ZEUS CAPITAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-17 delete personal_emails an..@zeuscapital.co.uk
2024-03-17 delete email an..@zeuscapital.co.uk
2024-03-17 delete phone +44 (0) 161 393 1972
2024-03-17 insert about_pages_linkeddomain zsct.uk
2024-03-17 insert career_pages_linkeddomain zsct.uk
2024-03-17 insert contact_pages_linkeddomain zsct.uk
2024-03-17 insert index_pages_linkeddomain zsct.uk
2023-09-28 insert otherexecutives Andy Hanson
2023-09-28 insert personal_emails an..@zeuscapital.co.uk
2023-09-28 insert personal_emails ni..@zeuscapital.co.uk
2023-09-28 insert personal_emails ru..@zeuscapital.co.uk
2023-09-28 insert email an..@zeuscapital.co.uk
2023-09-28 insert email ni..@zeuscapital.co.uk
2023-09-28 insert email ru..@zeuscapital.co.uk
2023-09-28 insert person Andy Hanson
2023-09-28 insert person Nick Searle
2023-09-28 insert person Rupert Woolfenden
2023-09-28 insert phone +44 (0) 203 829 5623
2023-09-28 insert phone +44 (0)20 3829 5633
2023-09-28 insert phone +44 (0)7956 129 270
2023-09-28 update person_title Dominic King: Key Member; Head of Corporate Broking & Sales => Key Member; Head of Corporate Broking
2023-08-26 delete ceo Tony Scawthorn
2023-08-26 delete managingdirector Stuart Andrews
2023-08-26 delete otherexecutives Mike Allen
2023-08-26 delete personal_emails to..@zeuscapital.co.uk
2023-08-26 delete email mi..@zeuscapital.co.uk
2023-08-26 delete email to..@zeuscapital.co.uk
2023-08-26 delete person Mike Allen
2023-08-26 delete person Tony Scawthorn
2023-08-26 delete phone +44 (0) 161 393 1984
2023-08-26 delete phone +44 (0) 203 829 5598
2023-08-26 delete phone +44 7768 694 436
2023-08-26 update person_title Nick Cowles: Adviser to a Number of PLC Boards; Co - Head of Investment Banking => Adviser to a Number of PLC Boards; Co - CEO
2023-08-26 update person_title Stuart Andrews: Managing Director => Co - CEO
2023-08-22 update statutory_documents DIRECTOR APPOINTED MR STUART ANTHONY ANDREWS
2023-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY SCAWTHORN
2023-06-23 delete personal_emails em..@zeuscapital.co.uk
2023-06-23 delete email em..@zeuscapital.co.uk
2023-06-23 delete phone +44 (0) 7849 078 286
2023-06-23 insert email li..@zeuscapital.co.uk
2023-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, 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
2023-04-06 insert address 15 Queen Street Edinburgh EH2 1JE
2022-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-29 delete personal_emails ju..@zeuscapital.co.uk
2022-11-29 delete secretary Justine Rumens
2022-11-29 delete email ju..@zeuscapital.co.uk
2022-11-29 delete person Justine Rumens
2022-11-29 delete phone +44 (0) 203 829 5596
2022-10-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUSTINE RUMENS
2022-10-29 delete otherexecutives Peter Tracey
2022-10-29 delete personal_emails pe..@zeuscapital.co.uk
2022-10-29 delete email pe..@zeuscapital.co.uk
2022-10-29 delete person Peter Tracey
2022-10-29 delete phone +44 (0) 7549 954 255
2022-09-27 delete about_pages_linkeddomain zsct.uk
2022-09-27 delete career_pages_linkeddomain zsct.uk
2022-09-27 delete contact_pages_linkeddomain zsct.uk
2022-09-27 delete index_pages_linkeddomain zsct.uk
2022-09-27 delete phone +44 (0) 203 829 5639
2022-09-27 delete source_ip 149.255.58.18
2022-09-27 insert phone +44 (0) 7849 078 286
2022-09-27 insert source_ip 77.68.112.58
2022-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TRACEY
2022-08-08 delete company_previous_name BROOMCO (2934) LIMITED
2022-06-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 044178450002
2022-06-09 delete source_ip 149.255.62.24
2022-06-09 insert source_ip 149.255.58.18
2022-05-09 insert general_emails in..@zeuscapital.co.uk
2022-05-09 insert personal_emails je..@zeuscapital.co.uk
2022-05-09 insert email in..@zeuscapital.co.uk
2022-05-09 insert email je..@zeuscapital.co.uk
2022-05-09 insert person Jennie Bell
2022-05-09 insert phone +44 (0) 203 829 5599
2022-05-09 insert phone +44 (0) 7768 511 056
2022-05-09 insert phone +44 (0) 7795 508 293
2022-05-09 insert phone +44 (0) 7825 417 155
2022-05-09 insert phone +44 (0) 7889 441 572
2022-05-09 insert phone +44 (0) 7927 672 606
2022-05-09 insert phone +44 (0) 7985 646 814
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-09 delete general_emails in..@zeuscapital.co.uk
2022-04-09 delete otherexecutives David Foreman
2022-04-09 delete otherexecutives Richard Darlington
2022-04-09 insert otherexecutives Peter Tracey
2022-04-09 insert personal_emails ca..@zeuscapital.co.uk
2022-04-09 insert personal_emails ju..@zeuscapital.co.uk
2022-04-09 insert personal_emails pa..@zeuscapital.co.uk
2022-04-09 insert personal_emails pe..@zeuscapital.co.uk
2022-04-09 insert personal_emails ri..@zeuscapital.co.uk
2022-04-09 insert personal_emails to..@zeuscapital.co.uk
2022-04-09 insert personal_emails tr..@zeuscapital.co.uk
2022-04-09 delete address 10 Old Burlington Street London W1S 3AG
2022-04-09 delete address 58 North Castle Street Edinburgh EH2 3LU
2022-04-09 delete email in..@zeuscapital.co.uk
2022-04-09 delete person Bob Liao
2022-04-09 delete person David Foreman
2022-04-09 delete person Richard Darlington
2022-04-09 delete source_ip 185.216.78.123
2022-04-09 insert about_pages_linkeddomain google.com
2022-04-09 insert about_pages_linkeddomain jarvisim.co.uk
2022-04-09 insert about_pages_linkeddomain linkedin.com
2022-04-09 insert about_pages_linkeddomain thetalenttap.com
2022-04-09 insert about_pages_linkeddomain zsct.uk
2022-04-09 insert address 10 Old Burlington St. London W1S 3AG
2022-04-09 insert address 58 North Castle St. Edinburgh EH2 3LU
2022-04-09 insert address 82 King St. Manchester M2 4WQ
2022-04-09 insert email ca..@zeuscapital.co.uk
2022-04-09 insert email ju..@zeuscapital.co.uk
2022-04-09 insert email ni..@zeuscapital.co.uk
2022-04-09 insert email pa..@zeuscapital.co.uk
2022-04-09 insert email pe..@zeuscapital.co.uk
2022-04-09 insert email ri..@zeuscapital.co.uk
2022-04-09 insert email to..@zeuscapital.co.uk
2022-04-09 insert email tr..@zeuscapital.co.uk
2022-04-09 insert index_pages_linkeddomain google.com
2022-04-09 insert index_pages_linkeddomain jarvisim.co.uk
2022-04-09 insert index_pages_linkeddomain linkedin.com
2022-04-09 insert index_pages_linkeddomain zsct.uk
2022-04-09 insert person Caspar Trenchard
2022-04-09 insert person Peter Tracey
2022-04-09 insert phone +44 (0) 161 393 1964
2022-04-09 insert phone +44 (0) 161 393 1972
2022-04-09 insert phone +44 (0) 161 393 1977
2022-04-09 insert phone +44 (0) 161 393 1983
2022-04-09 insert phone +44 (0) 161 393 1984
2022-04-09 insert phone +44 (0) 161 393 1991
2022-04-09 insert phone +44 (0) 203 829 5000
2022-04-09 insert phone +44 (0) 203 829 5560
2022-04-09 insert phone +44 (0) 203 829 5586
2022-04-09 insert phone +44 (0) 203 829 5596
2022-04-09 insert phone +44 (0) 203 829 5598
2022-04-09 insert phone +44 (0) 203 829 5607
2022-04-09 insert phone +44 (0) 203 829 5625
2022-04-09 insert phone +44 (0) 203 829 5626
2022-04-09 insert phone +44 (0) 203 829 5653
2022-04-09 insert phone +44 (0) 7549 954 255
2022-04-09 insert source_ip 149.255.62.24
2022-04-09 update founded_year null => 2003
2022-04-09 update person_description Andrew Jones => Andrew Jones
2022-04-09 update person_description Dominic King => Dominic King
2022-04-09 update person_description James Murdoch => James Murdoch
2022-04-09 update person_description Jonathan Broome => Jonathan Broome
2022-04-09 update person_description Mike Allen => Mike Allen
2022-04-09 update person_description Nick Cowles => Nick Cowles
2022-04-09 update person_description Paul McGlone => Paul McGlone
2022-04-09 update person_description Richard Hughes => Richard Hughes
2022-04-09 update person_description Sir Nigel Knowles => Sir Nigel Knowles
2022-04-09 update person_description Tony Scawthorn => Tony Scawthorn
2022-04-09 update person_description Tremayne Ducker => Tremayne Ducker
2022-04-09 update person_title Benjamin Robertson: Director, Equity Capital Markets => Head of Equity Capital Markets; Managing Director of Jefferies ECM
2022-04-09 update person_title Dominic King: Head of Corporate Broking => Key Member; Head of Corporate Broking & Sales
2022-04-09 update person_title James Murdoch: Head of Trading => Head of Institutional Sales Trading
2022-04-09 update person_title Nick Cowles: Deputy Head of Corporate Finance => Adviser to a Number of PLC Boards; Co - Head of Investment Banking
2022-04-09 update person_title Tremayne Ducker: Head of Corporate Finance => Co - Head of Investment Banking
2021-12-09 delete otherexecutives Dan Bate
2021-12-09 insert person Nick Searle
2021-12-09 update person_title Dan Bate: Corporate Finance; Director => Head of PLC Advisory, Corporate Finance
2021-12-09 update person_title Emma Ayton: General Sales => Director, Sales
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
2021-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01 update statutory_documents DIRECTOR APPOINTED MR NICK COWLES
2021-09-14 delete ticker_symbol ALT
2021-09-14 insert associated_investor City of London Investment Group
2021-09-08 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES TRACEY
2021-08-11 delete associated_investor City of London Investment Group
2021-08-11 update person_description Jamie Peel => Jamie Peel
2021-07-11 insert person Gregor Paterson
2021-07-11 insert ticker_symbol ALT
2021-07-11 update person_title Paul McGlone: Director, Business Development => Head of Business Development
2021-06-09 insert associated_investor City of London Investment Group
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-15 delete otherexecutives Mark Barrow
2021-04-15 insert ceo Tony Scawthorn
2021-04-15 delete associated_investor City of London Investment Group
2021-04-15 delete person Mark Barrow
2021-04-15 insert person Carl Smith
2021-04-15 update person_description John Goold => John Goold
2021-04-15 update person_title John Goold: Joint CEO => Director, Zeus Group
2021-04-15 update person_title Tony Scawthorn: Joint CEO => CEO
2021-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GOOLD
2021-01-20 delete ceo John Goold
2021-01-20 delete chiefcommercialofficer Tony Scawthorn
2021-01-20 delete person Ted Williams
2021-01-20 update person_description John Goold => John Goold
2021-01-20 update person_title John Goold: Chief Executive Officer => Joint CEO
2021-01-20 update person_title Tony Scawthorn: Chief Commercial Officer => Joint CEO
2020-11-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW CALLIS JONES
2020-11-13 update statutory_documents DIRECTOR APPOINTED MR ANTONY PATRICK SCAWTHORN
2020-11-13 update statutory_documents SECRETARY APPOINTED MRS JUSTINE CLAIRE RUMENS
2020-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW JONES
2020-09-30 delete coo Andrew Jones
2020-09-30 insert cfo Andrew Jones
2020-09-30 insert otherexecutives David Foreman
2020-09-30 insert otherexecutives Jordan Warburton
2020-09-30 delete alias Zeus Capital LLP
2020-09-30 delete person Vangelis Livanis
2020-09-30 insert associated_investor Levine Leichtman Capital Partners
2020-09-30 insert person David Foreman
2020-09-30 insert person Jordan Warburton
2020-09-30 insert person Robin Byde
2020-09-30 update person_title Andrew Jones: Chief Operating Officer; Corporate Finance; Director; Compliance Officer and MLRO => Corporate Finance; Compliance Director; Chief Financial Officer; Compliance Officer and MLRO; Director
2020-07-24 delete managingdirector Dane Houlahan
2020-07-24 delete otherexecutives Nick Cowles
2020-07-24 insert personal_emails ke..@zeuscapital.co.uk
2020-07-24 delete person Dane Houlahan
2020-07-24 insert alias Zeus Capital LLP
2020-07-24 insert email ke..@zeuscapital.co.uk
2020-07-24 update person_title Anna Thomas: Associate Director, Private Clients => Director, Private Clients
2020-07-24 update person_title Nick Cowles: Corporate Finance; Director => Deputy Head of Corporate Finance
2020-07-24 update person_title Rachel Birkett: Research Analyst => Director, Research
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete otherexecutives Tim Evans
2020-06-23 delete person Gareth Davies
2020-06-23 delete person Tim Evans
2020-06-23 insert associated_investor City of London Investment Group
2020-06-23 update person_title Mark Barrow: Business Development Director => Director, Business Development
2020-06-23 update person_title Tremayne Ducker: Co - Head of Corporate Finance => Head of Corporate Finance
2020-05-23 insert chiefcommercialofficer Tony Scawthorn
2020-05-23 insert otherexecutives Mark Barrow
2020-05-23 insert person Tony Scawthorn
2020-05-23 update person_description Mark Barrow => Mark Barrow
2020-05-23 update person_title Mark Barrow: Head of Private Equity Advisory => Business Development Director
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-04-23 insert otherexecutives Daniel Harris
2020-04-23 delete person Damian Dunn
2020-04-23 insert person Bob Liao
2020-04-23 insert person Daniel Harris
2020-03-23 delete coo Darren Ellis
2020-03-23 insert coo Andrew Jones
2020-03-23 insert otherexecutives Tim Evans
2020-03-23 insert personal_emails ch..@zeuscapital.co.uk
2020-03-23 insert personal_emails ki..@zeuscapital.co.uk
2020-03-23 insert personal_emails la..@zeuscapital.co.uk
2020-03-23 insert personal_emails so..@zeuscapital.co.uk
2020-03-23 delete person Darren Ellis
2020-03-23 insert email ch..@zeuscapital.co.uk
2020-03-23 insert email ki..@zeuscapital.co.uk
2020-03-23 insert email la..@zeuscapital.co.uk
2020-03-23 insert email so..@zeuscapital.co.uk
2020-03-23 insert person Tim Evans
2020-03-23 update person_description Paul McGlone => Paul McGlone
2020-03-23 update person_title Andrew Jones: Corporate Finance; Director; Compliance Officer and MLRO => Chief Operating Officer; Corporate Finance; Director; Compliance Officer and MLRO
2020-02-26 update statutory_documents SECRETARY APPOINTED MR ANDREW CALLIS JONES
2020-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN ELLIS
2020-02-22 delete person Mike Seabrook
2020-02-22 insert person Emma Ayton
2020-02-22 update person_title Rupert Woolfenden: Director, Sales => Head of General Sales
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2020-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN ELLIS
2019-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES
2019-11-21 insert person Anna Thomas
2019-10-21 delete otherexecutives John-Michael Cheshire
2019-10-21 delete person John-Michael Cheshire
2019-10-21 insert person Duncan Manning
2019-10-07 update num_mort_charges 1 => 2
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-21 update person_title Andrew Jones: Corporate Finance; Director => Corporate Finance; Director; Compliance Officer and MLRO
2019-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044178450002
2019-06-23 delete otherexecutives Nicholas How
2019-06-23 delete person Nicholas How
2019-06-23 delete person Steven Robertson
2019-06-23 insert address 58 North Castle Street Edinburgh EH2 3LU
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 0 => 1
2019-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-01-11 update statutory_documents DIRECTOR APPOINTED MR GARETH JOHN DAVIES
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
2018-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-11-09 delete otherexecutives Giles Balleny
2018-11-09 delete otherexecutives John McIntyre
2018-11-09 delete otherexecutives Mark Barrow
2018-11-09 delete otherexecutives Rory Codd
2018-11-09 insert managingdirector Dane Houlahan
2018-11-09 insert otherexecutives Nicholas How
2018-11-09 insert otherexecutives Nick Cowles
2018-11-09 delete person Giles Balleny
2018-11-09 delete person John McIntyre
2018-11-09 delete person Rory Codd
2018-11-09 delete phone +44 (0)121 231 7210
2018-11-09 delete phone +44 (0)161 831 1512
2018-11-09 insert contact_pages_linkeddomain google.co.uk
2018-11-09 insert contact_pages_linkeddomain google.com
2018-11-09 insert person Claire Duffy
2018-11-09 insert person Dane Houlahan
2018-11-09 update person_description Andy Hanson => Andy Hanson
2018-11-09 update person_description Benjamin Robertson => Benjamin Robertson
2018-11-09 update person_description John-Michael Cheshire => John-Michael Cheshire
2018-11-09 update person_description Mark Barrow => Mark Barrow
2018-11-09 update person_description Martin Green => Martin Green
2018-11-09 update person_description Nicholas How => Nicholas How
2018-11-09 update person_description Paul McGlone => Paul McGlone
2018-11-09 update person_description Pippa Underwood => Pippa Underwood
2018-11-09 update person_description Robin Savage => Robin Savage
2018-11-09 update person_description Rupert Woolfenden => Rupert Woolfenden
2018-11-09 update person_description Ryan Mendy => Ryan Mendy
2018-11-09 update person_title Benjamin Robertson: Head of Equity Capital Markets => Director, Equity Capital Markets
2018-11-09 update person_title Gareth Davies: Head of Corporate Finance, London; Head of Corporate Finance in London => Head of Corporate Finance in London; Co - Head of Corporate Finance
2018-11-09 update person_title James Murdoch: Head of Trading => Market Trading Intelligence
2018-11-09 update person_title Jonathan Broome: Head of UK Debt Advisory => Head of Debt Advisory
2018-11-09 update person_title Mark Barrow: Corporate Finance; Director => Head of Private Equity Advisory
2018-11-09 update person_title Mike Cuthbert: Co - Head of Financials Institutions Group; Co - Head of FIG => Co - Head of FIG
2018-11-09 update person_title Nicholas How: Director, Corporate Finance London => Corporate Finance; Director
2018-11-09 update person_title Nick Cowles: Director, Corporate Finance Manchester => Corporate Finance; Director
2018-11-09 update person_title Tremayne Ducker: Head of Corporate Finance => Co - Head of Corporate Finance
2018-09-30 delete associated_investor City of London Investment Group
2018-09-30 insert person Jonathan Broome
2018-09-30 insert person Vangelis Livanis
2018-08-18 insert associated_investor City of London Investment Group
2018-07-11 insert otherexecutives Ronanye O'Mahony
2018-07-11 delete person Alex Davies
2018-07-11 delete person Hugh Kingsmill Moore
2018-07-11 insert person Gareth Davies
2018-07-11 insert person Ronanye O'Mahony
2018-07-11 insert person Rupert Woolfenden
2018-07-11 insert person Ryan Mendy
2018-07-11 insert person Steven Robertson
2018-07-11 insert person William Game
2018-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR DARREN ELLIS / 28/09/2016
2018-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ELLIS / 02/07/2018
2018-05-23 insert otherexecutives John-Michael Cheshire
2018-05-23 delete source_ip 45.60.87.39
2018-05-23 insert person John-Michael Cheshire
2018-05-23 insert source_ip 185.216.78.123
2018-05-23 update person_description Alex Davies => Alex Davies
2018-05-23 update person_description Andy Hanson => Andy Hanson
2018-05-23 update person_description Dan Bate => Dan Bate
2018-05-23 update person_description Darren Ellis => Darren Ellis
2018-05-23 update person_description Hugh Kingsmill Moore => Hugh Kingsmill Moore
2018-05-23 update person_description Martin Green => Martin Green
2018-05-23 update person_description Mike Allen => Mike Allen
2018-05-23 update person_description Nicholas How => Nicholas How
2018-05-23 update person_description Nick Cowles => Nick Cowles
2018-05-23 update person_description Paul McGlone => Paul McGlone
2018-05-23 update person_description Sir Nigel Knowles => Sir Nigel Knowles
2018-05-23 update person_description Tremayne Ducker => Tremayne Ducker
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-02-14 insert founder Richard Hughes
2018-02-14 delete person Alex Wood
2018-02-14 delete person Nick Chalmers
2018-02-14 delete person Richard Slape
2018-02-14 delete person Rob Collins
2018-02-14 insert person Richard Hughes
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 insert otherexecutives Mark Barrow
2017-12-05 delete source_ip 149.126.74.3
2017-12-05 insert person Mark Barrow
2017-12-05 insert source_ip 45.60.87.39
2017-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30 delete otherexecutives Phil Walker
2017-10-30 delete person Phil Walker
2017-10-30 update person_description Paul McGlone => Paul McGlone
2017-09-23 delete address 41 Conduit Street London W1S 2YQ
2017-09-23 insert address 10 Old Burlington Street London W1S 3AG
2017-09-23 update primary_contact 41 Conduit Street London W1S 2YQ => 10 Old Burlington Street London W1S 3AG
2017-07-31 insert otherexecutives John McIntyre
2017-07-31 delete person Dominic Wilson
2017-07-31 delete person Dr Gary Waanders
2017-07-31 delete person Dr Tom McColm
2017-07-31 insert person Angus Kerr
2017-07-31 insert person John McIntyre
2017-06-26 delete associated_investor City of London Investment Group
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALLEN
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-01 insert person Nick Chalmers
2017-01-01 update person_title Dominic King: Co - Head of Corporate Broking at Zeus Capital, Sai => Head of Corporate Broking; Co - Head of Corporate Broking at Zeus Capital, Sai
2016-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18 insert person Alex Wood
2016-11-18 insert person Richard Slape
2016-10-06 update statutory_documents SECRETARY APPOINTED DR DARREN ELLIS
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BURRILL
2016-10-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN BURRILL
2016-06-22 insert otherexecutives Jamie Peel
2016-06-22 insert otherexecutives Richard Darlington
2016-06-22 delete person Hugo Chance
2016-06-22 delete source_ip 87.239.18.81
2016-06-22 insert person Jamie Peel
2016-06-22 insert person Richard Darlington
2016-06-22 insert source_ip 149.126.74.3
2016-06-08 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-06-08 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-05-20 update statutory_documents 16/04/16 FULL LIST
2016-04-12 insert otherexecutives Paul McGlone
2016-04-12 insert otherexecutives Rory Codd
2016-04-12 insert person Paul McGlone
2016-04-12 insert person Rob Collins
2016-04-12 insert person Rory Codd
2016-04-12 update person_title James Murdoch: Head of Sales Trading => Market Intelligence
2016-02-25 insert otherexecutives Giles Balleny
2016-02-25 insert person Giles Balleny
2016-02-06 update statutory_documents DIRECTOR APPOINTED MR DARREN ELLIS
2016-01-28 delete otherexecutives Claire Frangou
2016-01-28 delete otherexecutives Ross Andrews
2016-01-28 insert coo Darren Ellis
2016-01-28 insert otherexecutives Pippa Underwood
2016-01-28 delete person Claire Frangou
2016-01-28 delete person Ross Andrews
2016-01-28 insert person Darren Ellis
2016-01-28 insert person Hugh Kingsmill Moore
2016-01-28 insert person James Murdoch
2016-01-28 insert person Martin Green
2016-01-28 insert person Mike Cuthbert
2016-01-28 insert person Mike Seabrook
2016-01-28 insert person Pippa Underwood
2016-01-28 insert person Robin Savage
2015-12-09 update account_category TOTAL EXEMPTION FULL => FULL
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents ADOPT ARTICLES 29/10/2015
2015-12-02 update statutory_documents SHARE EXCHANGE AGREEMENT 29/10/2015
2015-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30 delete address 23 Berkeley Square London W1J 6HE
2015-09-30 delete alias Zeus Capital Limited
2015-09-30 insert address 41 Conduit Street London W1S 2YQ
2015-09-30 insert phone +44 (0)203 829 5000
2015-09-30 update primary_contact 23 Berkeley Square London W1J 6HE => 41 Conduit Street London W1S 2YQ
2015-08-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-08-10 update statutory_documents 07/07/15 STATEMENT OF CAPITAL GBP 80395
2015-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS ANDREWS
2015-06-09 insert otherexecutives Phil Walker
2015-06-09 insert person Phil Walker
2015-06-09 update person_title Adam Pollock: Head of Corporate Broking => Co - Head of Corporate Broking
2015-06-09 update person_title Dominic King: Head of Birmingham Office => Co - Head of Corporate Broking at Zeus Capital, Sai
2015-06-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-06-08 update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 83544
2015-05-12 delete otherexecutives John Depasquale
2015-05-12 delete person Ben Robertson
2015-05-12 delete person John Depasquale
2015-05-12 update person_title Niall Campbell: Head of Operations; Director => Head of Operations
2015-05-08 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-08 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-29 update statutory_documents 16/04/15 FULL LIST
2015-04-09 delete source_ip 213.171.198.252
2015-04-09 insert source_ip 87.239.18.81
2015-03-12 insert otherexecutives Nicholas How
2015-03-12 insert otherexecutives Ross Andrews
2015-03-12 insert person Nicholas How
2015-03-12 insert ticker_symbol BOTHE
2015-03-12 update person_description Mike Allen => Mike Allen
2015-03-12 update person_title Ross Andrews: Head of PLC Advisory => Head of PLC Advisory; Director
2015-02-05 insert otherexecutives Claire Frangou
2015-02-05 insert person Claire Frangou
2015-02-05 insert person Hugo Chance
2015-02-05 insert person Kinga Drzewiecka
2014-11-28 insert ceo John Goold
2014-11-28 insert person Victoria Ayton
2014-11-28 update person_title John Goold: Joint Chief Executive => Chief Executive Officer
2014-11-28 update person_title Tim Metcalfe: Joint Chief Executive => Staff Member
2014-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY METCALFE
2014-10-31 delete person Nick Bubb
2014-10-31 insert person Mike Allen
2014-10-17 update statutory_documents DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2014-10-07 update account_category FULL => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-28 insert chairman Sir Nigel Knowles
2014-09-28 insert person Adam Pollock
2014-09-28 insert person Sir Nigel Knowles
2014-09-05 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-20 delete chairman Stuart Lane
2014-08-20 delete index_pages_linkeddomain t.co
2014-08-20 delete person Darren Winter
2014-08-20 delete source_ip 109.228.1.86
2014-08-20 insert source_ip 213.171.198.252
2014-08-20 update person_title Stuart Lane: Chairman; Financial Adviser => Financial Adviser
2014-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LANE
2014-07-15 insert index_pages_linkeddomain t.co
2014-06-07 delete address 82 KING STREET MANCHESTER ENGLAND M2 4WQ
2014-06-07 insert address 82 KING STREET MANCHESTER M2 4WQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-06-05 insert otherexecutives Dan Bate
2014-06-05 insert otherexecutives Jamie Peel
2014-06-05 insert otherexecutives John Treacy
2014-06-05 insert otherexecutives Richard Darlington
2014-06-05 delete address 3 Ralli Courts West Riverside Manchester M3 5FT
2014-06-05 insert address 82 King Street Manchester M2 4WQ
2014-06-05 insert contact_pages_linkeddomain google.com
2014-06-05 insert index_pages_linkeddomain twitter.com
2014-06-05 insert person Dan Bate
2014-06-05 update description
2014-06-05 update person_title Jamie Peel: Executive; Chartered Accountant in 2011 With KPMG => Chartered Accountant in 2011 With KPMG; Assistant Director
2014-06-05 update person_title John Treacy: Executive; Solicitor in the London Office of Law Firm Dewey & LeBoeuf => Solicitor in the London Office of Law Firm Dewey & LeBoeuf; Assistant Director
2014-06-05 update person_title Richard Darlington: Executive; Chartered Accountant in 2009 With KPMG => Assistant Director; Chartered Accountant in 2009 With KPMG
2014-05-08 update statutory_documents 16/04/14 FULL LIST
2014-05-07 delete address 3 RALLI COURTS WEST RIVERSIDE MANCHESTER GREATER MANCHESTER M3 5FT
2014-05-07 insert address 82 KING STREET MANCHESTER ENGLAND M2 4WQ
2014-05-07 update registered_address
2014-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 3 RALLI COURTS WEST RIVERSIDE MANCHESTER GREATER MANCHESTER M3 5FT
2014-04-24 delete otherexecutives Richard Hughes
2014-04-24 update person_title Richard Hughes: Director => Consultant
2014-04-14 update statutory_documents SECRETARY APPOINTED MR MARTIN HENRY BURRILL
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD HUGHES
2014-01-21 update person_title Dr Gary Waanders: Healthcare Analyst; Healthcare Analyst With over 12 Years' Experience at Nomura Code => Director, Research; Healthcare Analyst With over 12 Years' Experience at Nomura Code
2014-01-07 insert otherexecutives Niall Campbell
2014-01-07 insert person Gary Waanders
2014-01-07 insert person Jonathan Sharp
2014-01-07 insert person Niall Campbell
2014-01-07 update person_title Sophia Levine: Graduate Trainee => Executive
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
2013-12-06 insert person Benjamin Robertson
2013-12-06 insert person Darren Winter
2013-12-06 insert person Nick Bubb
2013-12-06 update person_title Andy Hanson: Director, Equity Research => Director, Research
2013-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25 delete otherexecutives Peter Rowe
2013-10-25 update person_title Alexei Callender: Associate Director; Chartered Accountant in 2007 With Grant Thornton => Chartered Accountant in 2007 With Grant Thornton; Corporate Finance; Director
2013-10-25 update person_title Peter Rowe: Corporate Finance; TD Waterhouse As Head; Director => TD Waterhouse As Head
2013-10-04 delete person Gillian Sharman
2013-10-04 insert person Dominic Wilson
2013-08-28 insert person Sophia Levine
2013-08-11 delete otherexecutives John Simpson
2013-08-11 delete otherexecutives Ross Andrews
2013-08-11 delete otherexecutives Tremayne Ducker
2013-08-11 delete fax +44(0)161 831 1513
2013-08-11 insert address 3 Brindleyplace Birmingham B1 2JB
2013-08-11 insert contact_pages_linkeddomain google.co.uk
2013-08-11 insert phone +44 (0)121 231 7210
2013-08-11 update person_description John Depasquale => John Depasquale
2013-08-11 update person_title Dominic King: Head of Birmingham => Head of Birmingham Office
2013-08-11 update person_title Gillian Sharman: Research Manager => Research & Marketing Manager
2013-08-11 update person_title John Simpson: Corporate Finance; Director => null
2013-08-11 update person_title Ross Andrews: Director => Head of PLC Advisory; Staff Member
2013-08-11 update person_title Tremayne Ducker: Corporate Finance; Director => Staff Member; Head of Private Company and Private Equity
2013-08-05 update statutory_documents DIRECTOR APPOINTED MR STUART CHRISTOPHER LANE
2013-08-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MARK METCALFE
2013-06-25 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-06-25 update returns_next_due_date 2013-05-14 => 2014-05-14
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
2013-06-23 update website_status ServerDown => OK
2013-06-23 insert chairman Stuart Lane
2013-06-23 insert otherexecutives Alexei Callender
2013-06-23 insert otherexecutives Andrew Jones
2013-06-23 insert otherexecutives John Depasquale
2013-06-23 insert otherexecutives John Simpson
2013-06-23 insert otherexecutives Nick Cowles
2013-06-23 insert otherexecutives Peter Rowe
2013-06-23 insert otherexecutives Richard Hughes
2013-06-23 insert otherexecutives Ross Andrews
2013-06-23 insert otherexecutives Tremayne Ducker
2013-06-23 delete address 1 Berkeley Street London W1J 8DJ
2013-06-23 delete phone +44 (0) 20 7016 8912
2013-06-23 insert address 23 Berkeley Square London W1J 6HE
2013-06-23 insert person Andy Hanson
2013-06-23 insert person Dominic King
2013-06-23 insert person Gillian Sharman
2013-06-23 insert person John Depasquale
2013-06-23 insert person John Treacy
2013-06-23 insert person Stuart Lane
2013-06-23 insert person Tim Metcalfe
2013-06-23 insert phone +44 (0) 20 7533 7727
2013-06-23 update person_title Alex Davies: null => Director, Sales
2013-06-23 update person_title Alexei Callender: null => Associate Director; Chartered Accountant in 2007 With Grant Thornton
2013-06-23 update person_title Andrew Jones: null => Corporate Finance; Director
2013-06-23 update person_title Dr Tom McColm: null => Director, Research
2013-06-23 update person_title Jamie Peel: Chartered Accountant in 2011 With KPMG => Executive; Chartered Accountant in 2011 With KPMG
2013-06-23 update person_title John Goold: Staff Member => Staff Member; Joint Chief Executive
2013-06-23 update person_title John Simpson: null => Corporate Finance; Director
2013-06-23 update person_title John Wilson: null => Research Analyst
2013-06-23 update person_title Nick Cowles: Associate of the Securities Institute; Staff Member => Corporate Finance; Director; Associate of the Securities Institute
2013-06-23 update person_title Peter Rowe: TD Waterhouse As Head => Corporate Finance; TD Waterhouse As Head; Director
2013-06-23 update person_title Richard Darlington: null => Executive; Chartered Accountant in 2009 With KPMG
2013-06-23 update person_title Richard Hughes: Staff Member => Director
2013-06-23 update person_title Ross Andrews: Staff Member => Director
2013-06-23 update person_title Tremayne Ducker: Staff Member => Corporate Finance; Director
2013-05-22 update statutory_documents AUDITOR'S RESIGNATION
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-14 update statutory_documents AUDITOR'S RESIGNATION
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-19 update statutory_documents 16/04/13 FULL LIST
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY BURRILL / 16/04/2013
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN HUGHES / 16/04/2013
2013-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN HILTON ANDREWS / 16/04/2013
2013-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD IAN HUGHES / 16/04/2013
2013-01-28 delete person Imran Ahmad
2013-01-07 update statutory_documents DIRECTOR APPOINTED MR JOHN HOWARD GOOLD
2012-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20 delete person Brian Stockbridge
2012-11-20 delete person Claire Byrne
2012-10-24 insert person Richard Darlington
2012-10-24 delete person Paul Horrocks
2012-10-24 delete person Tom Rowley
2012-10-24 delete phone 020 7016 8912
2012-10-24 insert person Jamie Peel
2012-10-24 insert person John Goold
2012-10-24 insert phone +44 (0) 20 7016 8912
2012-10-24 insert person John Wilson
2012-10-24 insert person Laura Carney
2012-10-24 insert person Alex Davies
2012-10-24 insert person Alex Davis
2012-10-24 insert person Dr Tom McColm
2012-04-18 update statutory_documents 16/04/12 FULL LIST
2012-04-17 update statutory_documents ALLOTMENT OF SHARES 08/03/2012
2012-04-16 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-11 update statutory_documents 21/03/12 STATEMENT OF CAPITAL GBP 75573
2011-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARKSON
2011-04-21 update statutory_documents 16/04/11 FULL LIST
2011-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CLARKSON / 16/04/2011
2011-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23 update statutory_documents DIRECTOR APPOINTED MR TREMAYNE ANTHONY DUCKER
2010-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CURRIE
2010-05-05 update statutory_documents 16/04/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CLARKSON / 16/04/2010
2010-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS MARTIN HILTON ANDREWS / 16/04/2010
2010-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-23 update statutory_documents DIRECTOR APPOINTED ROSS MARTIN HILTON ANDREWS
2008-04-16 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-30 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents DIRECTOR RESIGNED
2006-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-04 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05 update statutory_documents DIRECTOR RESIGNED
2005-05-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-11 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-18 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS; AMEND
2005-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-26 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 6 RALLI COURTS WEST RIVERSIDE MANCHESTER GREATER MANCHESTER M3 5FT
2003-08-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-24 update statutory_documents RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-05-23 update statutory_documents DIRECTOR RESIGNED
2003-05-23 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-13 update statutory_documents £ NC 1000/100000 24/04/03
2003-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM: THE WOODLANDS KNUTSFORD ROAD CHELFORD SK11 9AS
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED
2003-05-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-13 update statutory_documents NC INC ALREADY ADJUSTED 24/04/03
2003-05-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-13 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-04-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/02 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2002-11-18 update statutory_documents DIRECTOR RESIGNED
2002-11-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-03 update statutory_documents COMPANY NAME CHANGED BROOMCO (2934) LIMITED CERTIFICATE ISSUED ON 03/07/02
2002-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION