Company NameInsiuk
Company StatusActive
Company Number07635486
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Graham Tait
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameSalim Mohamed Amin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameJonathan Simon Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameDeborah Rayner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address5 Canada Square
C/O Thomson Reuters - Floor 8
London
E14 5AQ
Director NameCilla Benko
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed28 October 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector General Sveriges Radio
Country of ResidenceSweden
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameJan Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMichael John Herrod
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameNeil Ashton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Antonio Zappulla
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCeo Thomson Reuters Foundation
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Robin Pieter Elias
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMs Elizabeth Claire Spiller
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleJournalist
Country of ResidenceSwitzerland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Timothy John Singleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleNews Executive
Country of ResidenceEngland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameCaroline Drees
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican,German
StatusCurrent
Appointed05 March 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleSenior Director, Field Safety And Security, Npr
Country of ResidenceUnited States
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NamePaul Danahar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleForeign Editor
Country of ResidenceEngland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMark Grant
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleSafety And Security Leader / Head Of High-Risk
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Simon James Gardner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleGlobal Head Of Editorial Safety, Reuters
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr George Laurence Brock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressThomson Reuters Foundation (5th Floor) The Thomson
Canary Wharf
London
E14 5ER
Director NameMr Stewart Peter Purvis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThomson Reuters Foundation (5th Floor) The Thomson
Canary Wharf
London
E14 5ER
Director NameGerbrand Hop
Date of BirthMay 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThomson Reuters Foundation (5th Floor) The Thomson
Canary Wharf
London
E14 5ER
Director NameJeremy Francis John Bowen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceJournalist
Correspondence AddressTelevison Centre Wood Lane
London
W12 7RJ
Director NameJeffrey Mark Dubin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address17 A L'Ancienne Route
Grand Saconnex
Geneva
1218
Director NameMichael William Christie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMarcelo Do Nascimento Moreira
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2023)
RoleEditor-In-Chief
Country of ResidenceBrazil
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Jonathan Charles Munro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2020)
RoleNews Executive
Country of ResidenceEngland
Correspondence AddressNn6
Director NameTakehiko Kusaba
Date of BirthOctober 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-2-1 Jinnan
Shibuya-Ku
Tokyo
150-8001
Director NameMr Christopher Martin Elliott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCb10
Director NameDeborah Anne Rayner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurner House 16 Great Marlborought St
London
W1F 7HS
Director NameAlison Bethel McKenzie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSpiegelgasse 2/29
Vienna
1010
Director NameMr Thomas Evans
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 March 2023)
RoleVp Of Newsgathering
Country of ResidenceUnited Kingdom
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMrs Susan Clare Inglish
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThomson Reuters Building (5th Floor) 30 South Colo
Canary Wharf
London
E14 5EP
Director NameNoriko Kudo
Date of BirthApril 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed29 November 2016(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameSubrata De
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed09 March 2017(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThomson Reuters Building, 5th Floor 30 South Colon
Canary Wharf
London
E14 5EP
Director NameMs Sally Ann Buzbee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2021)
RoleJournalist
Country of ResidenceUnited States
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameMr Andrew Rob Roy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 December 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ
Director NameIan Phillips
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2023)
RoleJournalist
Country of ResidenceUnited States
Correspondence AddressInsi C/O Thomson Reuters Foundation 5 Canada Squar
Floor 8
London
E14 5AQ

Location

Registered AddressInsi C/O Thomson Reuters Foundation 5 Canada Square
Floor 8
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Turnover£151,771
Net Worth£142,265
Cash£147,135
Current Liabilities£4,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
28 December 2020Appointment of Mr Timothy John Singleton as a director on 8 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Richard Graham Tait on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Jonathan Simon Williams on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Michael John Herrod on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Neil Ashton on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Noriko Kudo on 18 December 2020 (2 pages)
17 December 2020Registered office address changed from Thomson Reuters 5 Canada Square Floor 8 London E14 5AQ United Kingdom to Insi C/O Thomson Reuters Foundation 5 Canada Square Floor 8 London E14 5AQ on 17 December 2020 (1 page)
3 September 2020Registered office address changed from 5 Canada Square C/O Thomsoin Reuters - Floor 8 London E14 5AQ England to Thomson Reuters 5 Canada Square Floor 8 London E14 5AQ on 3 September 2020 (1 page)
19 August 2020Director's details changed for Cilla Benko on 14 August 2020 (2 pages)
6 August 2020Director's details changed for Mr Andrew Rob Roy on 28 May 2020 (2 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
1 June 2020Director's details changed for Ms Elizabeth Claire Spiller on 28 May 2020 (2 pages)
1 June 2020Director's details changed (2 pages)
29 May 2020Director's details changed for Ms Sally Ann Buzbee on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Michael William Christie on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Amy Selwyn on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Marcelo Do Nascimento Moreira on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Mr Thomas Evans on 28 May 2020 (2 pages)
29 May 2020Director's details changed for Salim Mohamed Amin on 28 May 2020 (2 pages)
22 May 2020Appointment of Mr Andrew Rob Roy as a director on 19 May 2020 (2 pages)
20 May 2020Termination of appointment of Jonathan Munro as a director on 19 May 2020 (1 page)
20 May 2020Appointment of Ms Elizabeth Claire Spiller as a director on 19 May 2020 (2 pages)
31 March 2020Registered office address changed from Thomson Reuters Building (5th Floor) 30 South Colonnade Canary Wharf London E14 5EP to 5 Canada Square C/O Thomsoin Reuters - Floor 8 London E14 5AQ on 31 March 2020 (1 page)
24 February 2020Termination of appointment of Barbara Trionfi as a director on 21 February 2020 (1 page)
24 February 2020Termination of appointment of Jeffrey Mark Dubin as a director on 21 February 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
26 November 2019Termination of appointment of Susan Clare Inglish as a director on 26 November 2019 (1 page)
29 July 2019Appointment of Mr Robin Pieter Elias as a director on 29 July 2019 (2 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Antonio Zappulla as a director on 29 April 2019 (2 pages)
8 April 2019Termination of appointment of Timothy John Singleton as a director on 5 April 2019 (1 page)
8 April 2019Termination of appointment of Monique Jeanne Gilberte Villa as a director on 1 April 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
28 November 2018Appointment of Ms Sally Ann Buzbee as a director on 4 November 2018 (2 pages)
24 May 2018Director's details changed for Jonathan Simon Williams on 24 May 2018 (2 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Timothy John Singleton as a director on 29 November 2016 (2 pages)
9 May 2018Appointment of Mrs Susan Clare Inglish as a director on 5 July 2016 (2 pages)
23 April 2018Termination of appointment of Subrata De as a director on 23 January 2018 (1 page)
5 March 2018Termination of appointment of Francesca Mary Unsworth as a director on 26 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 June 2017Appointment of Subrata De as a director on 9 March 2017 (2 pages)
27 June 2017Appointment of Subrata De as a director on 9 March 2017 (2 pages)
30 May 2017Termination of appointment of Takehiko Kusaba as a director on 29 November 2016 (1 page)
30 May 2017Termination of appointment of Takehiko Kusaba as a director on 29 November 2016 (1 page)
30 May 2017Appointment of Michael John Herrod as a director on 29 November 2016 (2 pages)
30 May 2017Termination of appointment of Timothy John Singleton as a director on 29 November 2016 (1 page)
30 May 2017Appointment of Michael John Herrod as a director on 29 November 2016 (2 pages)
30 May 2017Termination of appointment of Timothy John Singleton as a director on 29 November 2016 (1 page)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 May 2017Appointment of Neil Ashton as a director (2 pages)
8 May 2017Appointment of Neil Ashton as a director (2 pages)
9 March 2017Appointment of Noriko Kudo as a director on 29 November 2016 (2 pages)
9 March 2017Appointment of Noriko Kudo as a director on 29 November 2016 (2 pages)
16 February 2017Appointment of Neil Ashton as a director on 30 January 2017 (2 pages)
16 February 2017Appointment of Neil Ashton as a director on 30 January 2017 (2 pages)
25 January 2017Termination of appointment of Christopher Martin Elliott as a director on 29 November 2016 (2 pages)
25 January 2017Termination of appointment of Christopher Martin Elliott as a director on 29 November 2016 (2 pages)
25 January 2017Appointment of Jan Thompson as a director on 29 November 2016 (3 pages)
25 January 2017Appointment of Jan Thompson as a director on 29 November 2016 (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
9 November 2016Termination of appointment of Richard Jeremy Sambrook as a director on 6 September 2016 (2 pages)
9 November 2016Termination of appointment of Richard Jeremy Sambrook as a director on 6 September 2016 (2 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (19 pages)
26 May 2016Annual return made up to 16 May 2016 no member list (19 pages)
25 January 2016Appointment of Cilla Benko as a director on 28 October 2015 (3 pages)
25 January 2016Appointment of Cilla Benko as a director on 28 October 2015 (3 pages)
12 December 2015Appointment of Deborah Rayner as a director on 28 October 2015 (3 pages)
12 December 2015Appointment of Deborah Rayner as a director on 28 October 2015 (3 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 August 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 June 2015Appointment of Mr Thomas Evans as a director on 25 February 2015 (2 pages)
26 June 2015Appointment of Barbara Trionfi as a director on 25 February 2015 (2 pages)
26 June 2015Appointment of Mr Thomas Evans as a director on 25 February 2015 (2 pages)
26 June 2015Appointment of Barbara Trionfi as a director on 25 February 2015 (2 pages)
25 June 2015Annual return made up to 16 May 2015 no member list (17 pages)
25 June 2015Annual return made up to 16 May 2015 no member list (17 pages)
22 June 2015Termination of appointment of Deborah Anne Rayner as a director on 25 February 2015 (1 page)
22 June 2015Termination of appointment of Alison Bethel Mckenzie as a director on 25 February 2015 (1 page)
22 June 2015Termination of appointment of Deborah Anne Rayner as a director on 25 February 2015 (1 page)
22 June 2015Termination of appointment of Alison Bethel Mckenzie as a director on 25 February 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
19 August 2014Annual return made up to 16 May 2014 no member list (17 pages)
19 August 2014Annual return made up to 16 May 2014 no member list (17 pages)
18 August 2014Termination of appointment of Stewart Peter Purvis as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Jeremy Francis John Bowen as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Stewart Peter Purvis as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Edwin Mark Thompson as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Jeremy Francis John Bowen as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Gerbrand Hop as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Edwin Mark Thompson as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of Gerbrand Hop as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of George Laurence Brock as a director on 30 October 2013 (1 page)
18 August 2014Termination of appointment of George Laurence Brock as a director on 30 October 2013 (1 page)
14 August 2014Appointment of Francesca Mary Unsworth as a director on 30 October 2013 (2 pages)
14 August 2014Appointment of Jonathan Simon Williams as a director on 30 October 2013 (2 pages)
14 August 2014Appointment of Alison Bethel Mckenzie as a director on 30 October 2013 (2 pages)
14 August 2014Appointment of Alison Bethel Mckenzie as a director on 30 October 2013 (2 pages)
14 August 2014Appointment of Francesca Mary Unsworth as a director on 30 October 2013 (2 pages)
14 August 2014Appointment of Jonathan Simon Williams as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Amy Selwyn as a director on 30 December 2013 (2 pages)
13 August 2014Appointment of Jonathan Munro as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Mr Timothy John Singleton as a director on 25 April 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2014Appointment of Salim Mohamed Amin as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Amy Selwyn as a director on 30 December 2013 (2 pages)
13 August 2014Appointment of Deborah Anne Rayner as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Deborah Anne Rayner as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Michael William Christie as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Jeffrey Mark Dubin as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Mr Timothy John Singleton as a director on 25 April 2014 (2 pages)
13 August 2014Appointment of Christopher Martin Elliot as a director on 30 October 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2014Appointment of Takehiko Kusaba as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Takehiko Kusaba as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Marcelo Do Nascimento Moreira as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Jeffrey Mark Dubin as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Christopher Martin Elliot as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Marcelo Do Nascimento Moreira as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Jonathan Munro as a director on 30 October 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2021 under section 1088 of the Companies Act 2006
(2 pages)
13 August 2014Appointment of Michael William Christie as a director on 30 October 2013 (2 pages)
13 August 2014Appointment of Salim Mohamed Amin as a director on 30 October 2013 (2 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 July 2013Annual return made up to 16 May 2013 no member list (9 pages)
23 July 2013Annual return made up to 16 May 2013 no member list (9 pages)
22 July 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
22 July 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
19 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
19 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
3 August 2012Annual return made up to 16 May 2012 (19 pages)
3 August 2012Annual return made up to 16 May 2012 (19 pages)
12 June 2012Appointment of Mr Richard Jeremy Sambrook as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/02/2021 under section 1088 of the Companies Act 2006
(3 pages)
12 June 2012Appointment of Mr Richard Jeremy Sambrook as a director (3 pages)
1 May 2012Appointment of Jeremy Bowen as a director (3 pages)
1 May 2012Appointment of Monique Villa as a director (3 pages)
1 May 2012Appointment of Jeremy Bowen as a director (3 pages)
1 May 2012Appointment of Monique Villa as a director (3 pages)
1 May 2012Appointment of Edwin Mark Thompson as a director (3 pages)
1 May 2012Appointment of Edwin Mark Thompson as a director (3 pages)
18 November 2011Registered office address changed from Thomson Reuters Foundation (5Th Floor) the Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5ER United Kingdom on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from Thomson Reuters Foundation (5Th Floor) the Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5ER United Kingdom on 18 November 2011 (2 pages)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2011Memorandum and Articles of Association (22 pages)
28 September 2011Memorandum and Articles of Association (22 pages)
16 May 2011Incorporation (32 pages)
16 May 2011Incorporation (32 pages)