Date | Description |
2025-04-25 |
insert person Iness Ghourrabou |
2025-04-25 |
update person_description David Harvey => David Harvey |
2025-04-25 |
update person_description Edward Littleboy => Edward Littleboy |
2025-02-20 |
delete cfo Simon Lasseter |
2025-02-20 |
insert cfo Kay Lefort |
2025-02-20 |
insert person Kayla Taylor |
2025-02-20 |
update person_description Anna Webber => Anna Webber |
2025-02-20 |
update person_description Jack Lee => Jack Lee |
2025-02-20 |
update person_description Tess Blake => Tess Blake |
2025-02-20 |
update person_title Jonty Russell: Senior Associate => Investment Manager |
2025-02-20 |
update person_title Kay Lefort: Director, Finance and Compliance => Chief Financial Officer |
2025-02-20 |
update person_title Simon Lasseter: Chief Financial Officer; Director => Director |
2025-02-20 |
update person_title Tess Blake: Executive Assistant => Fundraising Support and Communication Manager; the Fundraising Support and Communication Manager |
2025-02-04 |
update statutory_documents SECRETARY APPOINTED MRS KAY EMILY LEFORT |
2025-02-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LASSETER |
2025-01-19 |
delete person Marta Miró Federico |
2025-01-19 |
delete source_ip 89.200.136.154 |
2025-01-19 |
insert source_ip 64.226.110.9 |
2025-01-19 |
update person_description Jack Lee => Jack Lee |
2024-10-16 |
insert person Marta Miró Federico |
2024-10-16 |
update person_description Jack Lee => Jack Lee |
2024-08-14 |
delete person Ella Braun |
2024-08-14 |
delete person Marina Nicholls |
2024-08-14 |
insert person Anna Webber |
2024-08-14 |
insert person Edward Littleboy |
2024-08-14 |
update person_description Heinrich Riehl => Heinrich Riehl |
2024-08-14 |
update person_description Talia Antioco => Talia Antioco |
2024-07-13 |
insert otherexecutives John Riva |
2024-07-13 |
insert otherexecutives Simon Lasseter |
2024-07-13 |
insert person John Riva |
2024-07-13 |
update person_description Kay Lefort => Kay Lefort |
2024-07-13 |
update person_description Michael Ashall => Michael Ashall |
2024-07-13 |
update person_description Niamh Lalor => Niamh Lalor |
2024-07-13 |
update person_title Simon Lasseter: Chief Financial Officer => Chief Financial Officer; Director |
2024-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-09 |
insert chiefinvestmentofficer Matt Russell |
2024-06-09 |
insert otherexecutives Matt Russell |
2024-06-09 |
delete person Peter Fitzgibbons |
2024-06-09 |
insert person Bonnie Yiu |
2024-06-09 |
insert person Jingyu Zhuang |
2024-06-09 |
insert person Matt Russell |
2024-06-09 |
insert person Nick Butler |
2024-06-09 |
update person_description Heinrich Riehl => Heinrich Riehl |
2024-06-09 |
update person_description Kye England => Kye England |
2024-06-09 |
update person_description Tim Cruttenden => Tim Cruttenden |
2024-06-09 |
update person_title Alex Burnett: Fundraising and Client Services Manager => Senior Fundraising & Client Services Manager |
2024-06-09 |
update person_title Kye England: Financial Accountant => Financial Reporting Manager |
2024-06-09 |
update person_title Vicky Newing: Financial Accountant => Financial Reporting Manager |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/24, NO UPDATES |
2024-03-13 |
delete otherexecutives Martin Sabey |
2024-03-13 |
delete address of Seacourt Tower, West Way, Oxford OX2 0JJ, United Kingdom |
2024-03-13 |
delete index_pages_linkeddomain vimeo.com |
2024-03-13 |
delete person Catriona Mackenzie |
2024-03-13 |
delete person Denise Rayner |
2024-03-13 |
delete person Hannah Morrison |
2024-03-13 |
delete person Martin Sabey |
2024-03-13 |
delete registration_number JE66663 |
2024-03-13 |
delete terms_pages_linkeddomain ico.org.uk |
2024-03-13 |
insert email ve..@intertrustgroup.com |
2024-03-13 |
insert person Ella Braun |
2024-03-13 |
insert person Jack Lee |
2024-03-13 |
insert phone +44 (0)1534 716530 |
2024-03-13 |
insert terms_pages_linkeddomain oicjersey.org |
2024-03-13 |
update person_description David Clark => David Clark |
2024-03-13 |
update person_description Heinrich Riehl => Heinrich Riehl |
2024-03-13 |
update person_description Kye England => Kye England |
2024-03-13 |
update person_title Claire Poots: Compliance Manager => Company Compliance Manager |
2024-03-13 |
update person_title David Clark: Investment Director => Chief Investment Officer |
2024-03-13 |
update person_title Jonty Russell: Senior Investment Analyst => Senior Associate |
2024-03-13 |
update person_title Marina Nicholls: Junior Data Analyst => Data Analyst; Junior Data Analyst |
2024-03-13 |
update person_title Simon Lasseter: Finance Director => Chief Financial Officer |
2024-03-13 |
update person_title Talia Antioco: Investment Analyst => Senior Analyst |
2024-03-13 |
update website_status InternalTimeout => OK |
2023-09-22 |
update website_status OK => InternalTimeout |
2023-08-19 |
delete person Fanny Guilyardi |
2023-08-19 |
delete person Kiran Patel |
2023-08-19 |
update person_title Denise Rayner: Accounts Assistant => Company Accountant |
2023-07-16 |
delete otherexecutives Michael Ashall |
2023-07-16 |
delete otherexecutives Robert Kirkby |
2023-07-16 |
insert founder Michael Ashall |
2023-07-16 |
delete about_pages_linkeddomain vencap.site |
2023-07-16 |
delete index_pages_linkeddomain vencap.site |
2023-07-16 |
delete person Isabelle Collins |
2023-07-16 |
delete person Robert Kirkby |
2023-07-16 |
insert person Fanny Guilyardi |
2023-07-16 |
insert person Marina Nicholls |
2023-07-16 |
insert person Peter Fitzgibbons |
2023-07-16 |
insert person Talia Antioco |
2023-07-16 |
update person_description Jonty Russell => Jonty Russell |
2023-07-16 |
update person_description Kay Lefort => Kay Lefort |
2023-07-16 |
update person_description Kiran Patel => Kiran Patel |
2023-07-16 |
update person_description Kye England => Kye England |
2023-07-16 |
update person_description Lisa Mason => Lisa Mason |
2023-07-16 |
update person_description Tess Blake => Tess Blake |
2023-07-16 |
update person_title Alex Burnett: Client Services & Fund Reporting Manager; Funds Finance Associate => Fundraising and Client Services Manager |
2023-07-16 |
update person_title Catriona Mackenzie: Investment Analyst => Senior Investment Analyst |
2023-07-16 |
update person_title Jonty Russell: Investment Analyst => Senior Investment Analyst |
2023-07-16 |
update person_title Michael Ashall: Director => Founder |
2023-07-16 |
update website_status InternalTimeout => OK |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES |
2022-06-26 |
update website_status OK => InternalTimeout |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES |
2022-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-26 |
insert associated_investor Sequoia Capital |
2022-04-26 |
insert index_pages_linkeddomain vimeo.com |
2022-04-26 |
update person_title Kay Lefort: Senior Manager, Finance and Compliance; Senior Finance Manager => Senior Finance Manager; Director, Finance and Compliance |
2022-03-31 |
update statutory_documents DIRECTOR APPOINTED MRS KAY EMILY LEFORT |
2022-03-26 |
delete source_ip 108.179.234.131 |
2022-03-26 |
insert source_ip 89.200.136.154 |
2022-03-26 |
update robots_txt_status www.vencap.com: 404 => 200 |
2022-02-05 |
delete otherexecutives Alison Ridge |
2022-02-05 |
delete otherexecutives Martin Grey |
2022-02-05 |
delete otherexecutives Stewart Newton |
2022-02-05 |
delete associated_investor Baird Capital Partners |
2022-02-05 |
delete person Alison Ridge |
2022-02-05 |
delete person Bea Young |
2022-02-05 |
delete person Georgie White |
2022-02-05 |
delete person Martin Grey |
2022-02-05 |
delete person Stewart Newton |
2022-02-05 |
delete person Tom Eshiwani |
2022-02-05 |
insert person Denise Rayner |
2022-02-05 |
insert person Isabelle Collins |
2022-02-05 |
insert person Kye England |
2022-02-05 |
insert person Vicky Newing |
2022-02-05 |
update person_title Kiran Patel: Senior Investment Analyst => Senior Investment Analyst; Investment Manager |
2022-02-05 |
update person_title Sion Evans: Investment Manager => Senior Investment Manager |
2022-02-05 |
update robots_txt_status vencap.com: 200 => 404 |
2022-02-05 |
update robots_txt_status www.vencap.com: 200 => 404 |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON RIDGE |
2021-06-19 |
delete chairman David Gamble |
2021-06-19 |
delete otherexecutives Mark Richards |
2021-06-19 |
insert chairman Mark Richards |
2021-06-19 |
delete person Chris Witherspoon |
2021-06-19 |
delete person David Gamble |
2021-06-19 |
update person_title Mark Richards: Director => Chairman |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-23 |
insert otherexecutives David Harvey |
2021-04-23 |
insert otherexecutives Robert Kirkby |
2021-04-23 |
insert person David Harvey |
2021-04-23 |
insert person Robert Kirkby |
2021-04-23 |
update person_description Niamh Lalor => Niamh Lalor |
2021-04-23 |
update person_description Ranjan Chak => Ranjan Chak |
2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GAMBLE |
2020-09-22 |
delete otherexecutives Ann Cooke |
2020-09-22 |
insert otherexecutives David Gann |
2020-09-22 |
delete person Ann Cooke |
2020-09-22 |
delete person Natasha Cooper |
2020-09-22 |
insert associated_investor Investcorp |
2020-09-22 |
insert person Bea Young |
2020-09-22 |
insert person David Gann |
2020-09-22 |
update person_title Alex Burnett: Funds Finance Associate => Client Services & Fund Reporting Manager; Funds Finance Associate |
2020-09-17 |
update statutory_documents 04/09/20 STATEMENT OF CAPITAL GBP 50050.0 |
2020-09-10 |
update statutory_documents CAPITALISE THE SUM OF £5,005 20/08/2020 |
2020-09-09 |
update statutory_documents 20/08/20 STATEMENT OF CAPITAL GBP 55055 |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN COOKE |
2020-07-20 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR DAVID MICHAEL GANN |
2020-07-13 |
update website_status EmptyPage => OK |
2020-06-07 |
update website_status OK => EmptyPage |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-01-07 |
insert otherexecutives Alison Ridge |
2020-01-07 |
delete person Jonty Russel |
2020-01-07 |
insert associated_investor Baird Capital Partners |
2020-01-07 |
insert person Alison Ridge |
2020-01-07 |
insert person Jonty Russell |
2019-12-09 |
update statutory_documents DIRECTOR APPOINTED MS ALISON CLAIRE RIDGE |
2019-12-07 |
delete chiefinvestmentofficer Mark Richards |
2019-12-07 |
insert otherexecutives Mark Richards |
2019-12-07 |
insert person Catriona Mackenzie |
2019-12-07 |
insert person Claire Poots |
2019-12-07 |
insert person Jonty Russel |
2019-12-07 |
insert person Natasha Cooper |
2019-12-07 |
update person_title Mark Richards: Investment Director => Director |
2019-09-20 |
update statutory_documents DIRECTOR APPOINTED MR MARK WILLIAM LANE RICHARDS |
2019-09-07 |
delete person Millicent Ojemere |
2019-08-07 |
insert chiefinvestmentofficer Mark Richards |
2019-08-07 |
insert person Mark Richards |
2019-08-07 |
update person_title Hannah Morrison: Data Intern => Data Analyst |
2019-07-07 |
insert chiefinvestmentofficer David Clark |
2019-07-07 |
update person_title David Clark: Director of Fund Investments => Investment Director |
2019-07-07 |
update person_title Kiran Patel: Investment Analyst => Investment Analyst; Senior Investment Analyst |
2019-06-07 |
delete otherexecutives Michael Craig |
2019-06-07 |
delete person Michael Craig |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER CLARK |
2019-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRAIG |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-02-18 |
insert otherexecutives Martin Grey |
2019-02-18 |
insert person Hannah Morrison |
2019-02-18 |
insert person Martin Grey |
2019-02-18 |
insert person Millicent Ojemere |
2019-02-18 |
update person_title Chris Witherspoon: Investment Manager => Senior Investment Manager; Investment Manager |
2018-12-19 |
delete person Teagan Black |
2018-12-19 |
update person_description Alfie Lavery => Alfie Lavery |
2018-12-19 |
update person_title Alfie Lavery: Senior Investment Analyst => Investment Manager |
2018-12-19 |
update person_title Sion Evans: Senior Investment Analyst => Investment Manager |
2018-07-24 |
delete person David Howells |
2018-07-24 |
insert address of Seacourt Tower, West Way, Oxford OX2 0JJ, United Kingdom |
2018-07-24 |
insert registration_number JE66663 |
2018-07-24 |
insert terms_pages_linkeddomain ico.org.uk |
2018-07-24 |
update person_description David Clark => David Clark |
2018-06-12 |
update statutory_documents ADOPT ARTICLES 08/05/2018 |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-03-07 |
delete address KING CHARLES HOUSE PARK END STREET OXFORD OX1 1JD |
2018-03-07 |
insert address SEACOURT TOWER WEST WAY OXFORD UNITED KINGDOM OX2 0JJ |
2018-03-07 |
update registered_address |
2018-02-16 |
delete address KING CHARLES HOUSE,
PARK END STREET,
OXFORD,
OX1 1JD,
UNITED KINGDOM |
2018-02-16 |
delete address KING CHARLES HOUSE, PARK END STREET, OXFORD, OX1 1JD |
2018-02-16 |
insert address SEACOURT TOWER,
WEST WAY,
OXFORD,
OX2 0JJ,
UNITED KINGDOM |
2018-02-16 |
insert address SEACOURT TOWER, WEST WAY, OXFORD, OX2 0JJ |
2018-02-16 |
update primary_contact KING CHARLES HOUSE, PARK END STREET, OXFORD, OX1 1JD => SEACOURT TOWER, WEST WAY, OXFORD, OX2 0JJ |
2018-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2018 FROM
KING CHARLES HOUSE
PARK END STREET
OXFORD
OX1 1JD |
2017-10-24 |
delete source_ip 192.232.219.125 |
2017-10-24 |
insert index_pages_linkeddomain vencap.site |
2017-10-24 |
insert source_ip 108.179.234.131 |
2017-07-04 |
delete person Xana Clark |
2017-07-04 |
insert person Tom Eshiwani |
2017-07-04 |
update person_title Alfie Lavery: Investment Analyst; Member of the Investment Team => Senior Investment Analyst; Member of the Investment Team |
2017-07-04 |
update person_title Sion Evans: Investment Analyst; Member of the Investment Team => Senior Investment Analyst; Member of the Investment Team |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-31 |
update person_title David Howells: Investment Manager; Member of the Investment Team => Senior Investment Manager; Member of the Investment Team |
2016-11-13 |
update person_title Kiran Patel: Member of the Investment Team => Investment Analyst; Member of the Investment Team |
2016-11-13 |
update person_title Teagan Black: Member of the Investment Team => Investment Analyst; Member of the Investment Team |
2016-09-11 |
delete person Luke Rossiter |
2016-09-11 |
insert person Kiran Patel |
2016-09-11 |
insert person Teagan Black |
2016-07-08 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-07-08 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-06-30 |
delete personal_emails da..@vencap.com |
2016-06-30 |
insert general_emails in..@vencap.com |
2016-06-30 |
delete email da..@vencap.com |
2016-06-30 |
delete person Corinne Buttifant |
2016-06-30 |
delete phone +44 1865 799 357 |
2016-06-30 |
insert email in..@vencap.com |
2016-06-30 |
insert person Chris Witherspoon |
2016-06-30 |
update person_description Roger Mountford => Roger Mountford |
2016-06-30 |
update person_description Sion Evans => Sion Evans |
2016-06-30 |
update person_description Tony Tuohey => Tony Tuohey |
2016-06-30 |
update person_title Tony Tuohey: Member of the Advisory Board; Trustee Director of Vision Super => Member of the Advisory Board; Director of Utilities |
2016-06-08 |
update statutory_documents 14/05/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-14 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-04-25 |
insert otherexecutives Stewart Newton |
2016-04-25 |
delete person Michelle Ashworth |
2016-04-25 |
insert person Stewart Newton |
2016-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE ASHWORTH |
2016-01-24 |
insert person Alex Burnett |
2015-09-25 |
insert person Sion Evans |
2015-07-31 |
delete person Sandy Herrington |
2015-06-10 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-06-10 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-05-23 |
delete otherexecutives Clive Chaplin |
2015-05-23 |
delete person Clive Chaplin |
2015-05-20 |
update statutory_documents 14/05/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-02-25 |
delete personal_emails an..@vencap.com |
2015-02-25 |
insert investorrelations_emails in..@vencap.com |
2015-02-25 |
delete email an..@vencap.com |
2015-02-25 |
delete phone +44 1865 799 355 |
2015-02-25 |
insert email in..@vencap.com |
2015-02-25 |
insert phone +44 1865 799 300 |
2015-02-25 |
update person_description David Gamble => David Gamble |
2015-01-16 |
insert otherexecutives Niamh Lalor |
2015-01-16 |
insert person Niamh Lalor |
2014-11-07 |
update person_description Richard Thomas => Richard Thomas |
2014-10-23 |
update statutory_documents DIRECTOR APPOINTED MISS MICHELLE LOUISE ASHWORTH |
2014-07-21 |
update person_title Luke Rossiter: Investment Analyst; Member of the Investment Team => Senior Investment Analyst; Member of the Investment Team |
2014-06-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-06-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-05-23 |
update statutory_documents 14/05/14 FULL LIST |
2014-05-15 |
insert person Alfie Lavery |
2014-04-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-20 |
update statutory_documents SECTION 519 |
2014-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-02-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-11-20 |
delete person Petros Krappas |
2013-10-27 |
delete person Benedict Kelly |
2013-10-27 |
delete person Tan Cheng Gay |
2013-07-13 |
delete source_ip 174.120.153.202 |
2013-07-13 |
insert source_ip 192.232.219.125 |
2013-06-26 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-06-26 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
update num_mort_outstanding 2 => 1 |
2013-06-22 |
update num_mort_satisfied 1 => 2 |
2013-06-02 |
update person_description Ann Cooke => Ann Cooke |
2013-06-02 |
update person_description Anne Scott => Anne Scott |
2013-06-02 |
update person_description Keiji Mogi => Keiji Mogi |
2013-06-02 |
update person_description Michael Ashall => Michael Ashall |
2013-06-02 |
update person_description Ranjan Chak => Ranjan Chak |
2013-06-02 |
update person_description Richard Thomas => Richard Thomas |
2013-06-02 |
update person_description Tim Cruttenden => Tim Cruttenden |
2013-06-02 |
update person_title Tan Cheng Gay: Chairman / CEO of EnGro Corporation Ltd => Member of the Advisory Board |
2013-05-26 |
delete terms_pages_linkeddomain fsa.gov.uk |
2013-05-26 |
insert terms_pages_linkeddomain fca.org.uk |
2013-05-17 |
update statutory_documents 14/05/13 FULL LIST |
2013-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-29 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2012-12-15 |
delete otherexecutives Bob Baird |
2012-12-15 |
delete person Bob Baird |
2012-12-15 |
insert person Petros Krappas |
2012-12-15 |
insert person Xana Clark |
2012-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIRD |
2012-10-28 |
update person_description Benedict Kelly |
2012-10-24 |
insert person Tan Chen Gay |
2012-10-24 |
insert person Tony Tuohey |
2012-10-24 |
insert person Ulrich Niederer |
2012-10-24 |
delete person Anna Lishman |
2012-08-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2012-05-21 |
update statutory_documents 14/05/12 FULL LIST |
2012-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-11 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LYN LASSETER |
2011-11-11 |
update statutory_documents SECRETARY APPOINTED MR SIMON LYN LASSETER |
2011-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL CRUTTENDEN / 12/08/2011 |
2011-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN COOKE |
2011-06-06 |
update statutory_documents 14/05/11 FULL LIST |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GAMBLE / 28/01/2011 |
2011-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL CRUTTENDEN / 28/01/2011 |
2011-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHALL |
2011-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL CRUTTENDEN / 01/12/2010 |
2010-06-02 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE ASHALL / 14/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID CRAIG / 14/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RUTH COOKE / 14/05/2010 |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL CRUTTENDEN / 14/05/2010 |
2010-03-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-05-15 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-06-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID RICHMOND CRAIG |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-06-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-07-26 |
update statutory_documents £ IC 51050/50050
22/06/07
£ SR 10009@.1=1000 |
2007-07-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-08 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-15 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents £ IC 46548/46048
09/12/05
£ SR 5005@.1=500 |
2005-12-09 |
update statutory_documents £ IC 47298/46548
13/10/05
£ SR 7508@.1=750 |
2005-11-18 |
update statutory_documents £ IC 48299/47298
17/10/05
£ SR 10010@.1=1001 |
2005-11-02 |
update statutory_documents £ IC 49300/48299
27/09/05
£ SR 10010@.1=1001 |
2005-11-02 |
update statutory_documents £ IC 50050/49300
14/10/05
£ SR 7508@.1=750 |
2005-10-04 |
update statutory_documents £ NC 100000/105005
16/09/05 |
2005-10-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2005-10-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-10-04 |
update statutory_documents NC INC ALREADY ADJUSTED 16/09/05 |
2005-10-04 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-10-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-10-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/04 |
2004-05-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2004-05-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-05-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-03-25 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-09-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-11 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-06-19 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-07-21 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1999-07-21 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1999-07-21 |
update statutory_documents AUDITORS' REPORT |
1999-07-21 |
update statutory_documents AUDITORS' STATEMENT |
1999-07-21 |
update statutory_documents BALANCE SHEET |
1999-07-21 |
update statutory_documents NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC |
1999-07-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-07-21 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/99 |
1999-07-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 06/07/99 |
1999-07-21 |
update statutory_documents REREGISTRATION PRI-PLC 06/07/99 |
1999-06-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1999-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
1999-01-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-15 |
update statutory_documents RETURN MADE UP TO 14/05/98; CHANGE OF MEMBERS |
1998-06-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS |
1997-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-06-24 |
update statutory_documents RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS |
1996-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-18 |
update statutory_documents RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS |
1995-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/94 FROM:
5 WORCESTER STREET
OXFORD
OX1 2BX |
1994-06-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-05-17 |
update statutory_documents RETURN MADE UP TO 14/05/94; CHANGE OF MEMBERS |
1993-05-21 |
update statutory_documents S-DIV
15/02/93 |
1993-05-21 |
update statutory_documents RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS |
1993-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-05-21 |
update statutory_documents RE SHARES, SUB AGREE 15/02/93 |
1992-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-06-22 |
update statutory_documents RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS |
1992-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1991-07-24 |
update statutory_documents RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS |
1991-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-03-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-02-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/91 FROM:
2/4 CAYTON STREET
LONDON
EC1V 9EH |
1990-11-29 |
update statutory_documents RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS |
1990-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-03-01 |
update statutory_documents DIRECTOR RESIGNED |
1990-03-01 |
update statutory_documents RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS |
1989-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-05-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-04-06 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/88 |
1989-03-31 |
update statutory_documents £ NC 100/100000 |
1989-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/89 FROM:
4/5 GROSVENOR PLACE
LONDON
SW 1X7 |
1988-03-01 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-02-25 |
update statutory_documents WD 25/01/88 AD 19/01/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-02-02 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/88 FROM:
GROUND FLOOR
2-3 CURSITOR STREET
LONDON
EC4A 1NE |
1988-02-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-02-02 |
update statutory_documents ALTER MEM AND ARTS 190188 |
1988-01-19 |
update statutory_documents COMPANY NAME CHANGED
CURSITOR (TWELVE/87) LIMITED
CERTIFICATE ISSUED ON 19/01/88 |
1987-10-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |