Company NameGlobal Innovation Fund
Company StatusActive
Company Number09223487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Santhosh Mathew
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed08 December 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCountry Lead Public Policy And Finance
Country of ResidenceIndia
Correspondence AddressCapital Court 5th Floor
Olof Palme Marg, Munirka
Delhi
India
Director NameJames Paul Habyarimana
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed06 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleAssociate Professor
Country of ResidenceUnited States
Correspondence AddressGeorgetown University 37th & O St Nw
Washington Dc
20057
Director NameMr James Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cabot Square Capital Llp 1 Connaught Place
London
W2 2ET
Director NameKathryn Card Kaufman
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleBoard Member And Mother
Country of ResidenceUnited States
Correspondence Address1460 Grissom Lane Lexington
Ky
40516
Director NameDr Jeremy Matthew Weinstein
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address910 Lathrop Pl
Stanford, Ca
94305
Secretary NameMr Cillian Michael Moynihan
StatusCurrent
Appointed13 July 2023(8 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMs Helen Claire King
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(9 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressRoom 118 Foreign Commonwealth & Development Office
King Charles Street
London
SW1A 2AH
Director NameMr Timothy Stuart Yapp
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Angus James Kelton Kirk
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Nicholas House St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameProf Esther Caroline Duflo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 January 2017)
RoleProfessor Of Poverty Alleviation
Country of ResidenceUnited States
Correspondence AddressMit Dept Of Economics 77 Massachusetts Avenue
Building E17 Room 201b
Cambridge
Massachusetts
02139
Director NameRussell Siegelman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2018)
RoleLecturer
Country of ResidenceUnited States
Correspondence Address244 Santa Rita Avenue
Palo Alto
California
Ca94301
Director NameMr Michael Roy Anderson Cb
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish,American
StatusResigned
Appointed19 September 2014(2 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Rugby Road
Brighton
BN1 6EB
Director NameSalvatore Joseph Giambanco
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2014(2 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2020)
RoleSocial Entrepreneur
Country of ResidenceUnited States
Correspondence Address814 Franklin Avenue
New Orleans
Louisiana
70117
Director NameMichael Robert Kremer
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2019)
RoleScientific Director
Country of ResidenceUnited States
Correspondence Address227 Aspinwall Avenue
Brookline
Massachusetts Ma02446
United States
Secretary NameKatalina Carrasco
StatusResigned
Appointed17 March 2015(6 months after company formation)
Appointment Duration1 year (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressUnit 1, 189-190 Shoreditch High Street
London
E1 6HU
Director NameMs Kanini Mutooni
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2020)
RoleDirector,Investment
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMs Carolina Trivelli
Date of BirthJune 1968 (Born 55 years ago)
NationalityPeruvian
StatusResigned
Appointed04 March 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2018)
RoleChief Executive Officer
Country of ResidencePeru
Correspondence Address031 Calle Uno Oeste
Corpac, San Isidro
Lima
Peru
Secretary NameMs Amelie Baudot
StatusResigned
Appointed17 March 2016(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 2022)
RoleCompany Director
Correspondence Address1701 Rhode Island Ave Nw
Washington Dc
20036
Director NameMr Velavan Gnanendran
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2019)
RoleDirector For Finance & Delivery
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDr Sarah Jayne Prestwood Pearson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2020)
RoleChief Innovation Officer
Country of ResidenceAustralia
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameProf Stefan Nicolaas Alfons Anna Dercon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed26 January 2018(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleChief Economist
Country of ResidenceUnited Kingdom
Correspondence Address94 Church Way
Oxford
Oxfordshire
OX4 4EF
Director NameMr Jack Marsden Hawkins Jr
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2019(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleUs Government
Country of ResidenceUnited States
Correspondence AddressUsaid Bureau For Economic Growth, Education&Enviro
Room 11, 1118, 1717 Pennsylvania Avenue Nw
Washington Dc
20006
Director NameMs Jane Marie Siebels
Date of BirthMay 1960 (Born 64 years ago)
NationalityBahamian
StatusResigned
Appointed16 February 2019(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 February 2023)
RoleInvestor
Country of ResidenceBahamas
Correspondence AddressH3 Albany
London
W1J 0AU
Director NameMr Darren John Welch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressForeign, Commonwealth And Development Office King
London
SW1A 2AH
Director NameVelavan Gnanendran
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLarry Ellison Foundation Building 3, Chiswick Busi
566 Chiswick High Road
London
W4 5YA
Director NameElizabeth Mary Peak
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 2020(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2020)
RolePublic Servant
Country of ResidenceAustralia
Correspondence AddressRg Casey Building John McEwen Crs
Barton Act
0221
Australia
Director NameRobert Gordon Christie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2021(6 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2021)
RolePublic Servant
Country of ResidenceAustralia
Correspondence Address255 London Circuit Canberra Act
2601
Australia
Director NameMs Amanda Louise Glassman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address3301 Rolling Road Chevy Chase
Maryland
20815
Secretary NameMs Melanie Layla Potter
StatusResigned
Appointed15 March 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2023)
RoleCompany Director
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMs Sarah Jayne Prestwood Pearson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed05 May 2022(7 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 January 2023)
RoleNon-Executive Director And Investor
Country of ResidenceAustralia
Correspondence Address1201/12 Edward Street
Brisbane City, Qld
4000.
Director NameMs Caroline Read
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFcdo King Charles Street
London
SW1A 2AH

Contact

Websiteglobalinnovation.fund/

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

31 January 2024Appointment of Ms Helen Claire King as a director on 1 January 2024 (2 pages)
10 January 2024Termination of appointment of Amanda Louise Glassman as a director on 31 December 2023 (1 page)
10 January 2024Termination of appointment of Caroline Read as a director on 31 December 2023 (1 page)
4 January 2024Group of companies' accounts made up to 31 December 2022 (34 pages)
2 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
29 August 2023Appointment of Mr Cillian Michael Moynihan as a secretary on 13 July 2023 (2 pages)
29 August 2023Termination of appointment of Cillian Michael Moynihan as a director on 29 August 2023 (1 page)
15 August 2023Second filing for the appointment of Mr Cillian Michael Moynihan as a director (3 pages)
26 July 2023Termination of appointment of Melanie Layla Potter as a secretary on 16 June 2023 (1 page)
6 March 2023Termination of appointment of Jane Marie Siebels as a director on 20 February 2023 (1 page)
6 February 2023Termination of appointment of Sarah Jayne Prestwood Pearson as a director on 24 January 2023 (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (34 pages)
26 September 2022Appointment of Ms Caroline Read as a director on 29 August 2022 (2 pages)
23 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
31 August 2022Termination of appointment of Darren John Welch as a director on 29 August 2022 (1 page)
10 May 2022Appointment of Ms Sarah Jayne Prestwood Pearson as a director on 5 May 2022 (2 pages)
28 March 2022Resolutions
  • RES13 ‐ Appointment 31/01/2022
(3 pages)
21 March 2022Appointment of Dr Jeremy Matthew Weinstein as a director on 31 January 2022 (2 pages)
21 March 2022Appointment of Ms Melanie Layla Potter as a secretary on 15 March 2022 (2 pages)
21 March 2022Termination of appointment of Amelie Baudot as a secretary on 11 February 2022 (1 page)
17 February 2022Resolutions
  • RES13 ‐ Company business 03/02/2022
(3 pages)
15 February 2022Memorandum and Articles of Association (59 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 November 2021Resolutions
  • RES13 ‐ Appointment 09/11/2021
(1 page)
16 November 2021Secretary's details changed for Ms Amelie Baudot on 15 November 2021 (1 page)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
2 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
20 July 2021Termination of appointment of Robert Gordon Christie as a director on 30 June 2021 (1 page)
11 February 2021Director's details changed for Mr Santhosh Mathew on 1 December 2020 (2 pages)
2 February 2021Appointment of Robert Gordon Christie as a director on 1 January 2021 (2 pages)
18 January 2021Appointment of Ms Amanda Louise Glassman as a director on 1 January 2021 (2 pages)
11 January 2021Termination of appointment of Jack Marsden Hawkins Jr as a director on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Elizabeth Mary Peak as a director on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Salvatore Joseph Giambanco as a director on 31 December 2020 (1 page)
11 December 2020Appointment of Kathryn Card Kaufman as a director on 11 November 2020 (2 pages)
7 October 2020Change of details for Department for International Development (Dfid) as a person with significant control on 1 September 2020 (2 pages)
7 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 October 2020Director's details changed for Mr Darren John Welch on 1 September 2020 (2 pages)
13 August 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
23 April 2020Termination of appointment of Velavan Gnanendran as a director on 21 April 2020 (1 page)
20 April 2020Appointment of James Paul Habyarimana as a director on 6 March 2020 (2 pages)
20 April 2020Appointment of Mr James Roy Clark as a director on 6 March 2020 (2 pages)
20 April 2020Termination of appointment of Kanini Mutooni as a director on 19 March 2020 (1 page)
20 April 2020Appointment of Elizabeth Mary Peak as a director on 6 March 2020 (2 pages)
20 April 2020Termination of appointment of Michael Roy Anderson as a director on 31 March 2020 (1 page)
20 April 2020Termination of appointment of Sarah Jayne Prestwood Pearson as a director on 6 March 2020 (1 page)
18 March 2020Second filing for the termination of Stefan Nicolaas Alfons Anna Dercon as a director (5 pages)
3 March 2020Appointment of Velavan Gnanendran as a director on 2 December 2019 (2 pages)
6 January 2020Termination of appointment of Stefan Nicolaas Alfons Anna Dercon as a director on 12 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 18/03/2020.
(2 pages)
24 September 2019Director's details changed for Ms Kanini Mutooni on 31 January 2019 (2 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
10 May 2019Appointment of Mr Darren John Welch as a director on 15 April 2019 (2 pages)
8 May 2019Resolutions
  • RES13 ‐ Dir appointed 11/04/2019
(3 pages)
17 April 2019Termination of appointment of Velavan Gnanendran as a director on 15 April 2019 (1 page)
27 February 2019Appointment of Ms Jane Marie Siebels as a director on 16 February 2019 (2 pages)
15 February 2019Termination of appointment of Michael Robert Kremer as a director on 4 February 2019 (1 page)
15 February 2019Appointment of Mr Jack Marsden Hawkins Jr as a director on 4 February 2019 (2 pages)
24 January 2019Withdrawal of a person with significant control statement on 24 January 2019 (2 pages)
21 December 2018Appointment of Mr Santhosh Mathew as a director on 8 December 2018 (2 pages)
19 December 2018Resolutions
  • RES13 ‐ Non-member funder approved, subject to the company entering into a funding agreement. 27/11/2018
(1 page)
12 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
2 November 2018Registered office address changed from 8 Devonshire Square London E1 5JL United Kingdom to 8 Devonshire Square London EC2M 4PL on 2 November 2018 (1 page)
12 October 2018Director's details changed for Salvatore Joseph Giambanco on 27 September 2018 (2 pages)
3 October 2018Director's details changed for Salvatore Joseph Giambanco on 28 September 2018 (2 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
20 September 2018Cessation of U.S. Agency for International Development (Usaid) as a person with significant control on 6 April 2016 (1 page)
20 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
19 September 2018Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to 8 Devonshire Square London E1 5JL on 19 September 2018 (1 page)
5 June 2018Termination of appointment of Russell Siegelman as a director on 6 May 2018 (1 page)
27 April 2018Appointment of Professor Stefan Nicolaas Alfons Anna Dercon as a director on 26 January 2018 (2 pages)
6 March 2018Termination of appointment of Carolina Trivelli as a director on 2 February 2018 (1 page)
9 February 2018Appointment of Dr Sarah Jayne Prestwood Pearson as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Mr Velavan Gnanendran as a director on 1 January 2018 (2 pages)
16 January 2018Termination of appointment of Stefan Nicolaas Alfons Anna Dercon as a director on 31 December 2017 (1 page)
25 September 2017Director's details changed for Mr Michael Roy Anderson on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Michael Roy Anderson on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Michael Roy Anderson on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Michael Roy Anderson on 25 September 2017 (2 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
30 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
10 February 2017Termination of appointment of Esther Caroline Duflo as a director on 23 January 2017 (1 page)
10 February 2017Termination of appointment of Esther Caroline Duflo as a director on 23 January 2017 (1 page)
19 January 2017Resignation of an auditor (2 pages)
19 January 2017Resignation of an auditor (2 pages)
18 December 2016Statement of company's objects (2 pages)
18 December 2016Statement of company's objects (2 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
15 September 2016Resolutions
  • RES13 ‐ Company business 20/06/2016
(3 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
5 September 2016Director's details changed for Ms Maureen Kanini Mutooni on 23 August 2016 (3 pages)
5 September 2016Director's details changed for Ms Maureen Kanini Mutooni on 23 August 2016 (3 pages)
15 July 2016Registered office address changed from Unit 1, 189-190 Shoreditch High Street London E1 6HU to Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL United Kingdom to Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL United Kingdom to Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Unit 1, 189-190 Shoreditch High Street London E1 6HU to Global Innovation Fund Second Home 68-80 Hanbury Street London E1 5JL on 15 July 2016 (1 page)
23 March 2016Termination of appointment of Katalina Carrasco as a secretary on 17 March 2016 (1 page)
23 March 2016Appointment of Ms Amelie Baudot as a secretary on 17 March 2016 (2 pages)
23 March 2016Appointment of Ms Amelie Baudot as a secretary on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Katalina Carrasco as a secretary on 17 March 2016 (1 page)
10 March 2016Appointment of Ms Carolina Trivelli as a director on 4 March 2016 (2 pages)
10 March 2016Appointment of Ms Carolina Trivelli as a director on 4 March 2016 (2 pages)
8 February 2016Appointment of Ms Maureen Kanini Mutooni as a director on 14 December 2015 (2 pages)
8 February 2016Appointment of Ms Maureen Kanini Mutooni as a director on 14 December 2015 (2 pages)
13 October 2015Annual return made up to 17 September 2015 no member list (7 pages)
13 October 2015Secretary's details changed for Katalina Carrasco on 13 October 2015 (1 page)
13 October 2015Annual return made up to 17 September 2015 no member list (7 pages)
13 October 2015Secretary's details changed for Katalina Carrasco on 13 October 2015 (1 page)
7 July 2015Registered office address changed from 61 Rivington Street London EC2A 3QQ to Unit 1, 189-190 Shoreditch High Street London E1 6HU on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 61 Rivington Street London EC2A 3QQ to Unit 1, 189-190 Shoreditch High Street London E1 6HU on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 61 Rivington Street London EC2A 3QQ to Unit 1, 189-190 Shoreditch High Street London E1 6HU on 7 July 2015 (1 page)
1 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
1 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
1 April 2015Appointment of Katalina Carrasco as a secretary on 17 March 2015 (3 pages)
1 April 2015Appointment of Katalina Carrasco as a secretary on 17 March 2015 (3 pages)
23 January 2015Appointment of Michael Robert Kremer as a director on 3 December 2014 (3 pages)
23 January 2015Appointment of Michael Robert Kremer as a director on 3 December 2014 (3 pages)
23 January 2015Appointment of Michael Robert Kremer as a director on 3 December 2014 (3 pages)
20 January 2015Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to 61 Rivington Street London EC2A 3QQ on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to 61 Rivington Street London EC2A 3QQ on 20 January 2015 (2 pages)
30 September 2014Appointment of Professor Esther Caroline Duflo as a director on 19 September 2014 (3 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
30 September 2014Appointment of Michael Roy Anderson as a director on 19 September 2014 (3 pages)
30 September 2014Resolutions
  • RES13 ‐ Co business 23/09/2014
(6 pages)
30 September 2014Appointment of Professor Stefan Nicolaas Alfons Anna Dercon as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Salvatore Joseph Giambanco as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Michael Roy Anderson as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Russell Siegelman as a director on 19 September 2014 (3 pages)
30 September 2014Termination of appointment of Timothy Stuart Yapp as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Salvatore Joseph Giambanco as a director on 19 September 2014 (3 pages)
30 September 2014Appointment of Russell Siegelman as a director on 19 September 2014 (3 pages)
30 September 2014Termination of appointment of Timothy Stuart Yapp as a director on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Angus James Kelton Kirk as a director on 19 September 2014 (2 pages)
30 September 2014Appointment of Professor Stefan Nicolaas Alfons Anna Dercon as a director on 19 September 2014 (3 pages)
30 September 2014Termination of appointment of Angus James Kelton Kirk as a director on 19 September 2014 (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
30 September 2014Appointment of Professor Esther Caroline Duflo as a director on 19 September 2014 (3 pages)
17 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 September 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)