Background WavePink WaveYellow Wave

BEHAVIOURAL INSIGHTS LTD (08567792)

BEHAVIOURAL INSIGHTS LTD (08567792) is an active UK company. incorporated on 13 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. BEHAVIOURAL INSIGHTS LTD has been registered for 12 years. Current directors include CHITTENDEN, Andrew John, ELLISON, Jane Elizabeth, GURUMURTHY, Ravi Krishnan and 3 others.

Company Number
08567792
Status
active
Type
ltd
Incorporated
13 June 2013
Age
12 years
Address
58 Victoria Embankment, London, EC4Y 0DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
CHITTENDEN, Andrew John, ELLISON, Jane Elizabeth, GURUMURTHY, Ravi Krishnan, INAN, Hurol, RICHARDS, Edward Charles, SALOMON, Sebastian Fernando
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEHAVIOURAL INSIGHTS LTD

BEHAVIOURAL INSIGHTS LTD is an active company incorporated on 13 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. BEHAVIOURAL INSIGHTS LTD was registered 12 years ago.(SIC: 72200)

Status

active

Active since 12 years ago

Company No

08567792

LTD Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

BEHAVIOURAL INSIGHTS TEAM LTD
From: 13 June 2013To: 4 February 2014
Contact
Address

58 Victoria Embankment London, EC4Y 0DS,

Previous Addresses

4 Matthew Parker Street London SW1H 9NP England
From: 7 December 2022To: 3 January 2023
4, Matthew Parker Street, London, England Matthew Parker Street London SW1H 9NP England
From: 7 December 2022To: 7 December 2022
C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP England
From: 2 August 2016To: 7 December 2022
C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU United Kingdom
From: 4 April 2016To: 2 August 2016
C/O Nicky Kerr PO Box Sw 33 Greycoat Street London London SW1P 2QF
From: 26 May 2015To: 4 April 2016
C/O Andy Jackson First Floor 1 Plough Place London EC4A 1DE
From: 6 February 2014To: 26 May 2015
C/O Andy Jackson 1 Plough Place 1St Floor, 1 Plough Place London EC4A 1DE England
From: 4 February 2014To: 6 February 2014
Cabinet Office Horse Guards Road London SW1A 2HQ United Kingdom
From: 13 June 2013To: 4 February 2014
Timeline

45 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jun 21
Director Joined
Jul 21
Share Issue
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Aug 25
Director Joined
Aug 25
3
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

LEWIS, Jacqueline

Active
Victoria Embankment, LondonEC4Y 0DS
Secretary
Appointed 07 Nov 2022

CHITTENDEN, Andrew John

Active
Victoria Embankment, LondonEC4Y 0DS
Born March 1970
Director
Appointed 01 Nov 2022

ELLISON, Jane Elizabeth

Active
Victoria Embankment, LondonEC4Y 0DS
Born August 1964
Director
Appointed 22 Jan 2024

GURUMURTHY, Ravi Krishnan

Active
Victoria Embankment, LondonEC4Y 0DS
Born May 1977
Director
Appointed 10 Dec 2021

INAN, Hurol

Active
Victoria Embankment, LondonEC4Y 0DS
Born June 1967
Director
Appointed 01 Nov 2022

RICHARDS, Edward Charles

Active
Victoria Embankment, LondonEC4Y 0DS
Born August 1965
Director
Appointed 25 Apr 2022

SALOMON, Sebastian Fernando

Active
Victoria Embankment, LondonEC4Y 0DS
Born March 1995
Director
Appointed 07 Aug 2025

KERR, Nicola Alexandra

Resigned
Matthew Parker Street, LondonSW1H 9NP
Secretary
Appointed 01 Apr 2015
Resigned 07 Nov 2022

BAKER, Janet

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born May 1963
Director
Appointed 04 Feb 2014
Resigned 10 Dec 2021

COLLIGAN, Philip Albert

Resigned
Greycoat Street, LondonSW1P 2QF
Born May 1973
Director
Appointed 04 Feb 2014
Resigned 03 Jul 2015

COSTA, Elisabeth Marie

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born December 1985
Director
Appointed 01 Apr 2020
Resigned 24 May 2022

EGAN, Mark Gerard John Oliver

Resigned
Victoria Embankment, LondonEC4Y 0DS
Born May 1987
Director
Appointed 07 Aug 2023
Resigned 06 Aug 2025

ELSTUB, Nathan Mark

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born November 1970
Director
Appointed 16 Oct 2017
Resigned 26 May 2021

GIEVE, John, Sir

Resigned
Foundation Trust, LondonE9 6SR
Born February 1950
Director
Appointed 10 Dec 2021
Resigned 31 Jul 2022

GOULDEN, Helen

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born November 1972
Director
Appointed 03 Jul 2015
Resigned 13 Oct 2017

HALPERN, David Solomon

Resigned
Victoria Embankment, LondonEC4Y 0DS
Born June 1966
Director
Appointed 04 Feb 2014
Resigned 31 Jul 2024

HOLMES, Peter David

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born August 1953
Director
Appointed 01 Jul 2014
Resigned 31 Jul 2018

NÍ CHONAIRE, Aisling Sorcha

Resigned
Victoria Embankment, LondonEC4Y 0DS
Born May 1989
Director
Appointed 24 May 2022
Resigned 04 Aug 2023

RICHARDS, Trevor Richard

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born June 1965
Director
Appointed 26 May 2021
Resigned 31 Mar 2022

RUDA, Simon Mayorcas

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born January 1983
Director
Appointed 26 Jul 2017
Resigned 01 Apr 2020

SERVICE, Owain Lee

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born March 1979
Director
Appointed 04 Feb 2014
Resigned 30 Nov 2018

SUGG, Elizabeth Grace, Baroness

Resigned
Victoria Embankment, LondonEC4Y 0DS
Born May 1977
Director
Appointed 01 Nov 2022
Resigned 28 Nov 2023

TAYLOR, Robert Bruce

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born January 1960
Director
Appointed 01 Oct 2018
Resigned 10 Dec 2021

WELSH, Edward Hedley Michael

Resigned
Plough Place, LondonEC4A 1DE
Born June 1970
Director
Appointed 13 Jun 2013
Resigned 04 Feb 2014

WEST, Ian Howard

Resigned
Matthew Parker Street, LondonSW1H 9NP
Born December 1973
Director
Appointed 09 Sept 2015
Resigned 10 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Matthew Parker Street, LondonSW1H 9NP

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 14 Aug 2018
Ceased 10 Dec 2021

The Solicitor For The Affairs Of Her Majesty's Treasury

Ceased
Kemble Street, LondonWC2B 4TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2021

Nesta

Active
Victoria Embankment, LondonEC4Y 0DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Resolution
30 May 2024
RESOLUTIONSResolutions
Resolution
30 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
10 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Resolution
15 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Statement Of Companys Objects
17 February 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
17 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 February 2014
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
17 February 2014
CC01CC01
Resolution
17 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 February 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Incorporation Company
13 June 2013
NEWINCIncorporation