BLUE EARTH DIAGNOSTICS - History of Changes


DateDescription
2024-04-05 delete phone +39 02 217 72327
2023-08-07 insert otherexecutives Matt Morrison
2023-08-07 insert otherexecutives Matthew Miller
2023-08-07 insert index_pages_linkeddomain axumin.com
2023-08-07 insert index_pages_linkeddomain posluma.com
2023-08-07 insert person Matt Morrison
2023-08-07 insert person Matthew Miller
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
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
2023-03-05 delete otherexecutives Fabio Tedoldi
2023-03-05 insert phone +1-855-298-6461
2023-03-05 insert phone +39 02 217 72327
2023-03-05 insert phone 00800 4674 3377
2023-03-05 insert phone 0800 085 8445
2023-03-05 update person_title Fabio Tedoldi: Non - Executive Director => null
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWARDS GAUDEN / 07/02/2022
2023-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EDWARDS GAUDEN / 16/01/2023
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, NO UPDATES
2022-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-24 delete about_pages_linkeddomain hs-sites.com
2022-09-24 delete address 25 Mall Road, Suite 206 Burlington, MA 01803
2022-09-24 insert about_pages_linkeddomain hubspotusercontent-na1.net
2022-09-24 insert address 259 Prospect Plains Road, Building H, Suite 100 Monroe Township, New Jersey 08831 USA
2022-09-24 insert career_pages_linkeddomain hubspotusercontent-na1.net
2022-09-24 insert contact_pages_linkeddomain hubspotusercontent-na1.net
2022-09-24 insert index_pages_linkeddomain hubspotusercontent-na1.net
2022-09-24 insert management_pages_linkeddomain hubspotusercontent-na1.net
2022-09-24 update primary_contact 25 Mall Road, Suite 206 Burlington, MA 01803 => 259 Prospect Plains Road, Building H, Suite 100 Monroe Township, New Jersey 08831 USA
2022-05-13 delete email me..@blueearthdx.com
2022-05-13 insert email me..@blueearthdx.com
2022-04-12 delete index_pages_linkeddomain mobiusmedia.co.uk
2022-04-12 delete source_ip 35.242.131.169
2022-04-12 insert index_pages_linkeddomain hubspotusercontent20.net
2022-04-12 insert index_pages_linkeddomain revm.com
2022-04-12 insert source_ip 199.60.103.254
2022-04-12 insert source_ip 199.60.103.2
2022-02-18 update statutory_documents DIRECTOR APPOINTED DR DAVID EDWARDS GAUDEN
2022-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLIS
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-11 update statutory_documents ADOPT ARTICLES 28/10/2021
2021-10-20 update statutory_documents DIRECTOR APPOINTED MR FABIO TEDOLDI
2021-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / BRACCO HORIZONS LIMITED / 01/10/2021
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 delete phone +44 (0)1865 784 189
2021-09-02 insert alias Blue Earth Therapeutics Ltd.
2021-09-02 insert person Matt Morrison
2021-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-29 insert career_pages_linkeddomain adp.com
2021-05-06 update statutory_documents SECRETARY APPOINTED MS CHELSEA JANE ROCHE
2021-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN LESLIE ALLIS / 01/01/2021
2021-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELEMENTAL COMPANY SECRETARY LIMITED
2021-02-07 update account_category GROUP => FULL
2021-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-01-11 update statutory_documents SUB-DIVISION 14/12/20
2021-01-04 update statutory_documents SUB-DIVISION 14/12/20
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LESLIE ALLIS / 20/07/2020
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 delete about_pages_linkeddomain synconaltd.com
2020-06-03 delete industry_tag investment
2020-03-04 insert chiefcommercialofficer Terri Wilson
2020-03-04 insert coo Nick Pierce
2020-03-04 insert person Nick Pierce
2020-03-04 insert person Terri Wilson
2020-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO DESIMINI / 19/12/2019
2019-12-03 delete industry_tag FTSE250 healthcare
2019-12-03 delete investor Syncona Limited
2019-12-03 delete person Kathy Nagle
2019-12-03 delete person Mike Heslop
2019-12-03 insert person Richard Petherick
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-09 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 24000562.609
2019-09-09 update statutory_documents 31/07/19 STATEMENT OF CAPITAL GBP 24000561.559
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 9 => 12
2019-09-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-03 update website_status DomainNotFound => OK
2019-09-03 delete source_ip 138.201.18.33
2019-09-03 insert source_ip 35.242.131.169
2019-08-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRACCO HORIZONS LIMITED
2019-08-27 update statutory_documents CESSATION OF SYNCONA LIMITED AS A PSC
2019-08-23 update statutory_documents ADOPT ARTICLES 31/07/2019
2019-08-23 update statutory_documents ADOPT ARTICLES 31/07/2019
2019-08-23 update statutory_documents 04/07/19 STATEMENT OF CAPITAL GBP 24000561.559
2019-08-23 update statutory_documents 28/06/19 STATEMENT OF CAPITAL GBP 24000563.841
2019-08-21 update statutory_documents CORPORATE SECRETARY APPOINTED ELEMENTAL COMPANY SECRETARY LIMITED
2019-08-12 update statutory_documents DIRECTOR APPOINTED MR ROBERTO DESIMINI
2019-08-11 update statutory_documents CURREXT FROM 30/09/2019 TO 31/12/2019
2019-08-11 update statutory_documents DIRECTOR APPOINTED MR ANDREA VISMARA
2019-08-11 update statutory_documents DIRECTOR APPOINTED MR CYRILLE PETIT
2019-08-11 update statutory_documents DIRECTOR APPOINTED MR FULVIO RENOLDI BRACCO
2019-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELISA PETRIS
2019-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MURPHY
2019-08-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2019-07-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-07-29 update statutory_documents RATIFICATION OF DIVIDEND 26/06/2019
2019-07-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-07 update account_category FULL => GROUP
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-04 update website_status OK => DomainNotFound
2019-06-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-05-04 insert alias Blue Earth Diagnostics Ireland Ltd.
2019-02-19 insert address 6th Floor, Grand Canal Square, Dublin 2, Ireland
2019-02-19 insert phone (1) 761 7403
2019-02-19 insert phone 00 353
2019-02-11 update statutory_documents REDUCE ISSUED CAPITAL 13/12/2018
2019-01-19 delete otherexecutives Iraj Ali
2019-01-19 insert otherexecutives Elisa Petris
2019-01-19 delete address of Urological Surgeons Section of Oncology Annual Meeting 2018 (BAUS) York, UK
2019-01-19 delete email dr..@pharsafer.com
2019-01-19 delete fax +44 (0)1865 784 004
2019-01-19 delete person Iraj Ali
2019-01-19 delete phone +44 (0) 1483 212150
2019-01-19 insert person Elisa Petris
2019-01-11 update statutory_documents DIRECTOR APPOINTED DR ELISA MICHELA PETRIS
2019-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRAJ ALI
2019-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / SYNCONA LIMITED / 01/09/2018
2018-12-19 update statutory_documents SOLVENCY STATEMENT DATED 13/12/18
2018-12-19 update statutory_documents REDUCE ISSUED CAPITAL 13/12/2018
2018-12-19 update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 24000564.728
2018-12-19 update statutory_documents STATEMENT BY DIRECTORS
2018-12-09 delete address 25 Burlington Mall Road Suite 404 Burlington MA USA 01803
2018-12-09 insert address 25 Mall Road, Suite 206 Burlington, MA 01803
2018-12-09 insert address of Urological Surgeons Section of Oncology Annual Meeting 2018 (BAUS) York, UK
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-09-25 delete address 215 Euston Road, London NW1 2BE
2018-09-25 insert address Magdalen Centre, Robert Robinson Avenue, The Oxford Science Park, Oxford, OX4 4GA, UK
2018-08-07 delete address 215 EUSTON ROAD LONDON NW1 2BE
2018-08-07 insert address MAGDALEN CENTRE THE OXFORD SCIENCE PARK OXFORD UNITED KINGDOM OX4 4GA
2018-08-07 update registered_address
2018-07-25 update statutory_documents 24/07/18 STATEMENT OF CAPITAL GBP 34807748.728
2018-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2018 FROM 215 EUSTON ROAD LONDON NW1 2BE
2018-07-12 delete product_pages_linkeddomain axumin.com
2018-07-12 insert email dr..@pharsafer.com
2018-07-12 insert fax +44 (0)1865 784 004
2018-07-12 insert phone +44 (0) 1483 212150
2018-07-12 update person_description Jonathan Allis => Jonathan Allis
2018-05-27 delete terms_pages_linkeddomain eugdpr.org
2018-05-27 delete terms_pages_linkeddomain ico.org.uk
2018-05-27 delete terms_pages_linkeddomain legislation.gov.uk
2018-05-23 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 34807748.39
2018-05-22 update statutory_documents 06/04/18 STATEMENT OF CAPITAL GBP 34807741.904
2018-04-05 update statutory_documents 03/04/18 STATEMENT OF CAPITAL GBP 34807740.312
2018-03-15 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017
2018-03-13 update statutory_documents ADOPT ARTICLES 17/01/2018
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-15 update statutory_documents ADOPT ARTICLES 17/01/2018
2018-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2017-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-02 insert industry_tag FTSE250 healthcare
2017-11-02 insert investor Syncona Limited
2017-09-12 update statutory_documents SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2017-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNCONA LIMITED
2017-09-11 update statutory_documents CESSATION OF SYNCONA LLP AS A PSC
2017-09-04 update statutory_documents 25/07/17 STATEMENT OF CAPITAL GBP 34807739.748
2017-08-12 delete address EANM Annual Congress 2017 Vienna, Austria
2017-08-12 delete ticker_symbol AAAP
2017-07-15 delete otherexecutives Penelope Ward
2017-07-15 insert otherexecutives Peter Gardiner
2017-07-15 delete address ESMO Congress 2017 Madrid, Spain
2017-07-15 delete career_pages_linkeddomain synconaltd.com
2017-07-15 delete person Penelope Ward
2017-07-15 insert person Peter Gardiner
2017-07-15 insert phone +1-781-494-4100
2017-07-15 insert phone 855-298-6461
2017-06-07 insert about_pages_linkeddomain synconaltd.com
2017-06-07 insert address EANM Annual Congress 2017 Vienna, Austria
2017-06-07 insert address ESMO Congress 2017 Madrid, Spain
2017-06-07 insert person Helen Barker
2017-06-07 insert ticker_symbol AAAP
2017-05-03 update statutory_documents 07/04/17 STATEMENT OF CAPITAL GBP 34807739.192
2017-05-03 update statutory_documents 16/03/17 STATEMENT OF CAPITAL GBP 28807739.197
2017-04-27 delete address 2017 Genitourinary Cancers Symposium Orlando, Florida, USA
2017-04-27 insert career_pages_linkeddomain synconaltd.com
2017-04-27 update person_description Ted Broadbent => Ted Broadbent
2017-04-27 update person_title Ted Broadbent: Head of Commercial Operations; Member of the Management Team => Global Brand Director; Member of the Management Team
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-20 update statutory_documents ADOPT ARTICLES 04/04/2017
2017-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-03-08 update statutory_documents 02/02/17 STATEMENT OF CAPITAL GBP 28807736.97
2017-02-16 update statutory_documents ADOPT ARTICLES 24/01/2017
2017-01-13 update statutory_documents 07/12/16 STATEMENT OF CAPITAL GBP 22807736.969
2016-12-30 insert address 2017 Genitourinary Cancers Symposium Orlando, Florida, USA
2016-12-08 update statutory_documents SECOND FILED SH01 - 12/09/16 STATEMENT OF CAPITAL GBP 20807825.082
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-12-06 update statutory_documents 31/10/16 STATEMENT OF CAPITAL GBP 22807736.969
2016-11-16 insert alias Blue Earth Diagnostics, Ltd.
2016-09-21 delete alias Blue Earth Diagnostics Ltd.
2016-06-10 update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 20807736.082
2016-05-11 update statutory_documents ADOPT ARTICLES 06/04/2016
2016-03-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-01-18 update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 32864870.530
2016-01-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-01-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-12-30 update statutory_documents 13/11/15 FULL LIST
2015-11-10 update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 16807706.075
2015-10-28 update statutory_documents 30/09/15 STATEMENT OF CAPITAL GBP 16807703.415
2015-09-22 update statutory_documents AUDITOR'S RESIGNATION
2015-06-24 update statutory_documents 20/05/15 STATEMENT OF CAPITAL GBP 10807703.415
2015-05-07 update accounts_last_madeup_date null => 2014-09-30
2015-04-14 update statutory_documents ADOPT ARTICLES 06/02/2015
2015-04-14 update statutory_documents 23/03/15 STATEMENT OF CAPITAL GBP 6507703.415
2015-04-07 update account_category NO ACCOUNTS FILED => FULL
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07 delete address 215 EUSTON ROAD LONDON ENGLAND NW1 2BE
2015-01-07 insert address 215 EUSTON ROAD LONDON NW1 2BE
2015-01-07 insert sic_code 72110 - Research and experimental development on biotechnology
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-13
2015-01-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-12-11 update statutory_documents SAIL ADDRESS CREATED
2014-12-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-11 update statutory_documents 13/11/14 FULL LIST
2014-10-14 update statutory_documents 25/09/14 STATEMENT OF CAPITAL GBP 5762203.415
2014-06-07 update account_ref_month 11 => 9
2014-06-07 update accounts_next_due_date 2015-08-13 => 2015-06-30
2014-05-19 update statutory_documents CURRSHO FROM 30/11/2014 TO 30/09/2014
2014-03-24 update statutory_documents SUB-DIVISION 03/03/14
2014-03-20 update statutory_documents DIRECTOR APPOINTED DR JONATHAN LESLIE ALLIS
2014-03-20 update statutory_documents ADOPT ARTICLES 03/03/2014
2014-03-20 update statutory_documents 17/03/14 STATEMENT OF CAPITAL GBP 2262203.415
2014-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2014-01-07 delete address 90 HIGH HOLBORN LONDON UNITED KINGDOM WC1V 6XX
2014-01-07 insert address 215 EUSTON ROAD LONDON ENGLAND NW1 2BE
2014-01-07 insert company_previous_name NEWINCCO 1275 LIMITED
2014-01-07 update name NEWINCCO 1275 LIMITED => BLUE EARTH DIAGNOSTICS LIMITED
2014-01-07 update registered_address
2013-12-27 update statutory_documents DIRECTOR APPOINTED DR MARTIN MURPHY
2013-12-20 update statutory_documents DIRECTOR APPOINTED DR IRAJ ALI
2013-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2013-12-18 update statutory_documents COMPANY NAME CHANGED NEWINCCO 1275 LIMITED CERTIFICATE ISSUED ON 18/12/13
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2013-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION