GHO CAPITAL PARTNERS - History of Changes


DateDescription
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-07 delete career_pages_linkeddomain 52digital.com
2022-12-07 delete career_pages_linkeddomain wordpress.org
2022-12-07 delete index_pages_linkeddomain 52digital.com
2022-12-07 delete index_pages_linkeddomain wordpress.org
2022-12-07 delete source_ip 208.109.74.30
2022-12-07 delete terms_pages_linkeddomain 52digital.com
2022-12-07 delete terms_pages_linkeddomain wordpress.org
2022-12-07 insert associated_investor Madison Dearborn Partners
2022-12-07 insert career_pages_linkeddomain google.com
2022-12-07 insert index_pages_linkeddomain google.com
2022-12-07 insert registration_number 612589
2022-12-07 insert registration_number ZA831495
2022-12-07 insert source_ip 141.193.213.21
2022-12-07 insert source_ip 141.193.213.20
2022-12-07 insert terms_pages_linkeddomain google.com
2022-11-06 delete person Aleksandra Mysliwiec
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06 insert chro Lauren Spyrou
2022-06-06 insert vp David Hall
2022-06-06 delete person Matthieu Dederichs
2022-06-06 insert person Alessandra Macmillan
2022-06-06 insert person Cédric Degryse
2022-06-06 insert person Lauren Spyrou
2022-06-06 insert person Matthew Holdom
2022-06-06 insert person Nico Iacuzzi
2022-06-06 insert person Youssef Hegazi
2022-06-06 update person_title Chris Benson: Associate => Senior Associate
2022-06-06 update person_title Claire Jaouen: Analyst => Associate
2022-06-06 update person_title David Hall: Senior Associate => Vice President
2022-06-06 update person_title Hari Hook: Analyst => Associate
2022-06-06 update person_title Sian Khatkar: Investor Relations Analyst => Associate, Investor Relations
2022-05-07 update num_mort_charges 8 => 12
2022-05-07 update num_mort_outstanding 8 => 12
2022-05-06 insert vp Brad Cain
2022-05-06 insert vp Charles Ruprecht
2022-05-06 insert person Brad Cain
2022-05-06 insert person Charles Ruprecht
2022-05-06 insert person Guy Petrelli
2022-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120009
2022-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120010
2022-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120011
2022-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120012
2022-03-07 delete source_ip 160.153.140.154
2022-03-07 insert source_ip 208.109.74.30
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-11 delete source_ip 35.195.207.5
2021-12-11 insert associated_investor Cinven
2021-12-11 insert person Claire Jaouen
2021-12-11 insert person Manuela Rankine
2021-12-11 insert source_ip 160.153.140.154
2021-12-07 update num_mort_charges 3 => 8
2021-12-07 update num_mort_outstanding 3 => 8
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120004
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120005
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120006
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120007
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120008
2021-07-14 insert person Sian Khatkar
2021-06-12 delete person Christian Fellowes
2021-06-12 update person_title Chris Benson: Analyst => Associate
2021-06-12 update person_title David Hall: Associate => Senior Associate
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-18 insert person Aleksandra Mysliwiec
2021-04-18 insert person Azim Sheikh
2021-04-18 insert person Charles Leong
2021-04-18 update person_title Cara McClelland: Team Coordinator; Team Assistant => Team Assistant; Executive Assistant
2021-04-18 update person_title Ellen Pagliarulo: Team Coordinator; Executive Assistant => Executive Assistant
2021-04-18 update person_title Jo Goddard: Team Coordinator => Executive Assistant
2021-04-18 update person_title Samantha Stevens: Team Coordinator => Executive Assistant
2021-02-23 insert chairman Geoffrey Hamilton-Fairley
2021-02-23 delete person Emma Avello
2021-02-23 insert person Geoffrey Hamilton-Fairley
2021-01-23 delete otherexecutives Charles Cox
2021-01-23 delete vp Christian Fellowes
2021-01-23 delete vp Matthieu Dederichs
2021-01-23 delete vp Sabina Ouimet-Storrs
2021-01-23 insert ceo Alan MacKay
2021-01-23 insert ceo Andrea Ponti
2021-01-23 insert ceo Mike Mortimer
2021-01-23 insert cfo Darren Hughes
2021-01-23 insert founder Alan MacKay
2021-01-23 insert founder Andrea Ponti
2021-01-23 insert founder Mike Mortimer
2021-01-23 insert vp Robert Saltrick
2021-01-23 insert person Claire Jaouen
2021-01-23 insert person Hari Hook
2021-01-23 update person_title Alan MacKay: Executive Partner and Founder => Co - Founder; Managing Partner
2021-01-23 update person_title Andrea Ponti: Executive Partner and Founder => Co - Founder; Managing Partner
2021-01-23 update person_title Charles Cox: Investor Relations Director => Managing Director, Investor Relations
2021-01-23 update person_title Christian Fellowes: Vice President => Principal
2021-01-23 update person_title Darren Hughes: Financial Controller => Director of Finance
2021-01-23 update person_title Edward de Nor: Executive; Private Equity Executive; Partner => Private Equity Executive; Partner
2021-01-23 update person_title James Ahier: Fund Accountant => Senior Fund Accountant
2021-01-23 update person_title Ken Eichmann: Principal => Partner
2021-01-23 update person_title Matthieu Dederichs: Vice President; Investment Executive => Investment Executive; Principal
2021-01-23 update person_title Mike Mortimer: Executive Partner and Founder => Co - Founder; Managing Partner
2021-01-23 update person_title Mike Turner: Executive; Partner => Partner
2021-01-23 update person_title Robert Saltrick: Senior Associate => Vice President
2021-01-23 update person_title Sabina Ouimet-Storrs: Vice President => Principal
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-06-08 insert chieflegalofficer Alison Kiernan
2020-06-08 insert person Alison Kiernan
2020-06-08 insert person Ellen Pagliarulo
2020-05-09 delete coo Janine Nicholls
2020-05-09 delete person Janine Nicholls
2020-05-09 delete person Mark Braganza
2020-05-09 insert person David W. Miller
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-03-09 delete about_pages_linkeddomain pearonline.com
2020-03-09 delete contact_pages_linkeddomain pearonline.com
2020-03-09 delete index_pages_linkeddomain pearonline.com
2020-03-09 delete management_pages_linkeddomain pearonline.com
2020-03-09 delete portfolio_pages_linkeddomain pearonline.com
2020-03-09 insert about_pages_linkeddomain efrontcloud.com
2020-03-09 insert contact_pages_linkeddomain efrontcloud.com
2020-03-09 insert index_pages_linkeddomain efrontcloud.com
2020-03-09 insert management_pages_linkeddomain efrontcloud.com
2020-03-09 insert portfolio_pages_linkeddomain efrontcloud.com
2020-03-09 update person_title Robert Saltrick: Associate => Senior Associate
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MARK BRAGANZA
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-01-07 update num_mort_charges 0 => 3
2020-01-07 update num_mort_outstanding 0 => 3
2019-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120001
2019-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120002
2019-12-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3895120003
2019-12-08 insert person James Ahier
2019-11-07 delete address 44 Davies Street London W1K 5JA
2019-11-07 insert address 21 St James's Square London SW1Y 4JZ
2019-11-07 insert person Jo Goddard
2019-11-07 update primary_contact 44 Davies Street London W1K 5JA => 21 St James's Square London SW1Y 4JZ
2019-11-07 delete address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2019-11-07 insert address 21 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4JZ
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
2019-11-07 update registered_address
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2019-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09 insert person Chris Benson
2019-08-09 insert person Darren Hughes
2019-08-09 insert person Laura Taylor
2019-08-09 insert person Samantha Stevens
2019-07-09 delete person James Theedom
2019-07-09 delete person Manuel de Lacalle
2019-06-08 insert otherexecutives Charles Cox
2019-06-08 update person_title Charles Cox: Investor Relations Manager => Investor Relations Director
2019-04-09 insert portfolio_pages_linkeddomain alcaliber.com
2019-03-02 delete source_ip 104.28.28.173
2019-03-02 delete source_ip 104.28.29.173
2019-03-02 insert source_ip 35.195.207.5
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-06-01 delete source_ip 85.92.81.130
2018-06-01 insert source_ip 104.28.28.173
2018-06-01 insert source_ip 104.28.29.173
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10 insert vp Christian Fellowes
2018-04-10 insert vp Matthieu Dederichs
2018-04-10 insert vp Sabina Ouimet-Storrs
2018-04-10 update person_title Christian Fellowes: Associate; Healthcare Specialist => Vice President; Healthcare Specialist
2018-04-10 update person_title Matthieu Dederichs: Associate => Vice President; Investment Executive
2018-04-10 update person_title Sabina Ouimet-Storrs: Associate => Vice President
2018-03-31 update personal_address This information is on record
2018-02-26 delete person Ilze Barnes
2018-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-08 delete address 10 NORWICH STREET LONDON EC4A 1LT
2017-12-08 insert address BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2017-12-08 update registered_address
2017-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2017 FROM BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA ENGLAND
2017-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 10 NORWICH STREET LONDON EC4A 1LT
2017-10-01 delete cfo Duncan Easterbrook
2017-10-01 insert cfo Lorna Davies
2017-10-01 delete person Duncan Easterbrook
2017-10-01 insert person Cara McClelland
2017-10-01 insert person Emma Avello
2017-10-01 insert person Laura Blenkiron
2017-10-01 insert person Lorna Davies
2017-10-01 insert person Manuel de Lacalle
2017-07-20 insert person Charles Cox
2017-07-20 insert person Edward de Nor
2017-07-20 insert person Matthieu Dederichs
2017-07-20 insert person Robert Saltrick
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-29 delete otherexecutives Lara Mott
2017-04-29 delete person Lara Mott
2017-04-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-18 update person_name MICHAEL TURNER => MICHAEL PAUL CHARLES TURNER
2017-01-18 update person_name MICHAEL TURNER => MICHAEL PAUL CHARLES TURNER
2017-01-16 insert person James Theedom
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-22 delete person Hayley Ashall
2016-04-14 update person_usual_residence_country ALAN BROWNING MACKAY: ENGLAND => UNITED KINGDOM
2016-02-09 update returns_last_madeup_date 2014-11-27 => 2015-12-31
2016-02-09 update returns_next_due_date 2015-12-25 => 2017-01-28
2016-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/15
2015-08-14 update person_nationality ANDREA PONTI: BRITISH => ITALIAN
2015-08-09 update account_category NO ACCOUNTS FILED => FULL
2015-08-09 update accounts_last_madeup_date null => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-08-27 => 2016-09-30
2015-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-01-07 update returns_last_madeup_date null => 2014-11-27
2015-01-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2014-12-17 update statutory_documents ANNUAL RETURN MADE UP TO 27/11/14
2014-12-17 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / QI CAPITAL LIMITED / 05/02/2014
2014-12-04 insert person MICHAEL IRVINE MORTIMER
2014-12-04 update number_of_registered_officers 5 => 6
2014-10-28 update statutory_documents LLP MEMBER APPOINTED MICHAEL IRVINE MORTIMER
2014-10-09 insert person ANDREA PONTI
2014-10-09 insert person MICHAEL TURNER
2014-10-09 update number_of_registered_officers 3 => 5
2014-09-19 update statutory_documents LLP MEMBER APPOINTED MICHAEL TURNER
2014-09-19 update statutory_documents LLP MEMBER APPOINTED MR ANDREA PONTI
2014-08-08 insert person MARK STANLEY BRAGANZA
2014-08-08 update number_of_registered_officers 2 => 3
2014-06-03 update statutory_documents LLP MEMBER APPOINTED MARK STANLEY BRAGANZA
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 11 => 12
2014-03-31 update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014
2014-03-07 insert company_previous_name QI CAPITAL PARTNERS LLP
2014-03-07 update name QI CAPITAL PARTNERS LLP => GHO CAPITAL PARTNERS LLP
2014-02-05 update statutory_documents COMPANY NAME CHANGED QI CAPITAL PARTNERS LLP CERTIFICATE ISSUED ON 05/02/14
2013-11-27 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION