Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-26 |
delete chiefcommercialofficer Mark Woodruff |
2022-12-26 |
insert chiefstrategyofficer Kiara Goodwin |
2022-12-26 |
delete about_pages_linkeddomain twitter.com |
2022-12-26 |
delete address Sky Light City Tower,
50 Basinghall Street, London, EC2V 5DE |
2022-12-26 |
delete casestudy_pages_linkeddomain twitter.com |
2022-12-26 |
delete contact_pages_linkeddomain twitter.com |
2022-12-26 |
delete index_pages_linkeddomain twitter.com |
2022-12-26 |
delete service_pages_linkeddomain twitter.com |
2022-12-26 |
insert address 47 Bermondsey Street
London
SE1 3XT
United Kingdom |
2022-12-26 |
insert address 47 Bermondsey street, London, SE1 3XT |
2022-12-26 |
insert person Julian Barrell |
2022-12-26 |
insert person Kiara Goodwin |
2022-12-26 |
insert phone +44 (0) 7967962132 |
2022-12-26 |
update person_title Mark Woodruff: Commerical Director; Commercial Director => Associate |
2022-12-26 |
update primary_contact Sky Light City Tower,
50 Basinghall Street, London, EC2V 5DE => 47 Bermondsey street, London, SE1 3XT |
2022-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES |
2022-06-07 |
delete address SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE |
2022-06-07 |
insert address 47 BERMONDSEY STREET LONDON UNITED KINGDOM SE1 3XT |
2022-06-07 |
update registered_address |
2022-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM
SKY LIGHT CITY TOWER 50 BASINGHALL STREET
LONDON
EC2V 5DE |
2022-03-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-03 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES |
2021-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARLY JANINE WICKHAM / 01/01/2021 |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
update statutory_documents DIRECTOR APPOINTED MR MARK NEWBY |
2021-05-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEWBY |
2021-04-04 |
insert email ma..@thegivingdepartment.com |
2021-04-04 |
insert email ma..@thegivingdepartment.com |
2021-04-04 |
update person_description Charlotte Turner => Charlotte Turner |
2021-04-04 |
update person_description Mark Newby => Mark Newby |
2021-04-04 |
update person_description Mark Woodruff => Mark Woodruff |
2021-04-04 |
update person_title Charlotte Turner: Research and Impact Evaluation Associate => Research and Impact Evaluation Associate; Research and Evaluation Associate; Associate of Cranfield School of Management |
2021-04-04 |
update person_title Mark Woodruff: Commercial Director => Commerical Director; Commercial Director |
2021-01-26 |
delete email ma..@thegivingdepartment.com |
2021-01-26 |
delete email ma..@thegivingdepartment.com |
2021-01-26 |
delete source_ip 139.162.242.235 |
2021-01-26 |
insert source_ip 178.79.159.24 |
2021-01-26 |
update person_description Charlotte Turner => Charlotte Turner |
2021-01-26 |
update person_description Mark Newby => Mark Newby |
2021-01-26 |
update person_description Mark Woodruff => Mark Woodruff |
2021-01-26 |
update person_title Charlotte Turner: Research and Impact Evaluation Associate; Research and Evaluation Associate; Associate of Cranfield School of Management => Research and Impact Evaluation Associate |
2021-01-26 |
update person_title Mark Woodruff: Commerical Director; Commercial Director => Commercial Director |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-09-27 |
delete email ja..@thegivingdepartment.com |
2020-09-27 |
delete person James Miller |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2020-02-17 |
delete source_ip 139.162.224.141 |
2020-02-17 |
insert email st..@thegivingdepartment.com |
2020-02-17 |
insert source_ip 139.162.242.235 |
2020-02-17 |
update founded_year null => 2010 |
2020-02-17 |
update person_description STEVE WICKHAM => Steve Wickham |
2019-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-07-08 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
2018-07-28 |
delete source_ip 162.13.12.136 |
2018-07-28 |
insert source_ip 139.162.224.141 |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS CARLY JANINE WICKHAN |
2017-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY JANINE WICKHAN / 19/04/2017 |
2017-04-05 |
delete person ELAINE ZHAO |
2017-04-05 |
insert person JAMES MILLER |
2017-03-17 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-11 |
insert otherexecutives MARK WOODRUFF |
2016-11-11 |
insert person MARK WOODRUFF |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-02-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-20 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-18 |
insert person ELAINE ZHAO |
2015-10-09 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-09 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-09-19 |
update statutory_documents 20/08/15 FULL LIST |
2015-07-16 |
delete source_ip 93.93.134.211 |
2015-07-16 |
insert source_ip 162.13.12.136 |
2015-06-18 |
insert associated_investor Aberdeen Asset Management |
2015-05-21 |
delete associated_investor Aberdeen Asset Management |
2015-01-16 |
insert associated_investor Aberdeen Asset Management |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-06 |
delete associated_investor Aberdeen Asset Management |
2014-11-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address SKY LIGHT CITY TOWER BASINGHALL STREET LONDON ENGLAND EC2V 5DE |
2014-10-07 |
insert address SKY LIGHT CITY TOWER 50 BASINGHALL STREET LONDON EC2V 5DE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-10-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-09-23 |
insert associated_investor Aberdeen Asset Management |
2014-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
SKY LIGHT CITY TOWER BASINGHALL STREET
LONDON
EC2V 5DE
ENGLAND |
2014-09-11 |
update statutory_documents 20/08/14 FULL LIST |
2014-07-10 |
delete associated_investor Aberdeen Asset Management |
2014-05-29 |
delete address 5th Floor, 33 King William Street, London, EC4R 9AS |
2014-05-29 |
insert address Sky Light City Tower, 50 Basinghall Street, London EC2V 5DE |
2014-05-29 |
update primary_contact 5th Floor, 33 King William Street, London, EC4R 9AS => Sky Light City Tower, 50 Basinghall Street, London EC2V 5DE |
2014-05-07 |
delete address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS |
2014-05-07 |
insert address SKY LIGHT CITY TOWER BASINGHALL STREET LONDON ENGLAND EC2V 5DE |
2014-05-07 |
update registered_address |
2014-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM
5TH FLOOR
33 KING WILLIAM STREET
LONDON
EC4R 9AS |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-26 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-14 |
insert associated_investor Aberdeen Asset Management |
2014-01-07 |
delete address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM EC4R 9AS |
2014-01-07 |
insert address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS |
2014-01-07 |
update registered_address |
2013-12-30 |
delete associated_investor Aberdeen Asset Management |
2013-12-16 |
insert associated_investor Aberdeen Asset Management |
2013-10-31 |
delete associated_investor Aberdeen Asset Management |
2013-10-07 |
update returns_last_madeup_date 2012-08-20 => 2013-08-20 |
2013-10-07 |
update returns_next_due_date 2013-09-17 => 2014-09-17 |
2013-10-04 |
insert otherexecutives Mark Newby |
2013-10-04 |
insert associated_investor Aberdeen Asset Management |
2013-10-04 |
insert email ma..@thegivingdepartment.com |
2013-10-04 |
insert person Mark Newby |
2013-10-04 |
insert phone +44 (0)20 7680 6587 |
2013-10-04 |
update person_description Steve Wickham => Steve Wickham |
2013-09-10 |
update statutory_documents 20/08/13 FULL LIST |
2013-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WICKHAM / 05/09/2012 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-04-05 => 2012-08-20 |
2013-06-22 |
update returns_next_due_date 2012-09-17 => 2013-09-17 |
2013-06-22 |
delete address DEVON HOUSE 58 ST KATHARINE'S WAY LONDON UNITED KINGDOM E1W 1LB |
2013-06-22 |
insert address 5TH FLOOR 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM EC4R 9AS |
2013-06-22 |
update registered_address |
2013-01-31 |
delete source_ip 212.64.145.25 |
2013-01-31 |
insert source_ip 93.93.134.211 |
2013-01-09 |
delete associated_investor Aberdeen Asset Management |
2013-01-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-02 |
insert associated_investor Aberdeen Asset Management |
2012-12-14 |
delete address Devon House, 58 St Katharine's Way, London, E1W 1LB |
2012-12-14 |
delete fax +44 (0) 207 423 4595 |
2012-12-14 |
delete phone +44 (0) 207 423 4540 |
2012-12-14 |
insert address 5th Floor, 33 King William Street, London, EC4R 9AS |
2012-12-14 |
insert phone +44 (0) 7967 962 132 |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
DEVON HOUSE 58 ST KATHARINE'S WAY
LONDON
E1W 1LB
UNITED KINGDOM |
2012-08-31 |
update statutory_documents 20/08/12 FULL LIST |
2012-05-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 05/04/11 FULL LIST |
2010-08-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |