SLCE ARCHITECTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 delete address 18 PALL MALL LONDON UNITED KINGDOM SW1Y 5LU
2023-04-07 insert address 78 PALL MALL LONDON UNITED KINGDOM SW1Y 5ES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-03-20 update person_title Adam Augenblick: Associate => Senior Associate
2023-03-20 update person_title Jung Ahn Choi: Associate => Senior Associate
2023-01-31 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLCE HOLDINGS LIMITED / 30/01/2023
2023-01-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / SLCE HOLDINGS LIMITED / 30/01/2023
2023-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2023 FROM 18 PALL MALL LONDON SW1Y 5LU UNITED KINGDOM
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-01 insert person Gregory Thomas
2022-07-01 insert person Lasha Brown
2022-07-01 insert person Leo Mulvehill
2022-07-01 insert person Nemesio Mabini
2022-07-01 insert person Sang Uk Park
2022-04-19 delete person Raffael Juth
2022-04-19 delete source_ip 75.98.175.95
2022-04-19 insert source_ip 70.32.23.115
2022-04-19 update person_title Dilara Hossain: Associate => Senior Associate
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-09-06 insert alias SLCE
2021-09-06 insert alias SLCE Architects
2021-09-06 insert index_pages_linkeddomain highrise.digital
2021-09-06 update description
2021-09-06 update founded_year null => 1941
2021-04-12 delete alias SLCE
2021-04-12 delete alias SLCE Architects
2021-04-12 delete index_pages_linkeddomain highrise.digital
2021-04-12 update description
2021-04-12 update founded_year 1941 => null
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-14 delete person Fernando Alvarez
2020-10-14 delete person Nilo DeLeon
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 delete otherexecutives Jose Plamenco
2020-05-26 update person_title Jose Plamenco: Assistant Vice President for Technical Services; Assistant Vice President => Senior Technical Director
2020-03-26 delete person Katherine Leung
2020-01-03 insert otherexecutives Jose Plamenco
2020-01-03 delete person Roger Goodhill
2020-01-03 insert person Jose Plamenco
2020-01-03 update person_title Raffael Juth: Associate => Senior Associate
2020-01-03 update person_title Steven Bonora: Senior Associate => Associate; Partner
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
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
2019-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-02 delete address 1359 Broadway, New York, NY 10018, USA
2019-09-02 delete address 18 Pall Mall, St. James's, London, United Kingdom
2019-09-02 delete contact_pages_linkeddomain google.co.uk
2019-09-02 delete fax 0044 (0) 203 8591 460
2019-09-02 delete phone 0044 (0) 203 8591 460
2019-09-02 insert contact_pages_linkeddomain google.com
2019-09-02 insert contact_pages_linkeddomain linkedin.com
2019-05-26 delete person Lasha Brown
2019-03-27 delete person Nick Blake
2019-03-27 insert person Brendan Lee
2019-03-27 insert person Jim Nothnagel
2019-03-27 insert person Roger Goodhill
2019-03-27 update person_title Fernando Alvarez: Senior Associate; Architect => Associate; Architect; Partner
2018-12-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES DAVIDSON / 11/12/2018
2018-12-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAMES S DAVIDSON / 11/12/2018
2018-12-17 delete person Reilly Rabitalle
2018-12-17 insert person Brooklyn Point
2018-12-17 insert person Dean Hyoungsuk Lee
2018-12-17 insert person Nick Blake
2018-12-17 update description
2018-12-17 update founded_year null => 1941
2018-12-17 update person_description Adam Augenblick => Adam Augenblick
2018-12-17 update person_description Dilara Hossain => Dilara Hossain
2018-12-17 update person_description Fernando Alvarez => Fernando Alvarez
2018-12-11 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN IRVING RITCHIE / 11/12/2018
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-30 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SLCE HOLDINGS LIMITED / 20/08/2018
2018-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / SLCE HOLDINGS LIMITED / 20/08/2018
2018-08-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-04-23 delete address 122 Greenwich - One Jackson Square 255 East 74th Street 75 Wall Residences - Hyatt Andaz Wall Street
2018-04-23 delete address 1280 5th Avenue - Museum for African Art/The Africa Center 400 5th Avenue Maxwell Place on the Hudson
2018-04-23 delete address 1501 Lexington Avenue Chelsea Tower Ivy Tower The Atlas The Metropolis 520 West 23rd Street
2018-04-23 delete address 18 Pall Mall London, SW1Y 5LU
2018-04-23 delete address 75 Wall Residences - Hyatt Andaz Wall Street 575 Madison Avenue
2018-04-23 delete address Hudson Park North, Phase II 801 Amsterdam Avenue 170 East End Ave The Balton Queens West 1510 Lexington Avenue Monaco
2018-04-23 delete address MoMA Tower Gotham West Provost Square 100 East 53rd 55 Bank Street, White Plains, NY
2018-04-23 delete alias SLCE Architects, LLP
2018-04-23 delete client Albanese Development Corporation
2018-04-23 delete client Albert Einstein College of Medicine
2018-04-23 delete client Alexico Group, LLC
2018-04-23 delete client Apple Bank
2018-04-23 delete client Avalon Bay Communities, Inc.
2018-04-23 delete client Brooklyn Law School Feil Hall Dormitory
2018-04-23 delete client Cardozo School of Law at Yeshiva University
2018-04-23 delete client Collins Enterprises, Inc.
2018-04-23 delete client Continental Ventures
2018-04-23 delete client Dunn Development Corporation
2018-04-23 delete client Erasmus Hall High School
2018-04-23 delete client Fordham University Residence Hall
2018-04-23 delete client Gloria Glas, AIA
2018-04-23 delete client HANAC Inc.
2018-04-23 delete client Hunter College Silberman School of Social Work
2018-04-23 delete client JCC Jewish Community Center
2018-04-23 delete client James S. Davidson, AIA, RIBA
2018-04-23 delete client L&E Equities
2018-04-23 delete client Leroy Neiman Gallery, Dodge Hall, Columbia University
2018-04-23 delete client Luigi P. Russo, AIA
2018-04-23 delete client Mario Yao, AIA
2018-04-23 delete client Mega Contracting Inc.
2018-04-23 delete client Monadnock Construction Inc.
2018-04-23 delete client PS/IS 194
2018-04-23 delete client Poppenhusen Library
2018-04-23 delete client Port Richmond High School
2018-04-23 delete client Robert J. Laudenschlager, AIA
2018-04-23 delete client Ronald Mcdonald House
2018-04-23 delete client Rose Associates, Inc.
2018-04-23 delete client SFDS Development Corporation
2018-04-23 delete client Saky Yakas, AIA
2018-04-23 delete client Sherwood Equities, Inc.
2018-04-23 delete client Sidney Fetner Associates, Inc.
2018-04-23 delete client Sterling Equities
2018-04-23 delete client The Belz School of Music, Student Theater
2018-04-23 delete client The Durst Organization, Inc.
2018-04-23 delete client The Hudson Companies, Inc.
2018-04-23 delete client The Jack Parker Corporation
2018-04-23 delete client The New School University Center
2018-04-23 delete client Toll Brothers City Living, Inc.
2018-04-23 delete client Westside Federation For Senior Housing Inc.
2018-04-23 delete client Yeshiva University Max Stern Athletic Center and Gottesman Pool
2018-04-23 delete client Yeshiva University Stern College for Women Chemistry Labs
2018-04-23 delete client York Resources, LLC
2018-04-23 delete contact_pages_linkeddomain google.com
2018-04-23 delete partner Albert Einstein College of Medicine
2018-04-23 delete partner Brooklyn Law School Feil Hall Dormitory
2018-04-23 delete partner Cardozo School of Law at Yeshiva University
2018-04-23 delete partner Erasmus Hall High School
2018-04-23 delete partner Fordham University Residence Hall
2018-04-23 delete partner Gloria Glas, AIA
2018-04-23 delete partner Hunter College Silberman School of Social Work
2018-04-23 delete partner JCC Jewish Community Center
2018-04-23 delete partner James S. Davidson, AIA, RIBA
2018-04-23 delete partner Leroy Neiman Gallery, Dodge Hall, Columbia University
2018-04-23 delete partner Luigi P. Russo, AIA
2018-04-23 delete partner Mario Yao, AIA
2018-04-23 delete partner PS/IS 194
2018-04-23 delete partner Poppenhusen Library
2018-04-23 delete partner Port Richmond High School
2018-04-23 delete partner Robert J. Laudenschlager, AIA
2018-04-23 delete partner Ronald Mcdonald House
2018-04-23 delete partner Saky Yakas, AIA
2018-04-23 delete partner The Belz School of Music, Student Theater
2018-04-23 delete partner The New School University Center
2018-04-23 delete partner Yeshiva University Max Stern Athletic Center and Gottesman Pool
2018-04-23 delete partner Yeshiva University Stern College for Women Chemistry Labs
2018-04-23 delete person Carlos Palacios
2018-04-23 delete person Dean Hyoungsuk Lee
2018-04-23 delete person Nilo de Leon
2018-04-23 delete person Steven V. Handy
2018-04-23 delete phone +44 (0) 203 8591 460
2018-04-23 insert about_pages_linkeddomain highrise.digital
2018-04-23 insert address 1359 Broadway, New York, NY 10018, USA
2018-04-23 insert address 18 Pall Mall, St. James's, London, United Kingdom
2018-04-23 insert contact_pages_linkeddomain google.co.uk
2018-04-23 insert contact_pages_linkeddomain highrise.digital
2018-04-23 insert fax 0044 (0) 203 8591 460
2018-04-23 insert index_pages_linkeddomain highrise.digital
2018-04-23 insert management_pages_linkeddomain highrise.digital
2018-04-23 insert person Angel Rama
2018-04-23 insert person Jung Ahn Choi
2018-04-23 insert person Lasha Brown
2018-04-23 insert person Melissa Tucker
2018-04-23 insert person Nilo DeLeon
2018-04-23 insert person Reilly Rabitalle
2018-04-23 insert phone 0044 (0) 203 8591 460
2018-04-23 update founded_year 1941 => null
2018-04-23 update person_title Antonino Miguel: Associate; Expert => Senior Associate
2018-04-23 update person_title Fernando Alvarez: Associate; Architect => Senior Associate; Architect
2018-04-23 update person_title James Davidson: Partner => Partner ( US & UK ); Partner
2018-04-23 update primary_contact MoMA Tower Gotham West Provost Square 100 East 53rd 55 Bank Street, White Plains, NY => 1359 Broadway, New York, NY 10018, USA
2018-04-07 delete address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL
2018-04-07 insert address 18 PALL MALL LONDON UNITED KINGDOM SW1Y 5LU
2018-04-07 update registered_address
2018-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON NW8 0DL UNITED KINGDOM
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SLCE HOLDINGS LIMITED
2018-03-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2018-01-25 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ALAN IRVING RITCHIE / 18/02/2016
2018-01-25 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES
2017-07-07 update account_category DORMANT => FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22 update statutory_documents CORPORATE LLP MEMBER APPOINTED SLCE HOLDINGS LIMITED
2017-03-03 insert person Jason Brownrigg
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-28 insert person Harry Louis Peltz
2016-12-28 insert person Steven V. Handy
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
2016-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23 insert person Dean Hyoungsuk Lee
2016-07-18 delete person Enrique Jimenez
2016-07-18 delete person Tito Plamenco
2016-07-18 insert person Adam Augenblick
2016-07-18 insert person Dilara Hossain
2016-06-07 delete address The Courtyard Building 17 Evelyn Yard London, UK W1T 1AU
2016-06-07 delete phone +44 (0) 20 7563 1680
2016-06-07 insert address 18 Pall Mall London, SW1Y 5LU
2016-06-07 insert phone +44 (0) 203 8591 460
2016-03-13 delete address 17 EVELYN YARD LONDON W1T 1AU
2016-03-13 insert address 55 LOUDOUN ROAD ST JOHN'S WOOD LONDON UNITED KINGDOM NW8 0DL
2016-03-13 update registered_address
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 17 EVELYN YARD LONDON W1T 1AU
2016-02-11 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-11 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-08 update statutory_documents ANNUAL RETURN MADE UP TO 07/12/15
2015-08-19 delete address MoMA Tower Gotham West Provost Square 610 Lexington Avenue 55 Bank Street, White Plains, NY
2015-08-19 insert address MoMA Tower Gotham West Provost Square 100 East 53rd 55 Bank Street, White Plains, NY
2015-08-19 update person_description Gloria Glas => Gloria Glas
2015-08-19 update primary_contact MoMA Tower Gotham West Provost Square 610 Lexington Avenue 55 Bank Street, White Plains, NY => MoMA Tower Gotham West Provost Square 100 East 53rd 55 Bank Street, White Plains, NY
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-04-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-04-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 07/12/14
2015-03-03 delete source_ip 198.145.41.172
2015-03-03 insert address 122 Greenwich - One Jackson Square 255 East 74th Street 75 Wall Residences - Hyatt Andaz Wall Street
2015-03-03 insert address 1280 5th Avenue - Museum for African Art/The Africa Center 400 5th Avenue Maxwell Place on the Hudson
2015-03-03 insert address 1500 Lexington Avenue The Biltmore East 92nd Street & 1st Avenue Oxford Avenue Apartments
2015-03-03 insert address 1501 Lexington Avenue Chelsea Tower Ivy Tower The Atlas The Metropolis 520 West 23rd Street
2015-03-03 insert address 75 Wall Residences - Hyatt Andaz Wall Street 575 Madison Avenue
2015-03-03 insert address Hudson Park North, Phase II 801 Amsterdam Avenue 170 East End Ave The Balton Queens West 1510 Lexington Avenue Monaco
2015-03-03 insert address MoMA Tower Gotham West Provost Square 610 Lexington Avenue 55 Bank Street, White Plains, NY
2015-03-03 insert alias SLCE Architects, LLP
2015-03-03 insert client Ahavath Torah
2015-03-03 insert client Apple Bank
2015-03-03 insert client Brooklyn Law School Feil Hall Dormitory
2015-03-03 insert client CUNY Graduate Center Apartments
2015-03-03 insert client Cardozo School of Law at Yeshiva University
2015-03-03 insert client Erasmus Hall High School
2015-03-03 insert client Fordham University Residence Hall
2015-03-03 insert client Hebrew Institute of Riverdale
2015-03-03 insert client Hunter College Silberman School of Social Work
2015-03-03 insert client JCC Jewish Community Center
2015-03-03 insert client James S. Davidson, AIA, RIBA
2015-03-03 insert client Leroy Neiman Gallery, Dodge Hall, Columbia University
2015-03-03 insert client PS/IS 194
2015-03-03 insert client Poppenhusen Library
2015-03-03 insert client Port Richmond High School
2015-03-03 insert client Ronald Mcdonald House
2015-03-03 insert client The Belz School of Music, Student Theater
2015-03-03 insert client The New School University Center
2015-03-03 insert client Yeshiva University Max Stern Athletic Center and Gottesman Pool
2015-03-03 insert client Yeshiva University Stern College for Women Chemistry Labs
2015-03-03 insert partner Ahavath Torah
2015-03-03 insert partner Brooklyn Law School Feil Hall Dormitory
2015-03-03 insert partner CUNY Graduate Center Apartments
2015-03-03 insert partner Cardozo School of Law at Yeshiva University
2015-03-03 insert partner Erasmus Hall High School
2015-03-03 insert partner Fordham University Residence Hall
2015-03-03 insert partner Hebrew Institute of Riverdale
2015-03-03 insert partner Hunter College Silberman School of Social Work
2015-03-03 insert partner JCC Jewish Community Center
2015-03-03 insert partner James S. Davidson, AIA, RIBA
2015-03-03 insert partner Leroy Neiman Gallery, Dodge Hall, Columbia University
2015-03-03 insert partner PS/IS 194
2015-03-03 insert partner Poppenhusen Library
2015-03-03 insert partner Port Richmond High School
2015-03-03 insert partner Ronald Mcdonald House
2015-03-03 insert partner The Belz School of Music, Student Theater
2015-03-03 insert partner The New School University Center
2015-03-03 insert partner Yeshiva University Max Stern Athletic Center and Gottesman Pool
2015-03-03 insert partner Yeshiva University Stern College for Women Chemistry Labs
2015-03-03 insert person Gotham West
2015-03-03 insert person MOMA Tower
2015-03-03 insert source_ip 75.98.175.95
2014-11-06 delete person Jeffrey Mongno
2014-10-08 insert person Jeffrey Mongno
2014-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2013-09-12 => 2015-09-30
2014-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-07-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-27 delete otherexecutives Carmen Rodriguez
2014-05-27 delete person Carmen Rodriguez
2014-05-27 insert person Steven Bonora
2014-05-27 update person_title Thomas J. Furman: Associate => Senior Associate
2014-05-27 update person_title Tito Plamenco: Associate => Senior Associate
2014-03-22 delete person Howard Leist
2014-01-17 insert person Raffael Juth
2014-01-07 update returns_last_madeup_date 2012-12-12 => 2013-12-07
2014-01-07 update returns_next_due_date 2014-01-09 => 2015-01-04
2013-12-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-10 update statutory_documents FIRST GAZETTE
2013-12-08 update statutory_documents ANNUAL RETURN MADE UP TO 07/12/13
2013-11-20 update person_description Andrew Stone => Andrew Stone
2013-08-14 delete address 841 Broadway New York, NY 10003
2013-08-14 insert address 1359 Broadway New York, NY 10018
2013-08-14 insert person Andrew Heidig
2013-08-14 insert person Andrew Stone
2013-08-14 insert person Fernando Alvarez
2013-08-14 update primary_contact 841 Broadway New York, NY 10003 => 1359 Broadway New York, NY 10018
2013-06-24 update returns_last_madeup_date null => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-01-31 update statutory_documents ANNUAL RETURN MADE UP TO 12/12/12
2011-12-12 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION