ALPHABET CAPITAL ADVISORS - History of Changes


DateDescription
2023-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-01-17 delete alias ALPHABET CAPITAL GROUP LIMITED
2023-01-17 delete alias ALPHABET CAPITAL LIMITED
2023-01-17 delete email in@alphabetcapital.com
2023-01-17 delete index_pages_linkeddomain wealthandfinance-news.com
2023-01-17 delete phone + 44 20 8133 9119
2023-01-17 insert index_pages_linkeddomain meltingpot2020.com
2023-01-17 insert index_pages_linkeddomain pif.events
2023-01-17 insert index_pages_linkeddomain weforum.org
2023-01-17 insert phone + 44 7379096676
2022-08-11 delete address Leave a comment Arab Health 2020, Dubai
2022-08-11 insert alias ALPHABET CAPITAL GROUP LIMITED
2022-08-11 insert alias ALPHABET CAPITAL LIMITED
2022-08-11 insert email in@alphabetcapital.com
2022-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-08-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, WITH UPDATES
2022-04-08 insert index_pages_linkeddomain acquisition-international.com
2022-04-08 insert index_pages_linkeddomain en.wordpress.com
2022-04-08 insert index_pages_linkeddomain subscribe.wordpress.com
2022-04-08 insert index_pages_linkeddomain wp.me
2021-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MEIJLINK / 02/11/2021
2021-11-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 02/11/2021
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS REBECCA JANE LOUISA MEIJLINK / 02/11/2021
2021-09-15 update statutory_documents 15/09/21 STATEMENT OF CAPITAL GBP 75010
2021-09-06 update statutory_documents 06/09/21 STATEMENT OF CAPITAL GBP 60010
2021-09-03 update statutory_documents 03/09/21 STATEMENT OF CAPITAL GBP 55010
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-06 delete index_pages_linkeddomain en.wordpress.com
2021-02-06 delete index_pages_linkeddomain subscribe.wordpress.com
2021-02-06 delete index_pages_linkeddomain wp.me
2021-02-04 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-10-19 insert index_pages_linkeddomain en.wordpress.com
2020-10-19 insert index_pages_linkeddomain subscribe.wordpress.com
2020-10-19 insert index_pages_linkeddomain wp.me
2020-06-30 delete address 43 Berkeley Square, Suite 4b, Mayfair, Westminster, London W1J 5FJ
2020-06-30 delete source_ip 67.195.197.76
2020-06-30 insert address 43 Berkeley Square, Suite 4b, Mayfair, London W1J 5FJ United Kingdom
2020-06-30 insert address Leave a comment Arab Health 2020, Dubai
2020-06-30 insert index_pages_linkeddomain acq-intl.com
2020-06-30 insert index_pages_linkeddomain acquisition-intl.com
2020-06-30 insert index_pages_linkeddomain amazon.co.uk
2020-06-30 insert index_pages_linkeddomain amazon.com
2020-06-30 insert index_pages_linkeddomain corporatelivewire.com
2020-06-30 insert index_pages_linkeddomain files.wordpress.com
2020-06-30 insert index_pages_linkeddomain hedgefundsreview.com
2020-06-30 insert index_pages_linkeddomain investor-review.com
2020-06-30 insert index_pages_linkeddomain knect365.com
2020-06-30 insert index_pages_linkeddomain tehrantimes.com
2020-06-30 insert index_pages_linkeddomain wealthandfinance-intl.com
2020-06-30 insert index_pages_linkeddomain wealthandfinance-news.com
2020-06-30 insert phone + 971 528625073
2020-06-30 insert source_ip 67.195.197.25
2020-06-30 update primary_contact 43 Berkeley Square, Suite 4b, Mayfair, Westminster, London W1J 5FJ => 43 Berkeley Square, Suite 4b, Mayfair, London W1J 5FJ United Kingdom
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2019-08-27 delete phone + 971 (0) 528625073
2019-08-27 insert phone +44 20 8133 9119
2019-08-27 update description
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-08-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-16 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES
2018-09-09 delete source_ip 98.139.135.128
2018-09-09 insert source_ip 67.195.197.76
2018-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-18 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-02 delete phone +44 (0) 7710908590
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-15 update statutory_documents 20/05/16 FULL LIST
2016-06-07 update account_category FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-17 delete source_ip 98.139.135.199
2015-10-17 insert industry_tag investment advisory
2015-10-17 insert source_ip 98.139.135.128
2015-10-17 update description
2015-07-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-16 update statutory_documents 20/05/15 FULL LIST
2015-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARCELA MEIJLINK / 01/06/2015
2015-06-07 insert founder Rebecca Meijlink
2015-06-07 update description
2015-06-07 update person_description Rebecca Meijlink => Rebecca Meijlink
2015-06-07 update person_title Rebecca Meijlink: Managing Director; Founder and Managing Director of AlphaBet Capital Advisors Ltd, Has over Seventeen Years Experience in the Financial Services Industry => Founder; Managing Director
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2014-08-07 delete address 43 43 BERKELEY SQUARE, SUITE 4B MAYFAIR, WESTMINSTER LONDON W1J 5FJ
2014-08-07 insert address 43 BERKELEY SQUARE SUITE 4B MAYFAIR WESTMINSTER LONDON W1J 5FJ
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-08-07 update registered_address
2014-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-07-07 delete address 43 43 BERKELEY SQUARE, SUITE 4B MAYFAIR, WESTMINSTER LONDON UNITED KINGDOM W1J 5FJ
2014-07-07 insert address 43 43 BERKELEY SQUARE, SUITE 4B MAYFAIR, WESTMINSTER LONDON W1J 5FJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-07-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-06-06 update statutory_documents 20/05/14 FULL LIST
2014-04-16 delete source_ip 68.180.151.96
2014-04-16 insert source_ip 98.139.135.199
2013-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MEIJLINK / 27/10/2013
2013-10-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 27/10/2013
2013-07-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 delete address DUKES COURT 3RD FLOOR NORTH 32 DUKE STREET ST JAMES'S LONDON UNITED KINGDOM SW1Y 6DF
2013-06-24 insert address 43 43 BERKELEY SQUARE, SUITE 4B MAYFAIR, WESTMINSTER LONDON UNITED KINGDOM W1J 5FJ
2013-06-24 update registered_address
2013-06-24 update statutory_documents 20/05/13 FULL LIST
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2012-12-25 delete address Dukes Court, 3rd Floor North, 32 Duke Street, St.James's, London SW1Y 6DF
2012-12-25 delete email ak..@alphabetcapital.com
2012-12-25 delete person Akhter Kalfey
2012-12-25 insert address 43 Berkeley Square, Suite 4b, Mayfair, Westminster, London W1J 5FJ
2012-12-25 insert email ru..@alphabetcapital.com
2012-12-25 insert person Rupert Clark
2012-12-25 insert phone + 971 (0) 528625073
2012-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2012 FROM DUKES COURT 3RD FLOOR NORTH 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM
2012-12-24 update statutory_documents SAIL ADDRESS CREATED
2012-12-24 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 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-12-11 update statutory_documents AUDITOR'S RESIGNATION
2012-06-28 update statutory_documents 20/05/12 FULL LIST
2012-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2011-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2011 FROM DUKES COURT, 3RD FLOOR NORTH 32 UKE STREET ST. JAMES'S LONDON SW1Y 6DF
2011-06-15 update statutory_documents 20/05/11 FULL LIST
2011-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MEIJLINK / 15/06/2011
2011-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2010 FROM DUKES COURT 32 DUKE STREET ST.JAMES'S LONDON SW1Y 6DF UNITED KINGDOM
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA MEIJLINK / 01/10/2010
2010-06-02 update statutory_documents 20/05/10 FULL LIST
2010-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 69 MARVILLE ROAD LONDON SW6 7BB
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARCELA MEIJLINK / 20/05/2010
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 01/11/2009
2010-01-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 01/11/2009
2009-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 01/11/2009
2009-06-11 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-08-05 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA MEIJLINK / 15/03/2008
2008-02-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2008-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-19 update statutory_documents RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-02-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-16 update statutory_documents £ IC 80010/5010 02/02/07 £ SR 75000@1=75000
2007-02-16 update statutory_documents TO REDEEN SHARES 02/02/07
2006-05-23 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 6 MARCH HOUSE 13-15 WESTBOURNE STREET LONDON W2 2TZ
2006-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-01 update statutory_documents SECRETARY RESIGNED
2005-07-01 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-27 update statutory_documents 10000 X£1 SHARES ALLOTT 21/01/05
2005-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-05 update statutory_documents 10000 SHARE ALLOTMENT 29/09/04
2004-05-27 update statutory_documents NC INC ALREADY ADJUSTED 12/12/03
2004-05-27 update statutory_documents £ NC 10/1000000 05/0
2004-05-13 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-05-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-05 update statutory_documents COMPANY NAME CHANGED RM CONSULTING LTD CERTIFICATE ISSUED ON 05/05/04
2004-04-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2003-12-15 update statutory_documents NEW SECRETARY APPOINTED
2003-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION