OUEM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-13 insert chiefinvestmentofficer Peter Maher
2024-03-13 insert managingdirector Heinrich Merz
2024-03-13 delete person Hannah Cunningham
2024-03-13 insert person Heinrich Merz
2024-03-13 insert person Peter Maher
2024-03-13 insert person Thomas Giles
2024-03-13 insert person Vlad Ciobanu
2024-03-13 update person_description Elliot Beal => Elliot Beal
2024-03-13 update person_description Tom Critchley => Tom Critchley
2023-11-08 update statutory_documents DIRECTOR APPOINTED PROFESSOR IRENE MARY CARMEL TRACEY
2023-10-31 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JAMES LIVETT
2023-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-20 update person_title Bryn Boden: ESG Researcher => ESG Analyst
2023-07-17 delete investor Crankstart Scholarships
2023-07-17 insert person Wissal Ibnataleb
2023-07-17 update person_title Elliot Beal: Investment Analyst => Investment Associate
2023-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY BENNETT
2023-05-17 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ANDREW BANKS
2023-04-07 delete sic_code 66120 - Security and commodity contracts dealing activities
2023-04-07 insert sic_code 66300 - Fund management activities
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
2023-03-23 insert person Leonard Taylor
2023-03-23 update person_description Dominic Clifford-Jones => Dominic Clifford-Jones
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-01-19 insert person Bryn Boden
2023-01-19 insert person Will Robbins
2023-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE RICHARDSON
2022-11-16 insert person Claire Beadon
2022-11-16 update person_description Edward Gough => Edward Gough
2022-11-16 update person_title Edward Gough: Senior Operations Analyst => Operations Manager
2022-10-16 delete person Alexandra Wilson
2022-10-16 delete person Anne Horkley
2022-10-16 delete person Pietro Hughes
2022-10-16 insert person Caspar Paton
2022-10-16 insert person Luke Bramwell
2022-10-16 update person_description Ilze Malan => Ilze Malan
2022-10-16 update person_title Ilze Malan: Risk and Analytics Manager => Product Delivery Manager
2022-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14 delete cfo Rachel Scott
2022-09-14 delete chiefinvestmentofficer Chloe Taysom
2022-09-14 delete chiefinvestmentofficer David Harling
2022-09-14 delete chiefinvestmentofficer Neamul Mohsin
2022-09-14 delete otherexecutives Jack Edmondson
2022-09-14 insert otherexecutives Neamul Mohsin
2022-09-14 insert otherexecutives Rachel Scott
2022-09-14 delete person David Harling
2022-09-14 delete person Jack Edmondson
2022-09-14 update person_description Neamul Mohsin => Neamul Mohsin
2022-09-14 update person_description Rachel Scott => Rachel Scott
2022-09-14 update person_title Chloe Taysom: Investment Director => Head of Portfolio Management
2022-09-14 update person_title Neamul Mohsin: Investment Director => Investment Officer; Deputy Chief
2022-09-14 update person_title Rachel Scott: Head of Finance => Deputy Chief Operating Officer
2022-09-14 update person_title Tom Critchley: Investment Analyst => Investment Associate
2022-07-14 delete person Claudia Cosa Burca
2022-07-14 delete person Hannah Pittaway
2022-07-14 insert person Dominic Clifford-Jones
2022-07-14 insert person Hannah Cunningham
2022-07-14 insert person Simon Blows
2022-05-13 delete person Shivani Oberoi
2022-05-13 delete person Will Tomsett
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-12 delete person Annabel Mézou
2022-03-13 insert otherexecutives Katie Neller
2022-03-13 delete person Paul Hayday
2022-03-13 delete phone +44 (0)1865 614970
2022-03-13 insert casestudy_pages_linkeddomain outlook.com
2022-03-13 insert person Claudia Cosa Burca
2022-03-13 insert person Connor Wright
2022-03-13 insert person Hannah Pittaway
2022-03-13 insert person John Buckley
2022-03-13 insert person Katie Neller
2022-03-13 insert person Pietro Hughes
2022-03-13 insert phone +44 (0)1865 632900
2022-03-13 update person_description Ilze Malan => Ilze Malan
2022-03-13 update person_description Rachel Scott => Rachel Scott
2022-03-13 update person_title Ilze Malan: Operations Manager => Risk and Analytics Manager
2022-02-18 update statutory_documents DIRECTOR APPOINTED MR SIMON BODDIE
2022-02-18 update statutory_documents DIRECTOR APPOINTED MS ZEINA JALAL BAIN
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31 delete person Kylla Abrigo
2021-08-31 delete person Melody Miller
2021-07-30 delete investor The Moritz-Heyman Scholarship Programme
2021-07-30 insert investor Crankstart Scholarships
2021-06-29 delete person Robert Godfrey
2021-05-29 delete career_emails ca..@ouem.co.uk
2021-05-29 delete email ca..@ouem.co.uk
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES KERR
2021-02-18 delete chiefinvestmentofficer Will Lawrie
2021-02-18 insert career_emails ca..@ouem.co.uk
2021-02-18 insert email ca..@ouem.co.uk
2021-02-18 insert person Alexandra Wilson
2021-02-18 insert person Annabel Mézou
2021-02-18 insert person Elliot Beal
2021-02-18 insert person Melody Miller
2021-02-18 update person_description Chloe Taysom => Chloe Taysom
2021-02-18 update person_description Neamul Mohsin => Neamul Mohsin
2021-02-18 update person_description Will Lawrie => Will Lawrie
2021-02-18 update person_title Robert Godfrey: Head of Property => Head of Property Investments
2021-02-18 update person_title Will Lawrie: Investment Director => Head of Property Management
2021-01-18 delete career_emails ca..@ouem.co.uk
2021-01-18 delete address King Charles House Park End Street Oxford OX1 1JD
2021-01-18 delete alias Oxford University Endowment Management Ltd
2021-01-18 delete email ca..@ouem.co.uk
2021-01-18 delete person Katie Morris
2021-01-18 delete person Lauren Madden-Queralt
2021-01-18 delete person Sarah Hollitzer
2021-01-18 insert address 27 Park End Street Oxford OX1 1HU
2021-01-18 update person_title Edward Gough: Operations Analyst => Senior Operations Analyst
2021-01-18 update primary_contact King Charles House Park End Street Oxford OX1 1JD => 27 Park End Street Oxford OX1 1HU
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN TAYLOR / 06/01/2021
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KERR / 06/01/2021
2021-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA ROBERTSON / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND HARMAN / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN LEONARD BENNETT / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FAY ASHWELL / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LOUISE MARY RICHARDSON / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL MARTIN RUDDOCK / 06/01/2021
2021-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL ELIZABETH SCOTT / 06/01/2021
2020-11-05 update statutory_documents SAIL ADDRESS CHANGED FROM: KING CHARLES HOUSE PARK END STREET OXFORD OX1 1JD UNITED KINGDOM
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 delete cfo Rachel Norris Cervetto
2020-09-28 insert cfo Rachel Scott
2020-09-28 delete person Rachel Norris Cervetto
2020-09-28 insert alias Oxford University Endowment Management Ltd
2020-09-28 insert person Rachel Scott
2020-09-28 update person_description Sandra Robertson => Sandra Robertson
2020-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH NORRIS-CERVETTO / 18/06/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-21 delete investor Corpus Christi College
2020-06-21 delete person Matt Talbot
2020-06-21 delete person Rauf Birler
2020-05-22 delete source_ip 167.99.204.151
2020-05-22 insert source_ip 35.189.124.151
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN TAYLOR / 06/05/2020
2020-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DESMOND HARMAN / 06/05/2020
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-03-22 insert person Rauf Birler
2020-03-22 update person_description Katie Morris => Katie Morris
2020-03-22 update person_description Shivani Oberoi => Shivani Oberoi
2020-03-22 update person_description Will Tomsett => Will Tomsett
2020-02-20 delete otherexecutives Antonia Coad
2020-02-20 update person_title Antonia Coad: Head of Corporate Affairs => Head of Sustainability and Corporate Affairs
2019-12-19 update person_description Chloe Taysom => Chloe Taysom
2019-11-18 update person_title Shivani Oberoi: Investment Analyst => Investment Manager
2019-11-18 update person_title Will Tomsett: Investment Analyst => Investment Manager
2019-10-19 insert cfo Rachel Norris Cervetto
2019-10-19 update person_title Matt Talbot: Head of Compliance => Interim Head of Compliance
2019-10-19 update person_title Rachel Norris Cervetto: Head of Finance and Business Operations => Head of Finance
2019-09-16 update statutory_documents DIRECTOR APPOINTED MR CHARLES DESMOND HARMAN
2019-07-19 update website_status FlippedRobots => OK
2019-07-19 delete investor Balliol College
2019-07-19 delete investor Harris Manchester College
2019-07-19 delete investor Hertford College
2019-07-19 delete investor Kellogg College
2019-07-19 delete investor Lady Margaret Hall
2019-07-19 delete investor Linacre College
2019-07-19 delete investor Mansfield College
2019-07-19 delete investor Nuffield College
2019-07-19 delete investor Oriel College
2019-07-19 delete investor St Anne's College
2019-07-19 delete investor St Cross College
2019-07-19 delete investor St Edmund Hall
2019-07-19 delete investor St Hugh's College
2019-07-19 delete investor Wadham College
2019-07-19 delete investor Wolfson College
2019-07-12 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2018-07-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-12 delete person Katie Lewis
2019-06-12 insert person Katie Morris
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-05-12 insert person Tom Critchley
2019-05-12 update person_description Sandra Robertson => Sandra Robertson
2019-05-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-07 delete chiefinvestmentofficer Robert Godfrey
2019-04-07 delete otherexecutives Chloe Taysom
2019-04-07 delete otherexecutives David Harling
2019-04-07 delete otherexecutives Neamul Mohsin
2019-04-07 insert chiefinvestmentofficer Chloe Taysom
2019-04-07 insert chiefinvestmentofficer David Harling
2019-04-07 insert chiefinvestmentofficer Neamul Mohsin
2019-04-07 insert chiefinvestmentofficer Will Lawrie
2019-04-07 delete person John Harrison
2019-04-07 insert email op..@ouem.co.uk
2019-04-07 insert person Edward Gough
2019-04-07 update person_description Matt Talbot => Matt Talbot
2019-04-07 update person_title Chloe Taysom: Associate Director => Investment Director
2019-04-07 update person_title David Harling: Associate Director => Investment Director
2019-04-07 update person_title Lauren Madden: Co - Head of Investment Operations => Head of Investment Operations
2019-04-07 update person_title Matt Talbot: Co - Head of Investment Operations => Head of Compliance
2019-04-07 update person_title Neamul Mohsin: Associate Director => Investment Director
2019-04-07 update person_title Robert Godfrey: Investment Director => Head of Property
2019-04-07 update person_title Will Lawrie: Property Manager => Investment Director
2019-01-26 update robots_txt_status www.ouem.co.uk: 404 => 200
2019-01-07 update account_ref_month 7 => 12
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2019-09-30
2018-12-23 insert otherexecutives Antonia Coad
2018-12-23 delete person William Torre
2018-12-23 update person_description Anne Horkley => Anne Horkley
2018-12-23 update person_description Antonia Coad => Antonia Coad
2018-12-23 update person_description John Harrison => John Harrison
2018-12-23 update person_title Antonia Coad: Head of Investor Relations and External Affairs => Head of Corporate Affairs
2018-12-23 update person_title Kylla Abrigo: Operations Administrator => Operations Analyst
2018-12-10 update statutory_documents CURRSHO FROM 31/07/2019 TO 31/12/2018
2018-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-10-31 update person_title Anne Horkley: Business Administration Manager => Investor; Services Manager
2018-09-28 insert person Kylla Abrigo
2018-08-25 delete person Jonathan Rix
2018-07-12 delete address University Offices, Wellington Square, Oxford, OX1 2JD
2018-07-12 insert person John Harrison
2018-06-04 update statutory_documents DIRECTOR APPOINTED MR BERNARD JOHN TAYLOR
2018-05-27 insert investor The Moritz-Heyman Scholarship Programme
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-04-05 delete source_ip 72.10.37.229
2018-04-05 insert source_ip 167.99.204.151
2018-04-05 update robots_txt_status www.ouem.co.uk: 200 => 404
2018-02-17 insert investor Nuffield College
2018-02-17 insert investor Vincent's Club
2018-02-17 update person_title Matt Talbot: Operations Manager => Co - Head of Investment Operations
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-06 insert person Jonathan Rix
2017-12-06 update person_title Anne Horkley: Executive Assistant => Business Administration Manager
2017-12-06 update person_title Lauren Madden: Senior Operations Analyst => Co - Head of Investment Operations
2017-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-11-03 insert otherexecutives David Harling
2017-11-03 update person_title David Harling: Investment Manager => Associate Director
2017-07-16 insert investor_pages_linkeddomain ccc.ox.ac.uk
2017-06-08 insert investor Ashmolean Museum ET
2017-06-08 insert investor Wolfson College
2017-06-08 insert person Will Lawrie
2017-06-08 update person_description Antonia Coad => Antonia Coad
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-28 delete otherexecutives Mr Nick Ritblat
2017-04-28 insert otherexecutives Mr Chris Gradel
2017-04-28 delete person Mr Nick Ritblat
2017-04-28 insert person Mr Chris Gradel
2017-02-12 insert otherexecutives Dr Dambisa Moyo
2017-02-12 delete person Simon Cowell
2017-02-12 insert person Dr Dambisa Moyo
2017-02-12 insert person Shivani Oberoi
2017-02-12 update person_description Jason Klein => Mr Jason Klein
2017-02-12 update person_description Michael McCaffery => Mr Michael McCaffery
2017-02-12 update person_description Nick Ritblat => Mr Nick Ritblat
2017-01-01 delete otherexecutives George Robinson
2017-01-01 delete otherexecutives Tom Seaman
2017-01-01 delete person George Robinson
2017-01-01 delete person Tom Seaman
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2016-11-18 update person_title Rachel Norris Cervetto: Financial Accountant => Head of Finance and Business Operations
2016-07-29 update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 2369000
2016-07-28 delete person Andrew Parker
2016-07-28 delete person Matthew Dodd
2016-07-28 insert investor_pages_linkeddomain some.ox.ac.uk
2016-07-08 update statutory_documents SOLVENCY STATEMENT DATED 21/06/16
2016-07-08 update statutory_documents REDUCE ISSUED CAPITAL 27/06/2016
2016-07-08 update statutory_documents STATEMENT BY DIRECTORS
2016-06-29 insert otherexecutives Chloe Taysom
2016-06-29 delete investor OU Rugby Football Club
2016-06-29 insert person Andrew Parker
2016-06-29 update person_title Chloe Taysom: Portfolio Strategist => Associate Director
2016-06-29 update person_title Lauren Madden: Operations Analyst => Senior Operations Analyst
2016-06-29 update person_title Paul Hayday: Systems and Technology Analyst => Information Systems Manager
2016-06-08 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-08 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-26 update statutory_documents SECOND FILING FOR FORM AP01
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LOUISE MARY RICHARDSON / 25/05/2016
2016-05-24 update statutory_documents 09/05/16 FULL LIST
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LOUISE MARY RICHARDSON / 25/04/2016
2016-04-23 delete chiefinvestmentofficer Jack Edmondson
2016-04-23 insert otherexecutives Jack Edmondson
2016-04-23 insert person William Torre
2016-04-23 update person_description Sir Paul Ruddock => Sir Paul Ruddock
2016-04-23 update person_title Jack Edmondson: Investment Director => Investment Officer; Deputy Chief
2016-04-11 update statutory_documents DIRECTOR APPOINTED PROFESSOR LOUISE MARY RICHARDSON
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 update person_description David Harling => David Harling
2016-03-25 update person_description Simon Cowell => Simon Cowell
2016-03-14 update website_status OK => DomainNotFound
2016-02-10 insert registration_number 6242141
2016-02-10 update person_title Peter Davies: Member of the Investment Committee => Member of the Management Committee; Member of the Investment Committee
2016-01-13 delete otherexecutives Anne West
2016-01-13 delete person Andrew Hamilton
2016-01-13 delete person Anne West
2016-01-13 insert person Louise Richardson
2016-01-13 insert person Will Tomsett
2016-01-13 update person_description Paul Hayday => Paul Hayday
2016-01-13 update person_title Paul Hayday: Performance and Risk Analyst => Systems and Technology Analyst
2016-01-06 update statutory_documents 18/12/15 STATEMENT OF CAPITAL GBP 6369000
2016-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON
2015-12-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2015-11-08 delete person Sarka Gill
2015-11-08 insert person Anne Horkley
2015-11-08 insert person Chloe Taysom
2015-11-08 insert person Matt Talbot
2015-09-13 update person_title Antonia Coad: Communications Manager => Head of Investor Relations and External Affairs
2015-08-16 insert otherexecutives Peter Davies
2015-08-16 insert investor_pages_linkeddomain chch.ox.ac.uk
2015-08-16 insert investor_pages_linkeddomain oxfordmartin.ox.ac.uk
2015-08-16 insert person Peter Davies
2015-07-13 update statutory_documents SOLVENCY STATEMENT DATED 15/06/15
2015-07-13 update statutory_documents REDUCE ISSUED CAPITAL 15/06/2015
2015-07-13 update statutory_documents 13/07/15 STATEMENT OF CAPITAL GBP 2369000.00
2015-07-13 update statutory_documents STATEMENT BY DIRECTORS
2015-06-15 update person_description David Harling => David Harling
2015-06-15 update person_description Simon Cowell => Simon Cowell
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-11 update statutory_documents 09/05/15 FULL LIST
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ASHWELL / 11/05/2015
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR PAUL MARTIN RUDDOCK / 11/05/2015
2015-04-15 delete source_ip 77.72.204.220
2015-04-15 insert source_ip 72.10.37.229
2015-04-15 update robots_txt_status www.ouem.co.uk: 404 => 200
2015-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY ASHWELL / 23/03/2015
2015-03-24 update statutory_documents DIRECTOR APPOINTED MRS FAY ASHWELL
2015-02-11 insert investorrelations_emails in..@ouem.co.uk
2015-02-11 insert email in..@ouem.co.uk
2015-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OLDFIELD
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAMILTON / 08/12/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KERR / 08/12/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDFIELD / 08/12/2014
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROBERTSON / 08/12/2014
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2014-11-07 insert company_previous_name OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD.
2014-11-07 update name OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. => OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED
2014-10-14 update statutory_documents COMPANY NAME CHANGED OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LTD. CERTIFICATE ISSUED ON 14/10/14
2014-10-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-02 update statutory_documents DIRECTOR APPOINTED SIR PAUL MARTIN RUDDOCK
2014-08-28 insert chiefinvestmentofficer Robert Godfrey
2014-08-28 insert person Robert Godfrey
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-21 update statutory_documents 09/05/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HAMILTON / 20/05/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES KERR / 20/05/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN OLDFIELD / 20/05/2014
2014-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ROBERTSON / 20/05/2014
2014-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN LEONARD BENNETT / 20/05/2014
2013-12-24 update statutory_documents 11/12/13 STATEMENT OF CAPITAL GBP 2869000
2013-12-12 update statutory_documents SECRETARY APPOINTED MRS RACHEL ELIZABETH NORRIS-CERVETTO
2013-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE CULLIGAN
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2013-10-12 update person_description Jack Edmondson => Jack Edmondson
2013-07-02 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-07-02 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-10 update statutory_documents DIRECTOR APPOINTED MR JEREMY JOHN LEONARD BENNETT
2013-06-05 update statutory_documents 09/05/13 FULL LIST
2013-04-09 update statutory_documents AUDITOR'S RESIGNATION
2013-03-27 update statutory_documents SAIL ADDRESS CHANGED FROM: 23-38 HYTHE BRIDGE STREET OXFORD OX1 2ET UNITED KINGDOM
2013-03-21 update statutory_documents SECRETARY APPOINTED MISS ANNE-MARIE CULLIGAN
2013-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM COLQUHOUN
2012-12-11 update statutory_documents 05/12/12 STATEMENT OF CAPITAL GBP 1869000
2012-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2012-10-25 delete email al..@admin.ox.ac.uk
2012-10-25 delete email fo..@admin.ox.ac.uk
2012-10-25 delete email ma..@admin.ox.ac.uk
2012-10-25 delete person Matthew Fleet
2012-10-25 delete phone 01865 270236
2012-10-25 delete phone 01865 280532
2012-10-25 delete person Bruce Currie
2012-05-10 update statutory_documents 09/05/12 FULL LIST
2011-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2011-06-14 update statutory_documents SECRETARY APPOINTED MR WILLIAM COLQUHOUN
2011-05-17 update statutory_documents 09/05/11 FULL LIST
2011-05-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW FLEET
2011-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2010-06-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-22 update statutory_documents 09/05/10 FULL LIST
2010-06-21 update statutory_documents SAIL ADDRESS CREATED
2010-05-20 update statutory_documents ADOPT ARTICLES 10/05/2010
2009-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2009-10-31 update statutory_documents DIRECTOR APPOINTED PROFESSOR ANDREW DAVID HAMILTON
2009-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HOOD
2009-05-14 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2008-09-24 update statutory_documents GBP NC 500000/750000 31/07/08
2008-08-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-26 update statutory_documents COMPANY NAME CHANGED OXFORD UNIVERSITY ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/08/08
2008-05-23 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-07 update statutory_documents GBP NC 100/500000 02/05/08
2008-02-28 update statutory_documents DIRECTOR APPOINTED SANDRA ROBERTSON
2008-02-19 update statutory_documents NEW SECRETARY APPOINTED
2008-02-19 update statutory_documents SECRETARY RESIGNED
2008-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-22 update statutory_documents NEW SECRETARY APPOINTED
2007-06-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08
2007-06-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-06 update statutory_documents COMPANY NAME CHANGED KEYS76 LIMITED CERTIFICATE ISSUED ON 06/06/07
2007-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-09 update statutory_documents DIRECTOR RESIGNED
2007-05-09 update statutory_documents SECRETARY RESIGNED
2007-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION