OPEN DATA INSTITUTE

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Robert Kenneth Bryan on 2024-04-30

View Document

07/08/247 August 2024 Registered office address changed from Kings Place 90 York Way London N1 9AG England to 4th Floor, Kings Place, 90 York Way London N1 9AG on 2024-08-07

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2022-12-31

View Document

14/04/2314 April 2023 Director's details changed for Ms Justine Juliette Alice Roberts on 2021-01-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Martin Adam Elysee Tisne as a director on 2022-03-31

View Document

07/01/237 January 2023 Full accounts made up to 2021-12-31

View Document

14/10/2114 October 2021 Termination of appointment of Jenifer Fays Alys Tennison as a director on 2021-10-01

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY JOHN BERNERS-LEE / 06/04/2016

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR TIMOTHY JOHN BERNERS-LEE / 06/04/2016

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / PROFESSOR NIGEL RICHARD SHADBOLT / 06/04/2016

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORANA

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS ANNA MARIA FOWLKES MAZZONE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS JUSTINE JULIETTE ALICE ROBERTS

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MS LOUISE MARY BURKE

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTHA LANE FOX

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEELIE KROES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED DR JENIFER FAYS ALYS TENNISON

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR STEPHEN GAVIN MORANA

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN STARKS

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

01/04/161 April 2016 31/03/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MISS MARTHA LANE FOX

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MS NEELIE KROES

View Document

28/04/1528 April 2015 31/03/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR MARTIN ADAM ELYSEE TISNE

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR NIGEL RICHARD SHADBOLT / 31/03/2015

View Document

27/04/1527 April 2015 SAIL ADDRESS CREATED

View Document

13/11/1413 November 2014 SECTION 519

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 35 CLIFTON STREET LONDON EC2A 4JE ENGLAND

View Document

25/04/1425 April 2014 31/03/14 NO MEMBER LIST

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ST. JAMES HOUSE (1ST FLOOR) ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 31/03/13 NO MEMBER LIST

View Document

05/02/135 February 2013 DIRECTOR APPOINTED DR JOHN RICHARD MARSH

View Document

05/02/135 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

05/02/135 February 2013

View Document

04/01/134 January 2013 ADOPT ARTICLES 11/12/2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR GAVIN RENWICK STARKS

View Document

16/10/1216 October 2012 ADOPT ARTICLES 04/10/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR ROGER HAMPSON

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAIT

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN STAIT

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED PROFESSOR SIR TIMOTHY JOHN BERNERS-LEE

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ROBERT KENNETH BRYAN

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYAN

View Document

01/06/121 June 2012

View Document

30/05/1230 May 2012 ADOPT ARTICLES 16/05/2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED PROFESSOR NIGEL RICHARD SHADBOLT

View Document

29/05/1229 May 2012

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED BCOMP CLG 3 LIMITED CERTIFICATE ISSUED ON 24/05/12

View Document

24/05/1224 May 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/05/1224 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

13/04/1213 April 2012 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