Date | Description |
2024-04-07 |
update num_mort_outstanding 1 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-04-05 |
delete source_ip 13.107.213.64 |
2024-04-05 |
delete source_ip 13.107.246.64 |
2024-04-05 |
insert source_ip 13.105.221.15 |
2024-04-05 |
update robots_txt_status www.benchmarkcapital.co.uk: 0 => 200 |
2023-11-08 |
update statutory_documents 02/11/23 STATEMENT OF CAPITAL GBP 130194.41052 |
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 |
2023-09-20 |
update statutory_documents 14/09/23 STATEMENT OF CAPITAL GBP 122414.41052 |
2023-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-02 |
delete source_ip 13.107.226.64 |
2023-09-02 |
delete source_ip 13.107.253.64 |
2023-09-02 |
insert source_ip 13.107.213.64 |
2023-09-02 |
insert source_ip 13.107.246.64 |
2023-09-02 |
update robots_txt_status www.benchmarkcapital.co.uk: 200 => 0 |
2023-08-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-08-18 |
update statutory_documents 17/08/23 STATEMENT OF CAPITAL GBP 107914.41052 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES |
2023-07-25 |
delete source_ip 13.107.237.64 |
2023-07-25 |
delete source_ip 13.107.238.64 |
2023-07-25 |
insert source_ip 13.107.226.64 |
2023-07-25 |
insert source_ip 13.107.253.64 |
2023-05-17 |
update statutory_documents 10/05/23 STATEMENT OF CAPITAL GBP 102862.41052 |
2023-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-10 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 100062.41 |
2023-05-10 |
update statutory_documents 05/04/23 STATEMENT OF CAPITAL GBP 100118.91 |
2023-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-05-03 |
update statutory_documents 15/01/23 STATEMENT OF CAPITAL GBP 100099.91 |
2023-05-03 |
update statutory_documents 15/01/23 STATEMENT OF CAPITAL GBP 100118.66 |
2023-04-27 |
delete source_ip 13.107.228.47 |
2023-04-27 |
delete source_ip 13.107.229.47 |
2023-04-27 |
insert source_ip 13.107.237.64 |
2023-04-27 |
insert source_ip 13.107.238.64 |
2023-04-07 |
delete address HOLMWOOD HOUSE LANGHURSTWOOD ROAD HORSHAM ENGLAND RH12 4QP |
2023-04-07 |
insert address BROADLANDS BUSINESS CAMPUS LANGHURST WOOD ROAD HORSHAM WEST SUSSEX ENGLAND RH12 4QP |
2023-04-07 |
update account_category GROUP => FULL |
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 |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED MR KARAN JITENDRA SEJPAL |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDOP HALL / 17/01/2023 |
2023-02-23 |
delete otherexecutives Roger Goodchild |
2023-02-23 |
insert otherexecutives Gillian Hepburn |
2023-02-23 |
insert otherexecutives James Rainbow |
2023-02-23 |
delete person Roger Goodchild |
2023-02-23 |
update person_title Gillian Hepburn: Head of UK Intermediary Solutions => Non - Executive Director |
2023-02-23 |
update person_title James Rainbow: Head of UK Distribution and Latin America => Non - Executive Director |
2023-02-06 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 100137.41052 |
2023-01-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-31 |
update statutory_documents 15/01/23 STATEMENT OF CAPITAL GBP 91935.41 |
2023-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER GOODCHILD |
2023-01-22 |
delete source_ip 13.107.213.64 |
2023-01-22 |
delete source_ip 13.107.246.64 |
2023-01-22 |
insert source_ip 13.107.228.47 |
2023-01-22 |
insert source_ip 13.107.229.47 |
2022-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-30 |
update statutory_documents ADOPT ARTICLES 29/11/2022 |
2022-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM
HOLMWOOD HOUSE LANGHURSTWOOD ROAD
HORSHAM
RH12 4QP
ENGLAND |
2022-11-03 |
update statutory_documents 24/10/22 STATEMENT OF CAPITAL GBP 91936.7411 |
2022-10-28 |
delete source_ip 104.18.30.246 |
2022-10-28 |
delete source_ip 104.18.31.246 |
2022-10-28 |
insert source_ip 13.107.213.64 |
2022-10-28 |
insert source_ip 13.107.246.64 |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-18 |
update statutory_documents 12/10/22 STATEMENT OF CAPITAL GBP 90747.74 |
2022-09-26 |
delete person Keith Hare |
2022-09-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-09-15 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 90755.11249 |
2022-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES |
2022-07-13 |
update statutory_documents 01/07/22 STATEMENT OF CAPITAL GBP 89915.11249 |
2022-06-28 |
update statutory_documents 10/06/22 STATEMENT OF CAPITAL GBP 88315.11249 |
2022-06-27 |
update statutory_documents 30/05/22 STATEMENT OF CAPITAL GBP 88290.11249 |
2022-06-24 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-06-24 |
update statutory_documents ADOPT ARTICLES 10/06/2022 |
2022-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2022-06-23 |
update person_title Ilani Liebenberg: Group Head of Operations and Customer Service; Member of the Executive Team => Group Head of Operations; Member of the Executive Team |
2022-05-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-04-22 |
update statutory_documents 05/04/22 STATEMENT OF CAPITAL GBP 83360.11 |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-31 |
update statutory_documents 30/11/21 STATEMENT OF CAPITAL GBP 83363.18 |
2022-03-21 |
delete coo Jo French |
2022-03-21 |
delete otherexecutives Jo French |
2022-03-21 |
insert otherexecutives Ed Dymott |
2022-03-21 |
insert otherexecutives Helen Fitzgerald |
2022-03-21 |
delete person Jo French |
2022-03-21 |
delete person Vanessa Frampton |
2022-03-21 |
insert person Helen Fitzgerald |
2022-03-21 |
insert person Ilani Liebenberg |
2022-03-21 |
insert person Kim Goddard |
2022-03-21 |
update person_title Ed Dymott: Managing Director - Wealth; Member of the Executive Team => Managing Director - Wealth; Member of the Board; Member of the Executive Team; Director |
2022-03-21 |
update person_title Ian Cooke: Member of the Board; Fellow of the Chartered Insurance Institute; Director => Non - Executive Director; Member of the Board; Fellow of the Chartered Insurance Institute |
2022-02-14 |
update statutory_documents DIRECTOR APPOINTED MISS HELEN LOUISE FITZGERALD |
2022-02-09 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD DYMOTT |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JO FRENCH |
2022-01-10 |
update statutory_documents 22/12/21 STATEMENT OF CAPITAL GBP 83370.01614 |
2022-01-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-12-09 |
update statutory_documents 13/09/21 STATEMENT OF CAPITAL GBP 28370.02 |
2021-12-03 |
delete about_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete career_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete casestudy_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete contact_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete index_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete management_pages_linkeddomain creative-technologies.co.uk |
2021-12-03 |
delete terms_pages_linkeddomain creative-technologies.co.uk |
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 |
2021-09-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2021-09-04 |
insert person Peter O'Sullivan |
2021-09-04 |
update person_title Carl Davies: a Transformation Consultant; Member of the Executive Team; Managing Director - Creative Technologies => Managing Director - Digital; a Transformation Consultant; Member of the Executive Team |
2021-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-02 |
delete general_emails en..@benchmarkcapital.co.uk |
2021-08-02 |
delete email en..@benchmarkcapital.co.uk |
2021-08-02 |
insert terms_pages_linkeddomain schroders.com |
2021-08-02 |
update person_title Keith Hare: Member of the Executive Team; Group Head of Sales and Marketing => Member of the Executive Team; Group Head of Corporate Development |
2021-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES |
2021-07-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-10 |
update statutory_documents ADOPT ARTICLES 23/06/2021 |
2021-07-02 |
delete otherexecutives Peter Harrison |
2021-07-02 |
insert otherexecutives Gillian Hepburn |
2021-07-02 |
delete alias Benchmark Capital Limited |
2021-07-02 |
delete person Peter Harrison |
2021-07-02 |
delete phone 0303 123 1113 |
2021-07-02 |
delete terms_pages_linkeddomain eur-lex.europa.eu |
2021-07-02 |
delete terms_pages_linkeddomain google.com |
2021-07-02 |
delete terms_pages_linkeddomain ico.org.uk |
2021-07-02 |
insert person Gillian Hepburn |
2021-06-23 |
update statutory_documents DIRECTOR APPOINTED MS GILLIAN MARGARET HEPBURN |
2021-06-08 |
update statutory_documents CESSATION OF FAMILY CAPITAL LIMITED AS A PSC |
2021-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON |
2021-05-30 |
insert index_pages_linkeddomain schroders.com |
2021-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDOP HALL / 08/01/2021 |
2021-04-10 |
delete ceo Ian Cooke |
2021-04-10 |
insert ceo David White |
2021-04-10 |
delete phone 01403 33 44 11 |
2021-04-10 |
insert person Carl Davies |
2021-04-10 |
insert person Ed Dymott |
2021-04-10 |
update person_title David White: Member of the Board; Group Managing Director; Member of the Executive Team => Member of the Board; Member of the Executive Team; Chief Executive Officer |
2021-04-10 |
update person_title Ian Cooke: Member of the Board; Group Chief Executive Officer; Member of the Executive Team; Fellow of the Chartered Insurance Institute; Chief Executive Officer => Member of the Board; Fellow of the Chartered Insurance Institute; Director |
2020-11-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRISON / 01/08/2020 |
2020-09-22 |
delete source_ip 104.16.196.243 |
2020-09-22 |
delete source_ip 104.16.197.243 |
2020-09-22 |
insert source_ip 104.18.30.246 |
2020-09-22 |
insert source_ip 104.18.31.246 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-07-02 |
update statutory_documents 29/06/20 STATEMENT OF CAPITAL GBP 28317.08762 |
2020-06-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-11 |
update statutory_documents ADOPT ARTICLES 28/05/2020 |
2020-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-05 |
insert index_pages_linkeddomain linkedin.com |
2020-06-05 |
insert management_pages_linkeddomain linkedin.com |
2020-06-05 |
insert terms_pages_linkeddomain linkedin.com |
2020-05-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID WHITE |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RAINBOW |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MRS JO FRENCH |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LASENBY |
2020-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH HARE |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN STOAKLEY |
2020-04-05 |
insert about_pages_linkeddomain schroders.com |
2020-04-05 |
insert career_pages_linkeddomain schroders.com |
2020-04-05 |
insert contact_pages_linkeddomain schroders.com |
2020-04-05 |
insert index_pages_linkeddomain schroders.com |
2020-04-05 |
insert management_pages_linkeddomain schroders.com |
2020-04-05 |
insert terms_pages_linkeddomain schroders.com |
2020-03-06 |
update robots_txt_status www.benchmarkcapital.co.uk: 404 => 200 |
2019-12-05 |
update robots_txt_status www.benchmarkcapital.co.uk: 200 => 404 |
2019-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCHRODER ADMINISTRATION LIMITED / 04/09/2018 |
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 |
2019-11-06 |
update statutory_documents DIRECTOR APPOINTED MR ROGER DUNCAN GOODCHILD |
2019-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-10-05 |
insert cfo Craig Fitzsimons |
2019-10-05 |
insert chiefinvestmentofficer Alex Funk |
2019-10-05 |
insert person Alex Funk |
2019-10-05 |
update person_title Craig Fitzsimons: Financial Controller => Financial Director |
2019-09-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY HENRIQUES |
2019-09-05 |
update robots_txt_status www.benchmarkcapital.co.uk: 404 => 200 |
2019-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDOP HALL / 07/08/2019 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GUY HENRIQUES / 07/08/2019 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRISON / 04/09/2018 |
2019-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD STOAKLEY / 04/09/2018 |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
2019-05-07 |
delete address SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ |
2019-05-07 |
insert address HOLMWOOD HOUSE LANGHURSTWOOD ROAD HORSHAM ENGLAND RH12 4QP |
2019-05-07 |
update registered_address |
2019-05-05 |
delete address Sussex House
North Street
Horsham
RH12 1RQ |
2019-05-05 |
delete source_ip 217.114.93.151 |
2019-05-05 |
insert address Holmwood House Broadlands Business Campus
Langhurstwood Road
Horsham, West Sussex
RH12 4QP |
2019-05-05 |
insert source_ip 104.16.196.243 |
2019-05-05 |
insert source_ip 104.16.197.243 |
2019-05-05 |
update primary_contact Sussex House
North Street
Horsham
RH12 1RQ => Holmwood House Broadlands Business Campus
Langhurstwood Road
Horsham, West Sussex
RH12 4QP |
2019-05-05 |
update robots_txt_status www.benchmarkcapital.co.uk: 200 => 404 |
2019-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MIDDLETON |
2019-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM
SUSSEX HOUSE NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1RQ |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT COOKE / 13/04/2019 |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN LASENBY / 14/04/2019 |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SAMUEL HARE / 15/04/2019 |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2019-01-10 |
update statutory_documents DIRECTOR APPOINTED MR PETER LINDOP HALL |
2019-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS |
2018-12-19 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP ROBERT MIDDLETON |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES RAINBOW |
2018-10-19 |
delete source_ip 62.100.204.233 |
2018-10-19 |
insert source_ip 217.114.93.151 |
2018-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRISON / 07/06/2018 |
2018-08-10 |
update statutory_documents DIRECTOR APPOINTED MR GUY HENRIQUES |
2018-08-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMES RAINBOW |
2018-06-11 |
delete email gd..@benchmarkcapital.co.uk |
2018-06-11 |
insert address Sussex House, North Street, Horsham RH12 1RQ |
2018-06-11 |
insert phone 0303 123 1113 |
2018-06-11 |
insert terms_pages_linkeddomain eur-lex.europa.eu |
2018-06-11 |
insert terms_pages_linkeddomain google.com |
2018-06-11 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / FAMILY CAPITAL LIMITED / 25/05/2018 |
2018-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SCHRODER ADMINISTRATION LIMITED / 25/05/2018 |
2018-06-06 |
update statutory_documents ADOPT ARTICLES 25/05/2018 |
2018-04-17 |
insert email gd..@benchmarkcapital.co.uk |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2018-02-09 |
update statutory_documents ADOPT ARTICLES 04/01/2018 |
2018-02-04 |
update statutory_documents 04/01/18 STATEMENT OF CAPITAL GBP 28268.01614 |
2018-02-01 |
update statutory_documents 01/12/17 STATEMENT OF CAPITAL GBP 28068.01614 |
2017-11-29 |
update statutory_documents ADOPT ARTICLES 26/10/2017 |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAMILY CAPITAL LIMITED |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHRODER ADMINISTRATION LIMITED |
2017-07-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCHRODERS PLC |
2017-07-06 |
update statutory_documents CESSATION OF IAN ROBERT COOKE AS A PSC |
2017-07-06 |
update statutory_documents CESSATION OF SCHRODERS PLC AS A PSC |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-09-30 |
2017-02-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2017-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2017-01-25 |
update statutory_documents 15/12/16 STATEMENT OF CAPITAL GBP 28302 |
2017-01-20 |
update statutory_documents ADOPT ARTICLES 15/12/2016 |
2017-01-08 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN EDWARD STOAKLEY |
2017-01-07 |
update account_ref_month 7 => 12 |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN SHIRLEY ROSS |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES JOHN LASENBY |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR KEITH SAMUEL HARE |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MR PETER HARRISON |
2016-12-31 |
update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017 |
2016-12-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-11-13 |
delete source_ip 37.61.237.123 |
2016-11-13 |
insert source_ip 62.100.204.233 |
2016-10-06 |
update statutory_documents ADOPT ARTICLES 28/09/2016 |
2016-06-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2016-06-07 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-03-07 |
update num_mort_charges 0 => 1 |
2016-03-07 |
update num_mort_outstanding 0 => 1 |
2016-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094046210001 |
2016-02-07 |
delete address SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1RQ |
2016-02-07 |
insert address SUSSEX HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RQ |
2016-02-07 |
insert sic_code 64205 - Activities of financial services holding companies |
2016-02-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2016-02-07 |
update registered_address |
2016-02-07 |
update returns_last_madeup_date null => 2016-01-26 |
2016-02-07 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-26 |
update statutory_documents 26/01/16 FULL LIST |
2015-11-07 |
insert company_previous_name SUSSEX HOUSE CAPITAL LIMITED |
2015-11-07 |
update name SUSSEX HOUSE CAPITAL LIMITED => BENCHMARK CAPITAL LIMITED |
2015-10-22 |
update statutory_documents COMPANY NAME CHANGED SUSSEX HOUSE CAPITAL LIMITED
CERTIFICATE ISSUED ON 22/10/15 |
2015-10-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-05-22 |
update statutory_documents 15/04/15 STATEMENT OF CAPITAL GBP 28002 |
2015-01-27 |
update statutory_documents CURRSHO FROM 31/01/2016 TO 31/07/2015 |
2015-01-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |