD19 5EF |
2021-12-14 |
insert person Iqbal Wahhab |
2021-12-07 |
delete address THIRD FLOOR 95 PROMENADE CHELTENHAM GLOS GL50 1HH |
2021-12-07 |
insert address SABAT ACCOUNTANTS SUITE G1, HARTSHORNE HOUSE DELTA GAIN, CARPENDERS PARK WATFORD ENGLAND WD19 5EF |
2021-12-07 |
update registered_address |
2021-11-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-15 |
update statutory_documents ADOPT ARTICLES 03/11/2021 |
2021-11-09 |
update statutory_documents DIRECTOR APPOINTED MR COLIN DOWNIE |
2021-11-09 |
update statutory_documents DIRECTOR APPOINTED MRS SABIRA KANJI |
2021-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOLBROOK CBE / 03/11/2021 |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
THIRD FLOOR 95 PROMENADE
CHELTENHAM
GLOS
GL50 1HH |
2021-11-08 |
update statutory_documents DIRECTOR APPOINTED MR PETER HOLBROOK CBE |
2021-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIAL ENTERPRISE COALITION CIC |
2021-11-08 |
update statutory_documents CESSATION OF JOHN FRANCIS WESTON HUNT AS A PSC |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZELMIRA POLK |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES |
2021-05-19 |
delete about_pages_linkeddomain probonoeconomics.com |
2021-05-19 |
delete about_pages_linkeddomain speakers4schools.org |
2021-05-19 |
delete about_pages_linkeddomain thefemalelead.com |
2021-05-19 |
delete about_pages_linkeddomain whatiseeproject.com |
2021-05-19 |
insert person George Polk |
2021-05-19 |
update person_title David Giampaolo: Trustee; CEO, Pi Capital => CEO, Pi Capital |
2021-05-19 |
update person_title Edwina Dunn: CEO of Starcount; Trustee; Co - Founder & CEO, Dunnhumby / Starcount => CEO of Starcount; Co - Founder & CEO, Dunnhumby / Starcount |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-17 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-04-04 |
delete otherexecutives Kendra Walsh |
2021-04-04 |
insert ceo Karen Lynch |
2021-04-04 |
insert founder Anthony Goodwin |
2021-04-04 |
delete person Kendra Walsh |
2021-04-04 |
insert about_pages_linkeddomain brandgymblog.com |
2021-04-04 |
insert about_pages_linkeddomain insead.edu |
2021-04-04 |
insert about_pages_linkeddomain the-sse.org |
2021-04-04 |
insert person Anthony Goodwin |
2021-04-04 |
insert person Zelmira Polk |
2021-04-04 |
update person_title David Taylor: Founder, the Brandgym => Trustee; Founder, the Brandgym |
2021-04-04 |
update person_title Karen Lynch: null => CEO; Business Leader |
2021-03-31 |
update statutory_documents CESSATION OF DAVID ANTHONY GIAMPAOLO AS A PSC |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GIAMPAOLO |
2021-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWINA DUNN |
2021-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR |
2021-01-26 |
delete about_pages_linkeddomain avadolearning.com |
2021-01-26 |
delete about_pages_linkeddomain charitydigital.org.uk |
2021-01-26 |
delete about_pages_linkeddomain operationsmile.org.uk |
2021-01-26 |
delete index_pages_linkeddomain in-beta15.co.uk |
2021-01-26 |
insert person Emma Fox |
2021-01-26 |
insert person Graham Thomas |
2021-01-26 |
insert person Gregg Freishtat |
2021-01-26 |
insert terms_pages_linkeddomain ico.org.uk |
2021-01-26 |
update person_title Alex Mollart: CEO, 1st Stop Group => CEO, Oplo |
2021-01-26 |
update person_title Charles Mindenhall: Trustee; Co - Founder, Blenheim Chalot => Co - Founder, Blenheim Chalot |
2021-01-25 |
update statutory_documents DIRECTOR APPOINTED MRS ZELMIRA KOCH POLK |
2020-11-02 |
update statutory_documents CESSATION OF CHARLES STUART MINDENHALL AS A PSC |
2020-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL |
2020-09-24 |
insert about_pages_linkeddomain pioneerspost.com |
2020-09-24 |
insert about_pages_linkeddomain reuters.com |
2020-09-24 |
insert person Alex Allison |
2020-07-16 |
delete person Anne Boden |
2020-07-16 |
insert management_pages_linkeddomain bvsc.org |
2020-07-16 |
insert person Alex Sloan |
2020-07-16 |
insert person Dan Cobley |
2020-07-16 |
insert person Matt Newman |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-15 |
insert founder Kim Rihal |
2020-06-15 |
insert about_pages_linkeddomain business.london |
2020-06-15 |
insert about_pages_linkeddomain equal.education |
2020-06-15 |
insert about_pages_linkeddomain lemon-aid.de |
2020-06-15 |
insert about_pages_linkeddomain thegirlsnetwork.org.uk |
2020-06-15 |
insert management_pages_linkeddomain shineregistry.com |
2020-06-15 |
insert person Kim Rihal |
2020-06-15 |
insert person Paul Singh |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS EDWINA DALRYMPLE DUNN |
2020-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2020-05-16 |
delete ceo Karen Lynch |
2020-05-16 |
insert person Bill Mew |
2020-05-16 |
insert person Chris Gourlay |
2020-05-16 |
insert person Panthea Lee |
2020-05-16 |
update person_title Joan Ball: Associate Professor of Marketing at St; Professor of Marketing, St. John 's University; Associate Professor of Marketing at St. John 's University => Associate Professor of Marketing at St. John 's University; Founder, WOMB Service Design Lab |
2020-05-16 |
update person_title Karen Lynch: CEO, Belu Water; CEO; CEO of Leading Social Enterprise Belu Water => null |
2020-04-16 |
delete person Charlotte Moncrieff |
2020-04-16 |
insert about_pages_linkeddomain thefemalelead.com |
2020-04-16 |
insert about_pages_linkeddomain whatiseeproject.com |
2020-04-16 |
insert address 23 Moseley Road
Digbeth, Birmingham
B12 0HJ |
2020-04-16 |
insert contact_pages_linkeddomain bl.uk |
2020-04-16 |
insert contact_pages_linkeddomain i-se.co.uk |
2020-04-16 |
insert contact_pages_linkeddomain manchester.gov.uk |
2020-04-16 |
insert contact_pages_linkeddomain socialinnovation.org |
2020-04-16 |
insert index_pages_linkeddomain bl.uk |
2020-04-16 |
insert index_pages_linkeddomain i-se.co.uk |
2020-04-16 |
insert index_pages_linkeddomain manchester.gov.uk |
2020-04-16 |
insert index_pages_linkeddomain socialinnovation.org |
2020-04-16 |
insert person Joan Ball |
2020-04-16 |
insert phone +44 121 771 1411 |
2020-04-16 |
update person_title Edwina Dunn: CEO of Starcount; Co - Founder & CEO, Dunnhumby / Starcount => CEO of Starcount; Trustee; Co - Founder & CEO, Dunnhumby / Starcount |
2020-03-16 |
insert management_pages_linkeddomain ladygardenfoundation.com |
2020-03-16 |
insert person Jacqueline de Rojas |
2020-03-16 |
insert person Katharina Sophia Volz |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-26 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-15 |
insert address Centre for Social Innovation
601 W 26th St #325
New York, NY 10001
United States |
2020-02-15 |
insert person Atul Pathak |
2020-02-15 |
insert person Harriet Hastings |
2020-02-15 |
insert person Michael Frohlich |
2020-02-15 |
insert person Mike Blackburn |
2020-02-15 |
insert person Richard Carter |
2020-02-15 |
insert phone +1 212-274-8444 |
2020-01-12 |
insert person Meg Lustman |
2020-01-12 |
insert person Pranav Yadav |
2019-12-11 |
insert founder Celia Sawyer |
2019-12-11 |
insert address St Peters Square
Manchester M2 5PD |
2019-12-11 |
insert index_pages_linkeddomain in-beta15.co.uk |
2019-12-11 |
insert person Alex Mollart |
2019-12-11 |
insert person Anne Boden |
2019-12-11 |
insert person Baroness Gail Rebuck |
2019-12-11 |
insert person Diana Hunter |
2019-12-11 |
insert person Gi Fernando |
2019-12-11 |
insert person Hugh Chappell |
2019-12-11 |
insert phone +44 161 234 1983 |
2019-12-11 |
update person_title Celia Sawyer: Design Expert => Designer; Co - Founder; Interior Designer; Design Expert; Having Co - Founded a Number of Internet Startups He Consequently Sold to Recognised Companies, Charles Now Works in Private Equity.; Founder, Celia Sawyer Interiors |
2019-12-11 |
update person_title Julia Groves: Trillion Fund => Partner and ESG Lead, Downing LLP |
2019-11-11 |
insert ceo Karen Lynch |
2019-11-11 |
insert general_emails he..@expertimpact.com |
2019-11-11 |
delete index_pages_linkeddomain crowdskills.com |
2019-11-11 |
delete index_pages_linkeddomain eepurl.com |
2019-11-11 |
delete index_pages_linkeddomain exponentials.co.uk |
2019-11-11 |
delete person Baroness Gail Rebuck |
2019-11-11 |
delete person Gi Fernando |
2019-11-11 |
delete person Hugh Chappell |
2019-11-11 |
delete person Manoj Badale |
2019-11-11 |
delete source_ip 217.160.24.101 |
2019-11-11 |
insert address 96 Euston Road
London NW1 2DB |
2019-11-11 |
insert email he..@expertimpact.com |
2019-11-11 |
insert index_pages_linkeddomain joryand.co |
2019-11-11 |
insert person Anne MacCaig |
2019-11-11 |
insert phone +44 207 412 7257 |
2019-11-11 |
insert source_ip 109.108.149.7 |
2019-11-11 |
update founded_year 2000 => null |
2019-11-11 |
update person_description Alex van Someren => Alex Von Someren |
2019-11-11 |
update person_description Celia Sawyer => Celia Sawyer |
2019-11-11 |
update person_description David Giampaolo => David Giampaolo |
2019-11-11 |
update person_description Frank Meehan => Frank Meehan |
2019-11-11 |
update person_description Jenny Halpern Prince => Jenny Halpern Prince |
2019-11-11 |
update person_description Jochen Zeitz => Jochen Zeitz |
2019-11-11 |
update person_description Julia Groves => Julia Groves |
2019-11-11 |
update person_description Karen Lynch => Karen Lynch |
2019-11-11 |
update person_title Charles Dunstone: Founder and Chairman of Both Carphone Warehouse Plc; Chairman / Carphone Warehouse => Carphone Warehouse |
2019-11-11 |
update person_title Jenny Halpern Prince: CEO / Halpern Limited; Founder and CEO of Consumer PR & Brand Consultancy; Founder and CEO of Consumer PR => Founder and CEO of Consumer PR & Brand Consultancy |
2019-11-11 |
update person_title Jochen Zeitz: Co - Founder & Co - Chair, the B Team; Is Director of Kering and Chairman of the Board => Director of Kering |
2019-11-11 |
update person_title Karen Lynch: CEO of Leading Social Enterprise Belu Water => CEO |
2019-10-12 |
insert person Celia Sawyer |
2019-10-12 |
insert person Jim Cregan |
2019-10-12 |
insert person Tom Adeyoola |
2019-06-13 |
delete person Dr Stephen Fear |
2019-06-13 |
delete source_ip 87.106.69.75 |
2019-06-13 |
insert source_ip 217.160.24.101 |
2019-05-21 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 101A AND 101B WHITELEYS SHOPPING CENTRE
QUEENSWAY
LONDON
W2 4YN |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
2019-05-12 |
insert general_emails co..@expertimpact.com |
2019-05-12 |
insert email co..@expertimpact.com |
2019-04-11 |
delete general_emails co..@expertimpact.com |
2019-04-11 |
delete email co..@expertimpact.com |
2019-04-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-04-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-03-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-09-14 |
update person_description Kendra Walsh => Kendra Walsh |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
2018-03-18 |
delete otherexecutives Katharine Hirst |
2018-03-18 |
insert otherexecutives Kendra Walsh |
2018-03-18 |
delete person Hannah Jackson |
2018-03-18 |
delete person Katharine Hirst |
2018-03-18 |
update person_description Kendra Walsh => Kendra Walsh |
2018-03-18 |
update person_title Kendra Walsh: Head of Ops & Business Development => Director |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-24 |
insert about_pages_linkeddomain crowdskills.com |
2017-12-24 |
insert index_pages_linkeddomain crowdskills.com |
2017-12-24 |
insert management_pages_linkeddomain crowdskills.com |
2017-12-24 |
insert person Hugh Chappell |
2017-12-24 |
insert person Jeremy King |
2017-12-24 |
insert person Manoj Badale |
2017-08-06 |
insert founder Jamie Crummie |
2017-08-06 |
insert founder Marine Tanguy |
2017-08-06 |
delete address Edison House, 223-231 Old Marylebone Road, London NW1 5QT |
2017-08-06 |
insert address Third Floor, 95 The Promenade, Cheltenham, GL50 1HH |
2017-08-06 |
insert person Jamie Crummie |
2017-08-06 |
insert person Marine Tanguy |
2017-08-06 |
update primary_contact Edison House, 223-231 Old Marylebone Road, London NW1 5QT => Third Floor, 95 The Promenade, Cheltenham, GL50 1HH |
2017-07-07 |
delete address 223-231 OLD MARYLEBONE ROAD LONDON NW1 5QT |
2017-07-07 |
insert address THIRD FLOOR 95 PROMENADE CHELTENHAM GLOS GL50 1HH |
2017-07-07 |
update reg_address_care_of C/O ARCHIMEDIA => null |
2017-07-07 |
update registered_address |
2017-06-26 |
update statutory_documents SAIL ADDRESS CREATED |
2017-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 23/05/2017 |
2017-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2017 FROM
C/O C/O ARCHIMEDIA
223-231 OLD MARYLEBONE ROAD
LONDON
NW1 5QT |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-05-23 |
delete management_pages_linkeddomain yuza.com |
2017-05-23 |
insert management_pages_linkeddomain yovomobile.com |
2017-05-23 |
update person_description Richard Skaife => Richard Skaife |
2017-05-23 |
update person_title Richard Skaife: CEO and Co Founder / YUZA; CEO and Co Founder of YUZA => CEO and Co Founder of YOVO - a Mobile Network for Generation Y |
2017-05-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-05-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-04-13 |
update statutory_documents 31/05/16 TOTAL EXEMPTION FULL |
2017-04-05 |
update person_title Baroness Joanna Shields: Chairman, Tech City UK / Expert Impact Provides Guidance, Insight and Support to Help the Next Generation of Leaders in the UK 's Impact Economy => Provides Guidance, Insight and Support to Help the Next Generation of Leaders in the UK 's Impact Economy |
2017-04-05 |
update person_title Kendra Walsh: Senior Programme Manager => Head of Ops & Business Development |
2017-02-08 |
insert person Hannah Jackson |
2017-02-08 |
update person_description Dr Stephen Fear => Dr Stephen Fear |
2017-02-08 |
update person_description Kendra Walsh => Kendra Walsh |
2017-02-08 |
update person_title Kendra Walsh: Programme Manager => Senior Programme Manager |
2016-07-30 |
insert person Tony Goodwin |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-07-02 |
insert person Dr Stephen Fear |
2016-06-13 |
update statutory_documents 17/05/16 NO MEMBER LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION FULL |
2016-03-04 |
delete founder David Meller |
2016-03-04 |
delete person David Meller |
2016-03-04 |
update person_description Jenny Halpern Prince => Jenny Halpern Prince |
2016-03-04 |
update person_description Joanna Shields => Joanna Shields |
2016-03-04 |
update person_title Jenny Halpern Prince: CEO / Halpern Limited; Founder of Halpern => CEO / Halpern Limited; Founder and CEO of Consumer PR |
2016-03-04 |
update person_title Joanna Shields: Chairman, Tech City UK / Expert Impact Connects Experts Who Want to Help With Those Who Need Their Help to Create a Positive Impact on Society => Chairman, Tech City UK / Expert Impact Provides Guidance, Insight and Support to Help the Next Generation of Leaders in the UK 's Impact Economy |
2015-11-07 |
insert founder Ed Maklouf |
2015-11-07 |
insert founder Ian Makgill |
2015-11-07 |
delete address 4-5 Albany Courtyard, London W1J 0HF |
2015-11-07 |
insert address Edison House, 223-231 Old Marylebone Road, London NW1 5QT |
2015-11-07 |
insert person Ed Maklouf |
2015-11-07 |
insert person Ian Makgill |
2015-11-07 |
update primary_contact 4-5 Albany Courtyard, London W1J 0HF => Edison House, 223-231 Old Marylebone Road, London NW1 5QT |
2015-10-10 |
insert ceo Frank Meehan |
2015-10-10 |
insert person Frank Meehan |
2015-09-12 |
insert founder Karen Lynch |
2015-09-12 |
insert person Karen Lynch |
2015-08-14 |
insert ceo Michael Sani |
2015-08-14 |
insert founder Baroness Gail Rebuck |
2015-08-14 |
insert founder Fintan Connolly |
2015-08-14 |
insert founder Julian Metcalfe |
2015-08-14 |
insert founder Matt Haworth |
2015-08-14 |
insert founder Michael Sani |
2015-08-14 |
insert managingdirector Fintan Connolly |
2015-08-14 |
insert otherexecutives Deven Ghelani |
2015-08-14 |
insert otherexecutives Julia Groves |
2015-08-14 |
insert otherexecutives Matt Haworth |
2015-08-14 |
insert person Baroness Gail Rebuck |
2015-08-14 |
insert person Carrie Longton |
2015-08-14 |
insert person Deven Ghelani |
2015-08-14 |
insert person Fintan Connolly |
2015-08-14 |
insert person Julia Groves |
2015-08-14 |
insert person Julian Metcalfe |
2015-08-14 |
insert person Matt Haworth |
2015-08-14 |
insert person Michael Sani |
2015-07-07 |
delete address 4-5 ALBANY COURT YARD LONDON W1J 0HF |
2015-07-07 |
insert address 223-231 OLD MARYLEBONE ROAD LONDON NW1 5QT |
2015-07-07 |
update reg_address_care_of null => C/O ARCHIMEDIA |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-07-04 |
insert ceo Patrick Grant |
2015-07-04 |
insert founder Alexandra Kelly |
2015-07-04 |
insert founder Charles Tyrwhitt |
2015-07-04 |
insert founder Patrick Grant |
2015-07-04 |
insert person Alexandra Kelly |
2015-07-04 |
insert person Charles Tyrwhitt |
2015-07-04 |
insert person Patrick Grant |
2015-06-19 |
update statutory_documents SAIL ADDRESS CREATED |
2015-06-19 |
update statutory_documents 17/05/15 NO MEMBER LIST |
2015-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 18/06/2015 |
2015-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
4-5 ALBANY COURT YARD
LONDON
W1J 0HF |
2015-06-02 |
insert person Chloe Macintosh |
2015-06-02 |
insert person Richard Skaife |
2015-03-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2015-03-07 |
update accounts_last_madeup_date null => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-17 => 2016-02-29 |
2015-03-06 |
insert person Chrissie Rucker |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION FULL |
2014-10-09 |
delete person Kendra Massey |
2014-10-09 |
insert person Kendra Walsh |
2014-07-19 |
update website_status FlippedRobots => OK |
2014-07-19 |
delete email ka..@expertimpact.com |
2014-07-19 |
delete email ke..@expertimpact.com |
2014-07-19 |
delete email ol..@gmail.com |
2014-07-19 |
delete source_ip 72.47.224.85 |
2014-07-19 |
insert address 4-5 Albany Courtyard, London W1J 0HF |
2014-07-19 |
insert associated_investor Amadeus Capital Partners |
2014-07-19 |
insert associated_investor Index Ventures |
2014-07-19 |
insert index_pages_linkeddomain eepurl.com |
2014-07-19 |
insert index_pages_linkeddomain exponentials.co.uk |
2014-07-19 |
insert index_pages_linkeddomain linkedin.com |
2014-07-19 |
insert person Anton Chernikov |
2014-07-19 |
insert person Melissa Woolford |
2014-07-19 |
insert registration_number 1157065 |
2014-07-19 |
insert registration_number 8534905 |
2014-07-19 |
insert source_ip 87.106.69.75 |
2014-07-19 |
update primary_contact null => 4-5 Albany Courtyard, London W1J 0HF |
2014-07-19 |
update robots_txt_status www.expertimpact.com: 404 => 200 |
2014-07-07 |
delete address 4-5 ALBANY COURT YARD LONDON ENGLAND W1J 0HF |
2014-07-07 |
insert address 4-5 ALBANY COURT YARD LONDON W1J 0HF |
2014-07-07 |
insert sic_code 85590 - Other education n.e.c. |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date null => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-16 |
update statutory_documents 17/05/14 NO MEMBER LIST |
2014-06-14 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-05-07 |
insert address 4-5 ALBANY COURT YARD LONDON ENGLAND W1J 0HF |
2014-05-07 |
update registered_address |
2014-05-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-05-02 |
update statutory_documents ADOPT ARTICLES 24/04/2014 |
2014-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WESTON HUNT / 28/04/2014 |
2014-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2014-02-07 |
insert company_previous_name EXPERT IMPACT LIMITED |
2014-02-07 |
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) |
2014-02-07 |
update name EXPERT IMPACT LIMITED => EXPERT IMPACT |
2014-01-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANTHONY GIAMPAOLO |
2014-01-15 |
update statutory_documents COMPANY NAME CHANGED EXPERT IMPACT LIMITED
CERTIFICATE ISSUED ON 15/01/14 |
2014-01-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-01-15 |
update statutory_documents NE01 FORM RECEIVED 15/01/2014. SAME DAY INCORPORATION. |
2013-10-27 |
delete index_pages_linkeddomain google.com |
2013-10-27 |
insert email ke..@expertimpact.com |
2013-05-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |