XENETIC BIOSCIENCES - History of Changes


DateDescription
2025-04-22 delete source_ip 52.48.82.54
2025-04-22 delete source_ip 52.214.149.110
2025-04-22 insert source_ip 34.247.63.111
2025-04-22 insert source_ip 52.48.5.189
2025-03-21 delete source_ip 54.229.131.187
2025-03-21 delete source_ip 54.247.85.206
2025-03-21 insert source_ip 52.48.82.54
2025-03-21 insert source_ip 52.214.149.110
2025-02-17 delete source_ip 52.17.110.75
2025-02-17 delete source_ip 52.214.244.212
2025-02-17 insert source_ip 54.229.131.187
2025-02-17 insert source_ip 54.247.85.206
2025-01-16 delete source_ip 34.248.122.11
2025-01-16 delete source_ip 3.248.77.6
2025-01-16 insert management_pages_linkeddomain cantreva.com
2025-01-16 insert source_ip 52.17.110.75
2025-01-16 insert source_ip 52.214.244.212
2025-01-16 update person_description Dmitry Genkin => Dmitry Genkin
2025-01-16 update person_description Dr. Alexey Vinogradov => Dr. Alexey Vinogradov
2025-01-16 update person_description Grigory G. Borisenko => Grigory G. Borisenko
2024-12-15 delete chairman Adam Logal
2024-12-15 delete otherexecutives James Eric Callaway
2024-12-15 delete investor_pages_linkeddomain virtualshareholdermeeting.com
2024-12-15 delete person Adam Logal
2024-12-15 delete person James Eric Callaway
2024-12-15 delete source_ip 108.128.193.132
2024-12-15 delete source_ip 34.250.41.223
2024-12-15 insert source_ip 34.248.122.11
2024-12-15 insert source_ip 3.248.77.6
2024-11-14 delete source_ip 46.137.18.106
2024-11-14 delete source_ip 52.49.209.99
2024-11-14 insert investor_pages_linkeddomain virtualshareholdermeeting.com
2024-11-14 insert source_ip 108.128.193.132
2024-11-14 insert source_ip 34.250.41.223
2024-10-14 delete phone 833-475-8247
2024-10-14 delete source_ip 34.255.83.115
2024-10-14 delete source_ip 52.211.70.74
2024-10-14 insert phone 908-824-0775
2024-10-14 insert source_ip 46.137.18.106
2024-10-14 insert source_ip 52.49.209.99
2024-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-12 delete source_ip 34.249.5.193
2024-09-12 delete source_ip 34.250.242.85
2024-09-12 insert investor_pages_linkeddomain cloudfront.net
2024-09-12 insert investor_pages_linkeddomain facebook.com
2024-09-12 insert investor_pages_linkeddomain linkedin.com
2024-09-12 insert investor_pages_linkeddomain twitter.com
2024-09-12 insert investor_pages_linkeddomain xeneticbio.com
2024-09-12 insert source_ip 34.255.83.115
2024-09-12 insert source_ip 52.211.70.74
2024-08-12 delete source_ip 34.248.162.70
2024-08-12 delete source_ip 3.248.44.93
2024-08-12 insert source_ip 34.249.5.193
2024-08-12 insert source_ip 34.250.242.85
2024-07-10 delete source_ip 52.31.154.243
2024-07-10 delete source_ip 52.209.224.84
2024-07-10 insert source_ip 34.248.162.70
2024-07-10 insert source_ip 3.248.44.93
2024-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES
2024-06-07 delete ceo Jeffrey F. Eisenberg
2024-06-07 delete otherexecutives Curtis A. Lockshin
2024-06-07 delete otherexecutives Jeffrey F. Eisenberg
2024-06-07 insert ceo James F. Parslow
2024-06-07 delete person Curtis A. Lockshin
2024-06-07 delete person Jeffrey F. Eisenberg
2024-06-07 delete source_ip 99.81.249.23
2024-06-07 delete source_ip 34.246.224.79
2024-06-07 insert source_ip 52.31.154.243
2024-06-07 insert source_ip 52.209.224.84
2024-06-07 update person_title James F. Parslow: Chief Financial Officer; Member of the Management Team; Financial Executive => Interim Chief Executive Officer; Chief Financial Officer; Member of the Management Team
2024-04-11 insert otherexecutives Dmitry Genkin
2024-04-11 insert otherexecutives Moshe Mizrahy
2024-04-11 delete source_ip 52.16.206.238
2024-04-11 delete source_ip 52.211.91.74
2024-04-11 insert person Dmitry Genkin
2024-04-11 insert person Moshe Mizrahy
2024-04-11 insert source_ip 99.81.249.23
2024-04-11 insert source_ip 34.246.224.79
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20 delete source_ip 99.80.95.218
2023-09-20 delete source_ip 34.242.163.211
2023-09-20 insert source_ip 52.16.206.238
2023-09-20 insert source_ip 52.211.91.74
2023-08-17 delete about_pages_linkeddomain zoom.us
2023-08-17 delete source_ip 34.245.248.170
2023-08-17 delete source_ip 54.73.0.209
2023-08-17 insert source_ip 99.80.95.218
2023-08-17 insert source_ip 34.242.163.211
2023-07-14 delete source_ip 52.16.146.94
2023-07-14 delete source_ip 52.31.164.145
2023-07-14 insert about_pages_linkeddomain zoom.us
2023-07-14 insert person Reid P. Bissonnette
2023-07-14 insert person Scott N. Cullison
2023-07-14 insert source_ip 34.245.248.170
2023-07-14 insert source_ip 54.73.0.209
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-04-25 delete about_pages_linkeddomain zoom.us
2023-04-25 delete source_ip 3.251.46.83
2023-04-25 delete source_ip 52.49.184.189
2023-04-25 insert source_ip 52.16.146.94
2023-04-25 insert source_ip 52.31.164.145
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-03-25 delete source_ip 108.128.103.120
2023-03-25 delete source_ip 34.240.112.133
2023-03-25 insert about_pages_linkeddomain zoom.us
2023-03-25 insert source_ip 3.251.46.83
2023-03-25 insert source_ip 52.49.184.189
2023-02-21 delete source_ip 34.245.248.67
2023-02-21 delete source_ip 52.210.139.115
2023-02-21 insert source_ip 108.128.103.120
2023-02-21 insert source_ip 34.240.112.133
2023-01-20 delete source_ip 52.209.191.93
2023-01-20 delete source_ip 54.246.182.151
2023-01-20 insert contact_pages_linkeddomain hcaptcha.com
2023-01-20 insert source_ip 34.245.248.67
2023-01-20 insert source_ip 52.210.139.115
2023-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20 delete about_pages_linkeddomain virtualshareholdermeeting.com
2022-12-20 delete source_ip 52.212.148.156
2022-12-20 delete source_ip 54.229.133.235
2022-12-20 insert source_ip 52.209.191.93
2022-12-20 insert source_ip 54.246.182.151
2022-11-18 delete source_ip 34.248.76.227
2022-11-18 delete source_ip 52.17.244.232
2022-11-18 insert about_pages_linkeddomain virtualshareholdermeeting.com
2022-11-18 insert person Jonathan Spicer
2022-11-18 insert source_ip 52.212.148.156
2022-11-18 insert source_ip 54.229.133.235
2022-10-17 delete about_pages_linkeddomain ct.events
2022-10-17 delete address 40 Speen Street Suite 102 Framingham, MA 01701
2022-10-17 delete source_ip 34.241.247.12
2022-10-17 delete source_ip 54.194.71.0
2022-10-17 insert address 945 Concord Street Framingham, MA 01701
2022-10-17 insert source_ip 34.248.76.227
2022-10-17 insert source_ip 52.17.244.232
2022-10-17 update primary_contact 40 Speen Street Suite 102 Framingham, MA 01701 => 945 Concord Street Framingham, MA 01701
2022-09-16 delete source_ip 52.17.180.141
2022-09-16 delete source_ip 54.194.215.10
2022-09-16 insert about_pages_linkeddomain ct.events
2022-09-16 insert source_ip 34.241.247.12
2022-09-16 insert source_ip 54.194.71.0
2022-09-16 update description
2022-09-08 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, NO UPDATES
2022-07-15 delete source_ip 34.252.44.49
2022-07-15 delete source_ip 52.31.222.124
2022-07-15 insert source_ip 52.17.180.141
2022-07-15 insert source_ip 54.194.215.10
2022-06-14 delete person Alexey V. Stepanov
2022-06-14 delete person Dr. Alexander Gabibov
2022-06-14 delete person Greg MacMichael
2022-06-14 delete source_ip 34.249.243.14
2022-06-14 delete source_ip 54.77.100.115
2022-06-14 insert person Allan Tsung
2022-06-14 insert source_ip 34.252.44.49
2022-06-14 insert source_ip 52.31.222.124
2022-06-14 update person_description Firdaus Dastoor => Firdaus Dastoor
2022-06-14 update person_description James F. Parslow => James F. Parslow
2022-06-14 update person_title Dr. Alexey Vinogradov: Business Development Director and Operations Director at Cantreva LLC; Director => Non - Executive Director; Business Development Director and Operations Director at Cantreva LLC
2022-05-14 delete source_ip 52.17.136.87
2022-05-14 delete source_ip 52.18.15.132
2022-05-14 insert source_ip 34.249.243.14
2022-05-14 insert source_ip 54.77.100.115
2022-04-13 delete source_ip 34.246.150.231
2022-04-13 delete source_ip 52.210.215.83
2022-04-13 insert source_ip 52.17.136.87
2022-04-13 insert source_ip 52.18.15.132
2022-03-14 delete person Jia Xie
2022-03-14 delete source_ip 34.254.132.94
2022-03-14 delete source_ip 54.229.92.209
2022-03-14 insert source_ip 34.246.150.231
2022-03-14 insert source_ip 52.210.215.83
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-10-01 delete source_ip 34.250.23.164
2021-10-01 delete source_ip 52.51.44.120
2021-10-01 insert source_ip 34.254.132.94
2021-10-01 insert source_ip 54.229.92.209
2021-08-31 delete source_ip 34.251.37.101
2021-08-31 delete source_ip 54.229.23.248
2021-08-31 insert source_ip 34.250.23.164
2021-08-31 insert source_ip 52.51.44.120
2021-07-30 delete otherexecutives Dmitry Genkin
2021-07-30 delete person Dmitry Genkin
2021-07-30 delete source_ip 108.128.81.143
2021-07-30 delete source_ip 34.248.66.233
2021-07-30 insert source_ip 34.251.37.101
2021-07-30 insert source_ip 54.229.23.248
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-06-29 delete source_ip 176.34.130.21
2021-06-29 delete source_ip 52.50.231.175
2021-06-29 insert source_ip 108.128.81.143
2021-06-29 insert source_ip 34.248.66.233
2021-05-28 delete source_ip 176.34.144.195
2021-05-28 delete source_ip 52.18.165.68
2021-05-28 insert source_ip 176.34.130.21
2021-05-28 insert source_ip 52.50.231.175
2021-04-12 delete source_ip 63.34.92.129
2021-04-12 delete source_ip 18.200.231.111
2021-04-12 insert source_ip 176.34.144.195
2021-04-12 insert source_ip 52.18.165.68
2021-02-17 delete about_pages_linkeddomain mediasite.com
2021-02-17 delete source_ip 34.243.176.16
2021-02-17 delete source_ip 54.77.80.138
2021-02-17 insert source_ip 63.34.92.129
2021-02-17 insert source_ip 18.200.231.111
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete source_ip 54.77.237.240
2021-01-17 delete source_ip 54.194.248.224
2021-01-17 insert about_pages_linkeddomain mediasite.com
2021-01-17 insert source_ip 34.243.176.16
2021-01-17 insert source_ip 54.77.80.138
2021-01-17 update person_description Jia Xie => Jia Xie
2021-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-03 delete person Dr. Davide Rossi
2020-10-03 delete person Franco Cavalli
2020-10-03 delete source_ip 34.255.38.167
2020-10-03 delete source_ip 52.210.173.149
2020-10-03 insert person Alexey V. Stepanov
2020-10-03 insert person Jia Xie
2020-10-03 insert source_ip 54.77.237.240
2020-10-03 insert source_ip 54.194.248.224
2020-07-28 delete source_ip 34.247.170.180
2020-07-28 delete source_ip 52.211.205.249
2020-07-28 insert source_ip 34.255.38.167
2020-07-28 insert source_ip 52.210.173.149
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / XENETIC BIOSCIENCES, INC. / 12/06/2020
2020-06-27 delete source_ip 52.18.138.62
2020-06-27 delete source_ip 54.194.68.252
2020-06-27 insert source_ip 34.247.170.180
2020-06-27 insert source_ip 52.211.205.249
2020-05-27 delete source_ip 108.128.13.3
2020-05-27 delete source_ip 34.250.127.240
2020-05-27 insert source_ip 52.18.138.62
2020-05-27 insert source_ip 54.194.68.252
2020-04-27 delete source_ip 52.17.136.137
2020-04-27 delete source_ip 52.30.6.80
2020-04-27 insert source_ip 108.128.13.3
2020-04-27 insert source_ip 34.250.127.240
2020-03-27 delete source_ip 34.246.253.50
2020-03-27 delete source_ip 34.250.128.152
2020-03-27 insert person Greg MacMichael
2020-03-27 insert source_ip 52.17.136.137
2020-03-27 insert source_ip 52.30.6.80
2020-02-25 delete source_ip 108.128.37.106
2020-02-25 delete source_ip 52.215.7.247
2020-02-25 insert person Maksim Mamonkin
2020-02-25 insert source_ip 34.246.253.50
2020-02-25 insert source_ip 34.250.128.152
2020-02-25 update person_title Jenene Thomas: Communications, LLC => null
2020-01-26 delete source_ip 52.212.73.231
2020-01-26 insert source_ip 108.128.37.106
2019-12-26 delete source_ip 52.31.40.72
2019-12-26 delete source_ip 52.50.172.117
2019-12-26 insert source_ip 52.212.73.231
2019-12-26 insert source_ip 52.215.7.247
2019-11-25 delete source_ip 52.210.211.210
2019-11-25 delete source_ip 54.194.229.25
2019-11-25 insert source_ip 52.31.40.72
2019-11-25 insert source_ip 52.50.172.117
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
2019-10-26 delete otherexecutives Roman Knyazev
2019-10-26 insert otherexecutives Grigory G. Borisenko
2019-10-26 delete address 99 Hayden Avenue Suite 230 Lexington, MA 02421
2019-10-26 delete person Roman Knyazev
2019-10-26 delete source_ip 63.32.244.90
2019-10-26 delete source_ip 52.210.21.177
2019-10-26 insert person Grigory G. Borisenko
2019-10-26 insert source_ip 52.210.211.210
2019-10-26 insert source_ip 54.194.229.25
2019-10-26 update description
2019-10-26 update person_title Adam Logal: Chairman of the Board of Directors => Chairman of the Board of Directors; Well - Established Executive
2019-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-26 delete source_ip 34.249.254.174
2019-09-26 delete source_ip 52.208.45.255
2019-09-26 insert source_ip 63.32.244.90
2019-09-26 insert source_ip 52.210.21.177
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGUIRE
2019-08-26 delete source_ip 52.208.18.37
2019-08-26 delete source_ip 52.209.96.12
2019-08-26 insert source_ip 34.249.254.174
2019-08-26 insert source_ip 52.208.45.255
2019-08-07 delete company_previous_name INFANTCARE PLC
2019-07-27 delete source_ip 34.250.132.33
2019-07-27 delete source_ip 54.229.179.97
2019-07-27 insert source_ip 52.208.18.37
2019-07-27 insert source_ip 52.209.96.12
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-06-27 insert otherexecutives Dr. Alexey Vinogradov
2019-06-27 delete source_ip 52.19.159.75
2019-06-27 delete source_ip 54.76.158.90
2019-06-27 insert person Dr. Alexey Vinogradov
2019-06-27 insert source_ip 34.250.132.33
2019-06-27 insert source_ip 54.229.179.97
2019-05-21 delete source_ip 52.49.235.130
2019-05-21 delete source_ip 52.213.176.250
2019-05-21 insert person Dr. Guenther Koehne
2019-05-21 insert source_ip 52.19.159.75
2019-05-21 insert source_ip 54.76.158.90
2019-04-18 delete source_ip 99.80.100.186
2019-04-18 delete source_ip 52.19.195.153
2019-04-18 insert source_ip 52.49.235.130
2019-04-18 insert source_ip 52.213.176.250
2019-03-18 delete about_pages_linkeddomain plus.google.com
2019-03-18 delete address 99 Hayden Ave., Ste. 230 Lexington, MA 02421
2019-03-18 delete career_pages_linkeddomain plus.google.com
2019-03-18 delete contact_pages_linkeddomain plus.google.com
2019-03-18 delete index_pages_linkeddomain plus.google.com
2019-03-18 delete industry_tag clinical-stage biopharmaceutical
2019-03-18 delete management_pages_linkeddomain plus.google.com
2019-03-18 delete person Subash Kapre
2019-03-18 delete source_ip 52.214.210.67
2019-03-18 delete source_ip 54.194.127.63
2019-03-18 delete terms_pages_linkeddomain plus.google.com
2019-03-18 insert address 40 Speen Street Suite 102 Framingham, MA 01701
2019-03-18 insert person Dr. Davide Rossi
2019-03-18 insert person Franco Cavalli
2019-03-18 insert person Matthew Frigault
2019-03-18 insert source_ip 99.80.100.186
2019-03-18 insert source_ip 52.19.195.153
2019-03-18 update description
2019-03-18 update primary_contact 99 Hayden Ave., Ste. 230 Lexington, MA 02421 => 40 Speen Street Suite 102 Framingham, MA 01701
2018-11-29 delete source_ip 52.209.81.118
2018-11-29 delete source_ip 52.210.179.201
2018-11-29 insert source_ip 52.214.210.67
2018-11-29 insert source_ip 54.194.127.63
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-19 delete source_ip 52.30.159.74
2018-10-19 delete source_ip 52.213.2.180
2018-10-19 insert source_ip 52.209.81.118
2018-10-19 insert source_ip 52.210.179.201
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-17 delete source_ip 52.17.238.42
2018-09-17 delete source_ip 54.77.107.250
2018-09-17 insert source_ip 52.30.159.74
2018-09-17 insert source_ip 52.213.2.180
2018-08-16 delete source_ip 52.31.13.226
2018-08-16 delete source_ip 52.210.13.237
2018-08-16 insert source_ip 52.17.238.42
2018-08-16 insert source_ip 54.77.107.250
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-06-29 delete source_ip 34.233.94.61
2018-06-29 delete source_ip 52.73.18.127
2018-06-29 insert source_ip 52.31.13.226
2018-06-29 insert source_ip 52.210.13.237
2018-05-08 delete about_pages_linkeddomain equisolve.net
2018-05-08 delete email jt..@jtcir.com
2018-05-08 delete phone 908-996-0239
2018-05-08 delete source_ip 34.235.255.140
2018-05-08 delete source_ip 54.156.227.179
2018-05-08 insert email xb..@jtcir.com
2018-05-08 insert phone 833-475-8247
2018-05-08 insert source_ip 34.233.94.61
2018-05-08 insert source_ip 52.73.18.127
2018-03-30 delete source_ip 52.1.1.145
2018-03-30 delete source_ip 54.80.192.123
2018-03-30 insert source_ip 34.235.255.140
2018-03-30 insert source_ip 54.156.227.179
2018-03-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-03-08 update company_status Active - Proposal to Strike off => Active
2018-02-19 update statutory_documents DIRECTOR APPOINTED MR JAMES PARSLOW
2018-02-10 delete email jt..@jenenethomascommunications.com
2018-02-10 delete source_ip 52.208.59.84
2018-02-10 delete source_ip 54.171.125.251
2018-02-10 insert email jt..@jtcir.com
2018-02-10 insert source_ip 52.1.1.145
2018-02-10 insert source_ip 54.80.192.123
2018-01-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-12-28 delete otherexecutives Adam Logal
2017-12-28 insert chairman Adam Logal
2017-12-28 delete about_pages_linkeddomain baxalta.com
2017-12-28 delete about_pages_linkeddomain opko.com
2017-12-28 delete about_pages_linkeddomain pharmsynthez.com
2017-12-28 delete about_pages_linkeddomain seruminstitute.com
2017-12-28 delete index_pages_linkeddomain cdc.gov
2017-12-28 delete index_pages_linkeddomain t.co
2017-12-28 delete partner_pages_linkeddomain baxalta.com
2017-12-28 delete person Henry Hoppe IV
2017-12-28 delete source_ip 52.31.79.222
2017-12-28 delete source_ip 52.210.134.140
2017-12-28 delete ticker_symbol OPK
2017-12-28 delete ticker_symbol SHP
2017-12-28 delete ticker_symbol SHPG
2017-12-28 insert source_ip 52.208.59.84
2017-12-28 insert source_ip 54.171.125.251
2017-12-28 update person_title Adam Logal: Non - Executive Director; Member of the Board of Directors => Chairman of the Board of Directors
2017-12-10 update company_status Active => Active - Proposal to Strike off
2017-11-28 update statutory_documents FIRST GAZETTE
2017-11-14 delete source_ip 35.157.44.132
2017-11-14 delete source_ip 52.28.226.177
2017-11-14 insert source_ip 52.31.79.222
2017-11-14 insert source_ip 52.210.134.140
2017-10-17 delete about_pages_linkeddomain eqcdn.com
2017-10-17 delete contact_pages_linkeddomain eqcdn.com
2017-10-17 delete management_pages_linkeddomain eqcdn.com
2017-10-17 delete source_ip 35.158.73.165
2017-10-17 delete source_ip 52.59.151.197
2017-10-17 insert about_pages_linkeddomain cloudfront.net
2017-10-17 insert contact_pages_linkeddomain cloudfront.net
2017-10-17 insert index_pages_linkeddomain cancer.gov
2017-10-17 insert management_pages_linkeddomain cloudfront.net
2017-10-17 insert source_ip 35.157.44.132
2017-10-17 insert source_ip 52.28.226.177
2017-09-04 delete otherexecutives Darlene Deptula-Hicks
2017-09-04 delete otherexecutives Edward J. Benz
2017-09-04 insert otherexecutives Adam Logal
2017-09-04 insert otherexecutives James Eric Callaway
2017-09-04 delete about_pages_linkeddomain equisolvewebcast.com
2017-09-04 delete index_pages_linkeddomain smithsonianmag.com
2017-09-04 delete person Darlene Deptula-Hicks
2017-09-04 delete person Edward J. Benz
2017-09-04 delete source_ip 35.156.100.148
2017-09-04 delete source_ip 35.156.197.212
2017-09-04 insert person Adam Logal
2017-09-04 insert person James Eric Callaway
2017-09-04 insert source_ip 35.158.73.165
2017-09-04 insert source_ip 52.59.151.197
2017-08-01 delete source_ip 52.28.247.52
2017-08-01 delete source_ip 52.29.245.158
2017-08-01 insert source_ip 35.156.100.148
2017-08-01 insert source_ip 35.156.197.212
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENETIC BIOSCIENCES, INC.
2017-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-07-04 delete index_pages_linkeddomain cdc.gov
2017-07-04 delete index_pages_linkeddomain equisolvewebcast.com
2017-07-04 delete source_ip 35.157.65.226
2017-07-04 delete source_ip 52.59.24.56
2017-07-04 insert index_pages_linkeddomain smithsonianmag.com
2017-07-04 insert source_ip 52.28.247.52
2017-07-04 insert source_ip 52.29.245.158
2017-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2017-06-13 update statutory_documents AUDITOR'S RESIGNATION
2017-05-18 insert cfo James F. Parslow
2017-05-18 delete index_pages_linkeddomain wsw.com
2017-05-18 delete source_ip 35.156.21.35
2017-05-18 delete source_ip 35.157.48.227
2017-05-18 insert about_pages_linkeddomain equisolve.net
2017-05-18 insert about_pages_linkeddomain equisolvewebcast.com
2017-05-18 insert index_pages_linkeddomain cdc.gov
2017-05-18 insert index_pages_linkeddomain equisolvewebcast.com
2017-05-18 insert person James F. Parslow
2017-05-18 insert source_ip 35.157.65.226
2017-05-18 insert source_ip 52.59.24.56
2017-05-18 update person_description Darlene Deptula-Hicks => Darlene Deptula-Hicks
2017-04-27 update account_category GROUP => FULL
2017-04-27 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2017-04-27 update accounts_next_due_date 2015-09-30 => 2016-09-30
2017-03-18 delete source_ip 35.157.41.211
2017-03-18 delete source_ip 52.57.57.192
2017-03-18 insert index_pages_linkeddomain wsw.com
2017-03-18 insert source_ip 35.156.21.35
2017-03-18 insert source_ip 35.157.48.227
2017-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2017-02-05 delete source_ip 35.156.7.6
2017-02-05 delete source_ip 35.156.16.228
2017-02-05 delete source_ip 52.29.247.180
2017-02-05 delete source_ip 52.57.39.72
2017-02-05 insert source_ip 35.157.41.211
2017-02-05 insert source_ip 52.57.57.192
2017-01-08 insert coo Jeffrey F. Eisenberg
2017-01-08 delete source_ip 52.29.50.18
2017-01-08 delete source_ip 52.57.217.17
2017-01-08 insert source_ip 35.156.7.6
2017-01-08 insert source_ip 35.156.16.228
2017-01-08 insert source_ip 52.29.247.180
2017-01-08 insert source_ip 52.57.39.72
2017-01-08 update person_description Curtis Lockshin => Curtis A. Lockshin
2017-01-08 update person_title Jeffrey F. Eisenberg: Non - Executive Director; Member of the Board of Directors => Chief Operating Officer; Member of the Board of Directors; Member of the Management Team
2016-12-21 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-12-21 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-11-30 insert otherexecutives Edward J. Benz
2016-11-30 delete index_pages_linkeddomain wsw.com
2016-11-30 delete source_ip 52.29.123.95
2016-11-30 delete source_ip 52.58.77.154
2016-11-30 insert person Edward J. Benz
2016-11-30 insert source_ip 52.29.50.18
2016-11-30 insert source_ip 52.57.217.17
2016-11-02 delete index_pages_linkeddomain cancer.org
2016-11-02 delete source_ip 52.30.215.221
2016-11-02 delete source_ip 52.209.71.141
2016-11-02 insert source_ip 52.29.123.95
2016-11-02 insert source_ip 52.58.77.154
2016-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-11 update statutory_documents FIRST GAZETTE
2016-10-08 delete company_previous_name THOMPSON TURNBURY PLC
2016-10-07 update statutory_documents SECRETARY APPOINTED MR COLIN HILL
2016-10-07 update statutory_documents 12/06/16 FULL LIST
2016-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2016-10-05 delete source_ip 52.57.47.254
2016-10-05 delete source_ip 54.93.192.251
2016-10-05 insert index_pages_linkeddomain wsw.com
2016-10-05 insert source_ip 52.30.215.221
2016-10-05 insert source_ip 52.209.71.141
2016-09-07 delete index_pages_linkeddomain smithsonianmag.com
2016-09-07 delete source_ip 52.58.62.173
2016-09-07 delete source_ip 52.58.218.75
2016-09-07 delete source_ip 52.59.62.231
2016-09-07 delete source_ip 54.93.169.220
2016-09-07 insert index_pages_linkeddomain cancer.org
2016-09-07 insert source_ip 52.57.47.254
2016-09-07 insert source_ip 54.93.192.251
2016-08-10 delete source_ip 52.49.53.154
2016-08-10 delete source_ip 52.208.225.247
2016-08-10 insert source_ip 52.58.62.173
2016-08-10 insert source_ip 52.58.218.75
2016-08-10 insert source_ip 52.59.62.231
2016-08-10 insert source_ip 54.93.169.220
2016-07-13 delete index_pages_linkeddomain baxalta.com
2016-07-13 delete source_ip 72.10.51.200
2016-07-13 insert email bd@xeneticbio.com
2016-07-13 insert index_pages_linkeddomain linkedin.com
2016-07-13 insert index_pages_linkeddomain smithsonianmag.com
2016-07-13 insert index_pages_linkeddomain t.co
2016-07-13 insert partner_pages_linkeddomain baxalta.com
2016-07-13 insert partner_pages_linkeddomain linkedin.com
2016-07-13 insert source_ip 52.49.53.154
2016-07-13 insert source_ip 52.208.225.247
2016-07-13 insert terms_pages_linkeddomain linkedin.com
2016-07-13 update robots_txt_status www.xeneticbio.com: 0 => 404
2016-05-14 update company_status Active - Proposal to Strike off => Active
2016-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2016-01-05 update statutory_documents FIRST GAZETTE
2015-11-26 insert casestudy_pages_linkeddomain baxalta.com
2015-11-26 insert index_pages_linkeddomain baxalta.com
2015-11-26 insert product_pages_linkeddomain anzctr.org.au
2015-10-03 delete ceo Mr. Artur Isaev
2015-10-03 delete otherexecutives Dr. Timothy Coté
2015-10-03 delete otherexecutives Mr. Artur Isaev
2015-10-03 delete person Dr. Timothy Coté
2015-10-03 delete person Mr. Artur Isaev
2015-09-09 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-09-09 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-08-27 update statutory_documents 12/06/15 FULL LIST
2015-05-15 delete chairman Mark Leuchtenberger
2015-05-15 delete person Mark Leuchtenberger
2015-04-17 delete person Dr Sanjay Jain
2015-04-17 insert person Curtis Lockshin
2015-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-03-07 update accounts_next_due_date 2014-06-30 => 2015-09-30
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-02-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-01-07 delete address 5TH FLOOR 15 WHITEHALL LONDON UNITED KINGDOM SW1A 2DD
2015-01-07 insert address 5TH FLOOR 15 WHITEHALL LONDON SW1A 2DD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2015-01-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-12-22 update statutory_documents 12/06/14 FULL LIST
2014-12-18 update statutory_documents SAIL ADDRESS CHANGED FROM: SHARE REGISTRARS LIMITED 1ST FLOOR SUITE E 9 LION & LAMB YARD FARNHAM SURREY GU9 7LL
2014-12-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2014-12-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 12/06/2014
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTUR ISAEV
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DMITRY GENKIN
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIRDAUS DASTOOR
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY GREGORIADIS
2014-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMAN KNYAZEV
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-23 update robots_txt_status www.xeneticbio.com: 404 => 0
2014-08-16 delete source_ip 85.232.32.75
2014-08-16 insert source_ip 72.10.51.200
2014-07-07 insert company_previous_name XENETIC BIOSCIENCES (UK) PLC
2014-07-07 insert company_previous_name XENETIC BIOSCIENCES PLC
2014-07-07 update company_category Public Limited Company => Private Limited Company
2014-07-07 update name XENETIC BIOSCIENCES PLC => XENETIC BIOSCIENCES (UK) LIMITED
2014-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ARTUR ALEXANDROVICH ISAEV / 01/05/2014
2014-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDS
2014-06-24 update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2014-06-24 update statutory_documents COMPANY NAME CHANGED XENETIC BIOSCIENCES PLC CERTIFICATE ISSUED ON 24/06/14
2014-06-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-24 update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES
2014-06-24 update statutory_documents APPLICATION REREG PLC-PRI
2014-06-24 update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY FOLLOWING CANCELLATION OF SHARES
2014-05-29 delete vp Mr. Artur Isaev
2014-05-29 insert ceo Mr. Artur Isaev
2014-05-29 insert chairman Mark Leuchtenberger
2014-05-29 insert otherexecutives Darlene Deptula-Hicks
2014-05-29 insert otherexecutives Dr. Timothy Coté
2014-05-29 delete person Brad Marcus
2014-05-29 delete person Dr Brahim Zadi
2014-05-29 delete person Mr Andrew Bacon
2014-05-29 insert address 99 Hayden Ave, STE 230 Lexington, MA 02421 United States
2014-05-29 insert person Darlene Deptula-Hicks
2014-05-29 insert person Dr. Timothy Coté
2014-05-29 insert person Mark Leuchtenberger
2014-05-29 insert phone 781-778-7720
2014-05-29 update person_description Mr. Artur Isaev => Mr. Artur Isaev
2014-05-29 update person_description Thomas Ulich => Thomas Ulich
2014-05-29 update person_title Mr. Artur Isaev: Non - Executive Director; Member of the Audit Committee; Member of the Board of Directors; Vice - President => Non - Executive Director; Member of the Audit Committee; Member of the Board of Directors; General Director
2014-03-22 delete address 18 Pall Mall, London SW1Y 5LU
2014-03-22 delete address Greener House 66-68 Haymarket London. SW1Y 4RF United Kingdom
2014-03-22 delete contact_pages_linkeddomain streetmap.co.uk
2014-03-22 delete fax +44(0) 20 3021 1511
2014-03-22 delete phone +44(0) 20 3021 1500
2014-03-22 insert address Ledgemont Research Center 128 Spring Street Lexington MA 02421 United States
2014-03-22 insert phone 781-778-7722
2014-03-22 update primary_contact Greener House 66-68 Haymarket London. SW1Y 4RF United Kingdom => Ledgemont Research Center 128 Spring Street Lexington MA 02421 United States
2014-02-12 update website_status NoTargetPages => OK
2014-02-12 delete index_pages_linkeddomain investis.com
2014-02-11 update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 2071243.72
2014-02-07 delete address LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH
2014-02-07 insert address 5TH FLOOR 15 WHITEHALL LONDON UNITED KINGDOM SW1A 2DD
2014-02-07 update registered_address
2014-01-24 update statutory_documents 22/01/14 STATEMENT OF CAPITAL GBP 3704743.69
2014-01-23 update statutory_documents REDUCTION OF ISSUED CAPITAL
2014-01-23 update statutory_documents SCHEME OF ARRANGEMENT - AMALGAM
2014-01-23 update statutory_documents 0000
2014-01-22 update statutory_documents 21/01/14 STATEMENT OF CAPITAL GBP 3673742.44
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM LONDON BIOSCIENCE INNOVATION CENTRE 2 ROYAL COLLEGE STREET LONDON NW1 0NH
2014-01-20 update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 3673742.435
2014-01-07 update statutory_documents SCHEME OF ARRANGEMENT 17/12/2013
2014-01-07 update statutory_documents SCHEME OF ARRANGEMENT AND COMPANY BUSINESS 17/12/2013
2013-11-18 update website_status OK => NoTargetPages
2013-08-01 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-08-01 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-07-31 update statutory_documents 12/06/13 NO MEMBER LIST
2013-07-16 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update num_mort_charges 2 => 3
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-04-16 delete address London Bioscience Innovation Centre 2 Royal College Street London. NW1 0NH United Kingdom
2013-04-16 delete fax +44(0) 20 7916 9771
2013-04-16 delete phone +44(0) 20 7691 4906 or 3581
2013-02-21 update person_description Dr Sanjay Jain
2012-11-05 delete person Veronika Oswald
2012-11-05 insert person Dr Henry Hoppe IV
2012-07-09 update statutory_documents 12/06/12 NO CHANGES
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMAN SERGEEVICH KNYAZEV / 27/01/2012
2012-07-03 update statutory_documents DIRECTOR APPOINTED ROMAN SERGEEVICH KNYAZEV
2012-07-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-18 update statutory_documents DIRECTOR APPOINTED ARTUR ALEXANDROVICH ISAEV
2012-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IGOR NIKOLAEV
2012-04-11 update statutory_documents 14/10/08 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-11 update statutory_documents 15/08/08 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-11 update statutory_documents 23/07/09 STATEMENT OF CAPITAL GBP 3672877.1400
2012-04-05 update statutory_documents 01/03/12 STATEMENT OF CAPITAL GBP 3672571.91
2012-04-05 update statutory_documents 08/03/12 STATEMENT OF CAPITAL GBP 3672877.14
2012-04-05 update statutory_documents 16/01/12 STATEMENT OF CAPITAL GBP 3532161.275
2012-04-03 update statutory_documents SECOND FILING FOR FORM SH01
2012-01-27 update statutory_documents AUDITOR'S RESIGNATION
2011-11-29 update statutory_documents 28/11/11 STATEMENT OF CAPITAL GBP 3074661.275
2011-09-14 update statutory_documents ARTICLES OF ASSOCIATION
2011-09-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-05 update statutory_documents COMPANY NAME CHANGED LIPOXEN PLC CERTIFICATE ISSUED ON 05/09/11
2011-09-05 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-07 update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 2520661.275
2011-06-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21 update statutory_documents 12/06/11 BULK LIST
2010-08-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-07-08 update statutory_documents 12/06/10 BULK LIST
2010-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-23 update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 2493068.89
2010-06-15 update statutory_documents 07/04/10 STATEMENT OF CAPITAL GBP 2493068.89
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DMITRY DMITRIEVICH GENKIN / 01/10/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIRDAUS JAL DASTOOR / 01/10/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GREGORIADIS / 01/10/2009
2010-06-03 update statutory_documents 07/04/10 STATEMENT OF CAPITAL GBP 3481644.3900
2010-06-03 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 2730486.1400
2010-06-02 update statutory_documents CHANGE PERSON AS DIRECTOR
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IGOR NIKOLAEV / 01/10/2009
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT MAGUIRE / 01/10/2009
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM HILL / 01/10/2009
2010-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-12 update statutory_documents 23/07/09 STATEMENT OF CAPITAL GBP 2404310.425
2009-11-12 update statutory_documents 23/07/09 STATEMENT OF CAPITAL GBP 2404810.4250
2009-11-12 update statutory_documents 27/05/09 STATEMENT OF CAPITAL GBP 2404810.4250
2009-11-03 update statutory_documents SAIL ADDRESS CREATED
2009-11-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-08-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-21 update statutory_documents RETURN MADE UP TO 12/06/09; BULK LIST AVAILABLE SEPARATELY
2009-08-21 update statutory_documents COMPANY BUSINESS 24/07/2009
2009-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 18 PALL MALL 2ND FLOOR LONDON SW1Y 5LU
2009-06-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TATIANA ZHURAVSKAYA
2009-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 22 MELTON STREET LONDON NW1 2BW
2008-11-05 update statutory_documents DIRECTOR APPOINTED IGOR NIKOLAEV
2008-07-28 update statutory_documents REAPPOINT DIR'S/AUDITORS 23/07/2008
2008-07-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-09 update statutory_documents RETURN MADE UP TO 12/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-07 update statutory_documents DIRECTOR APPOINTED FIRDAUS JAL DASTOOR
2007-07-17 update statutory_documents DIRECTOR RESIGNED
2007-07-13 update statutory_documents RETURN MADE UP TO 12/06/07; BULK LIST AVAILABLE SEPARATELY
2007-06-12 update statutory_documents ARTICLES OF ASSOCIATION
2007-06-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-12 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-12 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-16 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-08-15 update statutory_documents SHARES AGREEMENT OTC
2006-07-11 update statutory_documents RETURN MADE UP TO 12/06/06; BULK LIST AVAILABLE SEPARATELY
2006-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-27 update statutory_documents DIRECTOR RESIGNED
2006-01-24 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-01-16 update statutory_documents COMPANY NAME CHANGED GREENCHIP INVESTMENTS PLC CERTIFICATE ISSUED ON 16/01/06
2005-09-05 update statutory_documents RETURN MADE UP TO 12/06/05; BULK LIST AVAILABLE SEPARATELY
2005-08-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02 update statutory_documents CONSO S-DIV 02/06/05
2005-08-02 update statutory_documents NC INC ALREADY ADJUSTED 02/06/05
2005-08-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-02 update statutory_documents £ NC 4529100/5000000 02/0
2005-08-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2005-08-02 update statutory_documents CONSOLIDATING SHARES 02/06/05
2005-01-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-20 update statutory_documents RETURN MADE UP TO 12/06/04; BULK LIST AVAILABLE SEPARATELY
2004-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-08-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-05 update statutory_documents DIRECTOR RESIGNED
2003-12-08 update statutory_documents DIRECTOR RESIGNED
2003-11-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-15 update statutory_documents RETURN MADE UP TO 12/06/03; BULK LIST AVAILABLE SEPARATELY
2003-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-03 update statutory_documents AMENDING 882 ISS 08/01/02
2002-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-08 update statutory_documents RETURN MADE UP TO 12/06/02; BULK LIST AVAILABLE SEPARATELY
2002-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-11 update statutory_documents DIRECTOR RESIGNED
2001-12-17 update statutory_documents PROSPECTUS
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents DIRECTOR RESIGNED
2001-08-21 update statutory_documents RETURN MADE UP TO 12/06/01; BULK LIST AVAILABLE SEPARATELY
2001-08-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-21 update statutory_documents DIRECTOR RESIGNED
2001-06-21 update statutory_documents DIRECTOR RESIGNED
2001-06-12 update statutory_documents DIRECTOR RESIGNED
2001-06-11 update statutory_documents NEW SECRETARY APPOINTED
2001-06-11 update statutory_documents SECRETARY RESIGNED
2000-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-10-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-07-17 update statutory_documents REDUCTION OF ISSUED CAPITAL
2000-07-17 update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 761216/ 290315
2000-07-17 update statutory_documents ADOPT ARTICLES 19/06/00
2000-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-20 update statutory_documents RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-05-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 30/06/99
2000-03-21 update statutory_documents DIRECTOR RESIGNED
1999-12-23 update statutory_documents DELIVERY EXT'D 3 MTH 30/06/99
1999-12-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-11-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1999-07-27 update statutory_documents DIV 20/07/99
1999-07-27 update statutory_documents COMPANY NAME CHANGED INFANTCARE PLC CERTIFICATE ISSUED ON 28/07/99
1999-07-27 update statutory_documents ALTER MEM AND ARTS 20/07/99
1999-06-21 update statutory_documents RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-06-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
1998-10-14 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/98
1998-10-14 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/98
1998-07-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-07-17 update statutory_documents RETURN MADE UP TO 12/06/98; BULK LIST AVAILABLE SEPARATELY
1997-07-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-07-11 update statutory_documents RETURN MADE UP TO 12/06/97; BULK LIST AVAILABLE SEPARATELY
1997-07-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-11-25 update statutory_documents SHARES AGREEMENT OTC
1996-11-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96
1996-11-06 update statutory_documents APPLICATION COMMENCE BUSINESS
1996-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-06 update statutory_documents NEW SECRETARY APPOINTED
1996-11-06 update statutory_documents DIRECTOR RESIGNED
1996-11-06 update statutory_documents DIRECTOR RESIGNED
1996-11-06 update statutory_documents SECRETARY RESIGNED
1996-11-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-11-06 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-10-07 update statutory_documents PROSPECTUS
1996-09-04 update statutory_documents COMPANY NAME CHANGED THOMPSON TURNBURY PLC CERTIFICATE ISSUED ON 04/09/96
1996-08-20 update statutory_documents APPLICATION COMMENCE BUSINESS
1996-08-20 update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1996-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1996-08-07 update statutory_documents DIRECTOR RESIGNED
1996-08-07 update statutory_documents DIRECTOR RESIGNED
1996-07-17 update statutory_documents DIRECTOR RESIGNED
1996-07-17 update statutory_documents DIRECTOR RESIGNED
1996-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-07-17 update statutory_documents NEW DIRECTOR APPOINTED
1996-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION