E4TECH - History of Changes


DateDescription
2025-04-29 delete otherexecutives Tomas Hevia Armengol
2025-04-29 delete secretary Dr Lars Kolks
2025-04-29 insert ceo Mathias Lelievre
2025-04-29 insert otherexecutives James Dyer
2025-04-29 insert otherexecutives Juan de Ochoa
2025-04-29 insert otherexecutives Michaela Wood
2025-04-29 insert otherexecutives Tomás Hevia
2025-04-29 insert secretary Michaela Wood
2025-04-29 delete career_pages_linkeddomain sustainability.com
2025-04-29 delete casestudy_pages_linkeddomain sustainability.com
2025-04-29 delete client Positive Safety
2025-04-29 delete client_pages_linkeddomain sustainability.com
2025-04-29 delete management_pages_linkeddomain sustainability.com
2025-04-29 delete partner Positive Safety
2025-04-29 delete person Tomas Hevia Armengol
2025-04-29 delete product_pages_linkeddomain sustainability.com
2025-04-29 delete projects_pages_linkeddomain sustainability.com
2025-04-29 delete service_pages_linkeddomain sharepoint.com
2025-04-29 delete service_pages_linkeddomain sustainability.com
2025-04-29 delete terms_pages_linkeddomain sustainability.com
2025-04-29 insert about_pages_linkeddomain linkedin.com
2025-04-29 insert address AIChE 2024 ERM at Private Equity Summit 2023 - Mexico City, Mexico
2025-04-29 insert alias E4tech
2025-04-29 insert career_pages_linkeddomain mostlovedworkplace.com
2025-04-29 insert person Carlos Pitanga
2025-04-29 insert person James Dyer
2025-04-29 insert person Juan de Ochoa
2025-04-29 insert person Liam Walsh
2025-04-29 insert person Mark Errington
2025-04-29 insert person Mathias Lelievre
2025-04-29 insert person Michaela Wood
2025-04-29 insert person Tomás Hevia
2025-04-29 insert product_pages_linkeddomain youtube.com
2025-04-29 insert service_pages_linkeddomain linkedin.com
2025-04-29 update person_description Susan Angyal => Susan Angyal
2025-04-29 update person_title Dr Lars Kolks: Non - Executive Director; Company Secretary => Non - Executive Director
2025-04-29 update person_title Gerard Spans: Chief Information Officer / London, United Kingdom => Chief Information Officer / Utrecht, the Netherlands
2025-04-29 update person_title Steve Maaseide: Global COO / Washington, United States => Chief Operating Officer / Washington, United States
2025-04-29 update person_title Tim Strawn: Executive Director; Regional CEO for Europe, Middle East and Africa / London, United Kingdom => Executive Director; Northern Europe Business Unit Managing Partner / London, United Kingdom
2025-04-29 update website_status IndexPageFetchError => OK
2024-12-18 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-09-18 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2024-07-27 update website_status OK => IndexPageFetchError
2024-05-26 insert address 2nd Floor Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA
2024-05-26 update primary_contact null => 2nd Floor Exchequer Court, 33 St. Mary Axe, London, England, EC3A 8AA
2024-04-07 delete address 33 2ND FLOOR EXCHEQUER COURT, ST. MARY AXE LONDON ENGLAND EC3A 8AA
2024-04-07 delete sic_code 74901 - Environmental consulting activities
2024-04-07 insert address 1 MORE LONDON PLACE LONDON SE1 2AF
2024-04-07 insert sic_code 99999 - Dormant Company
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2024-03-14 delete source_ip 91.121.45.171
2024-03-14 insert source_ip 172.67.206.252
2024-03-14 insert source_ip 104.21.69.99
2024-02-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC
2024-02-15 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2024 FROM 33 2ND FLOOR EXCHEQUER COURT, ST. MARY AXE LONDON EC3A 8AA ENGLAND
2024-02-15 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2024-02-15 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2024-02-14 update statutory_documents SAIL ADDRESS CREATED
2024-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RAWLINGS
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-07-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-04-07 insert sic_code 74901 - Environmental consulting activities
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/03/2023
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2022-11-26 delete cto Rob Wilkinson
2022-11-26 delete otherexecutives Dr. Luca Bertuccioli
2022-11-26 delete otherexecutives Rob Wilkinson
2022-11-26 delete person Alex Kauffman
2022-11-26 delete person Anisha Harris
2022-11-26 delete person Anna Fisher
2022-11-26 delete person Anna Hardisty
2022-11-26 delete person Armaan Feroz
2022-11-26 delete person Christopher Sim
2022-11-26 delete person Denise Lee
2022-11-26 delete person Dr Oliver Grasham
2022-11-26 delete person Dr Stefano Dell
2022-11-26 delete person Dr. Luca Bertuccioli
2022-11-26 delete person Dr. Pragna Kiri
2022-11-26 delete person Dr. Stuart Jones
2022-11-26 delete person Ellie Raphael
2022-11-26 delete person Guy Bates
2022-11-26 delete person John Kilmartin
2022-11-26 delete person Lucy Liu
2022-11-26 delete person Matthew Lynch
2022-11-26 delete person Melissa Martin
2022-11-26 delete person Nathan Nguyen
2022-11-26 delete person Neeraj Vasani
2022-11-26 delete person Nikhil Eswaran
2022-11-26 delete person Richard Platt
2022-11-26 delete person Richard Taylor
2022-11-26 delete person Rob Wilkinson
2022-11-26 delete person Ross Berridge
2022-11-26 delete person Stylianos Korkodilos
2022-11-26 delete person Sébastien Haye
2022-11-26 delete person Von Chua
2022-11-26 delete person Xavier Cordobes
2022-11-26 delete person Yamini Panchaksharam
2022-09-24 delete person Dr. Lee Roberts
2022-09-24 insert address Avenue Dela Gare 10 1003 Lausanne Switzerland
2022-08-21 delete otherexecutives Dr. Tom Houghton
2022-08-21 delete person Usloob Ahmad
2022-08-21 insert person Denise Lee
2022-08-21 update person_title Anisha Harris: Partner; Consultant II => Senior Consultant
2022-08-21 update person_title Dr. Lee Roberts: Partner; Consultant II => Senior Consultant
2022-08-21 update person_title Dr. Tom Houghton: Consulting Director; Director => Partner
2022-08-21 update person_title Neeraj Vasani: Consultant I => Consultant II
2022-08-21 update person_title Xavier Cordobes: Senior Consultant => Principal Consultant
2022-06-21 insert person Alex Kauffman
2022-06-21 insert person Dr Oliver Grasham
2022-06-21 insert person Neeraj Vasani
2022-06-21 update person_description Armaan Feroz => Armaan Feroz
2022-06-21 update person_description Usloob Ahmad => Usloob Ahmad
2022-06-21 update person_title Dr. Stuart Jones: Energy Technologist; Energy Technologies Knowledge Manager => Senior Consultant & Knowledge Manager; Energy Technologist
2022-05-07 update account_ref_month 12 => 3
2022-05-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-04-04 update statutory_documents PREVEXT FROM 31/12/2021 TO 31/03/2022
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-13 update statutory_documents ADOPT ARTICLES 23/09/2021
2021-08-07 delete address WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2021-08-07 insert address 33 2ND FLOOR EXCHEQUER COURT, ST. MARY AXE LONDON ENGLAND EC3A 8AA
2021-08-07 update registered_address
2021-07-23 update statutory_documents DIRECTOR APPOINTED MR PETER KENNETH RAWLINGS
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM
2021-07-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID JENKINS
2021-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERM-EUROPE, LTD
2021-07-22 update statutory_documents CESSATION OF ADAM CHASE AS A PSC
2021-07-22 update statutory_documents CESSATION OF AUSILIO BAUEN AS A PSC
2021-07-22 update statutory_documents CESSATION OF DAVID HART AS A PSC
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUSILIO BAUEN
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HART
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM CHASE
2021-06-29 update statutory_documents SOLVENCY STATEMENT DATED 27/05/21
2021-06-29 update statutory_documents REDUCE ISSUED CAPITAL 27/05/2021
2021-06-29 update statutory_documents 29/06/21 STATEMENT OF CAPITAL GBP 1003
2021-06-29 update statutory_documents STATEMENT BY DIRECTORS
2021-06-22 update statutory_documents 17/01/01 STATEMENT OF CAPITAL GBP 1003
2021-06-22 update statutory_documents 17/01/01 STATEMENT OF CAPITAL GBP 1003
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-07 update statutory_documents SOLVENCY STATEMENT DATED 27/05/21
2021-06-07 update statutory_documents REDUCE ISSUED CAPITAL 27/05/2021
2021-06-07 update statutory_documents STATEMENT BY DIRECTORS
2021-05-27 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-12-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
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
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 05/01/2017
2017-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 04/01/2017
2016-12-20 delete address 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ
2016-12-20 insert address WSM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2016-12-20 update registered_address
2016-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ
2016-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 14/10/2016
2016-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 14/10/2016
2016-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 14/10/2016
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 26/05/2016
2016-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 26/05/2016
2016-03-10 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-03-10 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-02-09 update statutory_documents 17/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-19 update statutory_documents 17/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-13 update statutory_documents 17/01/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-14 update statutory_documents 17/01/13 FULL LIST
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 17/01/12 FULL LIST
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2012
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/02/2012
2012-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2012
2012-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHASE / 17/01/2012
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 17/01/11 FULL LIST
2010-07-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-03 update statutory_documents SECRETARY APPOINTED MR ADAM CHASE
2010-02-22 update statutory_documents 17/01/10 FULL LIST
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDOUARD WESTPHAL
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/01/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2010
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLAVIO FORADINI
2010-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HART
2009-08-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-13 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FLAVIO FORADINI / 17/01/2009
2009-02-10 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB
2008-01-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2005-09-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-02-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-05 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-21 update statutory_documents RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-06-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 46 PRINCES GARDENS LONDON SW7 2PE
2002-02-11 update statutory_documents RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 13 PRINCES GARDENS LONDON SW7 1NA
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28 update statutory_documents DIRECTOR RESIGNED
2001-01-28 update statutory_documents SECRETARY RESIGNED
2001-01-26 update statutory_documents ADOPT MEM AND ARTS 17/01/01
2001-01-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
2001-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION