- Company Overview for GLOBAL INNOVATION FUND (09223487)
- Filing history for GLOBAL INNOVATION FUND (09223487)
- People for GLOBAL INNOVATION FUND (09223487)
- More for GLOBAL INNOVATION FUND (09223487)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2018 | AP01 | Appointment of Dr Sarah Jayne Prestwood Pearson as a director on 1 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Velavan Gnanendran as a director on 1 January 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Stefan Nicolaas Alfons Anna Dercon as a director on 31 December 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Michael Roy Anderson on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Michael Roy Anderson on 25 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
30 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of Esther Caroline Duflo as a director on 23 January 2017 | |
19 Jan 2017 | AA03 | Resignation of an auditor | |
18 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2016 | CC04 | Statement of company's objects | |
22 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Sep 2016 | CH01 | Director's details changed for Ms Maureen Kanini Mutooni on 23 August 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL United Kingdom to Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Unit 1, 189-190 Shoreditch High Street London E1 6HU to Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 | |
23 Mar 2016 | TM02 | Termination of appointment of Katalina Carrasco as a secretary on 17 March 2016 | |
23 Mar 2016 | AP03 | Appointment of Ms Amelie Baudot as a secretary on 17 March 2016 | |
10 Mar 2016 | AP01 | Appointment of Ms Carolina Trivelli as a director on 4 March 2016 | |
08 Feb 2016 | AP01 | Appointment of Ms Maureen Kanini Mutooni as a director on 14 December 2015 | |
13 Oct 2015 | AR01 | Annual return made up to 17 September 2015 no member list | |
13 Oct 2015 | CH03 | Secretary's details changed for Katalina Carrasco on 13 October 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 61 Rivington Street London EC2A 3QQ to Unit 1, 189-190 Shoreditch High Street London E1 6HU on 7 July 2015 | |
01 Apr 2015 | AP03 | Appointment of Katalina Carrasco as a secretary on 17 March 2015 |