VA-Q-TEC - History of Changes


DateDescription
2024-05-23 delete address Munich Trade Fair Center, Am Messesee 2, 81829 Munich, Germany
2024-05-23 delete source_ip 188.114.97.4
2024-05-23 delete source_ip 188.114.96.4
2024-05-23 insert source_ip 172.67.182.52
2024-05-23 insert source_ip 104.21.83.220
2024-05-23 update robots_txt_status va-q-tec.com: 200 => 404
2024-05-23 update robots_txt_status www.va-q-tec.com: 200 => 404
2024-04-08 delete address 17 STIRLING PARK ROCHESTER KENT ENGLAND ME1 3QR
2024-04-08 insert address UNIT B2 LOC8 ASHFORD ROAD HOLLINGBOURNE MAIDSTONE KENT ENGLAND ME17 1WR
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-08 update registered_address
2023-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2023 FROM 17 STIRLING PARK ROCHESTER KENT ME1 3QR ENGLAND
2023-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KUHN / 01/12/2023
2023-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SVEN ERIK LARSEN / 01/12/2023
2023-12-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSLEY SECRETARIES LIMITED / 01/12/2023
2023-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOACHIM KUHN / 01/12/2023
2023-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEFAN DOHMEN / 01/12/2023
2023-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SVEN ERIK LARSEN / 01/12/2023
2023-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / VA-Q-TEC AG / 01/12/2023
2023-10-20 delete contact_pages_linkeddomain tempchain-services.com
2023-10-20 delete management_pages_linkeddomain tempchain-services.com
2023-10-20 delete person Dr. Barbara Ooms-Gnauck
2023-10-20 delete person Dr. Burkhard Wichert
2023-10-20 delete person Dr. Eberhard Kroth
2023-10-20 delete person Uwe Andreas Krämer
2023-10-20 delete source_ip 172.67.182.52
2023-10-20 delete source_ip 104.21.83.220
2023-10-20 insert person Ali Farahani
2023-10-20 insert person Jarl Dahlfors
2023-10-20 insert person Matthias Wittkowski
2023-10-20 insert source_ip 188.114.97.4
2023-10-20 insert source_ip 188.114.96.4
2023-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEALY
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-04 insert office_emails fr..@va-q-tec.com
2023-09-04 insert address 8 Rue Bayen 75017 PARIS
2023-09-04 insert alias va-Q-tec France Sarl
2023-09-04 insert email fr..@va-q-tec.com
2023-09-04 insert phone +33 761409058
2023-06-07 delete address 105 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ENGLAND ME1 3QX
2023-06-07 insert address 17 STIRLING PARK ROCHESTER KENT ENGLAND ME1 3QR
2023-06-07 update registered_address
2023-05-24 delete address 105 Laker Road, Rochester Airport Industrial Estate, Rochester, Kent. ME1 3QX United Kingdom
2023-05-24 delete address Air Cargo Europe 2023, Munich
2023-05-24 delete phone 09.05.2023 - 12.05.2023
2023-05-24 delete phone 17.04.2023 - 22.04.2023
2023-05-24 delete phone 25.04.2023 - 27.04.2023
2023-05-24 insert address 17 Stirling Park, Laker Road Rochester, Kent. ME1 3QR United Kingdom
2023-05-24 insert address 18. Floor, Room 1808 Junjiang International Building, Block B No. 228 NingGuo Road, Yangpu District
2023-04-07 delete address 105 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ENGLAND ME1 3QX
2023-04-07 insert address 105 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ENGLAND ME1 3QX
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
2023-04-04 delete address 5 Changi North Street 1 #03-01 Singapore 498766
2023-04-04 delete associated_investor Cinven
2023-04-04 delete contact_pages_linkeddomain offer-eqt.com
2023-04-04 delete management_pages_linkeddomain offer-eqt.com
2023-04-04 delete phone +86 138 18 975746
2023-04-04 delete phone 13.03.2023 - 17.03.2023
2023-04-04 delete phone 15.03.2023 - 16.03.2023
2023-04-04 insert address 1 Gul Crescent Singapore 629517
2023-04-04 insert phone +86 21 65661668
2023-04-04 update person_description Dr Joachim Kuhn Winner => Dr. Joachim Kuhn
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 105 LAKER ROAD ROCHESTER AIRPORT INDUSTRIAL ESTATE ROCHESTER KENT ME1 3QX ENGLAND
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM 105 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ME1 3QX ENGLAND
2023-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2023 FROM 17 STIRLING PARK ROCHESTER KENT ME1 3QR ENGLAND
2023-01-20 delete phone 08.11.2022 - 09.11.2022
2023-01-20 delete phone 22.10.2022 - 25.10.2022
2023-01-20 insert address Air Cargo Europe 2023, Munich
2023-01-20 insert associated_investor Cinven
2023-01-20 insert contact_pages_linkeddomain offer-eqt.com
2023-01-20 insert management_pages_linkeddomain offer-eqt.com
2023-01-20 insert phone 09.05.2023 - 12.05.2023
2023-01-20 insert phone 13.03.2023 - 17.03.2023
2023-01-20 insert phone 15.03.2023 - 16.03.2023
2023-01-20 insert phone 17.04.2023 - 22.04.2023
2023-01-20 update person_description Dr. Joachim Kuhn => Dr Joachim Kuhn Winner
2023-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-10 insert phone 22.10.2022 - 25.10.2022
2022-11-10 insert phone 25.04.2023 - 27.04.2023
2022-08-07 delete phone 08.09.2022 - 09.09.2022
2022-08-07 delete phone 14.06.2022 - 16.06.2022
2022-08-07 delete source_ip 188.114.97.2
2022-08-07 delete source_ip 188.114.96.2
2022-08-07 insert phone 08.11.2022 - 09.11.2022
2022-08-07 insert source_ip 172.67.182.52
2022-08-07 insert source_ip 104.21.83.220
2022-06-14 insert office_emails ch..@va-q-tec.com
2022-06-14 delete phone 07.06.2022 - 09.06.2022
2022-06-14 delete phone 31.05.2022 - 02.06.2022
2022-06-14 delete source_ip 172.67.182.52
2022-06-14 delete source_ip 104.21.83.220
2022-06-14 insert alias va-Q-tec Thermal Solutions (Shanghai) Co., Ltd.
2022-06-14 insert email ch..@va-q-tec.com
2022-06-14 insert phone +86 138 18 975746
2022-06-14 insert source_ip 188.114.97.2
2022-06-14 insert source_ip 188.114.96.2
2022-05-14 insert office_emails br..@va-q-tec.com
2022-05-14 insert office_emails in..@va-q-tec.com
2022-05-14 delete address CPHI Worldwide 2021, Milan
2022-05-14 delete person Uwe Lamann
2022-05-14 delete phone 08.12.2021 - 10.12.2021
2022-05-14 delete phone 09.11.2021 - 11.11.2021
2022-05-14 delete phone 20.10.2021 - 21.10.2021
2022-05-14 delete phone 20.10.2021 - 23.10.2021
2022-05-14 delete source_ip 81.169.167.232
2022-05-14 insert alias va-Q-tec India Pvt. Ltd.
2022-05-14 insert email br..@va-q-tec.com
2022-05-14 insert email in..@va-q-tec.com
2022-05-14 insert phone +91 (0)2246028035
2022-05-14 insert phone 07.06.2022 - 09.06.2022
2022-05-14 insert phone 08.09.2022 - 09.09.2022
2022-05-14 insert phone 14.06.2022 - 16.06.2022
2022-05-14 insert phone 31.05.2022 - 02.06.2022
2022-05-14 insert source_ip 172.67.182.52
2022-05-14 insert source_ip 104.21.83.220
2022-03-03 update statutory_documents DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER HEALY
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-07-30 delete address 5 Changi North Street 1 Floor 3 Singapore 498766 Republic of Singapore
2021-07-30 delete address Gyeongin-ro 775, Yeongdungpo-gu Seoul 07299 South Korea
2021-07-30 delete fax +65 (0)6950 2879
2021-07-30 delete person India Subcontinent
2021-07-30 delete phone 06.07.2021 - 07.07.2021
2021-07-30 delete phone 19.10.2021 - 21.10.2021
2021-07-30 insert address 13-52, Bukhangro 120beon-gil, Seo-gu Incheon 22853 South Korea
2021-07-30 insert address 5 Changi North Street 1 #03-01 Singapore 498766
2021-07-30 insert fax +82 (0)32 573 3338
2021-07-30 insert phone +82 (0)32 573 3336
2021-07-30 insert phone 08.12.2021 - 10.12.2021
2021-07-20 update statutory_documents CESSATION OF ROLAND RAPPL AS A PSC
2021-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLAND RAPPL
2021-06-28 delete phone 22.07.2021 - 25.07.2021
2021-06-28 insert address Read More Interphex Japan 2021, Tokyo
2021-06-28 insert person Dr. Burkhard Wichert
2021-06-28 insert phone 09.11.2021 - 11.11.2021
2021-06-28 insert phone 19.10.2021 - 21.10.2021
2021-06-28 insert phone 20.10.2021 - 21.10.2021
2021-06-28 insert phone 20.10.2021 - 23.10.2021
2021-06-28 update person_title Dr. Barbara Ooms-Gnauck: Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairman ( Appointed until 2023 ) => Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairwoman of the Supervisory Board ( Appointed until 2023 ); Deputy Chairman ( Appointed until 2023 )
2021-05-28 delete phone 31.08.2021 - 02.09.2021
2021-04-12 delete phone 23.02.2021 - 23.02.2021
2021-04-12 insert phone 06.07.2021 - 07.07.2021
2021-04-12 insert phone 22.07.2021 - 25.07.2021
2021-04-12 insert phone 31.08.2021 - 02.09.2021
2021-02-18 insert phone 23.02.2021 - 23.02.2021
2021-01-17 delete about_pages_linkeddomain va-q-tec.es
2021-01-17 delete address 11 Changi South Street 3, B1-01 Singapore 486122 Republic of Singapore
2021-01-17 delete career_pages_linkeddomain va-q-tec.es
2021-01-17 delete contact_pages_linkeddomain va-q-tec.es
2021-01-17 delete impressum_pages_linkeddomain va-q-tec.es
2021-01-17 delete index_pages_linkeddomain va-q-tec.es
2021-01-17 delete management_pages_linkeddomain va-q-tec.es
2021-01-17 delete partner_pages_linkeddomain va-q-tec.es
2021-01-17 delete phone 03.11.2020 - 25.11.2020
2021-01-17 delete phone 09.11.2020 - 12.11.2020
2021-01-17 delete phone 10.11.2020 - 11.11.2020
2021-01-17 delete phone 22.10.2020 - 23.10.2020
2021-01-17 delete phone 26.10.2020 - 27.10.2020
2021-01-17 delete product_pages_linkeddomain va-q-tec.es
2021-01-17 delete service_pages_linkeddomain va-q-tec.es
2021-01-17 delete terms_pages_linkeddomain va-q-tec.es
2021-01-17 insert address 5 Changi North Street 1 Floor 3 Singapore 498766 Republic of Singapore
2021-01-17 update person_description Uwe Lamann => Uwe Lamann
2021-01-17 update person_title Dr. Barbara Ooms-Gnauck: Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Board Member ( Appointed until 2023 ) => Member of the Nomination and General Committees of the Supervisory Board; Member of the Supervisory Board; Deputy Chairman ( Appointed until 2023 )
2021-01-17 update person_title Dr. Gerald Hommel: Chairman ( Appointed until 2023 ); Chairman of the Supervisory Board; Chairman of the Nomination Committee, Chairman of the General Committee and Deputy Chairman of the Audit Committee of the Supervisory Board => Chairman ( Appointed until 2023 ); Member of the Supervisory Board; Supervisory Board Chairman ( Appointed until 2023 ); Chairman of the Nomination Committee, Chairman of the General Committee and Deputy Chairman of the Audit Committee of the Supervisory Board
2021-01-17 update person_title Uwe Lamann: Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board; Deputy Chairman => Deputy Chairman
2021-01-17 update robots_txt_status ir.va-q-tec.com: 200 => 404
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 1 => 2
2020-10-04 delete phone 01.09.2020 - 03.09.2020
2020-10-04 delete phone 01.10.2020 - 02.10.2020
2020-10-04 delete phone 23.06.2020 - 24.06.2020
2020-10-04 delete phone 27.05.2020 - 27.05.2020
2020-10-04 delete phone 30.08.2020 - 02.09.2020
2020-10-04 insert phone 03.11.2020 - 25.11.2020
2020-10-04 insert phone 09.11.2020 - 12.11.2020
2020-10-04 insert phone 10.11.2020 - 11.11.2020
2020-10-04 insert phone 22.10.2020 - 23.10.2020
2020-10-04 insert phone 26.10.2020 - 27.10.2020
2020-10-04 update person_title Uwe Lamann: Member of the Supervisory Board; Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Supervisory Board Chairman; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board => Board Member ( Appointed until 2023 ); Member of the Following Statutory Supervisory Boards; Deputy Chairman of the Nomination Committee and Deputy Chairman of the General Committee of the Supervisory Board; Deputy Chairman
2020-09-22 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/12/2019
2020-08-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074815550002
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-27 delete address 11 Changi South Street 3, B1-01 486122 Singapore Republic of Singapore
2020-04-27 delete address Lavaterstrasse 40 CH-8002 Zürich
2020-04-27 insert address 11 Changi South Street 3, B1-01 Singapore 486122 Republic of Singapore
2020-04-27 insert address Lavaterstrasse 40 8002 Zürich Switzerland
2020-04-27 insert phone 23.06.2020 - 24.06.2020
2020-04-27 insert phone 27.05.2020 - 27.05.2020
2020-03-28 delete fax +65 6950 2879
2020-03-28 delete phone +49 931 35942 - 1611
2020-03-28 delete phone +65 6817 6767
2020-03-28 delete phone +81 80 59564808
2020-03-28 delete phone 11.03.2020 - 11.03.2020
2020-03-28 delete phone 11.03.2020 - 12.03.2020
2020-03-28 delete phone 24.03.2020 - 25.03.2020
2020-03-28 insert fax +44 (0)1634 68 67 65
2020-03-28 insert fax +65 (0)6950 2879
2020-03-28 insert phone +1 (0)267 512 6913
2020-03-28 insert phone +41 (0)79 620 30 62
2020-03-28 insert phone +44 (0)1634 86 86 18
2020-03-28 insert phone +598 (0)25182997
2020-03-28 insert phone +65 (0)6817 6767
2020-03-28 insert phone 01.09.2020 - 03.09.2020
2020-03-28 insert phone 01.10.2020 - 02.10.2020
2020-03-28 insert phone 30.08.2020 - 02.09.2020
2020-03-28 update person_description Uwe Lamann => Uwe Lamann
2020-02-27 update website_status FlippedRobots => OK
2020-02-03 update website_status OK => FlippedRobots
2020-01-03 delete address Upcoming Events Study & Stay, 2019, Würzburg
2020-01-03 delete phone 11.09.2019 - 11.09.2019
2020-01-03 delete phone 14.11.2019 - 14.11.2019
2020-01-03 delete phone 15.10.2019 - 18.10.2019
2019-12-30 update statutory_documents 30/12/19 STATEMENT OF CAPITAL GBP 2562427
2019-11-03 delete person German IJF
2019-10-03 delete person Leonie Beck
2019-10-03 insert about_pages_linkeddomain tempchain-services.com
2019-10-03 insert career_pages_linkeddomain tempchain-services.com
2019-10-03 insert contact_pages_linkeddomain tempchain-services.com
2019-10-03 insert impressum_pages_linkeddomain tempchain-services.com
2019-10-03 insert index_pages_linkeddomain tempchain-services.com
2019-10-03 insert management_pages_linkeddomain tempchain-services.com
2019-10-03 insert partner_pages_linkeddomain tempchain-services.com
2019-10-03 insert product_pages_linkeddomain tempchain-services.com
2019-10-03 insert service_pages_linkeddomain tempchain-services.com
2019-10-03 insert terms_pages_linkeddomain tempchain-services.com
2019-09-03 delete index_pages_linkeddomain box-rental.com
2019-09-03 delete person Niklas Krämer
2019-09-03 insert person German IJF
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-04 delete address Aircargo Europe 2019, Munich
2019-08-04 delete phone 04.06.2019 - 07.06.2019
2019-08-04 delete phone 17.06.2019 - 19.06.2019
2019-08-04 delete phone 18.06.2019 - 20.06.2019
2019-08-04 delete source_ip 85.13.148.237
2019-08-04 insert address Upcoming Events Study & Stay, 2019, Würzburg
2019-08-04 insert person Leonie Beck
2019-08-04 insert phone 11.09.2019 - 11.09.2019
2019-08-04 insert phone 14.11.2019 - 14.11.2019
2019-08-04 insert phone 15.10.2019 - 18.10.2019
2019-08-04 insert source_ip 81.169.167.232
2019-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-04 delete fax +49 (0)3635 60 26 89 10
2019-07-04 insert fax +49 (0)3635 60 26 89 010
2019-07-04 insert person Niklas Krämer
2019-06-03 delete address Air Cargo Africa 2019, Johannesburg
2019-06-03 delete phone 08.05.2019 - 08.05.2019
2019-06-03 delete phone 19.02.2019 - 21.02.2019
2019-06-03 delete phone 26.02.2019 - 28.02.2019
2019-06-03 insert address Aircargo Europe 2019, Munich
2019-06-03 insert phone 04.06.2019 - 07.06.2019
2019-06-03 insert phone 17.06.2019 - 19.06.2019
2019-06-03 insert phone 18.06.2019 - 20.06.2019
2019-05-21 update statutory_documents SAIL ADDRESS CREATED
2019-05-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2019-05-04 delete address Aircargo Europe 2019, Munich
2019-05-04 delete phone 04.06.2019 - 07.06.2019
2019-05-04 delete phone 09.04.2019 - 11.04.2019
2019-05-04 delete phone 13.03.2019 - 14.03.2019
2019-05-04 insert phone 08.05.2019 - 08.05.2019
2019-04-03 update website_status FlippedRobots => OK
2019-04-03 delete index_pages_linkeddomain kelvinhours.com
2019-04-03 delete index_pages_linkeddomain youtube.com
2019-04-03 insert address Air Cargo Africa 2019, Johannesburg
2019-04-03 insert address Aircargo Europe 2019, Munich
2019-04-03 insert index_pages_linkeddomain box-rental.com
2019-04-03 insert phone 04.06.2019 - 07.06.2019
2019-04-03 insert phone 09.04.2019 - 11.04.2019
2019-04-03 insert phone 13.03.2019 - 14.03.2019
2019-04-03 insert phone 19.02.2019 - 21.02.2019
2019-04-03 insert phone 26.02.2019 - 28.02.2019
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-12-22 update website_status OK => FlippedRobots
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-30 delete email ed..@va-q-tec.com
2018-10-30 delete phone +55(11)995 969317
2018-10-30 delete phone +598 2402 4456
2018-10-30 delete phone +598 95 757676
2018-10-30 delete phone 201-340-2727
2018-10-30 insert address Ruta 8 Km 17.500 CP 91600 Montevideo - Uruguay
2018-10-30 insert alias va-Q-tec Uruguay S.A.
2018-10-30 insert email la..@va-q-tec.com
2018-10-30 insert person India Subcontinent
2018-10-30 insert phone +598 25182997
2018-10-30 insert phone 267-512-6913
2018-07-08 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043 USA
2018-07-08 insert address Promenade 27, 91522 Ansbach, Germany
2018-07-08 insert email da..@va-q-tec.com
2018-07-08 insert email po..@lda.bayern.de
2018-07-08 insert fax +49 931 35 942 10
2018-07-08 insert fax +49 981 53 98 1300
2018-07-08 insert phone +49 931 35 942 0
2018-07-08 insert phone +49 981 53 1300
2018-07-08 update person_description Dr. Eberhard Kroth => Dr. Eberhard Kroth
2018-07-08 update person_description Uwe Krämer => Uwe Krämer
2018-07-08 update person_description Uwe Lamann => Uwe Lamann
2018-07-08 update person_description Winfried Klar => Winfried Klar
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-05-18 update statutory_documents 30/04/18 STATEMENT OF CAPITAL GBP 2562427
2018-05-14 update statutory_documents COMPANY BUSINESS/AUDITOR RE-APP 24/04/2018
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / VA-Q-TEC AG / 22/12/2017
2018-03-09 delete email ur..@instinctif.com
2018-03-09 delete person Ursula Querette
2018-03-09 delete phone +49 89 3090 5189-22
2018-03-09 insert email fe..@va-q-tec.com
2018-03-09 insert email kr..@cometis.de
2018-03-09 insert person Claudius Krause
2018-03-09 insert person Felix Rau
2018-03-09 insert phone +49 611 - 20 585 5-28
2018-03-09 insert phone +49 931 35942 - 2973
2018-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLAND RAPPL
2018-03-01 update statutory_documents DIRECTOR APPOINTED MR ROLAND RAPPL
2018-01-25 delete email fe..@va-q-tec.com
2018-01-25 delete email kr..@cometis.de
2018-01-25 delete person Claudius Krause
2018-01-25 delete person Felix Rau
2018-01-25 delete phone +49 611 - 20 585 5-28
2018-01-25 delete phone +49 931 35942 - 2973
2018-01-25 insert email ur..@instinctif.com
2018-01-25 insert person Ursula Querette
2018-01-25 insert phone +49 89 3090 5189-22
2018-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN DOHMEN
2018-01-04 update statutory_documents CESSATION OF CHRISTOPHER HOFFMAN AS A PSC
2018-01-03 update statutory_documents CORPORATE SECRETARY APPOINTED CROSSLEY SECRETARIES LIMITED
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2018-01-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN ERIK LARSEN
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOFFMANN
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FIONA ROONEY
2017-12-18 delete address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey 07073 United States of America
2017-12-18 delete fax 201-340-2601
2017-12-18 insert address 2221 Cabot Blvd W Langhorne, PA 19047 United States of America
2017-10-10 update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 2562361
2017-10-10 update statutory_documents 10/09/17 STATEMENT OF CAPITAL GBP 2562361
2017-08-23 delete address Karl-Ferdinand-Braun Str. 7 D-97080 Würzburg
2017-08-23 delete address Karl-Ferdinand-Braun-Str. 7 D-97080 Würzburg, Germany
2017-08-23 insert address Alfred-Nobel-Str. 33 D-97080 Würzburg, Germany
2017-08-23 insert address Lavaterstrasse 40 CH-8002 Zürich
2017-08-23 insert address va-Q-tec AG Alfred-Nobel-Str. 33 D-97080 Würzburg
2017-08-23 insert alias va-Q-tec Switzerland
2017-08-23 insert alias va-Q-tec Switzerland AG
2017-08-23 update primary_contact Karl-Ferdinand-Braun Str. 7 D-97080 Würzburg => va-Q-tec AG Alfred-Nobel-Str. 33 D-97080 Würzburg
2017-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH
2017-07-26 insert personal_emails ta..@va-q-tec.com
2017-07-26 insert address 7F Toranomon 40MT building Tokyo, 105-0001 Japan
2017-07-26 insert email ta..@va-q-tec.com
2017-07-26 insert fax +81 (0) 3-4530 - 9800
2017-07-26 insert person Stefan Döhmen
2017-07-26 insert phone +81 (0) 3-4530 - 9680
2017-07-26 update person_title Christopher Hoffmann: CFO Va - Q - Tec AG => Member of the Executive Board, International Business Development Va - Q - Tec AG
2017-07-07 delete address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX
2017-07-07 insert address 105 ROCHESTER AIRPORT INDUSTRIAL ESTATE LAKER ROAD ROCHESTER KENT ENGLAND ME1 3QX
2017-07-07 update registered_address
2017-06-27 update statutory_documents CESSATION OF DOMINIC MBIGANYI HYDE AS A PSC
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC MBIGANYI HYDE
2017-06-23 delete chairman Dr. Gerald Hommel
2017-06-23 delete otherexecutives Dr. Eberhard Kroth
2017-06-23 delete otherexecutives Uwe Krämer
2017-06-23 delete otherexecutives Winfried Klar
2017-06-23 update person_description Dr. Eberhard Kroth => Dr. Eberhard Kroth
2017-06-23 update person_description Dr. Gerald Hommel => Dr. Gerald Hommel
2017-06-23 update person_description Uwe Krämer => Uwe Krämer
2017-06-23 update person_description Uwe Lamann => Uwe Lamann
2017-06-23 update person_description Winfried Klar => Winfried Klar
2017-06-23 update person_title Dr. Barbara Ooms-Gnauck: Member of the Supervisory Board; Board Member / Chemistry and Home Economics at the University of Bonn, Graduate Oecotrophology ( Dipl. Oec. Troph. ) => Member of the Supervisory Board; Board Member ( Appointed until 2018 )
2017-06-23 update person_title Dr. Eberhard Kroth: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 )
2017-06-23 update person_title Dr. Gerald Hommel: Chairman; Member of the Supervisory Board => Chairman of the Supervisory Board; Chairman ( Appointed until 2018 )
2017-06-23 update person_title Uwe Krämer: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 )
2017-06-23 update person_title Uwe Lamann: Board Member / Communications Engineering in Cologne, Graduate Engineer / General Manager of Siemens Electronic Components Group => Member of the Supervisory Board; Deputy Supervisory Board Chairman; Board Member ( Appointed until 2018 )
2017-06-23 update person_title Winfried Klar: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member ( Appointed until 2018 )
2017-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOFFMAN / 23/06/2017
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MBIGANYI HYDE / 23/06/2017
2017-06-12 update statutory_documents DIRECTOR APPOINTED SVEN ERIK LARSEN
2017-06-09 update account_category SMALL => FULL
2017-06-09 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-06 update statutory_documents DIRECTOR APPOINTED MR SVEN ERIK LARSEN
2017-05-10 delete address Airport distribution complex 212 2091-95 Woonseo-dong Joong-gu, Incheon Republic of Korea
2017-05-10 delete fax +82 (0) 32 744 6006
2017-05-10 delete index_pages_linkeddomain innovip-h2020.eu
2017-05-10 delete phone +82 (0) 32 744 6005
2017-05-10 insert address Gyeongin-ro 775, Yeongdungpo-gu Seoul 07299 South Korea
2017-05-10 insert fax +82 (0)2 6309 8990
2017-05-10 insert phone +82 (0)2 6309 8989
2017-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06 insert email kr..@cometis.de
2017-03-06 insert index_pages_linkeddomain innovip-h2020.eu
2017-03-06 insert person Claudius Krause
2017-03-06 insert phone +49 611 - 20 585 5-28
2016-12-23 update statutory_documents DIRECTOR APPOINTED MR KEVIN ALEXANDER SMITH
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21 update statutory_documents 14/12/16 STATEMENT OF CAPITAL GBP 2562295
2016-12-10 delete otherexecutives Dr. Barbara Ooms-Gnauck
2016-12-10 delete otherexecutives Uwe Lamann
2016-12-10 delete address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey 07073 Vereinigte Staaten von Amerika
2016-12-10 delete email ur..@instinctif.com
2016-12-10 delete person Ursula Querette
2016-12-10 delete phone +49 89 3090 5189-22
2016-12-10 insert address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey 07073 United States of America
2016-12-10 update person_title Dr. Barbara Ooms-Gnauck: Member of the Board; Member of the Supervisory Board => Member of the Supervisory Board; Board Member / Chemistry and Home Economics at the University of Bonn, Graduate Oecotrophology ( Dipl. Oec. Troph. )
2016-12-10 update person_title Uwe Lamann: Member of the Board => Board Member / Communications Engineering in Cologne, Graduate Engineer / General Manager of Siemens Electronic Components Group
2016-10-17 insert index_pages_linkeddomain youtube.com
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOFFMAN / 04/10/2016
2016-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOACHIM KUHN / 04/10/2016
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-22 delete address UK 105 Laker Road, Rochester Airport Industrial Estate, Rochester, Kent. ME1 3QX United Kingdom
2016-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-01 update statutory_documents SECRETARY APPOINTED MISS FIONA ROONEY
2016-07-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAUREN ANGLIN
2016-06-21 insert otherexecutives Ashwin Bhat
2016-06-21 delete address Moosstrasse 61 CH-8134 Adliswil
2016-06-21 delete index_pages_linkeddomain vips4u.de
2016-06-21 insert address Soodstrasse 59 CH-8134 Adliswil
2016-06-21 insert person Ashwin Bhat
2016-04-10 insert index_pages_linkeddomain vips4u.de
2016-03-13 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-03-13 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-02-26 update statutory_documents 04/01/16 FULL LIST
2016-02-23 delete publicrelations_emails pr@va-q-tec.com
2016-02-23 delete email pr@va-q-tec.com
2016-02-23 delete index_pages_linkeddomain businessawardseurope.com
2016-01-26 delete personal_emails c...@va-q-tec.com
2016-01-26 delete personal_emails do..@va-q-tec.com
2016-01-26 delete personal_emails in..@va-q-tec.com
2016-01-26 insert publicrelations_emails pr@va-q-tec.com
2016-01-26 delete email c...@va-q-tec.com
2016-01-26 delete email ca..@va-q-tec.com
2016-01-26 delete email do..@va-q-tec.com
2016-01-26 delete email in..@va-q-tec.com
2016-01-26 delete email ku..@va-q-tec.com
2016-01-26 insert email ju..@va-q-tec.com
2016-01-26 insert email pr@va-q-tec.com
2016-01-26 insert index_pages_linkeddomain businessawardseurope.com
2015-12-09 insert general_emails in..@deutsche-boerse.com
2015-12-09 insert otherexecutives Uwe Krämer
2015-12-09 delete address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey Vereinigte Staaten von Amerika
2015-12-09 delete address Ocho de Octubre 2339 /of 1202 Edificio TORRESEIS Montevideo-Uruguay
2015-12-09 delete person Dr. Alois Flatz
2015-12-09 insert address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey 07073 Vereinigte Staaten von Amerika
2015-12-09 insert address 60485 Frankfurt am Main Germany
2015-12-09 insert contact_pages_linkeddomain deutsche-boerse.com
2015-12-09 insert email in..@deutsche-boerse.com
2015-12-09 insert fax +49 69 21112005
2015-12-09 insert person Uwe Krämer
2015-12-09 insert phone +49 69 211-0
2015-09-20 delete source_ip 62.146.57.20
2015-09-20 insert source_ip 85.13.148.237
2015-09-20 update website_status FlippedRobots => OK
2015-09-01 update website_status OK => FlippedRobots
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-29 insert address Ocho de Octubre 2339 /of 1202 Edificio TORRESEIS Montevideo-Uruguay
2015-05-29 insert email ed..@va-q-tec.com
2015-05-29 insert phone +55(11)995 969317
2015-05-29 insert phone +598 2402 4456
2015-05-29 insert phone +598 95 757676
2015-05-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-01 update statutory_documents 10/03/15 STATEMENT OF CAPITAL GBP 2562250
2015-03-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-03-07 update returns_next_due_date 2015-02-01 => 2016-02-01
2015-02-27 update statutory_documents 04/01/15 FULL LIST
2015-01-20 update statutory_documents ADOPT ARTICLES 29/12/2014
2015-01-20 update statutory_documents 29/12/14 STATEMENT OF CAPITAL GBP 2202500
2014-09-08 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER HOFFMAN
2014-09-08 update statutory_documents DIRECTOR APPOINTED JOACHIM KUHN
2014-08-15 insert personal_emails ad..@va-q-tec.com
2014-08-15 insert vpsales Adam Preuss
2014-08-15 insert email ad..@va-q-tec.com
2014-08-15 insert person Adam Preuss
2014-08-07 update account_category TOTAL EXEMPTION FULL => SMALL
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-11 delete chairman Norbert Baier
2014-07-11 delete personal_emails kl..@va-q-tec.com
2014-07-11 delete email kl..@va-q-tec.com
2014-07-11 delete person Klaus Voll
2014-07-11 delete person Norbert Baier
2014-07-11 delete person Thorsten Scheck
2014-05-28 update person_title Peter Roessner: Business Unit Manager => Head of Business Unit
2014-05-28 update person_title Tobias Bock: Business Development Manager / Technics & Mobility => Head of Business Development / Technics & Industry
2014-04-20 insert personal_emails pe..@va-q-tec.com
2014-04-20 insert email pe..@va-q-tec.com
2014-04-20 insert person Peter Roessner
2014-03-05 update person_title Klaus Voll: Business Development Manager / Construction & Building => Manager VIP Construction
2014-02-07 delete address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT UNITED KINGDOM ME1 1UX
2014-02-07 insert address C/O CROSSLEY & CO STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-29 update statutory_documents 04/01/14 FULL LIST
2014-01-22 update statutory_documents SECRETARY APPOINTED MISS LAUREN ANGLIN
2014-01-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOMINIC HYDE
2013-09-15 insert personal_emails an..@va-q-tec.com
2013-09-15 insert address 1 Meadowlands Plaza, Suite 200 East Rutherford, New Jersey United States of America
2013-09-15 insert email an..@va-q-tec.com
2013-09-15 insert fax 201-340-2601
2013-09-15 insert phone 201-340-2727
2013-09-06 update account_category SMALL => TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-26 insert alias va-Q-tec USA Inc.
2013-08-21 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-08-17 delete cfo Christopher Hoffmann
2013-08-17 delete personal_emails th..@va-q-tec.com
2013-08-17 insert ceo Dr. Joachim Kuhn
2013-08-17 insert founder Dr. Joachim Kuhn
2013-08-17 insert otherexecutives Insook Yoo
2013-08-17 insert personal_emails c...@va-q-tec.com
2013-08-17 delete email th..@va-q-tec.com
2013-08-17 insert email c...@va-q-tec.com
2013-08-17 insert person Alois Flatz
2013-08-17 insert person Andreas Belz
2013-08-17 insert person Dr. Eberhard Kroth
2013-08-17 update person_title Christopher Hoffmann: Member of the Executive Board & Directors Team; Chief Financial Officer => Chief Financial Officer, HR, IT, Purchasing
2013-08-17 update person_title Dr. Joachim Kuhn: Member of the Executive Board & Directors Team; CEO, Founder / Strategy & Organization => CEO; Founder
2013-08-17 update person_title Dr. Roland Caps: Member of the Executive Board & Directors Team; Executive Board, Founder / R & D => CRO, Executive Board, Founder
2013-08-17 update person_title Insook Yoo: Member of the Executive Board & Directors Team; Head of Marketing & Business Development at Va - Q - Tec AG / Managing Director at Va - Q - Tec Korea Ltd => Head of Business Development
2013-07-12 delete personal_emails c...@va-q-tec.com
2013-07-12 insert cfo Christopher Hoffmann
2013-07-12 delete email c...@va-q-tec.com
2013-07-12 update person_title Christopher Hoffmann: Member of the Supervisory Board => Member of the Executive Board & Directors Team; Chief Financial Officer
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-22 update account_category NO ACCOUNTS FILED => SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-07 insert personal_emails in..@va-q-tec.com
2013-04-07 insert email in..@va-q-tec.com
2013-04-07 update person_title Insook Yoo
2013-01-21 update statutory_documents 04/01/13 FULL LIST
2012-10-25 insert address distribution complex 212 2091-95 Woonseo-dong Joong-gu, Incheon Republic of Korea
2012-10-25 insert email ko..@va-q-tec.com
2012-10-25 insert fax +82 (0) 32 744 6006
2012-10-25 insert phone +82 (0) 32 744 6005
2012-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-01 update statutory_documents SECRETARY APPOINTED MR DOMINIC HYDE
2012-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIDGE SECRETARIES LIMITED
2012-03-07 update statutory_documents 04/01/12 FULL LIST
2011-03-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-27 update statutory_documents CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION