PERMIAN GLOBAL - History of Changes


DateDescription
2025-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAYMOND RUMSEY / 06/05/2025
2025-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23
2025-04-30 update statutory_documents DISS40 (DISS40(SOAD))
2025-04-29 update statutory_documents FIRST GAZETTE
2025-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/25, NO UPDATES
2024-11-15 delete source_ip 35.197.230.38
2024-11-15 insert source_ip 141.193.213.10
2024-07-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060402960003
2024-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-03-22
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2024-01-05 update statutory_documents SAIL ADDRESS CHANGED FROM: SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON WC2R 0BU ENGLAND
2023-12-22 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-21 delete address Savoy Hill House 7-10 Savoy Hill London, WC2R 0BU
2023-09-21 delete address Savoy Hill House, 7-10 Savoy Hill, London WC2R 0BU, United Kingdom
2023-09-21 delete address Savoy Hill House, 7-10 Savoy Hill, London WC2R OBU
2023-09-21 delete person Philip Ulok
2023-09-21 insert address 2nd Floor, 3 Cavendish Square, London, W1G 0LB
2023-09-21 insert person Jessé Burlamaque Maciel
2023-09-21 update primary_contact Savoy Hill House 7-10 Savoy Hill London, WC2R 0BU => 2nd Floor, 3 Cavendish Square, London, W1G 0LB
2023-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM RUMSEY / 29/08/2023
2023-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / PERMIAN NOMINEES LIMITED / 29/08/2023
2023-09-07 delete address SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON WC2R 0BU
2023-09-07 insert address 3 CAVENDISH SQUARE LONDON ENGLAND W1G 0LB
2023-09-07 update registered_address
2023-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2023 FROM SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON WC2R 0BU
2023-08-19 delete chieflegalofficer Felipe Godoy
2023-08-19 delete about_pages_linkeddomain permianbrasil.com
2023-08-19 delete person Carolina Fleck
2023-08-19 delete person Dr. Hugh Graham
2023-08-19 delete person Dr. James Margrove
2023-08-19 delete person Dr. Javier Ruiz Ramos
2023-08-19 delete person Felipe Godoy
2023-08-19 delete person Joshua Holland
2023-08-19 update person_title Kirsten Baillie Carlile: Marketing Manager => New Member
2023-08-19 update person_title Pedro Campos: GIS Specialist => New Member
2023-07-16 insert chieflegalofficer Felipe Godoy
2023-07-16 delete person Evely Barros
2023-07-16 delete person Hemili Pimentel
2023-07-16 delete person Juliana Oliveira
2023-07-16 delete person Luis Carmagnani
2023-07-16 delete person Thais Eggers
2023-07-16 insert about_pages_linkeddomain permianbrasil.com
2023-07-16 insert person Carolina Fleck
2023-07-16 insert person Dr. James Margrove
2023-07-16 insert person Felipe Godoy
2023-07-16 insert person Joshua Holland
2023-07-16 insert person Luis Bairão
2023-07-07 update num_mort_charges 2 => 3
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060402960003
2023-04-24 delete person Jeronimo Souza
2023-04-24 insert person Luis Carmagnani
2023-04-24 insert person Pedro Campos
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
2023-03-24 insert person Albert Aguiar
2023-03-24 insert person José Pacheco
2023-02-20 insert person David Miranda
2023-02-20 insert person Evely Barros
2023-02-20 insert person Flavio Andrade
2023-02-20 insert person Hemili Pimentel
2023-02-20 insert person Juliana Oliveira
2023-02-20 insert person Michelle Harris
2023-02-20 insert person Valdenilda Karitiana
2023-01-19 update person_title Denison Trindade Silva: Regional Project Manager, Permian Brazil => Regional Project Manager, Permian Brasil
2023-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-18 insert person Itala Yepez
2022-12-18 insert person John Peachey
2022-12-18 insert person Marlien Nooren
2022-12-18 update person_title Denison Trindade Silva: Amazon Regional Manager, Permian Brazil => Regional Project Manager, Permian Brazil
2022-12-18 update person_title Dr. Fabio Olmos: Director, Permian Brazil => Technical Director, Permian Brazil
2022-11-17 delete person Priscilla Rocha de Sousa
2022-11-17 insert person Karen Wasman
2022-11-17 insert person Priscila Rocha de Sousa
2022-11-17 insert person Ronald Rico
2022-10-16 insert person Jimmy Viasus
2022-09-15 delete ticker_symbol ICE
2022-08-14 insert cfo Michael Rocks
2022-08-14 insert person Adriana Martins
2022-08-14 insert person Juan Chang
2022-08-14 insert person Luciana Burr
2022-08-14 update person_title Alice Alexandre: CEO Permian Global Brazil => CEO, Permian Brazil
2022-08-14 update person_title Dr. Christopher Philipson: Project Manager, Forest Ecology and Remote Sensing => Project Manager, Forest Ecology and Remote Sensing, SE Asia
2022-08-14 update person_title Dr. Efrain Pena: Country Director, Colombia => Country Director, Permian Colombia
2022-08-14 update person_title Dr. Fabio Olmos: Director, Brazil => Director, Permian Brazil
2022-08-14 update person_title Dr. Leonardo Saenz: Technical Manager, Colombia => Technical Manager, Permian Colombia
2022-08-14 update person_title Dr. Miguel Milano: Director, Brazil => Senior Advisor, Permian Brazil
2022-08-14 update person_title Eva Pintado: GIS and Remote Sensing Analyst => Technical Manager
2022-08-14 update person_title Gim Soo: Finance Director, Asia => Finance Director, SE Asia
2022-08-14 update person_title Juan Carlos Rivas: Conservation Manager => Conservation Manager, Permian Colombia
2022-08-14 update person_title Maria Luiza Mathieu Bernartt: Project Coordinator Brazil => Project Coordinator, Permian Brazil
2022-08-14 update person_title Michael Rocks: Finance Director, UK => Finance Director
2022-08-14 update person_title Moacir Gomes da Costa: Environmental Monitoring Coordinator => Environmental Monitoring Coordinator, Permian Brazil
2022-08-14 update person_title Yani Saloh: Community Specialist => Community Specialist, SE Asia
2022-06-14 insert person Hugh Graham
2022-06-14 insert person Mike Greenwood
2022-06-14 insert person Moacir Gomes da Costa
2022-05-14 insert person Javier Ruiz Ramos
2022-05-14 insert person Maria Luiza Mathieu Bernartt
2022-04-13 delete person Mark Craine
2022-03-13 delete person Charlie Cookson
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-01 insert person Alice Alexandre
2021-12-01 insert person Denison Trindade Silva
2021-12-01 insert ticker_symbol ICE
2021-12-01 update person_title Kirsten Baillie Carlile: Marketing Executive and Sustainability Analyst => Marketing Manager
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-01 insert person Bruna Erica de Oliveira
2021-07-01 insert person Eliezer de Oliveira
2021-07-01 insert person Jeronimo Souza
2021-07-01 insert person Priscilla Rocha de Sousa
2021-07-01 insert person Thais Eggers
2021-04-13 insert chieflegalofficer David Moss
2021-04-13 insert person David Moss
2021-04-13 insert person Kirsten Baillie Carlile
2021-04-13 insert person Pete Carr
2021-04-13 insert person Sara Miles
2021-04-13 insert person Yani Saloh
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-18 delete source_ip 159.65.21.213
2021-01-18 insert source_ip 35.197.230.38
2021-01-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 11 HIGH STREET HIGH STREET WINCHELSEA TN36 4EA ENGLAND
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2020-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-27 delete person Nathan Renneboog
2020-07-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERMIAN NOMINEES LIMITED
2020-07-15 update statutory_documents CESSATION OF STEPHEN JOHN RAYMOND RUMSEY AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 delete about_pages_linkeddomain acguanacaste.ac.cr
2020-06-26 delete about_pages_linkeddomain gdfcf.org
2020-06-26 delete about_pages_linkeddomain wetlands.org
2020-06-07 update account_ref_day 28 => 31
2020-06-07 update account_ref_month 11 => 12
2020-06-07 update accounts_next_due_date 2020-08-28 => 2020-09-30
2020-05-27 update statutory_documents PREVEXT FROM 28/11/2019 TO 31/12/2019
2020-03-11 update statutory_documents SECRETARY APPOINTED MRS SUELI LANDO ARMADA BENNETT
2020-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-11-30
2020-03-07 update accounts_next_due_date 2020-02-12 => 2020-08-28
2020-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BURT
2020-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18
2020-01-31 update statutory_documents SAIL ADDRESS CHANGED FROM: GREYFRIARS FRIARS ROAD WINCHELSEA EAST SUSSEX TN36 4ED ENGLAND
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES
2020-01-25 delete person Hardian Mulyana
2020-01-25 delete person Simon Burt
2020-01-25 delete person Syamsul Budiman
2019-12-24 update person_title Dawn Tomlinson: Executive Assistant => Office Manager & HR Coordinator
2019-12-07 update account_ref_day 29 => 28
2019-12-07 update accounts_next_due_date 2019-11-15 => 2020-02-12
2019-11-24 insert person Dr. Leonardo Sáenz
2019-11-24 update person_description Joseph A Biernat => Joseph A Biernat
2019-11-12 update statutory_documents PREVSHO FROM 29/11/2018 TO 28/11/2018
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-15
2019-08-25 delete person Eva Pintado
2019-08-15 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2019-07-26 delete person Dr Nick Brickle
2019-05-23 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 1.73
2019-05-23 update statutory_documents 29/04/19 STATEMENT OF CAPITAL GBP 1.88
2019-05-17 update statutory_documents ADOPT ARTICLES 29/04/2019
2019-05-16 update statutory_documents 03/01/19 STATEMENT OF CAPITAL GBP 1.11
2019-04-27 update statutory_documents SUB-DIVISION 03/01/19
2019-04-24 update statutory_documents ADOPT ARTICLES 01/04/2019
2019-04-16 update statutory_documents DIRECTOR APPOINTED MR GERARD JOSEPH ELIAS
2019-04-02 update statutory_documents ADOPT ARTICLES 03/01/2019
2019-02-07 update account_ref_day 31 => 30
2019-02-07 update account_ref_month 5 => 11
2019-02-07 update accounts_next_due_date 2019-02-28 => 2019-08-31
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-09 insert person Sueli Bennett
2019-01-09 update statutory_documents PREVEXT FROM 31/05/2018 TO 30/11/2018
2019-01-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2018-11-30 insert person Charlie Cookson
2018-10-20 delete person Joshua Schaefer
2018-09-18 insert ceo Edward Rumsey
2018-09-18 insert ceo Gerry Elias
2018-09-18 update person_description Edward Rumsey => Edward Rumsey
2018-09-18 update person_title Edward Rumsey: null => Managing Partner
2018-09-18 update person_title Gerry Elias: Chief Business Development & Marketing Officer With Overall Responsibility for Carbon Sales => Managing Partner
2018-08-15 delete person Dr Alex Lord
2018-05-09 delete source_ip 81.19.57.99
2018-05-09 insert person Dr Efrain Pena
2018-05-09 insert person Sara Miles
2018-05-09 insert source_ip 159.65.21.213
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-02-09 insert person Gerry Elias
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2017-10-22 delete person Anita McBain
2017-08-03 delete person Justus Roele
2017-07-06 delete person João de Vasconcellos
2017-07-06 delete person Nicholas Scott
2017-05-19 delete person Sara Lara
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-02-08 delete person Dr Luciana Passos
2017-02-08 delete person Liz Jones
2017-02-08 insert person Dr Alex Lord
2017-02-08 insert person Kirsten Baillie
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-28 delete ceo Holt Thrasher
2016-10-28 delete associated_investor Brown Brothers Harriman & Co.
2016-10-28 delete person George Leventis
2016-10-28 delete person Holt Thrasher
2016-10-28 delete person Julia Thorley
2016-07-22 insert ceo Holt Thrasher
2016-07-22 insert associated_investor Brown Brothers Harriman & Co.
2016-07-22 insert person Holt Thrasher
2016-05-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-04-16 delete otherexecutives Shuen Chan
2016-04-16 delete person Dr Henrietta Boyd
2016-04-16 delete person Shuen Chan
2016-04-16 update person_description Dr Nick Brickle => Dr Nick Brickle
2016-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-02-11 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-11 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-12 update statutory_documents 03/01/16 FULL LIST
2016-01-04 delete cfo Alex Braun
2016-01-04 delete person Alex Braun
2016-01-04 insert person Eva Pintado
2016-01-04 insert person Julia Thorley
2015-12-09 update statutory_documents AUDITOR'S RESIGNATION
2015-11-04 delete person Simon Koenig
2015-11-04 delete person Sir Philip Thomas
2015-10-06 delete person Karen Burt
2015-06-30 delete person Matt Riddiford
2015-06-30 insert person Sir Philip Thomas
2015-06-30 update person_title Nicholas Scott: Member of the Project Management Team => null
2015-06-01 delete person John Szeto
2015-06-01 delete person Sir Philip Thomas
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-04 delete person Clive Lampard
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-03-09 delete person Alberto Callejas
2015-03-09 update person_description Nicholas Scott => Nicholas Scott
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents SAIL ADDRESS CREATED
2015-01-15 update statutory_documents 03/01/15 FULL LIST
2014-12-14 delete person Sophie Martin
2014-11-27 update statutory_documents DIRECTOR APPOINTED MR EDWARD WILLIAM RUMSEY
2014-11-16 insert person Brooke Davis
2014-09-07 update num_mort_outstanding 2 => 0
2014-09-07 update num_mort_satisfied 0 => 2
2014-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-03 insert person Nathan Renneboog
2014-08-03 update person_description Joseph A Biernat => Joseph A Biernat
2014-07-02 delete person Jake Simpson
2014-04-16 insert otherexecutives Shuen Chan
2014-04-16 update person_description Anita McBain => Anita McBain
2014-04-16 update person_description Sophie Martin => Sophie Martin
2014-04-16 update person_title Shuen Chan: null => Director of Development
2014-03-11 insert about_pages_linkeddomain wetlands.org
2014-03-11 update person_description Dr Nick Brickle => Dr Nick Brickle
2014-03-11 update person_description Jake Simpson => Jake Simpson
2014-03-11 update person_description Joseph A Biernat => Joseph A Biernat
2014-03-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-02-11 insert person Alberto Callejas
2014-02-11 update person_description Sophie Martin => Sophie Martin
2014-02-07 delete address SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON UNITED KINGDOM WC2R 0BU
2014-02-07 insert address SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON WC2R 0BU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 03/01/14 FULL LIST
2013-12-17 insert person Peter Carr
2013-11-19 insert person Jerry Bertrand
2013-11-19 update person_description Luciana Passos => Dr Luciana Passos
2013-11-19 update person_title John Szeto: null => Member of the Legal and Compliance Team
2013-10-22 insert person Hardian Mulyana
2013-10-22 insert person Liz Jones
2013-10-22 insert person Simon Burt
2013-10-22 insert person Syamsul Budiman
2013-10-22 update person_description Sophie Martin => Sophie Martin
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 delete sic_code 64301 - Activities of investment trusts
2013-06-24 insert sic_code 74901 - Environmental consulting activities
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete address GREYFRIARS FRIARS ROAD WINCHELSEA EAST SUSSEX UNITED KINGDOM TN36 4ED
2013-06-23 insert address SAVOY HILL HOUSE 7-10 SAVOY HILL LONDON UNITED KINGDOM WC2R 0BU
2013-06-23 update registered_address
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2013-01-14 update statutory_documents 03/01/13 FULL LIST
2013-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN BURT / 01/02/2012
2012-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SAVOY HILL 7-10 SAVOY HILL LONDON WC2R 0BU UNITED KINGDOM
2012-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2012 FROM GREYFRIARS FRIARS ROAD WINCHELSEA EAST SUSSEX TN36 4ED UNITED KINGDOM
2012-03-13 update statutory_documents CURREXT FROM 31/12/2011 TO 31/05/2012
2012-02-14 update statutory_documents COMPANY NAME CHANGED PERMIAN CAPITAL LIMITED CERTIFICATE ISSUED ON 14/02/12
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS
2012-01-05 update statutory_documents 03/01/12 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ
2011-01-21 update statutory_documents 03/01/11 FULL LIST
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-17 update statutory_documents COMPANY NAME CHANGED PERMIAN LIMITED CERTIFICATE ISSUED ON 17/04/10
2010-04-17 update statutory_documents CHANGE OF NAME 17/03/2010
2010-02-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20 update statutory_documents 03/01/10 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAVLOS LEVENTIS / 20/01/2010
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAYMOND RUMSEY / 20/01/2010
2009-10-15 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANNE RUMSEY
2009-01-19 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-10-21 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1 BERKELEY STREET LONDON W1J 8DJ
2008-04-30 update statutory_documents SECRETARY APPOINTED KAREN BURT
2008-04-10 update statutory_documents DIRECTOR APPOINTED GEORGE PAVLOS LEVENTIS
2008-02-14 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: PHIPPS & CO LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ
2008-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/08 FROM: KNIGHTS QUARTER 14 ST JOHN'S LANE LONDON EC1M 4AJ
2007-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-21 update statutory_documents NEW SECRETARY APPOINTED
2007-02-21 update statutory_documents DIRECTOR RESIGNED
2007-02-21 update statutory_documents SECRETARY RESIGNED
2007-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION