About

Registered Number: 07611016
Date of Incorporation: 20/04/2011 (13 years ago)
Company Status: Active
Registered Address: New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ,

 

Established in 2011, The Oversight Trust-assets for the Common Good have registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Oversight Trust-assets for the Common Good. This company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDENBERG, Robin Francis 20 May 2015 - 1
HUGHES, Ian Stuart 25 November 2019 - 1
BUBB, Stephen John Limrick, Sir 08 November 2011 10 September 2013 1
DAVIES, Gareth Neil 08 November 2011 17 June 2013 1
DAVIS, Ian Edward Lamert 08 November 2011 01 March 2016 1
KINGSTON OBE, John Gordon 18 May 2016 25 November 2019 1
PITKEATHLEY, Jill Elizabeth, Baroness 08 November 2011 07 June 2018 1
ROBINSON, David Neil 08 November 2011 18 May 2017 1
SINGH, Asheem 01 June 2016 30 January 2017 1
TICKELL, Clare, Dame 18 May 2017 21 November 2019 1
Secretary Name Appointed Resigned Total Appointments
BALLANTYNE, Alastair Ian 24 September 2015 - 1
TURNER QC, Janet Mary 17 July 2012 10 July 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 August 2020
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 16 August 2020
CONNOT - N/A 16 August 2020
CS01 - N/A 17 April 2020
RESOLUTIONS - N/A 29 November 2019
CC04 - Statement of companies objects 29 November 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CH01 - Change of particulars for director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
MA - Memorandum and Articles 17 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 20 October 2017
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 01 June 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 02 February 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 29 September 2016
RP04AP01 - N/A 12 August 2016
TM01 - Termination of appointment of director 30 June 2016
AP01 - Appointment of director 23 June 2016
RESOLUTIONS - N/A 25 May 2016
CC04 - Statement of companies objects 25 May 2016
AP01 - Appointment of director 23 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AP01 - Appointment of director 02 March 2016
CH01 - Change of particulars for director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
MA - Memorandum and Articles 26 January 2016
AP03 - Appointment of secretary 28 September 2015
TM02 - Termination of appointment of secretary 22 July 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
AD01 - Change of registered office address 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
AA - Annual Accounts 18 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AP01 - Appointment of director 09 June 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 08 May 2015
CH01 - Change of particulars for director 07 May 2015
CH01 - Change of particulars for director 07 May 2015
RESOLUTIONS - N/A 22 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
TM01 - Termination of appointment of director 03 October 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 21 June 2013
RESOLUTIONS - N/A 04 June 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 23 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AP03 - Appointment of secretary 25 July 2012
AA - Annual Accounts 23 July 2012
CC01 - Notice of restriction on the company's articles 29 May 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
RESOLUTIONS - N/A 03 April 2012
MEM/ARTS - N/A 03 April 2012
CC04 - Statement of companies objects 03 April 2012
AA01 - Change of accounting reference date 16 March 2012
AD01 - Change of registered office address 28 November 2011
AP01 - Appointment of director 16 November 2011
RESOLUTIONS - N/A 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
NEWINC - New incorporation documents 20 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.