BEHAVIOURAL INSIGHTS TRUSTEE COMPANY LTD

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

16/01/2316 January 2023 Appointment of Mrs Jacqueline Lewis as a secretary on 2022-11-07

View Document

16/01/2316 January 2023 Termination of appointment of Nicola Alexandra Kerr as a secretary on 2022-11-07

View Document

16/01/2316 January 2023 Termination of appointment of Nicola Alexandra Kerr as a director on 2022-11-07

View Document

16/01/2316 January 2023 Registered office address changed from C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP England to 58 Victoria Embankment London EC4Y 0DS on 2023-01-16

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Appointment of Miss Nicola Alexandra Kerr as a director on 2022-04-13

View Document

29/03/2229 March 2022 Termination of appointment of Peter Michael Hinchliffe as a director on 2022-03-02

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH BURD

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR ROBBIE TILLEARD

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MISS RUTH PERSIAN

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

08/11/178 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GOULDEN

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR PETER MICHAEL HINCHLIFFE

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANET BAKER

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR SIMON MAYORCAS RUDA

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MISS HANNAH REBECCA THOMAS BURD

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

05/01/175 January 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM C/O NICKY KERR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O NICKY KERR, COMPANY SECRETARY 33 GREYCOAT STREET LONDON SW1P 2QF ENGLAND

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID HOLMES / 13/01/2016

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOMES / 26/02/2016

View Document

11/11/1511 November 2015 COMPANY BUSINESS 29/10/2015

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MISS NICOLA ALEXANDRA KERR

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR PETER HOMES

View Document

08/09/158 September 2015 PREVEXT FROM 04/02/2015 TO 31/03/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MS HELEN GOULDEN

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 1 PLOUGH PLACE LONDON EC4A 1DE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLIGAN

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR PHILIP ALBERT COLLIGAN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

30/01/1430 January 2014 CURREXT FROM 31/01/2015 TO 04/02/2015

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company