GLOBAL INNOVATION FUND

Company Documents

DateDescription
22/01/2522 January 2025 Appointment of Mr Simon Owen Clarke as a director on 2024-12-12

View Document

01/10/241 October 2024 Director's details changed for Dr Jeremy Matthew Weinstein on 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Ms Helen Claire King on 2024-09-27

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

01/10/241 October 2024 Director's details changed for Dr Jeremy Matthew Weinstein on 2024-09-30

View Document

24/09/2424 September 2024 Appointment of Ms Watu Wamae as a director on 2024-08-12

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Resolutions

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Appointment of Ms Helen Claire King as a director on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Caroline Read as a director on 2023-12-31

View Document

10/01/2410 January 2024 Termination of appointment of Amanda Louise Glassman as a director on 2023-12-31

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Cillian Michael Moynihan as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Cillian Michael Moynihan as a secretary on 2023-07-13

View Document

15/08/2315 August 2023 Second filing for the appointment of Mr Cillian Michael Moynihan as a director

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023 Termination of appointment of Melanie Layla Potter as a secretary on 2023-06-16

View Document

06/03/236 March 2023 Termination of appointment of Jane Marie Siebels as a director on 2023-02-20

View Document

06/02/236 February 2023 Termination of appointment of Sarah Jayne Prestwood Pearson as a director on 2023-01-24

View Document

05/10/225 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Ms Caroline Read as a director on 2022-08-29

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

10/05/2210 May 2022 Appointment of Ms Sarah Jayne Prestwood Pearson as a director on 2022-05-05

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

16/11/2116 November 2021 Secretary's details changed for Ms Amelie Baudot on 2021-11-15

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Robert Gordon Christie as a director on 2021-06-30

View Document

13/08/2013 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR VELAVAN GNANENDRAN

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR JAMES ROY CLARK

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED ELIZABETH MARY PEAK

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED JAMES PAUL HABYARIMANA

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH PEARSON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR KANINI MUTOONI

View Document

18/03/2018 March 2020 SECOND FILING OF TM01 FOR STEFAN NICOLAAS ALFONS ANNA DERCON

View Document

03/03/203 March 2020 DIRECTOR APPOINTED VELAVAN GNANENDRAN

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEFAN DERCON

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KANINI MUTOONI / 31/01/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR DARREN JOHN WELCH

View Document

08/05/198 May 2019 DIR APPOINTED 11/04/2019

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR VELAVAN GNANENDRAN

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MS JANE MARIE SIEBELS

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR JACK MARSDEN HAWKINS JR

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KREMER

View Document

24/01/1924 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SANTHOSH MATHEW

View Document

19/12/1819 December 2018 NON-MEMBER FUNDER APPROVED, SUBJECT TO THE COMPANY ENTERING INTO A FUNDING AGREEMENT. 27/11/2018

View Document

12/11/1812 November 2018 ADOPT ARTICLES 22/10/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 8 DEVONSHIRE SQUARE LONDON E1 5JL UNITED KINGDOM

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE JOSEPH GIAMBANCO / 27/09/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE JOSEPH GIAMBANCO / 28/09/2018

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CESSATION OF U.S. AGENCY FOR INTERNATIONAL DEVELOPMENT (USAID) AS A PSC

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF PSC STATEMENT ON 14/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SECOND HOME 68-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SIEGELMAN

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED PROFESSOR STEFAN NICOLAAS ALFONS ANNA DERCON

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINA TRIVELLI

View Document

09/02/189 February 2018 DIRECTOR APPOINTED DR SARAH JAYNE PRESTWOOD PEARSON

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR VELAVAN GNANENDRAN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN DERCON

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY ANDERSON / 25/09/2017

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY ANDERSON / 25/09/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER DUFLO

View Document

19/01/1719 January 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/12/1618 December 2016 ADOPT ARTICLES 28/11/2016

View Document

18/12/1618 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 COMPANY BUSINESS 20/06/2016

View Document

09/09/169 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN KANINI MUTOONI / 23/08/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM GLOBAL INNOVATION FUND SECOND HOME 68-80 HANBURY STREET LONDON E1 5JL UNITED KINGDOM

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM UNIT 1, 189-190 SHOREDITCH HIGH STREET LONDON E1 6HU

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY KATALINA CARRASCO

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MS AMELIE BAUDOT

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MS CAROLINA TRIVELLI

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS MAUREEN KANINI MUTOONI

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KATALINA CARRASCO / 13/10/2015

View Document

13/10/1513 October 2015 17/09/15 NO MEMBER LIST

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 61 RIVINGTON STREET LONDON EC2A 3QQ

View Document

01/04/151 April 2015 SECRETARY APPOINTED KATALINA CARRASCO

View Document

01/04/151 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MICHAEL ROBERT KREMER

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM ST NICHOLAS HOUSE ST NICHOLAS ROAD SUTTON SURREY SM1 1EL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PROFESSOR STEFAN NICOLAAS ALFONS ANNA DERCON

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED RUSSELL SIEGELMAN

View Document

30/09/1430 September 2014 CO BUSINESS 23/09/2014

View Document

30/09/1430 September 2014 ADOPT ARTICLES 19/09/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY YAPP

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MICHAEL ROY ANDERSON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS KIRK

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED SALVATORE JOSEPH GIAMBANCO

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED PROFESSOR ESTHER CAROLINE DUFLO

View Document

17/09/1417 September 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