TWENTYFIFTY - History of Changes


DateDescription
2024-04-08 update person_description Hazel Culley => Hazel Culley
2024-04-08 delete company_previous_name SPIRAL'S EDGE LIMITED
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-09 insert otherexecutives Guy Wilson
2024-03-09 delete person Davide Fiedler
2024-03-09 delete person Haidee-Laure Giles
2024-03-09 delete person James Barlow
2024-03-09 delete person Maren Beverung
2024-03-09 delete person Meki Nattero
2024-03-09 delete person Nick Mayhew
2024-03-09 delete person Nick Weatherill
2024-03-09 delete source_ip 172.67.223.175
2024-03-09 delete source_ip 104.21.94.125
2024-03-09 insert person Rebecca Webb
2024-03-09 insert person Sophia MacRae-Tod
2024-03-09 insert person Venetia Paiz-Merino
2024-03-09 insert source_ip 165.227.167.235
2024-03-09 update person_description Emma Boyce => Emma Boyce
2024-03-09 update person_description Guy Wilson => Guy Wilson
2024-03-09 update person_description Liz Jackson => Liz Jackson
2024-03-09 update person_title Audrey Delaplagne: Consultant => Senior Consultant
2024-03-09 update person_title Daisy Banda: Senior Consultant => Managing Consultant
2024-03-09 update person_title Dhwani Pandya: Graduate Consultant => Consultant
2024-03-09 update person_title Emmylou Boddi: Consultant => Senior Consultant
2024-03-09 update person_title Gurdeep Mall: Consultant => Senior Consultant
2024-03-09 update person_title Guy Wilson: Operations Manager; Company Secretary => Head of Operations; Company Secretary
2024-03-09 update person_title Hyunjin Lee: Graduate Consultant => Junior Consultant
2024-03-09 update person_title Jenny Duncan: Graduate Consultant => Junior Consultant
2024-03-09 update person_title Lauren Beard: Senior Consultant => Managing Consultant
2024-03-09 update person_title Liz Jackson: Office Manager; Personal Assistant => Project Assistant
2024-03-09 update person_title Luke Wilde: CEO; Founder => Chief Executive; Founder
2023-08-07 delete ceo Nick Mayhew
2023-08-07 delete cfo Anna Goodship
2023-08-07 delete otherexecutives James Barlow
2023-08-07 delete person Anna Goodship
2023-08-07 delete person Nicola Malcolm-Jones
2023-08-07 insert person Ben Rutledge
2023-08-07 insert person Haidee-Laure Giles
2023-08-07 insert person Hyunjin Lee
2023-08-07 insert person Milena Gropp
2023-08-07 update person_description Emma Boyce => Emma Boyce
2023-08-07 update person_description Guy Wilson => Guy Wilson
2023-08-07 update person_description Nick Mayhew => Nick Mayhew
2023-08-07 update person_title Achim Arnold: Associate Director of Engagement => Associate
2023-08-07 update person_title James Barlow: Associate Director => Associate
2023-08-07 update person_title Luke Wilde: Founder; Managing Partner => CEO; Founder
2023-08-07 update person_title Nick Mayhew: Managing Partner => Senior Associate
2023-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYHEW
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-16 insert cfo Paul Curtis
2023-03-16 insert founder Luke Wilde
2023-03-16 delete about_pages_linkeddomain cookiehub.com
2023-03-16 delete contact_pages_linkeddomain cookiehub.com
2023-03-16 delete index_pages_linkeddomain cookiehub.com
2023-03-16 delete management_pages_linkeddomain cookiehub.com
2023-03-16 delete person Christina Bercher
2023-03-16 delete person Dhamini Naran
2023-03-16 delete service_pages_linkeddomain cookiehub.com
2023-03-16 delete terms_pages_linkeddomain cookiehub.com
2023-03-16 insert person Hemma Varma
2023-03-16 insert person Johanna Granryd
2023-03-16 insert person Liz Jackson
2023-03-16 insert person Paul Curtis
2023-03-16 update person_description Anna Goodship => Anna Goodship
2023-03-16 update person_title Cora Morena Fritz: Consultant => Senior Consultant
2023-03-16 update person_title Lee Maisner: Consultant => Associate
2023-03-16 update person_title Luke Wilde: Managing Partner => Founder; Managing Partner
2023-03-16 update person_title Zoë Croom: Senior Consultant => Managing Consultant
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-12-20 insert otherexecutives David Bezagu
2022-12-20 insert secretary Guy Wilson
2022-12-20 delete person Akiko Clarke
2022-12-20 delete person Jess Francis
2022-12-20 delete person Shivdi Singh
2022-12-20 update person_title Caroline Vail: Sector Lead, Industrials, Tech & Finance => Sector Director, Industrials, Tech & Finance
2022-12-20 update person_title David Bezagu: Senior Consultant => Account Director
2022-12-20 update person_title Guy Wilson: Operations Manager => Operations Manager; Company Secretary
2022-12-20 update person_title Samantha Stitt: Graduate Consultant => Consultant
2022-11-23 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-21 insert chairman Paul Egan
2022-10-21 delete address S-3, Silver Oak Apts, Bhadrapa Lyt, Bangalore, 560094
2022-10-21 insert address RMZ Latitude Commercial Building, Bellary Rd, Hebbal, Bengaluru, KA 560024
2022-10-21 insert person Ann-Kathrin Schewe
2022-10-21 insert person Caroline Vail
2022-10-21 insert person Dhwani Pandya
2022-10-21 insert person Katie Herd
2022-10-21 insert person Paul Egan
2022-10-21 insert person Sonja Patscheke
2022-10-21 update person_description Samantha Stitt => Samantha Stitt
2022-10-21 update person_title Anneke Bremer: Consultant => Senior Consultant
2022-10-21 update person_title Hazel Culley: Sector Lead - FMCG & Retail => Sector Director, FMCG & Retail
2022-10-21 update person_title Helen Mant: Sector Lead - Food and Agriculture => Sector Director, Food & Agriculture
2022-10-21 update person_title Sian Modine: Associate => Senior Associate
2022-09-01 update statutory_documents DIRECTOR APPOINTED PAUL EGAN
2022-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAUDIO RIGHETTI
2022-08-02 delete person Waleria Schüle
2022-08-02 insert person Jenny Duncan
2022-06-30 insert address Skalitzer Str. 33 10999 Berlin
2022-06-30 insert person Lee Maisner
2022-05-29 delete person Nora Böggemann
2022-05-29 insert person Anneke Bremer
2022-05-29 insert person Gurdeep Mall
2022-05-29 insert person Nick Weatherill
2022-05-29 update person_title Nicola Malcolm-Jones: Communications Manager => Brand Communications Manager
2022-04-27 delete person Sarah Fichtner
2022-04-27 insert person Emmylou Boddi
2022-03-27 delete person Olivia Karanja
2022-03-27 insert person Anna von Sivers
2022-03-27 insert person Julieta Hierl
2022-03-27 insert phone +254 709 254000
2022-03-27 update person_description Dhamini Naran => Dhamini Naran
2022-03-27 update person_description Emma Boyce => Emma Boyce
2022-03-27 update person_title Amy Coupland: Associate => Senior Associate
2022-03-27 update person_title Madeleine Mauwer: Senior Associate => Managing Consultant
2022-03-27 update person_title Maren Beverung: Associate => Senior Associate
2022-03-27 update person_title Nora Böggemann: Consultant => Senior Consultant
2022-02-11 update statutory_documents SAIL ADDRESS CHANGED FROM: OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR UNITED KINGDOM
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2022-02-10 delete person Anneke Bremer
2022-02-10 delete person Emily Lee
2022-02-10 delete person Sarah Enzler
2022-02-10 insert person Akiko Clarke
2022-02-10 insert person Audrey Delaplagne
2022-02-10 insert person Jenny Wanstall
2022-02-10 insert person Kirill Ermichine
2022-02-10 insert person Lauren Beard
2022-02-10 insert person Sarah Fichtner
2022-02-10 update person_description David Bezagu => David Bezagu
2022-02-10 update person_description Jess Francis => Jess Francis
2022-02-10 update person_description Larissa Dietrich => Larissa Dietrich
2022-02-10 update person_description Olivia Karanja => Olivia Karanja
2022-02-10 update person_description Rishi Sher Singh => Rishi Sher Singh
2022-02-10 update person_title Anna Harvey: Associate Director => Account Director
2022-02-10 update person_title Frankie Whitwell: Associate => Managing Consultant, Strategic Development
2022-02-10 update person_title Larissa Dietrich: Senior Consultant => Managing Consultant
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-22 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND WILDE / 10/11/2021
2021-10-05 delete otherexecutives Achim Arnold
2021-10-05 delete otherexecutives John Wiesel
2021-10-05 insert otherexecutives Anna Harvey
2021-10-05 delete person John Wiesel
2021-10-05 insert person Anna Harvey
2021-10-05 insert person Helen Mant
2021-10-05 insert person Jess Francis
2021-10-05 insert person Olivia Karanja
2021-10-05 insert person Samantha Stitt
2021-10-05 update person_description Anna Goodship => Anna Goodship
2021-10-05 update person_description Claire Lynch => Claire Lynch
2021-10-05 update person_description Frankie Whitwell => Frankie Whitwell
2021-10-05 update person_description Mildred Mushinga => Mildred Mushinga
2021-10-05 update person_title Achim Arnold: Associate Director => Associate Director of Engagement
2021-10-05 update person_title Emily Lee: Senior Consultant => Associate
2021-10-05 update person_title Maren Beverung: Senior Associate => Associate
2021-10-05 update person_title Mari Boman: Team Executive Assistant => Team Executive Assistant, Germany
2021-10-05 update person_title Nelleke Van Amstel: Associate => Senior Consultant
2021-08-29 insert otherexecutives Achim Arnold
2021-08-29 delete person Christoph Good
2021-08-29 insert person Dhamini Naran
2021-08-29 insert person Frankie Whitwell
2021-08-29 insert person Sarah Enzler
2021-08-29 update person_description Anna Goodship => Anna Goodship
2021-08-29 update person_description James Barlow => James Barlow
2021-08-29 update person_description Maren Beverung => Maren Beverung
2021-08-29 update person_description Mildred Mushinga => Mildred Mushinga
2021-08-29 update person_title Achim Arnold: Associate => Associate Director
2021-08-29 update person_title Davide Fiedler: Consultant => Senior Consultant
2021-08-29 update person_title Maren Beverung: Associate => Senior Associate
2021-07-23 update robots_txt_status www.twentyfifty.co.uk: 404 => 200
2021-07-20 update statutory_documents SECRETARY APPOINTED MR OLIVER GUY DILLON WILSON
2021-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / TWENTYFIFTY INTERNATIONAL LTD / 01/11/2020
2021-06-18 delete person Annik Bindler
2021-06-18 insert person Daisy Banda
2021-06-18 insert person Emily Lee
2021-06-18 insert person Hazel Culley
2021-06-18 insert person Mike Roach
2021-06-18 insert person Nelleke van Amstel
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-13 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-21 update person_title Annik Bindler: Consultant => Senior Consultant
2021-04-21 update person_title Christina Bercher: Consultant => Senior Consultant
2021-04-07 delete address 2B BATH STREET FROME ENGLAND BA11 1DG
2021-04-07 insert address 2B BATH STREET BATH STREET FROME ENGLAND BA11 1DG
2021-04-07 update registered_address
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR UNITED KINGDOM
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 2B BATH STREET FROME BA11 1DG ENGLAND
2021-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND WILDE / 09/02/2021
2021-01-31 insert otherexecutives Hannah Temple
2021-01-31 delete address The Old Church School, Butts Hill, Frome, BA11 1HR
2021-01-31 delete email ma..@twentyfifty.de
2021-01-31 delete person Madeleine Koalick
2021-01-31 delete source_ip 104.27.184.1
2021-01-31 delete source_ip 104.27.185.1
2021-01-31 insert address 2B Bath Street, Frome, BA11 1DG, UK
2021-01-31 insert person Abi Griffiths Price
2021-01-31 insert person Anneke Bremer
2021-01-31 insert person Annik Bindler
2021-01-31 insert person Claire Lynch
2021-01-31 insert person Cora Morena Fritz
2021-01-31 insert person Sian Modine
2021-01-31 insert source_ip 104.21.94.125
2021-01-31 update person_title Hannah Temple: Director of Consulting => Associate Director
2021-01-31 update primary_contact The Old Church School, Butts Hill, Frome, BA11 1HR => 2B Bath Street, Frome, BA11 1DG, UK
2020-12-07 delete address THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR
2020-12-07 insert address 2B BATH STREET FROME ENGLAND BA11 1DG
2020-12-07 update registered_address
2020-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 1 => 2
2020-10-30 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW
2020-10-03 delete otherexecutives Jenny Heap
2020-10-03 insert person Zoë Croom
2020-10-03 update person_title Jenny Heap: Associate Director => Associate
2020-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050414020002
2020-07-22 insert ceo Nick Mayhew
2020-07-22 insert founder Luke Wilde
2020-07-22 insert personal_emails me..@twentyfifty.co.uk
2020-07-22 insert email me..@twentyfifty.co.uk
2020-07-22 insert person Helen Mant
2020-07-22 insert person Jenny Wanstall
2020-07-22 update person_title Luke Wilde: Chief Executive => Managing Partner; Chief Executive; Founder
2020-07-22 update person_title Nick Mayhew: Associate Director, Strategic Change => Managing Partner
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 delete personal_emails ca..@twentyfifty.de
2020-06-21 delete email ca..@twentyfifty.de
2020-06-21 delete person Annik Bindler
2020-06-21 delete person Carolin Seeger
2020-06-21 delete person Emily Richards
2020-06-21 delete person Nicolas Eslava
2020-06-21 delete person Rebecca DeWinter-Schmitt
2020-06-21 delete person Sarah Dekkiche
2020-06-21 insert source_ip 172.67.223.175
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-22 delete source_ip 40.114.243.70
2020-03-22 insert source_ip 104.27.184.1
2020-03-22 insert source_ip 104.27.185.1
2020-03-18 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-02-20 update person_title Waleria Schüle: Mercator Fellow for International Affairs; Consultant => Mercator Fellow for International Affairs; Senior Consultant
2020-02-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWENTYFIFTY INTERNATIONAL LTD
2020-02-10 update statutory_documents CESSATION OF LUKE RAYMOND WILDE AS A PSC
2019-11-11 insert person Amy Coupland
2019-09-12 delete otherexecutives Kate Mathias
2019-09-12 delete address Rudolfstraße 14 10245 Berlin
2019-09-12 delete person Kate Mathias
2019-09-12 delete person Sabine Peters-Halfbrodt
2019-09-12 delete person Takeshi Shimotaya
2019-09-12 insert address Rosenstr. 2 10178 Berlin
2019-04-11 insert otherexecutives Kate Mathias
2019-04-11 delete person Darryl Vhugen
2019-04-11 insert index_pages_linkeddomain bit.ly
2019-04-11 insert person Christina Bercher
2019-04-11 insert person Mari Boman
2019-04-11 insert person Nick Mayhew
2019-04-11 insert person Nora Böggemann
2019-04-11 update person_title Kate Mathias: Director of Consulting => Associate Director
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-03 update person_description Carolin Seeger => Carolin Seeger
2019-02-03 update person_title Carolin Seeger: Senior Consultant => Managing Consultant
2019-01-23 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-30 insert person Christoph Good
2018-11-14 delete otherexecutives Phil Mumby
2018-11-14 delete person Laura Ceresna-Chaturvedi
2018-11-14 delete person Maud Megevand
2018-11-14 delete person Phil Mumby
2018-11-14 delete person Rebecca Zippelt
2018-11-14 insert person Nicolas Eslava
2018-11-07 update num_mort_outstanding 2 => 1
2018-11-07 update num_mort_satisfied 0 => 1
2018-10-10 delete otherexecutives Kate Mathias
2018-10-10 update person_title Hannah Temple: Senior Consultant => Director of Consulting
2018-10-10 update person_title Kate Mathias: Associate Director => Director of Consulting
2018-10-10 update person_title Meki Nattero: Senior Associate => Project Manager
2018-10-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050414020001
2018-10-07 update num_mort_charges 1 => 2
2018-10-07 update num_mort_outstanding 1 => 2
2018-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050414020002
2018-09-04 insert about_pages_linkeddomain goo.gl
2018-09-04 insert address Langstrasse 20, 8004 Zürich, Switzerland
2018-09-04 insert career_pages_linkeddomain goo.gl
2018-09-04 insert contact_pages_linkeddomain goo.gl
2018-09-04 insert index_pages_linkeddomain goo.gl
2018-09-04 insert management_pages_linkeddomain goo.gl
2018-09-04 insert person Sarah Dekkiche
2018-09-04 insert service_pages_linkeddomain goo.gl
2018-07-29 delete person Carly Nyst
2018-07-29 delete person Christine Moser
2018-07-29 delete person Linda Odhiambo
2018-07-29 delete person Pierre Robert
2018-07-29 insert person David Bezagu
2018-07-29 insert person Laura Ceresna-Chaturvedi
2018-07-29 insert person Sabine Peters-Halfbrodt
2018-07-29 update person_title Emily Richards: Senior Consultant => Senior Associate
2018-07-04 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-07-04 update statutory_documents 22/06/18 STATEMENT OF CAPITAL GBP 120
2018-06-14 update website_status FlippedRobots => OK
2018-06-03 update website_status OK => FlippedRobots
2018-04-12 update website_status FlippedRobots => OK
2018-04-12 insert person Rebecca DeWinter-Schmitt
2018-04-12 insert person Rebecca Zippelt
2018-04-07 update num_mort_charges 0 => 1
2018-04-07 update num_mort_outstanding 0 => 1
2018-04-03 update website_status OK => FlippedRobots
2018-03-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050414020001
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 delete otherexecutives Matthias Leisinger
2018-02-13 delete personal_emails am..@twentyfifty.co.uk
2018-02-13 insert otherexecutives James Barlow
2018-02-13 insert otherexecutives Kate Mathias
2018-02-13 delete email am..@twentyfifty.co.uk
2018-02-13 delete person Amelia Knott
2018-02-13 delete person Kristin Huber
2018-02-13 delete person Matthias Leisinger
2018-02-13 delete person Ray Burton
2018-02-13 insert index_pages_linkeddomain flic.kr
2018-02-13 insert person Emma Boyce
2018-02-13 insert person James Barlow
2018-02-13 insert person Kate Mathias
2018-02-13 update person_description Annik Bindler => Annik Bindler
2018-02-13 update person_title Annik Bindler: Junior Consultant => Consultant
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-02-01 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents DIRECTOR APPOINTED MR CLAUDIO RIGHETTI
2017-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND BURTON
2017-10-31 delete general_emails in..@twentyfifty.de
2017-10-31 delete email in..@twentyfifty.de
2017-10-31 insert person Kristin Huber
2017-09-23 delete otherexecutives Sabine Peters-Halfbrodt
2017-09-23 delete person Sabine Peters-Halfbrodt
2017-09-23 insert person Zoe Croom
2017-09-23 update person_title Larissa Dietrich: Consultant => Senior Consultant
2017-08-07 insert person Carly Nyst
2017-07-10 delete chairman Ray Burton
2017-07-10 insert chairman Claudio Righetti
2017-07-10 insert otherexecutives Phil Mumby
2017-07-10 insert otherexecutives Sabine Peters-Halfbrodt
2017-07-10 insert person Claudio Righetti
2017-07-10 insert person Phil Mumby
2017-07-10 insert person Sabine Peters-Halfbrodt
2017-07-10 update person_title Ray Burton: Chartered Accountant; Chairman => Chartered Accountant; Chairman Emeritus; Finance
2017-05-23 delete otherexecutives Neil La Croix
2017-05-23 insert otherexecutives John Wiesel
2017-05-23 delete person Hinrich Schliephack
2017-05-23 delete person Neil La Croix
2017-05-23 insert person Annik Bindler
2017-05-23 insert person John Wiesel
2017-05-23 update person_description Madeleine Koalick => Madeleine Koalick
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-05 insert address The Old Church School, Butts Hill, Frome, BA11 1HR
2017-04-05 insert phone + 49 (0)301 208 6382
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-08 update person_description Guy Wilson => Guy Wilson
2017-02-08 update person_title Guy Wilson: Executive Assistant => Operations Manager
2017-01-05 delete otherexecutives Hinrich Schliephack
2017-01-05 update person_description Larissa Dietrich => Larissa Dietrich
2017-01-05 update person_title Hinrich Schliephack: Associate Director; Consultant for Business Development & Marketing => Executive; Consultant for Business Development & Marketing; Consultant
2016-09-29 insert otherexecutives Hinrich Schliephack
2016-09-29 delete person Iain Fraser
2016-09-29 insert person Hinrich Schliephack
2016-09-29 update person_title Hannah Temple: Senior Associate => Senior Consultant
2016-08-04 insert person Carolin Seeger
2016-06-26 delete personal_emails ia..@twentyfifty.co.uk
2016-06-26 insert personal_emails ia..@twentyfifty.de
2016-06-26 delete email ia..@twentyfifty.co.uk
2016-06-26 delete email ra..@twentyfifty.co.uk
2016-06-26 delete person Linda Sandeman
2016-06-26 insert email ia..@twentyfifty.de
2016-06-26 insert person Hannah Temple
2016-06-26 insert person Takeshi Shimotaya
2016-06-26 update person_description Emily Richards => Emily Richards
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-14 update returns_last_madeup_date 2015-02-11 => 2016-02-11
2016-05-14 update returns_next_due_date 2016-03-10 => 2017-03-11
2016-04-21 insert otherexecutives Matthias Leisinger
2016-04-21 insert otherexecutives Rishi Sher Singh
2016-04-21 insert person Guy Wilson
2016-04-21 insert person Iain Fraser
2016-04-21 insert person Matthias Leisinger
2016-04-21 update person_title Emily Richards: Senior Associate => Senior Consultant
2016-04-21 update person_title Rishi Sher Singh: Director of Consulting, Bangalore => Associate Director
2016-04-05 update statutory_documents 11/02/16 FULL LIST
2016-04-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-08 delete source_ip 88.208.252.206
2016-01-08 insert source_ip 40.114.243.70
2015-08-14 insert otherexecutives Neil la Croix
2015-08-14 delete person Cara-Sophie Scherf
2015-08-14 insert person Maud Megevand
2015-08-14 insert person Neil la Croix
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-14 insert ceo Luke Wilde
2015-03-14 insert person Amelia Knott
2015-03-14 update person_description Jenny Heap => Jenny Heap
2015-03-14 update person_description Larissa Dietrich => Larissa Dietrich
2015-03-14 update person_title Jenny Heap: Project Manager => Associate
2015-03-14 update person_title Luke Wilde: Director => Chief Executive; Director
2015-03-14 update person_title Madeleine Koalick: Senior Consultant => Director of Consulting
2015-03-14 update person_title Rishi Singh: Project Manager => Director of Consulting
2015-03-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-11 => 2015-02-11
2015-03-07 update returns_next_due_date 2015-03-11 => 2016-03-10
2015-02-16 update statutory_documents 11/02/15 FULL LIST
2014-12-14 insert person Cara-Sophie Scherf
2014-12-14 insert person Darryl Vhugen
2014-12-14 insert person Larissa Dietrich
2014-12-14 update person_title Rishi Singh: Associate => Project Manager
2014-09-12 insert person Rishi Singh
2014-06-12 insert person Chris Kip
2014-06-12 insert person Christine Moser
2014-06-12 insert person Linda Odhiambo
2014-06-12 insert person Meki Nattero
2014-06-12 insert person Nick Pyatt
2014-06-12 insert person Phil Mumby
2014-06-12 insert person Pierre Robert
2014-06-12 update person_title Emily Richards: Senior Consultant => Associate
2014-04-07 delete address THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET ENGLAND BA11 1HR
2014-04-07 insert address THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-03 update statutory_documents 11/02/14 FULL LIST
2014-02-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-24 delete person Matthew Morrell
2013-12-24 insert person Emily Richards
2013-12-24 insert person Jenny Heap
2013-12-24 update person_description Madeleine Koalick => Madeleine Koalick
2013-12-24 update person_title Madeleine Koalick: Consultant; Madeleine Koalick => Senior Consultant
2013-12-24 update person_title Madeleine Mauwer: Madeleine Mauwer; Principal Consultant => Project Manager
2013-06-25 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-06-25 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-05 update statutory_documents 11/02/13 FULL LIST
2012-12-27 delete address The Old Church School, Butts Hill, Frome, BA11 1HR
2012-12-27 delete alias TwentyFifty Ltd.
2012-12-27 delete registration_number 5041402
2012-12-27 delete vat GB826 849584
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-24 insert address The Old Church School, Butts Hill, Frome, BA11 1HR
2012-03-12 update statutory_documents 11/02/12 FULL LIST
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 94 NEW BOND STREET LONDON W1S 1SJ
2011-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THE OLD CHURCH SCHOOL BUTTS HILL FROME SOMERSET BA11 1HR ENGLAND
2011-04-27 update statutory_documents 11/02/11 FULL LIST
2010-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE RAYMOND WILDE / 06/12/2010
2010-11-26 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-15 update statutory_documents 11/02/10 FULL LIST
2010-02-12 update statutory_documents SAIL ADDRESS CREATED
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE RAYMOND WILDE / 12/02/2010
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND NOEL BURTON / 12/02/2010
2009-10-08 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-03-06 update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-18 update statutory_documents DIRECTOR APPOINTED RAYMOND NOEL BURTON
2008-07-10 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS; AMEND
2008-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 1 BREWERY COURT NORTH STREET BRISTOL BS3 1JS
2008-07-02 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SALLY BRITTON LOGGED FORM
2008-05-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents NC INC ALREADY ADJUSTED 30/03/07
2008-05-08 update statutory_documents GBP NC 120/123 30/03/2007
2008-02-12 update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 32 CHRISTCHURCH ST EAST FROME SOMERSET BA11 1QH
2007-06-18 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-07 update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-08-14 update statutory_documents NEW SECRETARY APPOINTED
2006-08-14 update statutory_documents SECRETARY RESIGNED
2006-08-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-25 update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-11 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-04-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-03-18 update statutory_documents COMPANY NAME CHANGED SPIRAL'S EDGE LIMITED CERTIFICATE ISSUED ON 18/03/04
2004-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION