DE LA RUE - History of Changes


DateDescription
2024-04-05 delete cfo Rob Harding
2024-04-05 delete otherexecutives Andrew Clint
2024-04-05 delete otherexecutives Charles Andrews
2024-04-05 delete otherexecutives Margaret Rice-Jones
2024-04-05 delete otherexecutives Rob Harding
2024-04-05 insert otherexecutives Brian Small
2024-04-05 delete person Andrew Clint
2024-04-05 delete person Charles Andrews
2024-04-05 delete person Margaret Rice-Jones
2024-04-05 delete person Rob Harding
2024-04-05 insert person Brian Small
2024-04-05 update person_title Nick Bray: Audit Committee ( Chairman ); Independent Non - Executive Director; Member of the Nomination Committee Are; Member of the Remuneration Committee Are; Chairman of the Audit Committee Are; Member of the Ethics Committee => Senior Independent Non - Executive Director; Member of the Audit Committee Are; Member of the Nomination Committee Are; Member of the Remuneration Committee Are; Member of the Ethics Committee
2023-11-13 update statutory_documents 13/10/23 STATEMENT OF CAPITAL GBP 89008179.68
2023-10-07 update accounts_last_madeup_date 2022-03-26 => 2023-03-25
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-02 update statutory_documents 19/09/23 STATEMENT OF CAPITAL GBP 89007911.4
2023-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/23
2023-09-19 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-09-08 update statutory_documents DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL
2023-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET RICE-JONES
2023-08-14 delete otherexecutives Catherine Ashton
2023-08-14 insert otherexecutives Dean Moore
2023-08-14 delete person Catherine Ashton
2023-08-14 insert address One Bartholomew Place London EC1A 7BL
2023-08-14 insert person Dean Moore
2023-08-14 insert phone +44 (0)20 7220 0500
2023-08-14 update person_title Ruth Euling: Executive Director and Managing Director, Currency; Member of the Risk Committee; Member of the Executive Leadership Team => Executive Director and Managing Director, Currency; Member of the Risk Committee; Dean Moore; Member of the Executive Leadership Team
2023-08-07 update num_mort_charges 0 => 1
2023-08-07 update num_mort_outstanding 0 => 1
2023-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARDING
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-07-06 update statutory_documents 12/06/23 STATEMENT OF CAPITAL GBP 88886766.15
2023-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038341250001
2023-06-29 update statutory_documents DIRECTOR APPOINTED MR DEAN RODERICK MOORE
2023-06-13 update statutory_documents 15/05/23 STATEMENT OF CAPITAL GBP 88807853.05
2023-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE ASHTON
2023-05-22 insert chairman Clive Whiley
2023-05-22 insert chieflegalofficer Jon Messent
2023-05-22 insert otherexecutives Charles Andrews
2023-05-22 insert otherexecutives Griffin Mining
2023-05-22 insert secretary Jon Messent
2023-05-22 delete address 8333 NW 53rd St, Doral, FL 33166, USA
2023-05-22 delete phone +1 800-998-5775
2023-05-22 insert person Charles Andrews
2023-05-22 insert person Clive Whiley
2023-05-22 insert person Griffin Mining
2023-05-22 insert person Jon Messent
2023-05-22 update statutory_documents DIRECTOR APPOINTED MR CLIVE PETER WHILEY
2023-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LOOSEMORE
2023-04-17 update statutory_documents SECRETARY APPOINTED JON MESSENT
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GRAHAM VACHER / 04/04/2023
2023-04-17 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 88806680.634
2023-04-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBIN BELLHOUSE
2023-04-07 update accounts_last_madeup_date 2021-03-27 => 2022-03-26
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-02 delete email cu..@delarue.com
2022-12-02 delete fax +44 (0)1256 605196
2022-12-02 insert about_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert career_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert casestudy_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert contact_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert index_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert management_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert product_pages_linkeddomain hubspotusercontent-na1.net
2022-12-02 insert terms_pages_linkeddomain hubspotusercontent-na1.net
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR MARK HOAD
2022-09-24 delete chieflegalofficer Jane Hyde
2022-09-24 delete otherexecutives Maria da Cunha
2022-09-24 delete secretary Jane Hyde
2022-09-24 insert otherexecutives Mark Hoad
2022-09-24 delete person Jane Hyde
2022-09-24 delete person Maria da Cunha
2022-09-24 insert person Dave Sharratt
2022-09-24 insert person Mark Hoad
2022-09-24 update person_description Andrew Clint => Andrew Clint
2022-09-24 update person_title Andrew Clint: Managing Director, Authentication; Managing Director of the Authentication Division; Member of the Risk Committee; Member of the Executive Leadership Team => Member of the Risk Committee
2022-09-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-08-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-07-29 update statutory_documents SECRETARY APPOINTED ROBIN CHRISTIAN BELLHOUSE
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIA DA CUNHA DA SILVA
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HYDE
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-07-12 update statutory_documents 08/07/22 STATEMENT OF CAPITAL GBP 88806058.31
2022-06-13 delete phone +1 435-512-6234
2022-04-12 insert otherexecutives Louise Rich
2022-04-12 insert about_pages_linkeddomain service.gov.uk
2022-04-12 insert career_pages_linkeddomain service.gov.uk
2022-04-12 insert contact_pages_linkeddomain instituteforeducation.gov.mt
2022-04-12 insert contact_pages_linkeddomain service.gov.uk
2022-04-12 insert index_pages_linkeddomain service.gov.uk
2022-04-12 insert management_pages_linkeddomain service.gov.uk
2022-04-12 insert product_pages_linkeddomain service.gov.uk
2022-04-12 insert terms_pages_linkeddomain service.gov.uk
2022-04-12 update person_title Louise Rich: Investor Relations Contact; Director of Tax, Treasury and Investor Relations => Investor Relations Contact; Head of Investor Relations
2022-03-23 update statutory_documents 21/03/22 STATEMENT OF CAPITAL GBP 88681104.64
2022-03-13 delete personal_emails ma..@delarue.com
2022-03-13 delete email ma..@delarue.com
2022-03-13 delete person Matthew Rose
2022-03-13 delete phone +44 (0) 7387 122645
2022-03-13 insert email lo..@delarue.com
2022-03-13 insert person Louise Rich
2022-03-13 insert phone +44 (0)7990 337707
2022-02-14 update statutory_documents 04/02/22 STATEMENT OF CAPITAL GBP 88680214
2022-01-28 update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 88677988.52
2021-12-10 delete general_emails cu..@delarue.com
2021-12-10 delete address Exchange House Primrose Street London EC2A 2HS
2021-12-10 delete address New Court St Swithin's Lane London EC4P 4DU
2021-12-10 delete email cu..@delarue.com
2021-12-10 delete phone +44 (0)1256 770770
2021-12-10 delete phone +44 (0)20 7280 5000
2021-12-10 delete phone +44 (0)20 7374 8000
2021-12-10 delete phone +44 (0)370 702 0137
2021-12-10 insert address 45 Gresham Street London EC2V 7BF
2021-12-10 insert alias De La Rue Malta
2021-12-10 insert phone +44 (0)1256 605317
2021-12-10 insert phone +44 (0)20 7260 1000
2021-12-10 insert phone +44 (0370) 703 6375
2021-12-10 update person_description Maria da Cunha => Maria da Cunha
2021-12-10 update person_description Nick Bray => Nick Bray
2021-12-10 update person_description Rob Harding => Rob Harding
2021-11-08 update statutory_documents 05/11/21 STATEMENT OF CAPITAL GBP 88674948.22
2021-10-07 update accounts_last_madeup_date 2020-03-28 => 2021-03-27
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-07 update statutory_documents 20/09/21 STATEMENT OF CAPITAL GBP 88673555.05
2021-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-09-16 update statutory_documents 11/08/21 STATEMENT OF CAPITAL GBP 88672056.44
2021-09-06 delete otherexecutives Kevin Loosemore
2021-09-06 insert chairman Kevin Loosemore
2021-09-06 insert general_emails cu..@delarue.com
2021-09-06 insert email cu..@delarue.com
2021-09-06 update person_title Kevin Loosemore: Ethics Committee ( Chairman ); Chairman of the Ethics Committee; Nomination Committee ( Chairman ); Chairman of the Nomination Committee Are; Director => Chairman; Ethics Committee ( Chairman ); Chairman of the Ethics Committee; Nomination Committee ( Chairman ); Chairman of the Nomination Committee Are
2021-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-10 update statutory_documents ADOPT ARTICLES 20/07/2021
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-07-13 update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 88657423.44
2021-06-22 update statutory_documents 24/03/21 STATEMENT OF CAPITAL GBP 88640986.73
2021-06-17 delete person Jayne Hyde
2021-06-17 update person_title Margaret Rice-Jones: Independent Non - Executive Director => Senior Independent Director; Member of the Audit Committee Are; Member of the Nomination Committee Are; Member of the Remuneration Committee Are; Member of the Ethics Committee
2021-04-21 delete email cu..@delarue.com
2021-04-21 update person_description Clive Vacher => Clive Vacher
2021-04-21 update person_description Maria da Cunha => Maria da Cunha
2021-04-21 update person_description Nick Bray => Nick Bray
2021-04-21 update person_title Ruth Euling: Managing Director, Currency; Member of the Executive Leadership Team => Executive Director and Managing Director, Currency; Member of the Executive Leadership Team
2021-04-01 update statutory_documents DIRECTOR APPOINTED RUTH CORRINA EULING
2021-02-24 update statutory_documents 14/12/20 STATEMENT OF CAPITAL GBP 88621924.30
2021-02-24 update statutory_documents 18/01/21 STATEMENT OF CAPITAL GBP 88623693.92
2021-02-24 update statutory_documents 22/12/20 STATEMENT OF CAPITAL GBP 88623330.48
2021-02-24 update statutory_documents 28/01/21 STATEMENT OF CAPITAL GBP 88633308.81
2021-01-17 insert cfo Rob Harding
2021-01-17 insert otherexecutives Margaret Rice-Jones
2021-01-17 delete source_ip 104.17.122.180
2021-01-17 delete source_ip 104.17.123.180
2021-01-17 delete source_ip 104.17.124.180
2021-01-17 delete source_ip 104.17.125.180
2021-01-17 delete source_ip 104.17.126.180
2021-01-17 insert career_pages_linkeddomain current-vacancies.com
2021-01-17 insert person Margaret Rice-Jones
2021-01-17 insert source_ip 199.60.103.254
2021-01-17 insert source_ip 199.60.103.2
2021-01-17 update person_description Kevin Loosemore => Kevin Loosemore
2021-01-17 update person_description Rob Harding => Rob Harding
2021-01-17 update person_title Rob Harding: Interim Chief Financial Officer; Member of the Executive Leadership Team => Chief Financial Officer; Interim Chief Financial Officer; Member of the Executive Leadership Team
2020-12-18 update statutory_documents 17/11/20 STATEMENT OF CAPITAL GBP 88621325.755
2020-10-30 update accounts_last_madeup_date 2019-03-30 => 2020-03-28
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 88616875.69
2020-10-02 delete career_pages_linkeddomain homeoffice.gov.uk
2020-10-02 insert career_pages_linkeddomain hubspotusercontent20.net
2020-10-02 insert index_pages_linkeddomain hubspotusercontent20.net
2020-10-02 update statutory_documents DIRECTOR APPOINTED THE RIGHT HONOURABLE BARONESS CATHERINE MARGARET ASHTON
2020-10-01 update statutory_documents DIRECTOR APPOINTED MR DAVID ROBERT HARDING
2020-10-01 update statutory_documents DIRECTOR APPOINTED MRS MARGARET FRANCES RICE-JONES
2020-09-14 update statutory_documents 12/08/20 STATEMENT OF CAPITAL GBP 88606531.23
2020-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-08-22 update statutory_documents 20/07/20 STATEMENT OF CAPITAL GBP 88590868.95
2020-08-20 update statutory_documents TO RECEIVE THE STRATEGIC, DIRECTORS, AND AUDITORS REPORTS AND FINANCIAL STATEMENTS / APPROVE DIRECTORS REMUNERATION POLICY AND REPORT / DIRECTORS ELECTED AND REELECTED / AUDIRTORS REAPPOINTED / DIRECTORS AUTHORISED TO DETERMINE AUDITOR REMUNERATION / COMPANY AUTHORISED TO MAKE POLITICAL DONATIONS / DBP APPROVED AND PSP APPROVED / GENERAL MEETING OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 06/08/2020
2020-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SABRI CHALLAH
2020-07-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-25 delete index_pages_linkeddomain globalcurrencyforum.com
2020-05-12 update statutory_documents 27/03/20 STATEMENT OF CAPITAL GBP 47779117.70
2020-04-25 delete address 20 Moorgate London EC2R 6DA
2020-04-25 delete fax +44 (0)20 7155 9000
2020-04-25 delete phone +44 (0)20 7588 2828
2020-03-25 delete cfo Helen Willis
2020-03-25 delete chieflegalofficer Edward Peppiatt
2020-03-25 delete otherexecutives Helen Willis
2020-03-25 delete otherexecutives Jo Easton
2020-03-25 delete secretary Edward Peppiatt
2020-03-25 insert chieflegalofficer Jane Hyde
2020-03-25 insert otherexecutives Natasha Bishop
2020-03-25 insert secretary Jane Hyde
2020-03-25 delete person Edward Peppiatt
2020-03-25 delete person Helen Willis
2020-03-25 delete person Jo Easton
2020-03-25 insert index_pages_linkeddomain globalcurrencyforum.com
2020-03-25 insert person Jane Hyde
2020-03-25 insert person Natasha Bishop
2020-03-25 update person_description Nick Bray => Nick Bray
2020-03-25 update website_status InternalTimeout => OK
2020-02-24 update statutory_documents 20/01/20 STATEMENT OF CAPITAL GBP 47778917.59
2020-02-07 delete company_previous_name NEW DE LA RUE PLC
2020-01-28 update statutory_documents SECRETARY APPOINTED MISS JANE CELIA HYDE
2020-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIS
2020-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD PEPPIATT
2020-01-24 update website_status OK => InternalTimeout
2020-01-21 update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 47776709.16
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SABRI CHALLAH / 18/12/2019
2020-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN-FRANCOIS HERMANS
2019-12-16 update statutory_documents 03/12/19 STATEMENT OF CAPITAL GBP 47774571.62
2019-12-07 delete company_previous_name PRECIS (1809) LIMITED
2019-12-05 update statutory_documents 27/11/19 STATEMENT OF CAPITAL GBP 47761046.43
2019-11-20 update statutory_documents 05/11/19 STATEMENT OF CAPITAL GBP 47760726.07
2019-10-24 delete ceo Martin Sutherland
2019-10-24 delete chairman Philip Rogerson
2019-10-24 delete chiefcommercialofficer Richard Hird
2019-10-24 delete coo Bryan Gray
2019-10-24 delete cto Selva Selvaratnam
2019-10-24 delete otherexecutives Andrew Stevens
2019-10-24 delete otherexecutives Bryan Gray
2019-10-24 delete otherexecutives Martin Sutherland
2019-10-24 delete otherexecutives Richard Hird
2019-10-24 delete otherexecutives Selva Selvaratnam
2019-10-24 delete personal_emails si..@delarue.com
2019-10-24 insert ceo Clive Vacher
2019-10-24 insert otherexecutives Clive Vacher
2019-10-24 delete email si..@delarue.com
2019-10-24 delete person Andrew Stevens
2019-10-24 delete person Bryan Gray
2019-10-24 delete person Martin Sutherland
2019-10-24 delete person Philip Rogerson
2019-10-24 delete person Richard Hird
2019-10-24 delete person Seal Laundry
2019-10-24 delete person Selva Selvaratnam
2019-10-24 delete person Sinead Keller
2019-10-24 delete phone +44 7584 155244
2019-10-24 insert person Clive Vacher
2019-10-24 update person_description Kevin Loosemore => Kevin Loosemore
2019-10-24 update person_description Maria da Cunha => Maria da Cunha
2019-10-24 update robots_txt_status jobs.delarue.com: 404 => 0
2019-10-10 update statutory_documents DIRECTOR APPOINTED MR CLIVE GRAHAM VACHER
2019-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVENS
2019-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SUTHERLAND
2019-10-04 update statutory_documents 23/09/19 STATEMENT OF CAPITAL GBP 47755347.67
2019-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON
2019-09-23 insert email co..@delarue.com
2019-09-23 insert person Kevin Loosemore
2019-09-19 update statutory_documents 05/09/19 STATEMENT OF CAPITAL GBP 47752177.25
2019-09-11 update statutory_documents DIRECTOR APPOINTED MR KEVIN LOOSEMORE
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-21 update statutory_documents 07/08/19 STATEMENT OF CAPITAL GBP 47728151.91
2019-08-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-07-24 insert person Seal Laundry
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-24 delete investorrelations_emails ir@delarue.com
2019-06-24 delete otherexecutives Lili Huang
2019-06-24 insert otherexecutives Paul Sharma
2019-06-24 insert personal_emails pa..@delarue.com
2019-06-24 delete email ir@delarue.com
2019-06-24 delete person Lili Huang
2019-06-24 insert email cu..@delarue.com
2019-06-24 insert email pa..@delarue.com
2019-06-24 insert person Paul Sharma
2019-06-24 insert phone +44 (0)1256 605322
2019-06-24 insert phone 0843 462 0259
2019-06-10 update statutory_documents 22/05/19 STATEMENT OF CAPITAL GBP 47710174.41
2019-05-24 insert personal_emails si..@delarue.com
2019-05-24 insert email si..@delarue.com
2019-05-20 update statutory_documents 24/04/19 STATEMENT OF CAPITAL GBP 47706189.18
2019-04-26 update statutory_documents 11/04/19 STATEMENT OF CAPITAL GBP 47701241.97
2019-03-24 update person_description Philip Rogerson => Philip Rogerson
2019-03-18 update statutory_documents 15/02/19 STATEMENT OF CAPITAL GBP 47671351.85
2019-02-19 update statutory_documents 22/01/19 STATEMENT OF CAPITAL GBP 47364049.95
2019-01-07 insert career_pages_linkeddomain serocor.com
2019-01-02 update statutory_documents 18/12/18 STATEMENT OF CAPITAL GBP 47363366.15
2018-12-20 update statutory_documents 04/12/18 STATEMENT OF CAPITAL GBP 47351830.00
2018-12-10 update statutory_documents 19/11/18 STATEMENT OF CAPITAL GBP 47351128.24
2018-11-05 update statutory_documents 09/10/18 STATEMENT OF CAPITAL GBP 47350823.14
2018-10-16 delete phone +447720391943
2018-10-16 insert person Sinead Keller
2018-10-16 insert phone +44 7584 155244
2018-10-16 update statutory_documents 28/09/18 STATEMENT OF CAPITAL GBP 47342796.14
2018-10-07 update accounts_last_madeup_date 2017-03-25 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 29/08/18 STATEMENT OF CAPITAL GBP 47244550.51
2018-09-06 delete cmo Robin MacKenzie
2018-09-06 delete otherexecutives Martin Sutton
2018-09-06 delete personal_emails ro..@delarue.com
2018-09-06 insert cfo Helen Willis
2018-09-06 insert otherexecutives Helen Willis
2018-09-06 delete email cl..@uk.delarue.com
2018-09-06 delete email ro..@delarue.com
2018-09-06 delete person Martin Sutton
2018-09-06 delete person Robin MacKenzie
2018-09-06 delete phone +44 (0)7469 378608
2018-09-06 insert email ma..@uk.delarue.com
2018-09-06 insert person Helen Willis
2018-09-06 insert person Maria Atkinson
2018-09-06 insert phone +447720391943
2018-08-20 update statutory_documents 01/08/18 STATEMENT OF CAPITAL GBP 4612794492.00
2018-08-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-30 update statutory_documents DIRECTOR APPOINTED MS HELEN MARGARET WILLIS
2018-07-25 delete personal_emails si..@delarue.com
2018-07-25 insert cmo Robin MacKenzie
2018-07-25 insert personal_emails ro..@delarue.com
2018-07-25 delete email si..@delarue.com
2018-07-25 delete person Sinead Keller
2018-07-25 delete phone +44 (0)7584 155244
2018-07-25 insert email cl..@uk.delarue.com
2018-07-25 insert email ro..@delarue.com
2018-07-25 insert person Robin MacKenzie
2018-07-25 insert phone +44 (0)7469 378608
2018-07-18 update statutory_documents 04/07/18 STATEMENT OF CAPITAL GBP 47169862.69
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-11 update statutory_documents 14/05/18 STATEMENT OF CAPITAL GBP 47141362.60
2018-05-31 update statutory_documents 16/04/18 STATEMENT OF CAPITAL GBP 47074491.79
2018-04-06 update statutory_documents 12/03/18 STATEMENT OF CAPITAL GBP 47057552.55
2018-04-05 delete otherexecutives Rupert Middleton
2018-04-05 delete otherexecutives Victoria Jarman
2018-04-05 delete about_pages_linkeddomain hs-sites.com
2018-04-05 delete person Rupert Middleton
2018-04-05 delete person Victoria Jarman
2018-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JITESH SODHA
2018-02-26 update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 46869096.80
2018-02-16 insert career_pages_linkeddomain youtube.com
2018-02-16 insert investor_pages_linkeddomain brrmedia.co.uk
2018-02-12 update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 47982448.05
2018-01-09 update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 46855738.97
2018-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SABRI CHALLAH / 04/01/2018
2017-12-06 delete contact_pages_linkeddomain hsforms.net
2017-12-06 delete source_ip 104.86.110.98
2017-12-06 delete source_ip 104.86.110.122
2017-12-06 insert source_ip 104.17.122.180
2017-12-06 insert source_ip 104.17.123.180
2017-12-06 insert source_ip 104.17.124.180
2017-12-06 insert source_ip 104.17.125.180
2017-12-06 insert source_ip 104.17.126.180
2017-10-15 delete career_pages_linkeddomain hs-sites.com
2017-10-15 delete casestudy_pages_linkeddomain hs-sites.com
2017-10-15 delete client_pages_linkeddomain hs-sites.com
2017-10-15 delete contact_pages_linkeddomain hs-sites.com
2017-10-15 delete index_pages_linkeddomain hs-sites.com
2017-10-15 delete investor_pages_linkeddomain hs-sites.com
2017-10-15 delete management_pages_linkeddomain hs-sites.com
2017-10-15 delete source_ip 104.86.110.114
2017-10-15 delete terms_pages_linkeddomain hs-sites.com
2017-10-15 insert contact_pages_linkeddomain hsforms.net
2017-10-15 insert source_ip 104.86.110.98
2017-09-28 update statutory_documents 14/09/17 STATEMENT OF CAPITAL GBP 46850487.10
2017-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL SEATON BRAY / 20/09/2017
2017-09-07 update accounts_last_madeup_date 2016-03-26 => 2017-03-25
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 24/08/17 STATEMENT OF CAPITAL GBP 46844849.36
2017-09-01 delete source_ip 88.221.134.169
2017-09-01 delete source_ip 88.221.134.194
2017-09-01 insert about_pages_linkeddomain hs-sites.com
2017-09-01 insert career_pages_linkeddomain hs-sites.com
2017-09-01 insert casestudy_pages_linkeddomain hs-sites.com
2017-09-01 insert client_pages_linkeddomain hs-sites.com
2017-09-01 insert contact_pages_linkeddomain hs-sites.com
2017-09-01 insert index_pages_linkeddomain hs-sites.com
2017-09-01 insert investor_pages_linkeddomain hs-sites.com
2017-09-01 insert management_pages_linkeddomain hs-sites.com
2017-09-01 insert source_ip 104.86.110.114
2017-09-01 insert source_ip 104.86.110.122
2017-09-01 insert terms_pages_linkeddomain hs-sites.com
2017-09-01 update person_description Andrew Stevens => Andrew Stevens
2017-09-01 update person_description Jitesh Sodha => Jitesh Sodha
2017-09-01 update person_description Maria da Cunha => Maria da Cunha
2017-09-01 update person_description Nick Bray => Nick Bray
2017-08-18 update statutory_documents 19/07/17 STATEMENT OF CAPITAL GBP 46843440.03
2017-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/17
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MIDDLETON
2017-07-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-25 delete coo Rupert Middleton
2017-07-25 insert coo Bryan Gray
2017-07-25 insert personal_emails si..@delarue.com
2017-07-25 delete investor_pages_linkeddomain investis.com
2017-07-25 delete source_ip 104.86.110.114
2017-07-25 delete source_ip 104.86.110.122
2017-07-25 insert email si..@delarue.com
2017-07-25 insert person Bryan Gray
2017-07-25 insert person Sinead Keller
2017-07-25 insert phone +44 (0)7584 155244
2017-07-25 insert source_ip 88.221.134.169
2017-07-25 insert source_ip 88.221.134.194
2017-07-25 update person_description Rupert Middleton => Rupert Middleton
2017-07-25 update person_title Rupert Middleton: Chief Operating Officer; Managing Director, Supply Chain; Member of the Risk Committee => Member of the Risk Committee
2017-07-19 update statutory_documents AUDITOR'S RESIGNATION
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-06 update statutory_documents 12/06/17 STATEMENT OF CAPITAL GBP 46788082.05
2017-06-29 update statutory_documents AUDITOR'S RESIGNATION
2017-06-19 insert otherexecutives Victoria Jarman
2017-06-19 delete address 24 Fashion Street London E1 6PX
2017-06-19 delete phone +44 (0)1256 605 322
2017-06-19 delete source_ip 107.154.112.20
2017-06-19 insert about_pages_linkeddomain hubspot.net
2017-06-19 insert career_pages_linkeddomain hubspot.net
2017-06-19 insert casestudy_pages_linkeddomain hubspot.net
2017-06-19 insert client_pages_linkeddomain hubspot.net
2017-06-19 insert contact_pages_linkeddomain hubspot.net
2017-06-19 insert index_pages_linkeddomain hubspot.net
2017-06-19 insert investor_pages_linkeddomain hubspot.net
2017-06-19 insert management_pages_linkeddomain hubspot.net
2017-06-19 insert person Victoria Jarman
2017-06-19 insert source_ip 104.86.110.114
2017-06-19 insert source_ip 104.86.110.122
2017-06-19 insert terms_pages_linkeddomain hubspot.net
2017-06-19 update person_title Maria da Cunha: Member of the Nomination Committee; Independent Non - Executive Director; Member of the Remuneration Committee Are; Member of the Ethics Committee => Member of the Nomination Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee
2017-06-19 update person_title Nick Bray: Member of the Nomination Committee; Independent Non - Executive Director; Chairman of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee => Chairman of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee
2017-06-19 update person_title Sabri Challah: Remuneration Committee ( Chairman ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Ethics Committee; Chairman of the Remuneration Committee Are => Remuneration Committee ( Chairman ); Member of the Nomination Committee; Member of the Audit Committee; Member of the Ethics Committee; Chairman of the Remuneration Committee Are
2017-06-18 update statutory_documents 30/05/17 STATEMENT OF CAPITAL GBP 46787390.63
2017-05-18 update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 46785579.73
2017-05-18 update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 46778279.16
2017-04-30 delete otherexecutives Victoria Jarman
2017-04-30 delete person Victoria Jarman
2017-04-30 delete source_ip 54.230.11.34
2017-04-30 delete source_ip 54.230.11.89
2017-04-30 delete source_ip 54.230.11.91
2017-04-30 delete source_ip 54.230.11.189
2017-04-30 delete source_ip 54.230.11.191
2017-04-30 delete source_ip 54.230.11.198
2017-04-30 delete source_ip 54.230.11.221
2017-04-30 delete source_ip 54.230.11.229
2017-04-30 insert address The Pavilions Bridgwater Road Bristol BS99 6ZZ
2017-04-30 insert phone +44 (0)1256 605 322
2017-04-30 insert phone +44 (0)370 702 0137
2017-04-30 insert source_ip 107.154.112.20
2017-03-28 update statutory_documents 23/02/17 STATEMENT OF CAPITAL GBP 46776309.43
2017-02-14 update statutory_documents 25/01/17 STATEMENT OF CAPITAL GBP 46769583.18
2017-02-13 delete source_ip 54.192.129.20
2017-02-13 delete source_ip 54.192.129.28
2017-02-13 delete source_ip 54.192.129.86
2017-02-13 delete source_ip 54.192.129.87
2017-02-13 delete source_ip 54.192.129.91
2017-02-13 delete source_ip 54.192.129.152
2017-02-13 delete source_ip 54.192.129.185
2017-02-13 delete source_ip 54.192.129.228
2017-02-13 insert source_ip 54.230.11.34
2017-02-13 insert source_ip 54.230.11.89
2017-02-13 insert source_ip 54.230.11.91
2017-02-13 insert source_ip 54.230.11.189
2017-02-13 insert source_ip 54.230.11.191
2017-02-13 insert source_ip 54.230.11.198
2017-02-13 insert source_ip 54.230.11.221
2017-02-13 insert source_ip 54.230.11.229
2017-01-16 delete source_ip 54.240.166.55
2017-01-16 delete source_ip 54.240.166.58
2017-01-16 delete source_ip 54.240.166.93
2017-01-16 delete source_ip 54.240.166.97
2017-01-16 delete source_ip 54.240.166.174
2017-01-16 delete source_ip 54.240.166.232
2017-01-16 delete source_ip 54.240.166.240
2017-01-16 delete source_ip 54.240.166.246
2017-01-16 insert source_ip 54.192.129.20
2017-01-16 insert source_ip 54.192.129.28
2017-01-16 insert source_ip 54.192.129.86
2017-01-16 insert source_ip 54.192.129.87
2017-01-16 insert source_ip 54.192.129.91
2017-01-16 insert source_ip 54.192.129.152
2017-01-16 insert source_ip 54.192.129.185
2017-01-16 insert source_ip 54.192.129.228
2017-01-11 update statutory_documents 16/12/16 STATEMENT OF CAPITAL GBP 46766987.08
2016-11-27 delete source_ip 54.230.11.66
2016-11-27 delete source_ip 54.230.11.69
2016-11-27 delete source_ip 54.230.11.81
2016-11-27 delete source_ip 54.230.11.108
2016-11-27 delete source_ip 54.230.11.147
2016-11-27 delete source_ip 54.230.11.159
2016-11-27 delete source_ip 54.230.11.171
2016-11-27 delete source_ip 54.230.11.206
2016-11-27 insert source_ip 54.240.166.55
2016-11-27 insert source_ip 54.240.166.58
2016-11-27 insert source_ip 54.240.166.93
2016-11-27 insert source_ip 54.240.166.97
2016-11-27 insert source_ip 54.240.166.174
2016-11-27 insert source_ip 54.240.166.232
2016-11-27 insert source_ip 54.240.166.240
2016-11-27 insert source_ip 54.240.166.246
2016-11-07 update statutory_documents 03/10/15 STATEMENT OF CAPITAL GBP 46717442.28
2016-10-14 delete source_ip 52.48.60.250
2016-10-14 delete source_ip 52.49.237.86
2016-10-14 insert source_ip 54.230.11.66
2016-10-14 insert source_ip 54.230.11.69
2016-10-14 insert source_ip 54.230.11.81
2016-10-14 insert source_ip 54.230.11.108
2016-10-14 insert source_ip 54.230.11.147
2016-10-14 insert source_ip 54.230.11.159
2016-10-14 insert source_ip 54.230.11.171
2016-10-14 insert source_ip 54.230.11.206
2016-10-14 update robots_txt_status www.delarue.com: 404 => 200
2016-10-14 update website_status FlippedRobots => OK
2016-10-07 update returns_next_due_date 2017-08-29 => 2017-07-27
2016-09-29 update statutory_documents 29/06/16 NO MEMBER LIST
2016-09-29 update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 46693243.298326
2016-09-25 update website_status OK => FlippedRobots
2016-09-07 update accounts_last_madeup_date 2015-03-28 => 2016-03-26
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-07 update returns_last_madeup_date 2015-08-01 => 2016-06-29
2016-09-07 update returns_next_due_date 2016-08-29 => 2017-08-29
2016-09-06 update statutory_documents 15/08/16 STATEMENT OF CAPITAL GBP 46693243.29
2016-08-28 insert otherexecutives Nick Bray
2016-08-28 insert person Nick Bray
2016-08-28 update person_description Andrew Stevens => Andrew Stevens
2016-08-28 update person_description Maria da Cunha => Maria da Cunha
2016-08-28 update person_description Philip Rogerson => Philip Rogerson
2016-08-28 update person_description Sabri Challah => Sabri Challah
2016-08-28 update person_description Victoria Jarman => Victoria Jarman
2016-08-28 update person_title Andrew Stevens: Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee; Non - Executive => Member of the Nomination Committee; Senior Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee
2016-08-28 update person_title Maria da Cunha: Director of People and Legal at British Airways Plc; NON - EXECUTIVE; Member of the Nomination Committee; Member of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee => Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee
2016-08-28 update person_title Martin Sutherland: Member of the Nomination Committee; Chief Executive; Member of the Risk Committee; Member of the Executive Leadership Team => Member of the Nomination Committee; Chief Executive; Member of the Risk Committee; Chief Executive Officer; Member of the Executive Leadership Team
2016-08-28 update person_title Sabri Challah: NON - EXECUTIVE; Member of the Nomination Committee; Member of the Audit Committee; Member of the Ethics Committee; Chairman of the Remuneration Committee Are => Remuneration Committee ( Chairman ); Member of the Nomination Committee; Independent Non - Executive Director; Member of the Audit Committee; Member of the Ethics Committee; Chairman of the Remuneration Committee Are
2016-08-28 update person_title Victoria Jarman: Member of the Nomination Committee; Chairman of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee; Non - Executive => Member of the Nomination Committee; Chairman of the Audit Committee; Member of the Remuneration Committee Are; Member of the Ethics Committee
2016-08-28 update robots_txt_status www.delarue.com: 200 => 404
2016-08-11 update statutory_documents 26/07/16 STATEMENT OF CAPITAL GBP 46668579.92
2016-08-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/16
2016-08-03 update statutory_documents RECEIVE FINANCIAL STATEMENT/ELECT/RE-ELECT OFFICER/RE APPOINT AUDITOR 21/03/2016
2016-08-02 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS PAUL SEATON BRAY
2016-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA JARMAN
2016-07-31 delete source_ip 52.208.50.189
2016-07-31 delete source_ip 54.77.251.169
2016-07-31 insert source_ip 52.48.60.250
2016-07-31 insert source_ip 52.49.237.86
2016-07-11 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 46632498.39
2016-07-03 delete about_pages_linkeddomain adobe.com
2016-07-03 delete about_pages_linkeddomain investis.com
2016-07-03 delete index_pages_linkeddomain adobe.com
2016-07-03 delete index_pages_linkeddomain investis-live.com
2016-07-03 delete index_pages_linkeddomain investis.com
2016-07-03 delete investor_pages_linkeddomain adobe.com
2016-07-03 delete management_pages_linkeddomain adobe.com
2016-07-03 delete management_pages_linkeddomain investis.com
2016-07-03 delete source_ip 52.85.70.70
2016-07-03 delete source_ip 52.85.70.90
2016-07-03 delete source_ip 52.85.70.149
2016-07-03 delete source_ip 52.85.70.158
2016-07-03 delete source_ip 52.85.70.174
2016-07-03 delete source_ip 52.85.70.186
2016-07-03 delete source_ip 52.85.70.190
2016-07-03 delete source_ip 52.85.70.214
2016-07-03 delete ticker_symbol DLAR
2016-07-03 insert source_ip 52.208.50.189
2016-07-03 insert source_ip 54.77.251.169
2016-06-17 update statutory_documents 01/06/16 STATEMENT OF CAPITAL GBP 46608552.023905
2016-06-06 update statutory_documents 19/04/16 STATEMENT OF CAPITAL GBP 46598907.509593
2016-04-29 delete source_ip 52.85.70.62
2016-04-29 delete source_ip 52.85.70.134
2016-04-29 delete source_ip 52.85.70.155
2016-04-29 delete source_ip 52.85.70.197
2016-04-29 delete source_ip 52.85.70.205
2016-04-29 delete source_ip 52.85.70.243
2016-04-29 delete source_ip 52.85.70.250
2016-04-29 insert source_ip 52.85.70.90
2016-04-29 insert source_ip 52.85.70.149
2016-04-29 insert source_ip 52.85.70.158
2016-04-29 insert source_ip 52.85.70.174
2016-04-29 insert source_ip 52.85.70.186
2016-04-29 insert source_ip 52.85.70.190
2016-04-29 insert source_ip 52.85.70.214
2016-04-25 update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 46598907.50
2016-04-01 delete source_ip 54.230.10.8
2016-04-01 delete source_ip 54.230.10.30
2016-04-01 delete source_ip 54.230.10.93
2016-04-01 delete source_ip 54.230.10.101
2016-04-01 delete source_ip 54.230.10.123
2016-04-01 delete source_ip 54.230.10.135
2016-04-01 delete source_ip 54.230.10.146
2016-04-01 delete source_ip 54.230.10.189
2016-04-01 insert source_ip 52.85.70.62
2016-04-01 insert source_ip 52.85.70.70
2016-04-01 insert source_ip 52.85.70.134
2016-04-01 insert source_ip 52.85.70.155
2016-04-01 insert source_ip 52.85.70.197
2016-04-01 insert source_ip 52.85.70.205
2016-04-01 insert source_ip 52.85.70.243
2016-04-01 insert source_ip 52.85.70.250
2016-03-16 update statutory_documents 04/03/16 STATEMENT OF CAPITAL GBP 46588963.73
2016-03-10 update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 46582127.110612
2016-02-11 delete source_ip 54.230.10.17
2016-02-11 delete source_ip 54.230.10.79
2016-02-11 delete source_ip 54.230.10.82
2016-02-11 delete source_ip 54.230.10.106
2016-02-11 delete source_ip 54.230.10.117
2016-02-11 delete source_ip 54.230.10.160
2016-02-11 delete source_ip 54.230.10.250
2016-02-11 insert source_ip 54.230.10.8
2016-02-11 insert source_ip 54.230.10.30
2016-02-11 insert source_ip 54.230.10.93
2016-02-11 insert source_ip 54.230.10.101
2016-02-11 insert source_ip 54.230.10.123
2016-02-11 insert source_ip 54.230.10.135
2016-02-11 insert source_ip 54.230.10.189
2016-01-19 update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 46577273.66
2016-01-14 delete otherexecutives Colin Child
2016-01-14 delete otherexecutives Marc Overton
2016-01-14 delete otherexecutives Sabri Challa
2016-01-14 delete personal_emails li..@delarue.com
2016-01-14 insert investorrelations_emails ir@delarue.com
2016-01-14 insert otherexecutives Martin Sutton
2016-01-14 delete email li..@delarue.com
2016-01-14 delete index_pages_linkeddomain axisto-live.com
2016-01-14 delete person Colin Child
2016-01-14 delete person Marc Overton
2016-01-14 delete person Sabri Challa
2016-01-14 delete source_ip 216.137.63.215
2016-01-14 delete source_ip 216.137.63.163
2016-01-14 delete source_ip 216.137.63.126
2016-01-14 delete source_ip 216.137.63.119
2016-01-14 delete source_ip 216.137.63.66
2016-01-14 delete source_ip 216.137.63.14
2016-01-14 delete source_ip 216.137.63.10
2016-01-14 delete source_ip 216.137.63.7
2016-01-14 insert email ir@delarue.com
2016-01-14 insert index_pages_linkeddomain investis-live.com
2016-01-14 insert investor_pages_linkeddomain investis-live.com
2016-01-14 insert person Martin Sutton
2016-01-14 insert source_ip 54.230.10.17
2016-01-14 insert source_ip 54.230.10.79
2016-01-14 insert source_ip 54.230.10.82
2016-01-14 insert source_ip 54.230.10.106
2016-01-14 insert source_ip 54.230.10.117
2016-01-14 insert source_ip 54.230.10.146
2016-01-14 insert source_ip 54.230.10.160
2016-01-14 insert source_ip 54.230.10.250
2016-01-14 update person_title Martin Sutherland: Member of the Nomination Committee; Member of the Risk Committee; Chief Executive Officer; Member of the Executive Leadership Team => Member of the Nomination Committee; Chief Executive; Member of the Risk Committee; Member of the Executive Leadership Team
2016-01-14 update person_title Selva Selvaratnam: CHIEF TECHNOLOGY OFFICER; Member of the Risk Committee; Group Director of Audit, Risk and Assurance / Group Director of Security => CHIEF TECHNOLOGY OFFICER; Member of the Risk Committee
2015-12-11 update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 46574531.74
2015-11-18 update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 46573146.19
2015-11-09 delete personal_emails di..@uk.delarue.com
2015-11-09 insert chiefcommercialofficer Richard Hird
2015-11-09 insert otherexecutives Lili Huang
2015-11-09 insert personal_emails li..@delarue.com
2015-11-09 delete email di..@uk.delarue.com
2015-11-09 delete person Diana Collisson
2015-11-09 delete phone +44 (0)1256 605307
2015-11-09 delete phone +44 (0)1256 605400
2015-11-09 insert email li..@delarue.com
2015-11-09 insert person Lili Huang
2015-11-09 update person_title Richard Hird: Interim Chief Commercial Officer => Chief Commercial Officer
2015-10-16 update statutory_documents 14/09/15 STATEMENT OF CAPITAL GBP 46568987.325179
2015-10-11 delete chiefcommercialofficer Marc Overton
2015-10-11 delete general_emails co..@uk.delarue.com
2015-10-11 delete email co..@uk.delarue.com
2015-10-11 delete email gr..@uk.delarue.com
2015-10-11 delete source_ip 216.137.63.233
2015-10-11 delete source_ip 216.137.63.200
2015-10-11 delete source_ip 216.137.63.176
2015-10-11 delete source_ip 216.137.63.105
2015-10-11 delete source_ip 216.137.63.102
2015-10-11 delete source_ip 216.137.63.97
2015-10-11 delete source_ip 216.137.63.26
2015-10-11 delete source_ip 216.137.63.13
2015-10-11 insert email we..@delarue.com
2015-10-11 insert person Richard Hird
2015-10-11 insert source_ip 216.137.63.215
2015-10-11 insert source_ip 216.137.63.163
2015-10-11 insert source_ip 216.137.63.126
2015-10-11 insert source_ip 216.137.63.119
2015-10-11 insert source_ip 216.137.63.66
2015-10-11 insert source_ip 216.137.63.14
2015-10-11 insert source_ip 216.137.63.10
2015-10-11 insert source_ip 216.137.63.7
2015-10-11 update person_description Marc Overton => Marc Overton
2015-10-11 update person_title Marc Overton: Member of the Risk Committee; CHIEF COMMERCIAL OFFICER; Member of the Executive Leadership Team => Member of the Risk Committee
2015-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 18/09/2015
2015-09-23 update statutory_documents 14/08/15 STATEMENT OF CAPITAL GBP 46567265.73
2015-09-13 delete cfo Colin Child
2015-09-13 update person_title Colin Child: Member of the Risk Committee; Group Finance Director => Member of the Risk Committee
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-28 update statutory_documents DIRECTOR APPOINTED DR SABRI CHALLAH
2015-08-28 update statutory_documents 01/08/15 NO MEMBER LIST
2015-08-24 update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 46567184.065179
2015-08-20 update statutory_documents DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2015-08-19 update statutory_documents DIRECTOR APPOINTED DR SABRI CHALLAH
2015-08-16 delete otherexecutives Gill Rider
2015-08-16 insert cfo Jitesh Sodha
2015-08-16 insert otherexecutives Jitesh Sodha
2015-08-16 insert otherexecutives Maria da Cunha
2015-08-16 insert otherexecutives Sabri Challa
2015-08-16 insert otherexecutives Sabri Challah
2015-08-16 delete person Gill Rider
2015-08-16 delete person Warren East
2015-08-16 delete source_ip 62.164.182.200
2015-08-16 insert person Jitesh Sodha
2015-08-16 insert person Maria da Cunha
2015-08-16 insert person Sabri Challa
2015-08-16 insert person Sabri Challah
2015-08-16 insert source_ip 216.137.63.233
2015-08-16 insert source_ip 216.137.63.200
2015-08-16 insert source_ip 216.137.63.176
2015-08-16 insert source_ip 216.137.63.105
2015-08-16 insert source_ip 216.137.63.102
2015-08-16 insert source_ip 216.137.63.97
2015-08-16 insert source_ip 216.137.63.26
2015-08-16 insert source_ip 216.137.63.13
2015-08-16 update person_description Colin Child => Colin Child
2015-08-16 update person_title Selva Selvaratnam: CHIEF TECHNOLOGY OFFICER; Member of the Risk Committee; Group Director of Risk and Internal Audit / Group Director of Security => CHIEF TECHNOLOGY OFFICER; Member of the Risk Committee; Group Director of Audit, Risk and Assurance / Group Director of Security
2015-08-09 update accounts_last_madeup_date 2014-09-27 => 2015-03-28
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-07-31 update statutory_documents DIRECTOR APPOINTED MARIA JUANA DA CUNHA DA SILVA
2015-07-31 update statutory_documents DIRECTOR APPOINTED RUPERT JOHN MIDDLETON
2015-07-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CHILD
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EAST
2015-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN RIDER
2015-07-13 insert coo Rupert Middleton
2015-07-13 update person_title Rupert Middleton: Managing Director, Supply Chain; Member of the Risk Committee; Member of the Executive Leadership Team => Chief Operating Officer; Managing Director, Supply Chain; Member of the Risk Committee; Member of the Executive Leadership Team
2015-06-29 update statutory_documents 19/06/15 STATEMENT OF CAPITAL GBP 46565620.39
2015-06-15 delete otherexecutives Dean Banks
2015-06-15 delete otherexecutives Keith Brown
2015-06-15 insert otherexecutives Selva Selvaratnam
2015-06-15 delete person Dean Banks
2015-06-15 delete person Keith Brown
2015-06-15 update person_title Martin Sutherland: Dean Banks; Member of the Nomination Committee; Chief Executive; Member of the Risk Committee; Member of the Executive Leadership Team => Member of the Nomination Committee; Chief Executive; Member of the Risk Committee; Member of the Executive Leadership Team
2015-06-15 update person_title Rupert Middleton: Managing Director, Supply Chain; Member of the Risk Committee; Group Director of Risk and Internal Audit / Group Director of Security; Member of the Executive Leadership Team => Managing Director, Supply Chain; Member of the Risk Committee; Member of the Executive Leadership Team
2015-06-15 update person_title Selva Selvaratnam: CHIEF TECHNOLOGY OFFICER => CHIEF TECHNOLOGY OFFICER; Member of the Risk Committee; Group Director of Risk and Internal Audit / Group Director of Security
2015-05-18 insert index_pages_linkeddomain axisto-live.com
2015-05-13 update statutory_documents 17/04/15 STATEMENT OF CAPITAL GBP 46493942.36
2015-04-20 delete otherexecutives Marc Overton
2015-04-20 insert chiefcommercialofficer Marc Overton
2015-04-20 insert cto Selva Selvaratnam
2015-04-20 insert person Selva Selvaratnam
2015-04-20 update person_title Marc Overton: CHIEF COMMERCIAL and BUSINESS DEVELOPMENT OFFICER; Member of the Risk Committee => CHIEF COMMERCIAL OFFICER; Member of the Executive Leadership Team
2015-04-07 update statutory_documents 13/02/15 STATEMENT OF CAPITAL GBP 46491598.423209
2015-03-23 insert otherexecutives Marc Overton
2015-03-23 insert person Marc Overton
2015-02-26 update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 46486873.75
2015-02-21 delete otherexecutives Constance Baroudel
2015-02-21 delete person Constance Baroudel
2015-02-21 insert ticker_symbol DLAR
2015-02-21 update person_title Martin Sutherland: Member of the Nomination Committee; Chief Executive; Member of the Risk Committee => Dean Banks; Member of the Nomination Committee; Chief Executive; Member of the Risk Committee
2015-01-07 update accounts_last_madeup_date 2014-03-29 => 2014-09-27
2014-12-28 update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 46478704.98
2014-12-22 update statutory_documents INTERIM ACCOUNTS MADE UP TO 27/09/14
2014-12-19 delete personal_emails ro..@uk.delarue.com
2014-12-19 delete email ro..@uk.delarue.com
2014-12-19 delete person Rob Hutchison
2014-12-19 delete phone +44 (0)1256 605018
2014-11-13 delete coo Colin Child
2014-11-13 update person_description Colin Child => Colin Child
2014-11-13 update person_description Philip Rogerson => Philip Rogerson
2014-11-13 update person_title Colin Child: Chief Operating Officer; Member of the Risk Committee; Group Finance Director => Member of the Risk Committee; Group Finance Director
2014-11-05 update statutory_documents 23/10/14 STATEMENT OF CAPITAL GBP 46476651.34
2014-10-30 update statutory_documents 15/10/14 STATEMENT OF CAPITAL GBP 46710822.361374
2014-10-23 update statutory_documents 23/09/14 STATEMENT OF CAPITAL GBP 46471696.05
2014-10-22 update statutory_documents DIRECTOR APPOINTED MARTIN CONRAD SUTHERLAND
2014-10-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-10-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-10-04 update website_status FlippedRobots => OK
2014-10-04 delete source_ip 217.64.231.244
2014-10-04 insert index_pages_linkeddomain adobe.com
2014-10-04 insert index_pages_linkeddomain linkedin.com
2014-10-04 insert source_ip 62.164.182.200
2014-10-02 update statutory_documents 12/09/14 STATEMENT OF CAPITAL GBP 46466334.25
2014-09-11 update statutory_documents 27/08/14 STATEMENT OF CAPITAL GBP 46460985.020009
2014-09-11 update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 46461356.980009
2014-09-07 update accounts_last_madeup_date 2013-09-28 => 2014-03-29
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 01/08/14 NO MEMBER LIST
2014-08-27 update website_status OK => FlippedRobots
2014-08-19 update statutory_documents 23/07/14 STATEMENT OF CAPITAL GBP 46400363.950147
2014-08-19 update statutory_documents 29/07/14 STATEMENT OF CAPITAL GBP 46400363.950147
2014-08-13 update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 46400363.95
2014-08-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-08-07 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-08-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-30 update statutory_documents 17/06/14 STATEMENT OF CAPITAL GBP 46375729.28
2014-07-16 update statutory_documents 04/07/14 STATEMENT OF CAPITAL GBP 46385959.77
2014-07-15 update statutory_documents 27/06/14 STATEMENT OF CAPITAL GBP 46385050.732934
2014-07-03 update statutory_documents 02/06/14 STATEMENT OF CAPITAL GBP 46318930.13
2014-06-03 update statutory_documents 22/05/14 STATEMENT OF CAPITAL GBP 46317723.170296
2014-05-27 delete otherexecutives Kevin Freeguard
2014-05-27 insert otherexecutives Dean Banks
2014-05-27 delete index_pages_linkeddomain merchantcantos.com
2014-05-27 delete person Kevin Freeguard
2014-05-27 insert person Dean Banks
2014-05-27 update person_description Constance Baroudel => Constance Baroudel
2014-05-27 update person_title Constance Baroudel: Member of the Executive Committee; Business Development Manager; Group Director of Strategy and Business Development => Member of the Executive Committee; Managing Director Solutions, Comprising Security Products and Identity Systems; Business Development Manager
2014-04-28 update statutory_documents 14/04/14 STATEMENT OF CAPITAL GBP 46314124.26
2014-04-21 delete ceo Tim Cobbold
2014-04-21 delete otherexecutives Andy Kemp
2014-04-21 delete otherexecutives Tim Cobbold
2014-04-21 insert coo Colin Child
2014-04-21 insert otherexecutives Jo Easton
2014-04-21 delete person Andy Kemp
2014-04-21 delete person Tim Cobbold
2014-04-21 insert person Jo Easton
2014-04-21 update person_description Colin Child => Colin Child
2014-04-21 update person_description Philip Rogerson => Philip Rogerson
2014-04-21 update person_description Warren East => Warren East
2014-04-21 update person_title Colin Child: Member of the Executive Committee; Group Finance Director => Member of the Executive Committee; Chief Operating Officer; Chief Operating Officer and Group Finance Director 5; Group Finance Director
2014-04-21 update person_title Philip Rogerson: Chairman of the Nomination Committee; Chairman of Ethics Committee; Non - Executive Chairman; Chairman of Both the Nomination Committee => Chairman of the Executive Committee; Executive Chairman; Chairman of the Nomination Committee; Chairman of Ethics Committee; Executive Chairman of the Executive Committee
2014-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COBBOLD
2014-03-26 update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 46302510.02
2014-03-06 update statutory_documents 12/02/14 STATEMENT OF CAPITAL GBP 45980319.37
2014-02-19 update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 45977664.94
2014-01-21 update statutory_documents 08/01/14 STATEMENT OF CAPITAL GBP 45969231.88
2014-01-07 update accounts_last_madeup_date 2013-03-30 => 2013-09-28
2013-12-30 update statutory_documents 17/12/13 STATEMENT OF CAPITAL GBP 45937586.51
2013-12-17 update statutory_documents INTERIM ACCOUNTS MADE UP TO 28/09/13
2013-11-18 update statutory_documents 04/11/13 STATEMENT OF CAPITAL GBP 45900306.98
2013-10-29 delete address 6401 Commerce Drive TX 75063 IRVING Texas
2013-10-29 delete address Federation 212v Building 102 Prospect Red Army Sergiev Posad 141300 MOSCOW
2013-10-29 delete address French's Avenue DUNSTABLE Bedfordshire LU6 1BJ
2013-10-29 delete address Halfway House 629 James Crescent 1685 MIDRAND
2013-10-29 delete address Hedwig van Steenhuyze House Seatown Business Campus Swords DUBLIN County Dublin
2013-10-29 delete address Sportlaan 14 4131 NN VIANEN
2013-10-29 delete address Stroudley Road Daneshill Industrial Estate BASINGSTOKE Hampshire RG24 8FW
2013-10-29 delete address Suite 2000 145 King Street West Toronto, Canada M5H 2B6
2013-10-29 delete address Unit 2003 Wingates Industrial Estate Elland Close WESTHOUGHTON Lancashire BL5 3XE
2013-10-29 delete address Unit 3 75-77 Chifley Drive 3072 PRESTON Victoria
2013-10-29 delete address Unit 33 Waterford Office Park Waterford Road Fourways South Africa 2191
2013-10-29 delete alias De La Rue Canada Inc.
2013-10-29 delete phone +254 20 856 0085
2013-10-29 delete phone +254 20 856 0787
2013-10-29 delete phone +27 11 557 4300
2013-10-29 delete phone +27 11 658 1695
2013-10-29 delete phone +27 11 690 0100/4
2013-10-29 delete phone +27 11 805 4527
2013-10-29 delete phone +31 347 327 444
2013-10-29 delete phone +31 347 370 184
2013-10-29 delete phone +44 1256 460508
2013-10-29 delete phone +44 1256 463000
2013-10-29 delete phone +44 1582 471132
2013-10-29 delete phone +44 1582 679600
2013-10-29 delete phone +55 11 3038 0777
2013-10-29 delete phone +55 11 3816 1292
2013-10-29 delete phone +66 2 656 8961-4
2013-10-29 delete phone +7 096 547 3745
2013-10-29 delete phone +7 495 708 4183
2013-10-29 delete phone +7 495 708 4183 ext. 0 or 118 or 117
2013-10-29 delete phone +94 11 2 465 059
2013-10-29 delete phone 416-362-3444
2013-10-29 delete phone 416-362-3757
2013-10-29 insert address 100 Powers Court VA 20166 DULLES Virginia USA
2013-10-29 insert address 212B Building 102 Prospect Krasnoy Armii 141300 Sergiev Posad Moscow region Russian Federation
2013-10-29 insert address 6401 Commerce Drive IRVING Texas 75063 USA
2013-10-29 insert address Asterweg 17A1 1031 HL Amsterdam Netherlands
2013-10-29 insert address B40/42 Bulebel Industrial Estate Zeijtun Malta ZTN3000
2013-10-29 insert address Hedwig van Steenhuyze House Seatown Business Campus Swords County Dublin Ireland
2013-10-29 insert address Room 17U-X, 17 Floor Block A Fortune Plaza No 7002, Shennan Central Road Futian District Shenzhen 518040 PRC
2013-10-29 insert address Sanchez Azcona 239 Colonia Narvarte Pte. 03020 Mexico, D.F
2013-10-29 insert address Swan Street Building Core 4 NY 12228 ALBANY New York USA
2013-10-29 insert address Unit 1, Ground Floor The Palms Nupen Crescent Halfway House Ext 12 1686 MIDRAND
2013-10-29 insert address Unit 15/16, 5/F, Building B, Ascendas-Xinsu Industrial Square No. 5, Xinghan Road, SIP PRC 215021
2013-10-29 insert address Unit 2004 Wingates Industrial Estate Elland Close Westhoughton Lancashire BL5 3XE
2013-10-29 insert address Unit 3 75-77 Chifley Drive Preston Victoria 3072
2013-10-29 insert alias De La Rue North America, Inc.
2013-10-29 insert alias De La Rue Security Products (Suzhou) Co., Ltd
2013-10-29 insert alias De La Rue Trading (Shenzhen) Co., Ltd
2013-10-29 insert alias De La Rue bv
2013-10-29 insert fax +31 (0)20 632 2970
2013-10-29 insert phone +254 (0)703 090 000
2013-10-29 insert phone +27 11 254 0000
2013-10-29 insert phone +27 11 312 1100
2013-10-29 insert phone +31 (0)20 635 5000
2013-10-29 insert phone +52 55 5286 4190
2013-10-29 insert phone +52 55 5286 4191
2013-10-29 insert phone +55 11 3197 0777
2013-10-29 insert phone +55 11 4612 8918
2013-10-29 insert phone +662 656 8961
2013-10-29 insert phone +7 495 221 76 72
2013-10-29 insert phone +7 495 739 90 03
2013-10-29 insert phone +86 512 6288 7521
2013-10-29 insert phone +86 512 6288 8199
2013-10-29 insert phone +94 11 2 468 059
2013-09-24 update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 45898332.76
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-02 update statutory_documents 12/08/13 STATEMENT OF CAPITAL GBP 45891799.89
2013-08-30 update statutory_documents 01/08/13 NO MEMBER LIST
2013-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CLARE JARMAN / 31/07/2013
2013-08-20 update statutory_documents 30/07/13 STATEMENT OF CAPITAL GBP 45891047.90
2013-08-17 delete address Halfway House 629 James Crescent 1685 MIDRAND
2013-08-17 delete phone +27 11 690 0100/4
2013-08-17 delete phone +27 11 805 4527
2013-08-17 delete phone +55 11 3816 1292
2013-08-17 delete phone +55 11 5105 0777
2013-08-17 delete phone +94 11 2 465 059
2013-08-17 insert address B40/42 Bulebel Industrial Estate Zeijtun Malta ZTN3000
2013-08-17 insert address Unit 15/16, 5/F, Building B, Ascendas-Xinsu Industrial Square No. 5, Xinghan Road, SIP PRC 215021
2013-08-17 insert alias De La Rue Security Products (Suzhou) Co., Ltd
2013-08-17 insert phone +55 11 3197 0777
2013-08-17 insert phone +55 11 4612 8918
2013-08-17 insert phone +86 512 6288 7521
2013-08-17 insert phone +86 512 6288 8199
2013-08-17 insert phone +94 11 2 468 059
2013-08-01 update accounts_last_madeup_date 2012-09-29 => 2013-03-30
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-07-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-31 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY GREENSTOCK
2013-07-17 update statutory_documents 02/07/13 STATEMENT OF CAPITAL GBP 45889853.49
2013-07-08 delete fax +44 (0)1256 605336
2013-07-08 delete fax +44 (0)1256 605339
2013-07-08 delete phone +44 (0)1256 605222
2013-07-08 delete phone +44 (0)1256 605343
2013-07-08 insert phone +44 (0)1256 605322
2013-07-08 update person_description Gill Rider => Gill Rider
2013-07-08 update person_description Philip Rogerson => Philip Rogerson
2013-07-08 update person_description Sir Jeremy Greenstock => Sir Jeremy Greenstock
2013-07-08 update person_description Warren East => Warren East
2013-06-26 update statutory_documents AUDITOR'S RESIGNATION
2013-06-25 update statutory_documents 20/05/13 STATEMENT OF CAPITAL GBP 45883372.68
2013-06-24 update accounts_last_madeup_date 2012-03-31 => 2012-09-29
2013-06-22 delete sic_code 2222 - Printing not elsewhere classified
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 18129 - Printing n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-21 update accounts_last_madeup_date 2011-09-24 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-01 update person_title Rob Hutchison: Group Director of Marketing Communications; Group Director of Communications => Group Director of Communications
2013-05-16 update statutory_documents 03/05/13 STATEMENT OF CAPITAL GBP 45879806.97
2013-04-15 update statutory_documents 27/03/13 STATEMENT OF CAPITAL GBP 45870337.014678
2013-04-09 delete address Sportlaan 14 4131 NN VIANEN The Netherlands
2013-04-09 delete phone +31 347 322 309
2013-04-09 delete phone +31 347 329 000
2013-04-09 insert address Asterweg 17A1 1031 HL Amsterdam Netherlands
2013-04-09 insert fax +31 (0)20 632 2970
2013-04-09 insert phone +31 (0)20 635 5000
2013-03-20 update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 45865886.49
2013-02-08 update statutory_documents 04/02/13 STATEMENT OF CAPITAL GBP 45818877.21
2013-01-22 update website_status OK
2013-01-22 delete address Bathford Paper Mill Bathford Bath, BA1 7QG England
2013-01-22 delete address Stroudley Road Daneshill Industrial Estate BASINGSTOKE Hampshire RG24 8FW
2013-01-22 delete address Stroudley Road Daneshill Industrial Estate Basingstoke Hampshire RG24 8FW United Kingdom
2013-01-22 delete email ho..@uk.delarue.com
2013-01-22 delete fax +44 (0)1256 460800
2013-01-22 delete phone +44 (0)1225 859903
2013-01-22 delete phone +44 (0)1256 463000
2013-01-22 delete phone +44 1256 460508
2013-01-22 delete phone +44 1256 463000
2013-01-21 update website_status FlippedRobotsTxt
2013-01-17 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN STEVENS
2013-01-14 delete otherexecutives James Thorburn
2013-01-14 delete otherexecutives Sir Julian Horn-Smith
2013-01-14 insert otherexecutives Andrew Stevens
2013-01-14 delete address French's Avenue DUNSTABLE Bedfordshire LU6 1BJ
2013-01-14 delete person James Thorburn
2013-01-14 delete person Sir Julian Horn-Smith
2013-01-14 delete phone +44 1582 471132
2013-01-14 delete phone +44 1582 679600
2013-01-14 insert person Andrew Stevens
2013-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN HORN-SMITH
2012-12-31 update statutory_documents 18/12/12 STATEMENT OF CAPITAL GBP 45811160.71
2012-12-22 delete phone +254 20 856 0085
2012-12-22 delete phone +254 20 856 0787
2012-12-22 insert phone +254 (0)703 090 000
2012-12-20 update statutory_documents INTERIM ACCOUNTS MADE UP TO 29/09/12
2012-11-22 update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 45807763.728658
2012-11-02 update statutory_documents 15/10/12 STATEMENT OF CAPITAL GBP 45807299.305420
2012-10-24 delete address Unit 2003 Wingates Industrial Estate Elland Close WESTHOUGHTON Lancashire BL5 3XE
2012-10-24 insert address Unit 2004 Wingates Industrial Estate Elland Close WESTHOUGHTON Lancashire BL5 3XE
2012-10-24 update person_description Gill Rider
2012-10-24 update person_description Philip Rogerson
2012-10-24 update person_description Sir Julian Horn-Smith
2012-10-24 update person_description Warren East
2012-10-09 update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 45800553.77
2012-09-03 update statutory_documents 28/08/12 STATEMENT OF CAPITAL GBP 45795524.45
2012-08-24 update statutory_documents 01/08/12 NO MEMBER LIST
2012-08-15 update statutory_documents 08/08/12 STATEMENT OF CAPITAL GBP 45795213.57
2012-08-03 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-31 update statutory_documents 17/07/12 STATEMENT OF CAPITAL GBP 45791647.41
2012-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROOKES
2012-06-27 update statutory_documents 19/06/12 STATEMENT OF CAPITAL GBP 45787350.30
2012-04-20 update statutory_documents 12/04/12 STATEMENT OF CAPITAL GBP 45761758.49
2012-03-28 update statutory_documents 20/03/12 STATEMENT OF CAPITAL GBP 45760249.56
2012-03-09 update statutory_documents 05/03/12 STATEMENT OF CAPITAL GBP 45756580.65
2012-03-06 update statutory_documents DIRECTOR APPOINTED PHILIP GRAHAM ROGERSON
2012-02-24 update statutory_documents 07/02/12 STATEMENT OF CAPITAL GBP 45672828.28
2012-02-03 update statutory_documents 19/01/12 STATEMENT OF CAPITAL GBP 45668755.538622
2011-12-08 update statutory_documents INTERIM ACCOUNTS MADE UP TO 24/09/11
2011-11-25 update statutory_documents 14/11/11 STATEMENT OF CAPITAL GBP 45662397.65
2011-11-03 update statutory_documents 14/10/11 STATEMENT OF CAPITAL GBP 45662085.81
2011-10-03 update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 45661833.20
2011-09-14 update statutory_documents 06/09/11 STATEMENT OF CAPITAL GBP 45660987.854582
2011-09-07 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 45660122.06
2011-09-05 update statutory_documents 01/08/11 BULK LIST
2011-08-09 update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 45653846.27
2011-07-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-07-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-07 update statutory_documents 28/06/11 STATEMENT OF CAPITAL GBP 45634858.138555
2011-05-24 update statutory_documents 19/05/11 STATEMENT OF CAPITAL GBP 45634858.14
2011-04-28 update statutory_documents 20/04/11 STATEMENT OF CAPITAL GBP 44634081.72
2011-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JEREMY QUENTIN GREENSTOCK / 08/04/2011
2011-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JEREMY QUENTIN GREENSTOCK / 08/04/2011
2011-03-30 update statutory_documents 21/03/11 STATEMENT OF CAPITAL GBP 45626052.657976
2011-02-15 update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 45562933.760167
2011-01-14 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY RUSSELL COBBOLD
2010-12-15 update statutory_documents INTERIM ACCOUNTS MADE UP TO 25/09/10
2010-11-22 update statutory_documents INTERIM ACCOUNTS MADE UP TO 26/06/10
2010-11-12 update statutory_documents 13/10/10 STATEMENT OF CAPITAL GBP 45551271.79
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN RIDER / 14/10/2010
2010-09-23 update statutory_documents 17/09/10 STATEMENT OF CAPITAL GBP 45544075.748696
2010-09-02 update statutory_documents 10/08/10 STATEMENT OF CAPITAL GBP 45542496.37
2010-09-01 update statutory_documents 01/08/10 BULK LIST
2010-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HUSSEY
2010-08-05 update statutory_documents 08/07/10 STATEMENT OF CAPITAL GBP 45541915.76
2010-07-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2010-07-29 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-07-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EDWARD HUGH DAVIDSON PEPPIATT / 08/07/2010
2010-07-07 update statutory_documents 25/06/10 STATEMENT OF CAPITAL GBP 45541741.22
2010-06-15 update statutory_documents DIRECTOR APPOINTED COLIN CHARLES CHILD
2010-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2010-05-25 update statutory_documents 11/05/10 STATEMENT OF CAPITAL GBP 45594035.242499
2010-05-12 update statutory_documents DIRECTOR APPOINTED VICTORIA CLARE JARMAN
2010-05-04 update statutory_documents 13/04/10 STATEMENT OF CAPITAL GBP 45482617.286147
2010-04-07 update statutory_documents 15/03/10 STATEMENT OF CAPITAL GBP 45482617.291769
2010-02-23 update statutory_documents 12/02/10 STATEMENT OF CAPITAL GBP 45322269.123116
2010-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HODGKINSON
2010-01-02 update statutory_documents 25/11/09 STATEMENT OF CAPITAL GBP 45300013.80
2009-12-08 update statutory_documents INTERIM ACCOUNTS MADE UP TO 26/09/09
2009-11-25 update statutory_documents 16/11/09 STATEMENT OF CAPITAL GBP 45295533.67
2009-10-16 update statutory_documents SAIL ADDRESS CREATED
2009-10-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-14 update statutory_documents DIRECTOR APPOINTED SIR JULIAN MICHAEL HORN-SMITH
2009-10-08 update statutory_documents 16/09/09 STATEMENT OF CAPITAL GBP 1434.483003
2009-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH HODGKINSON / 22/07/2008
2009-09-10 update statutory_documents RETURN MADE UP TO 01/08/09; BULK LIST AVAILABLE SEPARATELY
2009-07-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILIP NOLAN
2009-07-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/09
2009-07-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-13 update statutory_documents SUB-DIVIDED B SHARE 14/11/2008
2009-04-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN KING
2009-04-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE FLUKER
2009-04-06 update statutory_documents DIRECTOR APPOINTED SIMON CHARLES WEBB
2009-04-06 update statutory_documents SECRETARY APPOINTED EDWARD HUGH DAVIDSON PEPPIATT
2009-01-05 update statutory_documents DIRECTOR APPOINTED JAMES ARTHUR HUSSEY
2009-01-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LEO QUINN
2008-12-29 update statutory_documents INTERIM ACCOUNTS MADE UP TO 27/09/08
2008-12-10 update statutory_documents GBP IC 44619944.409784/44228929.889784 28/11/08 GBP SR 39101452@0.01=391014.52
2008-12-09 update statutory_documents GBP NC 66406475/66015460.48 28/11/08
2008-11-26 update statutory_documents S-DIV
2008-10-20 update statutory_documents INTERIM ACCOUNTS MADE UP TO 09/10/08
2008-08-14 update statutory_documents RETURN MADE UP TO 01/08/08; BULK LIST AVAILABLE SEPARATELY
2008-07-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-16 update statutory_documents DISPOSAL OF CASH SYSTEMS 14/07/2008
2008-06-26 update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/05/08
2008-06-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/08
2008-02-04 update statutory_documents £ IC 44381735/44256739 29/08/07 £ SR 420000@.29761=124996
2008-02-04 update statutory_documents £ IC 44533516/44381735 29/08/07 £ SR 510000@.29761=151781
2008-01-18 update statutory_documents INTERIM ACCOUNTS MADE UP TO 29/09/07
2007-11-07 update statutory_documents £ IC 44562272/44532512 10/09/07 £ SR 100000@.2976=29760
2007-09-12 update statutory_documents £ IC 44681933/44556941 29/08/07 £ SR 420000@.2976=124992
2007-09-04 update statutory_documents RETURN MADE UP TO 01/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-24 update statutory_documents S-DIV 30/07/07
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-08-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-07 update statutory_documents DIV / MKT PURCH 26/07/07
2007-07-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-04 update statutory_documents £ IC 45024998/44962500 16/02/07 £ SR 225000@.27777=62498
2007-02-21 update statutory_documents £ IC 45181484/44914825 27/12/06 £ SR 960000@.27777=266659
2007-02-06 update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/09/06
2007-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-05 update statutory_documents £ IC 45523141/45181484 13/12/06 £ SR 1230000@.27777= 341657
2006-11-01 update statutory_documents £ IC 45530085/45523141 14/09/06 £ SR 25000@.27777=6944
2006-10-20 update statutory_documents AUDITOR'S RESIGNATION
2006-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-04 update statutory_documents £ IC 45557855/45530085 28/08/06 £ SR 100000@.2777=27770
2006-09-20 update statutory_documents RETURN MADE UP TO 01/08/06; CHANGE OF MEMBERS
2006-09-14 update statutory_documents £ IC 45786957/45557855 14/08/06 £ SR 825000@.2777=229102
2006-08-23 update statutory_documents FEE TRANSFER
2006-08-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-12 update statutory_documents £ IC 45979958/45786957 29/06/06 £ SR 695000@.2777=193001
2006-04-06 update statutory_documents £ IC 46081387/45979958 16/03/06 £ SR 365155@.27777=101429
2006-02-23 update statutory_documents £ IC 46335231/46080482 10/02/06 £ SR 917123@.27777=254749
2006-01-10 update statutory_documents £ IC 46276967/46268636 09/12/05 £ SR 300000@.02777=8331
2005-09-23 update statutory_documents RETURN MADE UP TO 01/08/05; BULK LIST AVAILABLE SEPARATELY
2005-09-09 update statutory_documents CONSO 01/08/05
2005-09-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/05
2005-08-08 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-08-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-16 update statutory_documents RETURN MADE UP TO 01/08/04; BULK LIST AVAILABLE SEPARATELY
2004-08-11 update statutory_documents SECRETARY RESIGNED
2004-08-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-08 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-15 update statutory_documents RETURN MADE UP TO 01/08/03; BULK LIST AVAILABLE SEPARATELY
2003-07-24 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03
2003-03-22 update statutory_documents £ IC 46125985/45419735 11/03/03 £ SR 2825000@.25=706250
2003-02-27 update statutory_documents AUDITOR'S RESIGNATION
2003-02-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-24 update statutory_documents £ IC 46339567/46122067 01/10/02 £ SR 870000@.25=217500
2002-10-03 update statutory_documents £ IC 47677468/46334968 11/09/02 £ SR 5370000@.25=1342500
2002-09-03 update statutory_documents RETURN MADE UP TO 01/08/02; BULK LIST AVAILABLE SEPARATELY
2002-08-29 update statutory_documents £ IC 47887985/47675985 19/08/02 £ SR 848000@.25=212000
2002-08-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-14 update statutory_documents £ IC 48874685/47887185 31/07/02 £ SR 3950000@.25=987500
2002-07-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02
2002-07-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-09 update statutory_documents DIRECTOR RESIGNED
2002-06-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-09-07 update statutory_documents NEW DIRECTOR APPOINTED
2001-08-30 update statutory_documents RETURN MADE UP TO 01/08/01; BULK LIST AVAILABLE SEPARATELY
2001-08-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-07-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-06-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-04-04 update statutory_documents INTERIM ACCOUNTS MADE UP TO 24/02/01
2001-01-19 update statutory_documents NEW SECRETARY APPOINTED
2001-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-11-16 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 01/04/00
2000-10-03 update statutory_documents SECRETARY RESIGNED
2000-09-12 update statutory_documents RETURN MADE UP TO 01/08/00; BULK LIST AVAILABLE SEPARATELY
2000-07-25 update statutory_documents DIRECTOR RESIGNED
2000-07-25 update statutory_documents DIRECTOR RESIGNED
2000-07-24 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/07/00
2000-07-24 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 19/07/00
2000-06-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2000-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-07 update statutory_documents CONVE 30/03/00
2000-04-07 update statutory_documents £ IC 47970915/47920917 30/03/00 £ SR 49998@1=49998
2000-03-15 update statutory_documents NEW SECRETARY APPOINTED
2000-03-15 update statutory_documents NEW SECRETARY APPOINTED
2000-02-17 update statutory_documents NC INC ALREADY ADJUSTED 01/12/99
2000-02-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2000-02-01 update statutory_documents COMPANY NAME CHANGED NEW DE LA RUE PLC CERTIFICATE ISSUED ON 01/02/00
1999-12-15 update statutory_documents LISTING OF PARTICULARS
1999-12-15 update statutory_documents ADOPTARTICLES01/12/99
1999-12-09 update statutory_documents S-DIV 29/11/99
1999-12-09 update statutory_documents NC INC ALREADY ADJUSTED 29/11/99
1999-12-09 update statutory_documents ALTERMEMORANDUM29/11/99
1999-12-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES 29/11/99
1999-12-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00
1999-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/99 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2BQ
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-07 update statutory_documents NEW SECRETARY APPOINTED
1999-12-07 update statutory_documents DIRECTOR RESIGNED
1999-12-07 update statutory_documents SECRETARY RESIGNED
1999-11-30 update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
1999-11-30 update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
1999-11-30 update statutory_documents AUDITORS' REPORT
1999-11-30 update statutory_documents AUDITORS' STATEMENT
1999-11-30 update statutory_documents BALANCE SHEET
1999-11-30 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
1999-11-30 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
1999-11-30 update statutory_documents ADOPT MEM AND ARTS 29/11/99
1999-11-30 update statutory_documents REREG PRI-PLC 29/11/99
1999-11-25 update statutory_documents COMPANY NAME CHANGED PRECIS (1809) LIMITED CERTIFICATE ISSUED ON 25/11/99
1999-10-22 update statutory_documents SECRETARY RESIGNED
1999-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION