Date | Description |
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 |