Date | Description |
2024-10-30 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-10-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-30 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-06-24 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR MICHAEL SCOTT-SOMERS |
2024-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAWKESLEY |
2024-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MOLES |
2024-06-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2024-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/24, WITH UPDATES |
2024-04-07 |
delete person Chris Adams |
2024-04-07 |
delete person Dawn Chamberlain |
2024-04-07 |
delete person Jack Chamberlain |
2024-04-07 |
delete person Jackie Williams |
2024-04-07 |
delete person Kim Hunns |
2024-04-07 |
delete person Matt Jones |
2024-04-07 |
delete person Rachel Bowlin |
2024-04-07 |
delete person Tom Macinnes |
2024-04-07 |
delete registration_number 5838686 |
2024-04-07 |
delete registration_number 9333120 |
2024-04-07 |
delete source_ip 151.101.130.159 |
2024-04-07 |
insert about_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert career_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert contact_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert index_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert investor_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert management_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
insert registration_number 01371323 |
2024-04-07 |
insert registration_number 05838686 |
2024-04-07 |
insert registration_number 09333120 |
2024-04-07 |
insert registration_number 729017 |
2024-04-07 |
insert source_ip 141.193.213.11 |
2024-04-07 |
insert source_ip 141.193.213.10 |
2024-04-07 |
insert terms_pages_linkeddomain theprogenygroup.com |
2024-04-07 |
update person_title Matt Ellis: Trainee Paraplanner => Paraplanner |
2024-04-07 |
update person_title Sharon Jackson: Client Administration Manager => Head of Client Administration |
2023-08-07 |
delete address CRYSTAL HOUSE BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CB24 4UL |
2023-08-07 |
insert address 1A TOWER SQUARE LEEDS UNITED KINGDOM LS1 4DL |
2023-08-07 |
update registered_address |
2023-07-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-26 |
update statutory_documents ADOPT ARTICLES 05/07/2023 |
2023-07-19 |
update statutory_documents DIRECTOR APPOINTED MRS CHARLOTTE EMILY THOMAS |
2023-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM
CRYSTAL HOUSE BUCKINGWAY BUSINESS PARK
SWAVESEY
CAMBRIDGE
CB24 4UL |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ANTHONY MOLES |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MICHELLE HAWKESLEY |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DENLEY |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON REES |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK DENLEY |
2023-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 05/06/2023 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-03 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 1598 |
2023-05-03 |
update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 1070 |
2023-05-01 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GIBBS DENLEY HOLDINGS LIMITED / 09/06/2017 |
2022-11-26 |
delete source_ip 185.199.220.36 |
2022-11-26 |
insert source_ip 151.101.130.159 |
2022-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058386860003 |
2022-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-10-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-15 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-06 |
delete career_pages_linkeddomain marketingcollege.com |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES |
2022-06-02 |
insert career_pages_linkeddomain marketingcollege.com |
2022-06-02 |
insert person Jack Chamberlain |
2022-06-02 |
insert person Kelly Holmes |
2022-06-02 |
insert person Kimberley Hunns |
2022-06-02 |
insert person Rachel Bowlin |
2022-06-02 |
update person_title Dawn Chamberlain: Client Administration Manager => null |
2022-06-02 |
update person_title Hamish Denley: Client Support => null |
2022-06-02 |
update person_title Matt Ellis: Client Support => Trainee Paraplanner |
2022-05-01 |
delete cto Siobhan Cordery |
2022-05-01 |
insert otherexecutives Julie Mallett |
2022-05-01 |
insert otherexecutives Lee Armstrong |
2022-05-01 |
insert otherexecutives Megan Entecott |
2022-05-01 |
insert otherexecutives Siobhan Cordery |
2022-05-01 |
update person_title Julie Mallett: Chartered Financial Planner => Associate Director; Chartered Financial Planner |
2022-05-01 |
update person_title Lee Armstrong: Associate Director, Operations and HR => Director |
2022-05-01 |
update person_title Megan Entecott: Marketing, Systems & Projects Manager => Associate Director |
2022-05-01 |
update person_title Siobhan Cordery: Technical Director => Director |
2022-03-31 |
insert cto Siobhan Cordery |
2022-03-31 |
update person_title Siobhan Cordery: Associate Director, Technical => Technical Director |
2022-02-13 |
delete personal_emails da..@gibbsdenley.co.uk |
2022-02-13 |
delete address 17 Angel Hill
Bury St Edmunds
Suffolk
IP33 1UZ |
2022-02-13 |
delete email da..@gibbsdenley.co.uk |
2022-02-13 |
delete person Ben Francis |
2022-02-13 |
delete registration_number 148054 |
2022-02-13 |
delete registration_number 481071 |
2022-02-13 |
delete source_ip 77.72.4.98 |
2022-02-13 |
insert address 55 Abbeygate Street
Bury St Edmunds,
Suffolk, IP33 1LB |
2022-02-13 |
insert registration_number 942906 |
2022-02-13 |
insert source_ip 185.199.220.36 |
2021-09-13 |
delete person Phil Granger |
2021-09-13 |
delete person Sam Leggett |
2021-09-13 |
insert person Emily Morris |
2021-09-13 |
update person_title Sharon Jackson: SSAS & Group Scheme Administrator => Client Administration Manager |
2021-07-05 |
insert person Kelly Snyman |
2021-07-05 |
insert person Sharon Jackson |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES |
2021-05-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
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 |
2021-04-26 |
delete otherexecutives Mark Denley |
2021-04-26 |
delete personal_emails cr..@gibbsdenley.co.uk |
2021-04-26 |
insert chairman Mark Denley |
2021-04-26 |
insert managingdirector Simon Rees |
2021-04-26 |
insert personal_emails da..@gibbsdenley.co.uk |
2021-04-26 |
delete about_pages_linkeddomain wordpress.org |
2021-04-26 |
delete career_pages_linkeddomain wordpress.org |
2021-04-26 |
delete contact_pages_linkeddomain wordpress.org |
2021-04-26 |
delete email cr..@gibbsdenley.co.uk |
2021-04-26 |
delete index_pages_linkeddomain wordpress.org |
2021-04-26 |
delete management_pages_linkeddomain wordpress.org |
2021-04-26 |
delete person Craig Hilton |
2021-04-26 |
delete product_pages_linkeddomain wordpress.org |
2021-04-26 |
delete terms_pages_linkeddomain wordpress.org |
2021-04-26 |
insert email da..@gibbsdenley.co.uk |
2021-04-26 |
insert person Claire Carter |
2021-04-26 |
insert person David Foster |
2021-04-26 |
update person_title Connie Ruck: Paraplanner / Client Support => Paraplanner |
2021-04-26 |
update person_title Lee Armstrong: Associate Director, Systems & Controls => Associate Director, Operations and HR |
2021-04-26 |
update person_title Mark Denley: Director => Chairman |
2021-04-26 |
update person_title Simon Rees: Director => Managing Director; Director |
2021-04-17 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents SECOND FILING OF TM01 FOR DAVID RICHARD ELLIS |
2021-02-03 |
delete otherexecutives David Ellis |
2021-02-03 |
delete person Mark Abrahams |
2021-02-03 |
insert phone 01284 722 615 |
2021-02-03 |
update person_title David Ellis: Compliance Officer; Director, Says; Director => Director, Says; Partner |
2021-01-06 |
update statutory_documents SOLVENCY STATEMENT DATED 08/12/20 |
2021-01-06 |
update statutory_documents REDUCE ISSUED CAPITAL 08/12/2020 |
2021-01-06 |
update statutory_documents 06/01/21 STATEMENT OF CAPITAL GBP 1773 |
2020-12-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS |
2020-10-11 |
delete about_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete about_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete career_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete career_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete contact_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete contact_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete index_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete index_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete management_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete management_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete product_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete product_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
delete terms_pages_linkeddomain cpslmind.org.uk |
2020-10-11 |
delete terms_pages_linkeddomain suffolkmind.org.uk |
2020-10-11 |
insert about_pages_linkeddomain wordpress.org |
2020-10-11 |
insert career_pages_linkeddomain wordpress.org |
2020-10-11 |
insert contact_pages_linkeddomain wordpress.org |
2020-10-11 |
insert index_pages_linkeddomain wordpress.org |
2020-10-11 |
insert management_pages_linkeddomain wordpress.org |
2020-10-11 |
insert product_pages_linkeddomain wordpress.org |
2020-10-11 |
insert terms_pages_linkeddomain wordpress.org |
2020-07-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
2020-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2020 |
2020-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 26/09/2016 |
2020-02-07 |
delete about_pages_linkeddomain ft.com |
2020-02-07 |
delete person Josh Holmes |
2019-11-10 |
insert person Hamish Denley |
2019-11-10 |
update person_title Chris Adams: Financial Planner => Chartered Financial Planner |
2019-11-10 |
update person_title Connie Ruck: Client Support / Paraplanner => Paraplanner / Client Support |
2019-11-10 |
update person_title Natasha Newton: Paraplanner => Client Review Manager |
2019-09-07 |
delete about_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete career_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete contact_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete index_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete management_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete product_pages_linkeddomain gdis.co.uk |
2019-09-07 |
delete terms_pages_linkeddomain gdis.co.uk |
2019-07-07 |
update account_category GROUP => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-03 |
delete address Hurst House,
131-133 New London Road,
Chelmsford,
Essex, CM2 0QT |
2019-07-03 |
insert address 59 New London Road
Chelmsford
Essex
CM2 0ND |
2019-06-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
2019-06-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016 |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REES / 19/05/2019 |
2019-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2019 |
2019-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 19/05/2019 |
2019-03-27 |
delete otherexecutives Craig Hilton |
2019-03-27 |
delete otherexecutives Michael Bretherick |
2019-03-27 |
insert person Connie Ruck |
2019-03-27 |
insert person Matt Ellis |
2019-03-27 |
insert person Matt Jones |
2019-03-27 |
insert person Natasha Newton |
2019-03-27 |
update person_description Benjamin Francis => Ben Francis |
2019-03-27 |
update person_description Julie Mallett => Julie Mallett |
2019-03-27 |
update person_title Ben Francis: Financial Services Trainee => Client Support |
2019-03-27 |
update person_title Carley Mack: Assistant Client Manager ( Administration ) => Training & Competency Coordinator |
2019-03-27 |
update person_title Chris Adams: Financial Adviser => Financial Planner |
2019-03-27 |
update person_title Chris Tulloch: Assistant Client Manager ( Advisory ) => Paraplanner |
2019-03-27 |
update person_title Craig Hilton: Associate Director => Associate Director, Advisory |
2019-03-27 |
update person_title Dawn Chamberlain: Client Manager ( Administration ) => Client Administration Manager |
2019-03-27 |
update person_title Jackie Abrey: null => HR, Facilities & Events Coordinator |
2019-03-27 |
update person_title Jackie Williams: Administrator => Client Administration Manager |
2019-03-27 |
update person_title Julie Mallett: Client Manager ( Advisory ) Chartered Financial Planner => Chartered Financial Planner |
2019-03-27 |
update person_title Karen Moore: Administrator => Client Administration Manager |
2019-03-27 |
update person_title Lee Armstrong: Training & Compliance Manager => Associate Director, Systems & Controls |
2019-03-27 |
update person_title Mark Abrahams: Administrator => Client Support |
2019-03-27 |
update person_title Megan Entecott: Marketing Coordinator => Marketing, Systems & Projects Manager |
2019-03-27 |
update person_title Michael Bretherick: Associate Director => Associate Director, Advisory |
2019-03-27 |
update person_title Mike Waters: Assistant Client Manager ( Advisory ) => Paraplanner |
2019-03-27 |
update person_title Sally Keys: Client Manager ( Administration ) => Client Review Manager |
2019-03-27 |
update person_title Sam Leggett: Client Manager ( Administration ) => Client Administration Manager |
2019-03-27 |
update person_title Sean Pledger: Financial Adviser => Financial Planner |
2019-03-27 |
update person_title Siobhan Cordery: Chartered Financial Planner Fellow of PFS => Associate Director, Technical |
2019-01-03 |
delete person Jaime Keeble |
2019-01-03 |
insert about_pages_linkeddomain ft.com |
2019-01-03 |
insert index_pages_linkeddomain ft.com |
2019-01-03 |
insert person Josh Holmes |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIBBS DENLEY HOLDINGS LIMITED |
2018-06-05 |
update statutory_documents CESSATION OF MARK NORMAN DENLEY AS A PSC |
2018-06-05 |
update statutory_documents CESSATION OF PAUL DERRICK GIBBS AS A PSC |
2018-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-05-08 |
delete about_pages_linkeddomain financial-ombudsman.org.uk |
2018-05-08 |
delete about_pages_linkeddomain gdinsurance.co.uk |
2018-05-08 |
delete contact_pages_linkeddomain gdinsurance.co.uk |
2018-05-08 |
delete index_pages_linkeddomain financial-ombudsman.org.uk |
2018-05-08 |
delete index_pages_linkeddomain gdinsurance.co.uk |
2018-05-08 |
delete index_pages_linkeddomain t.co |
2018-05-08 |
delete phone 01245 290702 01245 290702 |
2018-05-08 |
delete phone 01284 722600 01284 722600 |
2018-05-08 |
delete phone 01954 233650 01954 233650 |
2018-05-08 |
insert about_pages_linkeddomain fca.org.uk |
2018-05-08 |
insert about_pages_linkeddomain gdis.co.uk |
2018-05-08 |
insert contact_pages_linkeddomain fca.org.uk |
2018-05-08 |
insert contact_pages_linkeddomain gdis.co.uk |
2018-05-08 |
insert index_pages_linkeddomain fca.org.uk |
2018-05-08 |
insert index_pages_linkeddomain gdis.co.uk |
2018-05-08 |
update person_description David Ellis => David Ellis |
2018-05-08 |
update person_title David Ellis: Director => Compliance Officer; Director, Says; Director |
2018-03-02 |
insert about_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert about_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert career_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert career_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert contact_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert contact_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert index_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert index_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert management_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert management_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert openinghours_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert openinghours_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert service_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert service_pages_linkeddomain suffolkmind.org.uk |
2018-03-02 |
insert terms_pages_linkeddomain cpslmind.org.uk |
2018-03-02 |
insert terms_pages_linkeddomain suffolkmind.org.uk |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON REES |
2018-01-20 |
delete person Marianne Clark |
2018-01-20 |
insert person Benjamin Francis |
2018-01-20 |
insert phone 01954 233675 |
2017-12-01 |
insert person Marianne Clark |
2017-10-22 |
delete general_emails in..@gibbsdenley.co.uk |
2017-10-22 |
delete otherexecutives Richard Weller |
2017-10-22 |
delete about_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete about_pages_linkeddomain onebroker.co.uk |
2017-10-22 |
delete alias Gibbs Denley Insurance Services (GDIS) Ltd |
2017-10-22 |
delete alias Gibbs Denley Insurance Services Ltd. |
2017-10-22 |
delete career_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete contact_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete email in..@gibbsdenley.co.uk |
2017-10-22 |
delete fax 01954 231708 |
2017-10-22 |
delete fax 01954 232379 |
2017-10-22 |
delete index_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete management_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete openinghours_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete person Adam Beasley |
2017-10-22 |
delete person Adele McCormick |
2017-10-22 |
delete person Alison Giles |
2017-10-22 |
delete person Anthea Francis |
2017-10-22 |
delete person Christine Denley |
2017-10-22 |
delete person Claire Martin |
2017-10-22 |
delete person Clive Barrett |
2017-10-22 |
delete person Diane Hind |
2017-10-22 |
delete person Ed George |
2017-10-22 |
delete person Elaine Pink |
2017-10-22 |
delete person Gillian Taylor |
2017-10-22 |
delete person James Coates-Halton |
2017-10-22 |
delete person Jill Day |
2017-10-22 |
delete person Jo Howes |
2017-10-22 |
delete person Joanne Smith |
2017-10-22 |
delete person Lynne Benham |
2017-10-22 |
delete person Margaret Wozniak |
2017-10-22 |
delete person Mark Dunnett |
2017-10-22 |
delete person Mark Ling |
2017-10-22 |
delete person Mark Stratton |
2017-10-22 |
delete person Niamh Philp |
2017-10-22 |
delete person Olivia Dixon |
2017-10-22 |
delete person Pauline Brunning |
2017-10-22 |
delete person Phil Smith |
2017-10-22 |
delete person Rebecca Chapman |
2017-10-22 |
delete person Richard Weller |
2017-10-22 |
delete person Stephanie Cassidy |
2017-10-22 |
delete person Sue Francis |
2017-10-22 |
delete person Vince Migliorini |
2017-10-22 |
delete phone 01284 722603 |
2017-10-22 |
delete phone 01284 722609 |
2017-10-22 |
delete phone 01954 233661 |
2017-10-22 |
delete phone 01954 233663 |
2017-10-22 |
delete phone 01954 233665 |
2017-10-22 |
delete phone 01954 233666 |
2017-10-22 |
delete phone 01954 233673 |
2017-10-22 |
delete phone 01954 233674 |
2017-10-22 |
delete phone 01954 233675 |
2017-10-22 |
delete phone 01954 233677 |
2017-10-22 |
delete phone 01954 233680 |
2017-10-22 |
delete phone 01954 233682 |
2017-10-22 |
delete phone 01954 233684 |
2017-10-22 |
delete phone 01954 233686 |
2017-10-22 |
delete phone 01954 233687 |
2017-10-22 |
delete phone 01954 233689 |
2017-10-22 |
delete phone 01954 233694 |
2017-10-22 |
delete phone 01954 233695 |
2017-10-22 |
delete phone 01954 234373 |
2017-10-22 |
delete registration_number 4688453 |
2017-10-22 |
delete service_pages_linkeddomain ec.europa.eu |
2017-10-22 |
delete terms_pages_linkeddomain ec.europa.eu |
2017-10-22 |
insert about_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert career_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert contact_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert index_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert management_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert openinghours_pages_linkeddomain gdinsurance.co.uk |
2017-10-22 |
insert service_pages_linkeddomain gdinsurance.co.uk |
2017-09-13 |
delete registration_number 5996878 |
2017-09-13 |
insert about_pages_linkeddomain onebroker.co.uk |
2017-09-13 |
insert alias Gibbs Denley Insurance Services (GDIS) Ltd |
2017-08-01 |
delete otherexecutives Jeff Elliott |
2017-08-01 |
insert otherexecutives Simon Rees |
2017-08-01 |
delete person Jeff Elliott |
2017-08-01 |
insert index_pages_linkeddomain t.co |
2017-08-01 |
insert person Chris Adams |
2017-08-01 |
insert person Jackie Williams |
2017-08-01 |
insert person Karen Moore |
2017-08-01 |
update person_title Craig Hilton: Associate Director => Financial Adviser; Associate Director |
2017-08-01 |
update person_title Simon Rees: Chartered Financial Planner; Associate Director - Chartered Financial Planner => Chartered Financial Planner; Director; Director - Chartered Financial Planner |
2017-07-04 |
delete person Amanda Wright |
2017-07-04 |
delete service_pages_linkeddomain pensionwise.gov.uk |
2017-07-04 |
insert person Margaret Wozniak |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS |
2017-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLER |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
2017-05-18 |
delete index_pages_linkeddomain t.co |
2017-05-18 |
delete person Bill Redmayne |
2017-05-18 |
delete person Samantha Nicholson |
2017-05-18 |
delete phone 01945 587758 |
2017-05-18 |
insert person Samantha Leggett |
2017-05-18 |
insert phone 01945 233654 |
2017-05-18 |
insert service_pages_linkeddomain pensionwise.gov.uk |
2017-05-18 |
update person_description Phil Smith => Phil Smith |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-01-31 |
delete phone 01954 233670 |
2017-01-31 |
update person_title Mark Ling: Account Executive => Associate Director - Account Executive |
2016-12-26 |
update person_title Bill Redmayne: Associate Director - Client Manager => null |
2016-11-12 |
delete phone 01954 233654 |
2016-11-12 |
insert about_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert career_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert contact_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert index_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert management_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert person Niamh Philp |
2016-11-12 |
insert phone 01954 233675 |
2016-11-12 |
insert service_pages_linkeddomain ec.europa.eu |
2016-11-12 |
insert terms_pages_linkeddomain ec.europa.eu |
2016-07-28 |
insert phone 01954 234373 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-06 => 2016-06-06 |
2016-07-07 |
update returns_next_due_date 2016-07-04 => 2017-07-04 |
2016-06-28 |
delete source_ip 83.136.124.11 |
2016-06-28 |
insert person Phil Smith |
2016-06-28 |
insert source_ip 77.72.4.98 |
2016-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-06-06 |
update statutory_documents 06/06/16 FULL LIST |
2016-04-29 |
update statutory_documents SECOND FILING WITH MUD 06/06/15 FOR FORM AR01 |
2016-04-23 |
delete person Barbara Dockerill |
2016-04-23 |
insert about_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert career_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert contact_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert index_pages_linkeddomain t.co |
2016-04-23 |
insert management_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert person Mark Abrahams |
2016-04-23 |
insert person Megan Entecott |
2016-04-23 |
insert phone 01954 234354 |
2016-04-23 |
insert phone 01954 234358 |
2016-04-23 |
insert service_pages_linkeddomain financial-ombudsman.org.uk |
2016-04-23 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2016-03-08 |
delete index_pages_linkeddomain t.co |
2016-03-08 |
insert phone 01954 233656 |
2016-02-09 |
insert index_pages_linkeddomain t.co |
2016-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016 |
2016-02-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 08/02/2016 |
2016-01-11 |
delete index_pages_linkeddomain t.co |
2016-01-11 |
delete person Barry Lee |
2016-01-11 |
update person_description Jeff Elliott => Jeff Elliott |
2016-01-11 |
update person_description Tony Green => Tony Green |
2016-01-11 |
update person_title Jeff Elliott: Director - Elliott Financial Management Ltd. ( DipPFS ); Director => Director - Elliott Financial Management Ltd.; Director |
2016-01-11 |
update person_title Tony Green: Client Manager - Elliott Financial Management Ltd. ( DipPFS ); Director => Client Manager - Elliott Financial Management Ltd.; Financial Services in 1992 As an Adviser; Director |
2015-11-08 |
delete person Gemma Standley |
2015-11-08 |
delete person Samantha Leggett |
2015-11-08 |
delete phone 01284 722613 |
2015-11-08 |
insert person Jaime Keeble |
2015-11-08 |
insert person Samantha Nicholson |
2015-11-08 |
insert person Vince Migliorini |
2015-11-08 |
insert phone 01284 722619 |
2015-10-11 |
delete person Pauline Bond |
2015-10-11 |
insert person Barbara Dockerill |
2015-08-14 |
delete otherexecutives Mark Stratton |
2015-08-14 |
delete otherexecutives Michael Bretherick |
2015-08-14 |
delete otherexecutives Simon Rees |
2015-08-14 |
insert otherexecutives Jeff Elliott |
2015-08-14 |
insert otherexecutives Tony Green |
2015-08-14 |
insert alias Elliott Financial Management |
2015-08-14 |
insert index_pages_linkeddomain t.co |
2015-08-14 |
insert person Jeff Elliott |
2015-08-14 |
insert person Tony Green |
2015-08-14 |
insert phone 01245 290702 |
2015-08-14 |
insert phone 01245 290702 01245 290702 |
2015-08-14 |
insert registration_number 5996878 |
2015-08-14 |
update person_title Barry Lee: Associate Director / Client Manager ( DipPFS ) => Associate Director - Client Manager |
2015-08-14 |
update person_title Craig Hilton: Associate Director; Client Manager => Associate Director |
2015-08-14 |
update person_title David Ellis: Director ( DipPFS ); Director => Director |
2015-08-14 |
update person_title Mark Denley: Director ( DipPFS, IMC & Pensioneer Trustee ); Director => Director; Director - Chartered Financial Planner |
2015-08-14 |
update person_title Mark Stratton: Associate Director; Account Executive => Associate Director - Account Executive - Chartered Insurance Broker |
2015-08-14 |
update person_title Michael Bretherick: Associate Director; Client Manager => Associate Director - Chartered Financial Planner |
2015-08-14 |
update person_title Richard Weller: Director ( FCII ); Director => Director - Chartered Insurance Broker; Director |
2015-08-14 |
update person_title Simon Rees: Associate Director; Client Manager => Associate Director - Chartered Financial Planner |
2015-07-10 |
delete index_pages_linkeddomain t.co |
2015-07-07 |
update returns_last_madeup_date 2014-06-06 => 2015-06-06 |
2015-07-07 |
update returns_next_due_date 2015-07-04 => 2016-07-04 |
2015-06-19 |
update statutory_documents 06/06/15 FULL LIST |
2015-06-12 |
delete person Russell Pope |
2015-06-12 |
delete phone 01954 234358 |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-26 |
update statutory_documents 04/03/15 STATEMENT OF CAPITAL GBP 501773 |
2015-04-16 |
insert general_emails in..@gibbsdenley.co.uk |
2015-04-16 |
delete person Olivia Moss |
2015-04-16 |
delete person Paulina Saczawa |
2015-04-16 |
delete person Robbie Macwhinnie |
2015-04-16 |
insert email in..@gibbsdenley.co.uk |
2015-04-16 |
insert person Mark Dunnett |
2015-04-16 |
insert person Olivia Dixon |
2015-03-19 |
delete general_emails in..@gibbsdenley.co.uk |
2015-03-19 |
delete otherexecutives Barry Lee |
2015-03-19 |
delete email in..@gibbsdenley.co.uk |
2015-03-19 |
update person_description Barry Lee => Barry Lee |
2015-03-19 |
update person_title Barry Lee: Associate Director; Client Manager => Associate Director / Client Manager ( DipPFS ) |
2015-02-12 |
delete person Matt Wilson Eames |
2015-02-12 |
insert index_pages_linkeddomain t.co |
2015-02-12 |
insert person Benjamin Benson |
2015-02-12 |
insert person Christopher Tulloch |
2015-02-07 |
update num_mort_charges 2 => 3 |
2015-02-07 |
update num_mort_outstanding 2 => 3 |
2015-01-11 |
insert otherexecutives Barry Lee |
2015-01-11 |
insert otherexecutives Bill Redmayne |
2015-01-11 |
delete index_pages_linkeddomain t.co |
2015-01-11 |
update person_title Barry Lee: null => Associate Director; Client Manager |
2015-01-11 |
update person_title Bill Redmayne: null => Associate Director; Client Manager |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058386860003 |
2014-12-14 |
update website_status FlippedRobots => OK |
2014-12-14 |
delete alias Gibbs Denley Insurance Serivces Ltd |
2014-12-14 |
delete index_pages_linkeddomain course-u-can.com |
2014-12-14 |
delete index_pages_linkeddomain iprism.co.uk |
2014-12-14 |
delete index_pages_linkeddomain lingcook.co.uk |
2014-12-14 |
delete index_pages_linkeddomain pinneymoore.co.uk |
2014-12-14 |
delete source_ip 84.45.69.222 |
2014-12-14 |
insert index_pages_linkeddomain t.co |
2014-12-14 |
insert phone 01284 722600 01284 722600 |
2014-12-14 |
insert phone 01954 233650 01954 233650 |
2014-12-14 |
insert source_ip 83.136.124.11 |
2014-11-25 |
update website_status OK => FlippedRobots |
2014-10-28 |
delete person ANNA KRISTENSEN |
2014-07-07 |
delete address CRYSTAL HOUSE BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE UNITED KINGDOM CB24 4UL |
2014-07-07 |
insert address CRYSTAL HOUSE BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CB24 4UL |
2014-07-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-06 => 2014-06-06 |
2014-07-07 |
update returns_next_due_date 2014-07-04 => 2015-07-04 |
2014-06-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC |
2014-06-18 |
update statutory_documents 06/06/14 FULL LIST |
2014-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-03-05 |
update statutory_documents ADOPT ARTICLES 21/02/2014 |
2014-01-10 |
insert person RUSSELL POPE |
2014-01-10 |
insert phone (01954) 234358 |
2013-08-18 |
delete person RAY BENNETT |
2013-08-18 |
delete phone (01954) 233678 |
2013-07-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-06 => 2013-06-06 |
2013-07-01 |
update returns_next_due_date 2013-07-04 => 2014-07-04 |
2013-06-24 |
update statutory_documents 06/06/13 FULL LIST |
2013-06-22 |
update account_category FULL => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-06 => 2012-06-06 |
2013-06-21 |
update returns_next_due_date 2012-07-04 => 2013-07-04 |
2013-06-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-07 |
delete person Alan Pinney |
2013-04-07 |
delete person PETER MOORE |
2013-04-07 |
update person_title MARK DENLEY |
2012-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-06-28 |
update statutory_documents ADOPT ARTICLES 12/06/2012 |
2012-06-28 |
update statutory_documents 12/06/12 STATEMENT OF CAPITAL GBP 501598 |
2012-06-22 |
update statutory_documents 06/06/12 FULL LIST |
2012-02-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-07-07 |
update statutory_documents 06/06/11 FULL LIST |
2011-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-08-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-08-02 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB |
2010-06-29 |
update statutory_documents 06/06/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ELLIS / 05/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 05/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBS / 05/06/2010 |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WELLER / 05/06/2010 |
2010-06-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NORMAN DENLEY / 05/06/2010 |
2010-03-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2009-08-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON LANDER |
2009-07-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2009 FROM, CRYSTAL HOUSE,, BUCKINGWAY BUSINESS PARK, SWAVESEY, CAMBRIDGE, CAMBRIDGESHIRE, CB4 5UL |
2009-07-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-24 |
update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2008-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 01/01/2007 |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-02-04 |
update statutory_documents SHARES AGREEMENT OTC |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06 |
2006-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |