BIOMETRICS INSTITUTE - History of Changes


DateDescription
2024-04-17 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-16 insert otherexecutives Naama Ben Zvi
2024-03-16 delete index_pages_linkeddomain office.com
2024-03-16 delete person Garry Kinnear
2024-03-16 delete person Michelle Turner
2024-03-16 insert person David Roberts
2024-03-16 insert person Naama Ben Zvi
2024-03-16 insert person Simon Relph
2023-09-27 update person_description Darren Bark => Darren Bark
2023-08-24 delete otherexecutives Jonathon Thorpe
2023-08-24 delete person Jonathon Thorpe
2023-08-24 delete person Raazia Ishrat-Khan
2023-08-24 insert person Shelley Bryen
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-06-15 delete person Emilia Bromiley
2023-06-15 insert index_pages_linkeddomain office.com
2023-06-15 insert person Garry Kinnear
2023-06-15 update website_status InternalTimeout => OK
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-08 update website_status OK => InternalTimeout
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-07 delete index_pages_linkeddomain office.com
2023-03-07 update website_status InternalTimeout => OK
2022-11-04 update website_status OK => InternalTimeout
2022-10-04 delete email mi..@biometricsinstitute.org
2022-10-04 insert email ra..@biometricsinstitute.org
2022-09-03 update website_status InternalTimeout => OK
2022-09-03 delete email he..@biometricsinstitute.org
2022-09-03 delete person Michelle Whitfeld
2022-09-03 delete person Nicky Tivnen
2022-09-03 insert email an..@biometricsinstitute.org
2022-09-03 insert person Marco Lombardi
2022-09-03 insert person Penny Pizey
2022-09-03 insert person Raazia Ishrat-Khan
2022-09-03 update person_description Jonathon Thorpe => Jonathon Thorpe
2022-09-03 update person_title Christine Rogers: Operations Adviser ( Australia & New Zealand ) => Operations Adviser
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2022-05-05 update website_status OK => InternalTimeout
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-06 delete email cb..@biometricsinstitute.org
2022-03-06 delete person Christine Bowles
2022-03-06 insert email ma..@biometricsinstitute.org
2022-03-06 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2021-12-07 delete otherexecutives George Rodrigues
2021-12-07 insert chairman Jakob Glynstrup
2021-12-07 insert otherexecutives Dion Chamberlain
2021-12-07 insert otherexecutives Stephen Gee
2021-12-07 delete person George Rodrigues
2021-12-07 insert index_pages_linkeddomain bit.ly
2021-12-07 insert index_pages_linkeddomain office.com
2021-12-07 insert person Dion Chamberlain
2021-12-07 insert person Stephen Gee
2021-12-07 update person_description Darren Bark => Darren Bark
2021-12-07 update person_description Jakob Glynstrup => Jakob Glynstrup
2021-12-07 update person_description Jonathon Thorpe => Jonathon Thorpe
2021-12-07 update person_title Jakob Glynstrup: Member of the Board; Director => Member of the Board; Chairman; Director
2021-12-07 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2021-09-09 insert person Emilia Bromiley
2021-09-09 update person_description Andrew Rice => Andrew Rice
2021-09-09 update person_description Dan Bachenheimer => Dan Bachenheimer
2021-08-10 delete email cl..@biometricsinstitute.org
2021-08-10 insert email cb..@biometricsinstitute.org
2021-08-10 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-06-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-06 delete otherexecutives Quek Sin Kwok
2021-06-06 insert otherexecutives Jonathon Thorpe
2021-06-06 delete person Claire Fox Baron
2021-06-06 delete person Quek Sin Kwok
2021-06-06 insert person Christine Bowles
2021-06-06 insert person Jonathon Thorpe
2021-06-06 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2021-04-10 insert coo Anne Ferraris
2021-04-10 insert person Anne Ferraris
2021-04-10 insert person Michelle Turner
2021-02-14 delete index_pages_linkeddomain biometricupdate.com
2021-02-14 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2021-01-15 insert otherexecutives Jakob Glynstrup
2021-01-15 insert otherexecutives Stephanie Schuckers
2021-01-15 insert about_pages_linkeddomain iso.org
2021-01-15 insert index_pages_linkeddomain biometricupdate.com
2021-01-15 insert person Jakob Glynstrup
2021-01-15 insert person Stephanie Schuckers
2021-01-15 update person_description Darren Bark => Darren Bark
2021-01-15 update person_title Darren Bark: Director, Strategic; Director => Member of the Board; Deputy Chairman
2020-09-27 update person_description George Rodrigues => George Rodrigues
2020-09-27 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2020-07-18 delete person Emilia Bromiley
2020-07-18 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MOELLER / 01/07/2020
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-05-18 delete otherexecutives Michael O'Connell
2020-05-18 insert otherexecutives Quek Sin Kwok
2020-05-18 delete person Michael O'Connell
2020-05-18 delete person Michelle Turner
2020-05-18 insert person Quek Sin Kwok
2020-05-18 update person_description George Rodrigues => George Rodrigues
2020-05-18 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2020-04-18 insert index_pages_linkeddomain bit.ly
2020-04-07 update account_category null => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-18 delete otherexecutives Tori Lamb
2020-03-18 delete index_pages_linkeddomain bit.ly
2020-03-18 delete person Tori Lamb
2020-03-18 update person_title Raoul Cooper: Senior Design Manager; Deputy Chair; Director => Senior Design Manager; Deputy Chairman; Director
2020-02-17 insert website_emails ad..@biometricsinstitute.org
2020-02-17 delete address 66 Prescot Street, London EC1 8NN, UK
2020-02-17 delete address PO Box 576, Crows Nest NSW 1585 Australia
2020-02-17 delete email ma..@biometricsinstitute.org
2020-02-17 delete fax +61 2 9431 8677
2020-02-17 delete phone +61 2 9431 8688
2020-02-17 insert email ad..@biometricsinstitute.org
2020-02-17 insert email cl..@biometricsinstitute.org
2020-02-17 insert email me..@biometricsinstitute.org
2020-02-17 update person_title Christine Rogers: Operations Advisor ( Australia & New Zealand ) => Operations Adviser ( Australia & New Zealand )
2020-02-17 update person_title Raoul Cooper: Senior Design Manager; Director => Senior Design Manager; Deputy Chair; Director
2020-02-17 update primary_contact 66 Prescot Street, London EC1 8NN, UK => null
2020-01-17 delete address Imperial House, 8 Kean Street London WC2B 4AS UK
2020-01-17 delete index_pages_linkeddomain biometricupdate.com
2020-01-17 insert address 66 Prescot Street, London EC1 8NN, UK
2020-01-17 insert index_pages_linkeddomain bit.ly
2020-01-17 update person_title Christine Rogers: Operations Manager ( Australia & New Zealand ) => Operations Advisor ( Australia & New Zealand )
2020-01-17 update primary_contact Imperial House, 8 Kean Street London WC2B 4AS UK => 66 Prescot Street, London EC1 8NN, UK
2020-01-07 delete address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON ENGLAND WC2B 4AS
2020-01-07 insert address 66 PRESCOT ST LONDON ENGLAND E1 8NN
2020-01-07 update registered_address
2019-12-17 insert otherexecutives Dan Bachenheimer
2019-12-17 insert otherexecutives Darren Bark
2019-12-17 insert index_pages_linkeddomain biometricupdate.com
2019-12-17 insert person Dan Bachenheimer
2019-12-17 insert person Darren Bark
2019-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON WC2B 4AS ENGLAND
2019-11-16 delete otherexecutives Jill Fitzroy
2019-11-16 delete person Jill Fitzroy
2019-10-17 delete index_pages_linkeddomain t.co
2019-10-17 update person_description Isabelle Moeller => Isabelle Moeller
2019-10-17 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2019-09-16 insert coo Heidy Rehman
2019-09-16 insert email he..@biometricsinstitute.org
2019-09-16 insert person Heidy Rehman
2019-08-16 delete otherexecutives John Kendall
2019-08-16 delete person John Kendall
2019-08-16 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2019-07-16 insert otherexecutives Tori Lamb
2019-07-16 insert person Tori Lamb
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-06-15 insert otherexecutives Michael O'Connell
2019-06-15 insert otherexecutives Paul Cross
2019-06-15 delete index_pages_linkeddomain surveymonkey.com
2019-06-15 insert person Michael O'Connell
2019-06-15 insert person Paul Cross
2019-06-15 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2019-05-14 delete coo Laura Compton
2019-05-14 delete otherexecutives Andy Foote
2019-05-14 delete person Andy Foote
2019-05-14 delete person Laura Compton
2019-05-14 insert index_pages_linkeddomain surveymonkey.com
2019-05-14 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-06 delete otherexecutives Brett Feldon
2019-04-06 delete person Brett Feldon
2019-04-06 insert person Claire Fox Baron
2019-04-06 insert person Michelle Turner
2019-04-06 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-26 update person_title Emilia Bromiley: Events & Membership Coordinator => Events & Membership Coordinator ( Europe & US )
2019-02-26 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2019-01-25 delete index_pages_linkeddomain facebook.com
2019-01-25 delete index_pages_linkeddomain instagram.com
2019-01-25 delete index_pages_linkeddomain youtu.be
2019-01-25 delete source_ip 122.201.97.26
2019-01-25 insert index_pages_linkeddomain excitemedia.com.au
2019-01-25 insert index_pages_linkeddomain t.co
2019-01-25 insert source_ip 202.74.65.27
2019-01-07 delete address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2019-01-07 insert address 4TH FLOOR IMPERIAL HOUSE 8 KEAN STREET LONDON ENGLAND WC2B 4AS
2019-01-07 update registered_address
2018-12-17 delete otherexecutives Adam Hergert
2018-12-17 delete otherexecutives Glen Wimbury
2018-12-17 delete otherexecutives Juergen Pampus
2018-12-17 delete otherexecutives Richard Agostinelli
2018-12-17 delete contact_pages_linkeddomain auraya.net
2018-12-17 delete contact_pages_linkeddomain biosec.com.ng
2018-12-17 delete person Adam Hergert
2018-12-17 delete person Glen Wimbury
2018-12-17 delete person Juergen Pampus
2018-12-17 delete person Richard Agostinelli
2018-12-17 insert contact_pages_linkeddomain aculab.com
2018-12-17 insert contact_pages_linkeddomain aurayasystems.com
2018-12-17 insert person Alexandra (Alex) Petersen
2018-12-17 insert person Laura Compton
2018-12-17 update person_title Carolyn Allen: Membership & Events Coordinator ( Europe ) => Membership & Events Coordinator ( Europe & USA )
2018-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2018-10-09 delete person Amber Murray
2018-10-09 delete person Eleanor Dennis
2018-10-09 delete person Veronica Pham
2018-08-09 delete contact_pages_linkeddomain batl.com.au
2018-08-09 delete person Steven Liu
2018-08-09 insert index_pages_linkeddomain youtu.be
2018-08-09 insert person Eleanor Dennis
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-06-10 delete terms_pages_linkeddomain privacy.gov.au
2018-04-15 delete address 4th Floor, Imperial House 15 Kingsway London WC2B 6UN UK
2018-04-15 delete alias AGNITIO
2018-04-15 delete contact_pages_linkeddomain agnitio-corp.com
2018-04-15 delete contact_pages_linkeddomain biodit.com
2018-04-15 delete contact_pages_linkeddomain delarue.com
2018-04-15 delete contact_pages_linkeddomain equiniti.com
2018-04-15 delete contact_pages_linkeddomain fortinus.com
2018-04-15 delete contact_pages_linkeddomain fotonation.com
2018-04-15 delete contact_pages_linkeddomain zoomlogin.com
2018-04-15 delete index_pages_linkeddomain biometricscongress.org
2018-04-15 delete person Kimberley Hawke
2018-04-15 insert address Imperial House 8 Kean Street London WC2B 4AS UK
2018-04-15 insert contact_pages_linkeddomain biocryptology.com
2018-04-15 insert contact_pages_linkeddomain biosec.com.ng
2018-04-15 insert contact_pages_linkeddomain compactimaging.com
2018-04-15 insert contact_pages_linkeddomain cubic.com
2018-04-15 insert contact_pages_linkeddomain deloitte.com
2018-04-15 insert contact_pages_linkeddomain e3federal.com
2018-04-15 insert contact_pages_linkeddomain equifax.com.au
2018-04-15 insert contact_pages_linkeddomain openfox.com
2018-04-15 insert person Daon Australia
2018-04-15 update primary_contact 4th Floor, Imperial House 15 Kingsway London WC2B 6UN UK => Imperial House 8 Kean Street London WC2B 4AS UK
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-03 insert website_emails ad..@biometricsinstitute.org
2018-03-03 delete email am..@biometricsinstitute.org
2018-03-03 delete email ch..@biometricsinstitute.org
2018-03-03 delete email cl..@biometricsinstitute.org
2018-03-03 delete email mi..@biometricsinstitute.org
2018-03-03 delete email ni..@biometricsinstitute.org
2018-03-03 delete email st..@biometricsinstitute.org
2018-03-03 delete email ve..@biometricsinstitute.org
2018-03-03 delete person Michelle Turner
2018-03-03 insert email ad..@biometricsinstitute.org
2018-03-03 insert index_pages_linkeddomain biometricscongress.org
2018-03-03 insert person Carolyn Allen
2018-03-03 insert person Kimberley Hawke
2018-03-03 update person_title Amber Murray: Project & Communication Co - Ordinator ( Europe ); Member of the Management Team => Project & Communication Coordinator ( Europe ); Member of the Management Team
2018-03-03 update person_title Christine Rogers: Member of the Management Team; Relationship Manager ( Australia & New Zealand ) => Operations Manager ( Australia & New Zealand ); Member of the Management Team
2018-01-22 insert email am..@biometricsinstitute.org
2018-01-22 insert person Amber Murray
2018-01-22 insert person Michelle Turner
2017-12-16 delete otherexecutives Jason Holmes
2017-12-16 insert otherexecutives George Rodrigues
2017-12-16 delete contact_pages_linkeddomain goo.gl
2017-12-16 delete person Jason Holmes
2017-12-16 insert contact_pages_linkeddomain argustrueid.com
2017-12-16 insert person George Rodrigues
2017-12-16 update robots_txt_status www.biometricsinstitute.org: 0 => 200
2017-11-08 delete contact_pages_linkeddomain fstbm.com
2017-11-08 delete contact_pages_linkeddomain garudtechnology.com
2017-11-08 insert contact_pages_linkeddomain goo.gl
2017-11-08 insert contact_pages_linkeddomain zoomlogin.com
2017-10-05 delete source_ip 202.191.63.40
2017-10-05 insert source_ip 122.201.97.26
2017-10-05 update robots_txt_status www.biometricsinstitute.org: 200 => 0
2017-07-27 delete email he..@biometricsinstitute.org
2017-07-27 delete email sh..@biometricsinstitute.org
2017-07-27 delete person Helen Tchong
2017-07-27 delete person Sharlene Mercylin
2017-07-27 update person_description Glen Wimbury => Glen Wimbury
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-05-11 insert index_pages_linkeddomain biometricscongress.org
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-18 update person_description Hans de Moel => Hans de Moel
2017-01-18 update person_title Andy Foote: Director => Deputy Chairman; Director
2016-11-21 delete otherexecutives Mandy Smith
2016-11-21 insert otherexecutives Hans de Moel
2016-11-21 delete about_pages_linkeddomain zdnet.com.au
2016-11-21 delete person Claire Bevis
2016-11-21 delete person Mandy Smith
2016-11-21 insert email ch..@biometricsinstitute.org
2016-11-21 insert person Christine Rogers
2016-11-21 insert person Hans de Moel
2016-10-19 delete about_pages_linkeddomain accenture.com
2016-10-19 delete about_pages_linkeddomain chyp.com
2016-10-19 delete about_pages_linkeddomain theage.com.au
2016-10-19 delete about_pages_linkeddomain theraconteur.co.uk
2016-10-19 delete about_pages_linkeddomain vimeo.com
2016-10-19 insert email cl..@biometricsinstitute.org
2016-10-19 insert phone +44 7887 414 887
2016-09-21 delete otherexecutives Greg Henwood
2016-09-21 insert otherexecutives Adam Hergert
2016-09-21 insert otherexecutives Jason Holmes
2016-09-21 insert otherexecutives Richard Agostinelli
2016-09-21 delete person Greg Henwood
2016-09-21 insert person Adam Hergert
2016-09-21 insert person Jason Holmes
2016-09-21 insert person Richard Agostinelli
2016-09-21 update person_description Glen Wimbury => Glen Wimbury
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-08-24 delete website_emails ad..@biometricsinstitute.org
2016-08-24 delete email ad..@biometricsinstitute.org
2016-08-24 insert email he..@biometricsinstitute.org
2016-08-24 insert person Claire Bevis
2016-08-24 insert person Helen Tchong
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA TIVNEN
2016-06-29 delete email mt..@biometricsinstitute.org
2016-06-29 delete person Michelle Turner
2016-06-29 update person_title Greg Henwood: Deputy Chairman; Director => Director
2016-03-22 update person_title Greg Henwood: Director => Deputy Chairman; Director
2016-02-08 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JANE TIVNEN
2016-01-29 delete chairman Arron Baker
2016-01-29 delete otherexecutives Arron Baker
2016-01-29 delete otherexecutives Art Stewart
2016-01-29 insert chairman Andrew Rice
2016-01-29 insert otherexecutives Greg Henwood
2016-01-29 delete index_pages_linkeddomain planetbiometrics.com
2016-01-29 delete person Arron Baker
2016-01-29 delete person Art Stewart
2016-01-29 insert person Greg Henwood
2016-01-29 update person_description Andrew Rice => Andrew Rice
2016-01-29 update person_description Glen Wimbury => Glen Wimbury
2016-01-29 update person_title Andrew Rice: Member of the Board; Director => Chairman; Vice President and Strategist in Wells Fargo 's Innovation Group; Director
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-26 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-27 delete otherexecutives Jim Loudermilk
2015-10-27 delete otherexecutives Johanna Morley
2015-10-27 delete person Jim Loudermilk
2015-10-27 delete person Johanna Morley
2015-10-27 update person_title Steven Liu: Manager ( Australia & New Zealand ); Member of the Management Team => Member of the Management Team
2015-09-07 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-07 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-09-01 delete email ca..@biometricsinstitute.org
2015-09-01 delete email ch..@biometricsinstitute.org
2015-09-01 delete person Catherine Leon
2015-09-01 insert email st..@biometricsinstitute.org
2015-09-01 insert person Steven Liu
2015-09-01 update person_description Arron Baker => Arron Baker
2015-09-01 update person_description Brett Feldon => Brett Feldon
2015-09-01 update person_description Glen Wimbury => Glen Wimbury
2015-09-01 update person_title Michelle Turner: Relationship Manager ( ANZ ) => Member of the Management Team; Relationship Manager ( Australia & New Zealand )
2015-09-01 update person_title Veronica Pham: Events Manager ( Europe ) => Member of the Management Team
2015-08-25 update statutory_documents 25/07/15 NO MEMBER LIST
2015-07-06 insert otherexecutives Mandy Smith
2015-07-06 insert person Mandy Smith
2015-06-08 delete otherexecutives Paul Cross
2015-06-08 delete person Paul Cross
2015-05-11 update person_description Johanna Morley => Johanna Morley
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 insert otherexecutives Johanna Morley
2015-04-07 insert person Johanna Morley
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-28 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-10 delete otherexecutives Santiago Uriel Arias
2015-03-10 delete address They represent over 600 indviduals Clarkson University, CITrE USA
2015-03-10 delete person Santiago Uriel Arias
2015-03-10 insert about_pages_linkeddomain vimeo.com
2015-03-10 insert email sh..@biometricsinstitute.org
2015-03-10 insert person Sharlene Mercylin
2015-02-09 delete email an..@biometricsinstitute.org
2015-02-09 delete index_pages_linkeddomain biometrics2014.com
2015-02-09 delete person Angela Betts
2015-02-09 insert address They represent over 600 indviduals Clarkson University, CITrE USA
2015-02-09 insert email mt..@biometricsinstitute.org
2015-02-09 insert email ve..@biometricsinstitute.org
2015-02-09 insert person Michelle Turner
2015-02-09 insert person Veronica Pham
2015-02-09 update person_description Art Stewart => Art Stewart
2015-02-09 update person_description Glen Wimbury => Glen Wimbury
2015-02-09 update person_description Santiago Uriel Arias => Santiago Uriel Arias
2015-02-09 update person_title Art Stewart: Vice President of Product Management for Synaptics; Director => SVP of Product Management With IDEX; Director
2015-01-06 delete otherexecutives Santago Uriel Arias
2015-01-06 delete person Santago Uriel Arias
2015-01-06 insert index_pages_linkeddomain biometrics2014.com
2015-01-06 update person_description Glen Wimbury => Glen Wimbury
2014-12-08 delete otherexecutives David Philp
2014-12-08 delete otherexecutives Greg Henwood
2014-12-08 delete otherexecutives Roger Baldwin
2014-12-08 insert otherexecutives Art Stewart
2014-12-08 insert otherexecutives Glen Wimbury
2014-12-08 insert otherexecutives Santago Uriel Arias
2014-12-08 delete person David Philp
2014-12-08 delete person Greg Henwood
2014-12-08 delete person Roger Baldwin
2014-12-08 insert person Art Stewart
2014-12-08 insert person Glen Wimbury
2014-12-08 insert person Santago Uriel Arias
2014-10-12 insert email an..@biometricsinstitute.org
2014-10-12 insert email ca..@biometricsinstitute.org
2014-10-12 insert email ch..@biometricsinstitute.org
2014-10-12 update person_title Angela Betts: Administration & Finance Officer => Administration & Finance Manager
2014-10-12 update person_title Catherine Leon: Membership & Events Manager ( ANZ ) => Member & Events Manager ( ANZ )
2014-09-07 delete address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON ENGLAND WC2B 6UN
2014-09-07 insert address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-09-03 delete otherexecutives Angela Betts
2014-09-03 delete person Nadia Forwood
2014-09-03 insert about_pages_linkeddomain accenture.com
2014-09-03 insert person Catherine Leon
2014-09-03 update person_title Angela Betts: Administration Officer => Administration & Finance Officer
2014-08-21 update statutory_documents 25/07/14 NO MEMBER LIST
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-06-30
2014-08-07 update accounts_next_due_date 2014-06-25 => 2015-03-31
2014-07-11 delete office_emails ki..@biometricsinstitute.org
2014-07-11 delete email ki..@biometricsinstitute.org
2014-07-11 delete index_pages_linkeddomain surveymonkey.com
2014-07-11 delete person Vassiliki (Kiki) Taktikos
2014-07-01 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-04-21 insert index_pages_linkeddomain surveymonkey.com
2014-04-07 update account_ref_day 31 => 30
2014-04-07 update account_ref_month 7 => 6
2014-04-07 update accounts_next_due_date 2014-04-30 => 2014-06-25
2014-03-25 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/06/2013
2014-03-08 delete email pr..@biometricsinstitute.org
2014-03-08 delete email te..@biometricsinstitute.org
2014-03-08 delete person Dr Ted Dunstone
2014-02-15 update person_title Vassiliki (Kiki) Taktikos: Member Services Officer ( Asia Pacific ) => Member Services Manager ( Asia Pacific )
2013-12-19 delete about_pages_linkeddomain smh.com.au
2013-12-05 delete otherexecutives Terry Hartmann
2013-12-05 insert otherexecutives Juergen Pampus
2013-12-05 insert otherexecutives Roger Baldwin
2013-12-05 delete person Kevin Darch BBus
2013-12-05 delete person Terry Hartmann
2013-12-05 insert person Juergen Pampus
2013-12-05 insert person Roger Baldwin
2013-11-07 delete address 10 John Street London WC1N 2EB UK
2013-11-07 delete address 10 John Street, London WC1N 2EB, United Kingdom
2013-11-07 insert address 4th Floor, Imperial House 15 Kingsway London WC2B 6UN UK
2013-11-07 insert address 4th Floor, Imperial House, 15 Kingsway, London WC2B 6UN, United Kingdom
2013-11-07 update primary_contact 10 John Street, London WC1N 2EB, United Kingdom => 4th Floor, Imperial House, 15 Kingsway, London WC2B 6UN, United Kingdom
2013-11-07 delete address 10 JOHN STREET LONDON ENGLAND WC1N 2EB
2013-11-07 insert address 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON ENGLAND WC2B 6UN
2013-11-07 update registered_address
2013-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 10 JOHN STREET LONDON WC1N 2EB ENGLAND
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-09 delete management_pages_linkeddomain seek.com.au
2013-08-09 insert person Jamie Burrage
2013-08-08 update statutory_documents 25/07/13 NO MEMBER LIST
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE MOELLER / 08/08/2013
2013-06-25 insert company_previous_name BIOMETRICS ASSOCIATION LIMITED
2013-06-25 update name BIOMETRICS ASSOCIATION LIMITED => BIOMETRICS INSTITUTE LIMITED
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-25 => 2014-04-30
2013-06-22 insert sic_code 94120 - Activities of professional membership organizations
2013-06-22 update returns_last_madeup_date null => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-06-20 update website_status DNSError => OK
2013-06-20 delete person Michelle Whitfield
2013-06-20 insert person Michelle Whitfeld
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-13 insert otherexecutives Andrew Rice
2013-04-13 insert otherexecutives David Philp
2013-04-13 insert otherexecutives Greg Henwood
2013-04-13 insert otherexecutives Jim Loudermilk
2013-04-13 insert management_pages_linkeddomain seek.com.au
2013-04-13 insert person Andrew Rice
2013-04-13 insert person David Philp
2013-04-13 insert person Greg Henwood
2013-04-13 insert person Jim Loudermilk
2013-04-13 update person_description Brett Feldon => Brett Feldon
2013-03-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-04 insert office_emails ki..@biometricsinstitute.org
2013-03-04 delete alias Biometrics Association Limited
2013-03-04 insert email ki..@biometricsinstitute.org
2013-03-04 insert email mi..@biometricsinstitute.org
2013-03-04 insert person Michelle Whitfield
2013-03-04 insert person Vassiliki (Kiki) Taktikos
2013-02-15 update statutory_documents COMPANY NAME CHANGED BIOMETRICS ASSOCIATION LIMITED CERTIFICATE ISSUED ON 15/02/13
2013-02-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-04 update website_status OK
2013-02-04 insert email pr..@biometricsinstitute.org
2013-02-04 update person_title Dr Ted Dunstone
2013-01-21 update website_status FlippedRobotsTxt
2012-12-07 delete chairman Paul Kirkbride
2012-12-07 delete otherexecutives Charles Ronaldson
2012-12-07 delete otherexecutives Paul Kirkbride
2012-12-07 delete email ch..@biometricsinstitute.org
2012-12-07 delete person Charles Ronaldson
2012-12-07 delete person Paul Kirkbride
2012-12-07 update person_title Arron Baker
2012-10-29 delete email su..@biometricsinstitute.org
2012-10-29 delete person Lejla Letic
2012-10-24 delete person Jill Fitzroy
2012-10-24 delete person Derek Northrope
2012-10-24 delete phone +61 (0) 2 9431 8688
2012-10-24 insert email ni..@biometricsinstitute.org
2012-10-24 insert person Lejla Letic
2012-10-24 insert person Nicky Tivnen
2012-10-24 update person_title Lejla Letic
2012-10-24 delete person Suzanne Lockhart
2012-09-03 update statutory_documents 25/07/12 NO MEMBER LIST
2011-07-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION