DIANOMI - History of Changes


DateDescription
2024-04-16 insert otherexecutives Paul Gibson
2024-04-16 insert person Paul Gibson
2024-04-16 update person_description Charlotte Stranner => Charlotte Stranner
2024-03-15 delete about_pages_linkeddomain dianomioffers.co.uk
2024-03-15 delete contact_pages_linkeddomain dianomioffers.co.uk
2024-03-15 delete index_pages_linkeddomain dianomioffers.co.uk
2024-03-15 delete management_pages_linkeddomain dianomioffers.co.uk
2024-03-15 delete phone +1 917 281 2649
2024-03-15 insert phone +1 (917) 338 6908
2024-03-15 insert terms_pages_linkeddomain adaptmx.com
2024-03-15 insert terms_pages_linkeddomain adform.com
2024-03-15 insert terms_pages_linkeddomain criteo.com
2024-03-15 insert terms_pages_linkeddomain freewheel.com
2024-03-15 insert terms_pages_linkeddomain iponweb.com
2024-03-15 insert terms_pages_linkeddomain liveramp.com
2024-03-15 insert terms_pages_linkeddomain magnite.com
2024-03-15 insert terms_pages_linkeddomain openx.com
2024-03-15 insert terms_pages_linkeddomain pubmatic.com
2024-03-15 insert terms_pages_linkeddomain undertone.com
2023-11-13 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID GIBSON
2023-09-26 insert terms_pages_linkeddomain stripe.com
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, NO UPDATES
2023-08-24 delete source_ip 104.18.16.195
2023-08-24 delete source_ip 104.18.17.195
2023-08-24 insert source_ip 172.64.146.151
2023-08-24 insert source_ip 104.18.41.105
2023-07-21 delete address 5 Martin Place Sydney, NSW 2000
2023-07-21 insert address Level 11, 10 Carrington Street, Sydney, NSW 2000
2023-07-21 insert terms_pages_linkeddomain safety.google
2023-06-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2023-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-17 delete cmo Natalia Kudryk
2023-04-17 delete coo Raphael Queisser
2023-04-17 delete cto Cabell De Marcellus
2023-04-17 delete founder Cabell De Marcellus
2023-04-17 delete founder Raphael Queisser
2023-04-17 delete otherexecutives Cabell De Marcellus
2023-04-17 delete otherexecutives Raphael Queisser
2023-04-17 delete associated_investor State Street Global Advisors
2023-04-17 delete person Cabell De Marcellus
2023-04-17 delete person Natalia Kudryk
2023-04-17 delete person Rachel Tuffney
2023-04-17 delete person Raphael Queisser
2023-04-07 delete company_previous_name DATA-ID LIMITED
2023-03-16 delete source_ip 172.64.152.105
2023-03-16 delete source_ip 104.18.35.151
2023-03-16 insert source_ip 104.18.16.195
2023-03-16 insert source_ip 104.18.17.195
2023-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAPHAEL QUEISSER
2023-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DE MARCELLUS
2022-10-09 insert general_emails in..@hdrcontrol.de
2022-10-09 delete source_ip 104.18.22.230
2022-10-09 delete source_ip 104.18.23.230
2022-10-09 insert address 20-21 Jockey's Fields, London WC1R 4BW
2022-10-09 insert address Lennéstraße 1, 10785 Berlin, Germany
2022-10-09 insert email dp..@dianomi.com
2022-10-09 insert email in..@hdrcontrol.de
2022-10-09 insert source_ip 172.64.152.105
2022-10-09 insert source_ip 104.18.35.151
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-07-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SGH COMPANY SECRETARIES LIMITED / 05/08/2016
2022-07-09 delete address 14th Floor, 5 Martin Place Sydney, NSW 2000
2022-07-09 delete terms_pages_linkeddomain networkadvertising.org
2022-07-09 insert address Thomas House, 84 Eccleston Square, London SW1V 1PX
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-10 update statutory_documents RE;COMPANY BUSINESS 01/06/2022
2022-05-09 delete address 100 Harris Street, Pyrmont NSW 2009
2022-05-09 insert address 14th Floor, 5 Martin Place Sydney, NSW 2000
2022-05-09 insert person Martin Hill
2021-11-17 update statutory_documents SAIL ADDRESS CREATED
2021-09-13 delete address 135 E 57th Street, New York, NY 10022
2021-09-13 insert address 12 E 49th Street, 15th Floor, New York, NY 10017
2021-09-13 update primary_contact 135 E 57th Street, New York, NY 10022 => 12 E 49th Street, 15th Floor, New York, NY 10017
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-03 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 60055.942
2021-09-01 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 53444.642
2021-07-12 delete alias Dianomi Limited
2021-07-12 delete terms_pages_linkeddomain cloudflare.com
2021-06-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-26 update statutory_documents 24/05/21 STATEMENT OF CAPITAL GBP 49781.64
2021-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-14 update statutory_documents ADOPT ARTICLES 06/05/2021
2021-06-14 update statutory_documents SUB-DIVISION 06/05/21
2021-06-10 insert cfo Charlotte Stranner
2021-06-10 insert otherexecutives Charlotte Stranner
2021-06-10 insert otherexecutives Laura Shesgreen
2021-06-10 delete person Tim Rea
2021-06-10 insert person Charlotte Stranner
2021-06-10 insert person Laura Shesgreen
2021-06-10 update person_description Cabell De Marcellus => Cabell De Marcellus
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-06-07 update company_category Private Limited Company => Public Limited Company
2021-06-07 update name DIANOMI LIMITED => DIANOMI PLC
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 4 => 5
2021-05-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/05/2021
2021-05-27 update statutory_documents DIRECTOR APPOINTED LAURA MARY SHESGREEN
2021-05-27 update statutory_documents CESSATION OF BGF GP LIMITED AS A PSC
2021-05-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045138090005
2021-05-25 update statutory_documents 06/05/21 STATEMENT OF CAPITAL GBP 50003.80
2021-05-17 update statutory_documents AUDITORS' REPORT
2021-05-17 update statutory_documents AUDITORS' STATEMENT
2021-05-17 update statutory_documents BALANCE SHEET
2021-05-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-05-17 update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2021-05-17 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2021-05-17 update statutory_documents ADOPT ARTICLES 06/05/2021
2021-05-17 update statutory_documents REREG PRI TO PLC; RES02 PASS DATE:2021-05-06
2021-05-17 update statutory_documents APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2021-05-11 update statutory_documents DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2021-05-07 update account_category TOTAL EXEMPTION FULL => GROUP
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-15 update person_description Paul Hughes => Paul Hughes
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 insert privacy_emails pr..@dianomi.com
2021-02-21 delete address 223 Liverpool Street, Darlinghurst NSW 2010
2021-02-21 delete address Named a Deloitte Technology Fast 500™ Europe, Middle East & Africa (EMEA) 2019 Winner
2021-02-21 delete email da..@dianomi.com
2021-02-21 delete email dp..@dianomi.com
2021-02-21 delete terms_pages_linkeddomain ec.europa.eu
2021-02-21 delete terms_pages_linkeddomain ico.org.uk
2021-02-21 insert address 100 Harris Street, Pyrmont NSW 2009
2021-02-21 insert address 6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
2021-02-21 insert email pr..@dianomi.com
2021-02-21 update robots_txt_status automotive.dianomi.com: 200 => 0
2021-01-26 update website_status OK => FlippedRobots
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-20 delete source_ip 104.18.135.13
2020-04-20 delete source_ip 104.18.136.13
2020-04-20 insert source_ip 104.18.22.230
2020-04-20 insert source_ip 104.18.23.230
2020-01-13 insert terms_pages_linkeddomain cloudflare.com
2020-01-13 insert terms_pages_linkeddomain vimeo.com
2019-11-12 insert associated_investor State Street Global Advisors
2019-11-12 insert index_pages_linkeddomain pardot.com
2019-11-12 insert person Rachel Tuffney
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents DIRECTOR APPOINTED MR MATTHEW SINGH
2019-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REA
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-13 delete address 135 E 57th St, New York, NY 10022
2019-07-13 delete contact_pages_linkeddomain addtoany.com
2019-07-13 delete index_pages_linkeddomain addtoany.com
2019-07-13 insert address 135 E 57th Street New York, NY 10022
2019-07-13 update primary_contact 135 E 57th St, New York, NY 10022 => 135 E 57th Street New York, NY 10022
2019-05-12 delete phone +61 450 084 814
2019-05-12 insert phone +61 433 953 501
2019-03-09 delete source_ip 104.16.169.100
2019-03-09 delete source_ip 104.16.170.100
2019-03-09 delete source_ip 104.16.171.100
2019-03-09 delete source_ip 104.16.172.100
2019-03-09 delete source_ip 104.16.173.100
2019-03-09 insert source_ip 104.18.135.13
2019-03-09 insert source_ip 104.18.136.13
2019-02-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-02-03 delete address Unit 105, 120 Bourke St, Woolloomooloo, NSW 2011
2019-02-03 delete phone +61 2 9096 4835
2019-02-03 insert address 223 Liverpool Street, Darlinghurst, NSW 2010
2019-02-03 insert phone +61 450 084 814
2019-01-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-11-15 delete address Floor 8, 79 Madison Avenue, New York, NY 10016
2018-11-15 insert address 135 E 57th St, New York, NY 10022
2018-11-15 update primary_contact Floor 8, 79 Madison Avenue, New York, NY 10016 => 135 E 57th St, New York, NY 10022
2018-11-15 update robots_txt_status help.dianomi.com: 0 => 200
2018-11-15 update website_status FlippedRobots => OK
2018-10-10 update website_status OK => FlippedRobots
2018-09-04 update robots_txt_status help.dianomi.com: 200 => 0
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-01 update website_status FlippedRobots => OK
2018-08-01 delete phone +1 917 933 2681
2018-08-01 insert person MATT SINGH
2018-08-01 insert person Michael J. Kelly
2018-08-01 insert person TIM REA
2018-08-01 insert phone +1 917 281 2649
2018-08-01 update robots_txt_status careers.dianomi.com: 401 => 200
2018-06-28 update website_status OK => FlippedRobots
2018-05-05 update website_status FlippedRobots => OK
2018-04-24 update statutory_documents ADOPT ARTICLES 21/02/2018
2018-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2018-04-20 update statutory_documents CESSATION OF PROVEN GROWTH AND INCOME VCT PLC AS A PSC
2018-04-20 update statutory_documents CESSATION OF PROVEN VCT PLC AS A PSC
2018-04-20 update statutory_documents CESSATION OF RAPHAEL PETER GEORG QUEISSER AS A PSC
2018-04-20 update statutory_documents CESSATION OF ROBERT CABELL DE MARCELLUS AS A PSC
2018-04-20 update statutory_documents CESSATION OF RUPERT EDWARD HODSON AS A PSC
2018-04-11 update website_status OK => FlippedRobots
2018-04-07 update num_mort_charges 4 => 5
2018-04-07 update num_mort_outstanding 0 => 1
2018-03-22 update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 294.14
2018-03-21 update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 293.08
2018-03-07 update num_mort_outstanding 2 => 0
2018-03-07 update num_mort_satisfied 2 => 4
2018-03-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL KELLY
2018-03-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY REA
2018-03-05 update statutory_documents 21/02/18 STATEMENT OF CAPITAL GBP 287.06
2018-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045138090005
2018-02-27 update website_status FlippedRobots => OK
2018-02-27 delete address 10 Greycoat Place, London, SW1P 1SB
2018-02-27 delete person LINDSAY SMITH
2018-02-27 insert address 84 Eccleston Square, London, SW1V 1PX
2018-02-27 insert associated_investor Aberdeen Asset Management
2018-02-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-01 update website_status OK => FlippedRobots
2017-11-30 update website_status FlippedRobots => OK
2017-11-30 insert sales_emails sa..@dianomi.com
2017-11-30 delete address 18 Buckingham Gate, London, SW1E 6LB
2017-11-30 delete address 203 / 6 Cowper Wharf Road, Woolloomooloo, NSW 2011
2017-11-30 delete phone +61 450 084 814
2017-11-30 delete source_ip 104.16.43.119
2017-11-30 delete source_ip 104.16.44.119
2017-11-30 delete source_ip 104.16.45.119
2017-11-30 delete source_ip 104.16.46.119
2017-11-30 delete source_ip 104.16.47.119
2017-11-30 insert address 10 Greycoat Place, London, SW1P 1SB
2017-11-30 insert address Floor 8, 79 Madison Avenue, New York, NY 10016
2017-11-30 insert address Unit 105, 120 Bourke St, Woolloomooloo, NSW 2011
2017-11-30 insert email sa..@dianomi.com
2017-11-30 insert phone +61 2 9096 4835
2017-11-30 insert source_ip 104.16.169.100
2017-11-30 insert source_ip 104.16.170.100
2017-11-30 insert source_ip 104.16.171.100
2017-11-30 insert source_ip 104.16.172.100
2017-11-30 insert source_ip 104.16.173.100
2017-11-30 update person_title ANDREW GUSSMAN: Sales Director US => VP Sales, US
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
2017-09-20 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-02-09 update website_status OK => FlippedRobots
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-17 update website_status FlippedRobots => OK
2016-10-17 insert contact_pages_linkeddomain addtoany.com
2016-10-17 insert index_pages_linkeddomain addtoany.com
2016-10-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-07 delete address ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2016-08-07 insert address 6TH FLOOR 60 GRACECHURCH STREET LONDON UNITED KINGDOM EC3V 0HR
2016-08-07 update registered_address
2016-08-03 update website_status OK => FlippedRobots
2016-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2016-03-02 insert person LINDSAY SMITH
2016-01-06 update website_status FailedRobotsLimitReached => OK
2016-01-06 insert ceo RUPERT HODSON
2016-01-06 insert cio MICHAEL SMITH
2016-01-06 insert coo RAPHAEL QUEISSER
2016-01-06 insert cto CABELL DE MARCELLUS
2016-01-06 delete address Level 12, 95 Pitt Street, Sydney, NSW 2000
2016-01-06 delete alias dianomi ad
2016-01-06 delete phone +61 2 8249 8216
2016-01-06 delete source_ip 104.16.16.178
2016-01-06 delete source_ip 104.16.17.178
2016-01-06 delete source_ip 104.16.18.178
2016-01-06 delete source_ip 104.16.19.178
2016-01-06 delete source_ip 104.16.20.178
2016-01-06 insert address 203 / 6 Cowper Wharf Road, Woolloomooloo, NSW 2011
2016-01-06 insert person ANDREW GUSSMAN
2016-01-06 insert person CABELL DE MARCELLUS
2016-01-06 insert person MICHAEL SMITH
2016-01-06 insert person PAUL HUGHES
2016-01-06 insert person RAPHAEL QUEISSER
2016-01-06 insert person RUPERT HODSON
2016-01-06 insert phone +61 450 084 814
2016-01-06 insert source_ip 104.16.43.119
2016-01-06 insert source_ip 104.16.44.119
2016-01-06 insert source_ip 104.16.45.119
2016-01-06 insert source_ip 104.16.46.119
2016-01-06 insert source_ip 104.16.47.119
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-02 update website_status FailedRobots => FailedRobotsLimitReached
2015-10-07 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-07 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-10-05 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update statutory_documents 16/08/15 FULL LIST
2015-08-10 update website_status OK => FailedRobots
2015-06-06 update website_status FlippedRobots => OK
2015-06-06 delete address The Steading Bridge of Earn PH2 9HL
2015-06-06 delete associated_investor Beringea
2015-06-06 delete investor Beringea
2015-06-06 delete phone +44 207 8025531
2015-05-30 update website_status OK => FlippedRobots
2015-05-02 delete contact_pages_linkeddomain google.co.uk
2015-05-02 insert address The Steading Bridge of Earn PH2 9HL
2015-05-02 insert alias dianomi ad
2015-05-02 insert phone +44 207 8025531
2015-03-07 update website_status FailedRobots => OK
2015-03-07 delete source_ip 162.159.255.179
2015-03-07 delete source_ip 162.159.254.179
2015-03-07 delete source_ip 162.159.253.179
2015-03-07 delete source_ip 162.159.252.180
2015-03-07 delete source_ip 162.159.252.179
2015-03-07 insert source_ip 104.16.16.178
2015-03-07 insert source_ip 104.16.17.178
2015-03-07 insert source_ip 104.16.18.178
2015-03-07 insert source_ip 104.16.19.178
2015-03-07 insert source_ip 104.16.20.178
2015-03-07 update robots_txt_status automotive.dianomi.com: 200 => 404
2015-02-07 update website_status OK => FailedRobots
2014-11-25 update robots_txt_status cms.dianomi.com: 404 => 200
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 delete alias dianomi ad
2014-10-28 insert phone +1 917 933 2681
2014-10-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-10-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 delete source_ip 94.236.27.228
2014-09-23 insert alias dianomi ad
2014-09-23 insert source_ip 162.159.255.179
2014-09-23 insert source_ip 162.159.254.179
2014-09-23 insert source_ip 162.159.253.179
2014-09-23 insert source_ip 162.159.252.180
2014-09-23 insert source_ip 162.159.252.179
2014-09-12 update statutory_documents 16/08/14 FULL LIST
2014-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-10-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-02 update statutory_documents 16/08/13 FULL LIST
2013-08-16 delete associated_investor Aberdeen Asset Management
2013-08-01 update num_mort_outstanding 3 => 2
2013-08-01 update num_mort_satisfied 1 => 2
2013-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-25 delete address ONE AMERICA SQUARE CROSSWALL LONODN EC3N 2SG
2013-06-25 insert address ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG
2013-06-25 update registered_address
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
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-06-02 insert associated_investor Aberdeen Asset Management
2013-02-25 update website_status OK
2013-02-08 update website_status FlippedRobotsTxt
2012-12-13 delete otherexecutives Julian Barkes
2012-12-13 delete person Julian Barkes
2012-10-05 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-30 update statutory_documents 16/08/12 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 16/08/11 FULL LIST
2011-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OLLIVER
2011-01-24 update statutory_documents ADOPT ARTICLES 20/12/2010
2011-01-24 update statutory_documents 13/01/11 STATEMENT OF CAPITAL GBP 270.80
2011-01-19 update statutory_documents DIRECTOR APPOINTED KAREN MCCORMICK
2010-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOPE
2010-08-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 16/08/10 FULL LIST
2009-11-26 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents DIRECTOR APPOINTED PAUL OLLIVER
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL PETER GEORG QUEISSER / 14/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD HODSON / 14/10/2009
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MICHAEL HOPE / 14/10/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CABELL DE MARCELLUS / 09/10/2009
2009-09-01 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-11-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-19 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 30 FARRINGDON STREET, LONDON, EC4A 4HJ
2008-04-10 update statutory_documents SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED
2008-04-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY RAPHAEL QUEISSER
2007-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-19 update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/07 FROM: ELYSIUM HOUSE, 126-128 NEW KINGS ROAD, LONDONS W6 4LZ
2007-08-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-01 update statutory_documents S-DIV 22/01/07
2007-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-25 update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18 update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM: VICARAGE HOUSE, 58-60 KENSINGTON CHURCH STREET, LONDON, W8 4DB
2004-08-26 update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/12/03
2003-10-16 update statutory_documents NEW SECRETARY APPOINTED
2003-10-16 update statutory_documents SECRETARY RESIGNED
2003-10-16 update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 8 REDAN STREET, LONDON, W14 0AB
2003-03-24 update statutory_documents SECRETARY RESIGNED
2002-12-23 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents COMPANY NAME CHANGED DATA-ID LIMITED CERTIFICATE ISSUED ON 17/12/02
2002-09-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT ME8 0QP
2002-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-27 update statutory_documents DIRECTOR RESIGNED
2002-08-27 update statutory_documents SECRETARY RESIGNED
2002-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION