EC1 PARTNERS - History of Changes


DateDescription
2024-06-13 delete address 60 Broad Street 25th Floor, Suite 2511 New York, United States NY 10004
2024-06-13 delete address 60 Broad Street, 25th Floor, Suite 2515, New York, United States, NY 10004
2024-06-13 insert address 85 Broad Street 17-064 New York, United States NY 10004
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-30
2024-04-02 delete address 360 NW 27th St, Miami, FL 33127
2024-04-02 delete address 71 Robinson Road, Suite 13-135, Singapore, 068895
2024-04-02 insert address 71 Robinson Road, Suite 15-151, Singapore, 068895
2024-04-02 update robots_txt_status careers.ec1partners.com: 404 => 0
2024-04-02 update robots_txt_status ec1partners.com: 404 => 200
2023-12-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-09 delete person Eddy Metzger
2023-10-09 insert person Lucinda de Groot
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-09-29 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-09-02 delete person Andi Frank
2023-09-02 delete person Ben Kabakow
2023-09-02 insert person Chelsea De-Vries
2023-07-25 delete person Harrison Cole
2023-07-25 delete person Sarah Woherem
2023-07-25 insert person Zoe Tan
2023-07-07 update num_mort_charges 3 => 4
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-17 delete person George Fierstone
2023-06-17 delete person Jake Schoenbach
2023-06-17 delete person Kristen Ang
2023-06-17 insert email su..@ec1partners.com
2023-06-17 insert person Rachel Weiner
2023-06-17 insert person Rafael Tuason
2023-06-07 update num_mort_outstanding 3 => 1
2023-06-07 update num_mort_satisfied 0 => 2
2023-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065444790004
2023-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / EC1 PARTNERS HOLDINGS LIMITED / 15/05/2023
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065444790002
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065444790003
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-04-21 insert chro Sam Gasson
2023-04-21 delete about_pages_linkeddomain vincere.io
2023-04-21 delete career_pages_linkeddomain vincere.io
2023-04-21 delete casestudy_pages_linkeddomain vincere.io
2023-04-21 delete client_pages_linkeddomain vincere.io
2023-04-21 delete contact_pages_linkeddomain vincere.io
2023-04-21 delete email su..@ec1partners.com
2023-04-21 delete index_pages_linkeddomain vincere.io
2023-04-21 delete person Brendan Brey
2023-04-21 delete person Erica Kleeman
2023-04-21 delete person Karthiga Sivaram
2023-04-21 delete person Kish Patel
2023-04-21 delete service_pages_linkeddomain vincere.io
2023-04-21 delete terms_pages_linkeddomain vincere.io
2023-04-21 insert person Kishan Patel
2023-04-21 update person_title Aliza Dodge: Researcher => Member of the US TEAM; Consultant, Miami
2023-04-21 update person_title Andi Frank: People Experience Manager, New York & Miami => Member of the US TEAM; People Experience Manager, USA
2023-04-21 update person_title Andy Scotts: Head of Front Office Technologies => Member of the UK TEAM; Executive Consultant, EMEA
2023-04-21 update person_title Ben Kabakow: Researcher, New York => Member of the US TEAM; Consultant, New York
2023-04-21 update person_title Bernie Ding: Consultant => Consultant, APAC; Member of the ASIA TEAM
2023-04-21 update person_title Brandon DiCroce: Head of Technology, New York => Member of the US TEAM; Senior Executive Consultant, USA
2023-04-21 update person_title Daniel Jorge: Senior Consultant => Senior Consultant, EMEA; Member of the UK TEAM
2023-04-21 update person_title Daniella Warner: Executive Assistant / EMEA => Member of the UK TEAM; Executive Assistant
2023-04-21 update person_title Eddy Metzger: Head of Payments and Data Technology => Senior Executive Consultant, EMEA; Member of the UK TEAM
2023-04-21 update person_title Ethan Kessel: Researcher => Researcher, EMEA; Member of the UK TEAM
2023-04-21 update person_title Harrison Cole: SaaS & Reg Tech Sales => Member of the UK TEAM; Consultant, EMEA
2023-04-21 update person_title Jake Schoenbach: Consultant => Member of the US TEAM; Consultant, New York
2023-04-21 update person_title Jay Sharer: Senior Consultant => Senior Consultant, EMEA; Member of the UK TEAM
2023-04-21 update person_title Kristen Ang: Technology, APAC => Member of the ASIA TEAM; Senior Consultant, APAC
2023-04-21 update person_title Lewis Lawrence: Researcher, APAC => Consultant, APAC; Member of the ASIA TEAM
2023-04-21 update person_title Mackenzie Daly: Researcher => Member of the US TEAM; Consultant, New York
2023-04-21 update person_title Max Yish: Managing Director, New York & Miami => Member of the US TEAM; Managing Director, USA
2023-04-21 update person_title Nicky Harris: Head of Pre Sales, CSM, Implementation, Product and Professional Services => Member of the UK TEAM; Team Manager, EMEA
2023-04-21 update person_title Ozge Gurbuz: Product Management and Professional Services, EMEA => Member of the UK TEAM; Consultant, EMEA
2023-04-21 update person_title Rich Lesser: Head of Electronic Trading, Digital Assets and Fintech Software / SaaS Sales => Member of the UK TEAM; Director, EMEA
2023-04-21 update person_title Sadie Sirlin: Head of Marketing, Miami => Team Manager, Miami; Member of the US TEAM
2023-04-21 update person_title Sam Gasson: Chief People Officier => Member of the UK TEAM; Chief People Officer
2023-04-21 update person_title Sarah Woherem: Consultant => Member of the UK TEAM; Consultant, EMEA
2023-04-21 update person_title Sophie Fowler: Researcher => Researcher, EMEA; Member of the UK TEAM
2023-04-21 update person_title Steph White: Head of Product, Technology, Implementation, Professional Services, & Pre - Sales, ( Permanent and Contract ) EMEA => Member of the UK TEAM; Director, EMEA
2023-04-21 update person_title Suhail Baker: Senior Executive; Consultant => Member of the ASIA TEAM; Senior Executive Consultant, APAC
2023-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EC1 PARTNERS HOLDINGS LIMITED
2023-04-13 update statutory_documents CESSATION OF JAMES ALEXANDER COLE AS A PSC
2023-04-13 update statutory_documents CESSATION OF SIMON JOHN DAVID EGLISE AS A PSC
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
2023-03-21 insert ceo Jamie Cole
2023-03-21 insert person Jamie Cole
2023-03-21 insert person Jonathan Wright
2023-03-21 insert person Michael Chin
2023-02-16 update robots_txt_status careers.ec1partners.com: 200 => 404
2023-02-16 update robots_txt_status ec1partners.com: 200 => 404
2023-01-14 delete source_ip 172.67.167.202
2023-01-14 delete source_ip 104.21.66.3
2023-01-14 insert career_pages_linkeddomain simcorp.com
2023-01-14 insert source_ip 172.67.72.84
2023-01-14 insert source_ip 104.26.6.188
2023-01-14 insert source_ip 104.26.7.188
2022-12-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-20 delete career_pages_linkeddomain outlook.com
2022-11-20 insert address 7th Street, Miami, FL 33130
2022-09-19 delete career_pages_linkeddomain statestreet.com
2022-08-16 delete source_ip 35.246.6.109
2022-08-16 insert career_pages_linkeddomain statestreet.com
2022-08-16 insert source_ip 172.67.167.202
2022-08-16 insert source_ip 104.21.66.3
2022-08-07 delete address WE WORK 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON UNITED KINGDOM EC1N 2SW
2022-08-07 insert address 67-69 COWCROSS STREET LONDON UNITED KINGDOM EC1M 6BP
2022-08-07 update registered_address
2022-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2022 FROM WE WORK 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2SW UNITED KINGDOM
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 29/06/2022
2022-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 29/06/2022
2022-07-07 update num_mort_charges 2 => 3
2022-07-07 update num_mort_outstanding 2 => 3
2022-06-17 delete client_pages_linkeddomain ec1healthcare.com
2022-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065444790003
2022-06-07 update num_mort_charges 1 => 2
2022-06-07 update num_mort_outstanding 1 => 2
2022-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065444790002
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-18 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 delete address 2ND FLOOR WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6EG
2021-10-07 insert address WE WORK 3 WATERHOUSE SQUARE 138-142 HOLBORN LONDON UNITED KINGDOM EC1N 2SW
2021-10-07 update registered_address
2021-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2021 FROM 2ND FLOOR WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6EG
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 20/05/2020
2021-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 01/03/2017
2021-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 20/05/2020
2021-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 09/08/2019
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-06-29 update statutory_documents FIRST GAZETTE
2021-04-07 update account_ref_month 3 => 12
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2021-03-07 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-02-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 update statutory_documents SUB-DIVISION 13/08/19
2019-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER COLE
2019-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN DAVID EGLISE
2019-08-27 update statutory_documents CESSATION OF EC1 PARTNERS HOLDINGS LIMITED AS A PSC
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-06-12 update statutory_documents FIRST GAZETTE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/10/2017
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update statutory_documents SECOND FILING WITH MUD 18/03/14 FOR FORM AR01
2016-05-14 update statutory_documents SECOND FILING WITH MUD 18/03/15 FOR FORM AR01
2016-05-12 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-12 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-29 update statutory_documents 18/03/16 FULL LIST
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 01/08/2013
2016-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 19/02/2013
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-26 update statutory_documents 18/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2ND FLOOR WARWICK HOUSE 64-65 COWCROSS STREET LONDON UNITED KINGDOM EC1M 6EG
2014-04-07 insert address 2ND FLOOR WARWICK HOUSE 64-65 COWCROSS STREET LONDON EC1M 6EG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-18 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-26 update statutory_documents 18/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_ref_month 12 => 3
2013-10-07 update accounts_next_due_date 2013-09-30 => 2013-12-31
2013-09-23 update statutory_documents PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update returns_last_madeup_date 2012-03-18 => 2013-03-18
2013-06-25 update returns_next_due_date 2013-04-15 => 2014-04-15
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-09-30
2013-06-23 update account_ref_month 3 => 12
2013-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065444790001
2013-04-18 update statutory_documents 18/03/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-03-26 update statutory_documents 18/03/12 FULL LIST
2012-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL COLE / 18/03/2012
2011-11-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 18/03/11 FULL LIST
2010-11-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, 87/88 TURNMILL STREET, LONDON, EC1M 5QM
2010-03-18 update statutory_documents 18/03/10 FULL LIST
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010
2010-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN DAVID EGLISE / 18/03/2010
2010-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER COLE / 18/03/2010
2009-12-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 204-226 IMPERIAL DRIVE, RAYNERS LANE, MIDDLESEX, HA2 7HH, UNITED KINGDOM
2009-03-26 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN DAVID EGLISE
2008-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION