EXCELLION ADVISORS - History of Changes


DateDescription
2025-01-11 insert address 4th Floor Nations House 103 Wigmore Street London W1U 1QS
2024-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2024 FROM 10A CHANDOS STREET LONDON W1G 9DQ
2024-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2024 FROM 4TH FLOOR, NATIONS HOUSE WIGMORE STREET LONDON W1U 1QS ENGLAND
2024-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2024 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS ENGLAND
2024-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, NO UPDATES
2024-09-07 delete personal_emails an..@excellioncapital.com
2024-09-07 delete email an..@excellioncapital.com
2024-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-06-02 delete general_emails in..@justairportsuk.com
2024-06-02 delete email in..@justairportsuk.com
2024-06-02 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-06-02 insert email op..@excellioncapital.com
2024-06-02 insert phone 0303 123 1113
2024-06-02 insert terms_pages_linkeddomain ico.org.uk
2023-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-07-11 insert personal_emails ro..@excellioncapital.com
2023-07-11 insert email ro..@excellioncapital.com
2023-07-11 insert person Robert Sadler
2023-06-07 delete personal_emails da..@excellioncapital.com
2023-06-07 delete email da..@excellioncapital.com
2023-06-07 delete person David Horwich
2023-03-27 insert personal_emails an..@excellioncapital.com
2023-03-27 insert email an..@excellioncapital.com
2023-03-27 insert person Anthony Shayle
2023-02-24 insert personal_emails da..@excellioncapital.com
2023-02-24 insert email da..@excellioncapital.com
2023-02-24 insert person David Horwich
2023-01-23 delete personal_emails ga..@excellioncapital.com
2023-01-23 delete email ga..@excellioncapital.com
2023-01-23 delete person Gareth Taylor
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-07-30 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EXCELLION CAPITAL LIMITED / 31/03/2021
2021-07-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RAFFAEL JOHNEN
2021-04-11 delete coo Philip Schajer
2021-04-11 delete personal_emails ph..@excellioncapital.com
2021-04-11 insert coo Chris Woodford
2021-04-11 insert personal_emails ch..@excellioncapital.com
2021-04-11 delete email ph..@excellioncapital.com
2021-04-11 delete person Philip Schajer
2021-04-11 insert email ch..@excellioncapital.com
2021-04-11 insert person Chris Woodford
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-20 delete about_pages_linkeddomain justairportsuk.com
2020-02-20 delete casestudy_pages_linkeddomain justairportsuk.com
2020-02-20 delete contact_pages_linkeddomain justairportsuk.com
2020-02-20 delete index_pages_linkeddomain justairportsuk.com
2020-02-20 delete management_pages_linkeddomain justairportsuk.com
2020-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-12-19 delete about_pages_linkeddomain amanogroup.de
2019-12-19 insert address Zone 1, London; UK
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-19 update person_description Philip Schajer => Philip Schajer
2019-09-18 delete general_emails in..@justairportsuk.com
2019-09-18 delete managingdirector Douglas Harmer
2019-09-18 delete personal_emails do..@excellioncapital.com
2019-09-18 delete personal_emails je..@excellioncapital.com
2019-09-18 delete personal_emails so..@excellioncapital.com
2019-09-18 delete about_pages_linkeddomain thecreativeclinic.com
2019-09-18 delete contact_pages_linkeddomain thecreativeclinic.com
2019-09-18 delete email do..@excellioncapital.com
2019-09-18 delete email in..@justairportsuk.com
2019-09-18 delete email je..@excellioncapital.com
2019-09-18 delete email so..@excellioncapital.com
2019-09-18 delete index_pages_linkeddomain thecreativeclinic.com
2019-09-18 delete management_pages_linkeddomain thecreativeclinic.com
2019-09-18 delete person Douglas Harmer
2019-09-18 delete person Jerome Anglade
2019-09-18 delete person Sophie Batoua
2019-09-18 insert about_pages_linkeddomain amanogroup.de
2019-09-18 insert about_pages_linkeddomain fastgenerations.co.uk
2019-09-18 insert about_pages_linkeddomain fintexcap.com
2019-09-18 insert contact_pages_linkeddomain fastgenerations.co.uk
2019-09-18 insert index_pages_linkeddomain fastgenerations.co.uk
2019-09-18 insert management_pages_linkeddomain fastgenerations.co.uk
2019-07-19 delete source_ip 79.170.44.110
2019-07-19 insert source_ip 88.80.189.226
2019-04-04 insert otherexecutives Gareth Taylor
2019-04-04 insert personal_emails ga..@excellioncapital.com
2019-04-04 insert email ga..@excellioncapital.com
2019-04-04 insert person Gareth Taylor
2019-04-04 update person_title Ashley Marks: Director, Real Estate; Member of the Senior Team; Managing Director => Head of Real Estate; Member of the Senior Team; Managing Director
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-07-10 delete personal_emails da..@excellioncapital.com
2017-07-10 insert managingdirector Douglas Harmer
2017-07-10 insert personal_emails do..@excellioncapital.com
2017-07-10 insert personal_emails so..@excellioncapital.com
2017-07-10 delete email da..@excellioncapital.com
2017-07-10 delete person David Altberg
2017-07-10 insert email do..@excellioncapital.com
2017-07-10 insert email so..@excellioncapital.com
2017-07-10 insert person Douglas Harmer
2017-07-10 update person_description Robert Stafler => Robert Stafler
2017-02-08 update person_description Sophie Batoua => Sophie Batoua
2017-01-07 update account_category SMALL => FULL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-04 delete source_ip 95.154.193.13
2016-12-04 insert index_pages_linkeddomain thecreativeclinic.com
2016-12-04 insert registration_number 473212
2016-12-04 insert source_ip 79.170.44.110
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RAFFAEL JOSEF JOHNEN / 31/12/2015
2016-07-15 update website_status DomainNotFound => OK
2016-07-15 delete source_ip 77.104.131.92
2016-07-15 insert source_ip 95.154.193.13
2016-05-16 update website_status OK => DomainNotFound
2016-04-18 delete source_ip 37.60.250.125
2016-04-18 insert source_ip 77.104.131.92
2016-03-17 update website_status FlippedRobots => OK
2016-03-17 delete source_ip 188.65.114.122
2016-03-17 insert source_ip 37.60.250.125
2016-02-04 update website_status OK => FlippedRobots
2016-01-07 update description
2016-01-07 delete address 10A CHANDOS STREET LONDON ENGLAND W1G 9DQ
2016-01-07 insert address 10A CHANDOS STREET LONDON W1G 9DQ
2016-01-07 update account_category FULL => SMALL
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-02 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/15
2015-12-02 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EXCELLION CAPITAL LIMITED / 01/01/2015
2015-10-20 delete managingdirector Daniel Welker
2015-10-20 update person_description Daniel Welker => Daniel Welker
2015-10-20 update person_title Daniel Welker: Managing Director Natural Resources; Managing Director; Member of the Selected Team => Consultant Natural Resources; Consultant to; Member of the Selected Team
2015-03-28 update person_title Jerome Anglade: Managing Director P2P & Structured Finance; Member of the Selected Team => Advisory Director P2P & Structured Finance; Member of the Selected Team
2015-02-22 update person_description Philip Schajer => Philip Schajer
2015-02-22 update person_description Robert Stafler => Robert Stafler
2015-02-22 update person_title Ashley Marks: Managing Director; Member of the Selected Team; Managing Director Real Estate & Infra => Managing Director; Managing Director Real Estate & Infrastructure; Member of the Selected Team; Managing Director Real Estate & Infra
2015-02-22 update person_title Jerome Anglade: Managing Director P2P; Member of the Selected Team => Managing Director P2P & Structured Finance; Member of the Selected Team
2015-02-07 delete address 53-54 GROSVENOR STREET LONDON W1K 3HU
2015-02-07 insert address 10A CHANDOS STREET LONDON ENGLAND W1G 9DQ
2015-02-07 update registered_address
2015-01-17 delete address 53/54 Grosvenor Street W1K 3HU
2015-01-17 delete address 53/54 Grosvenor Street, London, W1K 3HU, United Kingdom
2015-01-17 insert address 10a Chandos Street London W1G 9DQ
2015-01-17 update primary_contact 53/54 Grosvenor Street, London, W1K 3HU, United Kingdom => 10a Chandos Street London W1G 9DQ
2015-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 53-54 GROSVENOR STREET LONDON W1K 3HU
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-04 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/14
2014-07-22 insert personal_emails je..@excellioncapital.com
2014-07-22 delete source_ip 217.147.83.180
2014-07-22 insert email je..@excellioncapital.com
2014-07-22 insert person Jerome Anglade
2014-07-22 insert source_ip 188.65.114.122
2014-06-17 update website_status FlippedRobots => OK
2014-06-17 insert address 53/54 Grosvenor Street, London, W1K 3HU, United Kingdom
2014-06-17 insert person Peter House
2014-06-17 update primary_contact null => 53/54 Grosvenor Street, London, W1K 3HU, United Kingdom
2014-06-17 update robots_txt_status www.excellioncapital.com: 404 => 200
2014-06-05 update website_status OK => FlippedRobots
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-26 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/13
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update returns_next_due_date 2012-11-28 => 2013-11-28
2013-04-10 insert associated_investor Index Ventures
2013-04-10 insert associated_investor Union Square Ventures
2013-03-02 delete coo Philip Schajer
2013-03-02 insert founder Raffael Johnen
2013-03-02 insert founder Robert Stafler
2013-03-02 delete person Philip Schajer
2013-03-02 update person_title Raffael Johnen
2013-03-02 update person_title Robert Stafler
2012-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-12 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/12
2012-12-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PHILIP SCHAJER
2012-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT STAFLER / 01/04/2011
2012-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RAFFAEL JOSEF JOHNEN / 01/04/2011
2012-12-11 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / EXCELLION CAPITAL LIMITED / 01/04/2012
2012-12-11 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PHILIP SCHAJER
2011-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22 update statutory_documents ANNUAL RETURN MADE UP TO 31/10/11
2010-11-29 update statutory_documents ANNUAL RETURN MADE UP TO 19/09/10
2010-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD
2010-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2009-12-17 update statutory_documents LLP MEMBER APPOINTED DR PHILIP EMMANUEL SCHAJER
2009-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 19/09/09
2009-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 17/10/08
2008-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-03-20 update statutory_documents CURR SHO FROM 30/09/2008 TO 31/03/2008
2007-11-01 update statutory_documents NEW MEMBER APPOINTED
2007-09-19 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION