NUMERCO - History of Changes


DateDescription
2024-04-07 update account_category FULL => MEDIUM
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-12 delete address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom
2024-03-12 insert address 6 Lady Bee Studios, Shoreham Port, Southwick, Brighton, BN42 4AU, United Kingdom
2023-08-19 delete address 140 Sirimadura, Unawatuna, Galle, Sri Lanka
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2023-02-18 insert person Jennifer Knöpfle
2023-02-18 update person_description Andrew Jeyarajah => Andrew Jeyarajah
2022-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH COLIN TURNER / 12/09/2022
2022-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-23 update statutory_documents FIRST GAZETTE
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-06-13 delete personal_emails ga..@numerco.com
2022-06-13 delete personal_emails ka..@numerco.com
2022-06-13 delete personal_emails ra..@numerco.com
2022-06-13 delete personal_emails si..@numerco.com
2022-06-13 delete personal_emails su..@numerco.com
2022-06-13 delete email az..@numerco.com
2022-06-13 delete email ga..@numerco.com
2022-06-13 delete email ge..@numerco.com
2022-06-13 delete email ka..@numerco.com
2022-06-13 delete email ra..@numerco.com
2022-06-13 delete email si..@numerco.com
2022-06-13 delete email su..@numerco.com
2022-06-13 delete phone +1 (0)720 280 9753
2022-06-13 delete phone +44 (0)20 8004 3302
2022-06-13 delete phone +48 (0)515 727 461
2022-06-13 delete phone +55 (0)11 944 57-8610
2022-06-13 delete phone +7 (0)701 555 8672
2022-06-13 delete phone +90 (0)532 438 3029
2022-06-13 delete phone +94 (0)76 766 9557
2022-06-13 insert person Bernhard Obermeier
2022-06-13 insert phone +44 20 8004 3302
2022-06-07 update account_category TOTAL EXEMPTION FULL => FULL
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-12 delete industry_tag commodity supply and technology
2022-03-12 insert industry_tag commodity supply, logistics and technology
2022-03-12 insert person Anushree Mishra
2022-03-12 update founded_year null => 2013
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-09-30 delete person Jacek Godlewski
2021-09-30 update person_description Andrew Jeyarajah => Andrew Jeyarajah
2021-09-30 update person_title Andrew Jeyarajah: Global Carbon Markets => Staff Member
2021-08-30 delete person Chetan Malhotra
2021-08-30 insert person Andrew Jeyarajah
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-04-09 delete person Marine Solid
2021-02-14 delete address 16 Great Chapel Street, London, W1F 8FL, United Kingdom
2021-02-14 insert address 3 London Bridge Street, London SE1 9SG, United Kingdom
2021-02-07 delete address 16 GREAT CHAPEL STREET SOHO LONDON ENGLAND W1F 8FL
2021-02-07 insert address 3 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG
2021-02-07 update registered_address
2021-01-14 insert personal_emails ga..@numerco.com
2021-01-14 insert personal_emails ka..@numerco.com
2021-01-14 insert personal_emails si..@numerco.com
2021-01-14 insert address 140 Sirimadura, Unawatuna, Galle, Sri Lanka
2021-01-14 insert address 8 Koshkarbayev Street, Suite 1209, 010000, Astana, Kazakstan
2021-01-14 insert address Mocatta House, Trafalgar Place, Brighton, BN1 4DU, United Kingdom
2021-01-14 insert email az..@numerco.com
2021-01-14 insert email ga..@numerco.com
2021-01-14 insert email ka..@numerco.com
2021-01-14 insert email si..@numerco.com
2021-01-14 insert person Katie Stringer
2021-01-14 insert person Sila Duran
2021-01-14 insert phone +7 (0)701 555 8672
2021-01-14 insert phone +90 (0)532 438 3029
2021-01-14 insert phone +94 (0)76 766 9557
2021-01-14 update person_description Gareth Turner => Gareth Turner
2021-01-14 update person_description Scott Lawrence => Scott Lawrence
2021-01-14 update person_title Azat Abdibekov: Staff Member => Head of Asia & CIS
2020-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 16 GREAT CHAPEL STREET SOHO LONDON W1F 8FL ENGLAND
2020-12-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 12/06/2016
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-05 insert person Marine Solid
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-30 delete source_ip 77.104.130.182
2020-06-30 insert source_ip 35.214.110.190
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-16 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085513380001
2020-01-07 update statutory_documents CESSATION OF CRAIG RICHARD TEE AS A PSC
2020-01-07 update statutory_documents CESSATION OF GARETH COLIN TURNER AS A PSC
2020-01-07 update statutory_documents CESSATION OF SCOTT LAWRENCE AS A PSC
2019-12-28 insert person Jacek Godlewski
2019-11-27 insert industry_tag commodity supply and technology
2019-10-07 delete address 9 DEVONSHIRE SQUARE LONDON ENGLAND EC2M 4YD
2019-10-07 insert address 16 GREAT CHAPEL STREET SOHO LONDON ENGLAND W1F 8FL
2019-10-07 update registered_address
2019-09-27 delete address 9 Devonshire Square, London EC2M 4YD, United Kingdom
2019-09-27 insert address 16 Great Chapel Street, London W1F 8FL, United Kingdom
2019-09-27 update person_description Chetan Malhotra => Chetan Malhotra
2019-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YD ENGLAND
2019-07-29 update website_status FlippedRobots => OK
2019-07-29 insert phone +55 (0)11 944 57-8610
2019-07-22 update website_status OK => FlippedRobots
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-06-22 delete person Billy Hamshaw
2019-05-13 insert person Azat Abdibekov
2019-05-13 insert person Chetan Malhotra
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG TEE
2019-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH TURNER
2019-04-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LAWRENCE
2019-03-25 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-05-06 insert personal_emails cr..@numerco.com
2018-05-06 insert personal_emails ra..@numerco.com
2018-05-06 insert personal_emails su..@numerco.com
2018-05-06 delete address 20 Birchin Lane EC3V 9DU
2018-05-06 delete index_pages_linkeddomain google.com
2018-05-06 delete source_ip 164.177.148.166
2018-05-06 insert address 4686 Springmeadow Lane Castle Rock, Colorado 80109, USA
2018-05-06 insert address 9 Devonshire Square, London, EC3V 9DU
2018-05-06 insert address Av Paulista, 1374 Bela Vista São Paulo, Brazil
2018-05-06 insert alias Numerco Ltd
2018-05-06 insert email cr..@numerco.com
2018-05-06 insert email ge..@numerco.com
2018-05-06 insert email mi..@numerco.com
2018-05-06 insert email ra..@numerco.com
2018-05-06 insert email su..@numerco.com
2018-05-06 insert person Geoff Puzzi
2018-05-06 insert person Raissa Petri
2018-05-06 insert phone +1 (0)720 280 9753
2018-05-06 insert phone +48 (0)515 727 461
2018-05-06 insert phone +55 (0)11 944 57
2018-05-06 insert registration_number 8551338
2018-05-06 insert source_ip 77.104.130.182
2018-04-03 update website_status IndexPageFetchError => FlippedRobots
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
2018-02-23 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-16 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-13 update statutory_documents 31/05/16 FULL LIST
2016-05-20 update website_status OK => IndexPageFetchError
2016-05-13 delete address 20 BIRCHIN LANE LONDON EC3V 9DU
2016-05-13 insert address 9 DEVONSHIRE SQUARE LONDON ENGLAND EC2M 4YD
2016-05-13 update registered_address
2016-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 20 BIRCHIN LANE LONDON EC3V 9DU
2016-03-09 delete address 20 Birchin Lane, London, EC3V 9DU United kingdom
2016-03-09 delete address 20 Birchin Lane, London, EC3V 9DU
2016-03-09 delete phone +44 (0)20 3713 4480
2016-03-09 delete phone +44 20 3713 4480
2016-03-09 insert address 9 Devonshire Square London, EC2M 4YD United Kingdom
2016-03-09 insert address 9 Devonshire Square, London, EC2M 4YD
2016-03-09 insert phone +44 (0) 20 8004 3302
2016-03-09 insert phone +44 20 8004 3302
2016-03-09 insert registration_number 08551338
2016-03-09 insert vat 166 3661 91
2016-03-09 update primary_contact 20 Birchin Lane, London, EC3V 9DU United kingdom => 9 Devonshire Square London, EC2M 4YD United Kingdom
2015-10-12 insert person Sue Speight
2015-08-11 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-11 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-23 update statutory_documents 31/05/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-06-12 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date null => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU
2014-07-07 insert address 20 BIRCHIN LANE LONDON EC3V 9DU
2014-07-07 insert sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-30 update statutory_documents 31/05/14 FULL LIST
2014-04-07 delete address 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN
2014-04-07 insert address 20 BIRCHIN LANE LONDON ENGLAND EC3V 9DU
2014-04-07 update reg_address_care_of SCOTT LAWRENCE => null
2014-04-07 update registered_address
2014-03-17 delete address 25 Berkeley Square London, W1J 6HN United Kingdom
2014-03-17 delete address 25 Berkeley Square, London, W1J 6HN
2014-03-17 delete phone +44 (0) 20 7268 7830
2014-03-17 delete phone +44 20 7268 7830
2014-03-17 delete portfolio_pages_linkeddomain sneekdigital.co.uk
2014-03-17 insert address 20 Birchin Lane, London, EC3V 9DU United kingdom
2014-03-17 insert address 20 Birchin Lane, London, EC3V 9DU
2014-03-17 insert phone +44 (0)20 3713 4480
2014-03-17 insert phone +44 20 3713 4480
2014-03-17 update primary_contact 25 Berkeley Square London, W1J 6HN United Kingdom => 20 Birchin Lane, London, EC3V 9DU United kingdom
2014-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O SCOTT LAWRENCE 25 BERKELEY SQUARE LONDON W1J 6HN ENGLAND
2013-11-07 delete address 16 CHARLES STREET MAYFAIR LONDON ENGLAND W1J 5DS
2013-11-07 insert address 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN
2013-11-07 update reg_address_care_of null => SCOTT LAWRENCE
2013-11-07 update registered_address
2013-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 16 CHARLES STREET MAYFAIR LONDON W1J 5DS ENGLAND
2013-08-29 update statutory_documents DIRECTOR APPOINTED MR GARETH COLIN TURNER
2013-08-28 update statutory_documents DIRECTOR APPOINTED MR CRAIG RICHARD TEE
2013-07-02 delete address 10 BUXTON ROAD BRIGHTON UNITED KINGDOM BN1 5DE
2013-07-02 insert address 16 CHARLES STREET MAYFAIR LONDON ENGLAND W1J 5DS
2013-07-02 update registered_address
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 10 BUXTON ROAD BRIGHTON BN1 5DE UNITED KINGDOM
2013-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION