NOVASECTA - History of Changes


DateDescription
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-05 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-21 delete person Yihan Pei
2023-06-21 insert person Richard McIntyre
2023-06-21 update person_title Zoë Carter: Senior Consultant => Manager
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-05 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-17 delete person Maria Iribarren
2022-11-17 insert person Adam Ryde
2022-11-17 insert person Ellen Trayhurn
2022-11-17 insert person Nattalyn Teng
2022-11-17 insert person Nia Evans
2022-11-17 update person_title Alex Jackson: Associate; Consultant => Consultant
2022-11-17 update person_title Katherine Smith: Associate; Consultant => Consultant
2022-11-17 update person_title Rachel Cosgrove: Associate; Consultant => Consultant
2022-11-17 update person_title Yihan Pei: Senior Consultant => Manager
2022-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19 update statutory_documents CESSATION OF JULIA ELIZABETH ROUNTREE AS A PSC
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ELIZABETH ROUNTREE
2022-03-07 delete source_ip 208.109.34.235
2022-03-07 insert source_ip 162.159.135.42
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-11 delete person Brian McGee
2021-12-11 insert alias NOVASECTA INSIGHTS
2021-12-11 insert person Maria Iribarren
2021-12-11 update person_title John Gregson: Principal => Partner
2021-12-11 update person_title Zoë Carter: Consultant => Senior Consultant
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-17 delete source_ip 64.207.153.56
2021-09-17 insert source_ip 208.109.34.235
2021-07-14 insert person Zoë Carter
2021-06-12 update person_title Joanna Taylor: Senior Consultant => Manager
2021-04-17 insert person Rachel Cosgrove
2021-02-23 insert person Katherine Smith
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 delete person Eleanor Drabble
2021-01-22 insert person Alex Jackson
2021-01-22 update person_title Yihan Pei: Consultant => Senior Consultant
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-23 delete casestudy_pages_linkeddomain wordpress.org
2020-09-23 delete person Edward Bellringer
2020-07-13 insert career_emails re..@novasecta.com
2020-07-13 delete person Darrell Baker
2020-07-13 delete person US TICK
2020-07-13 insert email re..@novasecta.com
2020-07-13 update person_description Julia Nikolic => Julia Nikolic
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 update person_title Joanna Taylor: Consultant => Senior Consultant
2020-06-06 update person_title Julia Nikolic: Senior Consultant => Manager
2020-05-07 delete person Don Van Dyke
2020-05-07 insert person Eleanor Drabble
2020-04-06 delete person Emma Dabbs
2020-02-06 delete person Sabrina Stewart
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-05 delete source_ip 72.10.51.70
2020-01-05 insert source_ip 64.207.153.56
2019-12-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-06 insert person Andrew Bell
2019-12-06 insert person Yihan Pei
2019-11-05 delete person Ankeet Jethwa
2019-11-05 delete person Ed Corbett
2019-11-05 update person_title John Gregson: Manager => Principal
2019-09-06 delete person Gideon Simberg
2019-08-06 update person_description US TICK => US TICK
2019-06-06 update person_title Sabrina Stewart: Consultant => Senior Consultant
2019-05-03 update statutory_documents SUB DIVISION 04/04/2019
2019-05-02 update statutory_documents SUB-DIVISION 04/04/19
2019-04-05 delete person Alice Barlow
2019-04-05 insert person Darrell Baker
2019-04-05 insert person Emma Dabbs
2019-04-05 insert person Gideon Simberg
2019-04-05 insert person Joanna Taylor
2019-01-22 delete person Bernardo Alvares
2019-01-22 update person_title Brian McGee: Principal => Partner
2019-01-22 update person_title Ed Corbett: Principal => Partner
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-12-15 delete person Brendan Martin
2018-12-15 insert person Sabrina Stewart
2018-12-15 insert registration_number 4630051
2018-12-15 insert vat GB 810 1178 77
2018-12-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-12 delete source_ip 94.247.100.143
2018-10-12 insert source_ip 72.10.51.70
2018-02-03 delete source_ip 109.228.51.223
2018-02-03 insert source_ip 94.247.100.143
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-14 delete source_ip 109.228.20.40
2017-11-14 insert source_ip 109.228.51.223
2017-07-02 delete person Salma Ajraoui Engagement
2017-07-02 insert person Darrell Baker
2017-07-02 update person_description Chris Roe => Chris Roe
2017-07-02 update person_description John Rountree => John Rountree
2017-07-02 update person_description Tony Sedgwick => Tony Sedgwick
2017-07-02 update person_title Brian McGee: Engagement Manager => Principal
2017-07-02 update person_title Chris Roe: Partner / Executive Leadership, IMD Lausanne BSc, Manchester Business School => Adviser / Executive Leadership, IMD Lausanne BSc, Manchester Business School; Adviser With
2017-07-02 update person_title Ed Corbett: Engagement Manager => Principal
2017-07-02 update person_title John Rountree: Managing Partner => Partner
2017-07-02 update person_title Tony Sedgwick: Partner => Adviser With
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-28 insert person Salma Ajraoui Engagement
2016-09-30 delete person Mark Barber
2016-02-11 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-11 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-13 delete person Alexander Langley
2016-01-07 update statutory_documents 07/01/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-09 delete person Grace Ong
2015-10-09 insert person Ed Corbett
2015-09-11 delete about_pages_linkeddomain twitter.com
2015-09-11 delete career_pages_linkeddomain twitter.com
2015-09-11 delete contact_pages_linkeddomain twitter.com
2015-09-11 delete management_pages_linkeddomain twitter.com
2015-09-11 delete person Alexandra Findelair
2015-09-11 delete person Christopher Pettigrew
2015-09-11 delete person David Cox
2015-09-11 delete person Salma Ajraoui
2015-09-11 delete terms_pages_linkeddomain twitter.com
2015-09-11 update person_description Brian McGee => Brian McGee
2015-07-13 delete person Dilraj Judge
2015-07-13 insert person Alexander Langley
2015-07-13 insert person Brian McGee
2015-06-14 insert person Alexandra Findelair
2015-04-08 delete person John Strafford
2015-03-11 insert person Christopher Pettigrew
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-01-21 update statutory_documents 07/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update person_title Mark Barber: Senior Associate => Engagement Manager
2014-12-02 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-26 insert person Salma Ajraoui
2014-07-15 update person_title Chris Roe: Associate Partner / Executive Leadership IMD Lausanne, BSc Manchester Business School => Partner / Executive Leadership IMD Lausanne, BSc Manchester Business School
2014-04-23 delete person Hasini Wijesuriya
2014-04-23 update person_title Mark Barber: Associate => Senior Associate
2014-03-25 delete address St. Pancras Renaissance Hotel, Euston Road, London, NW1 2QR, United Kingdom
2014-02-10 insert address St. Pancras Renaissance Hotel, Euston Road, London, NW1 2QR, United Kingdom
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-30 update statutory_documents 07/01/14 FULL LIST
2014-01-27 delete founder John Rountree
2014-01-27 insert about_pages_linkeddomain twitter.com
2014-01-27 insert career_pages_linkeddomain twitter.com
2014-01-27 insert contact_pages_linkeddomain twitter.com
2014-01-27 insert index_pages_linkeddomain twitter.com
2014-01-27 insert management_pages_linkeddomain twitter.com
2014-01-27 insert service_pages_linkeddomain twitter.com
2014-01-27 insert terms_pages_linkeddomain twitter.com
2014-01-27 update person_title John Rountree: Founder; Partner => Managing Partner
2014-01-27 update person_title Tony Sedgwick: Associate Partner / PhD FRCPath St. Bartholomew 's Hospital Medical School; Associate Partner With => Associate Partner With; Partner / PhD FRCPath St. Bartholomew 's Hospital Medical School
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-03 update person_title David Cox: Research Associate => Associate
2013-10-25 delete source_ip 82.165.117.221
2013-10-25 insert source_ip 109.228.20.40
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-01-07 update statutory_documents 07/01/13 FULL LIST
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER ROUNTREE / 02/08/2012
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 update person_title Mark Barber
2012-01-27 update statutory_documents 07/01/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 22/08/11 STATEMENT OF CAPITAL GBP 1
2011-08-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-08-01 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THONG
2011-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT THONG
2011-07-22 update statutory_documents DISAPPLY PROVISIONS OF ARTS 12/07/2011
2011-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-27 update statutory_documents 07/01/11 FULL LIST
2011-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT VEE-LIN THONG / 07/01/2011
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-09 update statutory_documents SUBDIVIDE 29/10/2010
2010-11-09 update statutory_documents SUB-DIVISION 29/10/10
2010-01-08 update statutory_documents 07/01/10 FULL LIST
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER ROUNTREE / 07/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VEE-LIN THONG / 07/01/2010
2009-09-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-14 update statutory_documents RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-11 update statutory_documents RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23 update statutory_documents RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM: ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS
2006-08-02 update statutory_documents NEW SECRETARY APPOINTED
2006-08-02 update statutory_documents SECRETARY RESIGNED
2006-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-01-23 update statutory_documents RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-31 update statutory_documents RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 36 ROTHERWOOD ROAD LONDON SW15 1JZ
2004-09-09 update statutory_documents NEW SECRETARY APPOINTED
2004-09-09 update statutory_documents DIRECTOR RESIGNED
2004-09-09 update statutory_documents SECRETARY RESIGNED
2004-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-29 update statutory_documents RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-03-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-05 update statutory_documents NEW SECRETARY APPOINTED
2003-03-05 update statutory_documents DIRECTOR RESIGNED
2003-03-05 update statutory_documents SECRETARY RESIGNED
2003-01-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION