TENAX CAPITAL LIMITED - History of Changes


DateDescription
2024-04-06 delete address Corso Europa 22, 20122, Milan, Italy
2024-04-06 delete phone +39 02 873678-52
2024-04-06 delete source_ip 199.15.163.148
2024-04-06 insert phone +39 0236706611
2024-04-06 insert source_ip 34.149.87.45
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-05 update statutory_documents CESSATION OF FIDELIDADE COMPANHIA DE SEGUROS, S.A. AS A PSC
2023-07-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 05/07/2023
2023-04-18 update statutory_documents SECRETARY APPOINTED MR ALEXANDER LUKE SEVERNE
2023-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEAN BLAGDEN
2022-10-18 update statutory_documents SECRETARY APPOINTED MR DEAN BLAGDEN
2022-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIEN GOURLEZ DE LAMOTTE
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-07-14 delete source_ip 134.213.154.129
2022-07-14 insert source_ip 199.15.163.148
2022-07-14 update robots_txt_status www.tenaxcapital.com: 404 => 200
2022-06-13 delete coo John Barritt
2022-06-13 delete person John Barritt
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-21 update statutory_documents SECRETARY APPOINTED MR ADRIEN GOURLEZ DE LAMOTTE
2021-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BARRITT
2021-05-26 delete person Monique Stein
2021-05-26 insert person Dean Blagden
2021-05-26 insert person Filippo Padovani
2021-05-26 update person_title Amanda Callaghan: Head of Credit Fund Operations => Head of Credit Fund Operations / Dean Blagden / Head of Compliance
2021-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN BARRITT / 15/02/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-09 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-09 update statutory_documents ADOPT ARTICLES 20/08/2020
2020-09-09 update statutory_documents ADOPT ARTICLES 20/08/2020
2020-09-02 update statutory_documents DIRECTOR APPOINTED MR WAI LAM WILLIAM MAK
2020-09-02 update statutory_documents DIRECTOR APPOINTED MRS LINGZHI YU
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINGZHI YU / 24/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LINGZHI YU / 24/08/2020
2020-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-09-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDELIDADE COMPANHIA DE SEGUROS, S.A.
2020-09-02 update statutory_documents CESSATION OF MASSIMO FIGNA AS A PSC
2020-09-02 update statutory_documents ALTER ARTICLES 24/07/2019
2020-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEL CARVILL
2019-09-09 delete otherexecutives Mel Carvill
2019-09-09 update person_title Mel Carvill: Director; Director of Financial Services Companies Operating; President of PPF Partners; Non Executive Chairman => Director of Financial Services Companies Operating; President of PPF Partners
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-10 insert otherexecutives Alessandro Franchi
2019-07-10 insert person Alessandro Franchi
2019-05-10 delete alias Tenax Financials UCITS Fund PLC
2019-05-10 insert person Kostas Feruliovas
2019-03-01 delete coo John Barrit
2019-03-01 delete person John Barrit
2019-03-01 insert person Monique Stein
2018-12-23 delete source_ip 134.213.177.18
2018-12-23 insert source_ip 134.213.154.129
2018-11-02 delete source_ip 31.222.187.205
2018-11-02 insert source_ip 134.213.177.18
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-02 delete person Pier Felice Murtas
2017-08-14 insert person Marco Moreschi
2017-08-14 update person_description Pier Felice Murtas => Pier Felice Murtas
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-07-16 insert coo John Barrit
2017-07-16 insert person John Barrit
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-04 delete person Maurizio Moroni
2017-05-04 delete person Nick Harrison
2017-05-04 insert person Gianpaolo Piattella
2017-05-04 insert person Marco della Giacoma
2017-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEL GERARD CARVILL / 01/03/2016
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-04 update person_title Simone Glass: Senior Analyst => null
2016-08-04 update person_title Vanessa Crea: Credit Analyst; Member of the Investment Team => Investment Analyst; Member of the Investment Team
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-24 delete address Foro Buonaparte 12 20123 Milan
2016-06-24 delete phone +39 02 892 86205
2016-06-24 insert address Corso Europa 22 20122 Milan
2016-06-24 insert contact_pages_linkeddomain goo.gl
2016-06-24 insert person Corso Europa
2016-06-24 insert person Maurizio Moroni
2016-06-24 insert person Pier Felice Murtas
2016-06-24 insert phone +39 02 873678-52
2016-06-24 insert phone +39 02 873678-54
2016-06-24 update person_title Simone Glass: Senior Analyst; Senior Analyst / Marketing & Client Relationships => Senior Analyst
2016-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29 delete person Andy Cross
2016-02-10 update statutory_documents AUDITOR'S RESIGNATION
2016-02-03 update statutory_documents AUDITOR'S RESIGNATION
2016-01-04 insert address Foro Buonaparte 12 20123 Milan
2016-01-04 insert alias Tenax Capital Italy
2016-01-04 insert person Vanessa Crea
2016-01-04 insert phone +39 02 892 86205
2015-11-03 insert alias Tenax Financials UCITS Fund PLC
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-06 update person_description Vito Ronchi => Vito Ronchi
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-09-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25 update statutory_documents 30/07/15 FULL LIST
2015-07-01 update person_title Andrey Panna: Portfolio Manager => null
2015-07-01 update person_title Sanjeev Sarkar: Venture Partner; Portfolio Manager => Venture Partner
2015-06-02 update person_title Sanjeev Sarkar: Portfolio Manager / Research; Venture Partner; Portfolio Manager => Venture Partner; Portfolio Manager
2015-06-02 update person_title Vito Ronchi: Portfolio Manager => Portfolio Manager / Research; Portfolio Manager
2014-11-26 insert person Vito Ronchi
2014-10-29 delete otherexecutives Bruno Sollazzo
2014-10-29 delete otherexecutives Nick Watkins
2014-10-29 delete contact_pages_linkeddomain google.com
2014-10-29 insert person Andy Cross
2014-10-29 update person_title Bruno Sollazzo: Non Executive Director; Director; Co - Director of the Finance Department of Assicurazioni Generali => Co - Director of the Finance Department of Assicurazioni Generali
2014-10-29 update person_title Nick Watkins: Non Executive Director; Director; Founder => Founder
2014-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUNO SOLLAZZO
2014-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WATKINS
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-11 update statutory_documents 30/07/14 FULL LIST
2014-05-30 insert person William Clark
2014-05-30 update person_title Michael Guy: Senior Portfolio Manager => null
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-10 update person_title Amanda Callaghan: Head of Credit Operations => Head of Credit Fund Operations
2014-02-10 update person_title Nick Penzo: Head of Fund Accounting => null
2013-12-16 delete person Sanjeev Sarker
2013-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE PRIESTLEY
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-05 update statutory_documents 30/07/13 FULL LIST
2013-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WATKINS / 31/03/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 6712 - Security broking & fund management
2013-06-22 insert sic_code 66300 - Fund management activities
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GULLETT
2012-08-01 update statutory_documents DIRECTOR APPOINTED MR BRUNO SOLLAZZO
2012-08-01 update statutory_documents 30/07/12 FULL LIST
2012-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-17 update statutory_documents 30/07/11 FULL LIST
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POWER GULLETT / 13/05/2011
2011-08-15 update statutory_documents DIRECTOR APPOINTED MR ROBERT POWER GULLETT
2011-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SETBON
2010-08-03 update statutory_documents 30/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SETBON / 30/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WATKINS / 30/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO FIGNA / 30/06/2010
2010-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-08-07 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents DIRECTOR APPOINTED MR PHILIPPE SETBON
2009-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID PALMER
2009-01-12 update statutory_documents SECRETARY APPOINTED MR JOHN BARRITT
2009-01-12 update statutory_documents APPOINTMENT TERMINATED SECRETARY NICHOLAS WATKINS
2008-10-21 update statutory_documents ARTICLES OF ASSOCIATION
2008-10-21 update statutory_documents ALTER ARTICLES 17/10/2008
2008-09-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WATKINS / 17/05/2008
2008-09-23 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-08 update statutory_documents GBP SR 250000@1
2008-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21 update statutory_documents NC INC ALREADY ADJUSTED 08/12/04
2008-02-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-03 update statutory_documents RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS
2007-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-21 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents NEW SECRETARY APPOINTED
2006-05-02 update statutory_documents SECRETARY RESIGNED
2005-09-09 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-14 update statutory_documents NC INC ALREADY ADJUSTED 08/12/04
2004-12-14 update statutory_documents £ NC 450000/600000 08/12
2004-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/04 FROM: WINDSOR HOUSE 39 KING STREET LONDON EC2V 8DQ
2004-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-27 update statutory_documents NC INC ALREADY ADJUSTED 14/10/04
2004-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-27 update statutory_documents NEW SECRETARY APPOINTED
2004-10-27 update statutory_documents SECRETARY RESIGNED
2004-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27 update statutory_documents £ NC 1000/450000 14/10
2004-10-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-09-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/04 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2004-07-30 update statutory_documents SECRETARY RESIGNED
2004-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION