FORUM PARTNERS INVESTMENT MANAGEMENT - History of Changes


DateDescription
2024-04-07 update account_category GROUP => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-04-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-04-07 delete address 16 GREAT QUEEN STREET LONDON ENGLAND WC2B 5AH
2023-04-07 insert address C/O ATICUS LAW SOLICITORS QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER ENGLAND M2 6ET
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update registered_address
2023-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-07 update statutory_documents FIRST GAZETTE
2023-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2023 FROM 16 GREAT QUEEN STREET LONDON WC2B 5AH ENGLAND
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, NO UPDATES
2022-08-17 insert address 729 Seventh Avenue, 15th Floor New York, NY 10019, United States Palm Beach
2022-08-17 insert index_pages_linkeddomain adcouncil.ae
2022-08-17 insert index_pages_linkeddomain ascendas-reit.com
2022-08-17 insert index_pages_linkeddomain china-newtown.com
2022-08-17 insert index_pages_linkeddomain citibank.com.ph
2022-08-17 insert index_pages_linkeddomain cphomes.net
2022-08-17 insert index_pages_linkeddomain dermotcompany.com
2022-08-17 insert index_pages_linkeddomain durham.gov.uk
2022-08-17 insert index_pages_linkeddomain foundationreal.com
2022-08-17 insert index_pages_linkeddomain franklintempleton.com
2022-08-17 insert index_pages_linkeddomain gadsdenreit.com
2022-08-17 insert index_pages_linkeddomain home.kpmg
2022-08-17 insert index_pages_linkeddomain jmsgroup-london.co.uk
2022-08-17 insert index_pages_linkeddomain kauffman.org
2022-08-17 insert index_pages_linkeddomain nab.com.au
2022-08-17 insert index_pages_linkeddomain rockefellerfoundation.org
2022-08-17 insert index_pages_linkeddomain urbanretail.com
2022-08-17 insert index_pages_linkeddomain workspaceproperty.com
2022-05-03 insert managingdirector Gavin Norris
2022-05-03 insert otherexecutives Patrick LeBlanc
2022-05-03 delete source_ip 148.72.126.86
2022-05-03 insert person Allison Beard
2022-05-03 insert person Gavin Norris
2022-05-03 insert person Jonathan (Bo) Sutcliffe
2022-05-03 insert person Nicholas James
2022-05-03 insert person Patrick LeBlanc
2022-05-03 insert source_ip 192.124.249.61
2022-04-03 delete source_ip 192.124.249.110
2022-04-03 insert source_ip 148.72.126.86
2022-02-05 delete address 1700 E Putnam Avenue Suite 205 Old Greenwich, CT 06870 United States
2022-02-05 delete phone +1 203 983 5220
2022-02-05 insert address 777 Flagler Drive Suite 800 West West Palm Beach, FL 33401 United States
2022-02-05 insert phone +1 561 515 6046
2022-02-05 update primary_contact 1700 E Putnam Avenue Suite 205 Old Greenwich, CT 06870 United States => 777 Flagler Drive Suite 800 West West Palm Beach, FL 33401 United States
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-07-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-27 delete address Partners, 7th Floor, 16 Berkeley Street, London, W1J 8DZ
2021-04-27 delete person Amanda Nichols
2021-04-27 delete person Jenny Raim
2021-04-27 insert address Partners, 16 Berkeley Street, London, W1J 8DZ
2021-04-27 insert person Rella R. Rivera
2021-01-25 update website_status DNSError => OK
2021-01-25 delete source_ip 50.63.20.39
2021-01-25 insert source_ip 192.124.249.110
2021-01-25 update robots_txt_status www.forumpartners.com: 0 => 200
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-08-08 update num_mort_charges 2 => 3
2020-08-08 update num_mort_outstanding 1 => 2
2020-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041257150003
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CHRISTOPHER PLATT
2020-03-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020
2020-03-07 delete address 16 BERKELEY STREET 7TH FLOOR LONDON UNITED KINGDOM W1J 8DZ
2020-03-07 insert address 16 GREAT QUEEN STREET LONDON ENGLAND WC2B 5AH
2020-03-07 update registered_address
2020-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 16 BERKELEY STREET 7TH FLOOR LONDON W1J 8DZ UNITED KINGDOM
2020-02-02 update website_status OK => DNSError
2019-12-07 delete address 16 16 BERKELEY STREET, LONDON, LONDON UNITED KINGDOM W1J 8DZ
2019-12-07 insert address 16 BERKELEY STREET 7TH FLOOR LONDON UNITED KINGDOM W1J 8DZ
2019-12-07 update registered_address
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 16 16 BERKELEY STREET, LONDON, LONDON W1J 8DZ UNITED KINGDOM
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHRISTOPHER PLATT / 01/09/2017
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2019-10-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER
2019-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/06/2019
2018-12-14 delete phone +44 207 290 3800
2018-12-14 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-12-14 insert alias Forum Partners Europe (UK) LLP
2018-12-14 insert email jo..@forumpartners.com
2018-12-14 insert phone 01625 545 745
2018-12-14 insert phone 0303 123 1113
2018-12-14 insert terms_pages_linkeddomain aboutcookies.org.uk
2018-12-14 insert terms_pages_linkeddomain google.com
2018-12-14 insert terms_pages_linkeddomain ico.org.uk
2018-12-14 insert terms_pages_linkeddomain youronlinechoices.com
2018-12-06 delete address 16 16 BERKELEY STREET, LONDON, W1J 8DZ LONDON UNITED KINGDOM
2018-12-06 insert address 16 16 BERKELEY STREET, LONDON, LONDON UNITED KINGDOM W1J 8DZ
2018-12-06 update registered_address
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES
2018-10-02 update statutory_documents CESSATION OF RUSSELL CHRISTOPHER PLATT AS A PSC
2018-08-04 delete address 1625 North Market Blvd., Sacramento, CA 95834
2018-08-04 delete address Partners, 1st Floor, 16 Berkeley Street, London, W1J 8DZ
2018-08-04 delete email ma..@forumpartners.com
2018-08-04 delete phone (800) 952-5210
2018-08-04 delete phone (916) 445-1254
2018-08-04 delete phone +44 207 290 3024
2018-08-04 insert address Partners, 7th Floor, 16 Berkeley Street, London, W1J 8DZ
2018-08-04 insert phone +44 207 290 3800
2018-08-04 update primary_contact 1625 North Market Blvd., Sacramento, CA 95834 => Partners, 7th Floor, 16 Berkeley Street, London, W1J 8DZ
2018-04-05 delete source_ip 97.74.1.213
2018-04-05 insert source_ip 50.63.20.39
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2017-11-07 delete address 1ST FLOOR 16 BERKELEY STREET LONDON W1J 8DZ
2017-11-07 insert address 16 16 BERKELEY STREET, LONDON, W1J 8DZ LONDON UNITED KINGDOM
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update registered_address
2017-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCBRIDE
2017-10-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 1ST FLOOR 16 BERKELEY STREET LONDON W1J 8DZ
2017-07-10 insert personal_emails be..@forumpartners.com
2017-07-10 insert email be..@forumpartners.com
2017-07-10 insert phone +44 207 290 3021
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-29 delete alias Forum Securities Limited
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-27 update statutory_documents 31/03/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-08 update statutory_documents 31/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-12-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 0 => 1
2014-11-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-16 delete industry_tag estate investment and corporate finance
2014-08-16 insert industry_tag estate investment and asset management
2014-04-07 delete address 1ST FLOOR 16 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DZ
2014-04-07 insert address 1ST FLOOR 16 BERKELEY STREET LONDON W1J 8DZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-03-31 update statutory_documents 31/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-29 delete source_ip 208.109.52.16
2013-09-29 insert source_ip 97.74.1.213
2013-09-02 update robots_txt_status www.forumpartners.com: 200 => 0
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 delete address 43-45 PORTMAN SQUARE LONDON UNITED KINGDOM W1H 6HN
2013-06-23 insert address 1ST FLOOR 16 BERKELEY STREET LONDON UNITED KINGDOM W1J 8DZ
2013-06-23 update num_mort_charges 1 => 2
2013-06-23 update num_mort_outstanding 1 => 2
2013-06-23 update registered_address
2013-06-01 update website_status OK => DNSError
2013-05-24 update website_status FlippedRobotsTxt => OK
2013-05-20 update website_status OK => FlippedRobotsTxt
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 216.69.143.205
2013-04-14 insert source_ip 208.109.52.16
2013-04-02 update statutory_documents 31/03/13 FULL LIST
2012-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 43-45 PORTMAN SQUARE LONDON W1H 6HN UNITED KINGDOM
2012-11-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-03 update statutory_documents 31/03/12 FULL LIST
2011-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 117 PICCADILLY LONDON W1J 7JU
2011-04-12 update statutory_documents 31/03/11 FULL LIST
2010-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-28 update statutory_documents 31/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SNEATH MCBRIDE / 01/01/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WALKER / 01/01/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHRISTOPHER PLATT / 01/01/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CHRISTOPHER PLATT / 01/01/2010
2009-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-21 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-09-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM: CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ
2007-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QS
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2005-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-31 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2003-12-14 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-24 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-10-01 update statutory_documents DIRECTOR RESIGNED
2003-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 23 BERKELEY SQUARE LONDON W1J 6HE
2003-02-26 update statutory_documents NEW SECRETARY APPOINTED
2003-02-26 update statutory_documents SECRETARY RESIGNED
2003-01-08 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 17 DEVONSHIRE STREET LONDON W1G 7AG
2002-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-09 update statutory_documents NEW SECRETARY APPOINTED
2002-12-09 update statutory_documents SECRETARY RESIGNED
2002-12-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-11 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-15 update statutory_documents NEW SECRETARY APPOINTED
2001-01-15 update statutory_documents DIRECTOR RESIGNED
2001-01-15 update statutory_documents SECRETARY RESIGNED
2000-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION