Date | Description |
2025-03-31 |
insert managingdirector Harinder Sandhu |
2025-03-31 |
insert otherexecutives Patrizia Navarroli |
2025-03-31 |
delete address 21 Bedford Square, London WC1B 3HH |
2025-03-31 |
delete person Spencer Davey |
2025-03-31 |
delete source_ip 199.15.163.138 |
2025-03-31 |
insert address 35 Ballards Lane, London N3 1XW |
2025-03-31 |
insert person Giacomo Tuteri |
2025-03-31 |
insert person Harinder Sandhu |
2025-03-31 |
insert person Matteo Torzi |
2025-03-31 |
insert person Silvio de Michieli |
2025-03-31 |
insert source_ip 34.149.87.45 |
2025-03-31 |
update person_title Patrizia Navarroli: Corporate Finance Executive Director, Joined AdviCorp in 1999 => Executive Director; Corporate Finance |
2025-03-31 |
update primary_contact 21 Bedford Square, London WC1B 3HH => 35 Ballards Lane, London N3 1XW |
2024-11-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-11-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-11-05 |
update statutory_documents FIRST GAZETTE |
2024-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES |
2024-09-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-09-03 |
update statutory_documents FIRST GAZETTE |
2024-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-02 |
update statutory_documents 30/10/23 STATEMENT OF CAPITAL EUR 845100 |
2024-02-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-01-27 |
update statutory_documents ADOPT ARTICLES 30/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-29 => 2024-06-30 |
2023-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-07-07 |
update account_ref_day 31 => 30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2023-09-29 |
2023-06-29 |
update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022 |
2022-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GIORGIO MANDEL-MANTELLO / 15/11/2022 |
2022-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES |
2022-08-15 |
delete source_ip 34.117.168.233 |
2022-08-15 |
insert source_ip 199.15.163.138 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO MASTRAPASQUA / 30/06/2022 |
2022-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA GIORGIO MANDEL-MANTELLO / 28/06/2022 |
2022-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ANDREA MANDEL-MANTELLO / 28/06/2022 |
2022-06-12 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H S (NOMINEES) LIMITED / 31/05/2022 |
2022-06-07 |
delete address 21 BEDFORD SQUARE LONDON WC1B 3HH |
2022-06-07 |
insert address 35 BALLARDS LANE LONDON UNITED KINGDOM N3 1XW |
2022-06-07 |
update registered_address |
2022-06-05 |
delete otherexecutives Matteo Iovinelli |
2022-06-05 |
delete person Matteo Iovinelli |
2022-06-05 |
delete source_ip 185.230.63.96 |
2022-06-05 |
insert source_ip 34.117.168.233 |
2022-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM
21 BEDFORD SQUARE
LONDON
WC1B 3HH |
2021-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREA MANDEL-MANTELLO / 14/04/2021 |
2021-04-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR ANDREA MANDEL-MANTELLO / 14/04/2021 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
2020-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents ADOPT ARTICLES 24/05/2019 |
2019-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ANDREA MANDEL-MANTELLO / 25/07/2016 |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2017-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES |
2017-09-18 |
update statutory_documents DIRECTOR APPOINTED ANTONIO MASTRAPASQUA |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016 |
2017-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD HAYWARD HASTINGS POCKSON |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO ELSER |
2016-02-09 |
update statutory_documents ADOPT ARTICLES 25/01/2016 |
2015-10-07 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-07 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-25 |
update statutory_documents 14/08/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-18 |
update statutory_documents 14/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-10-07 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-10-07 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-09-11 |
update statutory_documents 14/08/13 FULL LIST |
2013-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HERMAN VAN LANKER |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 6523 - Other financial intermediation |
2013-06-23 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2013-06-23 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-23 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-13 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2013-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-03-25 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-05 |
update statutory_documents 14/08/12 FULL LIST |
2012-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-10-12 |
update statutory_documents 14/08/11 FULL LIST |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERMAN LEON MARC VAN LANKER / 14/08/2011 |
2011-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO MAXIMILLIAN ELSER / 14/08/2011 |
2011-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MANDEL-MANTELLO / 14/08/2011 |
2011-10-11 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H S (NOMINEES) LIMITED / 14/08/2011 |
2011-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-10-03 |
update statutory_documents 14/08/10 FULL LIST |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERMAN LEON MARC VAN LANCKER / 14/08/2010 |
2010-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HERMAN LEON MARC VAN LANCKER / 14/08/2010 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MANDEL-MANTELLO / 14/08/2010 |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCO MAXIMILLIAN ELSER / 14/08/2010 |
2010-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-11 |
update statutory_documents DIRECTOR APPOINTED HERMAN LEON MARC VAN LANKER |
2009-09-30 |
update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS |
2009-08-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-10-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NIHAT GULTEKIN |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HERMAN VAN LANCKER |
2008-09-11 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHAN CHIA CROFT |
2008-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-06 |
update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS |
2006-09-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-28 |
update statutory_documents SECRETARY RESIGNED |
2005-09-22 |
update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/05 FROM:
3 SHELDON SQUARE
LONDON
W2 6PS |
2005-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS |
2004-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS |
2003-08-06 |
update statutory_documents EUR NC 800000/2800000
01/05/03 |
2003-08-06 |
update statutory_documents NC INC ALREADY ADJUSTED 01/05/03 |
2003-06-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
2003-06-26 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
2003-06-26 |
update statutory_documents AUDITORS' REPORT |
2003-06-26 |
update statutory_documents AUDITORS' STATEMENT |
2003-06-26 |
update statutory_documents BALANCE SHEET |
2003-06-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
2003-06-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2003-06-26 |
update statutory_documents REREG PRI-PLC 01/05/03 |
2003-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/03 FROM:
SECOND FLOOR 48 CONDUIT STREET
LONDON
W1S 2YR |
2003-01-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-10-31 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 14/08/02; CHANGE OF MEMBERS |
2002-08-14 |
update statutory_documents £ IC 42000/0
28/06/02
£ SR 42000@1=42000 |
2002-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/02 |
2002-07-26 |
update statutory_documents NC INC ALREADY ADJUSTED
28/06/02 |
2002-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-26 |
update statutory_documents EUR NC 0/80000
28/06/ |
2002-07-26 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-07-17 |
update statutory_documents £ IC 52000/42000
28/06/02
£ SR 10000@1=10000 |
2002-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-03-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-30 |
update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS |
2000-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/00 FROM:
2ND FLOOR 48 CONDUIT STREET
LONDON
W1S 2YR |
2000-09-19 |
update statutory_documents RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS |
2000-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SECOND FLOOR 48 CONDUIT STREET
LONDON
W1R 9FB |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 14/08/99; CHANGE OF MEMBERS |
1999-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-03-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1998-10-15 |
update statutory_documents NC INC ALREADY ADJUSTED
30/09/98 |
1998-10-15 |
update statutory_documents ADOPT MEM AND ARTS 30/09/98 |
1998-10-15 |
update statutory_documents £ NC 10000/52000
30/09/ |
1998-10-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-10-06 |
update statutory_documents SECRETARY RESIGNED |
1998-09-03 |
update statutory_documents RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS |
1997-10-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98 |
1997-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-08-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-19 |
update statutory_documents SECRETARY RESIGNED |
1997-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |