PARTNERS WEALTH MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-19 delete ceo James Roberts
2024-03-19 delete coo Greg Young
2024-03-19 delete otherexecutives Fiona Oliver
2024-03-19 insert ceo Fiona Oliver
2024-03-19 delete address 20 St Andrew Street London EC4A 3AG
2024-03-19 delete email da..@partnerswealthmanagement.co.uk
2024-03-19 delete person Tom Fitzgerald O'Connor
2024-03-19 insert address 1 Angel Court, London, EC2R 7HJ
2024-03-19 insert person James Nightingale
2024-03-19 insert person Luke Edmond
2024-03-19 insert person Ryan Canavan
2024-03-19 insert person Trystan Atkinson
2024-03-19 update person_description Georgi Bennett => Georgi Bennett
2024-03-19 update person_description Greg Young => Greg Young
2024-03-19 update person_description James Roberts => James Roberts
2024-03-19 update person_title Fiona Oliver: Business Director => Managing Partner
2024-03-19 update person_title Greg Young: Operations Director => Chief Operations Partner
2024-03-19 update person_title James Roberts: Managing Partner => Head of Strategy and Proposition of Private Wealth ( PWM & 7IM )
2024-03-19 update person_title Nathan Prior: Partner => Partner, Head of PWM International
2024-03-19 update primary_contact 20 St Andrew Street, London, EC4A 3AG => 1 Angel Court, London EC2R 7HJ
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 7IM HOLDINGS LIMITED / 15/09/2023
2023-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / 7IM HOLDINGS LIMITED / 15/09/2023
2023-08-07 delete address 20 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AG
2023-08-07 insert address 1 ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ
2023-08-07 update registered_address
2023-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2023 FROM 20 ST ANDREW STREET LONDON EC4A 3AG UNITED KINGDOM
2023-07-17 update statutory_documents LLP MEMBER APPOINTED TIMOTHY MARTINEAU
2023-07-14 update statutory_documents LLP MEMBER APPOINTED BENJAMIN AUKETT
2023-07-14 update statutory_documents LLP MEMBER APPOINTED GEORGINA BENNETT
2023-07-14 update statutory_documents LLP MEMBER APPOINTED JEFFREY HODGETTS
2023-07-14 update statutory_documents LLP MEMBER APPOINTED JOHN KELLY
2023-07-14 update statutory_documents LLP MEMBER APPOINTED MARK PRIESTLEY
2023-07-14 update statutory_documents LLP MEMBER APPOINTED NICHOLAS BURT
2023-07-14 update statutory_documents LLP MEMBER APPOINTED PHILLIP WOOD
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-01-14 insert email co..@partnerswealthmanagement.co.uk
2023-01-14 update person_description Ben Aukett => Ben Aukett
2023-01-14 update person_description Matthew Wildman => Matthew Wildman
2023-01-14 update person_title Ben Aukett: Adviser => Partner
2023-01-14 update person_title Matthew Wildman: Adviser => Partner
2022-12-01 update statutory_documents LLP MEMBER APPOINTED MR JONATHAN MICHAEL RAMSAY HORLER
2022-12-01 update statutory_documents LLP MEMBER APPOINTED REBECCA RIDER
2022-10-29 delete general_emails in..@pwmllp.co.uk
2022-10-29 delete email in..@pwmllp.co.uk
2022-08-12 update statutory_documents LLP MEMBER APPOINTED ANDREW MINA
2022-08-12 update statutory_documents LLP MEMBER APPOINTED DANIEL CLARKE
2022-08-12 update statutory_documents LLP MEMBER APPOINTED DAVID BULL
2022-08-12 update statutory_documents LLP MEMBER APPOINTED MATTHEW STRICKLAND
2022-08-12 update statutory_documents LLP MEMBER APPOINTED MR JAMES MAJOR GALE
2022-08-12 update statutory_documents LLP MEMBER APPOINTED RICHARD ARMITAGE
2022-08-12 update statutory_documents LLP MEMBER APPOINTED ROBIN CAMERON
2022-07-03 delete personal_emails an..@7im.co.uk
2022-07-03 delete email an..@7im.co.uk
2022-07-03 delete person Imogen Congdon
2022-07-03 insert email da..@partnerswealthmanagement.co.uk
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-03-29 delete personal_emails sg..@partnerswealthmanagement.co.uk
2022-03-29 insert personal_emails an..@7im.co.uk
2022-03-29 delete email sg..@partnerswealthmanagement.co.uk
2022-03-29 delete person Mark Waring
2022-03-29 delete person Simon Grimmond
2022-03-29 insert email an..@7im.co.uk
2022-03-29 insert person Anthony Shields
2022-03-29 insert person Nicholas Burt
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SIMON GRIMMOND
2021-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-01 update statutory_documents LLP MEMBER APPOINTED AARON MOTTERSHAW
2021-11-01 update statutory_documents LLP MEMBER APPOINTED HILARY SCHOFIELD
2021-11-01 update statutory_documents LLP MEMBER APPOINTED NIGEL DAVIS
2021-11-01 update statutory_documents LLP MEMBER APPOINTED ROBERT MAXIMILLIAN JONES
2021-11-01 update statutory_documents LLP MEMBER APPOINTED ROBERT STRATTON-BROWN
2021-10-30 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2021-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-05 insert person Phillip Wood
2021-08-30 insert person Paul Gubby
2021-07-25 insert person William Roberts
2021-07-25 update person_description Andrew Mina => Andrew Mina
2021-07-25 update person_description Brett Skipper => Brett Skipper
2021-07-25 update person_description Chris Clarke => Chris Clarke
2021-07-25 update person_description Daniel Clarke => Daniel Clarke
2021-07-25 update person_description David Bull => David Bull
2021-07-25 update person_description Duncan Wilson => Duncan Wilson
2021-07-25 update person_description Graham Andrade => Graham Andrade
2021-07-25 update person_description John Mullally => John Mullally
2021-07-07 delete address 15 BOWLING GREEN LANE LONDON EC1R 0BD
2021-07-07 insert address 20 ST ANDREW STREET LONDON UNITED KINGDOM EC4A 3AG
2021-07-07 update registered_address
2021-06-24 delete address 15 Bowling Green Lane, London EC1R 0BD
2021-06-24 delete source_ip 35.214.29.184
2021-06-24 insert person Robert Record
2021-06-24 insert source_ip 162.159.135.42
2021-06-24 update person_description Brett Skipper => Brett Skipper
2021-06-24 update person_description Chris Clarke => Chris Clarke
2021-06-24 update person_description Daniel Clarke => Daniel Clarke
2021-06-24 update person_description David Bull => David Bull
2021-06-24 update person_description Duncan Wilson => Duncan Wilson
2021-06-24 update person_description Graham Andrade => Graham Andrade
2021-06-24 update person_description John Mullally => John Mullally
2021-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2021 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CLARKE / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID ANTHONY STOLL / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID KILLINGLEY / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JOHNSTON / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD JAMES WILLIAM ATHERTON / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SMITH / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE MILLS / 07/05/2021
2021-05-13 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY CLIVE DAVIES / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW LOUIS GARBER / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW MARK TUSTIN / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY MARK WASSELL / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL JOHN SMITH / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DUNCAN ALEXANDER WILSON / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR GREGORY NEIL YOUNG / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BERNARD MULLALLY / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN LAURENCE SUTTON / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN ROBERT PRIOR / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL RICHARD CULLIS / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MALINS / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON GRIMMOND / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JONATHAN WARD / 07/05/2021
2021-05-12 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS FIONA OLIVER / 07/05/2021
2021-04-08 delete coo Andrew Garber
2021-04-08 update person_description David Bull => David Bull
2021-04-08 update person_title Andrew Garber: Chief Operating Officer; Partner => Partner, Head of Mortgages
2021-02-11 delete source_ip 184.168.131.241
2021-02-11 insert source_ip 35.214.29.184
2021-02-11 update person_description Andrew Mina => Andrew Mina
2021-02-11 update person_description John Mullally => John Mullally
2021-02-03 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-02-02 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 01/02/2021
2020-12-07 update account_ref_month 3 => 12
2020-12-07 update accounts_next_due_date 2021-12-31 => 2021-09-30
2020-11-23 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2020-10-14 update statutory_documents CORPORATE LLP MEMBER APPOINTED 7IM HOLDINGS LIMITED
2020-10-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 7IM HOLDINGS LIMITED
2020-10-14 update statutory_documents CESSATION OF DAVID ANTHONY STOLL AS A PSC
2020-10-14 update statutory_documents CESSATION OF JAMES WELCH ROBERTS AS A PSC
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-12 delete source_ip 77.104.172.178
2020-07-12 insert person Daniel Smith
2020-07-12 insert person Jeff Hodgetts
2020-07-12 insert source_ip 184.168.131.241
2020-07-12 update person_description David Bull => David Bull
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 update person_title Andrew Mina: Adviser => Partner
2020-06-02 update statutory_documents LLP MEMBER APPOINTED MR ANTHONY MARK WASSELL
2020-06-02 update statutory_documents LLP MEMBER APPOINTED MR DANIEL JOHN SMITH
2020-06-02 update statutory_documents LLP MEMBER APPOINTED MR JOHN BERNARD MULLALLY
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-05-07 insert management_pages_linkeddomain youtube.com
2020-05-07 update person_description Daniel Clarke => Daniel Clarke
2020-03-07 update person_description Paul Cullis => Paul Cullis
2020-03-07 update person_description Paul Malins => Paul Malins
2020-02-06 insert person Ben Aukett
2020-02-06 insert person Harriet Clough
2020-02-06 insert person Matthew Wildman
2020-02-06 update person_description Andrew Mina => Andrew Mina
2020-02-06 update person_description Chris Clarke => Chris Clarke
2020-02-06 update person_description Graham Andrade => Graham Andrade
2020-02-06 update person_description Robin Cameron => Robin Cameron
2020-01-06 insert person Nigel Davis
2020-01-06 update person_description Brett Skipper => Brett Skipper
2020-01-06 update person_description Duncan Wilson => Duncan Wilson
2020-01-06 update person_description Nathan Prior => Nathan Prior
2019-12-06 delete person Paul Mattock
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-11 update statutory_documents LLP MEMBER APPOINTED MR GREGORY NEIL YOUNG
2019-10-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-03 insert person David Bull
2019-06-03 update person_description Nathan Prior => Nathan Prior
2019-06-03 update person_title Richard Armitage: Adviser => Partner
2019-05-24 update statutory_documents LLP MEMBER APPOINTED MR PAUL RICHARD CULLIS
2019-05-23 update statutory_documents LLP MEMBER APPOINTED MR ANDREW MARK TUSTIN
2019-05-23 update statutory_documents LLP MEMBER APPOINTED MR DUNCAN ALEXANDER WILSON
2019-05-23 update statutory_documents LLP MEMBER APPOINTED MR NATHAN ROBERT PRIOR
2019-05-23 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 06/04/2019
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY STOLL
2019-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WELCH ROBERTS
2019-05-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/05/2019
2019-04-03 update website_status InternalTimeout => OK
2019-04-03 delete source_ip 104.17.132.180
2019-04-03 delete source_ip 104.17.133.180
2019-04-03 delete source_ip 104.17.134.180
2019-04-03 delete source_ip 104.17.135.180
2019-04-03 delete source_ip 104.17.136.180
2019-04-03 insert source_ip 77.104.172.178
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-02 update statutory_documents LLP MEMBER APPOINTED MR PAUL STEPHEN MALINS
2018-08-02 update statutory_documents LLP MEMBER APPOINTED MR SIMON GRIMMOND
2018-08-02 update statutory_documents LLP MEMBER APPOINTED MR SIMON JONATHAN WARD
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-04-27 update statutory_documents LLP MEMBER APPOINTED MRS FIONA OLIVER
2018-04-27 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGE RADONICH
2018-02-28 update website_status OK => InternalTimeout
2018-01-18 update website_status InternalTimeout => OK
2018-01-18 delete source_ip 92.122.154.94
2018-01-18 delete source_ip 92.122.154.105
2018-01-18 insert address 5th Floor 16 Old Bailey London EC4M 7EG
2018-01-18 insert source_ip 104.17.132.180
2018-01-18 insert source_ip 104.17.133.180
2018-01-18 insert source_ip 104.17.134.180
2018-01-18 insert source_ip 104.17.135.180
2018-01-18 insert source_ip 104.17.136.180
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-01 update website_status OK => InternalTimeout
2017-09-24 delete source_ip 23.10.252.109
2017-09-24 delete source_ip 23.10.252.131
2017-09-24 insert source_ip 92.122.154.94
2017-09-24 insert source_ip 92.122.154.105
2017-08-11 delete source_ip 88.221.135.50
2017-08-11 delete source_ip 88.221.135.51
2017-08-11 insert source_ip 23.10.252.109
2017-08-11 insert source_ip 23.10.252.131
2017-07-14 delete source_ip 92.123.66.11
2017-07-14 delete source_ip 92.123.66.105
2017-07-14 insert source_ip 88.221.135.50
2017-07-14 insert source_ip 88.221.135.51
2017-06-06 update statutory_documents LLP MEMBER APPOINTED MR STEPHEN GEORGE MILLS
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-04 delete source_ip 64.13.251.108
2017-06-04 insert source_ip 92.123.66.11
2017-06-04 insert source_ip 92.123.66.105
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR BRETT ASHLEY SKIPPER / 05/10/2016
2016-06-08 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-06-08 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-05-23 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/16
2016-04-30 insert otherexecutives Simon Grimmond
2016-04-30 insert address 16 Old Bailey, London, EC4M 7EG
2016-04-30 insert email sg..@pwmllp.co.uk
2016-04-30 insert person Simon Grimmond
2016-02-12 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-07-15 insert person Nathan Prior
2015-07-15 insert person Paul Cullis
2015-07-08 delete address 92 CROMER STREET LONDON WC1H 8DD
2015-07-08 insert address 15 BOWLING GREEN LANE LONDON EC1R 0BD
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-31 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-04 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/15
2015-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 92 CROMER STREET LONDON WC1H 8DD
2015-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRIS MICHAEL CLARKE / 13/07/2014
2015-06-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JAMES JOHNSTON / 05/12/2014
2015-05-19 insert person Stephen Mills
2015-05-08 update returns_last_madeup_date 2014-05-22 => 2014-05-31
2015-04-07 delete address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD
2015-04-07 insert address 92 CROMER STREET LONDON WC1H 8DD
2015-04-07 update registered_address
2015-03-18 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/14
2015-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD ENGLAND
2015-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR BRETT ASHLEY SKIPPER
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR CHRISTOPHER MICHAEL CLARKE
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR DAVID KILLINGLEY
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR GEORGE VINCENT PETER RADONICH
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR MATTHEW JAMES JOHNSTON
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR RICHARD JAMES WILLIAM ATHERTON
2014-11-24 update statutory_documents LLP MEMBER APPOINTED MR ROBERT ANDREW SMITH
2014-10-28 delete address 92 Cromer Street, London WC1H 8DD
2014-10-28 delete person Carrie Churchouse
2014-10-28 delete person Colin Enright
2014-10-28 insert address 15 Bowling Green Lane, London EC1R 0BD
2014-10-28 update primary_contact 92 Cromer Street, London WC1H 8DD => 15 Bowling Green Lane, London EC1R 0BD
2014-10-07 delete address 92 CROMER STREET LONDON WC1H 8DD
2014-10-07 insert address 15 BOWLING GREEN LANE LONDON ENGLAND EC1R 0BD
2014-10-07 update registered_address
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM, 92 CROMER STREET, LONDON, WC1H 8DD
2014-08-16 delete person George Williamson
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-04 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/14
2014-03-10 delete person Saoirse Date
2014-03-10 insert person Robert Stratton-Brown
2014-03-10 insert person Saoirse Blake
2014-02-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-14 insert person David Killingley
2013-09-19 insert person George Williamson
2013-09-08 insert person Colin Enright
2013-09-08 insert person Robert Smith
2013-08-01 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-08-01 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-07-02 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/13
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JONATHAN HORLER
2013-06-30 update website_status ServerDown => OK
2013-06-30 insert person Brett Skipper
2013-06-30 insert person Carrie Churchouse
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
2013-05-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-26 update website_status OK
2013-02-26 insert general_emails in..@pwmllp.co.uk
2013-02-26 delete source_ip 213.165.238.35
2013-02-26 insert address 92 Cromer Street, London WC1H 8DD
2013-02-26 insert email in..@pwmllp.co.uk
2013-02-26 insert registration_number 442303
2013-02-26 insert registration_number OC307751
2013-02-26 insert source_ip 64.13.251.108
2013-01-30 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-14 insert email mj..@pwmllp.co.uk
2012-11-14 insert person Matt Johnston
2012-11-14 insert phone 020 7444 4037
2012-11-14 insert phone 020 7444 4067
2012-05-30 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/12
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-22 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/11
2011-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW LOUIS GARBER / 21/05/2011
2011-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID ANTHONY STOLL / 21/05/2011
2011-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN MICHAEL RAMSAY HORLER / 21/05/2011
2011-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WELCH ROBERTS / 21/05/2011
2011-06-22 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY CLIVE DAVIES / 21/05/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-06-02 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/10
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-11-02 update statutory_documents LLP MEMBER APPOINTED DAVID STOLL
2009-07-16 update statutory_documents ANNUAL RETURN MADE UP TO 22/05/09
2009-05-18 update statutory_documents MEMBER'S PARTICULARS ANDREW LOUIS GARBER LOGGED FORM
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, 37 LOMBARD STREET, LONDON, EC3V 9BS
2009-04-01 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/08
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-07-10 update statutory_documents MEMBER'S PARTICULARS JOHN SUTTON
2008-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-04 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-07-04 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/07
2007-02-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/06
2006-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/06 FROM: SECOND FLOOR, 2 ROYAL EXCHANGE STEPS, THE ROYAL EXCHANGE, LONDON EC3V 3AL
2006-02-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25 update statutory_documents NEW MEMBER APPOINTED
2005-11-25 update statutory_documents NEW MEMBER APPOINTED
2005-11-25 update statutory_documents MEMBER RESIGNED
2005-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 24/04/05
2004-08-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-05-19 update statutory_documents MEMBER RESIGNED
2004-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/04 FROM: C/O CANTELOWES LIMITED, 3-5 VINE HILL, LONDON, EC1R 5DX
2004-04-24 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION