Date | Description |
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 |