SULLIVAN STREET - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2024-04-07 update accounts_next_due_date 2023-12-01 => 2024-05-31
2023-11-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-10-07 update account_ref_day 1 => 31
2023-10-07 update account_ref_month 9 => 8
2023-10-07 update accounts_next_due_date 2023-09-01 => 2023-12-01
2023-09-01 update statutory_documents CURRSHO FROM 01/09/2022 TO 31/08/2022
2023-07-20 delete source_ip 37.128.132.28
2023-07-20 insert source_ip 151.106.42.179
2023-06-07 update accounts_next_due_date 2023-06-01 => 2023-09-01
2023-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2023-04-07 update accounts_next_due_date 2022-06-01 => 2023-06-01
2023-03-04 insert person Ellen Thornber
2023-03-04 insert person Rachel Mortimer
2023-01-25 update statutory_documents DIRECTOR APPOINTED MS ZEINA JALAL BAIN
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-11-28 insert person Tiaan Coetzee
2022-10-27 insert ceo Layton Tamberlin
2022-10-27 insert ceo Richard Sanders
2022-10-27 insert ceo Zeina Bain
2022-10-27 delete person Hasiba Ishfaq
2022-10-27 insert person Zeina Bain
2022-10-27 update person_description Oliver Smith => Oliver Smith
2022-10-27 update person_title Layton Tamberlin: Founding Partner => Managing Partner
2022-10-27 update person_title Richard Sanders: Founding Partner => Managing Partner
2022-09-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-09-07 update account_ref_day 24 => 1
2022-09-07 update account_ref_month 8 => 9
2022-09-07 update accounts_next_due_date 2022-08-24 => 2022-06-01
2022-08-23 update statutory_documents PREVEXT FROM 24/08/2021 TO 01/09/2021
2022-06-22 delete person Gabriella Haines
2022-06-22 insert person Hasiba Ishfaq
2022-06-22 insert person Rose Dervish
2022-06-07 update accounts_next_due_date 2022-05-24 => 2022-08-24
2022-04-20 insert address 110 Wigmore Street, London, England, W1U 3RW
2022-04-20 insert alias Sullivan Street Partners Limited
2022-04-20 insert person Benjamin Clyde-Smith
2022-04-20 insert person Gabriella Haines
2022-04-20 insert person Jack Elkington
2022-04-20 insert person Oliver Marshall
2022-04-20 insert person Oliver Smith
2022-04-20 insert registration_number 07144615
2022-04-20 update founded_year null => 2010
2022-02-14 delete source_ip 46.32.240.35
2022-02-14 insert source_ip 37.128.132.28
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-09-07 update accounts_next_due_date 2021-08-24 => 2022-05-24
2021-08-19 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 25 => 24
2021-06-07 update accounts_next_due_date 2021-05-25 => 2021-08-24
2021-05-24 update statutory_documents PREVSHO FROM 25/08/2020 TO 24/08/2020
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-25 => 2021-05-25
2020-08-24 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-08 update accounts_next_due_date 2020-05-25 => 2020-08-25
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-10-07 delete address 26 SEYMOUR STREET LONDON W1H 7JA
2019-10-07 insert address 110 WIGMORE STREET LONDON ENGLAND W1U 3RW
2019-10-07 update registered_address
2019-09-19 delete address 26, Seymour Street, London, W1H 7JA
2019-09-19 insert address 110 Wigmore St Marylebone, W1U 3RW
2019-09-19 update primary_contact 26, Seymour Street, London, W1H 7JA => 110 Wigmore St Marylebone, W1U 3RW
2019-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 26 SEYMOUR STREET LONDON W1H 7JA
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-25 => 2020-05-25
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-22 => 2019-05-25
2018-08-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-06-08 update account_ref_day 26 => 25
2018-06-08 update accounts_next_due_date 2018-05-26 => 2018-08-22
2018-05-22 update statutory_documents PREVSHO FROM 26/08/2017 TO 25/08/2017
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2017-12-05 delete contact_pages_linkeddomain the-test-box.com
2017-08-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-08-07 update accounts_next_due_date 2017-08-23 => 2018-05-26
2017-07-21 update statutory_documents 25/09/15 STATEMENT OF CAPITAL GBP 250002
2017-07-20 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-08 update account_ref_day 27 => 26
2017-06-08 update accounts_next_due_date 2017-05-27 => 2017-08-23
2017-05-23 update statutory_documents PREVSHO FROM 27/08/2016 TO 26/08/2016
2017-05-04 delete source_ip 98.129.229.32
2017-05-04 insert source_ip 46.32.240.35
2017-03-07 update statutory_documents 03/02/17 STATEMENT OF CAPITAL GBP 250002
2017-02-09 update statutory_documents ALTER ARTICLES 19/01/2017
2016-12-20 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-12-20 update accounts_next_due_date 2016-11-25 => 2017-05-27
2016-10-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-10-09 update statutory_documents 31/08/15 STATEMENT OF CAPITAL GBP 200002.0
2016-09-08 update account_ref_day 28 => 27
2016-09-08 update accounts_next_due_date 2016-08-26 => 2016-11-25
2016-08-25 update statutory_documents PREVSHO FROM 28/08/2015 TO 27/08/2015
2016-06-08 update account_ref_day 29 => 28
2016-06-08 update accounts_next_due_date 2016-05-29 => 2016-08-26
2016-05-26 update statutory_documents PREVSHO FROM 29/08/2015 TO 28/08/2015
2016-05-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-05-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-04-08 update statutory_documents 03/02/16 FULL LIST
2015-09-08 update account_ref_day 30 => 29
2015-09-08 update accounts_last_madeup_date 2013-02-28 => 2014-08-31
2015-09-08 update accounts_next_due_date 2015-08-28 => 2016-05-29
2015-08-26 update statutory_documents PREVSHO FROM 30/08/2014 TO 29/08/2014
2015-08-19 update statutory_documents SECOND FILING WITH MUD 03/02/15 FOR FORM AR01
2015-08-11 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-07-31 update statutory_documents ADOPT ARTICLES 04/02/2014
2015-07-31 update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 50002
2015-06-09 update account_ref_day 31 => 30
2015-06-09 update accounts_next_due_date 2015-05-31 => 2015-08-28
2015-05-28 update statutory_documents PREVSHO FROM 31/08/2014 TO 30/08/2014
2015-05-08 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-04-07 delete address 26 SEYMOUR STREET LONDON ENGLAND W1H 7JA
2015-04-07 insert address 26 SEYMOUR STREET LONDON W1H 7JA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-03-16 update statutory_documents 03/02/15 FULL LIST
2014-12-07 update account_ref_day 28 => 31
2014-12-07 update account_ref_month 2 => 8
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-05-31
2014-11-28 update statutory_documents PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-11-10 delete portfolio_pages_linkeddomain sitexorbis.co.uk
2014-11-10 insert portfolio_pages_linkeddomain orbisprotect.com
2014-09-24 delete address 83 Baker Street, London, W1U 6AG
2014-08-07 delete address 56 QUEEN ANNE STREET LONDON W1G 8LA
2014-08-07 insert address 26 SEYMOUR STREET LONDON ENGLAND W1H 7JA
2014-08-07 update registered_address
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 56 QUEEN ANNE STREET LONDON W1G 8LA
2014-07-23 delete contact_pages_linkeddomain google.co.uk
2014-07-23 insert address 26, Seymour Street, London, W1H 7JA
2014-05-21 delete address 56, Queen Anne Street, London, W1G 8LA
2014-05-21 delete phone +44 (0) 800 046 3414
2014-05-21 insert address 83, Baker Street, London, W1U 6AG
2014-05-21 insert contact_pages_linkeddomain google.co.uk
2014-05-21 insert phone +44 (0)203 727 2210
2014-05-21 update primary_contact 56, Queen Anne Street, London, W1G 8LA => 83, Baker Street, London, W1U 6AG
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-04 update statutory_documents 03/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-22 delete fax 020 7317 3112
2013-11-22 delete phone 020 7317 3112
2013-11-22 delete phone 020 7317 3140
2013-11-22 insert phone +44 (0) 800 046 3414
2013-11-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-16 update statutory_documents SOLVENCY STATEMENT DATED 31/03/13
2013-04-16 update statutory_documents REDUCE ISSUED CAPITAL 31/03/2013
2013-04-16 update statutory_documents 16/04/13 STATEMENT OF CAPITAL GBP 2
2013-04-16 update statutory_documents STATEMENT BY DIRECTORS
2013-03-11 update statutory_documents 03/02/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-07-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 03/02/12 FULL LIST
2011-11-03 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 03/02/11 FULL LIST
2010-11-29 update statutory_documents 19/11/10 STATEMENT OF CAPITAL GBP 160000
2010-06-28 update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 100
2010-06-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 8 FAIRFAX MANSIONS FINCHLEY ROAD LONDON NW36JY UNITED KINGDOM
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAYTON COWYN TAMBERLIN / 23/03/2010
2010-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR LAYTON COWYN TAMBERLIN
2010-03-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD BARRY SANDERS
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2010-03-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2010-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION