GLOBAL CHANGE DATA LAB

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of a person with significant control statement

View Document

09/01/259 January 2025 Appointment of Mr Michael Iain Blastland as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Dr Claire Helen Melamed as a director on 2025-01-01

View Document

12/12/2412 December 2024 Cessation of Hetan Shah as a person with significant control on 2024-12-11

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

12/12/2412 December 2024 Cessation of Wendy Carlin as a person with significant control on 2024-12-11

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Cessation of Antonio Caria as a person with significant control on 2024-09-10

View Document

01/10/241 October 2024 Termination of appointment of Antonio Caria as a director on 2024-09-10

View Document

14/03/2414 March 2024 Change of details for Dr Wendy Carlin as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Dr Antonio Caria on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Dr Wendy Carlin on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Sir Andrew William Dilnot Cbe on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Rachel Glennerster (Cmg) on 2024-03-01

View Document

14/03/2414 March 2024 Secretary's details changed for Dr Max Roser on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Dr Antonio Caria as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mr Hetan Shah as a person with significant control on 2024-03-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Appointment of Rachel Glennerster (Cmg) as a director on 2023-09-01

View Document

08/09/238 September 2023 Appointment of Sir Andrew William Dilnot Cbe as a director on 2023-09-01

View Document

31/08/2331 August 2023 Cessation of David Hendry as a person with significant control on 2023-05-12

View Document

31/08/2331 August 2023 Termination of appointment of David Hendry as a director on 2023-05-12

View Document

02/03/232 March 2023 Registered office address changed from The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England to Urbanoid Workspace 1&3 Kings Meadow Oxford OX2 0DP on 2023-03-02

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

19/12/2219 December 2022 Appointment of Mr. Hetan Shah as a director on 2022-09-13

View Document

19/12/2219 December 2022 Notification of Hetan Shah as a person with significant control on 2022-09-13

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

11/11/2111 November 2021 Registered office address changed from 7 the Villas Rutherway Oxford OX2 6QY United Kingdom to The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE on 2021-11-11

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

13/12/1813 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information