SMART GLOBAL - History of Changes


DateDescription
2024-03-14 update website_status OK => FlippedRobots
2023-09-24 update robots_txt_status courses.smartglobaltrading.com: 200 => 403
2023-09-24 update website_status FlippedRobots => OK
2023-08-27 update website_status FailedRobots => FlippedRobots
2023-08-10 update website_status OK => FailedRobots
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2022-12-16 update website_status FlippedRobots => OK
2022-11-23 update website_status OK => FlippedRobots
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-05 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 6, THREE GABLES CORNER HALL HEMEL HEMPSTEAD HP3 9HN ENGLAND
2021-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-25 delete about_pages_linkeddomain thetraderexperience.com
2021-02-25 delete contact_pages_linkeddomain thetraderexperience.com
2021-02-25 delete index_pages_linkeddomain thetraderexperience.com
2021-02-25 delete management_pages_linkeddomain thetraderexperience.com
2021-02-25 delete service_pages_linkeddomain thetraderexperience.com
2021-02-25 delete terms_pages_linkeddomain thetraderexperience.com
2020-06-06 delete managingdirector Martin Read
2020-06-06 insert ceo Martin Read
2020-06-06 insert cto Luke Horswell
2020-06-06 delete person Neil Hart
2020-06-06 update person_title Luke Horswell: Member of the Management Team; Director of Software Development => Chief Technical Officer; Member of the Management Team
2020-06-06 update person_title Martin Read: Managing Director; Member of the Management Team => Member of the Management Team; Chief Executive Officer
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
2020-05-06 insert about_pages_linkeddomain rboil.co.uk
2020-05-06 insert contact_pages_linkeddomain rboil.co.uk
2020-05-06 insert index_pages_linkeddomain rboil.co.uk
2020-05-06 insert management_pages_linkeddomain rboil.co.uk
2020-05-06 insert person Robin Bieber
2020-05-06 insert service_pages_linkeddomain rboil.co.uk
2020-05-06 insert terms_pages_linkeddomain rboil.co.uk
2020-05-06 update person_title Andrew Mitchell: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Brian West: Senior Associate => Senior Associate - Business Development; Senior Associate
2020-05-06 update person_title Chris Brown: Senior Associate => Senior Associate; Senior Associate - Crude
2020-05-06 update person_title David North: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Graeme Fairhurst: Senior Associate => Senior Associate; Senior Associate - Demurrage
2020-05-06 update person_title James Avery: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title John Rodger: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Les Moxon: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Mike Chapplow: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Neil Hart: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Richard Briggs: Senior Associate => Senior Associate; Senior Associate - Trading
2020-05-06 update person_title Robert Hatfield: Senior Associate => Senior Associate; Senior Associate - Risk
2020-05-06 update person_title Simon Hunt: Senior Associate => Senior Associate - Trading Psychology; Senior Associate
2020-05-06 update person_title Tony Yates: Senior Associate => Senior Associate; Senior Associate - Operations
2020-04-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-03-06 delete person Amanda Wager
2020-03-06 update person_title Andrew Mitchell: Director of Supply and Trading; Member of the Management Team => Senior Associate
2020-03-06 update person_title Chris Brown: Member of the Management Team; Director of Marketing & Trading => Senior Associate
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-05 delete person Adam Panni
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-27 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE D1A, BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TZ ENGLAND
2019-02-23 delete address Suite D1A, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ
2019-01-22 delete source_ip 217.206.231.148
2019-01-22 insert source_ip 51.141.229.168
2018-12-17 insert service_pages_linkeddomain facebook.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-20 insert person Graeme Fairhurst
2018-09-20 update person_title John Rodger: Director of Energy Marketing; Member of the Management Team => Senior Associate
2018-09-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-13 delete source_ip 192.185.225.78
2018-08-13 insert source_ip 217.206.231.148
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES
2018-05-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR MINTED LIMITED
2018-05-01 update statutory_documents CESSATION OF MARTIN JOHN READ AS A PSC
2018-04-15 delete person Jeremy Chamberlain
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-05-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-02 insert person Adam Panni
2017-04-02 update person_description Andrew Mitchell => Andrew Mitchell
2017-04-02 update person_title Andrew Mitchell: Associate => Director of Supply and Trading
2017-02-01 update person_title Neil Hart: Director of Supply and Trading => Associate
2016-09-28 insert person Andrew Mitchell
2016-09-08 update accounts_last_madeup_date 2015-04-30 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-01 insert cfo Anne Mcloughlin
2016-07-01 insert person Richard Briggs
2016-07-01 update person_title Anne Mcloughlin: General Manager => CFO
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR LUKE HORSWELL
2016-06-09 update statutory_documents DIRECTOR APPOINTED MS ANNE MCLOUGHLIN
2016-05-13 update returns_last_madeup_date 2015-04-21 => 2016-04-21
2016-05-13 update returns_next_due_date 2016-05-19 => 2017-05-19
2016-04-27 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
2016-04-27 update statutory_documents 21/04/16 FULL LIST
2016-04-26 update statutory_documents SAIL ADDRESS CREATED
2016-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RODGER
2016-02-11 update account_ref_day 30 => 31
2016-02-11 update account_ref_month 4 => 12
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-09-30
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-15 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-01-05 insert person Chris Brown
2015-10-15 insert ceo Sir Frank Chapman
2015-10-15 insert person Mike Chapplow
2015-10-15 insert person Simon Hunt
2015-10-15 insert person Sir Frank Chapman
2015-06-09 update returns_last_madeup_date 2014-04-21 => 2015-04-21
2015-06-09 update returns_next_due_date 2015-05-19 => 2016-05-19
2015-05-05 update statutory_documents 21/04/15 FULL LIST
2015-03-23 update statutory_documents SECRETARY APPOINTED MS ANNE MCLOUGHLIN
2015-02-13 insert person Jeremy Chamberlain
2015-02-13 insert person Neil Hart
2015-02-13 update person_title Anne Mcloughlin: Associate => General Manager
2015-01-06 delete ceo Sir Frank Chapman
2015-01-06 delete cfo Graham Booth
2015-01-06 delete coo Mike Chapplow
2015-01-06 delete person David North
2015-01-06 delete person Graham Booth
2015-01-06 delete person Mike Chapplow
2015-01-06 delete person Sir Frank Chapman
2014-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NORTH
2014-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM BOOTH
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-09 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-09 delete cmo Amanda Wager
2014-07-09 insert person Anne Mcloughlin
2014-07-09 insert person Tony Yates
2014-07-09 update person_title Amanda Wager: Marketing Director => Director of Recruitment & Training
2014-06-07 delete address 1 THE LOCKERS BURY HILL HEMEL HEMPSTEAD HERTFORDSHIRE UNITED KINGDOM HP1 1SR
2014-06-07 insert address 1 THE LOCKERS BURY HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1SR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-21 => 2014-04-21
2014-06-07 update returns_next_due_date 2014-05-19 => 2015-05-19
2014-05-09 update statutory_documents 21/04/14 FULL LIST
2014-04-15 delete address Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ
2014-04-15 delete person Neil Hart
2014-04-15 delete person Paul Butcher
2014-04-15 insert address Suite D1A, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ
2014-04-15 insert phone +44 (0) 1442 268 832
2014-04-15 update primary_contact Suite F, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ => Suite D1A, Ground Floor, Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire HP2 4TZ
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-17 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-10-27 delete alias Smart Global Trading Consultancy Limited
2013-10-27 delete fax + 44 (0) 1442 236 345
2013-10-27 insert alias Smart Global Trading Consulting Limited
2013-08-25 delete person Stewart Peter
2013-08-25 delete source_ip 184.173.197.204
2013-08-25 insert source_ip 192.185.225.78
2013-06-25 update returns_last_madeup_date 2012-04-21 => 2013-04-21
2013-06-25 update returns_next_due_date 2013-05-19 => 2014-05-19
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-23 update statutory_documents 21/04/13 FULL LIST
2013-04-18 update website_status FlippedRobotsTxt => OK
2013-04-18 delete source_ip 209.235.144.9
2013-04-18 insert alias Smart Global Trading Consultancy Limited
2013-04-18 insert alias Smart Global Trading Ltd
2013-04-18 insert source_ip 184.173.197.204
2013-02-15 update website_status FlippedRobotsTxt
2012-11-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents DIRECTOR APPOINTED MR DAVID NORTH
2012-06-29 update statutory_documents SECRETARY APPOINTED MR GRAHAM ANTONY BOOTH
2012-05-15 update statutory_documents 21/04/12 FULL LIST
2011-12-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents ADOPT ARTICLES 07/09/2011
2011-06-13 update statutory_documents 21/04/11 FULL LIST
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TERRY
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN DIXON
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE JONES
2011-01-18 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL HART
2010-06-14 update statutory_documents 21/04/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RODGER / 21/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN READ / 21/04/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL LEWIS HART / 21/04/2010
2009-08-17 update statutory_documents DIRECTOR APPOINTED NEIL LEWIS HART
2009-08-17 update statutory_documents DIRECTOR APPOINTED PAUL GEOFFREY TERRY
2009-08-17 update statutory_documents DIRECTOR APPOINTED STEFAN MICHAEL DIXON
2009-08-17 update statutory_documents DIRECTOR APPOINTED STEVE DAVID JONES
2009-07-22 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents DIRECTOR APPOINTED JOHN RODGER
2008-04-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION