ASPECT CAPITAL LIMITED - History of Changes


DateDescription
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
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2022-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-15 insert person Meet Andra Ofosu
2022-03-15 delete person Sheryl Sandberg
2022-03-15 insert person Mike Kwan
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-12-11 delete address The Hong Kong Club Building Suite 901, Level 9 3A Chater Road, Central, Hong Kong
2021-12-11 delete alias Aspect Capital Asia Limited
2021-12-11 delete phone + 852 3892 8210
2021-12-11 delete source_ip 107.22.234.213
2021-12-11 delete source_ip 50.16.201.202
2021-12-11 delete source_ip 54.225.247.243
2021-12-11 insert source_ip 34.201.80.84
2021-12-11 insert source_ip 54.91.6.89
2021-12-11 insert source_ip 54.157.4.65
2021-12-11 insert source_ip 54.196.16.164
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-16 delete source_ip 54.225.70.191
2021-08-16 insert source_ip 54.225.247.243
2021-08-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-08-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-11 update statutory_documents ADOPT ARTICLES 29/07/2021
2021-07-14 insert person Meet Alexandra Thompson
2021-06-12 insert person Jack Haberfield
2021-04-17 delete otherexecutives Peter Gibbs
2021-04-17 delete person Peter Gibbs
2021-04-17 delete source_ip 54.235.107.227
2021-04-17 delete source_ip 54.243.169.235
2021-04-17 insert person Jo Duncan
2021-04-17 insert source_ip 50.16.201.202
2021-04-17 insert source_ip 54.225.70.191
2021-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GIBBS
2021-01-23 delete source_ip 54.235.188.95
2021-01-23 insert person Max Xu
2021-01-23 insert source_ip 54.235.107.227
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-26 delete source_ip 23.21.168.151
2020-09-26 delete source_ip 50.19.108.57
2020-09-26 insert person Adam Chen
2020-09-26 insert source_ip 107.22.234.213
2020-09-26 insert source_ip 54.243.169.235
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 delete source_ip 54.243.82.11
2020-06-16 insert contact_pages_linkeddomain instagram.com
2020-06-16 insert source_ip 54.235.188.95
2020-06-16 update person_description Martin Lueck => Martin Lueck
2020-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE REYNOLDS / 26/05/2020
2020-05-17 delete source_ip 54.225.212.21
2020-05-17 insert source_ip 54.243.82.11
2020-02-16 delete address Jardine House 34th Floor, Unit 3412-13 1 Connaught Place, Central Hong Kong
2020-02-16 insert address The Hong Kong Club Building Suite 901, Level 9 3A Chater Road, Central, Hong Kong
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-10-16 delete source_ip 23.21.218.22
2019-10-16 insert source_ip 23.21.168.151
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
2019-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-15 delete source_ip 23.23.251.67
2019-09-15 insert source_ip 50.19.108.57
2019-08-07 delete company_previous_name ENIGMA CAPITAL LIMITED
2019-07-16 delete phone +852 2525 1590
2019-06-16 delete source_ip 23.21.150.62
2019-06-16 delete source_ip 54.243.68.4
2019-06-16 delete source_ip 54.243.140.214
2019-06-16 insert phone + 852 3892 8210
2019-06-16 insert source_ip 23.21.218.22
2019-06-16 insert source_ip 23.23.251.67
2019-06-16 insert source_ip 54.225.212.21
2019-05-16 delete chieflegalofficer Jonathan Greenwold
2019-05-16 delete person Jonathan Greenwold
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOLD
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN GREENWOLD
2019-04-14 update person_description Kenneth Hope => Kenneth Hope
2019-04-14 update person_description Martin Lueck => Martin Lueck
2019-03-15 delete cto BARNABY DALTON
2019-03-15 delete otherexecutives ANNA CHRISTINA HULL
2019-03-15 delete otherexecutives BARNABY DALTON
2019-03-15 delete person ANNA CHRISTINA HULL
2019-03-15 delete person BARNABY DALTON
2019-03-15 update number_of_registered_officers 10 => 8
2019-03-07 delete cto Barney Dalton
2019-03-07 delete person Barney Dalton
2019-03-07 delete source_ip 23.21.40.95
2019-03-07 delete source_ip 23.21.99.38
2019-03-07 delete source_ip 23.23.132.143
2019-03-07 insert source_ip 23.21.150.62
2019-03-07 insert source_ip 54.243.68.4
2019-03-07 insert source_ip 54.243.140.214
2019-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNABY DALTON
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-11-11 delete chiefriskofficer Anna Hull
2018-11-11 delete person Anna Hull
2018-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA HULL
2018-10-07 delete source_ip 54.204.16.11
2018-10-07 delete source_ip 54.243.44.188
2018-10-07 delete source_ip 54.243.251.254
2018-10-07 insert source_ip 23.21.40.95
2018-10-07 insert source_ip 23.21.99.38
2018-10-07 insert source_ip 23.23.132.143
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-03 delete source_ip 34.204.22.7
2018-09-03 delete source_ip 34.206.9.96
2018-09-03 delete source_ip 34.206.36.121
2018-09-03 delete source_ip 34.206.253.53
2018-09-03 delete source_ip 52.1.35.184
2018-09-03 delete source_ip 52.1.65.199
2018-09-03 delete source_ip 52.20.145.121
2018-09-03 delete source_ip 52.204.188.97
2018-09-03 insert person Sheryl Sandberg
2018-09-03 insert source_ip 54.204.16.11
2018-09-03 insert source_ip 54.243.44.188
2018-09-03 insert source_ip 54.243.251.254
2018-07-28 delete source_ip 34.238.48.57
2018-07-28 delete source_ip 34.239.63.98
2018-07-28 delete source_ip 52.0.104.144
2018-07-28 delete source_ip 52.1.117.85
2018-07-28 insert source_ip 34.204.22.7
2018-07-28 insert source_ip 34.206.9.96
2018-07-28 insert source_ip 34.206.36.121
2018-07-28 insert source_ip 34.206.253.53
2018-07-07 delete company_previous_name LENNOXDOVE LIMITED
2018-06-23 insert chiefcommercialofficer ROSEMARY JANE REYNOLDS
2018-06-23 insert otherexecutives ROSEMARY JANE REYNOLDS
2018-06-23 insert person ROSEMARY JANE REYNOLDS
2018-06-23 update number_of_registered_officers 9 => 10
2018-06-11 delete source_ip 184.73.200.185
2018-06-11 delete source_ip 107.22.233.200
2018-06-11 delete source_ip 23.21.55.239
2018-06-11 delete source_ip 23.21.132.31
2018-06-11 delete source_ip 23.21.140.88
2018-06-11 delete source_ip 23.23.171.5
2018-06-11 delete source_ip 23.23.215.144
2018-06-11 delete source_ip 50.19.252.69
2018-06-11 insert source_ip 34.238.48.57
2018-06-11 insert source_ip 34.239.63.98
2018-06-11 insert source_ip 52.0.104.144
2018-06-11 insert source_ip 52.1.35.184
2018-06-11 insert source_ip 52.1.65.199
2018-06-11 insert source_ip 52.1.117.85
2018-06-11 insert source_ip 52.20.145.121
2018-06-11 insert source_ip 52.204.188.97
2018-04-16 delete source_ip 23.21.74.117
2018-04-16 delete source_ip 23.23.136.239
2018-04-16 delete source_ip 23.23.209.130
2018-04-16 delete source_ip 23.23.241.244
2018-04-16 delete source_ip 50.16.212.181
2018-04-16 delete source_ip 50.17.237.77
2018-04-16 delete source_ip 50.19.253.166
2018-04-16 delete source_ip 54.243.32.119
2018-04-16 insert source_ip 184.73.200.185
2018-04-16 insert source_ip 107.22.233.200
2018-04-16 insert source_ip 23.21.55.239
2018-04-16 insert source_ip 23.21.132.31
2018-04-16 insert source_ip 23.21.140.88
2018-04-16 insert source_ip 23.23.171.5
2018-04-16 insert source_ip 23.23.215.144
2018-04-16 insert source_ip 50.19.252.69
2018-04-03 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY JANE REYNOLDS
2018-03-29 update person_nationality MARTIN ANTHONY LUECK: U.S.A. => AMERICAN
2018-03-05 delete source_ip 50.16.227.190
2018-03-05 delete source_ip 50.16.237.173
2018-03-05 delete source_ip 50.16.250.54
2018-03-05 delete source_ip 50.19.121.155
2018-03-05 delete source_ip 54.204.47.4
2018-03-05 delete source_ip 54.221.212.171
2018-03-05 delete source_ip 54.225.179.161
2018-03-05 delete source_ip 54.225.185.38
2018-03-05 insert source_ip 23.21.74.117
2018-03-05 insert source_ip 23.23.136.239
2018-03-05 insert source_ip 23.23.209.130
2018-03-05 insert source_ip 23.23.241.244
2018-03-05 insert source_ip 50.16.212.181
2018-03-05 insert source_ip 50.17.237.77
2018-03-05 insert source_ip 50.19.253.166
2018-03-05 insert source_ip 54.243.32.119
2018-02-04 delete source_ip 184.73.247.198
2018-02-04 delete source_ip 184.73.203.207
2018-02-04 delete source_ip 184.73.200.185
2018-02-04 delete source_ip 184.72.232.107
2018-02-04 delete source_ip 174.129.214.98
2018-02-04 delete source_ip 174.129.203.239
2018-02-04 delete source_ip 54.225.70.24
2018-02-04 delete source_ip 54.243.173.79
2018-02-04 insert source_ip 50.16.227.190
2018-02-04 insert source_ip 50.16.237.173
2018-02-04 insert source_ip 50.16.250.54
2018-02-04 insert source_ip 50.19.121.155
2018-02-04 insert source_ip 54.204.47.4
2018-02-04 insert source_ip 54.221.212.171
2018-02-04 insert source_ip 54.225.179.161
2018-02-04 insert source_ip 54.225.185.38
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-26 delete source_ip 204.236.236.192
2017-12-26 delete source_ip 23.21.55.239
2017-12-26 delete source_ip 23.21.206.136
2017-12-26 delete source_ip 23.21.222.104
2017-12-26 insert source_ip 174.129.214.98
2017-12-26 insert source_ip 174.129.203.239
2017-12-26 insert source_ip 54.225.70.24
2017-12-26 insert source_ip 54.243.173.79
2017-11-19 delete source_ip 195.50.65.122
2017-11-19 insert source_ip 184.73.247.198
2017-11-19 insert source_ip 184.73.203.207
2017-11-19 insert source_ip 184.73.200.185
2017-11-19 insert source_ip 184.72.232.107
2017-11-19 insert source_ip 204.236.236.192
2017-11-19 insert source_ip 23.21.55.239
2017-11-19 insert source_ip 23.21.206.136
2017-11-19 insert source_ip 23.21.222.104
2017-11-19 update robots_txt_status www.aspectcapital.com: 200 => 404
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-05 insert otherexecutives ANNA CHRISTINA HULL
2017-11-05 insert person ANNA CHRISTINA HULL
2017-11-05 update number_of_registered_officers 8 => 9
2017-11-05 update person_identity_version ANTHONY JAMES TODD: 0006 => 0007
2017-11-05 update personal_address This information is on record
2017-11-05 update personal_address This information is on record
2017-11-05 update personal_address This information is on record
2017-10-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-20 update statutory_documents DIRECTOR APPOINTED MRS ANNA CHRISTINA HULL
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY LUECK / 31/01/2017
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TODD / 31/01/2017
2017-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MICHAEL EDWARD HOPE / 31/01/2017
2017-01-19 update person_usual_residence_country ANTHONY JAMES TODD: UNITED KINGDOM => ENGLAND
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-31 update website_status DomainNotFound => OK
2016-10-31 insert otherexecutives Dr. Kevin Carter
2016-10-31 insert otherexecutives Peter Gibbs
2016-10-31 delete source_ip 195.50.65.126
2016-10-31 insert person Dr. Kevin Carter
2016-10-31 insert person Peter Gibbs
2016-10-31 insert source_ip 195.50.65.122
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24 update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 16002.946
2016-05-15 update website_status OK => DomainNotFound
2016-04-02 insert otherexecutives KEVIN JAMES CARTER
2016-04-02 insert person KEVIN JAMES CARTER
2016-04-02 update number_of_registered_officers 7 => 8
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-03-07 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-07 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-17 delete source_ip 80.169.43.86
2016-02-17 insert source_ip 195.50.65.126
2016-02-01 update statutory_documents 08/01/16 FULL LIST
2015-12-10 update statutory_documents DIRECTOR APPOINTED DR KEVIN JAMES CARTER
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
2015-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-20 delete source_ip 195.50.65.126
2015-09-20 insert source_ip 80.169.43.86
2015-08-19 delete otherexecutives JOHN DEREK WAREHAM
2015-08-19 delete person JOHN DEREK WAREHAM
2015-08-19 insert otherexecutives JONATHAN EDWARD STARK GREENWOLD
2015-08-19 insert person JONATHAN EDWARD STARK GREENWOLD
2015-04-24 delete source_ip 80.169.43.86
2015-04-24 insert source_ip 195.50.65.126
2015-03-27 delete chiefcommercialofficer John Wareham
2015-03-27 insert chieflegalofficer Jonathan Greenwold
2015-03-27 delete person John Wareham
2015-03-27 insert person Jonathan Greenwold
2015-03-27 update person_description Martin Lueck => Martin Lueck
2015-03-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-03-25 update statutory_documents 05/03/15 STATEMENT OF CAPITAL GBP 15976.34
2015-03-11 update statutory_documents DIRECTOR APPOINTED MR JONATHAN EDWARD STARK GREENWOLD
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WAREHAM
2015-02-27 delete source_ip 195.50.65.126
2015-02-27 insert source_ip 80.169.43.86
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-08 update statutory_documents 08/01/15 FULL LIST
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
2014-10-10 delete chiefriskofficer Jean-Michel Fayolle
2014-10-10 delete person Jean-Michel Fayolle
2014-10-10 update person_description Anthony Todd => Anthony Todd
2014-10-10 update person_title Martin Lueck: Director of Research; President => Research Director; President
2014-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-07 delete otherexecutives JEAN-MICHEL FAYOLLE
2014-08-07 delete person JEAN-MICHEL FAYOLLE
2014-08-07 update number_of_registered_officers 8 => 7
2014-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL FAYOLLE
2014-03-05 update statutory_documents ADOPT ARTICLES 25/02/2014
2014-02-07 delete address 10 PORTMAN SQUARE LONDON UNITED KINGDOM W1H 6AZ
2014-02-07 insert address 10 PORTMAN SQUARE LONDON W1H 6AZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-16 delete source_ip 195.50.65.122
2014-01-16 insert source_ip 195.50.65.126
2014-01-09 update statutory_documents 08/01/14 FULL LIST
2013-11-14 update personal_address This information is on record
2013-11-14 update personal_address This information is on record
2013-11-14 update personal_address This information is on record
2013-11-14 update personal_address This information is on record
2013-10-07 delete address NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS
2013-10-07 insert address 10 PORTMAN SQUARE LONDON UNITED KINGDOM W1H 6AZ
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-23 delete address Nations House, 103 Wigmore Street, London W1U 1QS
2013-09-23 insert address 10 Portman Square, London W1H 6AZ
2013-09-23 update primary_contact Nations House, 103 Wigmore Street, London W1U 1QS => 10 Portman Square, London W1H 6AZ
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS
2013-09-11 update person_identity_version ANTHONY JAMES TODD: 0005 => 0006
2013-09-11 update personal_address This information is on record
2013-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TODD / 12/07/2013
2013-07-05 update person_usual_residence_country ANTHONY JAMES TODD: GREAT BRITAIN => UNITED KINGDOM
2013-07-04 insert otherexecutives PETER GIBBS
2013-07-04 insert person PETER GIBBS
2013-07-04 update number_of_registered_officers 7 => 8
2013-06-29 update person_identity_version JOHN DEREK WAREHAM: 0002 => 0003
2013-06-29 update personal_address This information is on record
2013-06-25 update num_mort_outstanding 4 => 3
2013-06-25 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-24 update returns_next_due_date 2013-02-05 => 2014-02-05
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
2013-05-22 update website_status OK => DNSError
2013-05-02 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 16857.951
2013-04-15 update website_status Disallowed => OK
2013-03-04 update statutory_documents DIRECTOR APPOINTED MR PETER GIBBS
2013-02-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-18 update statutory_documents 08/01/13 FULL LIST
2012-10-25 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WAREHAM / 06/08/2012
2012-07-11 update statutory_documents 11/07/12 STATEMENT OF CAPITAL GBP 16857.951
2012-06-15 update statutory_documents SECTION 197 AND SECTION 694 07/06/2012
2012-05-08 update statutory_documents ARTICLES OF ASSOCIATION
2012-05-08 update statutory_documents ALTER ARTICLES 25/04/2012
2012-03-19 update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 17062.701
2012-03-19 update statutory_documents 19/03/12 STATEMENT OF CAPITAL GBP 17062.701
2012-01-30 update statutory_documents DIRECTOR APPOINTED MR JEAN-MICHEL FAYOLLE
2012-01-25 update statutory_documents 08/01/12 FULL LIST
2011-10-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-10-27 update statutory_documents 27/10/11 STATEMENT OF CAPITAL GBP 17062.701
2011-10-12 update statutory_documents SALE SHARES 04/10/2011
2011-10-07 update statutory_documents DIRECTOR APPOINTED MR BARNABY DALTON
2011-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN FERRIS
2011-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WAREHAM / 25/08/2011
2011-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON ROCKALL
2011-05-27 update statutory_documents SECRETARY APPOINTED MR JONATHAN GREENWOLD
2011-05-26 update statutory_documents NEW FACILITY / SECTION 197 19/05/2011
2011-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON ROCKALL
2011-04-21 update statutory_documents FINAL DIVIDEND OF 30P PER SHARE 31/12/2010
2011-04-11 update statutory_documents 05/04/11 STATEMENT OF CAPITAL GBP 21077.801
2011-01-26 update statutory_documents 08/01/11 FULL LIST
2010-12-06 update statutory_documents EPS FACILITY AGREEMENT 30/11/2010
2010-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-26 update statutory_documents DIVIDED 17/03/2010
2010-01-29 update statutory_documents 08/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL EDWARD HOPE / 18/06/2009
2009-12-10 update statutory_documents FINANCIAL DOCUMENTS 27/11/2009
2009-09-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-17 update statutory_documents GBP IC 22479.341/21067.801 02/06/09 GBP SR 1411540@0.001=1411.54
2009-03-04 update statutory_documents DIRECTOR APPOINTED KENNETH MICHAEL EDWARD HOPE
2009-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES WALKER
2009-02-26 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-23 update statutory_documents GBP IC 24251.642/20050.672 11/12/08 GBP SR 4200970@0.001=4200.97
2008-10-29 update statutory_documents GBP IC 25338.192/24251.642 06/10/08 GBP SR 1086550@0.001=1086.55
2008-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MAURO GABRIELE
2008-09-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT WAKEFIELD
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL ADAM
2008-02-28 update statutory_documents GBP IC 27648/26320.029 11/02/08 GBP SR 1327971@0.001=1327.971
2008-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-17 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-22 update statutory_documents 391
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-03 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents NC INC ALREADY ADJUSTED 19/12/06
2007-01-03 update statutory_documents ARTICLES OF ASSOCIATION
2007-01-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17 update statutory_documents ARTICLES OF ASSOCIATION
2006-02-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-01 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-09-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-26 update statutory_documents DIRECTOR RESIGNED
2005-05-26 update statutory_documents DIRECTOR RESIGNED
2005-05-26 update statutory_documents DIRECTOR RESIGNED
2005-05-17 update statutory_documents £ IC 24408/23967 13/04/05 £ SR 441558@.001=441
2005-05-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/05 FROM: 8TH FLOOR NATIONS HOUSE 103 WIGMORE STREET LONDON W1U 1QS
2005-04-29 update statutory_documents DIRECTOR RESIGNED
2005-04-20 update statutory_documents NC INC ALREADY ADJUSTED 30/03/05
2005-04-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-04-08 update statutory_documents RETURN MADE UP TO 08/01/05; CHANGE OF MEMBERS
2005-03-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-11 update statutory_documents £ NC 24975/26244 17/12/04
2005-01-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-11 update statutory_documents NC INC ALREADY ADJUSTED 17/12/04
2004-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-09 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-28 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-20 update statutory_documents ARTICLES OF ASSOCIATION
2004-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-02 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-02 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-02-23 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS; AMEND
2004-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-17 update statutory_documents NC INC ALREADY ADJUSTED 17/12/03
2004-02-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-19 update statutory_documents DIRECTOR RESIGNED
2004-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-15 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-02 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents SECRETARY RESIGNED
2003-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-08 update statutory_documents NEW SECRETARY APPOINTED
2003-03-05 update statutory_documents SECRETARY RESIGNED
2003-03-03 update statutory_documents RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-09-10 update statutory_documents SECRETARY RESIGNED
2002-08-04 update statutory_documents AUDITORS' RES
2002-07-03 update statutory_documents NEW SECRETARY APPOINTED
2002-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 9 MANDEVILLE PLACE LONDON W1U 3AT
2002-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31 update statutory_documents RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18 update statutory_documents RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-08 update statutory_documents S-DIV 19/05/00
2000-06-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES 19/05/00
2000-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-05-25 update statutory_documents AUDITOR'S RESIGNATION
2000-02-10 update statutory_documents RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-11-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-07-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-07 update statutory_documents COMPANY NAME CHANGED ENIGMA CAPITAL LIMITED CERTIFICATE ISSUED ON 07/07/99
1999-02-26 update statutory_documents RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents £ NC 100/16890 17/07/98
1998-12-29 update statutory_documents £ NC 16890/23377 07/12/98
1998-12-29 update statutory_documents ALTER MEM AND ARTS 17/07/98
1998-12-29 update statutory_documents NC INC ALREADY ADJUSTED 07/12/98
1998-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-17 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-17 update statutory_documents S366A DISP HOLDING AGM 12/11/98
1998-11-17 update statutory_documents S386 DISP APP AUDS 12/11/98
1998-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/98 FROM: GLOUCESTER HOUSE 57-59 GLOUCESTER PLACE LONDON W1H 3PE
1998-08-11 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-30 update statutory_documents DIRECTOR RESIGNED
1998-06-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-26 update statutory_documents ALTER MEM AND ARTS 23/06/98
1998-06-24 update statutory_documents NAME CHANGE 18/06/98
1998-06-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ
1998-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-22 update statutory_documents DIRECTOR RESIGNED
1998-06-18 update statutory_documents COMPANY NAME CHANGED LENNOXDOVE LIMITED CERTIFICATE ISSUED ON 18/06/98
1998-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION