ICON INFRASTRUCTURE - History of Changes


DateDescription
2025-03-31 insert otherexecutives Chris Smith
2025-03-31 insert svp Gerald Wu
2025-03-31 insert person Chris Smith
2025-03-31 insert person Gerald Wu
2025-03-31 insert person Hugo Caven
2025-03-31 insert person Max Frost
2025-02-21 delete vp Marco Calaciura
2025-02-21 delete person Marco Calaciura
2025-02-21 insert phone +33 978 254346
2024-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-12-12 delete vp Arda Yilmaz
2024-12-12 delete person Arda Yilmaz
2024-12-12 delete person Maren Aune
2024-12-12 insert address 61 Avenue Victor Hugo F-75116 PARIS France
2024-12-12 insert contact_pages_linkeddomain goo.gl
2024-12-12 insert person Bell Coups
2024-12-12 insert person Flora Turner
2024-10-30 delete cfo Daniel Hales
2024-10-30 delete svp Chris Jarvis
2024-10-30 insert cfo Chris Jarvis
2024-10-30 delete person Daniel Hales
2024-10-30 insert person Jordan Yates
2024-10-30 update person_title Chris Jarvis: Senior Vice President => Head of Finance
2024-09-28 insert managingdirector Nicolas Couderc
2024-09-28 insert svp Thomas Folliard
2024-09-28 delete address 155 Wellington Street West Suite 2930 Toronto, Ontario M5V 3H1 Canada
2024-09-28 delete person Natalie Lorenzo
2024-09-28 delete phone +1 416 649 1334
2024-09-28 delete phone +44 20 7292 9670
2024-09-28 insert person Nicolas Couderc
2024-09-28 insert person Thomas Folliard
2024-09-28 insert phone +44 20 4551 0667
2024-08-27 delete person Carmela Caia
2024-07-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GARY EADE
2024-07-03 delete otherexecutives David Luson
2024-07-03 delete svp Jen Sharp
2024-07-03 delete svp Mickael Betito
2024-07-03 insert managingdirector David Luson
2024-07-03 insert otherexecutives Jen Sharp
2024-07-03 insert otherexecutives Mickael Betito
2024-07-03 insert vp Rachele Angeli
2024-07-03 delete contact_pages_linkeddomain goo.gl
2024-07-03 insert contact_pages_linkeddomain google.com
2024-07-03 insert person Will Sherrill
2024-07-03 update person_title David Luson: Director => Managing Director
2024-07-03 update person_title Jen Sharp: Senior Vice President => Director
2024-07-03 update person_title Mickael Betito: Senior Vice President => Director
2024-07-03 update person_title Nadine Reinhart: Analyst => Associate
2024-07-03 update person_title Oliver Gayle: Analyst => Associate
2024-07-03 update person_title Rachele Angeli: Associate => Vice President
2024-06-01 delete investorrelations_emails ir@iconinfrastructure.com
2024-06-01 delete otherexecutives Andrew Simon
2024-06-01 delete otherexecutives Céline Billant
2024-06-01 insert managingdirector Julia Perrier
2024-06-01 insert secretary Laura Cleworth
2024-06-01 delete address 1411 Broadway 17th Floor New York NY 10018 USA
2024-06-01 delete email ic..@iconinfrastructure.com
2024-06-01 delete email ir@iconinfrastructure.com
2024-06-01 delete person Aaron Cai
2024-06-01 delete person Andrew Simon
2024-06-01 delete person Céline Billant
2024-06-01 delete person Erin Burns
2024-06-01 delete person Ryan Sutherland
2024-06-01 delete phone +1 929 226 1447
2024-06-01 delete source_ip 138.68.146.59
2024-06-01 insert address 452 5th Avenue 14th Floor New York NY 10018 USA
2024-06-01 insert contact_pages_linkeddomain 2ly.link
2024-06-01 insert contact_pages_linkeddomain goo.gl
2024-06-01 insert person Darryl Hill
2024-06-01 insert person Emelia Bartusiak
2024-06-01 insert person Faith Eastwood
2024-06-01 insert person Joanna Tan
2024-06-01 insert person Julia Perrier
2024-06-01 insert person Laura Cleworth
2024-06-01 insert person Mathis Okiemy
2024-06-01 insert person Vittorio Magliano
2024-06-01 insert person William Stonestreet
2024-06-01 insert phone +1 929 688 4283
2024-06-01 insert source_ip 162.159.137.54
2024-06-01 insert source_ip 162.159.136.54
2024-06-01 update person_description Natalie Lorenzo => Natalie Lorenzo
2024-06-01 update person_title Maggie Murray: Executive Assistant => Office Manager; Executive Assistant
2024-06-01 update person_title Natalie Lorenzo: Head of Business Support => Associate; Human Resources Associate
2024-06-01 update primary_contact 1411 Broadway 17th Floor New York NY 10018 USA => 452 5th Avenue 14th Floor New York NY 10018 USA
2024-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-17 delete person Andrew Burt
2023-10-17 delete person Bella Schilling
2023-10-17 delete person Gary Eade
2023-10-11 update statutory_documents LLP MEMBER APPOINTED MR KRISTOFF TORFS
2023-09-15 insert person Andrew Burt
2023-09-15 insert person Bella Schilling
2023-09-15 insert person Erin Burns
2023-08-13 insert vp Ryan Bolowsky
2023-08-13 delete person Erika Scott
2023-08-13 insert person Ryan Bolowsky
2023-07-10 delete cfo James Knox
2023-07-10 delete managingdirector Kristoff Torfs
2023-07-10 delete otherexecutives Torsten Wolf
2023-07-10 delete svp Joakim Lambotte
2023-07-10 delete svp Mirco Lother
2023-07-10 delete vp Chris Jarvis
2023-07-10 delete vp Giorgia Pontico
2023-07-10 delete vp Jaime Perez-Maura
2023-07-10 delete vp James Scriven
2023-07-10 delete vp Joel Adaah
2023-07-10 delete vp Kyle Duffy
2023-07-10 delete vp Maximilian Seipelt
2023-07-10 delete vp Paul Kramer
2023-07-10 insert managingdirector Torsten Wolf
2023-07-10 insert otherexecutives Joakim Lambotte
2023-07-10 insert otherexecutives Mirco Lother
2023-07-10 insert otherexecutives Tom Shaw Le Strange
2023-07-10 insert svp Chris Jarvis
2023-07-10 insert svp Giorgia Pontico
2023-07-10 insert svp Jaime Perez-Maura
2023-07-10 insert svp James Scriven
2023-07-10 insert svp Joel Adaah
2023-07-10 insert svp Kyle Duffy
2023-07-10 insert svp Maximilian Seipelt
2023-07-10 insert svp Paul Kramer
2023-07-10 insert vp Arthur Holland
2023-07-10 insert vp Eric Spangler
2023-07-10 insert vp Jan Kurzeja
2023-07-10 delete person James Knox
2023-07-10 delete person Lauren Brown
2023-07-10 insert person Lizzy Darnill
2023-07-10 insert person Tom Shaw Le Strange
2023-07-10 update person_description Carmela Caia => Carmela Caia
2023-07-10 update person_title Arthur Holland: Associate => Vice President
2023-07-10 update person_title Camille Hutt: Analyst => Associate
2023-07-10 update person_title Carmela Caia: Office Assistant => Travel and Events Coordinator
2023-07-10 update person_title Chris Jarvis: Vice President => Senior Vice President
2023-07-10 update person_title Cliona Audsley: Analyst => Associate
2023-07-10 update person_title Deversh Seth: Analyst => Associate
2023-07-10 update person_title Eric Spangler: Associate => Vice President
2023-07-10 update person_title Ethan Rosenthal: Analyst => Associate
2023-07-10 update person_title Giorgia Pontico: Vice President => Senior Vice President
2023-07-10 update person_title Jaime Perez-Maura: Vice President => Senior Vice President
2023-07-10 update person_title James Scriven: Vice President => Senior Vice President
2023-07-10 update person_title Jan Kurzeja: Associate => Vice President
2023-07-10 update person_title Joakim Lambotte: Senior Vice President => Director
2023-07-10 update person_title Joel Adaah: Vice President => Senior Vice President
2023-07-10 update person_title Kristoff Torfs: Managing Director => Partner
2023-07-10 update person_title Kyle Duffy: Vice President => Senior Vice President
2023-07-10 update person_title Maren Aune: Analyst => Associate
2023-07-10 update person_title Maximilian Seipelt: Vice President => Senior Vice President
2023-07-10 update person_title Mirco Lother: Senior Vice President => Director
2023-07-10 update person_title Natalie Lorenzo: Office Team Leader => Head of Business Support
2023-07-10 update person_title Paul Kramer: Vice President => Senior Vice President
2023-07-10 update person_title Torsten Wolf: Director => Managing Director
2023-07-10 update person_title Victor Leclercq: Analyst => Associate
2023-06-07 delete vp Neil Keogh
2023-06-07 delete person Neil Keogh
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-28 delete source_ip 35.242.141.37
2023-04-28 insert source_ip 138.68.146.59
2023-04-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR. GARY JOHN EADE / 24/03/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 delete address Königsallee 14 40212 Düsseldorf Germany
2023-03-28 delete phone +49 211 13866 161
2023-03-28 insert address Kurfürstendamm 11 10719 Berlin Germany
2023-03-28 insert phone +49 174 459 1818
2023-03-08 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL AGOSTINO / 20/02/2023
2023-02-24 delete person Evaldine Enyong
2023-02-24 delete person John Cutler
2023-02-24 delete person Toby Brazier
2022-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22 insert person Pierre Nicoli
2022-11-20 delete person Daniel Savage
2022-11-20 delete person Jamie Manson
2022-11-20 insert person Arthur Holland
2022-11-20 insert person Cliona Audsley
2022-11-20 insert person Céline Billant
2022-11-20 insert person Eric Spangler
2022-11-20 insert person Erika Scott
2022-11-20 insert person Ethan Rosenthal
2022-11-20 insert person Lauren Brown
2022-11-20 insert person Trevor Welham
2022-09-18 delete person Mark Liu
2022-09-18 delete person Paul Gill
2022-09-18 delete person Thibault Jarlegant
2022-09-18 insert alias iCON Infrastructure Partners VI, L.P.
2022-07-17 delete person Katie Owen
2022-07-17 insert person Camille Hutt
2022-07-17 insert person Charles Haine
2022-07-17 insert person Helen Gunson
2022-07-17 insert person Jan Kurzeja
2022-07-17 insert person John Cutler
2022-07-17 insert person Ryan Sutherland
2022-07-17 insert person Tim Reynolds
2022-07-17 insert person Torsten Wolf
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-03-15 delete alias iCON Infrastructure Canada, Inc.
2022-03-15 delete person Alexandra Radu
2022-03-15 insert alias iCON Infrastructure North America, Inc.
2022-01-18 update statutory_documents LLP MEMBER APPOINTED MR RORY HUNTER
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14 insert person Aaron Cai
2021-11-25 update statutory_documents LLP MEMBER APPOINTED MR. JEREMY GORDON SMITH
2021-08-20 insert person Alexis Lagorce
2021-08-20 insert person Maximilian Seipelt
2021-06-16 delete person Conor Kelly
2021-06-16 delete person Nickolas Bogdanovich
2021-06-16 delete person Sara Guo
2021-06-16 insert person Deversh Seth
2021-06-16 insert person Katie Owen
2021-06-16 insert person Rachele Angeli
2021-06-16 insert person Toby Brazier
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-23 delete address 1411 Broadway 16th Floor New York NY 10018 USA
2021-02-23 insert address 1411 Broadway 17th Floor New York NY 10018 USA
2021-02-23 update person_description Peter Moore => Peter Moore
2021-02-23 update person_description Rory Hunter => Rory Hunter
2021-02-23 update person_description Thibault Jarlegant => Thibault Jarlegant
2021-02-23 update primary_contact 1411 Broadway 16th Floor New York NY 10018 USA => 1411 Broadway 17th Floor New York NY 10018 USA
2021-01-23 delete person Agnes Tuza
2021-01-23 delete person Poppie Cooper
2021-01-23 insert person Mark Liu
2021-01-23 insert person Nickolas Bogdanovich
2020-09-23 delete otherexecutives Michael Smerdon
2020-09-23 delete person Michael Smerdon
2020-09-23 delete phone +1 416 649 1331
2020-09-23 insert email cv@iconinfrastructure.com
2020-09-23 insert phone +1 416 649 1334
2020-09-23 update person_description Enis Moran => Enis Moran
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-05-07 insert person Agnes Tuza
2020-05-07 insert person Jaime Perez-Maura
2020-05-07 insert person Poppie Cooper
2020-05-07 insert person Rebecca Allister
2020-05-07 update person_description Maren Aune => Maren Aune
2020-02-07 delete address 1ST FLOOR, POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP
2020-02-07 insert address 5TH FLOOR 15 GOLDEN SQUARE LONDON ENGLAND W1F 9JG
2020-02-07 update registered_address
2020-02-06 delete address 1st Floor Pollen House 10-12 Cork Street London W1S 3NP
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1ST FLOOR, POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP
2020-01-05 insert address 1411 Broadway 16th Floor New York NY 10018 USA
2020-01-05 insert address 15 Golden Square London W1F 9JG United Kingdom
2020-01-05 insert phone +1 929 226 1447
2019-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-06 delete source_ip 104.199.114.128
2019-12-06 insert source_ip 35.242.141.37
2019-11-05 delete person Tim Vesterberg
2019-10-06 insert person Caroline Granshaw
2019-10-06 insert person Jacob Murphy
2019-10-06 insert person Maren Aune
2019-09-06 insert registration_number Z3441590
2019-09-06 update statutory_documents LLP MEMBER APPOINTED MR DANIEL PAUL HALES
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-04-05 update person_description Indradoot Dhar => Indradoot Dhar
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-16 delete person Anette Grindsted
2018-12-16 delete person Jo-Anne Achary
2018-12-16 insert person Evaldine Enyong
2018-12-16 insert person Giorgia Pontico
2018-12-16 insert person Kyle Duffy
2018-12-16 insert person Paul Kramer
2018-10-13 insert person Sara Guo
2018-07-11 update statutory_documents SECOND FILING OF LLAP01 FOR IVANA SEMERARO
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-04-26 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RISHI PABARI / 01/04/2012
2018-03-06 insert person Dermot Logan
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
2017-12-25 insert person Chris Jarvis
2017-12-25 update person_description Indradoot Dhar => Indradoot Dhar
2017-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-18 delete source_ip 195.8.66.1
2017-10-18 insert source_ip 104.199.114.128
2017-10-18 update robots_txt_status www.iconinfrastructure.com: 404 => 200
2017-09-06 insert person Aine O'Connor
2017-09-06 insert person Joakim Lambotte
2017-09-06 insert person Michael Smerdon
2017-09-06 insert person Rory Hunter
2017-09-06 update person_description Daniel Savage => Daniel Savage
2017-09-01 update statutory_documents LLP MEMBER APPOINTED MRS IVANA SEMERARO
2017-08-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR ENIS MORAN / 25/07/2017
2017-08-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL RICHARD MALAN / 18/07/2017
2017-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD MALAN / 18/07/2017
2017-07-25 delete person Scott Springett
2017-07-25 update person_description Rishi Pabari => Rishi Pabari
2017-07-25 update person_description Tim Vesterberg => Tim Vesterberg
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, NO UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD MALAN
2017-06-17 insert address 155 Wellington Street West, Suite 2930 Toronto, Ontario M5V 3H1 Canada
2017-06-17 insert alias iCON Infrastructure Canada Inc.
2017-03-21 insert person Tim Vesterberg
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 delete person Lydia Grant
2016-12-27 insert person Alexandra Radu
2016-12-27 insert person Jo-Anne Achary
2016-12-27 insert person Sarah Johnson
2016-12-27 insert person Scott Springett
2016-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-10 insert person Joel Adaah
2016-10-10 update person_description Enis Moran => Enis Moran
2016-10-10 update person_description Ivana Semeraro => Ivana Semeraro
2016-10-10 update person_description Lydia Grant => Lydia Grant
2016-10-10 update person_description Peter Moore => Peter Moore
2016-09-08 delete person Rory Hunter
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-03 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/16
2016-05-24 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER JOHN MOORE / 26/03/2016
2016-03-29 insert person James Scriven
2016-03-29 insert person Kristoff Torfs
2016-03-29 insert person Neil Keogh
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
2015-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER INDRADOOT DHAR
2015-11-09 update statutory_documents TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP
2015-08-13 update statutory_documents LLP MEMBER APPOINTED MR GARY JOHN EADE
2015-07-07 delete address 1ST FLOOR, POLLEN HOUSE 10-12 CORK STREET LONDON UNITED KINGDOM W1S 3NP
2015-07-07 insert address 1ST FLOOR, POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/15
2015-06-05 delete phone +44 20 3178 7112
2015-06-05 insert phone +44 20 7292 9670
2015-05-06 insert person Mirco Lother
2015-04-29 update statutory_documents LLP MEMBER APPOINTED MR REINER SCHRANKLER
2015-04-06 insert person David Luson
2015-01-07 update account_category FULL => GROUP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17 delete address 1st Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
2014-11-17 insert address Königsallee 14 40212 Düsseldorf Germany
2014-11-17 insert phone +49 211 13866 161
2014-09-12 delete address 52 Brook Street London, W1K 5DS United Kingdom
2014-09-12 insert address 1st Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
2014-09-12 insert person Lydia Grant
2014-09-12 insert person Martin Parkes
2014-09-12 insert person Reiner Schränkler
2014-09-12 update primary_contact 52 Brook Street London, W1K 5DS United Kingdom => 1st Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom
2014-09-07 delete address 52 BROOK STREET LONDON W1K 5DS
2014-09-07 insert address 1ST FLOOR, POLLEN HOUSE 10-12 CORK STREET LONDON UNITED KINGDOM W1S 3NP
2014-09-07 update registered_address
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 52 BROOK STREET LONDON W1K 5DS
2014-08-05 update person_description Enis Moran => Enis Moran
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/14
2014-04-30 delete person Sofie Hamilton
2014-04-30 insert person Conor Kelly
2014-04-30 insert person Daniel Savage
2014-04-30 insert person Gary Eade
2014-04-30 insert person Ivana Semeraro
2014-04-30 insert person Rory Hunter
2014-04-30 insert person Thibault Jarlegant
2014-04-30 update person_description Daniel Agostino => Daniel Agostino
2014-04-30 update person_description Enis Moran => Enis Moran
2014-04-30 update person_description Iain Macleod => Iain Macleod
2014-04-30 update person_description Jeremy Smith => Jeremy Smith
2014-04-30 update person_description Peter Moore => Peter Moore
2014-04-30 update person_description Rishi Pabari => Rishi Pabari
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-06-24 update account_category NO ACCOUNTS FILED => FULL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-06-21 update returns_last_madeup_date null => 2012-05-17
2013-06-21 update returns_next_due_date 2012-06-14 => 2013-06-14
2013-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/13
2013-05-18 delete person Indradoot Dhar
2013-05-18 insert person Sofie Hamilton
2013-03-13 delete person Sophie Guibert
2012-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16 update statutory_documents LLP MEMBER APPOINTED MR IAIN ROSS MACLEOD
2012-11-08 insert person Anette Grindsted
2012-10-25 insert person Daniel Hales
2012-10-25 insert person Jeremy Smith
2012-10-25 insert person Sophie Guibert
2012-06-25 update statutory_documents SAIL ADDRESS CREATED
2012-06-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI
2012-06-22 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1
2012-06-19 update statutory_documents ANNUAL RETURN MADE UP TO 17/05/12
2012-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 53 DAVIES STREET LONDON W1K 5JH
2012-05-15 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DERYK IRVING KING / 07/07/2011
2011-08-30 update statutory_documents CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE MILL HOUSE MILL LANE LAPWORTH SOLIHULL B94 6HU
2011-07-14 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ANDREW SIMON
2011-07-13 update statutory_documents LLP MEMBER APPOINTED DANIEL MICHAEL AGOSTINO
2011-07-13 update statutory_documents LLP MEMBER APPOINTED PAUL RICHARD MALAN
2011-07-12 update statutory_documents LLP MEMBER APPOINTED ENIS MORAN
2011-07-12 update statutory_documents LLP MEMBER APPOINTED INDRADOOT DHAR
2011-07-12 update statutory_documents LLP MEMBER APPOINTED PETER JOHN MOORE
2011-07-12 update statutory_documents LLP MEMBER APPOINTED RISHI PABARI
2011-05-17 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION