THE GAP PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-04-02 insert coo Pia Costea
2024-04-02 insert alias The Gap Partnership Group Limited
2024-04-02 insert index_pages_linkeddomain spotify.com
2024-04-02 insert person Pia Costea
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES
2023-10-13 delete chiefstrategyofficer Ann Marie Costelloe
2023-10-13 insert chiefcommercialofficer Ann Marie Costelloe
2023-10-13 update person_description Ann Marie Costelloe => Ann Marie Costelloe
2023-10-13 update person_title Ann Marie Costelloe: Chief Strategy Officer => in 2015 As Its First Head of Brand; Chief Commercial Officer
2023-10-07 update num_mort_charges 11 => 12
2023-10-07 update num_mort_outstanding 7 => 8
2023-09-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640012
2023-09-04 delete coo Thomas Neubauer
2023-09-04 delete person Thomas Neubauer
2023-09-04 delete phone +61 433 023 020
2023-09-04 insert address Level 4 / 1 James Place North Sydney NSW 2060 Australia
2023-09-04 insert phone +61 2 7255 0527
2023-07-25 delete cfo David Goodsell
2023-07-25 delete person David Goodsell
2023-04-20 update person_title Adam Frampton: Senior Managing Consultant; Senior Manager => Associate; Senior Managing Consultant; Partner
2023-04-20 update person_title Anuradha Mishra: Strategic Engagement Manager => Regional Sales Manager
2023-04-20 update person_title Dürrin Ergün: Senior Consultant => Manager
2023-04-20 update person_title Freddy Burgess: Senior Manager => Associate; Partner
2023-04-20 update person_title Vince Brook: Senior Manager => Principal
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-20 delete address Level 10 One George Street Singapore 049145 Singapore
2023-03-20 delete address Suite 230 411 Theodore Fremd Ave. Rye, NY 10580 USA
2023-03-20 insert address 45 HongKong Street Singapore 059683 Singapore
2023-03-20 insert address Suite 200 50 South Buckhout St. Irvington, NY 10533 USA
2023-03-20 insert phone +65 6964 2944
2023-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/22
2023-02-16 delete person Serena Tittl
2023-02-16 update person_title Adrian Ritchie: Head of UK MEAN Specialist Sectors => Principal
2023-02-16 update person_title Ann-Maree Mason: Client Manager, Australia and New Zealand => Strategic Engagement Manager
2023-02-16 update person_title Eelco Modderman: Senior Partner, APAC => Managing Partner, APAC
2023-02-16 update person_title Esther Shearwood: Client Director, UK MEAN => Senior Manager
2023-02-16 update person_title Graham Stimpson: Senior Partner, Excellence => Managing Partner, Excellence
2023-02-16 update person_title Lance Ward: Senior Partner, Americas => Managing Partner, Americas
2023-02-16 update person_title Marc Wehrum: Senior Partner, EMEA => Managing Partner, EMEA
2023-02-16 update person_title Marcellus Robinson: Consultant, North America => Senior Manager
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-10-07 delete phone +27 (0) 217610576
2022-09-03 delete otherexecutives Adam Frampton
2022-09-03 delete address 411 Theodore Fremd Ave. Suite 230 Rye, NY 10580 USA
2022-09-03 insert address 50 South Buckhout St. Suite 200 Irvington, NY 10533 USA
2022-09-03 insert person Brand Content
2022-09-03 insert person Carl Marr III
2022-09-03 insert person Dürrin Ergün
2022-09-03 insert person Rob Bedwell
2022-09-03 update person_description Adam Frampton => Adam Frampton
2022-09-03 update person_description Diana Jusepeitis => Diana Jusepeitis
2022-09-03 update person_description Eelco Modderman => Eelco Modderman
2022-09-03 update person_description Freddy Burgess => Freddy Burgess
2022-09-03 update person_description Kat Anderton => Kat Anderton
2022-09-03 update person_description Kevin Lecompte => Kevin Lecompte
2022-09-03 update person_description Lance Ward => Lance Ward
2022-09-03 update person_description Serena Tittl => Serena Tittl
2022-09-03 update person_description Vince Brook => Vince Brook
2022-09-03 update person_title Adam Frampton: Client Director; in 2017 As UK Sales Consultant; Senior Consultant => Senior Managing Consultant; Senior Manager
2022-09-03 update person_title Anuradha Mishra: Senior Client Manager; Senior Client & Operations Manager, Asia => Strategic Engagement Manager
2022-09-03 update person_title Diana Jusepeitis: Senior Consultant and Sales Director ( DACH & EE ) => Chief of Staff
2022-09-03 update person_title Eelco Modderman: Business Unit Leader, Asia => Senior Partner, APAC
2022-09-03 update person_title Freddy Burgess: Lead Consultant, Retail => Senior Manager
2022-09-03 update person_title Graham Stimpson: Managing Partner of Development Solutions => Senior Partner, Excellence
2022-09-03 update person_title Kat Anderton: Internal Communications Manager => Brand Content Manager
2022-09-03 update person_title Kevin Lecompte: Senior Partner, Head of Consulting & Technology Innovation ( CTI ) => Global Head of Enterprise Tools
2022-09-03 update person_title Lance Ward: Business Unit Leader, Americas Consulting => Senior Partner, Americas
2022-09-03 update person_title Marc Wehrum: Business Unit Leader, Continental Europe => Senior Partner, EMEA
2022-09-03 update person_title Paul Bradford: Partner; Head of Knowledge => Partner; Global Head of Knowledge
2022-09-03 update person_title Serena Tittl: Principal Consultant, Retail => Manager
2022-09-03 update person_title Vince Brook: Management Consultant; Head of Consulting FMCG => Senior Manager
2022-09-03 update primary_contact 411 Theodore Fremd Ave. Suite 230 Rye, NY 10580 USA => 50 South Buckhout St. Suite 200 Irvington, NY 10533 USA
2022-06-04 delete coo Hain MacKay-Cruise
2022-06-04 delete otherexecutives Hain MacKay-Cruise
2022-06-04 delete otherexecutives Rachael Langley
2022-06-04 insert chiefstrategyofficer Ann Marie Costelloe
2022-06-04 insert chro Rachael Langley
2022-06-04 insert otherexecutives Chris Atkins
2022-06-04 delete address Office 763 3 Smolenskaya Square Moscow 121099 Russia
2022-06-04 delete person Hain MacKay-Cruise
2022-06-04 delete person Harri Jones
2022-06-04 delete person Kelly Chisholm
2022-06-04 delete person Michael Kamins
2022-06-04 delete person Michael Perlish
2022-06-04 delete person Nick Harvey
2022-06-04 delete person Pyotr Sviridov
2022-06-04 delete person Richard Woodward
2022-06-04 delete phone +7 985 314 1146
2022-06-04 insert address 1-5-6, Jinnan Shibuya-ku Tokyo 150-0041 Japan
2022-06-04 insert phone +81-03-6809-0650
2022-06-04 update person_description Ann Marie Costelloe => Ann Marie Costelloe
2022-06-04 update person_title Ann Marie Costelloe: Head of Brand and Community => Chief Strategy Officer
2022-06-04 update person_title Chris Atkins: Chief Negotiation Officer => Chief Innovation Officer
2022-06-04 update person_title Rachael Langley: HR Officer; Chief => Chief People Officer
2022-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-06 delete fax +49 (0)211 440 3890
2022-03-06 delete person Marc Saris
2022-03-06 delete person Marcos Mendez
2022-03-06 delete person Mark Mirra
2022-03-06 delete phone +49 (0)211 440 38969
2022-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-06-05 insert registration_number 03467764
2021-06-05 insert vat GB 125 4710 36
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/20
2021-01-29 delete address Suite 1, 8 Northcote Street St Leonards Sydney 2065 Australia
2021-01-29 delete address Suites 704-05, 7/F Chinachem Exchange Square 1 Hoi Wan Street Quarry Bay Hong Kong Hong Kong
2021-01-29 delete career_pages_linkeddomain jobvite.com
2021-01-29 delete person John Higgs
2021-01-29 delete person Sven Mermans
2021-01-29 delete phone +61 (0) 2 9439 2000
2021-01-29 delete phone +7 499 955 2932
2021-01-29 insert address 1 James Place North Sydney NSW 2060 Australia
2021-01-29 insert address 23/F One Taikoo Place 979 King's Road Taikoo Place Quarry Bay Hong Kong
2021-01-29 insert person Eelco Modderman
2021-01-29 insert phone +61 433 023 020
2021-01-29 insert phone +7 985 314 1146
2021-01-29 update person_title Marc Wehrum: Business Unit Leader, DACH => Business Unit Leader, Continental Europe
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-07-26 delete chiefstrategyofficer Roger Greenfield
2020-07-26 delete person Roger Greenfield
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GREENFIELD
2020-06-24 delete index_pages_linkeddomain thegappartnership.cn
2020-06-24 delete index_pages_linkeddomain twitter.com
2020-06-24 insert index_pages_linkeddomain thenegotiationsociety.com
2020-06-24 insert person Mark Mirra
2020-06-24 insert person Serena Tittl
2020-06-24 insert source_ip 172.67.73.246
2020-05-25 delete address Marc-Chagall-Strasse 2 40477 Düsseldorf Deutschland
2020-05-25 update website_status FlippedRobots => OK
2020-05-07 update num_mort_outstanding 11 => 7
2020-05-07 update num_mort_satisfied 0 => 4
2020-05-05 update website_status OK => FlippedRobots
2020-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-04-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-04-05 insert address Am Wehrhahn 33 40211 Düsseldorf Deutschland
2020-04-05 insert contact_pages_linkeddomain goo.gl
2020-04-05 update website_status FlippedRobots => OK
2020-03-29 update website_status OK => FlippedRobots
2020-02-28 update website_status FlippedRobots => OK
2020-02-22 update website_status OK => FlippedRobots
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-11-21 delete source_ip 104.25.111.109
2019-11-21 delete source_ip 104.25.112.109
2019-11-21 insert source_ip 104.26.10.57
2019-11-21 insert source_ip 104.26.11.57
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/19
2019-09-07 update num_mort_charges 7 => 11
2019-09-07 update num_mort_outstanding 7 => 11
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640008
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640009
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640010
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640011
2019-06-22 delete address Ashlyns Hall, Chesham Rd, Berkhamsted, HP4 2ST, United Kingdom
2019-06-22 delete source_ip 104.27.46.41
2019-06-22 delete source_ip 104.27.47.41
2019-06-22 insert address Ashlyns Hall, Berkhamsted, HP4 2ST, UK
2019-06-22 insert source_ip 104.25.111.109
2019-06-22 insert source_ip 104.25.112.109
2019-05-18 delete ceo Steve Gates
2019-05-18 delete cmo Ann Marie Costelloe
2019-05-18 delete coo Graham Botwright
2019-05-18 delete otherexecutives Roger Greenfield
2019-05-18 insert ceo Graham Botwright
2019-05-18 insert chairman Steve Gates
2019-05-18 insert chiefstrategyofficer Roger Greenfield
2019-05-18 insert coo Hain MacKay-Cruise
2019-05-18 insert coo Thomas Neubauer
2019-05-18 delete address Level 35 The Gateway West 150 Beach Road Singapore 189720
2019-05-18 delete person Ann Marie Costelloe
2019-05-18 delete person Graham Drew
2019-05-18 delete person Graham Ross
2019-05-18 delete person Graham Stimpson
2019-05-18 delete person Michael Kamins
2019-05-18 delete source_ip 104.25.111.109
2019-05-18 delete source_ip 104.25.112.109
2019-05-18 insert address Level 10 One George Street Singapore 049145
2019-05-18 insert source_ip 104.27.46.41
2019-05-18 insert source_ip 104.27.47.41
2019-05-18 update person_description Graham Botwright => Graham Botwright
2019-05-18 update person_description Hain MacKay-Cruise => Hain MacKay-Cruise
2019-05-18 update person_description Thomas Neubauer => Thomas Neubauer
2019-05-18 update person_title Graham Botwright: Chief Operating Officer => Chief Executive Officer
2019-05-18 update person_title Hain MacKay-Cruise: Managing Partner Asia => Chief Operating Officer
2019-05-18 update person_title Roger Greenfield: Commercial Consultant; Chief Innovation Officer => Commercial Consultant; Chief Strategy Officer
2019-05-18 update person_title Steve Gates: Founder; Chief Executive Officer => Founder; Executive Chairman
2019-05-18 update person_title Thomas Neubauer: Managing Partner Americas => Chief Operating Officer
2019-04-16 update website_status FlippedRobots => OK
2019-04-16 delete source_ip 46.38.182.201
2019-04-16 insert source_ip 104.25.111.109
2019-04-16 insert source_ip 104.25.112.109
2019-04-08 update website_status OK => FlippedRobots
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES
2018-09-30 delete address Marc-Chagall-Strasse 2-6 40477 Düsseldorf Deutschland
2018-09-30 insert address Marc-Chagall-Strasse 2 40477 Düsseldorf Deutschland
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/18
2018-07-14 delete service_pages_linkeddomain mca.org.uk
2018-07-14 insert alias The Gap Partnership Limited
2018-07-14 insert email my..@thegappartnership.com
2018-05-29 delete address 33 Hysan Avenue Causeway Bay Hong Kong
2018-05-29 delete phone +852 3796 3631
2018-05-29 insert address Suites 704-05, 7/F Chinachem Exchange Square 1 Hoi Wan Street Quarry Bay Hong Kong
2018-05-29 insert contact_pages_linkeddomain google.co.uk
2018-05-29 insert phone +852 3705 5820
2018-05-29 update person_title Chris Atkins: Head of Global Clients => Head of Global Consulting
2018-05-29 update person_title Graham Stimpson: Global Head of Capability => Head of Global Clients
2018-02-20 insert address Level 35 The Gateway West 150 Beach Road Singapore 189720
2018-02-20 insert email co..@thegappartnership.com
2018-02-20 insert email co..@thegappartnership.com
2018-02-20 insert email co..@thegappartnership.com
2018-02-20 insert email co..@thegappartnership.com
2018-01-07 update website_status FlippedRobots => OK
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2018-01-01 update website_status OK => FlippedRobots
2017-12-02 delete source_ip 151.101.60.249
2017-12-02 insert source_ip 46.38.182.201
2017-10-20 delete personal_emails an..@thegappartnership.com
2017-10-20 insert otherexecutives Rachael Langley
2017-10-20 delete email an..@thegappartnership.com
2017-10-20 update person_title Ann Marie Costelloe: Chief Marketing Officer => Head of Marketing
2017-10-20 update person_title Rachael Langley: Chief Talent & People Officer => HR Officer; Chief
2017-09-09 insert person Chris Atkins
2017-09-09 update person_title Roger Greenfield: Global Head of Capability; Commercial Consultant; Chief Innovation Officer => Commercial Consultant; Chief Innovation Officer
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/17
2017-08-16 update statutory_documents ADOPT ARTICLES 03/06/2016
2017-07-03 insert otherexecutives Roger Greenfield
2017-07-03 delete address Suite 1, 8 Northcote Street St Leonards New South Wales 2065 Australia
2017-07-03 delete person Paul Bradford
2017-07-03 insert address Suite 1, 8 Northcote Street St Leonards Sydney 2065 Australia
2017-07-03 insert person Michael Kamins
2017-07-03 update person_description Graham Drew => Graham Drew
2017-07-03 update person_title Graham Drew: Head of Global Consulting => Head of Product, Innovation & Technology
2017-07-03 update person_title Graham Stimpson: Managing Partner UK, Russia, Middle East & Africa => Global Head of Capability
2017-07-03 update person_title Roger Greenfield: Commercial Consultant; Managing Partner Global Clients => Global Head of Capability; Commercial Consultant; Chief Innovation Officer
2016-11-25 delete phone +61 (0) 2 89 37 02 99
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-27 delete address Suite 103, 221 Miller Street North Sydney 2060 Australia
2016-10-27 insert address Suite 1, 8 Northcote Street St Leonards New South Wales 2065 Australia
2016-10-27 insert phone +61 (0) 2 9439 2000
2016-10-27 insert service_pages_linkeddomain mca.org.uk
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-09-10 insert address Ashlyns Hall, Chesham Rd, Berkhamsted, HP4 2ST, United Kingdom
2016-08-11 insert address 411 Theodore Fremd Ave, New York, NY 10580
2016-08-07 update num_mort_charges 5 => 7
2016-08-07 update num_mort_outstanding 5 => 7
2016-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640006
2016-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640007
2016-07-08 update num_mort_charges 4 => 5
2016-07-08 update num_mort_outstanding 4 => 5
2016-07-01 delete source_ip 185.31.19.249
2016-07-01 delete source_ip 185.31.18.249
2016-07-01 insert source_ip 151.101.60.249
2016-06-16 update statutory_documents ADOPT ARTICLES 03/06/2016
2016-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034677640005
2016-04-26 update website_status FlippedRobots => OK
2016-04-26 delete about_pages_linkeddomain glassdoor.com
2016-04-26 delete career_pages_linkeddomain glassdoor.com
2016-04-26 delete contact_pages_linkeddomain glassdoor.com
2016-04-26 delete index_pages_linkeddomain glassdoor.com
2016-04-26 delete service_pages_linkeddomain glassdoor.com
2016-04-26 delete terms_pages_linkeddomain glassdoor.com
2016-04-26 update person_title Graham Stimpson: Managing Partner EMEA, Looks at Why 90% of Negotiation Success Is Down to Effective . => Managing Partner UK, Russia, Middle East & Africa
2016-03-22 update website_status OK => FlippedRobots
2016-01-25 insert cfo Nigel Wolfin
2016-01-25 insert cmo Ann Marie Costelloe
2016-01-25 delete address 411 Theodore Fremd Ave, Suite 230, Rye, New York, NY 10580, USA
2016-01-25 delete address Suite 230, Rye, New York, NY 10580, USA
2016-01-25 delete address venues Paddington, London W2 1LA
2016-01-25 delete person Katherine Edgecombe
2016-01-25 delete phone +852 3959 8800
2016-01-25 insert about_pages_linkeddomain thegappartnership.cn
2016-01-25 insert career_pages_linkeddomain thegappartnership.cn
2016-01-25 insert contact_pages_linkeddomain thegappartnership.cn
2016-01-25 insert index_pages_linkeddomain thegappartnership.cn
2016-01-25 insert management_pages_linkeddomain thegappartnership.cn
2016-01-25 insert person Ann Marie Costelloe
2016-01-25 insert person Graham Drew
2016-01-25 insert person Graham Ross
2016-01-25 insert person Nigel Wolfin
2016-01-25 insert person Paul Bradford
2016-01-25 insert person Rachael Langley
2016-01-25 insert service_pages_linkeddomain thegappartnership.cn
2016-01-25 insert terms_pages_linkeddomain thegappartnership.cn
2015-12-09 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-09 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-30 update statutory_documents 18/11/15 FULL LIST
2015-11-01 insert address 411 Theodore Fremd Ave. Suite 230 Rye, NY 10580 USA
2015-11-01 insert address venues Paddington, London W2 1LA
2015-11-01 update robots_txt_status www.thegappartnership.com: 404 => 200
2015-09-08 update account_ref_day 30 => 28
2015-09-08 update account_ref_month 11 => 2
2015-09-08 update accounts_next_due_date 2016-08-31 => 2016-11-30
2015-09-02 insert index_pages_linkeddomain glassdoor.com
2015-08-05 update statutory_documents CURREXT FROM 30/11/2015 TO 28/02/2016
2015-07-31 delete address Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST
2015-07-31 delete address over 50 countries. London New York
2015-07-31 delete alias The Gap Partnership Limited
2015-07-31 delete index_pages_linkeddomain silktide.com
2015-07-31 delete index_pages_linkeddomain thegappartnership.ca
2015-07-31 delete index_pages_linkeddomain thegappartnership.cn
2015-07-31 delete index_pages_linkeddomain thegappartnership.co.za
2015-07-31 delete index_pages_linkeddomain thegappartnership.de
2015-07-31 delete index_pages_linkeddomain thegappartnership.es
2015-07-31 delete index_pages_linkeddomain thegappartnership.nl
2015-07-31 delete index_pages_linkeddomain thegappartnership.ru
2015-07-31 delete index_pages_linkeddomain thegappartnership.us
2015-07-31 delete source_ip 87.117.236.102
2015-07-31 delete vat GB 125 4710 36
2015-07-31 insert index_pages_linkeddomain linkedin.com
2015-07-31 insert person Katherine Edgecombe
2015-07-31 insert source_ip 185.31.19.249
2015-07-31 insert source_ip 185.31.18.249
2015-07-31 update founded_year null => 1997
2015-07-31 update robots_txt_status www.thegappartnership.com: 200 => 404
2015-07-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-07-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEG HEADLEY
2015-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-21 update statutory_documents 18/11/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION FULL => FULL
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2013-12-07 delete address ASHLYNS HALL CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2ST
2013-12-07 insert address ASHLYNS HALL CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE HP4 2ST
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-20 update statutory_documents 18/11/13 FULL LIST
2013-10-29 delete address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ
2013-10-29 insert about_pages_linkeddomain thegappartnership.cn
2013-10-29 insert about_pages_linkeddomain thegappartnership.es
2013-10-29 insert address Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST
2013-10-29 insert career_pages_linkeddomain secure.force.com
2013-10-29 insert career_pages_linkeddomain thegappartnership.cn
2013-10-29 insert career_pages_linkeddomain thegappartnership.es
2013-10-29 insert casestudy_pages_linkeddomain thegappartnership.cn
2013-10-29 insert casestudy_pages_linkeddomain thegappartnership.es
2013-10-29 insert contact_pages_linkeddomain thegappartnership.cn
2013-10-29 insert contact_pages_linkeddomain thegappartnership.es
2013-10-29 insert index_pages_linkeddomain thegappartnership.cn
2013-10-29 insert index_pages_linkeddomain thegappartnership.es
2013-10-29 insert service_pages_linkeddomain thegappartnership.cn
2013-10-29 insert service_pages_linkeddomain thegappartnership.es
2013-10-29 update primary_contact 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ => Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST
2013-10-15 delete about_pages_linkeddomain addthis.com
2013-10-15 delete about_pages_linkeddomain thegappartnership.es
2013-10-15 delete about_pages_linkeddomain thegappartnership.fr
2013-10-15 delete about_pages_linkeddomain thegappartnership.it
2013-10-15 delete career_pages_linkeddomain addthis.com
2013-10-15 delete career_pages_linkeddomain thegappartnership.es
2013-10-15 delete career_pages_linkeddomain thegappartnership.fr
2013-10-15 delete career_pages_linkeddomain thegappartnership.it
2013-10-15 delete contact_pages_linkeddomain addthis.com
2013-10-15 delete contact_pages_linkeddomain thegappartnership.es
2013-10-15 delete contact_pages_linkeddomain thegappartnership.fr
2013-10-15 delete contact_pages_linkeddomain thegappartnership.it
2013-10-15 delete index_pages_linkeddomain addthis.com
2013-10-15 delete index_pages_linkeddomain thegappartnership.es
2013-10-15 delete index_pages_linkeddomain thegappartnership.fr
2013-10-15 delete index_pages_linkeddomain thegappartnership.it
2013-10-15 delete service_pages_linkeddomain addthis.com
2013-10-15 delete service_pages_linkeddomain thegappartnership.es
2013-10-15 delete service_pages_linkeddomain thegappartnership.fr
2013-10-15 delete service_pages_linkeddomain thegappartnership.it
2013-10-15 insert about_pages_linkeddomain thegappartnership.ca
2013-10-15 insert about_pages_linkeddomain thegappartnership.ru
2013-10-15 insert career_pages_linkeddomain thegappartnership.ca
2013-10-15 insert career_pages_linkeddomain thegappartnership.ru
2013-10-15 insert contact_pages_linkeddomain thegappartnership.ca
2013-10-15 insert contact_pages_linkeddomain thegappartnership.ru
2013-10-15 insert index_pages_linkeddomain silktide.com
2013-10-15 insert index_pages_linkeddomain thegappartnership.ca
2013-10-15 insert index_pages_linkeddomain thegappartnership.ru
2013-10-15 insert service_pages_linkeddomain thegappartnership.ca
2013-10-15 insert service_pages_linkeddomain thegappartnership.ru
2013-07-02 update account_category GROUP => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 delete address 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ
2013-06-24 insert address ASHLYNS HALL CHESHAM ROAD BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 2ST
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-06-11 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-03 insert about_pages_linkeddomain thegappartnership.us
2013-06-03 insert career_pages_linkeddomain thegappartnership.us
2013-06-03 insert contact_pages_linkeddomain thegappartnership.us
2013-06-03 insert index_pages_linkeddomain thegappartnership.us
2013-06-03 insert service_pages_linkeddomain thegappartnership.us
2013-05-20 delete about_pages_linkeddomain thegappartnership.us
2013-05-20 delete career_pages_linkeddomain thegappartnership.us
2013-05-20 delete contact_pages_linkeddomain thegappartnership.us
2013-05-20 delete index_pages_linkeddomain thegappartnership.us
2013-05-20 delete service_pages_linkeddomain thegappartnership.us
2013-02-18 delete address 411 Theodore Fremd Ave Suite 150, Rye New York NY 10580, USA
2013-02-18 insert address 411 Theodore Fremd Ave Suite 230, Rye New York NY 10580, USA
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 LAKE END COURT TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ
2012-12-12 delete phone +61 (0)2 9006 1180
2012-12-12 insert phone +61 (0)2 8006 9095
2012-11-28 update statutory_documents 18/11/12 FULL LIST
2012-11-11 delete address 181 University Avenue Suite 2100 Toronto, Ontario Canada M5H 3M7
2012-11-11 insert address 438 King Street West Suite 906 Toronto, Ontario Canada M5V 3T9
2012-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11
2012-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMMONS
2011-12-01 update statutory_documents 18/11/11 FULL LIST
2011-11-08 update statutory_documents SECTION 519
2011-10-27 update statutory_documents AUDITOR'S RESIGNATION
2011-08-16 update statutory_documents DIRECTOR APPOINTED MR ROGER GREENFIELD
2011-08-16 update statutory_documents DIRECTOR APPOINTED MRS MEG HEADLEY
2011-07-26 update statutory_documents DIRECTOR APPOINTED MR NIGEL ELLIS WOLFIN
2011-07-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-22 update statutory_documents ADOPT ARTICLES 13/07/2011
2011-07-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10
2010-12-23 update statutory_documents 18/11/10 FULL LIST
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTER GATES / 09/07/2010
2010-09-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN ANNE GATES / 09/07/2010
2010-06-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09
2010-04-30 update statutory_documents ADOPT ARTICLES 28/03/2010
2009-12-14 update statutory_documents 18/11/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BSC ANDREW SIMMONS / 01/10/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BOTWRIGHT / 01/10/2009
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTER GATES / 01/10/2009
2009-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2008-11-25 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-10 update statutory_documents 169 TO CANCEL 12,700 ISSUED SHARES @ £1 WHICH HAS ALREADY BEEN ACTIONED WITH LAST ANNUAL RETURN FORM .
2008-05-19 update statutory_documents NC INC ALREADY ADJUSTED 24/05/07
2008-05-19 update statutory_documents ADOPT ARTICLES 25/06/2007
2008-05-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-05-19 update statutory_documents ADOPT SHARE OPTION SCHEME 24/05/2007
2008-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-18 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-21 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-27 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-21 update statutory_documents NC INC ALREADY ADJUSTED 01/12/04
2005-11-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-24 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE
2004-03-25 update statutory_documents NC INC ALREADY ADJUSTED 20/11/03
2004-03-16 update statutory_documents £ NC 1000/1500 20/11/0
2003-12-01 update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-07 update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents NC INC ALREADY ADJUSTED 30/04/01
2002-03-27 update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00
2001-01-05 update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
1999-11-26 update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/98
1998-12-10 update statutory_documents RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS
1997-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 98 HIGH STREET THAME OXFORDSHIRE OX9 3EH
1997-12-02 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-02 update statutory_documents NEW SECRETARY APPOINTED
1997-12-02 update statutory_documents DIRECTOR RESIGNED
1997-12-02 update statutory_documents SECRETARY RESIGNED
1997-11-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION