Date | Description |
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 |