RUSSELL PARTNERSHIP (UK) - History of Changes


DateDescription
2024-03-21 delete person Charlotte Agace
2024-03-21 update person_description Charlotte Harbour => Charlotte Harbour
2024-03-21 update person_title Darren Moore: Country Director, UAE; Country Director ( United Arab Emirates ) => Country Director ( United Arab Emirates ); Head of Food Futures
2024-03-21 update person_title Michelle Harbour: Office of the Non - Executive CEO and Co - Founder; Office of the Non - Executive Chairman and Founder => Office of the CEO; Office of the Chairman
2023-10-02 insert person Charlotte Agace
2023-10-02 update person_description Charlotte Harbour => Charlotte Harbour
2023-10-02 update person_title Darren Moore: Country Director ( United Arab Emirates ); Head of Food Futures => Country Director, UAE; Country Director ( United Arab Emirates )
2023-08-12 insert person Gregory Johnston
2023-08-12 update person_title Anders Justenlund: Associate; Consultant => Consultant
2023-08-12 update person_title Darren Moore: Head of Food Futures => Country Director ( United Arab Emirates ); Head of Food Futures
2023-08-12 update person_title Giles Maling: Consultant => Food & Beverage Consultant
2023-08-12 update person_title James Johnson: Head of Design and Operations => Head of Consulting; Head of F & B Design and Operations
2023-08-12 update person_title Michelle Harbour: Office of the CEO; Office of the Chairman => Office of the Non - Executive CEO and Co - Founder; Office of the Non - Executive Chairman and Founder
2023-08-12 update person_title Patrick Dukes: Kitchen Design Consultant => Design Consultant
2023-08-12 update person_title Sho-Yan Liu: Strategic Business Support => Senior Business Support
2023-06-26 delete coo Peter Russell
2023-06-26 insert otherexecutives Heidi Anaya
2023-06-26 insert person Anders Justenlund
2023-06-26 insert person Giles Maling
2023-06-26 insert person Nina Brunker
2023-06-26 insert person Sue Creed
2023-06-26 insert phone +971 (0) 585 572 028
2023-06-26 update person_title Darren Moore: Country Director ( United Arab Emirates ); Head of Food Futures => Head of Food Futures
2023-06-26 update person_title Deborah Cordiner: UAE Senior Consultant => Senior Consultant
2023-06-26 update person_title Heidi Anaya: Head of Education, RPT => Head of Education
2023-06-26 update person_title James Johnson: Head of Food and Beverage Design and Mobilisation; Consultant => Head of Design and Operations
2023-06-26 update person_title Michael Greenwold: Consultant => Food & Beverage Consultant
2023-06-26 update person_title Michael Sebti: Senior Design Manager; Senior Design Consultant => Design Lead; Senior Design Consultant
2023-06-26 update person_title Peter Russell: Chief Technology Officer; Chief Operating Officer => Chief Technology Officer; Senior Consultant
2023-06-26 update person_title Robert-John van Exter: Head of Food & Beverage, Germany => Food & Beverage Consultant
2023-05-25 delete otherexecutives Heidi Anaya
2023-05-25 delete personal_emails mi..@russellpartnership.com
2023-05-25 insert otherexecutives Neil Johnson
2023-05-25 delete email mi..@russellpartnership.com
2023-05-25 delete person Anders Justenlund
2023-05-25 delete person Chris Orme
2023-05-25 delete person Gabriele Miliani
2023-05-25 delete person Hjalte Mansa
2023-05-25 delete person Janine Ramsay
2023-05-25 delete person Joyce Ann Starks
2023-05-25 delete person Kirsty Stanley-Hughes
2023-05-25 delete person Lynn Bruines
2023-05-25 delete person Peter Lucas
2023-05-25 delete person Peter Starks
2023-05-25 delete source_ip 35.242.147.90
2023-05-25 insert about_pages_linkeddomain propeller.co.uk
2023-05-25 insert address 02 03 EXPO 2020 Dubai
2023-05-25 insert address Tithe Barn Church Road Thame, Oxfordshire OX9 3AJ United Kingdom
2023-05-25 insert index_pages_linkeddomain goo.gl
2023-05-25 insert index_pages_linkeddomain google.com
2023-05-25 insert index_pages_linkeddomain propeller.co.uk
2023-05-25 insert management_pages_linkeddomain propeller.co.uk
2023-05-25 insert person Michael Sebti
2023-05-25 insert person Patrick Dukes
2023-05-25 insert person Robert-John van Exter
2023-05-25 insert person Sho-Yan Liu
2023-05-25 insert person Will Hayes
2023-05-25 insert phone +971 (0) 48 845 248
2023-05-25 insert source_ip 143.204.191.40
2023-05-25 insert source_ip 143.204.191.19
2023-05-25 insert source_ip 143.204.191.10
2023-05-25 insert source_ip 143.204.191.7
2023-05-25 update person_title Cherrelle Wallace: Finance => Finance Manager
2023-05-25 update person_title Craig Rattray: Consultant => Kitchen Design Consultant
2023-05-25 update person_title Gemma Margetson: Administrative Lead; Collection in 2012 As Office Manager => Head of Business Support; in 2012 As Office Manager and Assistant
2023-05-25 update person_title Heidi Anaya: Trainer of the Certification; Head of Education => Head of Education, RPT
2023-05-25 update person_title James Ellerby: Consultant & Head of Training Development => Senior Consultant
2023-05-25 update person_title Jessica Kanerva: Registered Nutritional Therapist ( BSc MBANT CNHC ) => Office Support; Registered Nutritional Therapist and Nutritionist ( BSc MBANT RCNHC )
2023-05-25 update person_title Michael Greenwold: Associate => Consultant
2023-05-25 update person_title Neil Johnson: Director at Bryden Johnson - Business; Consultant => Non - Executive Director; Non - Executive Director of the Russell Partnership UK Limited
2023-04-08 delete person Jeremy Taylor
2023-04-08 insert person Michael Greenwold
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2023-03-08 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-12-01 delete person April Gutensohn
2022-08-28 insert personal_emails ge..@russellpartnership.com
2022-08-28 delete address 17 Cavendish Square London W1G 0PH United Kingdom
2022-08-28 insert address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
2022-08-28 insert alias Russel Partnership Collection Limited
2022-08-28 insert alias Russell Partnership Technology Limited
2022-08-28 insert alias The Russel Partnership Collection Limited
2022-08-28 insert email ge..@russellpartnership.com
2022-08-28 insert phone 11457937
2022-08-28 insert registration_number 11457937
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-28 delete person Neil Stratton
2022-06-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-28 delete person Darren Tse
2022-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-04 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-07-27 update statutory_documents DIRECTOR APPOINTED MR NEIL FRANCIS KEITH JOHNSON
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-07 insert sic_code 56290 - Other food services
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-11-07 update statutory_documents SOLVENCY STATEMENT DATED 31/10/19
2019-11-07 update statutory_documents REDUCE ISSUED CAPITAL 31/10/2019
2019-11-07 update statutory_documents 07/11/19 STATEMENT OF CAPITAL GBP 1000.00
2019-11-07 update statutory_documents STATEMENT BY DIRECTORS
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069485340003
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_outstanding 2 => 1
2018-08-09 update num_mort_satisfied 0 => 1
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCCARTHY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH MCCARTHY / 05/01/2017
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-07 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update statutory_documents 01/12/15 STATEMENT OF CAPITAL GBP 1270.31
2016-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH MCCARTHY / 01/01/2016
2015-10-26 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 1270.3
2015-10-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-13 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-15 update statutory_documents 30/06/15 FULL LIST
2015-07-09 update num_mort_charges 1 => 2
2015-07-09 update num_mort_outstanding 1 => 2
2015-06-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069485340002
2015-05-28 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-28 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 1000.03
2015-03-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-03-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-26 update statutory_documents 25/02/15 STATEMENT OF CAPITAL GBP 1000.04
2015-03-24 update statutory_documents 18/12/14 STATEMENT OF CAPITAL GBP 1000.05
2015-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANNE ADLARD
2015-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY DAVIS
2015-01-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY
2014-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-22 update statutory_documents 30/06/14 FULL LIST
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BENTLEY / 30/06/2014
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JOSEPH MCCARTHY / 30/06/2014
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-05 update statutory_documents 30/06/13 FULL LIST
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-19 update statutory_documents 30/06/12 FULL LIST
2012-07-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES
2012-07-18 update statutory_documents DIRECTOR APPOINTED MS SALLY ANNE DAVIS
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-08-09 update statutory_documents 30/06/11 FULL LIST
2011-07-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-07-25 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 1000.00
2011-07-25 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 1000.05
2011-07-25 update statutory_documents 04/05/11 STATEMENT OF CAPITAL GBP 1000.06
2011-07-25 update statutory_documents SUB-DIVISION 01/11/10
2011-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2010-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEAL JAMES
2010-07-13 update statutory_documents 30/06/10 FULL LIST
2010-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MANNERS
2010-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN RUSSELL / 21/05/2010
2010-01-20 update statutory_documents PREVSHO FROM 30/06/2010 TO 31/12/2009
2009-08-17 update statutory_documents DIRECTOR APPOINTED CHARLES HENRY MANNERS
2009-08-17 update statutory_documents DIRECTOR APPOINTED DAVID JOHN BENTLEY
2009-08-13 update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES
2009-08-12 update statutory_documents DIRECTOR APPOINTED DIANNE ADLARD
2009-08-12 update statutory_documents DIRECTOR APPOINTED LAURENCE JOSEPH MCCARTHY
2009-08-06 update statutory_documents DIRECTOR APPOINTED PAUL NICHOLAS MONTFORT SMITH
2009-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION