Date | Description |
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 |