BEHAVIOURAL INSIGHTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of David Solomon Halpern as a director on 2024-07-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Memorandum and Articles of Association

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

22/01/2422 January 2024 Appointment of Ms Jane Elizabeth Ellison as a director on 2024-01-22

View Document

27/12/2327 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Termination of appointment of Elizabeth Grace Sugg as a director on 2023-11-28

View Document

09/08/239 August 2023 Appointment of Mr Mark Gerard John Oliver Egan as a director on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Aisling Sorcha NĂ­ Chonaire as a director on 2023-08-04

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

03/01/233 January 2023 Registered office address changed from 4 Matthew Parker Street London SW1H 9NP England to 58 Victoria Embankment London EC4Y 0DS on 2023-01-03

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Registered office address changed from 4, Matthew Parker Street, London, England Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Nicola Alexandra Kerr as a secretary on 2022-11-07

View Document

07/12/227 December 2022 Registered office address changed from C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP England to 4, Matthew Parker Street, London, England Matthew Parker Street London SW1H 9NP on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Ms Jacqueline Lewis as a secretary on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Baroness Elizabeth Grace Sugg as a director on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Mr Hurol Inan as a director on 2022-11-01

View Document

11/11/2211 November 2022 Appointment of Mr Andrew John Chittenden as a director on 2022-11-01

View Document

17/05/2217 May 2022 Appointment of Mr Edward Charles Richards as a director on 2022-04-25

View Document

17/05/2217 May 2022 Termination of appointment of Trevor Richard Richards as a director on 2022-03-31

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Change of details for Nesta as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Appointment of Mr Ravi Krishnan Gurumurthy as a director on 2021-12-10

View Document

20/12/2120 December 2021 Appointment of Sir John Gieve as a director on 2021-12-10

View Document

20/12/2120 December 2021 Cessation of The Solicitor for the Affairs of Her Majesty's Treasury as a person with significant control on 2021-12-10

View Document

20/12/2120 December 2021 Cessation of Behavioural Insights Trustee Company Limited (As Trustee of the Behavioural Insights Employee Benefits Trust) as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Ian Howard West as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Janet Baker as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Robert Bruce Taylor as a director on 2021-12-10

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

02/12/212 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Sub-division of shares on 2021-11-12

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

27/07/2127 July 2021 Appointment of Mr Trevor Richard Richards as a director on 2021-05-26

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MISS ELISABETH MARIE COSTA

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON RUDA

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR OWAIN SERVICE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ROBERT BRUCE TAYLOR

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEHAVIOURAL INSIGHTS TRUSTEE COMPANY LIMITED (AS TRUSTEE OF THE BEHAVIOURAL INSIGHTS EMPLOYEE BENEFITS TRUST)

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN GOULDEN

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR NATHAN MARK ELSTUB

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 ADOPT ARTICLES 25/07/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MR SIMON MAYORCAS RUDA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESTA

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SOLICITOR FOR THE AFFAIRS OF HER MAJESTY'S TREASURY

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS 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

06/07/166 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM C/O NICKY KERR PO BOX SW 33 GREYCOAT STREET LONDON LONDON SW1P 2QF

View Document

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

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR IAN HOWARD WEST

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP COLLIGAN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS HELEN GOULDEN

View Document

11/07/1511 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM C/O ANDY JACKSON FIRST FLOOR 1 PLOUGH PLACE LONDON EC4A 1DE

View Document

01/04/151 April 2015 SECRETARY APPOINTED MISS NICOLA ALEXANDRA KERR

View Document

04/03/154 March 2015 CURREXT FROM 03/02/2015 TO 31/03/2015

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/14

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PETER DAVID HOLMES

View Document

03/07/143 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 100

View Document

17/02/1417 February 2014 ADOPT ARTICLES 04/02/2014

View Document

17/02/1417 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1417 February 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

17/02/1417 February 2014 SUB-DIVISION 04/02/14

View Document

14/02/1414 February 2014 PREVSHO FROM 31/03/2014 TO 03/02/2014

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD WELSH

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O ANDY JACKSON 1 PLOUGH PLACE 1ST FLOOR, 1 PLOUGH PLACE LONDON EC4A 1DE ENGLAND

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MS JANET BAKER

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DAVID SOLOMON HALPERN

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR OWAIN LEE SERVICE

View Document

05/02/145 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR PHILIP ALBERT COLLIGAN

View Document

04/02/144 February 2014 COMPANY NAME CHANGED BEHAVIOURAL INSIGHTS TEAM LTD CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM CABINET OFFICE HORSE GUARDS ROAD LONDON SW1A 2HQ UNITED KINGDOM

View Document

03/02/143 February 2014 Annual accounts for year ending 03 Feb 2014

View Accounts

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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