EIRIS FOUNDATION

Company Documents

DateDescription
04/02/254 February 2025 Group of companies' accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Appointment of Ms Maryann Selfe as a director on 2024-10-30

View Document

21/01/2521 January 2025 Termination of appointment of David Timothy Bent as a director on 2024-12-31

View Document

18/04/2418 April 2024 Director's details changed for Ms Camilla Parke on 2024-04-01

View Document

15/02/2415 February 2024 Director's details changed for Ms Rebecca Wan-Ling Kong on 2024-01-17

View Document

06/02/246 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Appointment of Ms Vaidehee Sachdev as a director on 2024-01-24

View Document

30/01/2430 January 2024 Appointment of Ms Ivana Gazibara as a director on 2024-01-24

View Document

30/01/2430 January 2024 Appointment of Ms Aine Clarke as a director on 2024-01-24

View Document

16/01/2416 January 2024 Director's details changed for Ms Frances Way on 2024-01-15

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Maryann Selfe as a director on 2023-01-19

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

28/02/2228 February 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mr Aaron Matthew Walsh Hay as a director on 2021-07-05

View Document

22/11/2122 November 2021 Appointment of Mr Richard Stuart Howitt as a director on 2021-07-05

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY PETER WEBSTER

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MRS LISA JANE STONESTREET

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 SECRETARY APPOINTED PETER JOHN WEBSTER

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL WITHEY

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MS CLARE HIERONS

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS CAMILLA PARKE

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEDDON

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY BRITTON

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANYAL SATTAR

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHELE PAUL

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS RACHEL WITHEY

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CROWE / 12/10/2015

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED MR DAVID TIMOTHY BENT

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MS FRANCES WAY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR MAURICO LAZALA LEIBOVICH

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RICHARD JOHN SINGLETON

View Document

28/09/1528 September 2015 05/09/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ROGER CROWE

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR YVONNE PERRY

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THE TOWER BUILDING 11 YORK ROAD 8TH FLOOR LONDON SE1 7NX

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM THE FOUNDRY 11-19 OVAL WAY LONDON SE11 5RR ENGLAND

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 05/09/14 NO MEMBER LIST

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 05/09/13 NO MEMBER LIST

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM TOWER HOUSE YORK ROAD LONDON SE1 7NX ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 80-84 BONDWAY LONDON SW8 1SF

View Document

23/10/1223 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 05/09/12 NO MEMBER LIST

View Document

11/10/1111 October 2011 05/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER WEBSTER

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MRS MICHELE ANTOINETTE PAUL

View Document

02/08/112 August 2011 SECRETARY APPOINTED MR PETER WEBSTER

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY TAMARA CHERNYSHENKO

View Document

30/09/1030 September 2010 05/09/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL O'REILLY / 05/09/2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR NANCY STAMP

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANYAL NURUS SATTAR / 05/09/2010

View Document

11/08/1011 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SEDDON / 05/09/2009

View Document

18/09/0918 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

05/06/095 June 2009 SECRETARY APPOINTED TAMARA CHERNYSHENKO

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY YASMIN EDDLESTON

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED YVONNE KERFOOT PERRY

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED SALLY PATRICIA BRITTON

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANYAL SATTAR / 26/09/2008

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

30/07/0730 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 05/09/05

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 05/09/04

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 ANNUAL RETURN MADE UP TO 05/09/03

View Document

17/09/0317 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED ETHICAL INVESTMENT RESEARCH SERV ICE (EIRIS) CERTIFICATE ISSUED ON 17/01/03

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 ANNUAL RETURN MADE UP TO 05/09/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 ANNUAL RETURN MADE UP TO 21/09/01

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 ANNUAL RETURN MADE UP TO 21/09/00

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 21/09/99

View Document

09/09/999 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 ANNUAL RETURN MADE UP TO 21/09/98

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 504,BONDWAY BUSINESS CENTRE, 71,BONDWAY, LONDON. SW8 1SQ

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 ANNUAL RETURN MADE UP TO 21/09/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

04/06/974 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ANNUAL RETURN MADE UP TO 21/09/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 ANNUAL RETURN MADE UP TO 21/09/95

View Document

01/02/951 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/951 February 1995 ANNUAL RETURN MADE UP TO 17/01/95

View Document

13/12/9413 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/02/9418 February 1994 ANNUAL RETURN MADE UP TO 17/01/94

View Document

18/02/9418 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9318 November 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 S386 DISP APP AUDS 22/06/93

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 ALTER MEM AND ARTS 23/03/93

View Document

26/02/9326 February 1993 ANNUAL RETURN MADE UP TO 17/01/93

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 ANNUAL RETURN MADE UP TO 17/01/92

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

21/05/9121 May 1991 REGISTERED OFFICE CHANGED ON 21/05/91 FROM: 401 BONDWAY BUSINESS CENTRE 71 BONDWAY LONDON SW8 1SQ

View Document

18/02/9118 February 1991 ANNUAL RETURN MADE UP TO 17/01/91

View Document

22/10/9022 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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