Background WavePink WaveYellow Wave

THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM (07068913)

THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM (07068913) is an active UK company. incorporated on 6 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM has been registered for 16 years. Current directors include BELL, David Charles Maurice, Sir, GINSBERG, Jodie Marianne, MCCARTHY, Conor, Dr and 1 others.

Company Number
07068913
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 November 2009
Age
16 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BELL, David Charles Maurice, Sir, GINSBERG, Jodie Marianne, MCCARTHY, Conor, Dr, ROBERTSON, Geoffrey
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM

THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM is an active company incorporated on 6 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE TRUST FOR THE BUREAU OF INVESTIGATIVE JOURNALISM was registered 16 years ago.(SIC: 58190)

Status

active

Active since 16 years ago

Company No

07068913

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

C/O Mrs D Pancholi 6 Hamilton Close St John's Wood London NW8 8QY
From: 24 January 2013To: 28 October 2020
10 Park Crescent London W1B 1PQ England
From: 6 November 2009To: 24 January 2013
Timeline

13 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BELL, David Charles Maurice, Sir

Active
Finchley Road, LondonNW3 5JS
Born September 1946
Director
Appointed 20 Mar 2017

GINSBERG, Jodie Marianne

Active
Finchley Road, LondonNW3 5JS
Born May 1977
Director
Appointed 26 Jan 2018

MCCARTHY, Conor, Dr

Active
Finchley Road, LondonNW3 5JS
Born May 1981
Director
Appointed 26 Jan 2018

ROBERTSON, Geoffrey

Active
Doughty Street, LondonWC1N 2LS
Born September 1946
Director
Appointed 15 Nov 2013

BROCK, George Laurence

Resigned
Northampton Square, LondonEC1V 0HB
Born November 1951
Director
Appointed 15 Nov 2013
Resigned 20 Mar 2017

LEE, James Giles

Resigned
PenshurstTN11 8AD
Born December 1942
Director
Appointed 06 Nov 2009
Resigned 20 Mar 2017

POTTER, David Edwin, Dr

Resigned
Hamilton Close, LondonNW8 8QY
Born July 1943
Director
Appointed 06 Nov 2009
Resigned 20 Mar 2017

POTTER, Elaine, Dr

Resigned
Hamilton Close, LondonNW8 8QY
Born May 1944
Director
Appointed 06 Nov 2009
Resigned 20 Mar 2017

ROBINSON, Jennifer Kate

Resigned
Finchley Road, LondonNW3 5JS
Born January 1981
Director
Appointed 20 Mar 2017
Resigned 17 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Elaine Potter

Ceased
Hamilton Close, LondonNW8 8QY
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Legacy
27 July 2024
ANNOTATIONANNOTATION
Legacy
27 July 2024
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 March 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2017
CC04CC04
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Incorporation Company
6 November 2009
NEWINCIncorporation