Date | Description |
2023-10-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-10-04 |
update statutory_documents 13/09/23 STATEMENT OF CAPITAL GBP 70198.00 |
2023-04-07 |
delete company_previous_name RALPH INVESTMENT ADVISERS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-12-15 |
delete source_ip 54.38.19.116 |
2022-12-15 |
insert source_ip 91.134.252.26 |
2022-12-15 |
update robots_txt_status www.ria.co.uk: 404 => 200 |
2022-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-10-13 |
delete address 5th Floor, 64 Cannon Street
London
EC4N 6AE |
2022-10-13 |
insert address 3rd Floor, News Building
3 London Bridge Street
London
SE1 9SG |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-16 |
delete phone +44 (0)131 222 3205 |
2021-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-10-06 |
update robots_txt_status www.ria.co.uk: 0 => 404 |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-03-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-02 |
delete address 4 Lombard Street
London
EC3V 9HD |
2020-01-02 |
insert address 5th Floor, 64 Cannon Street
London
EC4N 6AE |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES |
2019-08-03 |
update robots_txt_status www.ria.co.uk: 404 => 0 |
2019-05-02 |
delete address 68 Lombard Street
London
EC3V 9LJ |
2019-05-02 |
insert address 4 Lombard Street
London
EC3V 9HD |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-16 |
delete source_ip 37.59.65.86 |
2019-02-16 |
insert source_ip 54.38.19.116 |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES |
2018-07-11 |
delete address Conference House
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB |
2018-07-11 |
insert address 91 George Street
Edinburgh EH2 3ES |
2018-07-11 |
update primary_contact Conference House
152 Morrison Street, The Exchange, Edinburgh EH3 8EB => 91 George Street
Edinburgh EH2 3ES |
2018-06-07 |
delete address CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH SCOTLAND EH3 8EB |
2018-06-07 |
insert address 91 GEORGE STREET EDINBURGH SCOTLAND EH2 3ES |
2018-06-07 |
update registered_address |
2018-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2018 FROM
CONFERENCE HOUSE 152 MORRISON STREET
THE EXCHANGE
EDINBURGH
EH3 8EB
SCOTLAND |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-09-07 |
delete address COUNTY HOUSE 20-22 TORPHICHEN STREET EDINBURGH, MIDLOTHIAN EH3 8JB |
2017-09-07 |
insert address CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH SCOTLAND EH3 8EB |
2017-09-07 |
update registered_address |
2017-08-11 |
delete address County House
20-22 Torphichen Street
Edinburgh
EH3 8JB |
2017-08-11 |
insert address Conference House
152 Morrison Street, The Exchange
Edinburgh
EH3 8EB |
2017-08-11 |
update primary_contact County House
20-22 Torphichen Street, Edinburgh EH3 8JB => Conference House
152 Morrison Street, The Exchange, Edinburgh EH3 8EB |
2017-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM
COUNTY HOUSE
20-22 TORPHICHEN STREET
EDINBURGH,
MIDLOTHIAN
EH3 8JB |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
2017-01-06 |
delete source_ip 37.59.65.87 |
2017-01-06 |
insert source_ip 37.59.65.86 |
2016-10-23 |
delete person Nick Stamenkovic |
2016-10-23 |
delete phone +44 (0)131 222 3204 |
2016-06-26 |
delete source_ip 148.251.124.122 |
2016-06-26 |
insert source_ip 37.59.65.87 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-12 |
update returns_last_madeup_date 2015-02-10 => 2016-02-10 |
2016-03-12 |
update returns_next_due_date 2016-03-09 => 2017-03-10 |
2016-02-10 |
update statutory_documents 10/02/16 FULL LIST |
2016-01-13 |
delete address Token House
11-12 Token House Yard
London
EC2R 7AS |
2016-01-13 |
insert address 68 Lombard Street
London
EC3V 9LJ |
2015-11-01 |
delete source_ip 93.93.200.150 |
2015-11-01 |
insert source_ip 148.251.124.122 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2014-02-10 => 2015-02-10 |
2015-03-07 |
update returns_next_due_date 2015-03-10 => 2016-03-09 |
2015-02-23 |
update statutory_documents 10/02/15 FULL LIST |
2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SERGIO AMITI |
2014-12-23 |
delete address Tower 42
25 Old Broad Street
London
EC2N 1HN |
2014-12-23 |
insert address Token House
11-12 Token House Yard
London
EC2R 7AS |
2014-10-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-04-21 |
delete address 1st Floor, 81-83 Grivas Digenis Str
CY-1090 Nicosia
Cyprus |
2014-04-21 |
delete person Thomas Rahman |
2014-04-21 |
delete phone +357 2203 0572 |
2014-04-21 |
delete phone +44 (0)131 222 3203 |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-07 |
update returns_last_madeup_date 2013-02-10 => 2014-02-10 |
2014-04-07 |
update returns_next_due_date 2014-03-10 => 2015-03-10 |
2014-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-03-07 |
update num_mort_outstanding 1 => 0 |
2014-03-07 |
update num_mort_satisfied 0 => 1 |
2014-03-04 |
update statutory_documents 10/02/14 FULL LIST |
2014-02-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-02-14 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2013-08-29 |
delete ceo Ian Korvin |
2013-08-29 |
delete chairman Stuart Dempster |
2013-08-29 |
delete otherexecutives Lorna Hay-Smith |
2013-08-29 |
delete vpsales Sergio Amiti |
2013-08-29 |
delete contact_pages_linkeddomain lunaria.co.uk |
2013-08-29 |
delete index_pages_linkeddomain lunaria.co.uk |
2013-08-29 |
delete index_pages_linkeddomain twitter.com |
2013-08-29 |
delete person Ian Korvin |
2013-08-29 |
delete person Lorna Hay-Smith |
2013-08-29 |
delete person Sergio Amiti |
2013-08-29 |
delete person Stuart Dempster |
2013-08-29 |
delete source_ip 91.192.194.74 |
2013-08-29 |
insert contact_pages_linkeddomain fsa.gov.uk |
2013-08-29 |
insert contact_pages_linkeddomain luis.it |
2013-08-29 |
insert index_pages_linkeddomain fsa.gov.uk |
2013-08-29 |
insert index_pages_linkeddomain luis.it |
2013-08-29 |
insert phone +44 (0)131 222 3205 |
2013-08-29 |
insert source_ip 93.93.200.150 |
2013-08-29 |
update founded_year 2009 => 2001 |
2013-08-29 |
update robots_txt_status www.ria.co.uk: 200 => 404 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-10 => 2013-02-10 |
2013-06-25 |
update returns_next_due_date 2013-03-10 => 2014-03-10 |
2013-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-06 |
update statutory_documents 10/02/13 FULL LIST |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-04 |
insert vpsales Sergio Amiti |
2013-01-04 |
insert address 1st Floor, 81-83 Grivas Digenis Str
CY-1090 Nicosia
Cyprus |
2013-01-04 |
insert phone +357 2203 0572 |
2013-01-04 |
update person_title Sergio Amiti |
2012-10-24 |
insert person Thomas Rahman |
2012-10-24 |
insert phone +44 (0)131 222 3203 |
2012-10-24 |
delete address 14 Austin Friars
London
EC2N 2HE |
2012-10-24 |
insert address Tower 42
25 Old Broad Street
London
EC2N 1HN |
2012-05-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-25 |
update statutory_documents 25/05/12 STATEMENT OF CAPITAL GBP 76398 |
2012-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS |
2012-05-03 |
update statutory_documents OFF MARKET PURCHASE ENTERED 18/04/2012 |
2012-05-03 |
update statutory_documents OFF MARKET PURCHASE ENTERED 18/04/2012 |
2012-05-03 |
update statutory_documents OFF MARKET PURCHASE ENTERED 18/04/2012 |
2012-05-03 |
update statutory_documents OFF MARKET PURCHASE ENTERED 18/04/2012 |
2012-05-03 |
update statutory_documents OFF MARKET PURCHASE ENTERED 19/04/2012 |
2012-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-03-08 |
update statutory_documents 10/02/12 FULL LIST |
2011-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-03-01 |
update statutory_documents 10/02/11 FULL LIST |
2011-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA HAY SMITH / 01/03/2011 |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MR SERGIO AMITI |
2010-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS LORNA TRACEY HAY SMITH |
2010-04-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-03 |
update statutory_documents 10/02/10 FULL LIST |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD PHILLIPS / 03/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MATTHEW KORVIN / 03/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEARSLEY THOMSON / 03/03/2010 |
2010-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ALASTAIR DEMPSTER / 03/03/2010 |
2009-08-13 |
update statutory_documents DIRECTOR APPOINTED IAN MATTHEW KORVIN |
2009-07-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN HAYES |
2009-05-12 |
update statutory_documents DIRECTOR APPOINTED ALAN JOHN HAYES |
2009-05-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT MILLER |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-11 |
update statutory_documents RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
2007-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
EXCHANGE TOWER
19 CANNING STREET
EDINBURGH
EH3 8EG |
2007-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-06 |
update statutory_documents RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
2006-12-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-06 |
update statutory_documents £ NC 293537/110779
29/03/06 |
2006-11-06 |
update statutory_documents £ SR 107473@1
11/10/05 |
2006-11-06 |
update statutory_documents NC INC ALREADY ADJUSTED
16/10/06 |
2006-11-06 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-11-06 |
update statutory_documents £ NC 110779/121779
16/10 |
2006-04-05 |
update statutory_documents £ IC 286537/78741
29/03/06
£ SR 182758@1.137=207795 |
2006-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
2005-10-26 |
update statutory_documents £ IC 394010/394009
11/10/05
£ SR 107473@0.000001 |
2005-10-26 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2005-09-14 |
update statutory_documents SECTION 394 |
2005-06-10 |
update statutory_documents CONSO
26/05/05 |
2005-06-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-04 |
update statutory_documents RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
2004-12-15 |
update statutory_documents COMPANY NAME CHANGED
RALPH INSTITUTIONAL ADVISERS LIM
ITED
CERTIFICATE ISSUED ON 15/12/04 |
2004-12-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-12-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-19 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-13 |
update statutory_documents NC INC ALREADY ADJUSTED
20/08/04 |
2004-09-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-13 |
update statutory_documents £ NC 400010/401010
20/08 |
2004-09-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-09-13 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2004-09-13 |
update statutory_documents JOHN THOMSON APPOINTED 20/08/04 |
2004-08-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-26 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/04 FROM:
PRESSMENNAN HOUSE
STENTON
DUNBAR
EAST LOTHIAN EH42 1TF |
2004-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-03-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-01 |
update statutory_documents SECRETARY RESIGNED |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-01-16 |
update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2003-01-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-09 |
update statutory_documents AMENDING 882R 17/12/02 |
2002-11-08 |
update statutory_documents COMPANY NAME CHANGED
RALPH INVESTMENT ADVISERS LIMITE
D
CERTIFICATE ISSUED ON 08/11/02 |
2002-10-29 |
update statutory_documents CONSO
07/10/02 |
2002-10-15 |
update statutory_documents £ NC 100/400010
07/10/02 |
2002-10-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |