UPCLEAR - History of Changes


DateDescription
2023-10-15 insert otherexecutives Gabriele Plate
2023-10-15 update person_title Gabriele Plate: General Manager => CHIEF REVENUE OFFICER
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-05 insert chro Siobhan Francis
2023-07-05 insert person Siobhan Francis
2023-07-05 update person_title Gabriele Plate: Client Services Senior Director => General Manager
2023-05-22 delete person Remy Delattre
2023-04-07 delete address 108 PALACE GARDENS TERRACE LONDON ENGLAND W8 4RT
2023-04-07 insert address 239 KENSINGTON HIGH STREET 1ST FLOOR LONDON ENGLAND W8 6SN
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-06 delete address 108 Palace Gardens Terrace 1st Floor London, W8 4RT
2023-03-06 insert address 239 Kensington High Street 1st Floor London, W8 6SN
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM 108 PALACE GARDENS TERRACE LONDON W8 4RT ENGLAND
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2023-02-01 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2022
2022-12-09 delete source_ip 104.198.231.107
2022-12-09 insert source_ip 172.67.198.197
2022-12-09 insert source_ip 104.21.36.195
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 insert about_pages_linkeddomain workable.com
2022-07-07 insert casestudy_pages_linkeddomain workable.com
2022-07-07 insert client_pages_linkeddomain workable.com
2022-07-07 insert contact_pages_linkeddomain workable.com
2022-07-07 insert index_pages_linkeddomain workable.com
2022-07-07 insert management_pages_linkeddomain workable.com
2022-07-07 insert partner_pages_linkeddomain workable.com
2022-07-07 insert terms_pages_linkeddomain workable.com
2022-05-07 delete cfo Lenny Zanni
2022-05-07 delete cto Scott Trevena
2022-05-07 insert cfo Craig Giannantonio
2022-05-07 insert cto Paul Guyot
2022-05-07 insert otherexecutives Bevan Webb
2022-05-07 insert otherexecutives Kurt Kaiser
2022-05-07 insert otherexecutives Mitch Kristofferson
2022-05-07 delete about_pages_linkeddomain razomforukraine.org
2022-05-07 delete casestudy_pages_linkeddomain razomforukraine.org
2022-05-07 delete client_pages_linkeddomain razomforukraine.org
2022-05-07 delete contact_pages_linkeddomain razomforukraine.org
2022-05-07 delete index_pages_linkeddomain razomforukraine.org
2022-05-07 delete person Lenny Zanni
2022-05-07 delete person Rajeev Prabhakar
2022-05-07 delete person Scott Trevena
2022-05-07 delete terms_pages_linkeddomain razomforukraine.org
2022-05-07 insert person Buana Liem
2022-05-07 insert person Craig Giannantonio
2022-05-07 insert person Daniel Perez
2022-05-07 insert person Jean Hong
2022-05-07 insert person Kurt Kaiser
2022-05-07 insert person Mitch Kristofferson
2022-05-07 insert person Owen Westcott
2022-05-07 insert person Paul Guyot
2022-05-07 insert person Raghu Raghavan
2022-05-07 update person_title Bevan Webb: Client Services Director - APAC => Client Services Director
2022-05-07 update person_title Gabriele Plate: Client Services Director - EMEA => Client Services Senior Director
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-29 => 2022-09-30
2022-03-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-03-07 insert about_pages_linkeddomain razomforukraine.org
2022-03-07 insert casestudy_pages_linkeddomain razomforukraine.org
2022-03-07 insert client_pages_linkeddomain razomforukraine.org
2022-03-07 insert contact_pages_linkeddomain razomforukraine.org
2022-03-07 insert index_pages_linkeddomain razomforukraine.org
2022-03-07 insert management_pages_linkeddomain razomforukraine.org
2022-03-07 insert terms_pages_linkeddomain razomforukraine.org
2022-02-02 update statutory_documents 02/02/22 STATEMENT OF CAPITAL GBP 1000
2021-12-07 update account_ref_day 31 => 30
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-29
2021-09-29 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-08-15 update robots_txt_status www.upclear.com: 200 => 404
2021-07-15 delete person Christopher Reid
2021-06-13 delete cto Scott Trevina
2021-06-13 insert cto Scott Trevena
2021-06-13 delete person Scott Trevina
2021-06-13 insert person Scott Trevena
2021-04-18 insert cfo Lenny Zanni
2021-04-18 insert cto Scott Trevina
2021-04-18 delete person Jean-Sebastien Ghis
2021-04-18 delete person John Smart
2021-04-18 insert person Lenny Zanni
2021-04-18 insert person Scott Trevina
2021-04-18 update person_title Christopher Reid: Enterprise Client Lead => Global Delivery Director
2021-04-18 update person_title Remy Delattre: Director of Solutions & Product Delivery => Operations & HR Director
2021-02-24 delete address 5/F, Cheung Hing Building 12P Smithfield, Kennedy Town, Hong Kong SAR, PRC
2021-02-24 delete phone +852 5803 1760
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update statutory_documents SECRETARY APPOINTED MR REMY DELATTRE
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES
2021-01-24 delete address 108 Palace Gardens Terrace 1st Floor London, W8 FRT
2021-01-24 delete person Prashanth Maheshwar
2021-01-24 insert address 108 Palace Gardens Terrace 1st Floor London, W8 4RT
2021-01-24 insert person Jean-Sebastien Ghis
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-25 insert general_emails in..@upclear.com
2020-09-25 insert marketing_emails ma..@upclear.com
2020-09-25 delete address 108 Palace Gardens Terrace, 1st Floor London, W
2020-09-25 delete address 151 W 19th St, 12th Floor New York, NY 10011 United States
2020-09-25 delete person Jean-Sébastien Ghis
2020-09-25 delete person Juan Gregg
2020-09-25 delete person Mitch Kristofferson
2020-09-25 insert about_pages_linkeddomain instagram.com
2020-09-25 insert address 108 Palace Gardens Terrace 1st Floor London, W8 FRT
2020-09-25 insert address 15 Rue Beranger 75003 Paris
2020-09-25 insert address 151 West 19th Street 12th Floor New York, NY 10011
2020-09-25 insert client_pages_linkeddomain instagram.com
2020-09-25 insert contact_pages_linkeddomain instagram.com
2020-09-25 insert email in..@upclear.com
2020-09-25 insert email ma..@upclear.com
2020-09-25 insert index_pages_linkeddomain instagram.com
2020-09-25 insert terms_pages_linkeddomain instagram.com
2020-09-25 update person_description Thierry Soudee => Thierry Soudee
2020-09-25 update person_title Christopher Reid: Client Success Director => Enterprise Client Lead
2020-09-25 update primary_contact 151 W 19th St, 12th Floor New York, NY 10011 United States => 151 West 19th Street 12th Floor New York, NY 10011
2020-07-16 insert person Juan Gregg
2020-07-16 insert person Mitch Kristofferson
2020-07-16 update person_title Christopher Reid: Enterprise Client Lead => Client Success Director
2020-07-16 update person_title Jean-Sébastien Ghis: Enterprise Client Lead => Client Success Director; Member of the Leadership Team
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-15 delete about_pages_linkeddomain plus.google.com
2020-02-15 delete career_pages_linkeddomain plus.google.com
2020-02-15 delete client_pages_linkeddomain plus.google.com
2020-02-15 delete contact_pages_linkeddomain plus.google.com
2020-02-15 delete index_pages_linkeddomain plus.google.com
2020-02-15 delete terms_pages_linkeddomain plus.google.com
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 insert career_pages_linkeddomain workable.com
2019-07-13 delete person Olivier Aboilard
2019-07-13 delete phone +852 8199-0858
2019-07-13 insert phone +852 5803-1760
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES
2019-02-03 insert career_pages_linkeddomain netdna-ssl.com
2018-11-13 delete address Over the last 5 years, Andrew co
2018-11-13 delete alias UpClear HK Ltd.
2018-11-13 delete alias UpClear Ltd.
2018-11-13 delete person Andrew Soteriou
2018-10-10 delete person Jonathan Jackson
2018-10-10 insert person Remy Delattre
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-30 update person_title Gabriele Plate: Client Services Director - Europe; Member of the Leadership Team => Client Services Director - EMEA; Member of the Leadership Team
2018-06-16 insert address Over the last 5 years, Andrew co
2018-06-16 insert person Andrew Soteriou
2018-06-16 update person_title Bevan Webb: Manager, Client Services - APAC; Member of the Leadership Team => Client Services Director - APAC; Member of the Leadership Team
2018-06-16 update person_title Gabriele Plate: Manager, Client Services - Europe; Member of the Leadership Team => Client Services Director - Europe; Member of the Leadership Team
2018-06-16 update person_title Jonathan Jackson: null => Enterprise Client Lead; Member of the Leadership Team
2018-06-16 update person_title Rajeev Prabhakar: Member of the Leadership Team; Manager, Client Services - Americas => Client Services Director - Americas; Member of the Leadership Team
2018-04-19 delete person Natalie Vandersluis
2018-04-19 insert person Jonathan Jackson
2018-03-14 delete address 332 Ladbroke Grove​ London, W​10 5AD United Kingdom
2018-03-14 delete person Carl Granfelt
2018-03-14 insert address 108 Palace Gardens Terrace London, W
2018-03-07 delete address 332 LADBROKE GROVE SUITE 216 LONDON ENGLAND W10 5AD
2018-03-07 insert address 108 PALACE GARDENS TERRACE LONDON ENGLAND W8 4RT
2018-03-07 update registered_address
2018-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 332 LADBROKE GROVE SUITE 216 LONDON W10 5AD ENGLAND
2018-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY SOUDEE / 01/02/2018
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES
2017-12-21 delete phone +44 (0)207-193-5977
2017-12-21 insert phone +44 020 3868 5084
2017-10-25 delete address 151 W 19th St New York, NY 10011 United States
2017-10-25 insert address 151 W 19th St, 12th Floor New York, NY 10011 United States
2017-10-25 update primary_contact 151 W 19th St New York, NY 10011 United States => 151 W 19th St, 12th Floor New York, NY 10011 United States
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-14 delete address 151 W 19th St, Suite 1103 New York, NY 10011 United States
2017-09-14 insert address 151 W 19th St New York, NY 10011 United States
2017-09-14 insert person Dell Boomi
2017-09-14 update person_title Rajeev Prabhakar: Manager, Client Services - North America; Member of the Leadership Team => Member of the Leadership Team; Manager, Client Services - Americas
2017-09-14 update primary_contact 151 W 19th St, Suite 1103 New York, NY 10011 United States => 151 W 19th St New York, NY 10011 United States
2017-08-04 insert person Bevan Webb
2017-08-04 insert person Carl Granfelt
2017-08-04 insert person Christopher Reid
2017-08-04 update person_description Jean-Sébastien Ghis => Jean-Sébastien Ghis
2017-08-04 update person_description Natalie Vandersluis => Natalie Vandersluis
2017-08-04 update person_description Prashanth Maheshwar => Prashanth Maheshwar
2017-08-04 update person_title Jean-Sébastien Ghis: Key Account Manager; Member of the Leadership Team => Enterprise Client Lead; Member of the Leadership Team
2017-08-04 update person_title Prashanth Maheshwar: Manager, Client Services - Asia; Member of the Leadership Team => Enterprise Client Lead; Member of the Leadership Team
2017-05-20 delete source_ip 162.242.247.145
2017-05-20 insert source_ip 104.198.231.107
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-07 delete address 332 Ladbroke Grove​, Studio 2.16 London, W​10 5AD United Kingdom
2017-01-07 delete address 5/F, Cheung Hing Industrial Building, 12P Smithfield, Kennedy Town, Hong Kong SAR, PRC
2017-01-07 insert address 332 Ladbroke Grove​ London, W​10 5AD United Kingdom
2017-01-07 insert address 5/F, Cheung Hing Building, 12P Smithfield, Kennedy Town, Hong Kong SAR, PRC
2016-10-23 insert person Ed Bishop
2016-10-23 insert person Jean-Sébastien Ghis
2016-10-23 insert person Natalie Vandersluis
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-30 update person_title Rajeev Prabhakar: Member of the Leadership Team; Manager, Client Services Americas => Manager, Client Services - North America; Member of the Leadership Team
2016-08-02 delete person Clement Parazon
2016-08-02 insert person Prashanth Maheshwar
2016-08-02 insert person Rajeev Prabhakar
2016-05-14 delete address 242 ACKLAM ROAD STUDIO 104 LONDON W10 5JJ
2016-05-14 insert address 332 LADBROKE GROVE SUITE 216 LONDON ENGLAND W10 5AD
2016-05-14 update registered_address
2016-05-02 delete source_ip 173.201.243.128
2016-05-02 insert source_ip 162.242.247.145
2016-04-04 delete address 242 Acklam Road, Studio 104 London W10 5JJ United Kingdom
2016-04-04 insert address 332 Ladbroke Grove, Studio 2.16 London W10 5AD United Kingdom
2016-03-13 update returns_last_madeup_date 2015-02-02 => 2016-02-02
2016-03-13 update returns_next_due_date 2016-03-01 => 2017-03-02
2016-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 242 ACKLAM ROAD STUDIO 104 LONDON W10 5JJ
2016-02-15 delete address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong SAR, PRC
2016-02-15 insert address 5/F, Cheung Hing Industrial Building, 12P Smithfield, Kennedy Town, Hong Kong SAR, PRC
2016-02-02 update statutory_documents 02/02/16 FULL LIST
2016-01-17 delete address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong People's Republic of China
2016-01-17 insert address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong SAR, PRC
2015-12-07 delete address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong SAR, PRC
2015-12-07 insert address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong People's Republic of China
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-18 delete address 1133 Broadway, Suite 720 New York, NY 10010 United States
2015-09-18 insert address 151 W 19th St, Suite 1103 New York, NY 10011 United States
2015-09-18 update person_title Gabriele Plate: Manager, Client Services => Manager, Client Services Europe
2015-09-18 update primary_contact 1133 Broadway, Suite 720 New York, NY 10010 United States => 151 W 19th St, Suite 1103 New York, NY 10011 United States
2015-07-16 insert partner_pages_linkeddomain msa.com
2015-06-18 delete otherexecutives Rick Beyer
2015-06-18 delete partner_pages_linkeddomain msa.com
2015-06-18 delete person Rick Beyer
2015-06-18 insert partner_pages_linkeddomain infor.com
2015-06-18 update person_description Clement Parazon => Clement Parazon
2015-05-19 update person_description Clement Parazon => Clement Parazon
2015-04-12 delete partner_pages_linkeddomain infor.com
2015-04-12 insert partner Management Science Associates, Inc.
2015-04-12 insert partner_pages_linkeddomain msa.com
2015-03-15 insert person Gabriele Plate
2015-03-07 update returns_last_madeup_date 2014-02-02 => 2015-02-02
2015-03-07 update returns_next_due_date 2015-03-02 => 2016-03-01
2015-02-12 insert partner_pages_linkeddomain infor.com
2015-02-02 update statutory_documents 02/02/15 FULL LIST
2014-12-09 insert otherexecutives Rick Beyer
2014-12-09 insert person Rick Beyer
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 delete address 15-17 Northcliff Street Milsons Point, Sydney 2061 Australia
2014-09-22 delete alias UpClear Australia
2014-09-22 delete person Ian Darbyshire
2014-09-22 delete phone +61-04-1944-9356
2014-09-22 delete source_ip 50.62.227.1
2014-09-22 insert source_ip 173.201.243.128
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-10 delete phone +44 (0)207-558-8742
2014-07-10 insert phone +44 (0)207-193-5977
2014-04-21 insert partner Tableau Software
2014-04-21 insert partner_pages_linkeddomain microsoft.com
2014-04-21 insert partner_pages_linkeddomain tableausoftware.com
2014-04-02 delete source_ip 184.168.50.1
2014-04-02 insert source_ip 50.62.227.1
2014-03-08 delete address 242 ACKLAM ROAD STUDIO 104 LONDON UNITED KINGDOM W10 5JJ
2014-03-08 insert address 242 ACKLAM ROAD STUDIO 104 LONDON W10 5JJ
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-02 => 2014-02-02
2014-03-08 update returns_next_due_date 2014-03-02 => 2015-03-02
2014-02-03 update statutory_documents 02/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update website_status FlippedRobots => OK
2013-09-30 delete address 602, Wing Lok Street 93-103, Sheung Wan, Hong Kong Island Hong Kong SAR, PRC
2013-09-30 insert address Rm 1206, 12/F, The L. Plaza 367-375 Queen's Road Central Hong Kong SAR, PRC
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-27 update website_status OK => FlippedRobots
2013-07-01 update website_status DNSError => OK
2013-07-01 delete phone +853-3971-9183
2013-07-01 delete source_ip 69.163.215.33
2013-07-01 insert address 1133 Broadway, Suite 720 New York, NY 10010 United States
2013-07-01 insert address 15-17 Northcliff Street Milsons Point, Sydney 2061 Australia
2013-07-01 insert address 242 Acklam Road, Studio 104 London W10 5JJ United Kingdom
2013-07-01 insert address 602, Wing Lok Street 93-103, Sheung Wan, Hong Kong Island Hong Kong SAR, PRC
2013-07-01 insert phone +852 8199-0858
2013-07-01 insert source_ip 184.168.50.1
2013-06-25 update returns_last_madeup_date 2012-02-02 => 2013-02-02
2013-06-25 update returns_next_due_date 2013-03-02 => 2014-03-02
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-03 update website_status FlippedRobotsTxt => DNSError
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-13 update statutory_documents SECRETARY APPOINTED MR JOHN SMART
2013-02-13 update statutory_documents 02/02/13 FULL LIST
2013-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLEMENT PARAZON
2013-01-21 update website_status FlippedRobotsTxt
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 02/02/12 FULL LIST
2011-12-19 update statutory_documents CURRSHO FROM 29/02/2012 TO 31/12/2011
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 242 ACKLAM ROAD STUDIO 104 LONDON W10 5JJ UNITED KINGDOM
2011-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM STUDIO 104 242 ACKLAM ROAD LONDON W10 5JJ UNITED KINGDOM
2011-02-04 update statutory_documents 02/02/11 FULL LIST
2011-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY SOUDEE / 02/02/2011
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 93-95 GLOUCESTER PLACE LONDON W1U 6JG
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents SECRETARY APPOINTED MR CLEMENT PARAZON
2010-02-25 update statutory_documents 02/02/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THIERRY SOUDEE / 23/02/2010
2009-11-20 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY REMY DELATTRE
2009-02-25 update statutory_documents RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-03-03 update statutory_documents RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 93-95 GLOUCESTER PLACE LONDON W1U 6JG
2007-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THIERRY SOUDEE 48 LANCASTER ROAD LONDON W11 1QR
2007-04-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-15 update statutory_documents COMPANY NAME CHANGED AXESSPLAN LTD CERTIFICATE ISSUED ON 15/03/07
2007-02-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION