HCF INTERNATIONAL ADVISERS - History of Changes


DateDescription
2024-03-31 delete founder Dr. Rod Beddows
2024-03-31 delete alias HCF International Advisers Limited
2024-03-31 delete person Abdoulaye Magassouba
2024-03-31 delete person Dr. Dion Vaughan
2024-03-31 delete person Dr. Rod Beddows
2024-03-31 delete person Mark Sumner
2024-03-31 delete registration_number 4639026
2024-03-31 delete source_ip 109.203.118.27
2024-03-31 insert address 20 St Andrew St, London EC4A 3AY
2024-03-31 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2024-03-31 insert contact_pages_linkeddomain cbwebsitedesign.co.uk
2024-03-31 insert email ca..@ico.org.uk
2024-03-31 insert index_pages_linkeddomain cbwebsitedesign.co.uk
2024-03-31 insert investor Offtaker Investment
2024-03-31 insert investor Private Equity / Financial Investors
2024-03-31 insert phone 01625 545860
2024-03-31 insert phone 020 3034 1129
2024-03-31 insert phone 0303 123 1113
2024-03-31 insert phone 30.974
2024-03-31 insert phone 50.942
2024-03-31 insert source_ip 18.168.132.194
2024-03-31 insert terms_pages_linkeddomain cbwebsitedesign.co.uk
2023-08-11 delete person Christos Kolorizos
2023-08-11 delete person Oisín McEvoy
2023-08-11 insert person George Baker
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
2023-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete company_previous_name STOREWAND LIMITED
2023-02-18 insert person Bryce Albery
2023-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHEVALIER GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE / 10/03/2022
2023-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GORMAN / 02/02/2023
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-09-13 insert vp Christopher Schikaneder
2022-09-13 update person_title Christopher Schikaneder: Senior Associate => Vice President
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-12 insert person Mehraj Aliev
2022-05-12 insert person Oisín McEvoy
2022-04-12 delete person Dmitri Volodko
2022-04-12 delete person Jiahui Yan
2022-04-12 insert person Abdoulaye Magassouba
2022-03-12 delete person Shuwei Pei
2022-03-12 insert person Christos Kolorizos
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, 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
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-15 update person_description Dr. Andor Lips => Dr. Andor Lips
2021-06-15 update person_description Dr. Dion Vaughan => Dr. Dion Vaughan
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-04-19 insert person Dr. Andor Lips
2021-04-19 update person_title Christopher Schikaneder: Associate => Senior Associate
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2021-01-15 delete managingdirector Mark Sumner
2021-01-15 insert managingdirector David Bellingham
2021-01-15 insert person David Bellingham
2021-01-15 insert person Jiahui Yan
2021-01-15 update person_title Dr. Dion Vaughan: Professionals; Senior Adviser => Senior Adviser
2021-01-15 update person_title Mark Sumner: Member of the Senior Management Team; Managing Director => Senior Adviser; Professionals
2020-08-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-08-14 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-14 update statutory_documents ADOPT ARTICLES 31/07/2020
2020-08-14 update statutory_documents ADOPT ARTICLES 31/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-10 delete person Senthuran Sathyanandha
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-07-07 delete address PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5BH
2019-07-07 insert address 4TH FLOOR, 20 ST. ANDREW STREET LONDON ENGLAND EC4A 3AG
2019-07-07 update registered_address
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND
2019-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE
2019-06-24 update statutory_documents CESSATION OF OKEBURN CORPORATION AS A PSC
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-04-11 insert address 4th Floor, 20 St Andrew Street London, EC4A 3AG United Kingdom
2019-04-11 update person_title Shuwei Pei: Senior Analyst => Associate
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELOISE NEDERVEEN
2018-11-25 delete vp Alex Boyce
2018-11-25 insert vp Alexander Gurkov
2018-11-25 delete person Alex Boyce
2018-11-25 delete person Sen Sathyanandha
2018-11-25 delete source_ip 92.48.111.64
2018-11-25 insert person Dmitri Volodko
2018-11-25 insert person Senthuran Sathyanandha
2018-11-25 insert source_ip 109.203.118.27
2018-11-25 update person_title Alexander Gurkov: Senior Associate => Vice President
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
2018-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-15 insert person Christopher Schikaneder
2018-03-15 insert person Sen Sathyanandha
2018-01-30 insert person Shuwei Pei
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-10-25 delete vp Tom Williams
2017-10-25 delete person Tom Williams
2017-07-07 delete person Christopher Goss
2017-07-07 update person_description Alexander Gurkov => Alexander Gurkov
2017-07-07 update person_title Alexander Gurkov: Associate => Senior Associate
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
2017-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-02-08 delete address 9TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH
2017-02-08 insert address PORTLAND HOUSE BRESSENDEN PLACE LONDON ENGLAND SW1E 5BH
2017-02-08 update registered_address
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2017 FROM, 9TH FLOOR, PORTLAND HOUSE BRESSENDEN PLACE, LONDON, SW1E 5BH
2017-01-10 delete person Marie Gerbier
2016-10-02 delete address 9th Floor, Portland House Bressenden Place London, SW1E 5BH United Kingdom
2016-10-02 delete person Samantha Plumb
2016-09-04 delete phone +44 (0) 207 906 5142
2016-09-04 insert address 3rd Floor, Portland House Bressenden Place London, SW1E 5BH United Kingdom
2016-09-04 insert phone +44 (0) 20 3034 1129
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-05-13 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-04 update statutory_documents 16/01/16 FULL LIST
2016-01-29 delete person Peter Grey
2016-01-14 update statutory_documents SECRETARY APPOINTED MRS ELOISE NEDERVEEN
2015-10-29 insert person Dion Vaughan
2015-10-29 update person_title Christopher Goss: Senior Adviser; Professionals => Senior Adviser
2015-08-05 delete chairman Tony Pedder
2015-08-05 delete vp Alex Berger
2015-08-05 delete person Alex Berger
2015-08-05 delete person Marie Ginies
2015-08-05 delete person Tony Pedder
2015-08-05 insert person Marie Gerbier
2015-07-16 update statutory_documents SECRETARY APPOINTED MR SEAN GORMAN
2015-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEDDER
2015-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK WYER
2015-06-10 update website_status Disallowed => OK
2015-06-10 insert managingdirector Mark Sumner
2015-06-10 insert otherexecutives Eloise Nederveen
2015-06-10 insert vp Alex Berger
2015-06-10 insert vp Tom Williams
2015-06-10 insert person Alex Berger
2015-06-10 insert person Alexander Gurkov
2015-06-10 insert person Christopher Goss
2015-06-10 insert person Eloise Nederveen
2015-06-10 insert person Marie Ginies
2015-06-10 insert person Mark Sumner
2015-06-10 insert person Samantha Plumb
2015-06-10 insert person Tom Williams
2015-06-10 update robots_txt_status www.hcfintl.com: 404 => 200
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY BEDDOWS
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-26 update statutory_documents 16/01/15 FULL LIST
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
2014-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-03-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-02-27 update statutory_documents 16/01/14 FULL LIST
2013-12-06 update website_status FlippedRobots => Disallowed
2013-12-01 update website_status OK => FlippedRobots
2013-10-15 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-25 update account_category FULL => SMALL
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
2013-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-12 update statutory_documents 16/01/13 FULL LIST
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY GRAHAM BEDDOWS / 12/02/2013
2012-10-25 delete person Jan-Erik Back
2012-10-25 delete person Jim McBurney
2012-10-15 update statutory_documents AUDITOR'S RESIGNATION
2012-07-12 update statutory_documents DIRECTOR APPOINTED SEAN GORMAN
2012-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCBURNEY
2012-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14 update statutory_documents 16/01/12 FULL LIST
2012-02-01 update statutory_documents AUDITOR'S RESIGNATION
2011-10-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-12 update statutory_documents 12/10/11 STATEMENT OF CAPITAL GBP 978050
2011-09-30 update statutory_documents 04/08/11 STATEMENT OF CAPITAL GBP 656750
2011-09-29 update statutory_documents SOLVENCY STATEMENT DATED 28/09/11
2011-09-29 update statutory_documents REDUCE AND CANCEL SHARE PREMIUM ACCOUNT 29/09/2011
2011-09-29 update statutory_documents 28/09/11 STATEMENT OF CAPITAL GBP 1332050
2011-09-29 update statutory_documents 29/09/11 STATEMENT OF CAPITAL GBP 1332050
2011-09-14 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-09 update statutory_documents ALTER ARTICLES 28/07/2011
2011-04-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-04-15 update statutory_documents 15/04/11 STATEMENT OF CAPITAL GBP 554
2011-02-24 update statutory_documents 16/01/11 FULL LIST
2011-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN TUMMERS
2011-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2010-12-22 update statutory_documents COMPANY NAME CHANGED HATCH CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 22/12/10
2010-12-22 update statutory_documents NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-11-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23 update statutory_documents CHANGE OF NAME 05/11/2010
2010-11-15 update statutory_documents SECRETARY APPOINTED MARK ANDREW WYER
2010-10-22 update statutory_documents 22/10/10 STATEMENT OF CAPITAL GBP 695
2010-10-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-10-04 update statutory_documents DIRECTOR APPOINTED JAMES RONALD GORDON MCBURNEY
2010-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE MACDONALD
2010-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KURT STROBELE
2010-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DOBLE
2010-09-30 update statutory_documents SOLVENCY STATEMENT DATED 29/09/10
2010-09-30 update statutory_documents REDUCE ISSUED CAPITAL 30/09/2010
2010-09-30 update statutory_documents 30/09/10 STATEMENT OF CAPITAL GBP 1470
2010-03-05 update statutory_documents 16/01/10 FULL LIST
2010-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-02-04 update statutory_documents 03/12/04 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04 update statutory_documents 21/06/04 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04 update statutory_documents 30/09/03 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04 update statutory_documents CONSOLIDATION SUB-DIVISION 12/01/10
2009-03-16 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08
2008-02-11 update statutory_documents RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-06-04 update statutory_documents COMPANY NAME CHANGED HB ADVISERS LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 9 DARTMOUTH STREET, LONDON, SW1H 9BL
2007-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06
2007-02-22 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-13 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-03-09 update statutory_documents DIRECTOR RESIGNED
2006-03-09 update statutory_documents DIRECTOR RESIGNED
2006-03-09 update statutory_documents DIRECTOR RESIGNED
2006-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-03-22 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-09 update statutory_documents DIRECTOR RESIGNED
2004-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2004-06-22 update statutory_documents DELIVERY EXT'D 3 MTH 30/09/03
2004-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-13 update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03
2003-03-23 update statutory_documents SECRETARY RESIGNED
2003-03-18 update statutory_documents NC INC ALREADY ADJUSTED 28/01/03
2003-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW SECRETARY APPOINTED
2003-03-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-18 update statutory_documents £ NC 1000/10000 28/01/
2003-03-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-13 update statutory_documents DIRECTOR RESIGNED
2003-01-30 update statutory_documents COMPANY NAME CHANGED STOREWAND LIMITED CERTIFICATE ISSUED ON 30/01/03
2003-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION