Date | Description |
2025-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/25, NO UPDATES |
2024-12-07 |
insert person Zillah Richards |
2024-12-04 |
update statutory_documents SECRETARY APPOINTED ZILLAH LOVEDAY RICHARDS |
2024-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HARRIS |
2024-08-03 |
delete chairman Keith Hazley |
2024-08-03 |
insert otherexecutives Keith Hazley |
2024-08-03 |
update person_title Keith Hazley: Chairman; Member of the Executive Management Team; Non - Executive Chairman; Director of Waystone Management Company => Non - Executive Director; Board As a Non - Executive Director; Member of the Senior Team; Director of Waystone Management Company |
2024-07-03 |
delete cfo Richard Harris |
2024-07-03 |
insert cfo Matthew Hooper |
2024-07-03 |
insert chairman Keith Hazley |
2024-07-03 |
insert otherexecutives Ursula Newman |
2024-07-03 |
delete person Richard Harris |
2024-07-03 |
insert person Keith Hazley |
2024-07-03 |
insert person Matthew Hooper |
2024-07-03 |
insert person Ursula Newman |
2024-06-27 |
update statutory_documents DIRECTOR APPOINTED MR KEITH THOMAS HAZLEY |
2024-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS URSULA ELIZABETH NEWMAN |
2024-05-31 |
delete chairman Nicholas Stagg |
2024-05-31 |
delete otherexecutives Nicholas Stagg |
2024-05-31 |
delete person Nicholas Stagg |
2024-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STAGG |
2024-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, NO UPDATES |
2023-08-12 |
insert chairman Nicholas Stagg |
2023-08-12 |
update person_title Nicholas Stagg: Non - Executive Director; Member of the Executive Management Team => Non - Executive Director; Member of the Executive Management Team; Non - Executive Chairman |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-03-28 |
insert otherexecutives Nicholas Stagg |
2023-03-28 |
insert person Nicholas Stagg |
2023-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2023-02-24 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS SIMON STAGG |
2023-01-24 |
delete chairman Dudley Fishburn |
2023-01-24 |
delete person Dudley Fishburn |
2023-01-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FISHBURN |
2022-07-07 |
delete address 4TH FLOOR 3 COPTHALL AVENUE LONDON ENGLAND EC2R 7BH |
2022-07-07 |
insert address 5TH FLOOR 3 MOORGATE PLACE LONDON ENGLAND EC2R 6EA |
2022-07-07 |
update registered_address |
2022-06-17 |
delete address 3 Copthall Avenue
London EC2R 7BH
United Kingdom |
2022-06-17 |
delete address 4th Floor,
3 Copthall Avenue, London EC2R 7BH |
2022-06-17 |
delete fax +44 (0) 20 7990 9010 |
2022-06-17 |
insert address 5th Floor,
3 Moorgate Place, London EC2R 6EA United Kingdom |
2022-06-17 |
update primary_contact 4th Floor,
3 Copthall Avenue, London EC2R 7BH => 5th Floor,
3 Moorgate Place, London EC2R 6EA United Kingdom |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
4TH FLOOR 3 COPTHALL AVENUE
LONDON
EC2R 7BH
ENGLAND |
2022-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM
5TH FLOOR, 3 MOORGATE PLACE
LONDON
EC2R 6EA
ENGLAND |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
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 |
2021-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
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 |
2020-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-02-21 |
delete otherexecutives Mary Jo Jacobi |
2020-02-21 |
delete person Mary Jo Jacobi |
2019-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY JACOBI |
2019-10-21 |
delete ceo Paul Mulvaney |
2019-10-21 |
delete chiefinvestmentofficer Paul Mulvaney |
2019-10-21 |
update person_title Paul Mulvaney: Member of the Executive Management Team; Chief Investment Officer; Chief Executive Officer => Chief Investment Strategist; Member of the Executive Management Team |
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 |
2019-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-12-28 |
update person_description Dudley Fishburn => Dudley Fishburn |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JO JACOBI / 29/11/2018 |
2018-11-09 |
delete chieflegalofficer Alistair Macnaughton |
2018-11-09 |
delete person Alistair Macnaughton |
2018-10-16 |
update statutory_documents SECRETARY APPOINTED MR RICHARD MICHAEL JOHN HARRIS |
2018-10-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISTAIR MACNAUGHTON |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-09-15 |
delete fax +44 (0) 207 429 0606 |
2017-09-15 |
insert fax +44 (0) 20 7990 9010 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2016-12-10 |
delete address 5th Floor
Cannongate House
62 - 64 Cannon Street
London EC4N 6AE |
2016-12-10 |
delete source_ip 98.124.199.79 |
2016-12-10 |
insert address 3 Copthall Avenue
London EC2R 7BH
United Kingdom |
2016-12-10 |
insert address 4th Floor,
3 Copthall Avenue, London EC2R 7BH |
2016-12-10 |
insert registration_number 3734035 |
2016-12-10 |
insert source_ip 52.1.123.40 |
2016-12-10 |
update primary_contact 5th Floor
Cannongate House
62 - 64 Cannon Street
London EC4N 6AE => 4th Floor,
3 Copthall Avenue, London EC2R 7BH |
2016-10-07 |
delete address 5TH FLOOR CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE |
2016-10-07 |
insert address 4TH FLOOR 3 COPTHALL AVENUE LONDON ENGLAND EC2R 7BH |
2016-10-07 |
update registered_address |
2016-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM
5TH FLOOR CANNONGATE HOUSE
62-64 CANNON STREET
LONDON
EC4N 6AE |
2016-09-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-08-07 |
delete source_ip 52.1.123.40 |
2016-08-07 |
insert source_ip 98.124.199.79 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-21 |
update statutory_documents 18/03/16 FULL LIST |
2016-01-04 |
delete source_ip 65.98.54.210 |
2016-01-04 |
insert source_ip 52.1.123.40 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-07 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-05-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-04-07 |
update statutory_documents 18/03/15 FULL LIST |
2015-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUDLEY FISHBURN / 26/11/2014 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-11 |
update statutory_documents 18/03/14 FULL LIST |
2014-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-04-05 |
update statutory_documents 18/03/13 FULL LIST |
2013-01-31 |
update person_description Dudley Fishburn |
2013-01-31 |
update person_description Mary Jo Jacobi |
2012-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-04-19 |
update statutory_documents 18/03/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MULVANEY / 19/04/2012 |
2012-01-11 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DUDLEY FISHBURN |
2011-04-27 |
update statutory_documents 18/03/11 FULL LIST |
2011-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-09-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP |
2010-04-15 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE MULVANEY / 18/03/2010 |
2010-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HENRY BISHOP |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MS MARY JO JACOBI |
2010-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY |
2009-12-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD RITCHIE |
2009-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-04-20 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2008-10-08 |
update statutory_documents SECRETARY APPOINTED ALISTAIR MACNAUGHTON |
2008-10-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY IAN SAUNDERS |
2008-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-11-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-13 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
9 LIMES ROAD
BECKENHAM
KENT BR3 6NS |
2006-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-23 |
update statutory_documents £ IC 200000/50000
06/04/06
£ SR 150000@1=150000 |
2006-05-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-05-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-19 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2006-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2005-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-11 |
update statutory_documents SECRETARY RESIGNED |
2004-04-17 |
update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
2004-04-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-11-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-03 |
update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
2003-03-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/03 FROM:
39C HIGHBURY PLACE
LONDON
N5 1QP |
2003-01-07 |
update statutory_documents 882 RESCINDING PREFERENCE ISSUE |
2002-12-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-12 |
update statutory_documents CONVE
03/07/02 |
2002-07-12 |
update statutory_documents £ NC 100000/300000
03/06/02 |
2002-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-07-12 |
update statutory_documents NC INC ALREADY ADJUSTED 03/07/02 |
2002-07-12 |
update statutory_documents SHARE CONVERSION 03/07/02 |
2002-05-10 |
update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-04-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-04-14 |
update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
2000-08-25 |
update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-10-04 |
update statutory_documents S366A DISP HOLDING AGM 16/07/99 |
1999-08-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 |
1999-08-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/99 FROM:
25 EGERTON DRIVE
LONDON
SE10 8JR |
1999-04-08 |
update statutory_documents ADOPT MEM AND ARTS 26/03/99 |
1999-03-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |