VALIDUS LM - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/23, NO UPDATES
2023-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH WALSH / 01/11/2023
2023-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS JANE ELIZABETH WALSH / 01/11/2023
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-08-07 update accounts_last_madeup_date 2020-01-31 => 2022-01-31
2023-08-07 update accounts_next_due_date 2021-10-31 => 2023-10-31
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-07-07 delete address BERKELEY SUITE 35 BERKELEY SQUARE LONDON ENGLAND W1J 5BF
2023-07-07 insert address 111 PALACE ROAD EAST MOLESEY ENGLAND KT8 9DU
2023-07-07 update registered_address
2023-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2023 FROM BERKELEY SUITE 35 BERKELEY SQUARE LONDON W1J 5BF ENGLAND
2023-06-27 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2023-06-07 update account_category null => MICRO ENTITY
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2023-04-26 update statutory_documents ORDER OF COURT - RESTORATION
2022-04-21 delete address 35 Berkeley Square London W1J 5BF
2022-04-21 insert email ja..@validuslm.com
2022-04-21 insert phone 07976 927107
2020-12-01 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2020-10-30 update company_status Active => Active - Proposal to Strike off
2020-09-15 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-09-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-07-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2020-07-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 111 PALACE ROAD EAST MOLESEY KT8 9DU ENGLAND
2020-07-17 update statutory_documents SAIL ADDRESS CHANGED FROM: 111 PALACE ROAD EAST MOLESEY KT8 9DU ENGLAND
2020-07-17 update statutory_documents SAIL ADDRESS CREATED
2020-07-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES JACOB / 30/06/2020
2020-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH WALSH / 30/06/2020
2020-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN CHARLES JACOB / 30/06/2020
2020-06-08 delete address 20 MIDTOWN 20 PROCTER STREET LONDON ENGLAND WC1V 6NX
2020-06-08 insert address BERKELEY SUITE 35 BERKELEY SQUARE LONDON ENGLAND W1J 5BF
2020-06-08 update registered_address
2020-05-24 insert address 35 Berkeley Square London W1J 5BF
2020-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX ENGLAND
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-12-03 update statutory_documents RE-AGREEMENT 01/11/2019
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2019-10-21 insert personal_emails so..@validuslm.com
2019-10-21 delete index_pages_linkeddomain activwebdesign.com
2019-10-21 delete index_pages_linkeddomain thesurreywebdesigner.co.uk
2019-10-21 delete phone +44 (0)7515 294 261
2019-10-21 delete source_ip 91.109.14.134
2019-10-21 insert email so..@validuslm.com
2019-10-21 insert industry_tag development
2019-10-21 insert source_ip 85.92.72.2
2019-10-21 update robots_txt_status www.validuslm.com: 200 => 404
2019-10-21 update website_status Unavailable => OK
2019-09-20 update website_status OK => Unavailable
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE WALSH / 05/09/2019
2019-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES JACOB / 05/09/2019
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-05-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-26 delete address 90 Long Acre,
Covent Garden,
 London, WC2E 9RZ
2018-05-26 delete phone +44 (0)20 7849 3017
2018-05-26 insert address 20 Midtown, 20 Procter Street, London WC1V 6NX
2018-05-26 insert phone +44 (0)7515 294 261
2018-05-26 update primary_contact 90 Long Acre,
Covent Garden,
 London, WC2E 9RZ => 20 Midtown, 20 Procter Street, London WC1V 6NX
2018-05-11 delete address 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ
2018-05-11 insert address 20 MIDTOWN 20 PROCTER STREET LONDON ENGLAND WC1V 6NX
2018-05-11 update registered_address
2018-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ
2018-04-24 update statutory_documents SECRETARY APPOINTED MS JANE ELIZABETH WALSH
2017-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2017-06-09 update account_category TOTAL EXEMPTION SMALL => null
2017-06-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEANNINE JACOB
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-02 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-07 delete otherexecutives JERRY PLANT
2016-01-07 update person_title JERRY PLANT: Director => Associate
2015-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY PLANT
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2015-01-31
2015-08-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-10 delete address 90 LONG ACRE COVENT GARDEN LONDON UNITED KINGDOM WC2E 9RZ
2015-06-10 insert address 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ
2015-06-10 insert sic_code 70229 - Management consultancy activities other than financial management
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date null => 2015-05-06
2015-06-10 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-26 update statutory_documents 06/05/15 FULL LIST
2015-04-08 update account_ref_month 5 => 1
2015-04-08 update accounts_next_due_date 2016-02-06 => 2015-10-31
2015-03-09 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/01/2015
2014-12-19 update website_status IndexPageFetchError => OK
2014-12-19 delete source_ip 88.208.252.198
2014-12-19 insert index_pages_linkeddomain activwebdesign.com
2014-12-19 insert index_pages_linkeddomain thesurreywebdesigner.co.uk
2014-12-19 insert source_ip 91.109.14.134
2014-09-17 update website_status OK => IndexPageFetchError
2014-07-07 insert company_previous_name VALIDUS LM (2014) LIMITED
2014-07-07 update name VALIDUS LM (2014) LIMITED => VALIDUS LM LIMITED
2014-06-30 update statutory_documents DIRECTOR APPOINTED JANE WALSH
2014-06-30 update statutory_documents DIRECTOR APPOINTED MR JEREMY PLANT
2014-06-30 update statutory_documents SECRETARY APPOINTED JEANNINE SUZANNE JACOB
2014-06-30 update statutory_documents COMPANY BUSINESS 18/06/2014
2014-06-30 update statutory_documents 18/06/14 STATEMENT OF CAPITAL GBP 200
2014-06-30 update statutory_documents 18/06/2014
2014-06-27 update statutory_documents COMPANY NAME CHANGED VALIDUS LM (2014) LIMITED CERTIFICATE ISSUED ON 27/06/14
2014-06-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-12-30 delete otherexecutives DAVID MASON
2013-12-30 delete personal_emails da..@validuslm.com
2013-12-30 delete address Floor 1 Liberation Station, Esplanade, St. Helier, Jersey, JE2 3AS
2013-12-30 delete email da..@validuslm.com
2013-12-30 delete person DAVID MASON
2013-12-30 delete phone +44 (0) 1534 719711
2013-05-26 update website_status FlippedRobotsTxt => OK
2013-05-26 delete general_emails in..@validuslm.com
2013-05-26 insert personal_emails da..@validuslm.com
2013-05-26 insert personal_emails da..@validuslm.com
2013-05-26 delete email in..@validuslm.com
2013-05-26 insert email da..@validuslm.com
2013-05-26 insert email da..@validuslm.com
2013-01-27 update website_status FlippedRobotsTxt
2012-12-18 delete email da..@validuslm.com
2012-12-18 delete email no..@validuslm.com
2012-12-18 delete phone +44 (0)7710 829 789
2012-12-18 delete phone +44 (0)7766 725 055
2012-12-18 update founded_year