BEHAVIOURAL INSIGHTS LTD

Register to unlock more data on OkredoRegister

BEHAVIOURAL INSIGHTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08567792

Incorporation date

13/06/2013

Size

Group

Contacts

Registered address

Registered address

58 Victoria Embankment, London EC4Y 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2013)
dot icon25/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/08/2025
Appointment of Mr Sebastian Fernando Salomon as a director on 2025-08-07
dot icon11/08/2025
Termination of appointment of Mark Gerard John Oliver Egan as a director on 2025-08-06
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon03/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/08/2024
Termination of appointment of David Solomon Halpern as a director on 2024-07-31
dot icon17/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/05/2024
Memorandum and Articles of Association
dot icon30/05/2024
Resolutions
dot icon30/05/2024
Resolutions
dot icon22/01/2024
Appointment of Ms Jane Elizabeth Ellison as a director on 2024-01-22
dot icon27/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Elizabeth Grace Sugg as a director on 2023-11-28
dot icon09/08/2023
Appointment of Mr Mark Gerard John Oliver Egan as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Aisling Sorcha Ní Chonaire as a director on 2023-08-04
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon03/01/2023
Registered office address changed from 4 Matthew Parker Street London SW1H 9NP England to 58 Victoria Embankment London EC4Y 0DS on 2023-01-03
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/12/2022
Registered office address changed from C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP England to 4, Matthew Parker Street, London, England Matthew Parker Street London SW1H 9NP on 2022-12-07
dot icon07/12/2022
Registered office address changed from 4, Matthew Parker Street, London, England Matthew Parker Street London SW1H 9NP England to 4 Matthew Parker Street London SW1H 9NP on 2022-12-07
dot icon07/12/2022
Termination of appointment of Nicola Alexandra Kerr as a secretary on 2022-11-07
dot icon07/12/2022
Appointment of Ms Jacqueline Lewis as a secretary on 2022-11-07
dot icon15/11/2022
Appointment of Baroness Elizabeth Grace Sugg as a director on 2022-11-01
dot icon11/11/2022
Appointment of Mr Hurol Inan as a director on 2022-11-01
dot icon11/11/2022
Appointment of Mr Andrew John Chittenden as a director on 2022-11-01
dot icon25/08/2022
Termination of appointment of John Gieve as a director on 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-06-13 with updates
dot icon14/06/2022
Termination of appointment of Elisabeth Marie Costa as a director on 2022-05-24
dot icon14/06/2022
Appointment of Miss Aisling Sorcha Ní Chonaire as a director on 2022-05-24
dot icon17/05/2022
Termination of appointment of Trevor Richard Richards as a director on 2022-03-31
dot icon17/05/2022
Appointment of Mr Edward Charles Richards as a director on 2022-04-25
dot icon10/01/2022
Change of share class name or designation
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon20/12/2021
Appointment of Sir John Gieve as a director on 2021-12-10
dot icon20/12/2021
Appointment of Mr Ravi Krishnan Gurumurthy as a director on 2021-12-10
dot icon20/12/2021
Change of details for Nesta as a person with significant control on 2021-12-10
dot icon20/12/2021
Cessation of Behavioural Insights Trustee Company Limited (As Trustee of the Behavioural Insights Employee Benefits Trust) as a person with significant control on 2021-12-10
dot icon20/12/2021
Cessation of The Solicitor for the Affairs of Her Majesty's Treasury as a person with significant control on 2021-12-10
dot icon15/12/2021
Termination of appointment of Robert Bruce Taylor as a director on 2021-12-10
dot icon15/12/2021
Termination of appointment of Ian Howard West as a director on 2021-12-10
dot icon15/12/2021
Termination of appointment of Janet Baker as a director on 2021-12-10
dot icon03/12/2021
Resolutions
dot icon03/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon30/11/2021
Sub-division of shares on 2021-11-12
dot icon09/08/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/07/2021
Appointment of Mr Trevor Richard Richards as a director on 2021-05-26
dot icon10/06/2021
Termination of appointment of Nathan Mark Elstub as a director on 2021-05-26
dot icon08/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon27/10/2020
Memorandum and Articles of Association
dot icon27/10/2020
Resolutions
dot icon27/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon22/04/2020
Appointment of Miss Elisabeth Marie Costa as a director on 2020-04-01
dot icon09/04/2020
Termination of appointment of Simon Mayorcas Ruda as a director on 2020-04-01
dot icon05/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon11/02/2019
Termination of appointment of Owain Lee Service as a director on 2018-11-30
dot icon18/12/2018
Appointment of Mr Robert Bruce Taylor as a director on 2018-10-01
dot icon14/09/2018
Notification of Behavioural Insights Trustee Company Limited (As Trustee of the Behavioural Insights Employee Benefits Trust) as a person with significant control on 2018-08-14
dot icon28/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon06/08/2018
Termination of appointment of Peter David Holmes as a director on 2018-07-31
dot icon25/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon01/12/2017
Appointment of Mr Nathan Mark Elstub as a director on 2017-10-16
dot icon01/12/2017
Termination of appointment of Helen Goulden as a director on 2017-10-13
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon15/08/2017
Resolutions
dot icon07/08/2017
Appointment of Mr Simon Mayorcas Ruda as a director on 2017-07-26
dot icon27/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon26/06/2017
Notification of The Solicitor for the Affairs of Her Majesty's Treasury as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Nesta as a person with significant control on 2016-04-06
dot icon07/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/08/2016
Registered office address changed from C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP on 2016-08-02
dot icon06/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mr Peter David Holmes on 2016-01-13
dot icon04/04/2016
Registered office address changed from C/O Nicky Kerr PO Box Sw 33 Greycoat Street London London SW1P 2QF to C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU on 2016-04-04
dot icon07/12/2015
Appointment of Mr Ian Howard West as a director on 2015-09-09
dot icon01/09/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Ms Helen Goulden as a director on 2015-07-03
dot icon16/07/2015
Termination of appointment of Philip Albert Colligan as a director on 2015-07-03
dot icon11/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon26/05/2015
Registered office address changed from C/O Andy Jackson First Floor 1 Plough Place London EC4A 1DE to C/O Nicky Kerr PO Box Sw 33 Greycoat Street London London SW1P 2QF on 2015-05-26
dot icon01/04/2015
Appointment of Miss Nicola Alexandra Kerr as a secretary on 2015-04-01
dot icon04/03/2015
Current accounting period extended from 2015-02-03 to 2015-03-31
dot icon23/10/2014
Accounts for a dormant company made up to 2014-02-03
dot icon03/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon03/07/2014
Appointment of Mr Peter David Holmes as a director
dot icon17/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon17/02/2014
Statement of company's objects
dot icon17/02/2014
Particulars of variation of rights attached to shares
dot icon17/02/2014
Change of share class name or designation
dot icon17/02/2014
Sub-division of shares on 2014-02-04
dot icon17/02/2014
Notice of Restriction on the Company's Articles
dot icon17/02/2014
Resolutions
dot icon14/02/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-03
dot icon14/02/2014
Termination of appointment of Edward Welsh as a director
dot icon06/02/2014
Registered office address changed from C/O Andy Jackson 1 Plough Place 1St Floor, 1 Plough Place London EC4A 1DE England on 2014-02-06
dot icon05/02/2014
Appointment of Mr David Solomon Halpern as a director
dot icon05/02/2014
Appointment of Mr Owain Lee Service as a director
dot icon05/02/2014
Appointment of Ms Janet Baker as a director
dot icon05/02/2014
Appointment of Mr Philip Albert Colligan as a director
dot icon05/02/2014
Current accounting period shortened from 2014-06-30 to 2014-03-31
dot icon04/02/2014
Certificate of change of name
dot icon04/02/2014
Registered office address changed from Cabinet Office Horse Guards Road London SW1A 2HQ United Kingdom on 2014-02-04
dot icon13/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Trevor Richard
Director
26/05/2021 - 31/03/2022
8
Gieve, John, Sir
Director
10/12/2021 - 31/07/2022
5
Elstub, Nathan Mark
Director
16/10/2017 - 26/05/2021
28
Richards, Edward Charles
Director
25/04/2022 - Present
19
Baker, Janet
Director
04/02/2014 - 10/12/2021
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEHAVIOURAL INSIGHTS LTD

BEHAVIOURAL INSIGHTS LTD is an(a) Active company incorporated on 13/06/2013 with the registered office located at 58 Victoria Embankment, London EC4Y 0DS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEHAVIOURAL INSIGHTS LTD?

toggle

BEHAVIOURAL INSIGHTS LTD is currently Active. It was registered on 13/06/2013 .

Where is BEHAVIOURAL INSIGHTS LTD located?

toggle

BEHAVIOURAL INSIGHTS LTD is registered at 58 Victoria Embankment, London EC4Y 0DS.

What does BEHAVIOURAL INSIGHTS LTD do?

toggle

BEHAVIOURAL INSIGHTS LTD operates in the Research and experimental development on social sciences and humanities (72.20 - SIC 2007) sector.

What is the latest filing for BEHAVIOURAL INSIGHTS LTD?

toggle

The latest filing was on 25/11/2025: Group of companies' accounts made up to 2025-03-31.