CYTEC SOLUTIONS - History of Changes


DateDescription
2025-05-11 delete ceo Nick Chinn
2025-05-11 delete chiefcommercialofficer Shervin Binesh
2025-05-11 delete managingdirector Richard Nelson
2025-05-11 insert ceo Shervin Binesh
2025-05-11 insert chairman Nick Chinn
2025-05-11 update person_title Nick Chinn: CEO => Executive Chairman
2025-05-11 update person_title Richard Nelson: Managing Director => Strategic Advisor to Board
2025-05-11 update person_title Shervin Binesh: Commercial Director => Chief Executive Officer
2025-05-11 update website_status IndexPageFetchError => OK
2025-03-09 update website_status OK => IndexPageFetchError
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-30 delete email dp..@sopro.io
2024-06-30 delete terms_pages_linkeddomain sopro.io
2024-06-30 insert terms_pages_linkeddomain zoominfo.com
2024-06-30 insert vat 733 520 164
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-03 insert email dp..@sopro.io
2023-06-03 insert terms_pages_linkeddomain sopro.io
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-05-01 update statutory_documents 03/04/23 STATEMENT OF CAPITAL GBP 310090.21
2023-04-19 delete email dp..@sopro.io
2023-04-19 delete terms_pages_linkeddomain sopro.io
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-14 update statutory_documents SECOND FILING OF AP01 FOR MR SHERVIN BINESH
2023-01-30 update statutory_documents DIRECTOR APPOINTED MR SHERVIN BINESH
2023-01-14 insert email dp..@sopro.io
2023-01-14 insert terms_pages_linkeddomain sopro.io
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-10 delete person Fiona Parry
2022-07-11 insert person Fiona Parry
2022-05-10 delete person Kevin Lane
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-03-10 insert person Kevin Lane
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA MARY CHINN
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS MARK CHINN / 19/07/2017
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-05-04 update statutory_documents 23/03/21 STATEMENT OF CAPITAL GBP 310088.32
2021-02-19 insert person Shervin Binesh
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 delete about_pages_linkeddomain t.co
2021-01-19 delete contact_pages_linkeddomain t.co
2021-01-19 delete index_pages_linkeddomain t.co
2021-01-19 delete management_pages_linkeddomain t.co
2021-01-19 delete terms_pages_linkeddomain t.co
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-12-18 update statutory_documents DIRECTOR APPOINTED MISS SHELLEY GOFF
2019-12-18 update statutory_documents 13/12/19 STATEMENT OF CAPITAL GBP 310087.18
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
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 delete company_previous_name BESTPIPE LIMITED
2019-06-10 insert otherexecutives Shelley Goff
2019-06-10 update person_title Shelley Goff: Director of Client Relationships => Client Services Director
2019-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-03 delete index_pages_linkeddomain atkinsglobal.com
2019-02-03 delete index_pages_linkeddomain octopusinvestments.com
2019-02-03 insert alias Cytec Solutions Ltd.
2019-02-03 insert index_pages_linkeddomain t.co
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
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-11 delete person Lee Watts
2018-06-11 delete person Nisha Shenoy
2018-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-18 insert address City Reach, Greenwich View Place, London, E14 9NN, United Kingdom
2018-04-18 insert alias Cytec Solutions Limited
2018-04-18 insert contact_pages_linkeddomain cytecsolutions.co.uk
2018-04-18 insert phone 020 7001 0600
2018-04-18 insert registration_number 3754429
2018-04-16 update statutory_documents 30/01/18 STATEMENT OF CAPITAL GBP 250075.5
2018-03-11 delete person Shwetha Shankar
2018-02-02 update statutory_documents 02/02/18 STATEMENT OF CAPITAL GBP 250070.39
2017-12-12 update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 250069.88
2017-10-15 delete source_ip 87.117.248.22
2017-10-15 insert source_ip 95.131.252.174
2017-10-15 update robots_txt_status www.cytecsolutions.com: 404 => 200
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-02 update website_status FlippedRobots => OK
2017-09-02 delete address Suite 4 7th Floor City Reach Greenwich View Place London E14 9NN
2017-09-02 delete alias Cytec Solutions
2017-09-02 delete associated_investor Octopus Investments
2017-09-02 delete index_pages_linkeddomain atkinsglobal.com
2017-09-02 delete index_pages_linkeddomain linkedin.com
2017-09-02 delete index_pages_linkeddomain octopusinvestments.com
2017-09-02 delete index_pages_linkeddomain twitter.com
2017-09-02 delete index_pages_linkeddomain vitecgroup.com
2017-09-02 delete industry_tag software
2017-09-02 delete person Simon Hurley
2017-09-02 delete source_ip 212.48.82.26
2017-09-02 insert source_ip 87.117.248.22
2017-09-02 update description
2017-09-02 update primary_contact Suite 4 7th Floor City Reach Greenwich View Place London E14 9NN => null
2017-09-02 update robots_txt_status www.cytecsolutions.com: 200 => 404
2017-08-14 update website_status FailedRobots => FlippedRobots
2017-06-21 update website_status FlippedRobots => FailedRobots
2017-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-06-18 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 250067.83
2017-05-20 update website_status OK => FlippedRobots
2017-02-04 delete phone +44 (0) 845 680 7531
2017-02-04 insert person Simon Hurley
2017-02-04 insert phone +44 (0) 20 7001 0600
2016-12-19 delete address 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF
2016-12-19 insert address CITY REACH 5 GREENWICH VIEW PLACE LONDON ENGLAND E14 9NN
2016-12-19 update registered_address
2016-12-09 delete address 6 Beatty House Admirals Way London E14 9UF
2016-12-09 insert address Suite 4 7th Floor City Reach Greenwich View Place London E14 9NN
2016-12-09 update primary_contact 6 Beatty House Admirals Way London E14 9UF => Suite 4 7th Floor City Reach Greenwich View Place London E14 9NN
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 update person_description Roz Nazerian => Roz Nazerian
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-10 update website_status DomainNotFound => OK
2016-06-07 update returns_last_madeup_date 2015-04-19 => 2016-04-19
2016-06-07 update returns_next_due_date 2016-05-17 => 2017-05-17
2016-05-27 update statutory_documents 19/04/16 FULL LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-12-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-11 insert email sh..@cytecsolutions.com
2015-09-11 insert person Shelley Goff
2015-06-07 update returns_last_madeup_date 2014-04-19 => 2015-04-19
2015-06-07 update returns_next_due_date 2015-05-17 => 2016-05-17
2015-05-20 update statutory_documents 19/04/15 FULL LIST
2015-03-26 update website_status Disallowed => OK
2015-03-26 delete alias Cytec Solutions Limited
2015-03-26 delete industry_tag software application development and information systems
2015-03-26 delete source_ip 95.154.200.130
2015-03-26 insert associated_investor Octopus Investments
2015-03-26 insert index_pages_linkeddomain linkedin.com
2015-03-26 insert index_pages_linkeddomain octopusinvestments.com
2015-03-26 insert index_pages_linkeddomain twitter.com
2015-03-26 insert index_pages_linkeddomain vitecgroup.com
2015-03-26 insert source_ip 212.48.82.26
2015-03-26 update robots_txt_status www.cytecsolutions.com: 404 => 200
2015-02-26 update website_status FlippedRobots => Disallowed
2015-02-05 update website_status OK => FlippedRobots
2015-01-15 update statutory_documents DIRECTOR APPOINTED MISS ROZANA NAZERIAN
2015-01-14 update statutory_documents DIRECTOR APPOINTED MR JOHN LIAM ALEXANDER ROUNDHILL
2015-01-09 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN NELSON
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
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address 6 BEATTY HOUSE ADMIRALS WAY LONDON UNITED KINGDOM E14 9UF
2014-07-07 insert address 6 BEATTY HOUSE ADMIRALS WAY LONDON E14 9UF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-19 => 2014-04-19
2014-07-07 update returns_next_due_date 2014-05-17 => 2015-05-17
2014-06-10 update statutory_documents 19/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-19 => 2013-04-19
2013-06-26 update returns_next_due_date 2013-05-17 => 2014-05-17
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-04-19 => 2012-04-19
2013-06-21 update returns_next_due_date 2012-05-17 => 2013-05-17
2013-05-09 update statutory_documents 19/04/13 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 19/04/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 3A HARTLEPOOL COURT FISHGUARD WAY LONDON E16 2RL UNITED KINGDOM
2011-05-24 update statutory_documents 19/04/11 FULL LIST
2011-05-24 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 60
2011-05-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEST4BUSINESS LIMITED
2010-10-27 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-08-19 update statutory_documents 19/04/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARK CHINN / 19/04/2010
2010-04-21 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEST4BUSINESS LIMITED / 19/04/2010
2009-11-04 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-06-08 update statutory_documents RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2008 FROM ROYAL DOCKS BUSINESS CENTRE 4 UNIVERSITY WAY LONDON E16 2RD
2008-04-23 update statutory_documents RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30 update statutory_documents RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-07 update statutory_documents RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-17 update statutory_documents NEW SECRETARY APPOINTED
2005-06-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-17 update statutory_documents RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23 update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-04-18 update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-04-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-04-30 update statutory_documents RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-20 update statutory_documents RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-05-14 update statutory_documents S-DIV 30/06/00
2001-05-14 update statutory_documents NC INC ALREADY ADJUSTED 30/06/00
2001-05-14 update statutory_documents RES
2001-05-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-02-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-04 update statutory_documents NEW SECRETARY APPOINTED
2000-10-04 update statutory_documents SECRETARY RESIGNED
2000-05-15 update statutory_documents RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-13 update statutory_documents NEW SECRETARY APPOINTED
1999-12-13 update statutory_documents DIRECTOR RESIGNED
1999-12-13 update statutory_documents SECRETARY RESIGNED
1999-07-21 update statutory_documents COMPANY NAME CHANGED BESTPIPE LIMITED CERTIFICATE ISSUED ON 22/07/99
1999-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-05-25 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-25 update statutory_documents NEW SECRETARY APPOINTED
1999-05-25 update statutory_documents DIRECTOR RESIGNED
1999-05-25 update statutory_documents SECRETARY RESIGNED
1999-04-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION