THE CHARLES DARWIN TRUST

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Registered office address changed from 31 Baalbec Road London N5 1QN to Knox Cropper Knox Cropper 65 Leadenhall Street 5th Floor London EC3A 2AD on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Randal Hume Keynes as a director on 2023-02-22

View Document

16/03/2316 March 2023 Appointment of Dr Sarah Catherine Darwin as a director on 2022-06-10

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/11/218 November 2021 Termination of appointment of John Stephen Jones as a director on 2021-09-10

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/04/1513 April 2015 13/01/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH EVELYN BARLOW / 01/10/2014

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ANTHONY ARMSTRONG CARNWATH / 01/01/2015

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM
38 LEVERTON STREET
LONDON
NW5 2PG

View Document

07/02/147 February 2014 13/01/14 NO MEMBER LIST

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 13/01/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMSON

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 14 CANONBURY PARK SOUTH ISLINGTON LONDON N1 2JJ

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH EVELYN SAVAGE / 01/05/2011

View Document

13/01/1213 January 2012 13/01/12 NO MEMBER LIST

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED REV. PROF. MICHAEL JONATHAN REISS

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED DR PHILIP THOMAS BARLOW

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BARLOW

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES FARRER

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORNSBY

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/01/1128 January 2011 SECRETARY APPOINTED MISS RUTH EVELYN SAVAGE

View Document

28/01/1128 January 2011 13/01/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY KAREN GOLDIE MORRISON

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEWART THOMSON / 13/01/2010

View Document

27/01/1027 January 2010 13/01/10 NO MEMBER LIST

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDAL HUME KEYNES / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE YVONNE BARLOW / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICK NIGEL RAJENDRANATH ZUTSHI / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEYNES / 13/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES MATTHEW FARRER / 13/01/2010

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

14/11/0814 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: G OFFICE CHANGED 15/04/03 THE LINNEAN SOCIETY BURLINGTON HOUSE, PICCADILLY LONDON W1J 0BF

View Document

11/02/0311 February 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 ANNUAL RETURN MADE UP TO 13/01/00

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 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