EFFECTIVE VENTURES FOUNDATION (UK)
Company number 07962181
- Company Overview for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- Filing history for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- People for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
- More for EFFECTIVE VENTURES FOUNDATION (UK) (07962181)
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) |
---|---|---|---|
13 Feb 2023 | AP03 | Appointment of Mr Zachary Robinson as a secretary on 11 February 2023 | |
25 Aug 2022 | CERTNM |
Company name changed centre for effective altruism\certificate issued on 25/08/22
|
|
25 Aug 2022 | CONNOT | Change of name notice | |
25 Aug 2022 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
11 Aug 2022 | TM01 | Termination of appointment of Toby David Godfrey Ord as a director on 29 July 2022 | |
05 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
07 Mar 2022 | PSC08 | Notification of a person with significant control statement | |
07 Mar 2022 | PSC07 | Cessation of Owen Cotton-Barrett as a person with significant control on 2 February 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
04 Mar 2022 | PSC07 | Cessation of Toby David Godfrey Ord as a person with significant control on 2 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of William David Macaskill as a person with significant control on 2 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Claire Zabel as a person with significant control on 2 February 2022 | |
17 Aug 2021 | AP01 | Appointment of Dr Nicholas Michael Beckstead as a director on 1 July 2021 | |
17 Aug 2021 | CH01 | Director's details changed for Ms Tasha Mccauley on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Ms Tasha Mccauley as a director on 1 July 2021 | |
22 Apr 2021 | AA | Full accounts made up to 30 June 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
08 Jan 2021 | AD01 | Registered office address changed from Suite 2 Littlegate House 16-17 st Ebbes Street Oxford Oxfordshire OX1 1PT to Trajan House Mill Street Oxford OX2 0DJ on 8 January 2021 | |
25 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2020 | |
25 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
25 Mar 2020 | PSC01 | Notification of Owen Cotton-Barrett as a person with significant control on 24 March 2020 | |
25 Mar 2020 | AP01 | Appointment of Mr Owen Cotton-Barratt as a director on 24 March 2020 | |
20 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
13 Aug 2019 | PSC01 | Notification of Claire Zabel as a person with significant control on 18 July 2019 |