Date | Description |
2023-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES |
2023-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNALISE HAMILTON |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-24 |
update robots_txt_status pelhamsmithers.com: 404 => 200 |
2023-04-06 |
update robots_txt_status pelhamsmithers.com: 200 => 404 |
2022-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-02-08 |
insert phone +44 (0)1548 857358 |
2021-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-07-31 |
delete address 150 - 152 Fenchurch Street
London
EC3M 6BB |
2020-07-07 |
delete address 150-152 FENCHURCH STREET 4TH FLOOR LONDON ENGLAND EC3M 6BB |
2020-07-07 |
insert address NORTH STADBURY AVETON GIFFORD KINGSBRIDGE DEVON ENGLAND TQ7 4PD |
2020-07-07 |
update registered_address |
2020-06-30 |
delete source_ip 77.104.149.191 |
2020-06-30 |
insert address North Stadbury, Aveton Gifford,
Kingsbridge, Devon TQ7 4PD |
2020-06-30 |
insert source_ip 35.214.46.155 |
2020-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM
LOWER STADBURY MANOR AVETON GIFFORD
KINGSBRIDGE
DEVON
TQ7 4PD
ENGLAND |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNALISE HAMILTON / 18/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORTIMER HENRY FORD / 18/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 18/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RUTH MATHILDE BOOTE / 18/06/2020 |
2020-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM
150-152 FENCHURCH STREET
4TH FLOOR
LONDON
EC3M 6BB
ENGLAND |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNALISE HAMILTON / 23/01/2020 |
2019-12-28 |
update website_status Disallowed => OK |
2019-12-28 |
delete source_ip 52.215.20.153 |
2019-12-28 |
delete source_ip 54.77.53.228 |
2019-12-28 |
insert source_ip 77.104.149.191 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORTIMER HENRY FORD / 23/05/2019 |
2019-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE RUTH MATHILDE BOOTE / 23/05/2019 |
2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNALISE HAMILTON / 13/11/2014 |
2019-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNALISE HAMILTON / 14/11/2014 |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-06 |
update website_status FlippedRobots => Disallowed |
2018-03-31 |
update website_status OK => FlippedRobots |
2018-02-11 |
insert industry_tag English language independent research |
2017-12-29 |
insert index_pages_linkeddomain vikilu.de |
2017-11-19 |
delete index_pages_linkeddomain vikilu.de |
2017-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
2017-09-09 |
delete index_pages_linkeddomain marionettentheater.at |
2017-09-09 |
delete management_pages_linkeddomain jakobmuthpreis.de |
2017-09-09 |
delete management_pages_linkeddomain lemgo.net |
2017-09-09 |
insert index_pages_linkeddomain vikilu.de |
2017-09-09 |
insert management_pages_linkeddomain oberursel.de |
2017-09-09 |
insert management_pages_linkeddomain untersiggenthal.ch |
2017-07-06 |
delete index_pages_linkeddomain savoie-route.fr |
2017-07-06 |
delete management_pages_linkeddomain mulfingen.de |
2017-07-06 |
delete management_pages_linkeddomain pfeiffersche-stiftungen.de |
2017-07-06 |
delete management_pages_linkeddomain savoie-route.fr |
2017-07-06 |
delete source_ip 54.72.52.4 |
2017-07-06 |
insert index_pages_linkeddomain marionettentheater.at |
2017-07-06 |
insert management_pages_linkeddomain jakobmuthpreis.de |
2017-07-06 |
insert management_pages_linkeddomain lemgo.net |
2017-07-06 |
insert source_ip 54.77.53.228 |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 22/05/2017 |
2017-05-19 |
delete index_pages_linkeddomain nmsdcconference.com |
2017-05-19 |
delete management_pages_linkeddomain demokratiezentrum.org |
2017-05-19 |
delete management_pages_linkeddomain nmsdcconference.com |
2017-05-19 |
delete management_pages_linkeddomain rennes.fr |
2017-05-19 |
delete source_ip 54.194.104.58 |
2017-05-19 |
delete terms_pages_linkeddomain nandk.com |
2017-05-19 |
insert index_pages_linkeddomain savoie-route.fr |
2017-05-19 |
insert management_pages_linkeddomain mulfingen.de |
2017-05-19 |
insert management_pages_linkeddomain pfeiffersche-stiftungen.de |
2017-05-19 |
insert management_pages_linkeddomain savoie-route.fr |
2017-05-19 |
insert source_ip 52.215.20.153 |
2017-05-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-20 |
insert management_pages_linkeddomain demokratiezentrum.org |
2017-02-08 |
delete management_pages_linkeddomain rhonetourisme.com |
2017-02-08 |
insert index_pages_linkeddomain nmsdcconference.com |
2017-02-08 |
insert management_pages_linkeddomain nmsdcconference.com |
2017-02-08 |
insert terms_pages_linkeddomain nandk.com |
2017-01-05 |
delete index_pages_linkeddomain aekwl.de |
2017-01-05 |
delete index_pages_linkeddomain haaj.org |
2017-01-05 |
delete management_pages_linkeddomain maidstone.gov.uk |
2017-01-05 |
delete management_pages_linkeddomain sparkasse-3-laender-marathon.at |
2017-01-05 |
delete management_pages_linkeddomain tumorzentrum-muenchen.de |
2017-01-05 |
delete terms_pages_linkeddomain skirama.it |
2017-01-05 |
insert management_pages_linkeddomain rhonetourisme.com |
2017-01-05 |
insert person Thao Nguyen |
2016-11-25 |
delete index_pages_linkeddomain belsmalta.com |
2016-11-25 |
delete management_pages_linkeddomain jeudepaume.org |
2016-11-25 |
delete terms_pages_linkeddomain destination-beaujolais.com |
2016-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-10-27 |
insert management_pages_linkeddomain maidstone.gov.uk |
2016-10-27 |
insert terms_pages_linkeddomain destination-beaujolais.com |
2016-09-29 |
insert management_pages_linkeddomain jeudepaume.org |
2016-09-01 |
delete person PSA Weekly |
2016-09-01 |
delete terms_pages_linkeddomain toulouse.inra.fr |
2016-09-01 |
insert management_pages_linkeddomain sparkasse-3-laender-marathon.at |
2016-09-01 |
insert terms_pages_linkeddomain skirama.it |
2016-08-04 |
delete index_pages_linkeddomain radiofr.ch |
2016-08-04 |
delete index_pages_linkeddomain treballsolidari.org |
2016-08-04 |
delete management_pages_linkeddomain european-biotechnology.net |
2016-08-04 |
delete management_pages_linkeddomain hcig.de |
2016-08-04 |
delete management_pages_linkeddomain wbi.edu |
2016-08-04 |
delete person Winstead Davie |
2016-08-04 |
delete terms_pages_linkeddomain dieberater.com |
2016-08-04 |
delete terms_pages_linkeddomain interreg4c.eu |
2016-08-04 |
insert index_pages_linkeddomain sebamed.de |
2016-08-04 |
insert management_pages_linkeddomain tumorzentrum-muenchen.de |
2016-08-04 |
insert terms_pages_linkeddomain toulouse.inra.fr |
2016-08-04 |
update person_description PSA Weekly => PSA Weekly |
2016-08-04 |
update person_title PSA Weekly: Research Round - Up for Week Ending June 10th Have => Research Round - Up for the Week Ending July 29th |
2016-06-26 |
delete address 2 London Wall Buildings, London Wall, London EC2M 5PP |
2016-06-26 |
insert address 150 - 152 Fenchurch Street, London EC3M 6BB |
2016-06-26 |
insert index_pages_linkeddomain treballsolidari.org |
2016-06-26 |
insert management_pages_linkeddomain european-biotechnology.net |
2016-06-26 |
insert management_pages_linkeddomain hcig.de |
2016-06-26 |
insert person Winstead Davie |
2016-06-26 |
insert terms_pages_linkeddomain dieberater.com |
2016-06-26 |
insert terms_pages_linkeddomain interreg4c.eu |
2016-06-26 |
update person_description PSA Weekly => PSA Weekly |
2016-06-26 |
update person_title PSA Weekly: Research Round Up for the Week Ending April 8th => Research Round - Up for Week Ending June 10th Have |
2016-06-26 |
update primary_contact 2 London Wall Buildings, London Wall, London EC2M 5PP => 150 - 152 Fenchurch Street, London EC3M 6BB |
2016-06-08 |
delete address 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU |
2016-06-08 |
insert address 150-152 FENCHURCH STREET 4TH FLOOR LONDON ENGLAND EC3M 6BB |
2016-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update registered_address |
2016-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2016 FROM
2 LONDON WALL BUILDINGS
LONDON WALL
LONDON
EC2M 5UU |
2016-05-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-04-21 |
delete index_pages_linkeddomain jade-hs.de |
2016-04-21 |
delete index_pages_linkeddomain mille-gruyere.ch |
2016-04-21 |
delete person Square Enix |
2016-04-21 |
insert index_pages_linkeddomain radiofr.ch |
2016-04-21 |
insert management_pages_linkeddomain wbi.edu |
2016-03-06 |
delete index_pages_linkeddomain stubbekoebingefterskole.dk |
2016-03-06 |
delete registration_number 7075266 |
2016-03-06 |
insert index_pages_linkeddomain jade-hs.de |
2016-03-06 |
insert index_pages_linkeddomain mille-gruyere.ch |
2016-03-06 |
insert person Square Enix |
2016-03-06 |
insert registration_number 07075266 |
2016-01-10 |
delete management_pages_linkeddomain telestense.it |
2016-01-10 |
delete terms_pages_linkeddomain dyspraxies.fr |
2016-01-10 |
delete terms_pages_linkeddomain hotelpuntanegra.it |
2016-01-08 |
update returns_last_madeup_date 2014-11-13 => 2015-11-13 |
2016-01-08 |
update returns_next_due_date 2015-12-11 => 2016-12-11 |
2015-12-09 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHERS |
2015-10-29 |
delete management_pages_linkeddomain aaw-stiftung.org |
2015-10-29 |
delete management_pages_linkeddomain bayerisch-eisenstein.de |
2015-10-29 |
delete management_pages_linkeddomain malteser-trier.org |
2015-10-29 |
delete management_pages_linkeddomain r-a-c.fr |
2015-10-29 |
delete terms_pages_linkeddomain prostate.fr |
2015-10-29 |
insert management_pages_linkeddomain telestense.it |
2015-10-01 |
delete management_pages_linkeddomain frederiqueries.be |
2015-10-01 |
delete terms_pages_linkeddomain underberg.com |
2015-10-01 |
insert management_pages_linkeddomain malteser-trier.org |
2015-10-01 |
insert management_pages_linkeddomain r-a-c.fr |
2015-10-01 |
insert terms_pages_linkeddomain dyspraxies.fr |
2015-10-01 |
insert terms_pages_linkeddomain hotelpuntanegra.it |
2015-09-03 |
insert management_pages_linkeddomain aaw-stiftung.org |
2015-09-03 |
insert management_pages_linkeddomain bayerisch-eisenstein.de |
2015-09-03 |
insert management_pages_linkeddomain frederiqueries.be |
2015-09-03 |
insert terms_pages_linkeddomain prostate.fr |
2015-09-03 |
insert terms_pages_linkeddomain underberg.com |
2015-07-09 |
update website_status InvalidLanguage => OK |
2015-07-09 |
insert person PSA Weekly |
2015-05-14 |
update website_status OK => InvalidLanguage |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-15 |
update website_status InvalidLanguage => OK |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-24 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-18 |
update website_status OK => InvalidLanguage |
2015-02-18 |
update website_status InvalidLanguage => OK |
2015-02-18 |
delete email ed..@pelhamsmithers.com |
2015-02-18 |
delete person Edward Budge |
2015-01-21 |
update website_status OK => InvalidLanguage |
2014-12-07 |
delete address 2 LONDON WALL BUILDINGS LONDON WALL LONDON ENGLAND EC2M 5UU |
2014-12-07 |
insert address 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-13 => 2014-11-13 |
2014-12-07 |
update returns_next_due_date 2014-12-11 => 2015-12-11 |
2014-11-13 |
update statutory_documents 13/11/14 FULL LIST |
2014-09-25 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW REEVE WALDRON SMITHERS |
2014-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 01/08/2014 |
2014-09-15 |
delete person PSA Weekly |
2014-09-15 |
insert address 2 London Wall Buildings, 5th Floor
London Wall
London EC2M 5PP |
2014-08-07 |
update website_status FlippedRobots => OK |
2014-08-07 |
delete source_ip 107.21.112.103 |
2014-08-07 |
insert address 2 London Wall Buildings
London Wall
London EC2M 5PP |
2014-08-07 |
insert phone +44 (0)20 3740 5500 |
2014-08-07 |
insert source_ip 54.72.52.4 |
2014-08-07 |
insert source_ip 54.194.104.58 |
2014-08-07 |
delete address 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL |
2014-08-07 |
insert address 2 LONDON WALL BUILDINGS LONDON WALL LONDON ENGLAND EC2M 5UU |
2014-08-07 |
update registered_address |
2014-07-28 |
update website_status Disallowed => FlippedRobots |
2014-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
20 ST. DUNSTAN'S HILL
LONDON
EC3R 8HL |
2014-06-25 |
update website_status FlippedRobots => Disallowed |
2014-05-18 |
update website_status IndexPageFetchError => FlippedRobots |
2014-04-20 |
update website_status OK => IndexPageFetchError |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-11 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 20 ST. DUNSTAN'S HILL LONDON UNITED KINGDOM EC3R 8HL |
2013-12-07 |
insert address 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-13 => 2013-11-13 |
2013-12-07 |
update returns_next_due_date 2013-12-11 => 2014-12-11 |
2013-11-15 |
update statutory_documents 13/11/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-13 => 2012-11-13 |
2013-06-23 |
update returns_next_due_date 2012-12-11 => 2013-12-11 |
2013-05-28 |
update person_title PSA Weekly: Research Report Round - Up ( 12 / Apr / 13 ); Research Report Round - Up ( 28 / Mar / 13 ); Research Repor.; Research Report Round - Up ( 05 / Apr / 13 ) => Research Round.; Research Report Round - Up ( 12 / Apr / 13 ); Research Report Round - Up ( 28 / Mar / 13 ); Research Repor.; Research Round - Up ( 24 / May / 13 ); Research Report Round - Up ( 05 / Apr / 13 ) |
2013-05-13 |
insert person PSA Weekly |
2013-04-16 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-30 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-12-16 |
delete address 1st Floor DnB Nor Building
20 St Dunstan's Hill
London EC3R 8HL
United Kingdom |
2012-12-16 |
delete email ja..@pelhamsmithers.com |
2012-12-16 |
delete phone +44-1548-857-358 |
2012-12-16 |
delete phone +813 6450 8096 |
2012-12-16 |
delete source_ip 98.136.92.79 |
2012-12-16 |
insert person Sumitomo Chemical |
2012-12-16 |
insert source_ip 107.21.112.103 |
2012-11-16 |
update statutory_documents 13/11/12 FULL LIST |
2012-10-25 |
delete email in..@pelhamsmithers.com |
2012-04-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2011-12-02 |
update statutory_documents 13/11/11 FULL LIST |
2011-02-24 |
update statutory_documents 30/11/10 TOTAL EXEMPTION FULL |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
20 ST DUNSTAN'S HILL
LONDON
GREATER LONDON
EC3R 8HL
UNITED KINGDOM |
2011-01-20 |
update statutory_documents 13/11/10 FULL LIST |
2011-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PELHAM WALDRON SMITHERS / 01/09/2010 |
2011-01-13 |
update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011 |
2011-01-12 |
update statutory_documents 18/01/10 STATEMENT OF CAPITAL GBP 30001 |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED JAMES MORTIMER HENRY FORD |
2009-12-17 |
update statutory_documents DIRECTOR APPOINTED JULIE RUTH MATHILDE BOOTE |
2009-12-11 |
update statutory_documents DIRECTOR APPOINTED ANNALISE HAMILTON |
2009-12-11 |
update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 20001 |
2009-11-27 |
update statutory_documents DIRECTOR APPOINTED MATTHEW PELHAM WALDRON SMITHERS |
2009-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
2009-11-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |