THECLIMATEGROUP.ORG - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-22 insert otherexecutives Dr. Shalini Sarin
2024-03-22 delete address 335 Madison Avenue 4th Floor New York NY10017
2024-03-22 delete email ev..@climategroup.org
2024-03-22 delete person Dr. Kirit Shantilal Parikh
2024-03-22 delete person Emmy van Enk
2024-03-22 delete person Jeffrey B. Gracer
2024-03-22 insert address 125 W 25th St New York, NY 10001
2024-03-22 insert email sv..@climategroup.org
2024-03-22 insert person Dr. Shalini Sarin
2024-03-22 insert person Sarah Van Loo
2024-03-22 update person_description Atul Mudaliar => Atul Mudaliar
2024-03-22 update person_description Jon Williams => Jon Williams
2024-03-22 update person_description Libby Ferguson => Libby Ferguson
2024-03-22 update person_title Atul Mudaliar: Head of Business Initiatives at the Climate Group; Head of Business Initiatives, India => Director of Systems Change, India
2024-03-22 update person_title Douglas Lawrence: Managing Principal and Founder of 5 Stone Green Capital LLC => Vice Chair of the Board; Managing Principal and Founder of 5 Stone Green Capital LLC
2024-03-22 update person_title Jon Williams: null => Managing Director and Global Financial Services Sustainability Leader at Accenture Plc
2024-03-22 update person_title Nehmat Kaur: Head of Under2 and Subnational Governments at Climate Group; Head of Global Government Relations => Head of Under2 and Subnational Governments at Climate Group; Head of Subnational Governments and Under2
2024-03-22 update primary_contact 335 Madison Avenue 4th Floor New York NY10017 => 125 W 25th St New York, NY 10001
2023-11-17 update statutory_documents SAIL ADDRESS CHANGED FROM: PROCESSION HOUSE 55 LUDGATE HILL LONDON EC4M 7JW ENGLAND
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-10-03 update person_description Jebi Rahman => Jebi Rahman
2023-10-03 update person_title Emmy van Enk: Programme Officer, European Government Relations => Senior Programme Officer, European Government Relations
2023-10-03 update person_title Gillian Ertel: Senior Program Officer, North American => Program Manager, North American
2023-10-03 update person_title Mary-Claire Harvey: Project Executive, Climate Group => Project Officer, Climate Group
2023-10-03 update person_title Monica Mata: Program Manager, Latin America => Senior Program Manager, Latin America
2023-08-31 delete address Haarlemmerweg 331 1051 LH Amsterdam The Netherlands
2023-08-31 delete alias Climate Group (Europe) B.V.
2023-08-31 insert address Haarlemmerweg 331A 1051 LH Amsterdam, the Netherlands
2023-08-31 insert person Jon Williams
2023-08-31 insert phone 864278093
2023-08-31 insert phone 87378426
2023-08-31 update person_description Nehmat Kaur => Nehmat Kaur
2023-08-31 update person_title Nehmat Kaur: Head of Global Government Relations; Head of Global Government Engagement => Head of Under2 and Subnational Governments at Climate Group; Head of Global Government Relations
2023-08-17 update statutory_documents DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS
2023-07-26 delete person Julie Bouchard
2023-07-26 delete person Victoria Keilthy
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA KEILTHY
2023-06-18 delete email sb..@theclimategroup.org
2023-06-18 delete person Sophie Benger
2023-06-18 delete phone +52 1 553 577 5980
2023-06-18 delete phone 020 7960 2970
2023-06-18 insert email ge..@climategroup.org
2023-06-18 insert email mc..@climategroup.org
2023-06-18 insert email nk..@climategroup.org
2023-06-18 insert email rp..@climategroup.org
2023-06-18 insert person Gillian Ertel
2023-06-18 insert phone +44 20 7960 2970
2023-06-18 update person_title Emmy van Enk: States and Regions Net Zero Coordinator => Programme Officer, European Government Relations
2023-06-18 update person_title Mary-Claire Harvey: Project Coordinator - Under2 Coalition => Project Executive, Climate Group
2023-04-28 delete email vb..@theclimategroup.org
2023-04-28 delete email vc..@theclimategroup.org
2023-04-28 delete management_pages_linkeddomain britainthinks.com
2023-04-28 delete person Valeria Correa
2023-04-28 delete person Viki Cooke
2023-04-28 delete phone +52 (999) 358 8178
2023-04-28 insert email mm..@climategroup.org
2023-04-28 insert email rb..@climategroup.org
2023-04-28 insert person James Hall-Smith
2023-04-28 insert person Joanne Parker
2023-04-28 insert person Monica Mata
2023-04-28 insert person Rolf Bateman
2023-04-28 insert phone +52 1 553 577 5980
2023-04-28 insert phone +55 21 982770681
2023-04-28 update person_description Adam Lake => Adam Lake
2023-04-28 update person_title Adam Lake: Head of Climate Week NYC => Head of Communications, North America at Climate Group
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA COOKE
2023-03-28 update person_description Toyin Omoniyi => Toyin Omoniyi
2023-03-09 update statutory_documents DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2023-03-09 update statutory_documents DIRECTOR APPOINTED MS JOANNE MARIE PARKER
2023-02-24 insert chro Heather James
2023-02-24 insert otherexecutives Champa Patel
2023-02-24 insert person Champa Patel
2023-02-24 insert person Julie Bouchard
2023-02-24 insert person Toyin Omoniyi
2023-02-24 update person_description Angela Barranco => Angela Barranco
2023-02-24 update person_description Rik Goverde => Rik Goverde
2023-02-24 update person_title Heather James: Head of Global HR; Group 's Head of Global HR => Director of Human Resources; Group 's Director of Human Resources
2023-02-24 update person_title Nicol Forster: Head of Global Governance => Director of Governance
2023-02-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-23 insert person Rik Goverde
2022-12-22 delete person Leah Carter
2022-12-22 delete person Louisa Plotnick
2022-12-22 insert address Haarlemmerweg 331 1051 LH Amsterdam The Netherlands
2022-11-21 delete chairman Sumant Sinha
2022-11-21 delete index_pages_linkeddomain acquia-sites.com
2022-11-21 delete person Nazneen Nawaz
2022-11-21 delete person Sumant Sinha
2022-11-21 delete person Tim Ash
2022-11-21 delete source_ip 18.211.178.199
2022-11-21 delete source_ip 3.225.214.100
2022-11-21 insert source_ip 104.18.10.204
2022-11-21 insert source_ip 104.18.11.204
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUMANT SINHA
2022-09-18 delete otherexecutives David Crane
2022-09-18 delete otherexecutives William Moomaw
2022-09-18 insert general_emails in..@theclimategroup.eu
2022-09-18 delete address Adam House, 7-10 Adam Street, London, WC2N 6AA, United Kingdom
2022-09-18 delete person David Crane
2022-09-18 delete person Vartan Badalian
2022-09-18 delete person William Moomaw
2022-09-18 delete phone +1 (646) 878 6430 ext. 6430
2022-09-18 insert email in..@theclimategroup.eu
2022-09-18 insert person Jen Carson
2022-09-18 insert person Jeroen Gerlag
2022-09-18 update person_description Helen Clarkson => Helen Clarkson
2022-09-18 update person_title Rana Pujari: Manager, South Asia Government Relations => Senior Manager, South Asia Government Relations
2022-07-18 delete otherexecutives Sandra Roling
2022-07-18 insert otherexecutives Mary D. Nichols
2022-07-18 insert person Angela Barranco
2022-07-18 insert person Mary D. Nichols
2022-07-18 update person_description Ana Mates => Ana Mates
2022-07-18 update person_description Sam Kimmins => Sam Kimmins
2022-07-18 update person_description Sandra Roling => Sandra Roling
2022-07-18 update person_title Alex Moore: International Finance and IT => Executive Director of Finance & IT
2022-07-18 update person_title David Mole: Director of Fundraising => Executive Director; Executive Director of Development
2022-07-18 update person_title Luke Herbert: Director of International Communications => Executive Director of International Communications
2022-07-18 update person_title Mike Peirce: Corporate Partnerships Director => Executive Director of Systems Change
2022-07-18 update person_title Nazneen Nawaz: Head of Media and Corporate Communications => Director of Programme and Corporate Communications
2022-07-18 update person_title Sam Kimmins: Head of RE100 => Director of Energy
2022-07-18 update person_title Sandra Roling: Head of EV100; Head => Director of Transport
2022-07-18 update person_title Yuming Hui: Expert in China; China Director => Chief Representative and Executive Director, China; Expert in China
2022-05-07 delete address ADAM HOUSE 7-10 ADAM STREET LONDON ENGLAND WC2N 6AA
2022-05-07 insert address THE CLOVE BUILDING 4 MAGUIRE STREET LONDON ENGLAND SE1 2NQ
2022-05-07 update registered_address
2022-04-15 delete career_pages_linkeddomain bit.ly
2022-04-15 insert address The Clove Building 4 Maguire Street London SE1 2NQ United Kingdom
2022-04-15 update person_description Heather James => Heather James
2022-04-15 update person_title Heather James: Global Head of HR => Head of Global HR; Group 's Head of Global HR
2022-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2022 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA ENGLAND
2022-03-16 delete chairman Joan MacNaughton
2022-03-16 delete person Joan MacNaughton
2022-03-16 delete person Margot Gould
2022-03-16 delete person Stephanie Mackrell
2022-03-16 insert person Heather James
2022-03-16 update person_title Nehmat Kaur: Head of Global Government Relations => Head of Global Government Engagement
2022-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MACNAUGHTON
2022-02-08 insert alias Climate Group (Europe) B.V.
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID RANN / 18/01/2022
2022-01-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABYD KARMALI
2021-12-02 insert otherexecutives Jebi Rahman
2021-12-02 delete person Amy Davidsen
2021-12-02 delete person Carolin Hohenegger
2021-12-02 delete person Robin Kaiser Gish
2021-12-02 insert career_pages_linkeddomain peoplehr.net
2021-12-02 insert person Bill Ritter Jr.
2021-12-02 insert person Danielle Bidos
2021-12-02 insert person Jebi Rahman
2021-12-02 insert person Leah Carter
2021-12-02 insert person Ruby Chorbajian
2021-12-02 update person_description Jeffrey B. Gracer => Jeffrey B. Gracer
2021-12-02 update person_description Joseph M. Kinard => Joseph M. Kinard
2021-12-02 update person_title Joseph M. Kinard: null => Immediate past Chair
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-09-04 delete person Jenny Chu
2021-09-04 insert person Christopher Brown
2021-08-01 delete person Richard Gledhill
2021-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ABYD KARMALI / 05/07/2021
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GLEDHILL
2021-07-01 insert person Meryam Omi
2021-07-01 update person_description Joan MacNaughton => Joan MacNaughton
2021-07-01 update person_description Sumant Sinha => Sumant Sinha
2021-07-01 update person_title Sumant Sinha: Chairman; Founder, Chairman and Managing Director of ReNew Power => Chairman; Founder, Chairman and Managing Director of ReNew Power - One of India
2021-06-10 update statutory_documents DIRECTOR APPOINTED MR SUMANT SINHA
2021-05-31 delete career_pages_linkeddomain peoplehr.net
2021-05-31 insert about_pages_linkeddomain climateweeknyc.org
2021-05-31 insert career_pages_linkeddomain climateweeknyc.org
2021-05-31 insert contact_pages_linkeddomain climateweeknyc.org
2021-05-31 insert index_pages_linkeddomain climateweeknyc.org
2021-05-31 insert management_pages_linkeddomain climateweeknyc.org
2021-05-31 insert person Atul Mudaliar
2021-05-31 insert person Stephanie Mackrell
2021-05-31 insert terms_pages_linkeddomain climateweeknyc.org
2021-05-27 update statutory_documents DIRECTOR APPOINTED MS MAYUMI OMI
2021-04-13 delete person Jean-Charles Seghers
2021-04-13 insert career_pages_linkeddomain bit.ly
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-18 delete address 33 Madison Avenue 4th Floor New York NY10017
2021-02-18 insert address 335 Madison Avenue 4th Floor New York NY10017
2021-02-18 update primary_contact 33 Madison Avenue 4th Floor New York NY10017 => 335 Madison Avenue 4th Floor New York NY10017
2021-02-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-01-18 delete address 335 Madison Avenue 4th Floor New York, NY 10017 United States
2021-01-18 delete address 717 - 718, Seventh Floor International Trade Tower, Nehru Place New Delhi 110019, India
2021-01-18 delete address Trade Tower, Nehru Place New Delhi 110019 India
2021-01-18 delete contact_pages_linkeddomain eepurl.com
2021-01-18 delete contact_pages_linkeddomain flickr.com
2021-01-18 delete contact_pages_linkeddomain positivestudio.co.uk
2021-01-18 delete contact_pages_linkeddomain theclimategroup.org.cn
2021-01-18 delete index_pages_linkeddomain eepurl.com
2021-01-18 delete index_pages_linkeddomain positivestudio.co.uk
2021-01-18 delete index_pages_linkeddomain theclimategroup.org.cn
2021-01-18 delete source_ip 176.34.100.171
2021-01-18 delete source_ip 46.137.179.151
2021-01-18 delete terms_pages_linkeddomain allaboutcookies.org
2021-01-18 delete terms_pages_linkeddomain eepurl.com
2021-01-18 delete terms_pages_linkeddomain google.com
2021-01-18 delete terms_pages_linkeddomain positivestudio.co.uk
2021-01-18 delete terms_pages_linkeddomain theclimategroup.org.cn
2021-01-18 insert address 33 Madison Avenue 4th Floor New York NY10017
2021-01-18 insert address Trade Tower New Delhi 110019 India
2021-01-18 insert contact_pages_linkeddomain acquia-sites.com
2021-01-18 insert contact_pages_linkeddomain instagram.com
2021-01-18 insert index_pages_linkeddomain acquia-sites.com
2021-01-18 insert index_pages_linkeddomain instagram.com
2021-01-18 insert source_ip 18.211.178.199
2021-01-18 insert source_ip 3.225.214.100
2021-01-18 insert terms_pages_linkeddomain gdpr-info.eu
2021-01-18 insert terms_pages_linkeddomain instagram.com
2021-01-18 update primary_contact 335 Madison Avenue 4th Floor New York, NY 10017 United States => 33 Madison Avenue 4th Floor New York NY10017
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-11-16 update statutory_documents SAIL ADDRESS CHANGED FROM: ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2020-11-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2020-11-10 update statutory_documents DIRECTOR APPOINTED MR JEFFREY B GRACER
2020-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN KAISER
2020-09-21 delete source_ip 54.247.118.28
2020-09-21 insert person Avinash Acharya
2020-09-21 insert source_ip 176.34.100.171
2020-09-21 update person_title Libby Ferguson: Senior Advisor, Under2 Coalition => Director of Policy and Knowledge
2020-07-12 insert person Pallavi Ahuja
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 delete address SECOND FLOOR, RIVERSIDE BUILDING BELVEDERE ROAD COUNTY HALL LONDON SE1 7PB
2020-06-08 insert address ADAM HOUSE 7-10 ADAM STREET LONDON ENGLAND WC2N 6AA
2020-06-08 update reg_address_care_of THE CLIMATE GROUP => null
2020-06-08 update registered_address
2020-06-07 insert otherexecutives Andrew Clark
2020-06-07 delete address 2nd Floor, Riverside Building County Hall, Belvedere Rd London SE1 7PB United Kingdom
2020-06-07 insert address Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
2020-06-07 insert person Andrew Clark
2020-06-07 insert person Divya Sharma
2020-05-27 update statutory_documents SAIL ADDRESS CREATED
2020-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O THE CLIMATE GROUP SECOND FLOOR, RIVERSIDE BUILDING BELVEDERE ROAD COUNTY HALL LONDON SE1 7PB
2020-05-07 update person_title Maria Virginia Bagnoli: European Government Relations Manager => Senior Manager - European Government Relations
2020-04-07 delete otherexecutives Dominic Waughray
2020-04-07 insert otherexecutives Amber Rudd
2020-04-07 delete person Ajitraj Singh
2020-04-07 delete person Birte Kurbjeweit
2020-04-07 delete person Damian Ryan
2020-04-07 delete person Dominic Waughray
2020-04-07 delete source_ip 176.34.186.114
2020-04-07 delete source_ip 54.247.84.58
2020-04-07 insert person Amber Rudd
2020-04-07 insert person Emely Anico
2020-04-07 insert person Nehmat Kaur
2020-04-07 insert person Tarun Tandon
2020-04-07 insert person Zainab Agha
2020-04-07 insert source_ip 46.137.179.151
2020-04-07 insert source_ip 54.247.118.28
2020-04-07 update person_title James Beard: Campaign Manager - EV100 => Senior Campaign Manager - EV100
2020-04-07 update person_title Mahender Arya: Office Manager ( India ) => Office Assistant ( India )
2020-04-07 update person_title Toyin Omoniyi: Finance Manager => Senior Finance Manager
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-07 update statutory_documents DIRECTOR APPOINTED MRS AMBER AUGUSTA RUDD
2020-01-08 insert otherexecutives Ming Liu
2020-01-08 delete person Kristin Hanczor
2020-01-08 delete source_ip 54.228.247.151
2020-01-08 insert person Joanna Kadieva
2020-01-08 insert person Ming Liu
2020-01-08 insert source_ip 54.247.84.58
2019-12-08 delete person Clare Saxon Ghauri
2019-12-08 delete person Emma Fisher
2019-12-08 delete person Ole Høy Jakobsen
2019-12-08 delete source_ip 46.137.187.132
2019-12-08 delete source_ip 46.137.188.27
2019-12-08 insert address 335 Madison Avenue 4th Floor New York, NY 10017 United States
2019-12-08 insert person Agathe Kuhn
2019-12-08 insert person Martine Crowe
2019-12-08 insert person Nazneen Nawaz
2019-12-08 insert person Sarah Clark
2019-12-08 insert person Sophie Vipond
2019-12-08 insert source_ip 176.34.186.114
2019-12-08 insert source_ip 54.228.247.151
2019-12-08 update person_title Rebecca Hemmings: Grants & Compliance Officer => Senior Grants & Compliance Officer
2019-12-08 update person_title Swati Madan: Program Coordinator => Project Officer, Energy Transitions, India
2019-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CLARK / 05/11/2019
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-11-07 delete source_ip 176.34.240.38
2019-11-07 delete source_ip 54.247.83.42
2019-11-07 insert source_ip 46.137.187.132
2019-11-07 insert source_ip 46.137.188.27
2019-10-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC WAUGHRAY
2019-10-08 delete source_ip 46.137.106.56
2019-10-08 delete source_ip 46.137.110.247
2019-10-08 insert source_ip 176.34.240.38
2019-10-08 insert source_ip 54.247.83.42
2019-09-08 delete otherexecutives Steve Westly
2019-09-08 delete person Steve Westly
2019-09-08 delete source_ip 46.137.126.18
2019-09-08 insert source_ip 46.137.110.247
2019-08-08 delete person Eleanor Dinnadge
2019-08-08 delete person Evan Juska
2019-08-08 delete person Katrine Tilgaard Petersen
2019-08-08 delete person Nehmat Kaur
2019-08-08 delete source_ip 176.34.246.98
2019-08-08 delete source_ip 54.246.114.137
2019-08-08 insert person Ameya Prabhu
2019-08-08 insert source_ip 46.137.106.56
2019-08-08 insert source_ip 46.137.126.18
2019-07-09 update person_title Nehmat Kaur: Senior Manager, South Asia Government Relations => Head of Global Government Relations
2019-06-08 delete person Adam Beckerman
2019-06-08 delete person Kirsten Strom
2019-06-08 delete source_ip 176.34.115.250
2019-06-08 insert person Falgun Patel
2019-06-08 insert person Rana Pujari
2019-06-08 insert person Shashwat Raj
2019-06-08 insert source_ip 54.246.114.137
2019-06-08 update person_title Ajitraj Singh: Partnerships Officer => Senior Corporate Engagement Officer
2019-05-09 delete person Nithya Devaraj
2019-05-09 delete person Rebecca Lock
2019-05-09 delete person Shilpi Samantray
2019-05-09 delete person Swati Maden
2019-05-09 insert person Swati Madan
2019-04-08 insert otherexecutives David Mole
2019-04-08 delete address Shahpur Jat, New Delhi 110049, India
2019-04-08 delete phone +91 11 4985 4369
2019-04-08 insert person Adam Lake
2019-04-08 update person_title David Mole: Head of Philanthropy => Director of Fundraising
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-07 update statutory_documents DIRECTOR APPOINTED MRS ANDREW PETER CLARK
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREW PETER CLARK / 25/02/2019
2019-03-02 delete source_ip 176.34.188.222
2019-03-02 delete source_ip 54.247.119.237
2019-03-02 insert source_ip 176.34.246.98
2019-03-02 insert source_ip 176.34.115.250
2019-02-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-28 delete source_ip 46.137.183.200
2019-01-28 delete source_ip 54.246.99.152
2019-01-28 insert person Henry Quintana
2019-01-28 insert person Marie Reynolds
2019-01-28 insert source_ip 176.34.188.222
2019-01-28 insert source_ip 54.247.119.237
2018-12-24 delete otherexecutives Greg Barker
2018-12-24 delete otherexecutives Juliette Baralon
2018-12-24 delete person Grace Gosling
2018-12-24 delete person Greg Barker
2018-12-24 delete person Jody Dean
2018-12-24 delete person Juliette Baralon
2018-12-24 delete person Melinda Misziak
2018-12-24 delete source_ip 176.34.231.112
2018-12-24 delete source_ip 46.137.113.191
2018-12-24 insert person Birte Kurbjeweit
2018-12-24 insert person Eleanor Dinnadge
2018-12-24 insert person Emma Fisher
2018-12-24 insert person James Beard
2018-12-24 insert source_ip 46.137.183.200
2018-12-24 insert source_ip 54.246.99.152
2018-12-24 update person_title Atul Mudaliar: India Program Manager => Senior Manager - Energy Transitions ( India )
2018-12-24 update person_title Evan Juska: Head of US Policy => Senior Policy Advisor
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BARKER
2018-10-23 update statutory_documents DIRECTOR APPOINTED MRS ROBIN LOUISE KAISER
2018-09-28 delete source_ip 176.34.183.140
2018-09-28 delete source_ip 46.137.172.200
2018-09-28 insert source_ip 176.34.231.112
2018-09-28 insert source_ip 46.137.113.191
2018-08-26 delete otherexecutives Ameya S. Prabhu
2018-08-26 delete otherexecutives Dr. Kirit Parikh
2018-08-26 delete otherexecutives Uday Khemka
2018-08-26 insert otherexecutives Joseph M. Kinard
2018-08-26 insert otherexecutives Robin Kaiser Gish
2018-08-26 delete person Ameya S. Prabhu
2018-08-26 delete person Dr. Kirit Parikh
2018-08-26 delete person Jo Violaris
2018-08-26 delete person Uday Khemka
2018-08-26 delete source_ip 176.34.244.165
2018-08-26 delete source_ip 54.247.170.153
2018-08-26 insert about_pages_linkeddomain eepurl.com
2018-08-26 insert address Trade Tower, Nehru Place New Delhi 110019 India
2018-08-26 insert contact_pages_linkeddomain eepurl.com
2018-08-26 insert index_pages_linkeddomain eepurl.com
2018-08-26 insert management_pages_linkeddomain eepurl.com
2018-08-26 insert partner_pages_linkeddomain eepurl.com
2018-08-26 insert person Jo Vitiv
2018-08-26 insert person Joseph M. Kinard
2018-08-26 insert person Robin Kaiser Gish
2018-08-26 insert source_ip 176.34.183.140
2018-08-26 insert source_ip 46.137.172.200
2018-08-26 insert terms_pages_linkeddomain eepurl.com
2018-08-26 update person_title Lenka Brabazon: HR Adviser => HR Manager
2018-07-13 delete person Rashi Gupta
2018-07-13 delete source_ip 176.34.254.243
2018-07-13 delete source_ip 46.137.179.100
2018-07-13 insert partner Fifth Third Bank
2018-07-13 insert person Swati Maden
2018-07-13 insert source_ip 176.34.244.165
2018-07-13 insert source_ip 54.247.170.153
2018-05-28 delete address 2nd Floor, Riverside Building, County Hall, Belvedere Road, London SE1 7PB, United Kingdom
2018-05-28 delete management_pages_linkeddomain thecleanrevolution.org
2018-05-28 delete person Anisha Laming
2018-05-28 delete person Ilario D'Amato
2018-05-28 delete person Johanna Goetzel
2018-05-28 delete source_ip 79.125.2.184
2018-05-28 delete source_ip 46.137.106.77
2018-05-28 delete vat 918568287
2018-05-28 insert address Second Floor, Riverside Building, County Hall, Belvedere Road, London SE1 7PB, United Kingdom
2018-05-28 insert person Nehmat Kaur
2018-05-28 insert phone 020 7960 2970
2018-05-28 insert source_ip 176.34.254.243
2018-05-28 insert source_ip 46.137.179.100
2018-05-28 insert terms_pages_linkeddomain allaboutcookies.org
2018-05-28 insert terms_pages_linkeddomain google.com
2018-05-28 insert terms_pages_linkeddomain ico.org.uk
2018-05-28 update person_description AMY DAVIDSEN => AMY DAVIDSEN
2018-05-28 update person_title Kristin Hanczor: Affiliate Events Manager => Corporate Member Engagement Manager, North America
2018-04-06 delete otherexecutives Rita Zhang
2018-04-06 delete address Suite 1501 Golden Tower 1 Xibahe South Rd Chaoyang District Beijing 100028 China
2018-04-06 delete email ad..@theclimategroup.org
2018-04-06 delete person Hui Niu
2018-04-06 delete person Jing Wang
2018-04-06 delete person Li Yin
2018-04-06 delete person Puikwan Chung
2018-04-06 delete person Rita Zhang
2018-04-06 delete phone +86 10 64403639
2018-04-06 delete source_ip 176.34.243.120
2018-04-06 delete source_ip 176.34.120.14
2018-04-06 insert person Katrine Tilgaard Petersen
2018-04-06 insert person Nithya Devaraj
2018-04-06 insert person Rebecca Hemmings
2018-04-06 insert person Rebecca Lock
2018-04-06 insert source_ip 79.125.2.184
2018-04-06 insert source_ip 46.137.106.77
2018-04-06 update person_title Libby Ferguson: States & Regions Director => Senior Advisor, Under2 Coalition
2018-04-06 update person_title Mahender Arya: Office Manager => Office Manager ( India )
2018-04-06 update person_title Nicol Forster: Global Governance Manager => Head of Global Governance
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-18 insert otherexecutives Juliette Baralon
2018-02-18 delete person Claudine Mann
2018-02-18 delete source_ip 176.34.239.159
2018-02-18 delete source_ip 46.137.165.68
2018-02-18 insert person Puikwan Chung
2018-02-18 insert source_ip 176.34.243.120
2018-02-18 insert source_ip 176.34.120.14
2018-02-18 update person_title Juliette Baralon: States & Regions Project Coordinator => Project Officer
2018-02-18 update person_title Maria Virginia Bagnoli: States & Regions Manager => European Government Relations Manager
2018-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CHARLOTTE LE HURAY KEILTHY / 24/01/2018
2018-01-05 delete source_ip 46.137.76.237
2018-01-05 delete source_ip 54.247.97.245
2018-01-05 insert source_ip 176.34.239.159
2018-01-05 insert source_ip 46.137.165.68
2017-12-08 delete otherexecutives David L. Pogue
2017-12-08 delete partner Microsoft
2017-12-08 delete person David L. Pogue
2017-12-08 delete person William Brittlebank
2017-12-08 delete source_ip 46.137.100.219
2017-12-08 delete source_ip 54.247.185.14
2017-12-08 insert person Tim Ash Vie
2017-12-08 insert source_ip 46.137.76.237
2017-12-08 insert source_ip 54.247.97.245
2017-12-08 update founded_year null => 2004
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-11-02 delete person Rana Kapoor
2017-11-02 delete source_ip 176.34.119.248
2017-11-02 delete source_ip 54.246.93.245
2017-11-02 insert source_ip 46.137.100.219
2017-11-02 insert source_ip 54.247.185.14
2017-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA CHARLOTTE LE HURAY KEILTHY / 22/08/2017
2017-09-27 insert otherexecutives Victoria Keilthy
2017-09-27 delete partner General Motors
2017-09-27 delete partner HSBC Holdings plc
2017-09-27 delete person Wenquan Zhang
2017-09-27 delete source_ip 176.34.230.23
2017-09-27 delete source_ip 176.34.229.77
2017-09-27 insert partner DBS Bank Ltd
2017-09-27 insert partner Microsoft
2017-09-27 insert person HUI Yuming
2017-09-27 insert person Toby Morgan
2017-09-27 insert person Victoria Keilthy
2017-09-27 insert source_ip 176.34.119.248
2017-09-27 insert source_ip 54.246.93.245
2017-09-27 update person_title Jenny Chu: Head of Energy Productivity Initiatives => Head of Energy Productivity Initiatives and Corporate Partnerships - China
2017-08-12 delete office_emails ho..@theclimategroup.org
2017-08-12 delete address Room 8, 25/F, Grandion Plaza, 932 Cheung Sha Wan Road, Kowloon, Hong Kong
2017-08-12 delete email ho..@theclimategroup.org
2017-08-12 delete person Nazneen Nawaz
2017-08-12 delete phone +852 2836 5703
2017-08-12 delete source_ip 54.246.105.170
2017-08-12 delete source_ip 54.247.111.60
2017-08-12 insert person Ole Høy Jakobsen
2017-08-12 insert phone +91 11 4987 4369 / 4987 4368
2017-08-12 insert source_ip 176.34.230.23
2017-08-12 insert source_ip 176.34.229.77
2017-07-15 insert otherexecutives Viki Cooke
2017-07-15 delete person Zhao Na
2017-07-15 delete source_ip 46.137.183.25
2017-07-15 delete source_ip 54.228.254.138
2017-07-15 insert person Atul Mudaliar
2017-07-15 insert person Viki Cooke
2017-07-15 insert source_ip 54.246.105.170
2017-07-15 insert source_ip 54.247.111.60
2017-07-13 update statutory_documents DIRECTOR APPOINTED MISS VICTORIA CHARLOTTE LE HURAY KEILTHY
2017-07-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID RANN
2017-06-07 delete person Jessica Niu
2017-06-07 delete source_ip 176.34.186.116
2017-06-07 delete source_ip 176.34.99.108
2017-06-07 insert person Hui Niu
2017-06-07 insert person Jody Dean
2017-06-07 insert source_ip 46.137.183.25
2017-06-07 insert source_ip 54.228.254.138
2017-06-07 update founded_year 2004 => null
2017-06-07 update person_title Damian Ryan: Member of the Senior Management Team => Member of the Senior Management Team; Director, Strategy and Impact
2017-06-07 update person_title Jarnail Singh: Interim India Director => India Director
2017-06-07 update person_title Maria Virginia Bagnoli: Program Coordinator => States & Regions Manager
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-27 delete ceo Damian Ryan
2017-04-27 insert ceo Helen Clarkson
2017-04-27 insert otherexecutives Sophiya Jennifer
2017-04-27 delete partner Goldman Sachs
2017-04-27 delete person Liwei Chen
2017-04-27 delete phone +91 11 26491498
2017-04-27 delete phone +91 11 26491499
2017-04-27 delete source_ip 176.34.254.204
2017-04-27 delete source_ip 176.34.245.93
2017-04-27 insert person Adam Beckerman
2017-04-27 insert person Ajitraj Singh
2017-04-27 insert person Chris Edmund
2017-04-27 insert person Helen Clarkson
2017-04-27 insert person Juliette Baralon
2017-04-27 insert person Luke Herbert
2017-04-27 insert person Mahender Arya
2017-04-27 insert person Melinda Misziak
2017-04-27 insert person Mike Peirce
2017-04-27 insert person Nazneen Nawaz
2017-04-27 insert person Sophiya Jennifer
2017-04-27 insert person Zhao Na
2017-04-27 insert phone +91 11 4985 4369
2017-04-27 insert phone +91 11 4987 4368
2017-04-27 insert source_ip 176.34.186.116
2017-04-27 insert source_ip 176.34.99.108
2017-04-27 update person_description Ameya S. Prabhu => Ameya S. Prabhu
2017-04-27 update person_title Ameya S. Prabhu: Managing Director of Duesberg Bosson Financial Services Pvt. Ltd; Member of the Board => Member of the Board; Entrepreneur and the Managing Director of Duesberg Bosson Financial Services
2017-04-27 update person_title Damian Ryan: Acting CEO; Acting Chief Executive Officer => Member of the Senior Management Team
2017-04-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-22 update statutory_documents DIRECTOR APPOINTED MS VICTORIA LOUISE COOKE
2017-02-11 delete otherexecutives Jonathan Badger
2017-02-11 insert otherexecutives Ameya S. Prabhu
2017-02-11 delete person Arianna Tozzi
2017-02-11 delete person Ben Ferrari
2017-02-11 delete person Jonathan Badger
2017-02-11 delete person Krishnan Pallassana
2017-02-11 delete source_ip 46.137.159.121
2017-02-11 delete source_ip 54.246.83.106
2017-02-11 insert person Ameya S. Prabhu
2017-02-11 insert person Wenquan Zhang
2017-02-11 insert source_ip 176.34.254.204
2017-02-11 insert source_ip 176.34.245.93
2017-02-11 update person_description Jarnail Singh => Jarnail Singh
2017-02-11 update person_title AMY DAVIDSEN: Executive Director, US => Executive Director North America
2017-02-11 update person_title Jarnail Singh: India Program Manager; the India Program Manager => Interim India Director
2017-01-01 delete person Lenka Matulova
2017-01-01 insert person Lenka Brabazon
2016-12-02 delete address Room Number 1203, 12th Floor, Chiranjiv Tower, 43, Nehru Place, New Delhi, 110019, India
2016-12-02 delete person Susan Nisbet
2016-12-02 delete phone +91 11 4200 3342
2016-12-02 delete phone +91 11 4200 3343
2016-12-02 insert address Shahpur Jat New Delhi 110049 India
2016-12-02 insert person Grace Gosling
2016-12-02 insert person Liwei Chen
2016-12-02 insert phone +91 11 26491498
2016-12-02 insert phone +91 11 26491499
2016-12-02 update person_title Ilario D'Amato: Video Producer & Assistant Digital Editor / Communications, Europe / UK; Video Producer & Assistant Digital Editor => Multimedia Editor; Multimedia Editor / Communications, Europe / UK
2016-12-02 update person_title Lenka Matulova: Office Manager => HR Adviser
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-04 delete chairman Phil Levermore
2016-11-04 delete otherexecutives Beth Woodthorpe-Evans
2016-11-04 delete otherexecutives Jessica Niu
2016-11-04 delete person Antonia Jennings
2016-11-04 delete person Beth Woodthorpe-Evans
2016-11-04 delete person Phil Levermore
2016-11-04 update person_title Jenny Chu: Global Partnerships Manager => Head of Energy Productivity Initiatives
2016-11-04 update person_title Jessica Niu: Member of the Board of Directors => Administration Assistant
2016-11-04 update person_title Jo Violaris: Global Designer => Global Brand and Design Manager
2016-11-04 update person_title Sandra Roling: Global Corporate Partnerships Development Manager => Head of EV100
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LEVERMORE
2016-10-06 insert otherexecutives Jessica Niu
2016-10-06 delete about_pages_linkeddomain charitycheckout.co.uk
2016-10-06 delete contact_pages_linkeddomain charitycheckout.co.uk
2016-10-06 delete index_pages_linkeddomain charitycheckout.co.uk
2016-10-06 delete management_pages_linkeddomain charitycheckout.co.uk
2016-10-06 delete partner_pages_linkeddomain charitycheckout.co.uk
2016-10-06 delete person Kang Yunze
2016-10-06 delete source_ip 46.137.114.176
2016-10-06 delete source_ip 54.247.162.244
2016-10-06 delete terms_pages_linkeddomain charitycheckout.co.uk
2016-10-06 insert partner General Motors
2016-10-06 insert person Jessica Niu
2016-10-06 insert source_ip 46.137.159.121
2016-10-06 insert source_ip 54.246.83.106
2016-09-08 update website_status FlippedRobots => OK
2016-08-20 update website_status FailedRobotsLimitReached => FlippedRobots
2016-05-26 update statutory_documents ADOPT ARTICLES 16/05/2016
2016-05-23 update statutory_documents ALTER ARTICLES 07/03/2016
2016-05-23 update statutory_documents ALTER ARTICLES 25/02/2014
2016-05-23 update statutory_documents 16/12/2015
2016-05-23 update statutory_documents COMPANY BUSINESS 25/02/2014
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update num_mort_outstanding 2 => 0
2016-05-13 update num_mort_satisfied 0 => 2
2016-04-18 update website_status FailedRobots => FailedRobotsLimitReached
2016-04-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2016-01-05 update website_status FailedRobotsLimitReached => FailedRobots
2015-12-02 update statutory_documents 14/11/15 NO MEMBER LIST
2015-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCLINTOCK
2015-11-23 update statutory_documents DIRECTOR APPOINTED MR ABYD KARMALI
2015-09-24 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN GLEDHILL
2015-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRITTIN
2015-07-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-07-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-06-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-17 update statutory_documents DIRECTOR APPOINTED MR GREGORY LEONARD BARKER
2015-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIENNE COX
2015-03-11 update website_status FailedRobots => FailedRobotsLimitReached
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-01 update statutory_documents 14/11/14 NO MEMBER LIST
2014-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHARLES LEVERMORE / 11/09/2014
2014-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIKLAS ZENNSTROM
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-05-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-01-07 delete address SECOND FLOOR, RIVERSIDE BUILDING BELVEDERE ROAD COUNTY HALL LONDON UNITED KINGDOM SE1 7PB
2014-01-07 insert address SECOND FLOOR, RIVERSIDE BUILDING BELVEDERE ROAD COUNTY HALL LONDON SE1 7PB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-11 update statutory_documents 14/11/13 NO MEMBER LIST
2013-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBER
2013-07-23 update statutory_documents DIRECTOR APPOINTED MISS JOAN MACNAUGHTON
2013-07-11 update statutory_documents DIRECTOR APPOINTED MR PHILIP JOHN CHARLES LEVERMORE
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-24 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-04-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-07 update statutory_documents 14/11/12 NO MEMBER LIST
2012-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COOMBER / 06/12/2012
2012-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD
2012-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER
2012-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-03 update statutory_documents DIRECTOR APPOINTED MR NIKLAS MARTEN ZENNSTROM
2011-12-06 update statutory_documents 14/11/11 NO MEMBER LIST
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BRITTIN / 05/12/2011
2011-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE ASHCROFT / 05/12/2011
2011-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDERSON
2011-11-30 update statutory_documents SECRETARY APPOINTED MR IAN MCLINTOCK
2011-11-21 update statutory_documents DIRECTOR APPOINTED MR DOMINIC WAUGHRAY
2011-10-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL BURYCHKA
2011-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2011-01-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-24 update statutory_documents DIRECTOR APPOINTED DR STEPHEN BLAIR HOWARD
2011-01-24 update statutory_documents DIRECTOR APPOINTED DR VIVIENNE COX
2011-01-11 update statutory_documents 14/11/10 NO MEMBER LIST
2011-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE HEATON
2010-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM THE TOWER BUILDING 3RD FLOOR YORK ROAD LONDON SE1 7NX
2010-04-27 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN BRITTIN
2010-04-27 update statutory_documents DIRECTOR APPOINTED ZOE JANE ASHCROFT
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL CROSSLEY
2010-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ARCHIBALD
2010-03-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-15 update statutory_documents DIRECTOR APPOINTED MR JOSHUA ADAM BERGER
2010-01-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW JONATHAN SMITH
2010-01-11 update statutory_documents SECRETARY APPOINTED MR MICHAEL ROBERT BURYCHKA
2010-01-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LACKMANN
2009-12-08 update statutory_documents 14/11/09 NO MEMBER LIST
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREGSON / 07/12/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERTS ANDRESON / 04/12/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CROSSLEY / 07/12/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ARCHIBALD / 04/12/2009
2009-06-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-06 update statutory_documents ALTER ARTICLES 30/04/2009
2009-04-30 update statutory_documents SECRETARY APPOINTED RICHARD ANTON LACKMANN
2009-04-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN HOWARD
2009-04-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-06 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/08
2009-01-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JONATHON CAMERON
2009-01-21 update statutory_documents DIRECTOR APPOINTED MATTHEW ROBERTS ANDRESON
2008-04-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-14 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/07
2007-11-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-22 update statutory_documents DIRECTOR RESIGNED
2007-05-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SUITE 4 3RD FLOOR ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR
2007-03-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-06 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/06
2006-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2006-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/06 FROM: REVELATION CENTRE SPUR ROAD QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PR
2006-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/05
2005-10-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2004-12-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/11/04
2004-10-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/04 FROM: ABBEY HOUSE WELLINGTON WAY WEYBRIDGE SURREY KT13 0TT
2003-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION