Date | Description |
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 |