VENCAP - History of Changes


DateDescription
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