ALCHEMY ASSET MANAGMENT - History of Changes


DateDescription
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-30 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-08-01 delete email fr..@alchemyassetmanagement.co.uk
2022-08-01 delete person Fred Murphy
2022-08-01 delete phone 020 3948 3103
2022-08-01 delete phone 07563 463 774
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-28 insert index_pages_linkeddomain cookie-script.com
2022-04-13 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-04 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-10-14 delete otherexecutives Joe Binns
2020-10-14 delete email jo..@alchemyassetmanagement.co.uk
2020-10-14 delete person Joe Binns
2020-10-14 delete phone 07467 448 823
2020-10-14 insert email fr..@alchemyassetmanagement.co.uk
2020-10-14 insert person Fred Murphy
2020-10-14 insert phone 07563 463 774
2020-10-14 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-05-15 update person_description Joe Binns => Joe Binns
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-13 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-04-19 insert otherexecutives Joe Binns
2019-04-19 update person_title Joe Binns: Senior Surveyor => Associate Director
2018-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-23 update statutory_documents SECRETARY APPOINTED MR DAVID ANTHONY BERSEY HUGHES
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-15 update statutory_documents SAIL ADDRESS CHANGED FROM: HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP ENGLAND
2018-06-13 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-15 insert partner Imagination Technologies
2017-11-07 delete address AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW
2017-11-07 insert address 3 DUKE OF YORK STREET 3RD FLOOR DUKE OF YORK STREET LONDON ENGLAND SW1Y 6JP
2017-11-07 update registered_address
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW
2017-10-01 delete address Hudson House, 8 Tavistock Street, London WC2E 7PP
2017-10-01 delete phone 020 3709 9816
2017-10-01 delete phone 020 3709 9817
2017-10-01 delete phone 020 3709 9818
2017-10-01 insert address 3 Duke of York Street, London, SW1Y 6JP
2017-10-01 insert phone 020 3948 3101
2017-10-01 insert phone 020 3948 3102
2017-10-01 insert phone 020 3948 3103
2017-10-01 update primary_contact Hudson House, 8 Tavistock Street, London WC2E 7PP => 3 Duke of York Street, London, SW1Y 6JP
2017-07-19 insert alias Alchemy Asset Managment Ltd
2017-07-19 update robots_txt_status www.alchemyassetmanagement.co.uk: 200 => 404
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-23 update statutory_documents 12/06/16 FULL LIST
2016-06-03 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2015-10-20 delete contact_pages_linkeddomain google.com
2015-10-20 delete partner Aberdeen Asset Management
2015-10-20 delete partner Avignon Capital
2015-10-20 delete partner Gresham Real Estate
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 insert index_pages_linkeddomain kubiakcreative.com
2015-07-13 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 delete address AVALON TANDRIDGE LANE LINGFIELD SURREY ENGLAND RH7 6LW
2015-07-07 insert address AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-07 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-17 update statutory_documents SAIL ADDRESS CREATED
2015-06-17 update statutory_documents 12/06/15 FULL LIST
2015-03-06 delete partner SWIP
2015-03-06 insert partner Aberdeen Asset Management
2015-03-06 insert partner TIAA Henderson
2014-10-13 delete address Walter House 418-422 Strand London WC2R 0PT
2014-10-13 delete contact_pages_linkeddomain google.co.uk
2014-10-13 insert address Hudson House 8 Tavistock Street London WC2E 7PP
2014-10-13 insert contact_pages_linkeddomain google.com
2014-10-13 insert phone 020 3709 9816
2014-10-13 insert phone 020 3709 9817
2014-10-13 update primary_contact Walter House 418-422 Strand London WC2R 0PT => Hudson House 8 Tavistock Street London WC2E 7PP
2014-10-07 delete address WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT
2014-10-07 insert address AVALON TANDRIDGE LANE LINGFIELD SURREY ENGLAND RH7 6LW
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT
2014-07-07 delete address WALTER HOUSE 418-422 STRAND LONDON UNITED KINGDOM WC2R 0PT
2014-07-07 insert address WALTER HOUSE 418-422 STRAND LONDON WC2R 0PT
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-16 update statutory_documents 12/06/14 FULL LIST
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-30 delete partner Aviva
2014-04-30 delete partner Harbert
2014-04-30 delete partner Kildrummy Investments
2014-04-30 delete partner PRUPIM
2014-04-30 delete partner Quintain
2014-04-30 insert partner SWIP
2014-04-30 insert partner Tristan Capital Partners
2014-04-30 update person_description Guy Bishop => Guy Bishop
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 6 => 12
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2014-03-12 => 2014-09-30
2013-07-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-05 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-07-01 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-07-01 update returns_last_madeup_date null => 2013-06-12
2013-07-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-25 update statutory_documents 12/06/13 FULL LIST
2013-06-23 delete address AVALON TANDRIDGE LANE LINGFIELD SURREY UNITED KINGDOM RH7 6LW
2013-06-23 insert address WALTER HOUSE 418-422 STRAND LONDON UNITED KINGDOM WC2R 0PT
2013-06-23 update registered_address
2013-02-25 update statutory_documents 17/12/12 STATEMENT OF CAPITAL GBP 200
2012-11-16 update statutory_documents DIRECTOR APPOINTED MR GUY ELLIOTT BISHOP
2012-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM AVALON TANDRIDGE LANE LINGFIELD SURREY RH7 6LW UNITED KINGDOM
2012-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION