TIMOTHY TAYLOR - History of Changes


DateDescription
2023-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY VERNER TAYLOR / 06/04/2016
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-07-15 delete source_ip 139.59.173.11
2023-07-15 insert source_ip 13.224.222.2
2023-07-15 insert source_ip 13.224.222.28
2023-07-15 insert source_ip 13.224.222.53
2023-07-15 insert source_ip 13.224.222.121
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-25 insert email al..@timothytaylor.com
2023-04-25 insert email as..@timothytaylor.com
2023-04-25 insert index_pages_linkeddomain timothytaylor.com
2023-04-25 insert person Alex Romans
2023-04-25 insert person Astyaj Bass
2023-04-25 update person_title James Newton: Liaison for Institutional; New York Staff Member => New York Staff Member; Artist and Institutional Liaison
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-24 delete otherexecutives Dr Tian S. Liang
2023-03-24 delete otherexecutives Ross Thomas
2023-03-24 insert vpsales Ross Thomas
2023-03-24 delete email ni..@timothytaylor.com
2023-03-24 delete person Nick Davies
2023-03-24 insert email lo..@timothytaylor.com
2023-03-24 insert person Lora Gettelfinger
2023-03-24 update person_title Columbus Taylor: Sales Associate; New York Staff Member => New York Staff Member; Associate Director, New York
2023-03-24 update person_title Dr Tian S. Liang: Associate Director; London Staff Member => Director, Asia; London Staff Member
2023-03-24 update person_title Elena Laborde: New York Staff Member; Registrar; Gallery Manager => New York Staff Member; Operations Manager
2023-03-24 update person_title Ross Thomas: Associate Director; London Staff Member => Sales Director; London Staff Member
2023-02-21 update person_title Anna Campbell: Communications Manager; London Staff Member => Editorial and Content; London Staff Member
2023-02-21 update person_title Samantha Scott: Gallery Assistant; London Staff Member => Gallery Associate; London Staff Member
2023-01-20 delete otherexecutives Lada Sorokopud
2023-01-20 insert otherexecutives Georgia Carr
2023-01-20 update person_title Georgia Carr: Gallery Associate; London Staff Member => Associate Director; London Staff Member
2023-01-20 update person_title Lada Sorokopud: Associate Director; London Staff Member => London Staff Member; Director of Exhibitions
2022-12-19 insert personal_emails ka..@timothytaylor.com
2022-12-19 delete address 529 West 20th Street, Room 6E, New York, NY 10011
2022-12-19 insert address 74 Leonard Street, New York, NY 10013
2022-12-19 insert email ka..@timothytaylor.com
2022-12-19 insert person Katerina Stefanescu
2022-12-19 update primary_contact 529 West 20th Street, Room 6E, New York, NY 10011 => 74 Leonard Street, New York, NY 10013
2022-11-17 insert personal_emails el..@timothytaylor.com
2022-11-17 insert email el..@timothytaylor.com
2022-11-17 insert person Elena Laborde
2022-11-17 update person_title James Newton: New York Staff Member; Assistant to Chloë Waddington => Liaison for Institutional; New York Staff Member
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-09-15 delete otherexecutives Stephen Truax
2022-09-15 delete personal_emails em..@timothytaylor.com
2022-09-15 delete personal_emails st..@timothytaylor.com
2022-09-15 insert cfo Michael Maloney
2022-09-15 insert personal_emails em..@timothytaylor.com
2022-09-15 insert personal_emails mi..@timothytaylor.com
2022-09-15 delete email em..@timothytaylor.com
2022-09-15 delete email st..@timothytaylor.com
2022-09-15 delete person Emma Gamon
2022-09-15 delete person Stephen Truax
2022-09-15 insert email em..@timothytaylor.com
2022-09-15 insert email mi..@timothytaylor.com
2022-09-15 insert person Emma Cohen
2022-09-15 insert person Michael Maloney
2022-09-15 update person_title Columbus Taylor: Gallery and Sales Assistant; New York Staff Member => Sales Associate; New York Staff Member
2022-09-15 update person_title Saskia Nicholls: London Staff Member; Registrar => Registrar / HR; London Staff Member
2022-09-08 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-09-08 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 029468420002
2022-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21
2022-07-15 insert otherexecutives Stephen Truax
2022-07-15 insert personal_emails st..@timothytaylor.com
2022-07-15 delete email as..@timothytaylor.com
2022-07-15 delete person Ashley Brown
2022-07-15 insert email st..@timothytaylor.com
2022-07-15 insert person Stephen Truax
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-14 delete index_pages_linkeddomain timothytaylor.com
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-04-13 insert email ni..@timothytaylor.com
2022-04-13 insert email po..@timothytaylor.com
2022-04-13 insert index_pages_linkeddomain timothytaylor.com
2022-04-13 insert person Polina-Victoria Timoschuk
2022-03-14 delete otherexecutives Tarka Russell
2022-03-14 insert otherexecutives Lada Sorokopud
2022-03-14 insert otherexecutives Ross Thomas
2022-03-14 delete address 515 West 19th Street, New York, NY 10011, USA
2022-03-14 delete email ta..@timothytaylor.com
2022-03-14 delete person Tarka Russell
2022-03-14 delete phone +44 7471 994476
2022-03-14 insert address 529 West 20th Street, Room 6E, New York, NY 10011
2022-03-14 insert email ro..@timothytaylor.com
2022-03-14 insert person Nick Davies
2022-03-14 insert person Ross Thomas
2022-03-14 update person_title Georgia Carr: London Staff Member; Exhibitions Coordinator => Gallery Associate; London Staff Member
2022-03-14 update person_title Lada Sorokopud: Artist Liaison; London Staff Member => Associate Director; London Staff Member
2022-03-14 update person_title Samantha Scott: London Staff Member => Gallery Assistant; London Staff Member
2022-03-14 update primary_contact 515 West 19th Street, New York, NY 10011, USA => 529 West 20th Street, Room 6E, New York, NY 10011
2021-10-02 delete email mi..@timothytaylor.com
2021-10-02 delete person Mia Davis
2021-10-02 update person_title Ashley Brown: New York Staff Member; Gallery Administrator => Financial Manager; New York Staff Member
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY VERNER TAYLOR / 06/04/2016
2021-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-06-28 insert cfo Neeta Bakrania
2021-06-28 delete address Diane Arbus Winston Churchill look-alike, London, England 1969
2021-06-28 update person_title Neeta Bakrania: Financial Controller; London Staff Member => Financial Director; London Staff Member
2021-05-28 delete email se..@timothytaylor.com
2021-05-28 delete index_pages_linkeddomain timothytaylor.com
2021-05-28 delete person Sedacael Afework
2021-05-28 delete phone +44 7787 577875
2021-05-28 delete phone +44 7800 928286
2021-05-28 delete phone +44 7800 935 607
2021-05-28 delete phone +44 7818 067292
2021-05-28 delete phone +44 7880 385900
2021-05-28 delete phone +44 7889 603170
2021-05-28 insert address Diane Arbus Winston Churchill look-alike, London, England 1969
2021-04-11 update person_title Georgia Carr: London Staff Member; Exhibitions Assistant => London Staff Member
2021-04-11 update person_title James Newton: Assistant to Partner; New York Staff Member => New York Staff Member; Assistant to Chloë Waddington
2021-04-11 update person_title Lada Sorokopud: Artist Liaison and Exhibitions Coordinator; London Staff Member => Artist Liaison; London Staff Member
2021-04-11 update person_title Mia Davis: London Staff Member; Assistant to Director => Assistant to Tarka Russell; London Staff Member
2021-04-11 update person_title Saskia Nicholls: London Staff Member; Registrar; Gallery Manager => London Staff Member; Registrar
2021-02-17 delete otherexecutives Chloe Waddington
2021-02-17 delete otherexecutives James Newton
2021-02-17 delete person Chloe Waddington
2021-02-17 insert person Chloë Waddington
2021-02-17 update person_title James Newton: New York Staff Member; Assistant to the Director => Assistant to Partner; New York Staff Member
2021-02-17 update person_title Mia Davis: Assistant to Tarka Russell; London Staff Member => London Staff Member; Assistant to Director
2021-01-16 insert otherexecutives Dr Tian S. Liang
2021-01-16 insert otherexecutives James Newton
2021-01-16 insert personal_emails em..@timothytaylor.com
2021-01-16 delete email al..@timothytaylor.com
2021-01-16 delete person Alex Wood
2021-01-16 insert email an..@timothytaylor.com
2021-01-16 insert email em..@timothytaylor.com
2021-01-16 insert email ja..@timothytaylor.com
2021-01-16 insert email mi..@timothytaylor.com
2021-01-16 insert email sa..@timothytaylor.com
2021-01-16 insert index_pages_linkeddomain timothytaylor.com
2021-01-16 insert person Anna Campbell
2021-01-16 insert person Emma Gamon
2021-01-16 insert person James Newton
2021-01-16 insert person Mia Davis
2021-01-16 insert person Samantha Scott
2021-01-16 insert phone +44 7471 994476
2021-01-16 insert phone +44 7787 577875
2021-01-16 insert phone +44 7800 928286
2021-01-16 insert phone +44 7800 935 607
2021-01-16 insert phone +44 7818 067292
2021-01-16 insert phone +44 7880 385900
2021-01-16 insert phone +44 7889 603170
2021-01-16 update person_title Dr Tian S. Liang: London Staff Member => Associate Director; London Staff Member
2021-01-16 update person_title Saskia Nicholls: London Staff Member; Gallery Manager => London Staff Member; Registrar; Gallery Manager
2020-10-30 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-10-30 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-10-05 delete finance_emails ac..@timothytaylor.com
2020-10-05 delete personal_emails gi..@timothytaylor.com
2020-10-05 insert personal_emails ne..@timothytaylor.com
2020-10-05 delete email ac..@timothytaylor.com
2020-10-05 delete email gi..@timothytaylor.com
2020-10-05 delete person Giulia Chu Ferri
2020-10-05 insert email as..@timothytaylor.com
2020-10-05 insert email ne..@timothytaylor.com
2020-10-05 insert email se..@timothytaylor.com
2020-10-05 insert person Ashley Brown
2020-10-05 insert person Neeta Bakrania
2020-10-05 insert person Sedacael Afework
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-09-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP LING
2020-09-03 update statutory_documents SECRETARY APPOINTED MRS NEETA BAKRANIA
2020-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19
2020-07-30 insert general_emails in..@timothytaylor.com
2020-07-30 delete email an..@timothytaylor.com
2020-07-30 delete person Anna Campbell
2020-07-30 insert email in..@timothytaylor.com
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-06-29 delete email em..@timothytaylor.com
2020-06-29 delete email jo..@timothytaylor.com
2020-06-29 delete email si..@timothytaylor.com
2020-06-29 delete person Emma Stirling-Martin
2020-06-29 delete person Josephine-May Bailey
2020-06-29 delete person Simon Allen
2020-05-30 delete chiefcommercialofficer Philip Ling
2020-05-30 delete personal_emails ph..@timothytaylor.com
2020-05-30 insert finance_emails ac..@timothytaylor.com
2020-05-30 delete email ge..@timothytaylor.com
2020-05-30 delete email ph..@timothytaylor.com
2020-05-30 delete person Gemma Gray
2020-05-30 delete person Philip Ling
2020-05-30 insert email ac..@timothytaylor.com
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-04-30 insert otherexecutives Tarka Russell
2020-04-30 delete index_pages_linkeddomain timothytaylor.com
2020-04-30 update person_title Tarka Russell: London Staff Member; Gallery Director => London Staff Member; Director
2020-03-31 delete alias Timothy Taylor Gallery
2020-03-31 insert index_pages_linkeddomain timothytaylor.com
2020-03-01 delete otherexecutives Tarka Russell
2020-03-01 insert personal_emails gi..@timothytaylor.com
2020-03-01 insert email an..@timothytaylor.com
2020-03-01 insert email ge..@timothytaylor.com
2020-03-01 insert email gi..@timothytaylor.com
2020-03-01 insert email jo..@timothytaylor.com
2020-03-01 insert person Anna Campbell
2020-03-01 insert person Gemma Gray
2020-03-01 insert person Giulia Chu Ferri
2020-03-01 insert person Josephine-May Bailey
2020-03-01 update person_title Columbus Taylor: Gallery Assistant; New York Staff Member => Gallery and Sales Assistant; New York Staff Member
2020-03-01 update person_title Georgia Carr: Gallery Assistant; London Staff Member => London Staff Member; Exhibitions Assistant
2020-03-01 update person_title Saskia Nicholls: London Staff Member; Director, Registration => London Staff Member; Gallery Manager
2020-03-01 update person_title Tarka Russell: London Staff Member; Director => London Staff Member; Gallery Director
2020-01-30 delete otherexecutives Kathryn Sawabini
2020-01-30 delete otherexecutives Nicole Calderón
2020-01-30 delete personal_emails ni..@timothytaylor.com
2020-01-30 delete vpsales Tarka Russell
2020-01-30 insert otherexecutives Chloe Waddington
2020-01-30 insert otherexecutives Tarka Russell
2020-01-30 delete email an..@timothytaylor.com
2020-01-30 delete email ge..@timothytaylor.com
2020-01-30 delete email ka..@timothytaylor.com
2020-01-30 delete email ni..@timothytaylor.com
2020-01-30 delete person Andrea Marcelli
2020-01-30 delete person Georgia Sowerby
2020-01-30 delete person Kathryn Sawabini
2020-01-30 delete person Nicole Calderón
2020-01-30 insert alias Timothy Taylor Gallery
2020-01-30 insert email ch..@timothytaylor.com
2020-01-30 insert person Chloe Waddington
2020-01-30 update person_title Tarka Russell: Sales Director; London Staff Member => London Staff Member; Director
2019-11-07 update num_mort_outstanding 1 => 0
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-01 insert email ti..@timothytaylor.com
2019-10-01 insert person Dr Tian S. Liang
2019-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP LING / 12/09/2019
2019-09-12 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2019-08-13 update statutory_documents SHARE PREMIUM A/C CANCELLED 09/07/2019
2019-08-13 update statutory_documents 13/08/19 STATEMENT OF CAPITAL GBP 263.15
2019-08-07 delete address 4 CAPENERS CLOSE LONDON ENGLAND SW1X 8EF
2019-08-07 insert address 15 BOLTON STREET LONDON ENGLAND W1J 8BG
2019-08-07 update registered_address
2019-07-25 update statutory_documents SOLVENCY STATEMENT DATED 09/07/19
2019-07-25 update statutory_documents STATEMENT BY DIRECTORS
2019-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 4 CAPENERS CLOSE LONDON SW1X 8EF ENGLAND
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-07-03 delete general_emails in..@timothytaylor.com
2019-07-03 delete sales_emails sa..@timothytaylor.com
2019-07-03 insert chiefcommercialofficer Philip Ling
2019-07-03 insert office_emails co..@timothytaylor.com
2019-07-03 insert otherexecutives Kathryn Sawabini
2019-07-03 insert otherexecutives Matt Hunt
2019-07-03 insert otherexecutives Nicole Calderón
2019-07-03 insert personal_emails ni..@timothytaylor.com
2019-07-03 insert personal_emails ph..@timothytaylor.com
2019-07-03 insert vpsales Tarka Russell
2019-07-03 delete contact_pages_linkeddomain zakgroup.co.uk
2019-07-03 delete email in..@timothytaylor.com
2019-07-03 delete email sa..@timothytaylor.com
2019-07-03 delete index_pages_linkeddomain de-pury.com
2019-07-03 insert address 15 Bolton Street, London W1J 8BG
2019-07-03 insert email al..@timothytaylor.com
2019-07-03 insert email an..@timothytaylor.com
2019-07-03 insert email co..@timothytaylor.com
2019-07-03 insert email em..@timothytaylor.com
2019-07-03 insert email ge..@timothytaylor.com
2019-07-03 insert email ge..@timothytaylor.com
2019-07-03 insert email ka..@timothytaylor.com
2019-07-03 insert email la..@timothytaylor.com
2019-07-03 insert email ma..@timothytaylor.com
2019-07-03 insert email ni..@timothytaylor.com
2019-07-03 insert email ph..@timothytaylor.com
2019-07-03 insert email sa..@timothytaylor.com
2019-07-03 insert email si..@timothytaylor.com
2019-07-03 insert email ta..@timothytaylor.com
2019-07-03 insert person Alex Wood
2019-07-03 insert person Andrea Marcelli
2019-07-03 insert person Columbus Taylor
2019-07-03 insert person Emma Stirling-Martin
2019-07-03 insert person Georgia Carr
2019-07-03 insert person Georgia Sowerby
2019-07-03 insert person Kathryn Sawabini
2019-07-03 insert person Lada Sorokopud
2019-07-03 insert person Matt Hunt
2019-07-03 insert person Nicole Calderón
2019-07-03 insert person Philip Ling
2019-07-03 insert person Saskia Nicholls
2019-07-03 insert person Simon Allen
2019-07-03 insert person Tarka Russell
2019-05-30 insert index_pages_linkeddomain de-pury.com
2019-03-07 delete address 15 CARLOS PLACE LONDON W1K 2EX
2019-03-07 insert address 4 CAPENERS CLOSE LONDON ENGLAND SW1X 8EF
2019-03-07 update registered_address
2019-02-15 delete address 15 Carlos Place, Mayfair, London W1K 2EX, UK
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 15 CARLOS PLACE LONDON W1K 2EX
2019-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18
2018-10-19 insert contact_pages_linkeddomain mailchimp.com
2018-10-19 insert index_pages_linkeddomain mailchimp.com
2018-10-19 insert terms_pages_linkeddomain mailchimp.com
2018-06-29 delete address 15 Carlos Place, London, W1K 2EX
2018-06-29 delete address Anne-Claire Giraudon of 15 Carlos Place, London W1K 2EX
2018-06-29 delete registration_number ZA184495
2018-06-29 delete terms_pages_linkeddomain google.com
2018-06-29 insert phone 0207 4093 344
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17
2017-11-27 update website_status FlippedRobots => OK
2017-11-20 update website_status OK => FlippedRobots
2017-10-20 insert otherexecutives Tarka Russell
2017-10-20 insert person Alexander Dorr
2017-10-20 insert person Katherine Thomson
2017-10-20 insert person Tarka Russell
2017-09-08 delete index_pages_linkeddomain clevelandart.org
2017-09-08 delete index_pages_linkeddomain gsa.ac.uk
2017-09-08 delete index_pages_linkeddomain royalacademy.org.uk
2017-09-08 insert index_pages_linkeddomain thomascole.org
2017-08-02 delete otherexecutives Kate Wong
2017-08-02 insert otherexecutives Philip Ling
2017-08-02 delete person Kate Wong
2017-08-02 delete person Sonya Tamaddon
2017-08-02 insert index_pages_linkeddomain gsa.ac.uk
2017-08-02 insert index_pages_linkeddomain royalacademy.org.uk
2017-08-02 update person_title Lada Sorokopud: Artist Liaison and Exhibitions Coordinator / Finance => Artist Liaison and Exhibitions Coordinator
2017-08-02 update person_title Lucy Instone: Financial Controller / Operations => Financial Controller
2017-08-02 update person_title Philip Ling: Commercial Director / Sales => Commercial Director
2017-07-04 delete cfo Philip Ling
2017-07-04 delete cmo Danielle Chidlow
2017-07-04 delete email pu..@timothytaylor.com
2017-07-04 delete index_pages_linkeddomain kunsthalcharlottenborg.dk
2017-07-04 delete index_pages_linkeddomain leviathan-cycle.com
2017-07-04 delete person Danielle Chidlow
2017-07-04 delete person Tania Doropoulos
2017-07-04 insert index_pages_linkeddomain clevelandart.org
2017-07-04 insert index_pages_linkeddomain lacma.org
2017-07-04 insert person Monica Eulitz
2017-07-04 update person_title Kate Wong: Associate Director => Director
2017-07-04 update person_title Lada Sorokopud: Exhibitions Assistant => Artist Liaison and Exhibitions Coordinator / Finance
2017-07-04 update person_title Lucy Instone: Finance Manager => Financial Controller / Operations
2017-07-04 update person_title Philip Ling: Director of Finance => Commercial Director / Sales
2017-07-04 update person_title Sonya Tamaddon: Assistant => Curatorial and Sales Assistant
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY VERNER TAYLOR
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16
2017-05-22 update statutory_documents SECRETARY APPOINTED MR PHILIP LING
2017-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CASSIE VAUGHAN
2017-05-18 delete otherexecutives Alexandra Leive
2017-05-18 delete index_pages_linkeddomain hbmoa.com
2017-05-18 delete index_pages_linkeddomain kunsthal.nl
2017-05-18 delete person Alexandra Leive
2017-05-18 insert index_pages_linkeddomain fundaciotapies.org
2017-05-18 insert index_pages_linkeddomain kunsthalcharlottenborg.dk
2017-05-18 insert index_pages_linkeddomain labiennale.org
2017-05-18 insert index_pages_linkeddomain leviathan-cycle.com
2017-05-18 insert index_pages_linkeddomain sishangartmuseum.com
2017-03-18 delete otherexecutives Saskia Nicholls
2017-03-18 delete contact_pages_linkeddomain google.com
2017-03-18 delete index_pages_linkeddomain bienalfemsa.com
2017-03-18 delete index_pages_linkeddomain drawingroom.org.uk
2017-03-18 delete index_pages_linkeddomain zsonamaco.com
2017-03-18 insert contact_pages_linkeddomain goo.gl
2017-03-18 update description
2017-03-18 update person_title Anne-Claire Giraudon: Assistant; Registrar => Exhibitions Registrar
2017-03-18 update person_title Saskia Nicholls: Associate Director => Associate Director, Registration
2017-02-09 delete email ka..@timothytaylor.com
2017-02-09 insert index_pages_linkeddomain bienalfemsa.com
2017-02-09 insert index_pages_linkeddomain drawingroom.org.uk
2017-02-09 insert index_pages_linkeddomain hbmoa.com
2017-02-09 insert index_pages_linkeddomain kunsthal.nl
2017-02-09 insert index_pages_linkeddomain zsonamaco.com
2017-02-09 insert person Sonya Tamaddon
2017-02-09 update description
2017-01-03 insert publicrelations_emails pr..@timothytaylor.com
2017-01-03 delete email ti..@camronpr.com
2017-01-03 insert email pr..@timothytaylor.com
2017-01-03 update description
2016-11-27 delete otherexecutives Spencer Tungate
2016-11-27 insert otherexecutives Matthew Hunt
2016-11-27 delete index_pages_linkeddomain eventbrite.com
2016-11-27 delete person Sadie Kirshman
2016-11-27 delete person Spencer Tungate
2016-11-27 insert person Emma Oxenbridge
2016-11-27 insert person Matthew Hunt
2016-11-27 update description
2016-10-16 delete publicrelations_emails pr..@timothytaylor.com
2016-10-16 delete email pr..@timothytaylor.com
2016-10-16 insert email ti..@camronpr.com
2016-09-18 delete source_ip 51.255.102.39
2016-09-18 insert source_ip 139.59.173.11
2016-09-18 update robots_txt_status www.timothytaylorgallery.com: 200 => 404
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-21 insert otherexecutives Kat Sapera
2016-07-21 update person_title Kat Sapera: Assistant Curator => Associate Director
2016-07-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-07-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-07-05 update statutory_documents 24/06/16 FULL LIST
2016-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CASSIE VAUGHAN / 18/03/2016
2016-06-23 delete source_ip 51.255.102.7
2016-06-23 insert source_ip 51.255.102.39
2016-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15
2016-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUSSELL THORNHILL
2016-04-16 delete person Nicole Mullen
2016-02-01 insert cfo Philip Ling
2016-02-01 insert managingdirector Tim Taylor
2016-02-01 insert otherexecutives Spencer Tungate
2016-02-01 insert person Alexandra Leive
2016-02-01 insert person Anne-Claire Giraudon
2016-02-01 insert person Kat Sapera
2016-02-01 insert person Lada Sorokopud
2016-02-01 insert person Lucy Instone
2016-02-01 insert person Nicholas Davies
2016-02-01 insert person Nicole Mullen
2016-02-01 insert person Philip Ling
2016-02-01 insert person Sadie Kirshman
2016-02-01 insert person Saskia Nicholls
2016-02-01 insert person Simon Allen
2016-02-01 insert person Spencer Tungate
2016-02-01 insert person Tania Doropoulos
2016-02-01 insert person Tim Taylor
2016-01-04 delete source_ip 104.27.142.110
2016-01-04 delete source_ip 104.27.143.110
2016-01-04 insert source_ip 51.255.102.7
2015-11-02 delete person Eduardo Terrazas
2015-10-09 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-10-09 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-10-05 update person_title Saskia Nicholls: Registrar => Associate Director, Registration
2015-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14
2015-09-07 delete cfo Russell Thornhill
2015-09-07 insert cfo Philip Ling
2015-09-07 delete person Russell Thornhill
2015-09-07 insert person Berenika Ng
2015-09-07 insert person Eduardo Terrazas
2015-09-07 insert person Philip Ling
2015-08-13 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-13 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-08-10 delete person Adam Bottomley
2015-07-09 delete company_previous_name T.G. COLUMBUS LIMITED
2015-07-09 insert company_previous_name TIMOTHY TAYLOR GALLERY LIMITED
2015-07-09 update name TIMOTHY TAYLOR GALLERY LIMITED => TIMOTHY TAYLOR LIMITED
2015-07-06 update statutory_documents SECRETARY APPOINTED MISS CASSIE VAUGHAN
2015-07-06 update statutory_documents 24/06/15 FULL LIST
2015-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL THORNHILL
2015-06-29 update statutory_documents COMPANY NAME CHANGED TIMOTHY TAYLOR GALLERY LIMITED CERTIFICATE ISSUED ON 29/06/15
2015-06-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-02 delete general_emails ma..@timothytaylorgallery.com
2015-06-02 delete publicrelations_emails pr..@timothytaylorgallery.com
2015-06-02 delete sales_emails sa..@timothytaylorgallery.com
2015-06-02 insert general_emails ma..@timothytaylor.com
2015-06-02 insert publicrelations_emails pr..@timothytaylor.com
2015-06-02 insert sales_emails sa..@timothytaylor.com
2015-06-02 delete alias Timothy Taylor Gallery
2015-06-02 delete email ma..@timothytaylorgallery.com
2015-06-02 delete email pr..@timothytaylorgallery.com
2015-06-02 delete email pu..@timothytaylorgallery.com
2015-06-02 delete email sa..@timothytaylorgallery.com
2015-06-02 delete person Fiona Rae
2015-06-02 delete person Terry Danziger Miles
2015-06-02 insert email ma..@timothytaylor.com
2015-06-02 insert email pr..@timothytaylor.com
2015-06-02 insert email pu..@timothytaylor.com
2015-06-02 insert email sa..@timothytaylor.com
2015-04-30 delete person Alex Katz
2015-04-30 delete person Saskia Goodway
2015-04-30 insert person Fiona Rae
2015-04-30 insert person Saskia Nicholls
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRENCE DANZIGER MILES
2015-03-05 delete person Serge Poliakoff
2015-03-05 insert person Alex Katz
2015-02-05 delete source_ip 195.8.125.133
2015-02-05 insert source_ip 104.27.142.110
2015-02-05 insert source_ip 104.27.143.110
2014-12-29 insert person Serge Poliakoff
2014-12-01 insert person Kat Sapera
2014-11-03 delete person Kyle Bloxham-Mundy
2014-11-03 insert person Adam Bottomley
2014-10-01 delete person Andreas Leventis
2014-09-03 delete person Ben Allchurch
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-29 delete cco Carla Borel
2014-07-29 delete otherexecutives Laurence Tuhey
2014-07-29 delete otherexecutives Terry Danziger Miles
2014-07-29 delete person Carla Borel
2014-07-29 delete person Laurence Tuhey
2014-07-29 update person_title Terry Danziger Miles: Director => Senior Partner
2014-07-16 update statutory_documents 24/06/14 FULL LIST
2014-07-11 delete person Emma Dexter
2014-07-11 insert person Sean Scully
2014-07-11 update person_title Ben Allchurch: Art Technician => Senior Technician
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-28 delete person Alex Katz
2014-05-28 insert person Sadie Kirshman
2014-05-28 update person_title Emma Dexter: Exhibitions Director => Curator, Special Projects
2014-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13
2014-04-21 delete otherexecutives Emma Dexter
2014-04-21 delete otherexecutives Russell Thornhill
2014-04-21 insert cco Carla Borel
2014-04-21 insert cfo Russell Thornhill
2014-04-21 insert coo Cassie Vaughan
2014-04-21 insert otherexecutives Laurence Tuhey
2014-04-21 insert otherexecutives Spencer Tungate
2014-04-21 insert contact_pages_linkeddomain artsy.net
2014-04-21 insert index_pages_linkeddomain artsy.net
2014-04-21 insert management_pages_linkeddomain artsy.net
2014-04-21 insert person Alexandra Leive
2014-04-21 insert person Andreas Leventis
2014-04-21 insert person Ben Allchurch
2014-04-21 insert person Carla Borel
2014-04-21 insert person Cassie Vaughan
2014-04-21 insert person Kyle Bloxham-Mundy
2014-04-21 insert person Lada Sorokopud
2014-04-21 insert person Laurence Tuhey
2014-04-21 insert person Saskia Goodway
2014-04-21 insert person Simon Allen
2014-04-21 insert person Spencer Tungate
2014-04-21 insert person Tania Doropoulos
2014-04-21 update person_title Emma Dexter: Director => Exhibitions Director
2014-04-21 update person_title Russell Thornhill: Director => Financial Director
2014-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA DEXTER
2014-03-24 insert person Alex Katz
2014-03-06 delete fax +44 20 7409 1316
2014-03-06 delete phone +44 20 7409 3344
2014-03-06 insert fax +44 (0)20 7409 1316
2014-03-06 insert phone +44 (0)20 7409 3344
2013-09-06 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-09-06 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-08-11 delete source_ip 95.138.180.76
2013-08-11 insert source_ip 195.8.125.133
2013-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12
2013-08-01 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-08-01 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-07-29 update statutory_documents 31/05/13 STATEMENT OF CAPITAL GBP 263.15
2013-07-10 update statutory_documents 24/06/13 FULL LIST
2013-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEXTER / 31/05/2013
2013-07-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREVILLE WARD
2013-06-23 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-23 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-21 delete sic_code 5250 - Retail other secondhand goods
2013-06-21 insert sic_code 47781 - Retail sale in commercial art galleries
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-06-10 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-01-16 delete person Lucy Williams
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREVILLE VICTOR BELL WARD / 01/12/2012
2012-11-26 update person_title Kiki Smith
2012-11-11 delete fax +44 (0)20 7409 1316
2012-11-11 delete phone +44 (0)20 7409 1316
2012-11-11 delete phone +44 (0)20 7409 3344
2012-11-11 update description
2012-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11
2012-06-25 update statutory_documents 24/06/12 FULL LIST
2012-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES DANZIGER MILES / 01/06/2012
2011-06-28 update statutory_documents 24/06/11 FULL LIST
2011-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE VICTOR BELL WARD / 01/09/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VERNER TAYLOR / 20/08/2010
2010-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09
2010-06-30 update statutory_documents 24/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA DEXTER / 24/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREVILLE VICTOR BELL WARD / 24/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE JAMES DANZIGER MILES / 24/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY VERNER TAYLOR / 24/06/2010
2010-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08
2009-07-21 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents DIRECTOR AND SECRETARY APPOINTED RUSSELL THORNHILL
2008-09-01 update statutory_documents DIRECTOR APPOINTED EMMA DEXTER
2008-09-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY TAYLOR
2008-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE DANZIGER MILES / 26/08/2008
2008-08-07 update statutory_documents OFFER TO SHAREHOLDERS 30/07/2008
2008-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07
2008-07-22 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 15 CARLOS PLACE LONDON W1K 2EX
2008-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH
2007-08-08 update statutory_documents RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-05 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/05
2005-06-29 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04
2004-07-15 update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-10 update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02
2002-07-09 update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-06-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01
2002-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 135 PALEWELL PARK EAST SHEEN LONDON SW14 8JJ
2001-07-25 update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00
2000-09-15 update statutory_documents NEW SECRETARY APPOINTED
2000-09-15 update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99
1999-09-27 update statutory_documents RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS
1999-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98
1998-07-16 update statutory_documents RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS
1998-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97
1997-07-13 update statutory_documents RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS
1997-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-07-21 update statutory_documents RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS
1996-02-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-08-25 update statutory_documents RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS
1995-06-15 update statutory_documents COMPANY NAME CHANGED T.G. COLUMBUS LIMITED CERTIFICATE ISSUED ON 16/06/95
1994-08-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION