Date | Description |
2024-04-16 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
delete address METAL BOX FACTORY, SUITE 108 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS |
2024-04-07 |
insert address 52-54 STAMFORD STREET 3RD FLOOR LONDON ENGLAND SE1 9LX |
2024-04-07 |
update registered_address |
2024-03-15 |
delete person Eden Brown |
2024-03-15 |
delete person Jack Merriott |
2024-03-15 |
delete source_ip 54.230.112.3 |
2024-03-15 |
delete source_ip 54.230.112.39 |
2024-03-15 |
delete source_ip 54.230.112.68 |
2024-03-15 |
delete source_ip 54.230.112.116 |
2024-03-15 |
insert source_ip 108.156.60.22 |
2024-03-15 |
insert source_ip 108.156.60.77 |
2024-03-15 |
insert source_ip 108.156.60.87 |
2024-03-15 |
insert source_ip 108.156.60.100 |
2024-03-15 |
update person_description Chloe Gaskin => Chloe Gaskin |
2024-03-15 |
update person_description Genevieve Higgins-Desbiens => Genevieve Higgins-Desbiens |
2024-03-15 |
update person_description Jonathan Skerrett => Jonathan Skerrett |
2024-03-15 |
update person_title Chloe Gaskin: Associate; Search; Consultant; Member of the Rutherford Team => Search; Consultant; Member of the Rutherford Team; Consultant, Private Practice |
2024-03-15 |
update person_title Lucy Phillips: Consultant, Legal & Compliance; Search; Member of the Rutherford Team; Consultant - US => Search; Consultant, Legal & Compliance ( US ); Member of the Rutherford Team |
2024-03-15 |
update person_title Michael Aspinall: Search; Consultant; Member of the Rutherford Team; Head of Information Security, Cyber & Technology Risk => Consultant |
2024-03-15 |
update person_title Tevia Kretzmer: Senior Consultant; Consultant; Member of the Rutherford Team; Legal and Compliance Senior Consultant => Legal and Compliance Consultant; Senior Consultant, Legal & Compliance; Consultant; Member of the Rutherford Team |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES |
2023-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FLANNAN BOURKE |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-24 |
delete person Amber Ross |
2023-09-24 |
delete person Erinne Colhoun |
2023-09-24 |
delete person Kaylyn Nesbeth |
2023-09-24 |
delete person Octavian Donnelly |
2023-09-24 |
delete person Sascha Pollock |
2023-09-24 |
delete person Siena Clarke |
2023-09-24 |
delete person Tim Moller |
2023-09-24 |
delete source_ip 13.225.244.2 |
2023-09-24 |
delete source_ip 13.225.244.18 |
2023-09-24 |
delete source_ip 13.225.244.103 |
2023-09-24 |
delete source_ip 13.225.244.107 |
2023-09-24 |
insert person Eden Brown |
2023-09-24 |
insert source_ip 54.230.112.3 |
2023-09-24 |
insert source_ip 54.230.112.39 |
2023-09-24 |
insert source_ip 54.230.112.68 |
2023-09-24 |
insert source_ip 54.230.112.116 |
2023-09-24 |
update person_description Rutherford Welcomes Lucy Phillips => Lucy Phillips |
2023-09-24 |
update person_title Lucy Phillips: Search; Consultant, Legal and Compliance; Consultant; Member of the Rutherford Team => Consultant, Legal & Compliance; Search; Member of the Rutherford Team; Consultant - US |
2023-09-19 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-08-22 |
delete person Betty Fawole |
2023-08-22 |
delete person Haein Kim |
2023-08-22 |
delete person Orla Crowe |
2023-08-22 |
delete person Sean Hassani |
2023-08-22 |
delete person Tilly Bowyer |
2023-08-22 |
delete registration_number 06729790 |
2023-08-22 |
delete source_ip 13.227.173.3 |
2023-08-22 |
delete source_ip 13.227.173.12 |
2023-08-22 |
delete source_ip 13.227.173.61 |
2023-08-22 |
delete source_ip 13.227.173.106 |
2023-08-22 |
insert person Tim Moller |
2023-08-22 |
insert source_ip 13.225.244.2 |
2023-08-22 |
insert source_ip 13.225.244.18 |
2023-08-22 |
insert source_ip 13.225.244.103 |
2023-08-22 |
insert source_ip 13.225.244.107 |
2023-08-22 |
update person_title Alexia Brodie Cooper: Talent Acquisition Manager; Search; Consultant; Member of the Rutherford Team => Consultant; Member of the Rutherford Team |
2023-08-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21 |
2023-08-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20 |
2023-08-18 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/22 |
2023-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES |
2023-05-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-04-22 |
insert otherexecutives Michael Cunningham |
2023-04-22 |
delete address Suite 108
30 Great Guildford Street
London SE1 0HS |
2023-04-22 |
delete email te..@rutherfordsearch.com |
2023-04-22 |
delete source_ip 143.204.176.104 |
2023-04-22 |
delete source_ip 143.204.176.81 |
2023-04-22 |
delete source_ip 143.204.176.15 |
2023-04-22 |
delete source_ip 143.204.176.6 |
2023-04-22 |
insert email mi..@rutherfordsearch.com |
2023-04-22 |
insert person Betty Fawole |
2023-04-22 |
insert person Erinne Colhoun |
2023-04-22 |
insert person Haein Kim |
2023-04-22 |
insert person Michael Cunningham |
2023-04-22 |
insert person Siena Clarke |
2023-04-22 |
insert service_pages_linkeddomain rutherfordsearchcareers.com |
2023-04-22 |
insert source_ip 13.227.173.3 |
2023-04-22 |
insert source_ip 13.227.173.12 |
2023-04-22 |
insert source_ip 13.227.173.61 |
2023-04-22 |
insert source_ip 13.227.173.106 |
2023-04-22 |
update person_title Lucy Phillips: Search; Consultant => Search; Consultant; Consultant, Legal and Compliance |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-22 |
insert coo Genevieve Higgins-Desbiens |
2023-03-22 |
delete person Rutherford Partner |
2023-03-22 |
delete person Sean Bourke |
2023-03-22 |
delete person Seed Stage |
2023-03-22 |
delete source_ip 13.224.222.7 |
2023-03-22 |
delete source_ip 13.224.222.10 |
2023-03-22 |
delete source_ip 13.224.222.21 |
2023-03-22 |
delete source_ip 13.224.222.88 |
2023-03-22 |
insert about_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert career_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert casestudy_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert client_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert contact_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert index_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert management_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
insert person Amber Ross |
2023-03-22 |
insert person Chloe Gaskin |
2023-03-22 |
insert person Lucy Phillips |
2023-03-22 |
insert person Orla Crowe |
2023-03-22 |
insert person Sascha Pollock |
2023-03-22 |
insert person Tilly Bowyer |
2023-03-22 |
insert phone +44 (0)203 778 0891 |
2023-03-22 |
insert source_ip 143.204.176.104 |
2023-03-22 |
insert source_ip 143.204.176.81 |
2023-03-22 |
insert source_ip 143.204.176.15 |
2023-03-22 |
insert source_ip 143.204.176.6 |
2023-03-22 |
insert terms_pages_linkeddomain rutherfordsearchcareers.com |
2023-03-22 |
update person_description Alexia Brodie-Cooper => Alexia Brodie-Cooper |
2023-03-22 |
update person_title Alexia Brodie-Cooper: Search; Consultant; Member of the Rutherford Team => Talent Acquisition Manager; Search; Consultant; Member of the Rutherford Team |
2023-03-22 |
update person_title Genevieve Higgins-Desbiens: Search; Head of Marketing, Building; Member of the Rutherford Team; Head of Marketing => Chief Operating Officer; Search; Head of Marketing; Member of the Leadership Team |
2023-03-22 |
update person_title Kaylyn Nesbeth: Marketing Executive; Member of the Rutherford Team => Marketing Manager |
2023-03-22 |
update person_title Octavian Donnelly: Search; Consultant; Member of the Rutherford Team => Search; Managing Consultant; Member of the Leadership Team |
2023-03-22 |
update person_title Tevia Kretzmer: Consultant; Member of the Rutherford Team => Senior Consultant; Consultant; Legal and Compliance Senior Consultant |
2022-09-08 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-15 |
delete source_ip 54.230.250.92 |
2022-07-15 |
delete source_ip 54.230.250.94 |
2022-07-15 |
delete source_ip 54.230.250.103 |
2022-07-15 |
delete source_ip 54.230.250.128 |
2022-07-15 |
insert address Suite 122
30 Great Guildford Street
London SE1 0HS |
2022-07-15 |
insert person Seed Stage |
2022-07-15 |
insert source_ip 13.224.222.7 |
2022-07-15 |
insert source_ip 13.224.222.10 |
2022-07-15 |
insert source_ip 13.224.222.21 |
2022-07-15 |
insert source_ip 13.224.222.88 |
2022-06-14 |
insert otherexecutives Georgina Housden |
2022-06-14 |
delete associated_investor Asset Management Company |
2022-06-14 |
delete source_ip 13.224.226.16 |
2022-06-14 |
delete source_ip 13.224.226.22 |
2022-06-14 |
delete source_ip 13.224.226.36 |
2022-06-14 |
delete source_ip 13.224.226.128 |
2022-06-14 |
insert source_ip 54.230.250.92 |
2022-06-14 |
insert source_ip 54.230.250.94 |
2022-06-14 |
insert source_ip 54.230.250.103 |
2022-06-14 |
insert source_ip 54.230.250.128 |
2022-06-14 |
update person_title Georgina Housden: Recruitment Consultant; Principal; Member of the Rutherford Team => Associate Director; Search; Member of the Rutherford Team |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN JANE CRESSWELL |
2022-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CRESSWELL |
2022-05-13 |
delete address Metal Box Factory
Suite 108
30 Great Guilford Street
London
SE1 0HS |
2022-05-13 |
delete source_ip 54.230.130.11 |
2022-05-13 |
delete source_ip 54.230.130.52 |
2022-05-13 |
delete source_ip 54.230.130.75 |
2022-05-13 |
delete source_ip 54.230.130.129 |
2022-05-13 |
insert address Suite 108
Metal Box Factory
30 Great Guilford Street
London
SE1 0HS |
2022-05-13 |
insert address Suite 122
Metal Box Factory
30 Great Guildford Street
London
SE1 0HS |
2022-05-13 |
insert address Suite 2800
800 3rd Avenue
New York, NY 10022
USA |
2022-05-13 |
insert associated_investor Asset Management Company |
2022-05-13 |
insert source_ip 13.224.226.16 |
2022-05-13 |
insert source_ip 13.224.226.22 |
2022-05-13 |
insert source_ip 13.224.226.36 |
2022-05-13 |
insert source_ip 13.224.226.128 |
2022-05-13 |
update person_title Ali Hughes: Search; Consultant; Member of the Rutherford Team => Search; Consultant, Legal & Compliance; Consultant; Member of the Rutherford Team |
2022-05-13 |
update website_status FlippedRobots => OK |
2022-04-23 |
update website_status OK => FlippedRobots |
2022-04-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-04-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-03-23 |
delete otherexecutives Karen Cresswell |
2022-03-23 |
delete person Alexandra Vintu |
2022-03-23 |
delete person Ellie Burrows |
2022-03-23 |
delete person Karen Cresswell |
2022-03-23 |
delete person Kirsty McIntosh |
2022-03-23 |
delete person Meera Nair |
2022-03-23 |
delete source_ip 13.227.158.46 |
2022-03-23 |
delete source_ip 13.227.158.109 |
2022-03-23 |
delete source_ip 13.227.158.112 |
2022-03-23 |
delete source_ip 13.227.158.126 |
2022-03-23 |
insert person Ali Hughes |
2022-03-23 |
insert person Kaylyn Nesbeth |
2022-03-23 |
insert person Michael Aspinall |
2022-03-23 |
insert person Sean Hassani |
2022-03-23 |
insert source_ip 54.230.130.11 |
2022-03-23 |
insert source_ip 54.230.130.52 |
2022-03-23 |
insert source_ip 54.230.130.75 |
2022-03-23 |
insert source_ip 54.230.130.129 |
2022-03-23 |
update person_title Jackson Baker: Search; Head of US; Manager of the Compliance Desk; Manager; Member of the Rutherford Team => Head of US; Director, Legal & Compliance; Member of the Rutherford Team; Director of the Legal & Compliance Desk |
2022-01-07 |
delete address 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS |
2022-01-07 |
insert address METAL BOX FACTORY, SUITE 108 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS |
2022-01-07 |
update registered_address |
2021-12-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM
30 GREAT GUILDFORD STREET
LONDON
SE1 0HS
ENGLAND |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-24 |
insert cmo Genevieve Higgins-Desbiens |
2021-09-24 |
delete source_ip 99.86.113.44 |
2021-09-24 |
delete source_ip 99.86.113.69 |
2021-09-24 |
delete source_ip 99.86.113.89 |
2021-09-24 |
delete source_ip 99.86.113.102 |
2021-09-24 |
insert person Jack Merriott |
2021-09-24 |
insert source_ip 13.227.158.46 |
2021-09-24 |
insert source_ip 13.227.158.109 |
2021-09-24 |
insert source_ip 13.227.158.112 |
2021-09-24 |
insert source_ip 13.227.158.126 |
2021-09-24 |
update person_title Genevieve Higgins-Desbiens: Search; Marketing Manager, Building; Member of the Rutherford Team; Head of Marketing & Talent Acquisition => Search; Head of Marketing, Building; Member of the Rutherford Team; Head of Marketing |
2021-09-15 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-07 |
delete address 23 MIDDLE BOURNE LANE LOWER BOURNE FARNHAM ENGLAND GU10 3NH |
2021-09-07 |
insert address 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS |
2021-09-07 |
update registered_address |
2021-09-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-03 |
update statutory_documents ADOPT ARTICLES 17/08/2021 |
2021-08-22 |
update statutory_documents SUB-DIVISION
09/08/21 |
2021-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CRESSWELL |
2021-08-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 10/08/2021 |
2021-08-09 |
update statutory_documents CESSATION OF RUTHERFORD GROUP LIMITED AS A PSC |
2021-08-04 |
delete otherexecutives Emma Karslake |
2021-08-04 |
delete person Emma Karslake |
2021-08-04 |
delete source_ip 13.224.228.44 |
2021-08-04 |
delete source_ip 13.224.228.78 |
2021-08-04 |
delete source_ip 13.224.228.80 |
2021-08-04 |
delete source_ip 13.224.228.107 |
2021-08-04 |
insert address Suite 108
30 Great Guildford Street
London
SE1 0HS |
2021-08-04 |
insert person Ellie Burrows |
2021-08-04 |
insert source_ip 99.86.113.44 |
2021-08-04 |
insert source_ip 99.86.113.69 |
2021-08-04 |
insert source_ip 99.86.113.89 |
2021-08-04 |
insert source_ip 99.86.113.102 |
2021-08-04 |
update person_description Genevieve Higgins-Desbiens => Genevieve Higgins-Desbiens |
2021-08-04 |
update person_title Genevieve Higgins-Desbiens: Marketing Manager; Member of the Rutherford Team => Search; Marketing Manager, Building; Member of the Rutherford Team; Head of Marketing & Talent Acquisition |
2021-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM
23 MIDDLE BOURNE LANE
LOWER BOURNE
FARNHAM
GU10 3NH
ENGLAND |
2021-06-07 |
delete address NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 9EU |
2021-06-07 |
insert address 23 MIDDLE BOURNE LANE LOWER BOURNE FARNHAM ENGLAND GU10 3NH |
2021-06-07 |
update registered_address |
2021-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2021 |
2021-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2021 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 04/05/2021 |
2021-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 04/05/2021 |
2021-04-27 |
delete person Catherine Brown |
2021-04-27 |
delete person Felix Blumer |
2021-04-27 |
delete person Sam Williams |
2021-04-27 |
delete source_ip 13.227.173.3 |
2021-04-27 |
delete source_ip 13.227.173.12 |
2021-04-27 |
delete source_ip 13.227.173.61 |
2021-04-27 |
delete source_ip 13.227.173.106 |
2021-04-27 |
insert person Alexandra Vintu |
2021-04-27 |
insert person Georgina Housden |
2021-04-27 |
insert person Kirsty McIntosh |
2021-04-27 |
insert person Meera Nair |
2021-04-27 |
insert source_ip 13.224.228.44 |
2021-04-27 |
insert source_ip 13.224.228.78 |
2021-04-27 |
insert source_ip 13.224.228.80 |
2021-04-27 |
insert source_ip 13.224.228.107 |
2021-02-06 |
delete source_ip 99.86.111.55 |
2021-02-06 |
delete source_ip 99.86.111.62 |
2021-02-06 |
delete source_ip 99.86.111.71 |
2021-02-06 |
delete source_ip 99.86.111.92 |
2021-02-06 |
insert source_ip 13.227.173.3 |
2021-02-06 |
insert source_ip 13.227.173.12 |
2021-02-06 |
insert source_ip 13.227.173.61 |
2021-02-06 |
insert source_ip 13.227.173.106 |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-16 |
delete phone 020 7412 8923 |
2020-10-16 |
delete source_ip 46.101.80.235 |
2020-10-16 |
insert address 800 3rd Avenue
Suite 2800
New York, NY 10022
USA |
2020-10-16 |
insert index_pages_linkeddomain volcanic.co.uk |
2020-10-16 |
insert phone +1 212 292 3804 |
2020-10-16 |
insert source_ip 99.86.111.55 |
2020-10-16 |
insert source_ip 99.86.111.62 |
2020-10-16 |
insert source_ip 99.86.111.71 |
2020-10-16 |
insert source_ip 99.86.111.92 |
2020-10-16 |
update founded_year null => 2011 |
2020-10-16 |
update website_status FlippedRobots => OK |
2020-09-25 |
update website_status OK => FlippedRobots |
2020-09-09 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-08-26 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN CRESSWELL |
2020-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
2020-07-15 |
insert address 110 Wall Street
New York
NY 10005 |
2020-07-15 |
update founded_year 2011 => null |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-14 |
update founded_year null => 2011 |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA KARSLAKE |
2020-02-14 |
insert phone 020 7412 8923 |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-17 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-10-10 |
delete address 142 W 57th St
New York
NY 10019 |
2019-10-10 |
delete contact_pages_linkeddomain goo.gl |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
2018-06-28 |
delete phone +1 866 831 5868 |
2018-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2018 |
2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BRUCE SKERRETT |
2018-06-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTHERFORD GROUP LIMITED |
2018-04-26 |
insert address 142 W 57th St
New York
NY 10019 |
2018-04-26 |
insert contact_pages_linkeddomain goo.gl |
2018-04-26 |
insert phone +1 866 831 5868 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-09 |
delete address 125 OLD BROAD STREET LONDON EC2N 1AR |
2017-12-09 |
insert address NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 9EU |
2017-12-09 |
update registered_address |
2017-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM
125 OLD BROAD STREET
LONDON
EC2N 1AR |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-19 |
delete source_ip 82.196.8.179 |
2017-03-19 |
insert source_ip 46.101.80.235 |
2017-02-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-02-08 |
delete client_pages_linkeddomain complianceawards.com |
2016-07-07 |
update returns_last_madeup_date 2015-05-24 => 2016-05-24 |
2016-07-07 |
update returns_next_due_date 2016-06-21 => 2017-06-21 |
2016-06-10 |
update statutory_documents SECRETARY APPOINTED MISS EMMA KATE KARSLAKE |
2016-06-10 |
update statutory_documents 24/05/16 FULL LIST |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHATHAN BRUCE SKERRETT / 10/06/2016 |
2016-04-16 |
insert address Paradise Street One
Victoria Square
Birmingham
B1 1BD |
2016-04-16 |
insert phone +44 (0)121 629 0919 |
2016-03-12 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-12 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-05-24 => 2015-05-24 |
2015-11-08 |
update returns_next_due_date 2015-06-21 => 2016-06-21 |
2015-10-22 |
update statutory_documents 24/05/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-08-12 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-07-24 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-07-09 |
update company_status Active - Proposal to Strike off => Active |
2015-06-09 |
update company_status Active => Active - Proposal to Strike off |
2015-06-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-06-02 |
update statutory_documents FIRST GAZETTE |
2014-12-29 |
insert about_pages_linkeddomain youtube.com |
2014-12-29 |
insert career_pages_linkeddomain youtube.com |
2014-12-29 |
insert client_pages_linkeddomain youtube.com |
2014-12-29 |
insert contact_pages_linkeddomain youtube.com |
2014-12-29 |
insert index_pages_linkeddomain youtube.com |
2014-12-29 |
insert phone +44 (0)207 887 2232 |
2014-10-27 |
delete client_pages_linkeddomain cf10search.com |
2014-10-27 |
insert about_pages_linkeddomain complianceawards.com |
2014-10-27 |
insert client_pages_linkeddomain complianceawards.com |
2014-10-07 |
update returns_last_madeup_date 2013-05-24 => 2014-05-24 |
2014-10-07 |
update returns_next_due_date 2014-06-21 => 2015-06-21 |
2014-09-08 |
update statutory_documents 24/05/14 FULL LIST |
2014-08-13 |
delete address 125 Old Broad Street Street, London EC2N 1AR |
2014-08-13 |
delete fax +44 (0)20 8895 4001 |
2014-08-13 |
delete phone +44 (0)20 7870 7409 |
2014-08-13 |
delete phone +44 (0)20 8895 4001 |
2014-08-13 |
delete source_ip 213.120.216.40 |
2014-08-13 |
insert address Rutherford Search, 125 Old Broad Street, London EC2N 1AR |
2014-08-13 |
insert index_pages_linkeddomain codewalker.co.uk |
2014-08-13 |
insert index_pages_linkeddomain facebook.com |
2014-08-13 |
insert index_pages_linkeddomain linkedin.com |
2014-08-13 |
insert index_pages_linkeddomain twitter.com |
2014-08-13 |
insert phone +44 (0)207 412 8923 |
2014-08-13 |
insert source_ip 82.196.8.179 |
2014-08-13 |
update primary_contact 125 Old Broad Street Street, London EC2N 1AR => Rutherford Search, 125 Old Broad Street, London EC2N 1AR |
2014-08-13 |
update robots_txt_status www.rutherfordsearch.com: 404 => 200 |
2014-07-10 |
delete address 24th Floor
DCH Commercial Centre
No. 25 Westlands Road, Quarry Bay
Hong Kong |
2014-07-10 |
delete address 80 Broad Street
5th Floor
New York
10004
United States of America |
2014-07-10 |
delete address CityPoint, 1 Ropemaker Street, London EC2Y 9HT |
2014-07-10 |
delete phone +44 (0)207 7870 7409 |
2014-07-10 |
delete phone +65 6809 3854 |
2014-07-10 |
delete phone +852 2824 8294 |
2014-07-10 |
insert address 125 Old Broad Street
London
EC2N 1AR |
2014-07-10 |
insert address 125 Old Broad Street Street, London EC2N 1AR |
2014-07-10 |
update primary_contact 80 Broad Street
5th Floor
New York
10004
United States of America => 125 Old Broad Street Street, London EC2N 1AR |
2014-07-07 |
delete address 60 HIGH STREET WIMBLEDON LONDON SW19 5EE |
2014-07-07 |
insert address 125 OLD BROAD STREET LONDON EC2N 1AR |
2014-07-07 |
update registered_address |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
125 OLD BROAD STREET
LONDON
EC2N 1AR |
2014-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
60 HIGH STREET
WIMBLEDON
LONDON
SW19 5EE |
2014-06-07 |
delete address CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT |
2014-06-07 |
insert address 60 HIGH STREET WIMBLEDON LONDON SW19 5EE |
2014-06-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-06-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-06-07 |
update registered_address |
2014-05-23 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
CITYPOINT 1 ROPEMAKER STREET
LONDON
EC2Y 9HT |
2014-04-21 |
delete address 137 Market Street
Singapore
048943 |
2014-04-21 |
delete phone +1 212-837-7787 |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-12-07 |
update returns_last_madeup_date 2012-05-24 => 2013-05-24 |
2013-12-07 |
update returns_next_due_date 2013-06-21 => 2014-06-21 |
2013-11-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-04 |
update statutory_documents 24/05/13 FULL LIST |
2013-10-07 |
delete address NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH |
2013-10-07 |
insert address CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT |
2013-10-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-07 |
update registered_address |
2013-09-24 |
update statutory_documents FIRST GAZETTE |
2013-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH |
2013-07-01 |
update website_status DNSError => OK |
2013-07-01 |
insert address 137 Market Street
Singapore
048943 |
2013-07-01 |
insert address 24th Floor
DCH Commercial Centre
No. 25 Westlands Road, Quarry Bay
Hong Kong |
2013-07-01 |
insert address 80 Broad Street
5th Floor
New York
10004
United States of America |
2013-07-01 |
insert phone +1 212-837-7787 |
2013-07-01 |
insert phone +65 6809 3854 |
2013-07-01 |
insert phone +852 2824 8294 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7450 - Labour recruitment |
2013-06-22 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-06-22 |
update returns_last_madeup_date 2011-05-24 => 2012-05-24 |
2013-06-22 |
update returns_next_due_date 2012-06-21 => 2013-06-21 |
2013-05-20 |
update website_status OK => DNSError |
2013-03-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete address New Broad Street House
35 New Broad Street
London
EC2M 1NH |
2012-10-25 |
delete address New Broad Street House, 35 New Broad Street, London, EC2M 1NH |
2012-10-25 |
delete phone +44 (0)207 194 7720 |
2012-10-25 |
delete phone +44 (0)207 194 7720 |
2012-10-25 |
insert address 1 Ropemaker Street
London
EC2Y 9HT |
2012-10-25 |
insert address CityPoint, 1 Ropemaker Street, London EC2Y 9HT |
2012-10-25 |
insert address CityPoint, 1 Ropemaker Street, London EC2Y 9HT |
2012-10-25 |
insert phone +44 (0)20 7870 7409 |
2012-10-25 |
insert phone +44 (0)20 8895 4001 |
2012-10-25 |
insert phone +44 (0)20 8895 4001 |
2012-10-25 |
insert phone +44 (0)207 7870 7409 |
2012-09-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-09-28 |
update statutory_documents 24/05/12 FULL LIST |
2012-09-18 |
update statutory_documents FIRST GAZETTE |
2012-02-23 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-28 |
update statutory_documents 24/05/11 FULL LIST |
2011-09-20 |
update statutory_documents FIRST GAZETTE |
2011-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM
100 PALL MALL
LONDON
SW1Y 5NQ |
2010-05-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |