Advanced company searchLink opens in new window

EFFECTIVE VENTURES FOUNDATION (UK)

Company number 07962181

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2022-08-17
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