AMIUS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-08 delete source_ip 87.239.23.209
2022-12-08 insert source_ip 151.101.2.159
2022-12-08 update website_status FlippedRobots => OK
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-04-10 update website_status OK => FlippedRobots
2022-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AYESHA KAPOOR / 02/03/2022
2022-03-11 delete address Suite 290, 501 Gamble Drive, Saint Louis Park, Minnesota, MN 55416, USA
2022-03-11 delete person Ayesha Kapoor
2022-03-11 insert person Ayesha Lo
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 2 => 3
2021-08-03 update statutory_documents SECRETARY APPOINTED MRS AYESHA KAPOOR
2021-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BORMANN
2021-07-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760130003
2021-07-09 delete address 141 W. Jackson Blvd, Suite 1711, Chicago, IL 60604, USA
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-12 insert otherexecutives Matt Simons
2021-04-12 update person_title Matt Simons: Risk & Head of Operations ( CRO ) => Head of Operations
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-03-22 delete address 200 Vesey Street, 24th Floor, New York, NY, 10080, USA
2020-03-22 delete contact_pages_linkeddomain google.com
2020-03-22 delete phone +1 646 952 8543
2020-01-19 delete alias Amius Latam LLC
2020-01-19 insert address 141 W. Jackson Blvd, Suite 1711, Chicago, IL 60604, USA
2020-01-19 insert alias Amius Futures LLC
2019-12-18 insert address Suite 290, 501 Gamble Drive, Saint Louis Park, Minnesota, MN 55416, USA
2019-10-18 update person_title Alan Ng: Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Department => Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Departments
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035760130002
2019-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035760130003
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-06-18 insert address 200 Vesey Street, 24th Floor, New York, NY, 10080, USA
2019-06-18 insert contact_pages_linkeddomain google.com
2019-06-18 insert phone +1 646 952 8543
2019-06-10 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-10 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2018-12-28 delete source_ip 84.22.163.83
2018-12-28 insert source_ip 87.239.23.209
2018-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / AMIUS SERVICES LIMITED / 15/03/2017
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-06-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-05-25 delete cio Alan Ng
2018-05-25 delete vpsales Jessica Hayim
2018-05-25 insert founder Adrian Brickell
2018-05-25 insert address of 10 Collyer Quay, Level 40 Ocean Financial Centre, Singapore 049315
2018-05-25 insert address of 55 Drury Lane, London, WC2B 5SQ UK
2018-05-25 insert address of 7301 SW 57th Court, Suite 535, South Miami, Florida 33143 USA
2018-05-25 insert registration_number Z2597836
2018-05-25 insert terms_pages_linkeddomain ico.org.uk
2018-05-25 update person_description Alan Ng => Alan Ng
2018-05-25 update person_description Jessica Hayim => Jessica Hayim
2018-05-25 update person_description Matt Simons => Matt Simons
2018-05-25 update person_title Adrian Brickell: Chief Executive Officer and Founder of Amius Group Limited; CEO; Member of the Management Team => Founder; Chief Executive Officer; Member of the Management Team
2018-05-25 update person_title Alan Ng: CIO; Chief Information Officer and Head of AL 's Trading & Technology; Member of the Management Team => Chief Information Officer ( CIO ) and Head of Amius' Trading & Technology Department; Member of the Management Team
2018-05-25 update person_title Jessica Hayim: Head of Sales; Member of the Management Team => Member of the Management Team; Global Head of Sales
2018-05-25 update person_title Matt Simons: Risk & Head of Operations; Member of the Management Team => Risk & Head of Operations ( CRO ); Member of the Management Team
2018-05-25 update person_title Matthias Bormann: CFO; Member of the Management Team => CFO; Member of the Management Team; Group Finance Director
2018-04-01 insert address 7301 SW 57th Court Suite 535 South Miami FL 33143 USA
2018-04-01 insert alias Amius Latam LLC
2018-04-01 insert phone +1 305 669 4440
2018-02-12 delete phone +55 (11) 5102 3364
2017-10-13 insert registration_number 188130
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-08 delete address 25 Berkeley Square London W1J 6HN UK
2017-05-08 delete address 3rd Floor, 25 Berkeley Square, London W1J 6HN
2017-05-08 delete address Ocean Financial Centre Level 40, 10 Collyer Quay Singapore 049315
2017-05-08 delete address of 25 Berkeley Square, London W1J 6HN
2017-05-08 insert address 10 Collyer Quay Level 40 Ocean Financial Centre Singapore 049315 Singapore
2017-05-08 insert address 4th Floor, 55 Drury Lane, London WC2B 5SQ
2017-05-08 insert address 55 Drury Lane London WC2B 5SQ United Kingdom
2017-05-08 insert address of 55 Drury Lane, London, WC2B 5SQ
2017-05-08 insert phone +55 (11) 5102 3364
2017-05-08 update primary_contact 3rd Floor, 25 Berkeley Square, London W1J 6HN => 4th Floor, 55 Drury Lane, London WC2B 5SQ
2017-04-26 delete address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN
2017-04-26 insert address 55 DRURY LANE 4TH FLOOR LONDON ENGLAND WC2B 5SQ
2017-04-26 update registered_address
2017-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN
2016-11-12 delete address Ocean Financial Centre Level 40 10 Collyer Quay Singapore 049315 Singapore
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-07 update num_mort_charges 1 => 2
2016-07-07 update num_mort_outstanding 0 => 1
2016-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035760130002
2016-05-01 delete address 1 Fullerton Road #0201 One Fullerton Singapore 049213 Singapore
2016-05-01 delete phone +65 6832 5038/39
2016-05-01 insert address Ocean Financial Centre Level 40 10 Collyer Quay Singapore 049315 Singapore
2016-05-01 insert phone +65 6808 6188
2016-01-16 delete phone +55 (11) 5102 4520
2016-01-16 delete phone +65 6832 5039
2016-01-16 insert phone +65 6832 5038/39
2015-09-09 update robots_txt_status www.amius.com: 404 => 200
2015-08-12 insert general_emails he..@amius.com
2015-08-12 delete source_ip 84.22.184.150
2015-08-12 insert email he..@amius.com
2015-08-12 insert source_ip 84.22.163.83
2015-08-07 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-07 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-24 update statutory_documents 30/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE MANNING
2015-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-01-15 delete alias Amius Group
2015-01-15 delete registration_number 7547510
2015-01-15 insert registration_number 03576013
2015-01-07 insert company_previous_name AMIUS INVESTOR SERVICES LIMITED
2015-01-07 update name AMIUS INVESTOR SERVICES LIMITED => AMIUS LIMITED
2014-12-09 update statutory_documents ADOPT ARTICLES 26/11/2014
2014-12-05 update statutory_documents COMPANY NAME CHANGED AMIUS INVESTOR SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/14
2014-12-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-01 update statutory_documents 26/11/14 STATEMENT OF CAPITAL USD 15000000
2014-10-29 update statutory_documents DIRECTOR APPOINTED MR NGUK-LAN NG
2014-10-28 update statutory_documents CHANGE PERSON AS DIRECTOR
2014-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELMUT KLEINSCHROD
2014-08-07 delete address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND ENGLAND W1J 6HN
2014-08-07 insert address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND W1J 6HN
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-28
2014-07-03 update statutory_documents 30/06/14 FULL LIST
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JAMES BRICKELL / 27/06/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HELMUT ANTON RAIMUND KLEINSCHROD / 27/06/2014
2014-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. TERENCE JAMES JOHN MANNING / 27/06/2014
2014-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 27/06/2014
2014-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MATTHIAS BORMANN / 07/04/2014
2014-03-13 update statutory_documents AUDITOR'S RESIGNATION
2014-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18 update statutory_documents DIRECTOR APPOINTED MR ADRIAN JAMES BRICKELL
2013-12-10 insert alias Amius Group
2013-12-10 insert alias Amius Limited
2013-12-07 delete address 16 CHARLES STREET LONDON W1J 5DS
2013-12-07 insert address 3RD FLOOR 25 BERKELEY SQUARE LONDON ENGLAND ENGLAND W1J 6HN
2013-12-07 insert company_previous_name ARMAJARO SECURITIES LIMITED
2013-12-07 update name ARMAJARO SECURITIES LIMITED => AMIUS INVESTOR SERVICES LIMITED
2013-12-07 update registered_address
2013-11-21 update statutory_documents DIRECTOR APPOINTED MR PETER MATTHIAS BORMANN
2013-11-21 update statutory_documents SECRETARY APPOINTED MR PETER MATTHIAS BORMANN
2013-11-21 update statutory_documents COMPANY NAME CHANGED ARMAJARO SECURITIES LIMITED CERTIFICATE ISSUED ON 21/11/13
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TREGAR
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWER
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TREGAR
2013-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 16 CHARLES STREET LONDON W1J 5DS
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-23 update num_mort_outstanding 1 => 0
2013-06-23 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 66120 - Security and commodity contracts dealing activities
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-04 update statutory_documents 04/06/13 FULL LIST
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL TREGAR / 04/06/2013
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IVON ALEXANDER GOWER / 04/06/2013
2013-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. HELMUT ANTON RAIMUND KLEINSCHROD / 04/06/2013
2013-06-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID PAUL TREGAR / 04/06/2013
2012-11-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11
2012-06-07 update statutory_documents 04/06/12 FULL LIST
2011-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10
2011-06-08 update statutory_documents 04/06/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR APPOINTED MR. DAVID PAUL TREGAR
2011-04-01 update statutory_documents SECRETARY APPOINTED MR. DAVID PAUL TREGAR
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY MORLEY
2011-04-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARRY MORLEY
2010-07-22 update statutory_documents DIRECTOR APPOINTED MR. TERENCE JAMES JOHN MANNING
2010-06-07 update statutory_documents 04/06/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT ANTON RAIMUND KLEINSCHROD / 04/06/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IVON ALEXANDER GOWER / 04/06/2010
2010-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MANNING
2009-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08
2009-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELMUT KLEINSCHROD / 23/06/2008
2009-06-05 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents CURREXT FROM 31/08/2009 TO 30/09/2009
2009-01-02 update statutory_documents DIRECTOR AND SECRETARY APPOINTED HARRY MICHAEL CHARLES MORLEY
2009-01-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD RYAN
2008-06-24 update statutory_documents RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07
2008-03-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NEILL BRENNAN
2007-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-09 update statutory_documents RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-11 update statutory_documents RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-10-17 update statutory_documents RETURN MADE UP TO 04/06/05; NO CHANGE OF MEMBERS; AMEND
2005-08-18 update statutory_documents RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-23 update statutory_documents DIRECTOR RESIGNED
2004-06-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-15 update statutory_documents RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-26 update statutory_documents RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS
2003-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-18 update statutory_documents AUDITOR'S RESIGNATION
2002-07-02 update statutory_documents RETURN MADE UP TO 04/06/02; NO CHANGE OF MEMBERS
2002-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01
2001-06-26 update statutory_documents RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents NEW SECRETARY APPOINTED
2001-02-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2001-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-12 update statutory_documents RETURN MADE UP TO 04/06/00; NO CHANGE OF MEMBERS
2000-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/00 FROM: 11 UPPER GROSVENOR STREET LONDON W1X 9PA
2000-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-07-12 update statutory_documents RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-07-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-08 update statutory_documents ALTER MEM AND ARTS 21/06/99
1998-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1998-11-05 update statutory_documents ADOPT MEM AND ARTS 22/10/98
1998-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 100 BAKER STREET LONDON W1M 1LA
1998-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-12 update statutory_documents DIRECTOR RESIGNED
1998-06-12 update statutory_documents SECRETARY RESIGNED
1998-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION