THROGMORTON - History of Changes


DateDescription
2024-03-20 delete coo Jeff Pamplin
2024-03-20 delete general_emails en..@oicjersey.org
2024-03-20 delete otherexecutives David Fowler
2024-03-20 delete otherexecutives Frederic Bilas
2024-03-20 delete otherexecutives Jeff Pamplin
2024-03-20 delete otherexecutives Martin Smith
2024-03-20 delete otherexecutives Michael Carrillo
2024-03-20 delete otherexecutives Samir Pandiri
2024-03-20 delete otherexecutives Tony Alfonso
2024-03-20 delete president Samir Pandiri
2024-03-20 insert general_emails en..@jerseyoic.org
2024-03-20 insert otherexecutives Andreas Grundhöfer
2024-03-20 insert otherexecutives Chantal Cantin
2024-03-20 insert otherexecutives Jennifer Oberman
2024-03-20 insert otherexecutives Jude Hilton
2024-03-20 insert otherexecutives Kavitha Ramachandran
2024-03-20 insert otherexecutives Mirana Cheung
2024-03-20 insert otherexecutives Nick Happell
2024-03-20 insert otherexecutives Rhea Hood
2024-03-20 insert otherexecutives Richard Murray
2024-03-20 insert otherexecutives Sakuya Tajima
2024-03-20 insert otherexecutives Sean Murray
2024-03-20 insert otherexecutives Tejvinder Minhas
2024-03-20 insert personal_emails an..@apexgroup.com
2024-03-20 insert personal_emails an..@apexgroup.com
2024-03-20 insert personal_emails el..@apexfs.group
2024-03-20 insert personal_emails ma..@sannegroup.com
2024-03-20 insert personal_emails ma..@apexfs.group
2024-03-20 insert personal_emails sa..@apexfs.group
2024-03-20 delete address 33 St James's Square London SW1Y 4JS
2024-03-20 delete address 4175 Veterans Memorial Highway Suite 202 Ronkonkoma NY 11779 USA
2024-03-20 delete address 4660 La Jolla Village Drive Suites 100 & 200 San Diego, California 92122, USA
2024-03-20 delete address 500 East John Carpenter Fwy Suite 500 Irving Texas 75062
2024-03-20 delete address 555 Madison Avenue Fifth Floor New York, NY 10022
2024-03-20 delete address 597 Fifth Ave, Floor 6 New York, NY 10017 USA
2024-03-20 delete address 6th Floor, Sasol Place, 50 Katerine Street, Sandton, Gauteng, 2146 South Africa
2024-03-20 delete address 801 Brickell Ave 8th Floor Miami FL 33131 USA
2024-03-20 delete address 9 Allée Scheffer L-2520 Luxembourg Luxembourg
2024-03-20 delete address Am Weiher 19 20255 Hamburg Germany
2024-03-20 delete address Fourth Floor, 76 Lower Baggot Street Dublin 2
2024-03-20 delete address H1, Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL
2024-03-20 delete address Kungsgatan 5 111 43 Stockholm
2024-03-20 delete address Level 3, 465 Victoria Avenue Chatswood NSW 2067 Australia
2024-03-20 delete address Office 114, Level 16, Al Khatem Tower, Abu Dhabi Global Market Square, Adgm Square, Al Maryah Island Abu Dhabi United Arab Emirates
2024-03-20 delete address Office 82, Wind Tower Road 1705, Block 317 Diplomatic Area, Manama Bahrain
2024-03-20 delete address PO Box 506534 Office 101 Level 1 Gate Village Building 5 Dubai International Financial Centre Dubai United Arab Emirates
2024-03-20 delete address Suite 1130-333 Bay Street, Toronto, Canada, M5H 2S5
2024-03-20 delete email en..@oicjersey.org
2024-03-20 delete person Am Weiher
2024-03-20 delete person Claudia Bolanos
2024-03-20 delete person David Fowler
2024-03-20 delete person Debbie Lee
2024-03-20 delete person Frederic Bilas
2024-03-20 delete person Guanhua Jiang
2024-03-20 delete person Jeff Pamplin
2024-03-20 delete person Marjorie Bailey
2024-03-20 delete person Martin Smith
2024-03-20 delete person Michael Carrillo
2024-03-20 delete person Pramod Nair
2024-03-20 delete person Renée Tourell
2024-03-20 delete person Samir Pandiri
2024-03-20 delete person Stephen Reilly
2024-03-20 delete person Tony Alfonso
2024-03-20 delete phone +1 201 397 1660
2024-03-20 delete phone +1 212 521 5008
2024-03-20 delete phone +1 212 607 5900
2024-03-20 delete phone +1 415 308 6958
2024-03-20 delete phone +1 650 548 6900
2024-03-20 delete phone +1 831 566 9666
2024-03-20 delete phone +1 908 379 3900
2024-03-20 delete phone +33 187 650 279
2024-03-20 delete phone +353 (0) 873474004
2024-03-20 delete phone +353 19 062 200
2024-03-20 delete phone +44 (0) 1224 502 565
2024-03-20 delete phone +469 607 1401
2024-03-20 delete phone +49 40-555029870
2024-03-20 delete phone +646 457 4830
2024-03-20 delete phone +852 3749 6528
2024-03-20 delete phone +86 139 1762 2553
2024-03-20 delete phone +91 95034 35731
2024-03-20 delete terms_pages_linkeddomain oicjersey.org
2024-03-20 insert address 1st Floor, 322 Witan Gate West, Central Milton Keynes, MK9 1EJ
2024-03-20 insert address 21 Floor, Building 1459, West Tower, Road 4626, Block 346, Bahrain Financial Harbour
2024-03-20 insert address 6th Floor, Sasol Place, 50 Katherine Street, Sandton, Gauteng, 2146 South Africa
2024-03-20 insert address 801 Brickell Avenue, Suite 728 Miami, FL 33131
2024-03-20 insert address Gertrudenstrasse 9. 20095, Hamburg
2024-03-20 insert address Kungsgatan 8 6tr 111 43 Stockholm
2024-03-20 insert address Level 1, East Tower 140 Ann Street Brisbane Qld, 4000
2024-03-20 insert address Level 21, Seoul Finance Center 136, Sejong-daero, Jung-gu, Seoul, Republic of Korea 04520
2024-03-20 insert address Office 705, Salem Street, Abu Dhabi, United Arab Emirates
2024-03-20 insert address Rua Latino Coelho, 87 1050-134 Lisboa
2024-03-20 insert address Suite 1130-333 Bay Street, Toronto, Canada, M5H2R2
2024-03-20 insert email an..@apexgroup.com
2024-03-20 insert email an..@apexgroup.com
2024-03-20 insert email el..@apexfs.group
2024-03-20 insert email en..@jerseyoic.org
2024-03-20 insert email hi..@apexfs.group
2024-03-20 insert email ip..@watermarkconsulting.pt
2024-03-20 insert email jf..@watermarkconsulting.pt
2024-03-20 insert email ma..@sannegroup.com
2024-03-20 insert email ma..@apexfs.group
2024-03-20 insert email nf..@watermarkconsulting.pt
2024-03-20 insert email sa..@apexfs.group
2024-03-20 insert index_pages_linkeddomain holtara.com
2024-03-20 insert person Alex Contreras
2024-03-20 insert person Andreas Grundhöfer
2024-03-20 insert person Angela Bartl
2024-03-20 insert person Chantal Cantin
2024-03-20 insert person Christiane El Habre
2024-03-20 insert person Elizabeth Yoon
2024-03-20 insert person Hiroyuki Kamioka
2024-03-20 insert person Jennifer Oberman
2024-03-20 insert person João Belchior
2024-03-20 insert person Jude Hilton
2024-03-20 insert person Kavitha Ramachandran
2024-03-20 insert person Maria Von Horvath
2024-03-20 insert person Mark Bennett
2024-03-20 insert person Masanori Sakaguchi
2024-03-20 insert person Mirana Cheung
2024-03-20 insert person Nick Happell
2024-03-20 insert person Nuno Santos
2024-03-20 insert person Pedro Alves
2024-03-20 insert person Pierre Weimerskirch
2024-03-20 insert person Rebekka Slotalla
2024-03-20 insert person Rhea Hood
2024-03-20 insert person Richard Murray
2024-03-20 insert person Roberto Camargo Cortese
2024-03-20 insert person Sakuya Tajima
2024-03-20 insert person Sean Murray
2024-03-20 insert person Seth D. Almansi
2024-03-20 insert person Tejvinder Minhas
2024-03-20 insert person Zafar Khan
2024-03-20 insert phone + 1 55 11 4560-2069
2024-03-20 insert phone + 203-293-5101
2024-03-20 insert phone +1 214 393 2961
2024-03-20 insert phone +1 424 248 8091
2024-03-20 insert phone +1-551-228-2508
2024-03-20 insert phone +34 608 225 824
2024-03-20 insert phone +351 912540706
2024-03-20 insert phone +351 916494724
2024-03-20 insert phone +351 966955885
2024-03-20 insert phone +352 26 34 56-90
2024-03-20 insert phone +41 22 354 25 30
2024-03-20 insert phone +44 1534 712599
2024-03-20 insert phone +44 1534 847304
2024-03-20 insert phone +49 175 790 02 96
2024-03-20 insert phone +49 175 967 48 53
2024-03-20 insert phone +81 3 4572 7611
2024-03-20 insert phone +81 3 4572 7622
2024-03-20 insert phone +81 908949 1200
2024-03-20 insert phone 0554088835
2024-03-20 insert registration_number HRB 133171
2024-03-20 insert terms_pages_linkeddomain jerseyoic.org
2024-03-20 update person_description Alice Read => Alice Read
2024-03-20 update person_description Antoinette Kyriacou => Antoinette Kyriacou
2024-03-20 update person_description Bruce Jackson => Bruce Jackson
2024-03-20 update person_description Gary Ayres => Gary Ayres
2024-03-20 update person_description Patrick Cummins => Patrick Cummins
2024-03-20 update person_title Akshay Mohan Thakurdesai: Member of the Executive Committee; Country Head - India => Member of the Executive Committee; Global Head of Ops India and India Country Head
2024-03-20 update person_title Alice Read: Commercial Director, Corporate Services => Country Head, Jersey
2024-03-20 update person_title Anthony O'Driscoll: Member of the Executive Committee; Global Head of Technology => Member of the Executive Committee; Director of Transformation - Cost Optimisation
2024-03-20 update person_title Barry Meyers: Member of the Executive Committee; Chief Transformation and Integrations Officer => Member of the Executive Committee; Chief Integrations Officer
2024-03-20 update person_title Bruce Jackson: Director; Chief of Digital Asset Funds and Business => Member of the Executive Committee; Chief of Digital Asset Funds and Business
2024-03-20 update person_title Chris Mulhern: Member of the Executive Committee; Chief Product & Technology Officer => Member of the Executive Committee; Chief Product and Operations Officer
2024-03-20 update person_title David Rhydderch: Member of the Executive Committee; EMEA - Global Head of Financial Products; Global Head of ManCo => Member of the Executive Committee; Global Head of ManCo; Global Head of Product - Financial Solutions
2024-03-20 update person_title Elaine Chim: Member of the Executive Committee; Global Head of Closed Products => Member of the Executive Committee; Global Head of Product - Closed - Ended Funds
2024-03-20 update person_title Gary Ayres: Member of the Executive Committee; Global Head of Client Relationship Management => Member of the Executive Committee; Head of Client Relationship Management
2024-03-20 update person_title Georges Archibald: Member of the Executive Committee; Americas - Chief Innovation Officer => Member of the Executive Committee; Chief Regional Officer
2024-03-20 update person_title James Burke: Member of the Executive Committee; Head of Europe => Member of the Executive Committee; Head of North Europe
2024-03-20 update person_title Jon Hugill: Member of the Executive Committee; Global Head of Open Ended Product => Member of the Executive Committee; Global Head of Product - Open - Ended Funds
2024-03-20 update person_title Maxwell Johnston: Member of the Executive Committee; Head of M & a => Member of the Executive Committee; Chief of Staff
2024-03-20 update person_title Nitin Khanapurkar: Member of the Executive Committee; Global Head of Governance => Member of the Executive Committee; Global Head of Governance and Internal Audit
2024-03-20 update person_title Renaud Oury: Member of the Executive Committee; Chief Revenue Officer; Chief Revenue & Data Officer, Member of the Apex Group Executive Committee => Chief Growth Officer; Member of the Executive Committee; Chief Revenue & Data Officer, Member of the Apex Group Executive Committee
2024-03-20 update person_title Rosie Guest: Chief Marketing and Communications Officer; Member of the Executive Committee => Member of the Executive Committee; Chief Marketing and Communications Officer ( Maternity Leave )
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-10-07 delete otherexecutives Antonia Powell
2023-10-07 delete otherexecutives Utz Schüller
2023-10-07 delete personal_emails an..@apexfs.com
2023-10-07 insert personal_emails st..@apexgroup.com
2023-10-07 insert publicrelations_emails me..@apexgroup.com
2023-10-07 delete email an..@apexfs.com
2023-10-07 delete person Antonia Powell
2023-10-07 delete person Utz Schüller
2023-10-07 delete phone +1 345 743 6620
2023-10-07 delete phone +31 6 2410 5798
2023-10-07 insert associated_investor Pi Capital
2023-10-07 insert email me..@apexgroup.com
2023-10-07 insert email st..@apexgroup.com
2023-10-07 insert person Stephen Geddes
2023-10-07 insert phone +31 6 52671444
2023-10-07 insert phone +44 7788 748585
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE GEDDES
2023-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARNES
2023-09-04 insert otherexecutives Peter Davison
2023-09-04 insert address 1 N Franklin St Chicago Illinois 60606 USA
2023-09-04 insert address GPO Box 2404 Brisbane QLD 4001
2023-09-04 insert address Hamilton Centre Rodney Way Chelmsford CM1 3BY
2023-09-04 insert email ac..@apexcompliancesolutions.com.au
2023-09-04 insert person Alan Keet
2023-09-04 insert person Andre Le Roux
2023-09-04 insert person Peter Davison
2023-09-04 insert phone +1 312 280 0330
2023-09-04 insert phone +27 21 203 1830
2023-09-04 insert phone +27 21 681 8214
2023-09-04 insert phone +44 20 7398 1521
2023-09-04 insert phone 07 3238 1272
2023-09-04 insert registration_number 43 110 507 858
2023-09-04 insert terms_pages_linkeddomain ncver.edu.au
2023-09-04 update person_title Dominik Becker: Regional Head Business Development for the DACH & Nordic; Head of Business Development, DACH & Nordic => Regional Head Business Development for the DACH & Nordic; Regional Head, Central & Northern Europe - Business Development
2023-08-03 delete chro Vikita Patel
2023-08-03 delete otherexecutives Henk Pieter van Asselt
2023-08-03 delete address 12 Castle Street St Helier, JE2 3RT Jersey
2023-08-03 delete address 6th Floor 140 London Wall London, EC2Y 5DN
2023-08-03 delete person David Potter
2023-08-03 delete person Henk Pieter van Asselt
2023-08-03 delete person Santosh K. Gujadhur
2023-08-03 delete phone +230 404 3939
2023-08-03 delete phone +44 1534 712500
2023-08-03 delete phone +44 1534 847000
2023-08-03 delete phone +61 421 858 439
2023-08-03 delete service_pages_linkeddomain apexfunds.co.uk
2023-08-03 delete solution_pages_linkeddomain apexfunds.co.uk
2023-08-03 insert address 5th Floor 1 Aldermanbury Square London, EC2V 7SB
2023-08-03 insert person Amrita Arvind Divay
2023-08-03 update person_title Debbie Lee: Managing Director, China => Regional Head of Operations - Corporate Solutions, North Asia ( China )
2023-08-03 update person_title Vikita Patel: Member of the Executive Committee; Chief Human Resources Officer => Member of the Executive Committee; Chief Human Resources Officer ( Maternity Leave )
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-01 update website_status FlippedRobots => OK
2023-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06 update website_status OK => FlippedRobots
2023-04-07 delete address BASTION HOUSE 6TH FLOOR 140 LONDON WALL LONDON ENGLAND EC2Y 5DN
2023-04-07 insert address 6TH FLOOR 125 LONDON WALL LONDON UNITED KINGDOM EC2Y 5AS
2023-04-07 update num_mort_charges 2 => 4
2023-04-07 update num_mort_outstanding 0 => 2
2023-04-07 update registered_address
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL KERRY / 20/03/2023
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY ANN KELLY / 20/03/2023
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / APEX CORPORATE AND BUSINESS SERVICES UK (NO.2) LIMITED / 20/03/2023
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM BASTION HOUSE 6TH FLOOR 140 LONDON WALL LONDON EC2Y 5DN ENGLAND
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 13/06/2022
2023-02-22 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES
2023-02-06 update statutory_documents DIRECTOR APPOINTED MR DANIEL MICHAEL KERRY
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038538480003
2023-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038538480004
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
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
2022-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15 delete otherexecutives Kerry Kelly
2022-07-15 update person_title Kerry Kelly: Head => Head of Business Services UK
2022-07-07 insert company_previous_name THROGMORTON UK LIMITED
2022-07-07 update name THROGMORTON UK LIMITED => APEX CORPORATE AND BUSINESS SERVICES UK LIMITED
2022-06-14 update person_title Olivier Richaud: Co - Head of Corporate Solutions, Abu Dhabi => Head of Corporate Solutions, Abu Dhabi
2022-06-13 update statutory_documents COMPANY NAME CHANGED THROGMORTON UK LIMITED CERTIFICATE ISSUED ON 13/06/22
2022-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER
2022-03-14 delete source_ip 80.87.12.23
2022-03-14 insert source_ip 20.50.64.17
2022-03-14 update robots_txt_status www.throgmorton.co.uk: 404 => 200
2021-10-18 update statutory_documents DIRECTOR APPOINTED MRS KERRY ANN KELLY
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM HEWITSON
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-08-07 delete address 6TH FLOOR 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AN
2021-08-07 insert address BASTION HOUSE 6TH FLOOR 140 LONDON WALL LONDON ENGLAND EC2Y 5DN
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 1 => 2
2021-08-07 update registered_address
2021-07-30 delete address 6th Floor 125 Wood Street London EC2V 7AN
2021-07-30 insert address 6th Floor 140 London Wall London EC2Y 5DN
2021-07-30 update primary_contact 6th Floor 125 Wood Street London EC2V 7AN => 6th Floor 140 London Wall London EC2Y 5DN
2021-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038538480002
2021-07-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 05/07/2021
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM 6TH FLOOR 125 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM
2021-05-28 insert about_pages_linkeddomain theapexgroup.com
2021-05-28 insert address 150 E 52nd St Suite #4003 New York, 10022
2021-05-28 insert career_pages_linkeddomain theapexgroup.com
2021-05-28 insert client_pages_linkeddomain theapexgroup.com
2021-05-28 insert management_pages_linkeddomain theapexgroup.com
2021-05-28 insert phone +1 (212) 521-5011
2021-05-28 update person_title Jon Hanifan: Deputy Head; Member of the Directors and Senior Leadership Team => Head of Throgmorton USA; Deputy Head; Member of the Directors and Senior Leadership Team
2021-04-12 delete person Eric Koolen
2021-04-12 delete phone +61 2 7201 9001
2021-04-12 insert person Julie Ferguson
2021-04-12 insert service_pages_linkeddomain theapexgroup.com
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete person Jakob Thuesen
2020-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-10-03 delete person Howard Eisen
2020-10-03 delete phone +1 (212) 254 1917
2020-10-03 insert person James Painter
2020-10-03 insert person Jason Meklinsky
2020-10-03 insert person Leila Allger
2020-10-03 insert phone +1(646) 517-1029
2020-10-03 update person_title Daniel Kerry: Head of VAT; Member of the Directors and Senior Leadership Team => Head of Tax; Member of the Directors and Senior Leadership Team
2020-10-03 update person_title Jon Hanifan: Deputy Head; Head of Tax; Member of the Directors and Senior Leadership Team => Deputy Head; Member of the Directors and Senior Leadership Team
2020-09-21 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE BUTLER
2020-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK ATHERTON
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-18 update statutory_documents SECOND FILING OF AP01 FOR MARK RENNISON ATHERTON
2020-06-08 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-27 update person_description Andrew Philip => Andrew Philip
2020-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-04-27 update statutory_documents DIVIDEND 01/04/2020
2020-04-26 delete phone +1 (929)509 4254
2020-04-26 insert phone +1 (212) 254 1917
2020-04-26 update person_title Howard Eisen: Head of Sales, Americas => Head of Business Development, Americas
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD MONTAGU
2019-11-24 update person_title Jon Hanifan: Head of Business Tax; Deputy Head; Member of the Directors and Senior Leadership Team => Deputy Head; Head of Tax; Member of the Directors and Senior Leadership Team
2019-10-25 update person_title Neil Oliver: Head of Tax; Member of the Directors and Senior Leadership Team => Tax Director - Technical & Advisory; Tax Director; Member of the Directors and Senior Leadership Team
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 01/07/2019
2019-08-26 delete career_pages_linkeddomain smartrecruiters.com
2019-08-26 delete person James Painter
2019-08-26 delete terms_pages_linkeddomain apexfundservices.com
2019-08-26 insert terms_pages_linkeddomain theapexgroup.com
2019-08-26 update person_title Simon Jeffery: Head of Financial Modelling; Chartered Management Accountant; Member of the Management Team => Financial; Head of Financial Modelling; Chartered Management Accountant; Member of the Management Team
2019-08-07 delete address 6TH FLOOR 65 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7NQ
2019-08-07 insert address 6TH FLOOR 125 WOOD STREET LONDON UNITED KINGDOM EC2V 7AN
2019-08-07 update account_ref_day 30 => 31
2019-08-07 update account_ref_month 6 => 12
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 0 => 1
2019-08-07 update registered_address
2019-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-27 delete ceo Adam Hewitson
2019-07-27 insert otherexecutives Adam Hewitson
2019-07-27 insert otherexecutives Jon Hanifan
2019-07-27 delete address 65 Gresham Street London EC2V 7NQ
2019-07-27 delete person Arron Fitzgerald
2019-07-27 delete phone +44 (0) 207 332 0973
2019-07-27 delete terms_pages_linkeddomain linkassetservices.com
2019-07-27 delete terms_pages_linkeddomain linkgroup.com
2019-07-27 delete vat 191 2290 17
2019-07-27 insert address 6th Floor 125 Wood Street London EC2V 7AN
2019-07-27 insert person Jakob Thuesen
2019-07-27 insert terms_pages_linkeddomain apexfundservices.com
2019-07-27 insert vat 324 6215 26
2019-07-27 update person_title Adam Hewitson: Member of the Directors and Senior Leadership Team; in 2010 As Legal Counsel; Chief Executive Officer => Head; Member of the Directors and Senior Leadership Team; in 2010 As Legal Counsel
2019-07-27 update person_title Jon Hanifan: Head of Business Tax and Deputy CEO; Member of the Directors and Senior Leadership Team => Head of Business Tax; Deputy Head; Member of the Directors and Senior Leadership Team
2019-07-27 update primary_contact 65 Gresham Street London EC2V 7NQ => 6th Floor 125 Wood Street London EC2V 7AN
2019-07-15 update statutory_documents ALTER ARTICLES 26/06/2019
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038538480002
2019-07-01 update statutory_documents CURRSHO FROM 30/06/2020 TO 31/12/2019
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINK GROUP CORPORATE DIRECTOR LIMITED
2019-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINK GROUP CORPORATE SECRETARY LIMITED
2019-06-26 delete general_emails in..@throgmorton.co.uk
2019-06-26 delete otherexecutives James Devon
2019-06-26 insert otherexecutives Andrew Philip
2019-06-26 delete address 6th Floor, 65 Gresham Street 33 St James's Square London London EC2V 7NQ
2019-06-26 delete email in..@throgmorton.co.uk
2019-06-26 delete person James Devon
2019-06-26 delete person Sharleen Purvis
2019-06-26 delete person Stephen Wisbey
2019-06-26 insert address 6th Floor, 125 Wood Street 33 St James's Square London London EC2V 7AN
2019-06-26 insert email dp..@throgmorton.co.uk
2019-06-26 insert person Andrew Philip
2019-06-26 insert person Lauri Cox
2019-06-26 insert person Limor Gonen
2019-06-26 insert person Simon Jeffery
2019-06-26 insert person Virginia Freeman
2019-06-26 update person_description Adam Hewitson => Adam Hewitson
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2019-01-09 update person_title Arron Fitzgerald: Senior Tax Manager; Personal Tax Specialist; Member of the Management Team => Personal Tax Specialist; Member of the Management Team; Head of Private Client Tax
2018-12-17 update statutory_documents DIRECTOR APPOINTED MR ADAM HEWITSON
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-03-31
2018-10-21 delete ceo Andrew Rubio
2018-10-21 delete coo Adam Hewitson
2018-10-21 insert ceo Adam Hewitson
2018-10-21 insert chairman Andrew Rubio
2018-10-21 update person_title Adam Hewitson: Chief Operating Officer; Legal Counsel; Member of the Directors and Senior Leadership Team; Deputy CEO => Legal Counsel; Member of the Directors and Senior Leadership Team; Chief Executive Officer
2018-10-21 update person_title Andrew Rubio: CEO; Member of the Directors and Senior Leadership Team => Member of the Directors and Senior Leadership Team; Non - Executive Chairman
2018-10-21 update person_title Jon Hanifan: Head of Business Tax; Member of the Directors and Senior Leadership Team => Head of Business Tax and Deputy CEO; Member of the Directors and Senior Leadership Team
2018-10-21 update person_title Tom Loveridge: Chartered Accountant; Associate Director; Accounting; Member of the Management Team => Chartered Accountant; Associate Director
2018-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-19 insert otherexecutives Faher Mahmood
2018-09-19 update person_title Daniel Kerry: Tax Director; Member of the Directors and Senior Leadership Team => Head of VAT; Member of the Directors and Senior Leadership Team
2018-09-19 update person_title Faher Mahmood: Accounting; Member of the Management Team; Business Unit Leader => Member of the Directors and Senior Leadership Team; Business Unit Director
2018-09-19 update person_title Jon Hanifan: Tax Director; Member of the Directors and Senior Leadership Team => Head of Business Tax; Member of the Directors and Senior Leadership Team
2018-06-08 update account_ref_day 31 => 30
2018-06-08 update account_ref_month 12 => 6
2018-05-25 update statutory_documents ADOPT ARTICLES 12/04/2018
2018-05-17 update statutory_documents CURRSHO FROM 31/12/2018 TO 30/06/2018
2018-04-26 delete terms_pages_linkeddomain allaboutcookies.org
2018-04-26 insert phone 0303 123 1113
2018-04-26 insert terms_pages_linkeddomain ico.org.uk
2018-04-26 insert terms_pages_linkeddomain linkassetservices.com
2018-04-26 insert terms_pages_linkeddomain linkgroup.com
2017-12-26 insert career_pages_linkeddomain smartrecruiters.com
2017-12-26 update person_title James Devon: Business Development; Head of Business Development; Member of the Management Team => Head of Business Development
2017-12-10 delete address 17 ROCHESTER ROW LONDON SW1P 1QT
2017-12-10 insert address 6TH FLOOR 65 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7NQ
2017-12-10 update registered_address
2017-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALAN MONTAGU / 03/11/2017
2017-11-20 delete about_pages_linkeddomain capitaassetservices.com
2017-11-20 delete about_pages_linkeddomain dotagency.co.uk
2017-11-20 delete address 17 Rochester Row London SW1P 1QT England
2017-11-20 delete address 1st Floor, 40 Dukes Place 33 St James's Square London London
2017-11-20 delete career_pages_linkeddomain capitaassetservices.com
2017-11-20 delete career_pages_linkeddomain dotagency.co.uk
2017-11-20 delete casestudy_pages_linkeddomain capitaassetservices.com
2017-11-20 delete casestudy_pages_linkeddomain dotagency.co.uk
2017-11-20 delete client Capita plc
2017-11-20 delete client_pages_linkeddomain capitaassetservices.com
2017-11-20 delete client_pages_linkeddomain dotagency.co.uk
2017-11-20 delete contact_pages_linkeddomain capitaassetservices.com
2017-11-20 delete contact_pages_linkeddomain dotagency.co.uk
2017-11-20 delete index_pages_linkeddomain capitaassetservices.com
2017-11-20 delete index_pages_linkeddomain dotagency.co.uk
2017-11-20 delete management_pages_linkeddomain capitaassetservices.com
2017-11-20 delete management_pages_linkeddomain dotagency.co.uk
2017-11-20 delete phone +44 (0) 207 954 9628
2017-11-20 delete service_pages_linkeddomain capitaassetservices.com
2017-11-20 delete service_pages_linkeddomain dotagency.co.uk
2017-11-20 delete terms_pages_linkeddomain capitaassetservices.com
2017-11-20 delete terms_pages_linkeddomain dotagency.co.uk
2017-11-20 delete vat 618 1841 40
2017-11-20 insert address 65 Gresham Street London EC2V 7NQ
2017-11-20 insert address 6th Floor, 65 Gresham Street 33 St James's Square London London EC2V 7NQ
2017-11-20 insert vat 191 2290 17
2017-11-20 update primary_contact 17 Rochester Row London SW1P 1QT England => 65 Gresham Street London EC2V 7NQ
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RENNISON ATHERTON / 03/11/2017
2017-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 13/10/2017
2017-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 17 ROCHESTER ROW LONDON SW1P 1QT
2017-11-03 update statutory_documents CORPORATE DIRECTOR APPOINTED LINK GROUP CORPORATE DIRECTOR LIMITED
2017-11-03 update statutory_documents CORPORATE SECRETARY APPOINTED LINK GROUP CORPORATE SECRETARY LIMITED
2017-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAPITA CORPORATE DIRECTOR LIMITED
2017-11-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAPITA GROUP SECRETARY LIMITED
2017-10-20 insert person Jon Hanifan
2017-10-20 update person_title Arron Fitzgerald: Tax Manager; Personal Tax Specialist; Member of the Management Team => Senior Tax Manager; Personal Tax Specialist; Member of the Management Team
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN
2017-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / THROGMORTON UK (NO.2) LIMITED / 01/08/2017
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
2017-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19 insert otherexecutives Dimitri Umnov
2017-05-19 delete address 33 St James's Square London SW1Y 4JS
2017-05-19 delete address 675 Third Avenue 21st Floor New York NY 10017
2017-05-19 delete fax +44 (0) 207 489 5848
2017-05-19 insert address 11 Bon Accord Crescent Aberdeen AB11 6DE
2017-05-19 insert address 1st Floor, 40 Dukes Place 33 St James's Square London London
2017-05-19 insert phone +44 (0) 1224 502 565
2017-05-19 insert phone +44 (0) 207 954 9628
2017-05-19 update person_title Adam Shoosmith: Accounting; Member of the Management Team; Business Unit Director => Business Unit Director
2017-05-19 update person_title Dimitri Umnov: Chartered Accountant; Senior Manager; Accounting; Member of the Management Team => Chartered Accountant; Associate Director; Accounting; Member of the Management Team
2017-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN COOPER
2017-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL FISH
2017-03-02 update statutory_documents DIRECTOR APPOINTED MR HOWARD ALAN MONTAGU
2017-03-01 update statutory_documents DIRECTOR APPOINTED MR MARK RENNISON ATHERTON
2017-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GANPATSINGH
2017-02-05 delete otherexecutives Andrew Rubio
2017-02-05 insert ceo Andrew Rubio
2017-02-05 insert managingdirector Steve Muir
2017-02-05 insert otherexecutives James Devon
2017-02-05 insert otherexecutives Kerry Kelly
2017-02-05 insert otherexecutives Tom Loveridge
2017-02-05 delete career_pages_linkeddomain hays.co.uk
2017-02-05 insert person Dimitri Umnov
2017-02-05 insert person James Devon
2017-02-05 insert person Sarah Still
2017-02-05 insert person Stephen Wisbey
2017-02-05 insert person Steve Muir
2017-02-05 insert person Tom Loveridge
2017-02-05 update person_description Kerry Kelly => Kerry Kelly
2017-02-05 update person_title Adam Hewitson: Chief Operating Officer; Legal Counsel => Chief Operating Officer; Member of the Directors and Senior Leadership Team; Deputy CEO
2017-02-05 update person_title Andrew Rubio: Director => CEO; Member of the Directors and Senior Leadership Team
2017-02-05 update person_title David Holder: Payroll Supervisor => Payroll; Payroll Manager; Member of the Management Team
2017-02-05 update person_title Faher Mahmood: Accounting and Financial Regulation; Business Unit Leader => Accounting; Business Unit Leader; Member of the Management Team
2017-02-05 update person_title Kerry Kelly: Senior VAT Manager => Business Development Director; Member of the Directors and Senior Leadership Team
2017-02-05 update person_title Ranjan Kumar: Accounting and Financial Regulation; Business Unit Director => Member of the Directors and Senior Leadership Team; Business Unit Director
2017-02-05 update person_title Sharleen Purvis: Payroll; Payroll Management => Member of the Directors and Senior Leadership Team; Head of Payroll; Payroll Management
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-10 insert person Arron Fitzgerald
2016-07-10 insert person James Painter
2016-07-10 insert person Sharleen Purvis
2016-05-11 insert person Tracey Robb
2016-05-11 update person_description Adam Hewitson => Adam Hewitson
2016-05-11 update person_title Rachel Barker: Accounting and Financial Regulation; Manager - Accounts => Manager - Accounts
2016-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CLELAND
2015-11-09 delete address 17 ROCHESTER ROW LONDON UNITED KINGDOM SW1P 1QT
2015-11-09 insert address 17 ROCHESTER ROW LONDON SW1P 1QT
2015-11-09 update account_category TOTAL EXEMPTION SMALL => FULL
2015-11-09 update accounts_last_madeup_date 2013-09-30 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-27 update statutory_documents 30/09/15 FULL LIST
2015-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02 update person_title Catherine Watt: Head of HR & Payroll Services; HR and Payroll => Head of HR & Payroll Services
2015-09-02 update person_title Mark Morgan: Accounting and Financial Regulation; Business Unit Leader => Business Unit Leader
2015-09-02 update person_title Yvonne Pownall: HR Manager; HR and Health & Safety; Member of the Human Resources Department With a Strong Generalist HR => HR Manager; Member of the Human Resources Department With a Strong Generalist HR
2014-12-29 delete address 4th Floor, Reading Bridge House, George Street, Reading RG1 8LS England
2014-12-29 insert address 17 Rochester Row London SW1P 1QT England
2014-12-29 update primary_contact 4th Floor, Reading Bridge House, George Street, Reading RG1 8LS England => 17 Rochester Row London SW1P 1QT England
2014-12-07 delete address 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS
2014-12-07 insert address 17 ROCHESTER ROW LONDON UNITED KINGDOM SW1P 1QT
2014-12-07 update registered_address
2014-11-27 update person_description Catherine Watt => Catherine Watt
2014-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS
2014-11-07 update account_ref_day 30 => 31
2014-11-07 update account_ref_month 9 => 12
2014-11-07 update accounts_next_due_date 2015-06-30 => 2015-09-30
2014-11-07 update returns_last_madeup_date 2013-10-06 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-11-03 => 2015-10-28
2014-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ASHLEY COOPER / 16/09/2014
2014-10-30 delete vat 974996243
2014-10-30 insert about_pages_linkeddomain capitaassetservices.com
2014-10-30 insert career_pages_linkeddomain capitaassetservices.com
2014-10-30 insert casestudy_pages_linkeddomain capitaassetservices.com
2014-10-30 insert client Capita plc
2014-10-30 insert client_pages_linkeddomain capitaassetservices.com
2014-10-30 insert contact_pages_linkeddomain capitaassetservices.com
2014-10-30 insert index_pages_linkeddomain capitaassetservices.com
2014-10-30 insert management_pages_linkeddomain capitaassetservices.com
2014-10-30 insert service_pages_linkeddomain capitaassetservices.com
2014-10-30 insert terms_pages_linkeddomain capitaassetservices.com
2014-10-30 insert vat 618 1841 40
2014-10-30 update person_description Adam Shoosmith => Adam Shoosmith
2014-10-30 update person_description Gracie Duncan => Gracie Duncan
2014-10-30 update person_description Katrina Christensen NDA => Katrina Christensen NDA
2014-10-30 update person_description Rachel Barker => Rachel Barker
2014-10-30 update person_description Ranjan Kumar => Ranjan Kumar
2014-10-30 update person_description Sara Selvarajah => Sara Selvarajah
2014-10-30 update person_description Yvonne Pownall => Yvonne Pownall
2014-10-28 update statutory_documents 30/09/14 FULL LIST
2014-10-07 update num_mort_outstanding 1 => 0
2014-10-07 update num_mort_satisfied 0 => 1
2014-10-07 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-09-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-26 update statutory_documents ADOPT ARTICLES 16/09/2014
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR JUSTIN ASHLEY COOPER
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR MARK JAMES CLELAND
2014-09-24 update statutory_documents DIRECTOR APPOINTED MR NIGEL TIMOTHY FISH
2014-09-24 update statutory_documents CORPORATE DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED
2014-09-24 update statutory_documents CORPORATE SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED
2014-09-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM HEWITSON
2014-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GANPATSINGH / 08/08/2014
2014-08-17 insert address 4th Floor, Reading Bridge House, George Street, Reading RG1 8LS England
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-12 update person_title Faher Mahmood: Business Unit Leader Designate; Accounting and Financial Regulation => Accounting and Financial Regulation; Business Unit Leader
2014-02-12 delete otherexecutives Carolyn Twist
2014-02-12 delete person Carolyn Twist
2013-12-02 update person_title Yvonne Pownall: HR Manager; Member of the Human Resources Department With a Strong Generalist HR => HR Manager; HR and Health & Safety; Member of the Human Resources Department With a Strong Generalist HR
2013-11-07 delete address 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE ENGLAND RG1 8LS
2013-11-07 insert address 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING BERKSHIRE RG1 8LS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-06 => 2013-10-06
2013-11-07 update returns_next_due_date 2013-11-03 => 2014-11-03
2013-10-31 update statutory_documents 06/10/13 FULL LIST
2013-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 06/10/2013
2013-10-15 update person_title David Holder: Payroll; Payroll Manager => Payroll Supervisor; Payroll; Payroll Manager
2013-10-15 update person_title Faher Mahmood: Accounting and Financial Regulation; Manager - Accounts => Business Unit Leader Designate; Accounting and Financial Regulation
2013-10-03 delete person Nelson Walters
2013-08-18 delete source_ip 94.143.104.67
2013-08-18 insert source_ip 80.87.12.23
2013-07-08 insert career_pages_linkeddomain hays.co.uk
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-10-06 => 2012-10-06
2013-06-23 update returns_next_due_date 2012-11-03 => 2013-11-03
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-13 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-23 insert person Carolyn Twist
2013-01-16 update person_title Sara Selvarajah
2012-12-23 insert coo Adam Hewitson
2012-12-23 update person_title Adam Hewitson
2012-12-23 update person_title Kerry Kelly
2012-11-15 insert person Neil Oliver
2012-10-30 update statutory_documents 06/10/12 FULL LIST
2012-10-24 insert person David Holder
2012-07-04 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents SECRETARY APPOINTED MR ADAM HEWITSON
2011-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAYANA BHARTI
2011-10-28 update statutory_documents 06/10/11 FULL LIST
2011-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2011-07-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 06/10/10 FULL LIST
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PELLOW
2009-11-24 update statutory_documents ADOPT ARTICLES 20/11/2009
2009-11-04 update statutory_documents 06/10/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUBIO / 06/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PELLOW / 06/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER GANPATSINGH / 06/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROWN / 06/10/2009
2009-11-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAYANA BHARTI / 06/10/2009
2009-07-22 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-10-09 update statutory_documents RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-02-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-25 update statutory_documents RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 42 PORTMAN ROAD READING RG30 1EA
2007-07-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-05 update statutory_documents COMPANY NAME CHANGED THROGMORTON SECRETARIES LIMITED CERTIFICATE ISSUED ON 05/07/07
2007-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 42-44 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2007-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 42 PORTMAN ROAD READING BERKSHIRE RG30 1EA
2006-10-26 update statutory_documents RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-23 update statutory_documents SECRETARY RESIGNED
2006-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-25 update statutory_documents RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-15 update statutory_documents NEW SECRETARY APPOINTED
2005-03-15 update statutory_documents NEW SECRETARY APPOINTED
2005-03-15 update statutory_documents SECRETARY RESIGNED
2004-10-27 update statutory_documents RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-30 update statutory_documents RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2003-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-20 update statutory_documents RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-11-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 33 THROGMORTON STREET LONDON EC2N 2BR
2002-08-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-30 update statutory_documents RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents NEW SECRETARY APPOINTED
2001-10-02 update statutory_documents DIRECTOR RESIGNED
2001-10-02 update statutory_documents DIRECTOR RESIGNED
2001-10-02 update statutory_documents SECRETARY RESIGNED
2001-07-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-13 update statutory_documents RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-10-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-11-26 update statutory_documents S386 DIS APP AUDS 02/11/99
1999-11-26 update statutory_documents S80A AUTH TO ALLOT SEC 02/11/99
1999-11-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
1999-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION