Date | Description |
2024-04-07 |
update account_category SMALL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
delete cfo Alexis De Dietrich |
2024-03-11 |
delete chiefriskofficer Alexis De Dietrich |
2024-03-11 |
delete coo Susan Schulte |
2024-03-11 |
delete vp Marco Breda |
2024-03-11 |
insert personal_emails al..@negentropycapital.com |
2024-03-11 |
delete person Alexis De Dietrich |
2024-03-11 |
delete person Fabio Gnetti |
2024-03-11 |
delete person Luciano Maranzana |
2024-03-11 |
delete person Marco Breda |
2024-03-11 |
delete person Massimo Pianosi |
2024-03-11 |
delete person Susan Schulte |
2024-03-11 |
insert email al..@negentropycapital.com |
2024-03-11 |
insert person Alex Caramella |
2024-03-11 |
update person_title Giuseppe Galimberti: Executive Director => Non Executive Director |
2023-11-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 07/06/2023 |
2023-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR ALESSANDRO CARAMELLA |
2023-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXIS DE DIETRICH |
2023-08-17 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ROYALTY HOUSE 32 SACKVILLE STREET
LONDON
W1S 3EA
ENGLAND |
2023-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-04-01 |
delete address 33 Cavendish Square, London, United Kingdom W1G 0PW |
2023-04-01 |
insert address 15 Hanover Square, London, United Kingdom W1S 1HS |
2023-04-01 |
update person_title Giuseppe Galimberti: Non - Executive Director => Executive Director |
2022-11-25 |
delete person Gabriele Fenoglio |
2022-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-22 |
update statutory_documents ADOPT ARTICLES 01/11/2022 |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-10-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FERRUCCIO FERRARA / 20/07/2020 |
2021-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2021-09-23 |
delete address 33 Cavendish Square
London W1G 0PW |
2021-09-23 |
insert address 15 Hanover Square
London W1S 1HS |
2021-09-23 |
update person_title Oscar Pasqualin: Analyst => Associate |
2021-09-23 |
update primary_contact 33 Cavendish Square
London W1G 0PW => 15 Hanover Square
London W1S 1HS |
2021-08-31 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 31/08/2021 |
2021-08-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT PREMIUM SECRETARY LTD / 13/07/2021 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-07-21 |
delete source_ip 213.246.101.2 |
2021-07-21 |
insert source_ip 188.240.52.159 |
2021-07-07 |
delete address 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW |
2021-07-07 |
insert address 15 HANOVER SQUARE LONDON ENGLAND W1S 1HS |
2021-07-07 |
update registered_address |
2021-06-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-06-08 |
update statutory_documents FIRST GAZETTE |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
14 HANOVER SQUARE
LONDON
W1S 1HN
ENGLAND |
2021-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2021 FROM
33 CAVENDISH SQUARE
LONDON
W1G 0PW
ENGLAND |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
2020-07-22 |
delete alias Negentropy Capital Partners LLP |
2020-07-22 |
delete alias Negentropy Capital Partners Ltd |
2020-07-22 |
update person_title Gabriele Fenoglio: Analyst => Associate |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-04-07 |
update account_category GROUP => SMALL |
2020-04-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-04-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2020-01-07 |
delete address 33 CAVENDISH SQUARE SUITE 902 LANDMARK LONDON ENGLAND W1G 0PW |
2020-01-07 |
insert address 33 CAVENDISH SQUARE LONDON ENGLAND W1G 0PW |
2020-01-07 |
update registered_address |
2019-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM
33 CAVENDISH SQUARE
SUITE 902 LANDMARK
LONDON
W1G 0PW
ENGLAND |
2019-07-21 |
insert general_emails in..@negentropycapital.com |
2019-07-21 |
delete address Suite 36-37, 3rd Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER |
2019-07-21 |
delete phone +44 (0) 20 3687 0548 |
2019-07-21 |
delete source_ip 88.208.252.235 |
2019-07-21 |
insert address 33 Cavendish Square
London W1G 0PW |
2019-07-21 |
insert address 33 Cavendish Square, London, United Kingdom W1G 0PW |
2019-07-21 |
insert alias Negentropy Capital Partners Limited |
2019-07-21 |
insert alias Negentropy Capital Partners Ltd |
2019-07-21 |
insert email in..@negentropycapital.com |
2019-07-21 |
insert phone +44 (0) 203 994 9400 |
2019-07-21 |
insert registration_number 06838462 |
2019-07-21 |
insert registration_number 831720 |
2019-07-21 |
insert source_ip 213.246.101.2 |
2019-07-21 |
update robots_txt_status www.negentropycapital.com: 404 => 200 |
2019-07-15 |
update statutory_documents COMPANY CHANGE OF NAME 27/06/2019 |
2019-07-08 |
insert company_previous_name NEGENTROPY INVESTMENT SERVICES LIMITED |
2019-07-08 |
update name NEGENTROPY INVESTMENT SERVICES LIMITED => NEGENTROPY CAPITAL PARTNERS LIMITED |
2019-06-28 |
update statutory_documents COMPANY NAME CHANGED NEGENTROPY INVESTMENT SERVICES LIMITED
CERTIFICATE ISSUED ON 28/06/19 |
2019-06-10 |
update statutory_documents 06/06/19 STATEMENT OF CAPITAL GBP 517858 |
2019-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
2019-05-24 |
update statutory_documents DIRECTOR APPOINTED MR GIUSEPPE GALIMBERTI |
2019-04-07 |
delete address 33 CAVENDISH SQUARE 33 CAVENDISH SQUARE LANDMARK, SUITE 902 LONDON ENGLAND W1G 0PW |
2019-04-07 |
insert address 33 CAVENDISH SQUARE SUITE 902 LANDMARK LONDON ENGLAND W1G 0PW |
2019-04-07 |
update registered_address |
2019-03-21 |
update statutory_documents CORPORATE SECRETARY APPOINTED REGENT PREMIUM SECRETARY LTD |
2019-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OPTIMA SECRETARIES LIMITED |
2019-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2019 FROM
33 CAVENDISH SQUARE 33 CAVENDISH SQUARE
LANDMARK, SUITE 902
LONDON
W1G 0PW
ENGLAND |
2019-03-07 |
delete address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER |
2019-03-07 |
insert address 33 CAVENDISH SQUARE 33 CAVENDISH SQUARE LANDMARK, SUITE 902 LONDON ENGLAND W1G 0PW |
2019-03-07 |
update registered_address |
2019-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM
LANSDOWNE HOUSE 57 BERKELEY SQUARE
LONDON
W1J 6ER
ENGLAND |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MR PAOLO DI FILIPPO |
2018-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-05-16 |
update statutory_documents DIRECTOR APPOINTED MR ALEXIS CHARLES BERNARD DE DIETRICH |
2018-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE GALIMBERTI |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
2018-03-10 |
delete address 96 Kensington High Street
London
W8 4SG
United Kingdom |
2018-03-10 |
delete address 96 Kensington High Street, London, W8 4SG |
2018-03-10 |
delete contact_pages_linkeddomain google.co.uk |
2018-03-10 |
delete phone +44 (0) 20 3667 8766 |
2018-03-10 |
delete phone +44 (0)20 3667 8767 |
2018-03-10 |
insert address Suite 36-37, 3rd Floor,
Lansdowne House,
57 Berkeley Square,
London
W1J 6ER
United Kingdom |
2018-03-10 |
insert address Suite 36-37, 3rd Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER |
2018-03-10 |
insert contact_pages_linkeddomain goo.gl |
2018-03-10 |
insert phone +44 (0) 20 3687 0548 |
2018-03-10 |
insert phone +44 (0)20 3687 0534 |
2018-03-10 |
insert phone +44 (0)20 3687 0539 |
2018-03-10 |
update primary_contact 96 Kensington High Street
London
W8 4SG
United Kingdom => Suite 36-37, 3rd Floor,
Lansdowne House,
57 Berkeley Square,
London
W1J 6ER
United Kingdom |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-09 |
delete address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2017-12-09 |
insert address LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON ENGLAND W1J 6ER |
2017-12-09 |
update registered_address |
2017-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE GALIMBERTI / 13/11/2017 |
2017-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM
96 KENSINGTON HIGH STREET
LONDON
W8 4SG
ENGLAND |
2017-07-25 |
delete personal_emails da..@negentropycapital.com |
2017-07-25 |
delete email da..@negentropycapital.com |
2017-07-25 |
delete person DAMIAN TRINDER |
2017-07-25 |
delete phone +44 (0)20 3667 8768 |
2017-07-25 |
delete phone +44 (0)7833 241 347 |
2017-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2017-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
2016-11-14 |
delete source_ip 213.171.218.10 |
2016-11-14 |
insert source_ip 88.208.252.235 |
2016-09-23 |
update statutory_documents SAIL ADDRESS CREATED |
2016-06-12 |
delete address Royalty House
32 Sackville Street
Mayfair, London
W1S 3EA |
2016-05-13 |
delete address ROYALTY HOUSE 32 SACKVILLE STREET MAYFAIR LONDON W1S 3EA |
2016-05-13 |
insert address 96 KENSINGTON HIGH STREET LONDON ENGLAND W8 4SG |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-03-05 => 2016-03-05 |
2016-05-13 |
update returns_next_due_date 2016-04-02 => 2017-04-02 |
2016-04-14 |
update statutory_documents SECOND FILING FOR FORM SH01 |
2016-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM
ROYALTY HOUSE 32 SACKVILLE STREET
MAYFAIR
LONDON
W1S 3EA |
2016-03-31 |
update statutory_documents 05/03/16 FULL LIST |
2016-03-31 |
update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 393000 |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO FERRARA / 01/10/2009 |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE GALIMBERTI / 04/04/2011 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-27 |
update person_description DAMIAN TRINDER => DAMIAN TRINDER |
2015-09-27 |
update person_title DAMIAN TRINDER: Head of Middle Office and Operations => Associate; in 2012 As an Associate |
2015-05-07 |
update returns_last_madeup_date 2014-03-05 => 2015-03-05 |
2015-05-07 |
update returns_next_due_date 2015-04-02 => 2016-04-02 |
2015-04-24 |
update statutory_documents 05/03/15 FULL LIST |
2015-03-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-29 |
update description |
2014-06-18 |
update statutory_documents 11/06/14 STATEMENT OF CAPITAL GBP 393000 |
2014-05-19 |
insert address Royalty House
32 Sackville Street
Mayfair, London
W1S 3EA |
2014-04-07 |
delete address ROYALTY HOUSE 32 SACKVILLE STREET MAYFAIR LONDON UNITED KINGDOM W1S 3EA |
2014-04-07 |
insert address ROYALTY HOUSE 32 SACKVILLE STREET MAYFAIR LONDON W1S 3EA |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-05 => 2014-03-05 |
2014-04-07 |
update returns_next_due_date 2014-04-02 => 2015-04-02 |
2014-03-19 |
update statutory_documents 05/03/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERRUCCIO FERRARA / 01/10/2009 |
2014-03-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMA SECRETARIES LIMITED / 01/10/2009 |
2014-02-28 |
update statutory_documents 13/02/14 STATEMENT OF CAPITAL GBP 333000 |
2014-02-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-02-25 |
update statutory_documents ALTER ARTICLES 20/02/2014 |
2013-12-18 |
delete phone +44 (0)20 3206 7161 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-05 |
update statutory_documents 10/05/13 STATEMENT OF CAPITAL GBP 248000 |
2013-06-25 |
update returns_last_madeup_date 2012-03-05 => 2013-03-05 |
2013-06-25 |
update returns_next_due_date 2013-04-02 => 2014-04-02 |
2013-06-25 |
update statutory_documents ADOPT ARTICLES 17/06/2013 |
2013-06-23 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-10 |
update statutory_documents 05/03/13 FULL LIST |
2013-01-08 |
delete address One Vine Street
London
W1J 0AH
United Kingdom |
2013-01-08 |
delete address One Vine Street, London W1J 0AH |
2013-01-08 |
delete address Royalty House 32 Sackville Street, London W1S 3EA |
2013-01-08 |
delete email fe..@matrixgroup.co.uk |
2013-01-08 |
delete email gi..@matrixgroup.co.uk |
2013-01-08 |
delete fax +44 (0)20 3206 7001 |
2013-01-08 |
delete phone +44 (0)20 3206 7000 |
2013-01-08 |
delete phone +44 (0)20 3206 7001 |
2013-01-08 |
delete phone +44 (0)20 3206 7137 |
2013-01-08 |
delete phone +44 (0)20 3206 7385 |
2013-01-08 |
delete phone +44 (0)20 7434 5788 |
2013-01-08 |
delete phone +44 (0)20 7434 5790 |
2013-01-08 |
insert address 96 Kensington High Street
London
W8 4SG
United Kingdom |
2013-01-08 |
insert address 96 Kensington High Street, London, W8 4SG |
2013-01-08 |
insert phone +44 (0)20 3667 8766 |
2013-01-08 |
insert phone +44 (0)20 3667 8767 |
2013-01-08 |
insert phone +44 (0)20 3667 8768 |
2012-11-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-25 |
delete email cr..@matrixgroup.co.uk |
2012-10-25 |
delete email cr..@negentropycapital.com |
2012-10-25 |
delete person Craig Taylor |
2012-10-25 |
insert email da..@negentropycapital.com |
2012-10-25 |
insert phone +44 (0)7833 241 347 |
2012-04-02 |
update statutory_documents 05/03/12 NO CHANGES |
2012-01-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents DIRECTOR APPOINTED GIUSEPPE GALIMBERTI |
2011-03-09 |
update statutory_documents 05/03/11 FULL LIST |
2010-12-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-21 |
update statutory_documents 15/05/10 STATEMENT OF CAPITAL GBP 88000.00 |
2010-04-29 |
update statutory_documents DIRECTOR APPOINTED JOHN ALEXANDER TROOSTWYK |
2010-03-16 |
update statutory_documents 05/03/10 FULL LIST |
2009-04-14 |
update statutory_documents DIRECTOR APPOINTED FERRUCCIO FERRARA |
2009-04-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR FABIO CONTE |
2009-03-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |