Date | Description |
2024-05-26 |
insert address 2nd Floor Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA |
2024-05-26 |
update primary_contact null => 2nd Floor Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-14 |
delete source_ip 136.244.71.240 |
2024-03-14 |
insert source_ip 172.67.183.224 |
2024-03-14 |
insert source_ip 104.21.18.231 |
2023-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES |
2023-09-24 |
delete cto Dr Dafydd Lloyd Jones |
2023-09-24 |
delete cto Prof Justin Dix |
2023-09-24 |
delete person Andy Fletcher |
2023-09-24 |
delete person Bethan Owens |
2023-09-24 |
delete person Beverley Forrow |
2023-09-24 |
delete person Dr Geoffrey Neumann |
2023-09-24 |
delete person Ella Treloar |
2023-09-24 |
delete person Georgina Harbottle |
2023-09-24 |
delete person Jonathan Lewis |
2023-09-24 |
delete person Prof Justin Dix |
2023-09-24 |
delete person Rory Bardner |
2023-09-24 |
delete person Steven Shepperson |
2023-09-24 |
insert person Alex Hampson |
2023-09-24 |
insert person Beth Owens |
2023-09-24 |
insert person Bev Forrow |
2023-09-24 |
insert person Chris Turner |
2023-09-24 |
insert person Clare Iley |
2023-09-24 |
insert person Dr Becky Hitchin |
2023-09-24 |
insert person Dr Huw Powell |
2023-09-24 |
insert person Dr Liam Fernand |
2023-09-24 |
insert person Dr Silvana Birchenough |
2023-09-24 |
insert person Elena Mianzan |
2023-09-24 |
insert person James Memory |
2023-09-24 |
insert person Jessie Behr |
2023-09-24 |
insert person Jonny Lewis |
2023-09-24 |
insert person Marine GIS |
2023-09-24 |
insert person Max McGinn |
2023-09-24 |
insert person Rebekah Brown |
2023-09-24 |
insert person Ross McNally |
2023-09-24 |
insert person Ryan Maidment |
2023-09-24 |
insert person Shelly Wilson |
2023-09-24 |
insert person Sophie Rice |
2023-09-24 |
insert person Yvonne Cronin |
2023-09-24 |
update person_title Abigail Roberts: Consultant => Marine Consultant |
2023-09-24 |
update person_title Abigale Nelson: Consultant => Marine GIS Consultant |
2023-09-24 |
update person_title Ana Chaverra Valencia: Consultant => Marine Consultant |
2023-09-24 |
update person_title Benedict Robbins: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Charles Addison: Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Corrine Buckmaster: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Damien Kirby: Principal Consultant => Principal Marine Consultant |
2023-09-24 |
update person_title Dr Dafydd Lloyd Jones: Technical Director => Partner |
2023-09-24 |
update person_title Dr Hannah Tilley: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Dr Liam Dickson: Senior Consultant => Senior Marine Consultant |
2023-09-24 |
update person_title Dr Marja Aberson: Principal Consultant => Principal Marine Consultant |
2023-09-24 |
update person_title Dr Raffaella Nobili: Consultant => Senior Marine Consultant |
2023-09-24 |
update person_title Francis Buckley: Principal Consultant => Principal Geoscience Consultant |
2023-09-24 |
update person_title Helena Lane: Consultant => Geoscience Consultant |
2023-09-24 |
update person_title Iain Warner: Principal Consultant => Principal Marine GIS Consultant |
2023-09-24 |
update person_title Ian Reach: Principal Consultant => Principal Marine Consultant |
2023-09-24 |
update person_title Iris Ranz: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Joelle Way: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Katie Cross: Principal Consultant => Principal Marine Consultant |
2023-09-24 |
update person_title Liam Porter: Senior Consultant => Senior Marine Consultant |
2023-09-24 |
update person_title Matt Kyle-Henney: Consultant => Marine Consultant |
2023-09-24 |
update person_title Nathan Barr: Consultant => Marine GIS Consultant |
2023-09-24 |
update person_title Oscar Ward: Senior Consultant => Senior Marine Consultant |
2023-09-24 |
update person_title Philip Durrant: Partner => Lead Partner |
2023-09-24 |
update person_title Richard Joseph: Consultant => Commercial Fisheries Consultant |
2023-09-24 |
update person_title Sam Strutton: Senior Consultant => Senior Geoscience Consultant |
2023-09-24 |
update person_title Scott Boyes: Consulting Director => Associate; Partner |
2023-09-24 |
update person_title Steve Pace: Principal Consultant => Principal Geoscience Consultant |
2023-04-03 |
insert about_pages_linkeddomain scarab4.com |
2023-04-03 |
insert career_pages_linkeddomain scarab4.com |
2023-04-03 |
insert casestudy_pages_linkeddomain scarab4.com |
2023-04-03 |
insert client_pages_linkeddomain scarab4.com |
2023-04-03 |
insert contact_pages_linkeddomain scarab4.com |
2023-04-03 |
insert index_pages_linkeddomain scarab4.com |
2023-04-03 |
insert management_pages_linkeddomain scarab4.com |
2023-04-03 |
insert partner_pages_linkeddomain scarab4.com |
2023-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY DURRANT / 24/03/2023 |
2023-03-02 |
delete source_ip 178.62.32.154 |
2023-03-02 |
insert source_ip 136.244.71.240 |
2022-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES |
2022-08-07 |
delete address ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE |
2022-08-07 |
insert address 2ND FLOOR EXCHEQUER COURT 33 ST MARY AXE LONDON ENGLAND EC3A 8AA |
2022-08-07 |
update account_ref_day 30 => 31 |
2022-08-07 |
update account_ref_month 9 => 3 |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2022-08-07 |
update registered_address |
2022-07-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-20 |
update statutory_documents ADOPT ARTICLES 04/07/2022 |
2022-07-12 |
update statutory_documents 30/06/22 STATEMENT OF CAPITAL GBP 3176 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-07-06 |
update statutory_documents ADOPT ARTICLES 28/06/2022 |
2022-07-06 |
update statutory_documents ADOPT ARTICLES 28/06/2022 |
2022-07-06 |
update statutory_documents ADOPT ARTICLES 29/06/2022 |
2022-07-05 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CURREXT FROM 30/09/2022 TO 31/03/2023 |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
ST GEORGE'S COURT WINNINGTON AVENUE
NORTHWICH
CHESHIRE
CW8 4EE |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART MICHAEL KEELING |
2022-07-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERM-EUROPE, LTD |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID JENKINS |
2022-07-01 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/07/2022 |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAFYDD LLOYD JONES |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEWIS |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGMAN |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LOWE |
2022-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES PATTERSON |
2022-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT COOK / 19/04/2022 |
2021-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-07-04 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
2020-09-17 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ANTHONY DURRANT |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-05 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-27 |
update statutory_documents DIRECTOR APPOINTED MICHAEL ROBERT GEORGE COOK |
2016-10-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2016-10-07 |
insert sic_code 74901 - Environmental consulting activities |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-07-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-08 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-15 |
update statutory_documents 25/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-20 |
update statutory_documents 25/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-14 |
update statutory_documents ADOPT ARTICLES 31/03/2014 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-14 |
update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 3000 |
2014-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LEWIS |
2013-11-27 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-27 |
update statutory_documents 19/11/13 STATEMENT OF CAPITAL GBP 2000 |
2013-11-07 |
delete address ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE UNITED KINGDOM CW8 4EE |
2013-11-07 |
insert address ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-16 |
update statutory_documents 25/09/13 FULL LIST |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD LLOYD JONES / 24/09/2013 |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 04/10/2013 |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANGMAN / 24/09/2013 |
2013-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 24/09/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-05-08 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-03-22 |
update statutory_documents DIRECTOR APPOINTED MR DAFYDD LLOYD JONES |
2013-02-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-02-26 |
update statutory_documents 30/01/13 STATEMENT OF CAPITAL GBP 1800 |
2013-02-26 |
update statutory_documents CONSOLIDATION
30/01/13 |
2012-10-16 |
update statutory_documents 25/09/12 FULL LIST |
2012-03-08 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 25/09/11 FULL LIST |
2011-03-29 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-29 |
update statutory_documents 25/09/10 FULL LIST |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED ROBERT LANGMAN |
2010-06-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES ROBERT PATTERSON / 21/05/2010 |
2010-04-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LOWE / 17/02/2010 |
2009-10-05 |
update statutory_documents 25/09/09 FULL LIST |
2009-06-30 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-08 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-09-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
13 HIGH STREET
WEAVERHAM
NORTHWICH
CHESHIRE
CW8 3HA |
2008-06-25 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
87 LEIGH ROAD
WIMBORNE
DORSET
BH21 2AA |
2006-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |