Date | Description |
2023-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY EVANS |
2023-08-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK JOHN TOTTMAN |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-17 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-23 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2019-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-11 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018 |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-07 |
delete company_previous_name LINKTEAM UK LIMITED |
2016-08-07 |
update returns_last_madeup_date 2015-07-22 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-08-19 => 2017-07-21 |
2016-07-18 |
update statutory_documents 23/06/16 FULL LIST |
2016-01-07 |
delete address 85 GRACECHURCH STREET LONDON EC3V 0AA |
2016-01-07 |
insert address 5TH FLOOR 40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT |
2016-01-07 |
update reg_address_care_of NOMINA PLC => null |
2016-01-07 |
update registered_address |
2015-12-08 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015 |
2015-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM
C/O NOMINA PLC
85 GRACECHURCH STREET
LONDON
EC3V 0AA |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-07 |
update returns_last_madeup_date 2014-07-22 => 2015-07-22 |
2015-09-07 |
update returns_next_due_date 2015-08-19 => 2016-08-19 |
2015-08-10 |
update statutory_documents 22/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address 85 GRACECHURCH STREET LONDON ENGLAND EC3V 0AA |
2014-08-07 |
insert address 85 GRACECHURCH STREET LONDON EC3V 0AA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-22 => 2014-07-22 |
2014-08-07 |
update returns_next_due_date 2014-08-19 => 2015-08-19 |
2014-07-29 |
update statutory_documents 22/07/14 FULL LIST |
2013-10-07 |
delete address XL HOUSE 70 GRACECHURCH STREET LONDON EC3V 0XL |
2013-10-07 |
insert address 85 GRACECHURCH STREET LONDON ENGLAND EC3V 0AA |
2013-10-07 |
insert company_previous_name GLOBAL CAPITAL UNDERWRITING LIMITED |
2013-10-07 |
update account_category DORMANT => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update name GLOBAL CAPITAL UNDERWRITING LIMITED => GRACECHURCH UTG NO. 200 LIMITED |
2013-10-07 |
update reg_address_care_of null => NOMINA PLC |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-07-22 => 2013-07-22 |
2013-10-07 |
update returns_next_due_date 2013-08-19 => 2014-08-19 |
2013-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
XL HOUSE 70 GRACECHURCH STREET
LONDON
EC3V 0XL |
2013-09-09 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY RICHARD HOLT EVANS |
2013-09-09 |
update statutory_documents CORPORATE DIRECTOR APPOINTED NOMINA PLC |
2013-09-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC |
2013-09-09 |
update statutory_documents 22/07/13 FULL LIST |
2013-09-09 |
update statutory_documents COMPANY NAME CHANGED GLOBAL CAPITAL UNDERWRITING LIMITED
CERTIFICATE ISSUED ON 09/09/13 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 6603 - Non-life insurance/reinsurance |
2013-06-21 |
insert sic_code 65120 - Non-life insurance |
2013-06-21 |
update returns_last_madeup_date 2011-07-22 => 2012-07-22 |
2013-06-21 |
update returns_next_due_date 2012-08-19 => 2013-08-19 |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRADY |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GARNER |
2013-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM BRADY |
2012-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-07-31 |
update statutory_documents 22/07/12 FULL LIST |
2011-07-28 |
update statutory_documents 22/07/11 FULL LIST |
2011-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM
XL HOUSE
70 GRACECHURCH STREET
LONDON
EC3V 0XL |
2010-07-22 |
update statutory_documents 22/07/10 FULL LIST |
2010-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38 |
2010-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARRETT |
2009-08-19 |
update statutory_documents RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
2009-07-23 |
update statutory_documents DIRECTOR APPOINTED RICHARD EDWARD GARNER |
2009-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36 |
2009-04-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37 |
2008-09-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HENRY KEELING |
2008-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
2007-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-03 |
update statutory_documents RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
2006-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
XL HOUSE
70 GRACECHURCH STREET
LONDON
EC3V 0XL |
2006-08-04 |
update statutory_documents RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-08 |
update statutory_documents RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS |
2004-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
FITZWILLIAM HOUSE
10 SAINT MARY AXE
LONDON
EC3A 8NL |
2003-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS |
2002-10-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-16 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-01-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS |
2000-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/99 FROM:
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7FL |
1999-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-09 |
update statutory_documents SECRETARY RESIGNED |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS |
1999-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-16 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS |
1998-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97 |
1998-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-01-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-14 |
update statutory_documents SECRETARY RESIGNED |
1997-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-18 |
update statutory_documents RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS |
1997-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-02-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1997-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-11-28 |
update statutory_documents £ NC 1000/500000
20/11/96 |
1996-11-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-11-28 |
update statutory_documents ALTER MEM AND ARTS 07/10/96 |
1996-11-28 |
update statutory_documents ALTER MEM AND ARTS 22/11/96 |
1996-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED 20/11/96 |
1996-11-28 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/96 |
1996-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97 |
1996-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/96 FROM:
2ND FLOOR 83 CLERKENWELL ROAD
LONDON
EC1R 5AR |
1996-09-05 |
update statutory_documents DIRECTOR RESIGNED |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-05 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-05 |
update statutory_documents SECRETARY RESIGNED |
1996-08-29 |
update statutory_documents COMPANY NAME CHANGED
LINKTEAM UK LIMITED
CERTIFICATE ISSUED ON 30/08/96 |
1996-07-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |