NORTHCOTT GLOBAL SOLUTIONS - History of Changes


DateDescription
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