Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-27 => 2024-11-27 |
2024-03-26 |
delete otherexecutives RICK SHEER |
2024-03-26 |
insert coo RICK SHEER |
2024-03-26 |
delete phone +44 7785 627 433 |
2024-03-26 |
insert phone +44 207 183 8912 |
2024-03-26 |
update person_description Ted Jones => Ted Jones |
2024-03-26 |
update person_title RICK SHEER: Partner; Director => Chief Operating Officer |
2023-11-24 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-10-07 |
delete address ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5AA |
2023-10-07 |
insert address LEVEL 9 ONE CANADA SQUARE CANARY WHARF LONDON UNITED KINGDOM E14 5AA |
2023-10-07 |
update registered_address |
2023-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2023 FROM
ONE CANADA SQUARE CANARY WHARF
LONDON
E14 5AA
ENGLAND |
2023-09-14 |
insert otherexecutives RICK SHEER |
2023-09-14 |
insert person Craig Waugh |
2023-09-14 |
update person_description RICK SHEER => RICK SHEER |
2023-09-14 |
update person_title RICK SHEER: Partner and Director, Security Risk Management => Partner; Director |
2023-08-12 |
insert phone +44 7785 627 433 |
2023-07-09 |
delete address 16 Berkeley Street
Mayfair
London
W1J 8DZ
United Kingdom |
2023-07-09 |
delete address 16 Berkeley Street,
London,
W1J 8DZ,
United Kingdom |
2023-07-09 |
delete person Gary Abbott |
2023-07-09 |
insert address One Canada Square,
London,
E14 5AA,
United Kingdom |
2023-07-09 |
update primary_contact 16 Berkeley Street,
London,
W1J 8DZ,
United Kingdom => One Canada Square,
London,
E14 5AA,
United Kingdom |
2023-07-07 |
delete address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ |
2023-07-07 |
insert address ONE CANADA SQUARE CANARY WHARF LONDON ENGLAND E14 5AA |
2023-07-07 |
update registered_address |
2023-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAGNUS / 18/05/2023 |
2023-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM
16 BERKELEY STREET
LONDON
W1J 8DZ
ENGLAND |
2023-06-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTIAN JOHN PEARCE |
2023-06-08 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LESTER RHYS COPLESTONE |
2023-06-05 |
delete ceo EDWARD JONES |
2023-06-05 |
delete otherexecutives DEBRA McCABE |
2023-06-05 |
insert chiefcommercialofficer DEBRA McCABE |
2023-06-05 |
delete person EDWARD JONES |
2023-06-05 |
update person_title DEBRA McCABE: Partner; Director of Client Services => Chief Commercial Officer; Partner |
2023-06-05 |
update person_title RICHARD MAGNUS: Partner and Co - Founder / at University => CEO and Founder / at University |
2023-04-30 |
delete person Dr Andrew Monaghan |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-27 => 2023-11-27 |
2023-03-30 |
insert person Gary Abbott |
2023-01-25 |
insert person Dr Andrew Monaghan |
2022-12-24 |
delete source_ip 178.128.168.109 |
2022-12-24 |
insert source_ip 20.26.225.14 |
2022-12-24 |
update robots_txt_status www.northcottglobalsolutions.com: 200 => 404 |
2022-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 31/05/2022 |
2022-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES |
2022-12-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 31/05/2022 |
2022-11-25 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-04-17 |
delete otherexecutives RICK SHEER |
2022-04-17 |
delete person MIKE O'HALLORAN |
2022-04-17 |
update person_description RICK SHEER => RICK SHEER |
2022-04-17 |
update person_title RICK SHEER: Partner; Director of Security => Partner and Director, Security Risk Management |
2021-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES |
2021-12-03 |
delete phone +44 7785 393 566 |
2021-09-06 |
delete phone +44 207 183 8914 |
2021-09-06 |
insert address 16 Berkeley Street
Mayfair
London
W1J 8DZ
United Kingdom |
2021-09-06 |
insert email t2..@northcottglobalsolutions.com |
2021-09-06 |
insert phone +44 207 183 8936 |
2021-09-06 |
insert phone +44 7785 393 566 |
2021-08-07 |
delete address 22 BEVIS MARKS LONDON EC3A 7JB |
2021-08-07 |
insert address 16 BERKELEY STREET LONDON ENGLAND W1J 8DZ |
2021-08-07 |
update registered_address |
2021-07-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-07-07 |
update accounts_next_due_date 2021-11-27 => 2022-11-27 |
2021-07-06 |
update robots_txt_status www.northcottglobalsolutions.com: 503 => 200 |
2021-07-06 |
update website_status FlippedRobots => OK |
2021-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2021 FROM
22 BEVIS MARKS
LONDON
EC3A 7JB |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 01/07/2021 |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMIAN ELIZABETH JONES / 01/07/2021 |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAGNUS / 01/07/2021 |
2021-07-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 01/07/2021 |
2021-06-16 |
update website_status OK => FlippedRobots |
2021-06-10 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-05-14 |
delete source_ip 172.67.69.112 |
2021-05-14 |
delete source_ip 104.26.14.222 |
2021-05-14 |
delete source_ip 104.26.15.222 |
2021-05-14 |
insert source_ip 178.128.168.109 |
2021-05-14 |
update robots_txt_status www.northcottglobalsolutions.com: 200 => 503 |
2021-05-14 |
update website_status FlippedRobots => OK |
2021-04-08 |
update website_status OK => FlippedRobots |
2020-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
2020-12-11 |
update statutory_documents CESSATION OF CHARMIAN ELIZABETH JONES AS A PSC |
2020-12-11 |
update statutory_documents CESSATION OF SIMON GIBSON AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-10-30 |
update accounts_next_due_date 2021-02-27 => 2021-11-27 |
2020-10-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-10-14 |
update statutory_documents ADOPT ARTICLES 05/10/2020 |
2020-10-14 |
update statutory_documents ADOPT ARTICLES 05/10/2020 |
2020-09-23 |
update statutory_documents SECOND FILING OF AP01 FOR MR RICHARD JONATHAN CAMPBELL MAGNUS |
2020-08-17 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN CAMPBELL MAGNUS / 05/08/2020 |
2020-07-24 |
delete general_emails in..@ngswww.mobius.mobiusclients.co.uk |
2020-07-24 |
insert general_emails in..@northcottglobalsolutions.com |
2020-07-24 |
delete email in..@ngswww.mobius.mobiusclients.co.uk |
2020-07-24 |
delete email op..@ngswww.mobius.mobiusclients.co.uk |
2020-07-24 |
insert email in..@northcottglobalsolutions.com |
2020-07-24 |
insert email op..@northcottglobalsolutions.com |
2020-07-24 |
update robots_txt_status aurora.northcottglobalsolutions.com: 521 => 200 |
2020-07-07 |
update accounts_next_due_date 2020-11-27 => 2021-02-27 |
2020-06-20 |
delete general_emails in..@northcottglobalsolutions.com |
2020-06-20 |
insert general_emails in..@ngswww.mobius.mobiusclients.co.uk |
2020-06-20 |
delete email in..@northcottglobalsolutions.com |
2020-06-20 |
delete email op..@northcottglobalsolutions.com |
2020-06-20 |
insert email in..@ngswww.mobius.mobiusclients.co.uk |
2020-06-20 |
insert email op..@ngswww.mobius.mobiusclients.co.uk |
2020-06-20 |
insert source_ip 172.67.69.112 |
2020-06-20 |
update robots_txt_status aurora.northcottglobalsolutions.com: 200 => 521 |
2020-05-20 |
delete about_pages_linkeddomain apple.com |
2020-05-20 |
delete about_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete career_pages_linkeddomain apple.com |
2020-05-20 |
delete career_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete contact_pages_linkeddomain apple.com |
2020-05-20 |
delete contact_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete index_pages_linkeddomain apple.com |
2020-05-20 |
delete index_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete management_pages_linkeddomain apple.com |
2020-05-20 |
delete management_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete partner_pages_linkeddomain apple.com |
2020-05-20 |
delete partner_pages_linkeddomain customerstaging.co.uk |
2020-05-20 |
delete solution_pages_linkeddomain apple.com |
2020-05-20 |
delete solution_pages_linkeddomain customerstaging.co.uk |
2020-03-21 |
delete otherexecutives KEVIN YATES |
2020-03-21 |
delete person KEVIN YATES |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
2019-12-18 |
delete source_ip 209.97.132.87 |
2019-12-18 |
insert source_ip 104.26.14.222 |
2019-12-18 |
insert source_ip 104.26.15.222 |
2019-09-17 |
insert about_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert career_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert contact_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert index_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert management_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert partner_pages_linkeddomain customerstaging.co.uk |
2019-09-17 |
insert solution_pages_linkeddomain customerstaging.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-27 => 2020-11-27 |
2019-07-29 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-15 |
delete person GEOFF TENNANT |
2019-04-13 |
insert about_pages_linkeddomain apple.com |
2019-04-13 |
insert career_pages_linkeddomain apple.com |
2019-04-13 |
insert contact_pages_linkeddomain apple.com |
2019-04-13 |
insert index_pages_linkeddomain apple.com |
2019-04-13 |
insert management_pages_linkeddomain apple.com |
2019-04-13 |
insert partner_pages_linkeddomain apple.com |
2019-04-13 |
insert solution_pages_linkeddomain apple.com |
2019-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
2019-02-10 |
delete source_ip 130.185.144.245 |
2019-02-10 |
insert source_ip 209.97.132.87 |
2018-11-18 |
delete email ri..@northcottglobalsolutions.com |
2018-11-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-11-07 |
update accounts_next_due_date 2018-11-27 => 2019-11-27 |
2018-10-15 |
insert email ri..@northcottglobalsolutions.com |
2018-10-08 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-09-14 |
delete president Nicolás Maduro |
2018-09-14 |
delete address Admirals Walk
Vero Beach
Florida
USA 32973 |
2018-09-14 |
delete person Nicolás Maduro |
2018-09-14 |
delete phone +44 207 183 8915 |
2018-08-06 |
insert president Nicolás Maduro |
2018-08-06 |
delete person FRANCOIS GAUTHIER |
2018-08-06 |
delete person IVAYLO GOVEDAROV |
2018-08-06 |
insert person ATANAS KARADZHOV |
2018-08-06 |
insert person Nicolás Maduro |
2018-08-06 |
insert person RICHARD JOHNSON |
2018-08-06 |
update person_description EDWARD JONES => EDWARD JONES |
2018-04-19 |
delete source_ip 212.38.183.228 |
2018-04-19 |
insert source_ip 130.185.144.245 |
2018-03-14 |
delete index_pages_linkeddomain youtube.com |
2018-03-14 |
insert email op..@northcottglobalsolutions.com |
2018-03-14 |
insert industry_tag tracking, travel management and remote logistics |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
2018-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD NORTHCOTT JONES / 27/11/2017 |
2017-12-19 |
update statutory_documents ADOPT ARTICLES 27/11/2017 |
2017-11-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-11-07 |
update accounts_next_due_date 2017-11-27 => 2018-11-27 |
2017-10-09 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-05-25 |
update statutory_documents SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 14949 |
2017-05-25 |
update statutory_documents SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 16033 |
2017-05-25 |
update statutory_documents SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 30725 |
2017-05-25 |
update statutory_documents SECOND FILED SH01 - 28/02/12 STATEMENT OF CAPITAL GBP 4949 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
2017-01-06 |
delete source_ip 46.101.19.163 |
2017-01-06 |
insert source_ip 212.38.183.228 |
2017-01-05 |
update statutory_documents SECOND FILING OF AP01 FOR CHARMIAN ELIZABETH JONES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 04/02/2010 |
2016-11-29 |
update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 14949 |
2016-11-29 |
update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 16033 |
2016-11-29 |
update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 30725 |
2016-11-29 |
update statutory_documents 04/02/16 STATEMENT OF CAPITAL GBP 4949 |
2016-10-01 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-09-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-09-07 |
update accounts_next_due_date 2016-11-27 => 2017-11-27 |
2016-08-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL |
2016-08-03 |
delete source_ip 87.117.193.72 |
2016-08-03 |
insert source_ip 46.101.19.163 |
2016-07-06 |
delete source_ip 104.24.28.86 |
2016-07-06 |
delete source_ip 104.24.29.86 |
2016-07-06 |
insert source_ip 87.117.193.72 |
2016-03-12 |
update returns_last_madeup_date 2015-02-04 => 2016-02-04 |
2016-03-12 |
update returns_next_due_date 2016-03-03 => 2017-03-04 |
2016-02-22 |
update statutory_documents 04/02/16 FULL LIST |
2016-01-21 |
delete source_ip 188.165.172.119 |
2016-01-21 |
insert source_ip 104.24.28.86 |
2016-01-21 |
insert source_ip 104.24.29.86 |
2015-08-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-08-11 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-08-11 |
update accounts_next_due_date 2015-11-27 => 2016-11-27 |
2015-07-31 |
update statutory_documents 28/02/15 TOTAL EXEMPTION FULL |
2015-05-07 |
update returns_last_madeup_date 2014-02-04 => 2015-02-04 |
2015-04-07 |
update returns_next_due_date 2015-03-04 => 2016-03-03 |
2015-03-20 |
update statutory_documents 04/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-04 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-09-26 |
delete source_ip 84.45.121.204 |
2014-09-26 |
insert source_ip 188.165.172.119 |
2014-04-07 |
update returns_last_madeup_date 2013-02-04 => 2014-02-04 |
2014-04-07 |
update returns_next_due_date 2014-03-04 => 2015-03-04 |
2014-03-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2014-11-27 |
2014-03-04 |
update statutory_documents 04/02/14 FULL LIST |
2014-02-28 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update account_ref_day 28 => 27 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-02-28 |
2013-11-28 |
update statutory_documents PREVSHO FROM 28/02/2013 TO 27/02/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-02-04 => 2013-02-04 |
2013-06-25 |
update returns_next_due_date 2013-03-04 => 2014-03-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-02-07 |
update statutory_documents 04/02/13 FULL LIST |
2013-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NORTHCOTT JONES / 01/02/2013 |
2012-12-21 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 04/02/12 FULL LIST |
2011-08-01 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011 |
2011-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011 |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARMAIN ELIZABETH JONES / 20/04/2011 |
2011-04-20 |
update statutory_documents 04/02/11 FULL LIST |
2010-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBSON |
2010-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
25 ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9HJ
UNITED KINGDOM |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL THOMAS GIBSON |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JONATHAN CAMPBELL MAGNUS |
2010-09-06 |
update statutory_documents DIRECTOR APPOINTED MRS CHARMAIN ELIZABETH JONES |
2010-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-02-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |