ORTUS SECURED FINANCE - History of Changes


DateDescription
2024-04-07 update account_category GROUP => FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-30
2024-03-26 delete chairman Gunnar Sigurdsson
2024-03-26 delete personal_emails gu..@kvika.co.uk
2024-03-26 delete email gu..@kvika.co.uk
2024-03-26 delete email gu..@ortussecuredfinance.co.uk
2024-03-26 delete email jo..@ortussecuredfinance.co.uk
2024-03-26 delete email ki..@ortussecuredfinance.co.uk
2024-03-26 delete email kr..@ortussecuredfinance.co.uk
2024-03-26 delete email sa..@ortussecuredfinance.co.uk
2024-03-26 delete person Gunnar Sigurdsson
2024-03-26 delete person Joshua Field
2024-03-26 delete person Kirsty Fay
2024-03-26 delete person Krishen Shah
2024-03-26 delete person Nicola McCoosh
2024-03-26 delete person Sam Dundee
2024-03-26 delete phone 07867 266 799
2024-03-26 insert email lo..@ortussecuredfinance.co.uk
2024-03-26 insert person Louise Haddow
2024-03-26 insert phone 07467 188 508
2024-03-26 update person_title Andy Thomson: Credit Manager => Associate Director - Credit
2024-03-26 update person_title Marc Linden: Lending Executive => Lending Manager
2024-03-26 update person_title Mel Howard: Business Development Manager => Relationship Director; Business Development Manager
2024-03-26 update person_title Richard King: Head of Sales => Head of Sales; Relationship Director
2023-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16 delete ceo Richard Beenstock
2023-10-16 delete chairman Armann Thorvaldsson
2023-10-16 delete managingdirector Jon Salisbury
2023-10-16 insert ceo Jon Salisbury
2023-10-16 insert chairman Gunnar Sigurdsson
2023-10-16 insert otherexecutives Richard Beenstock
2023-10-16 insert personal_emails br..@ortussecuredfinance.co.uk
2023-10-16 insert personal_emails gu..@kvika.co.uk
2023-10-16 insert personal_emails ja..@ortussecuredfinance.co.uk
2023-10-16 insert personal_emails ma..@ortussecuredfinance.co.uk
2023-10-16 delete address 101 Princess Street, Manchester, M1 6DD
2023-10-16 delete person Armann Thorvaldsson
2023-10-16 insert address 2 Mount St, Manchester, M2 5WQ
2023-10-16 insert email br..@ortussecuredfinance.co.uk
2023-10-16 insert email br..@ortussecuredfinance.co.uk
2023-10-16 insert email gu..@kvika.co.uk
2023-10-16 insert email gu..@ortussecuredfinance.co.uk
2023-10-16 insert email ja..@ortussecuredfinance.co.uk
2023-10-16 insert email ja..@ortussecuredfinance.co.uk
2023-10-16 insert email ma..@ortussecuredfinance.co.uk
2023-10-16 insert email ma..@ortussecuredfinance.co.uk
2023-10-16 insert person Brian O'Kane
2023-10-16 insert person Gunnar Sigurdsson
2023-10-16 insert person James Martin
2023-10-16 insert person Marc Linden
2023-10-16 update person_title Colin Anderson: Director - Scotland => Director - Head of Risk
2023-10-16 update person_title Jon Salisbury: Managing Director => Chief Executive
2023-10-16 update person_title Richard Beenstock: Chief Executive => Director
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-29
2023-09-29 update statutory_documents PREVSHO FROM 31/12/2022 TO 30/12/2022
2023-09-15 delete email or..@ortussecuredfinance.co.uk
2023-09-15 insert address Scottish Provident Building, Room 213, 7 Donegall Square, Belfast, BT1 4NL
2023-09-15 insert address Scottish Provident Building, Room 213, Donegall Square W, Belfast, BT1 4NL
2023-09-15 update person_title Daniel Eastwood: Senior Lending Manager => Associate Director - Lending
2023-09-15 update person_title David Foster: Head of Credit => Director - Head of Credit; Head of Credit
2023-07-10 insert otherexecutives Shane Donnelly
2023-07-10 update person_title Shane Donnelly: Director - Nothern Ireland => Director
2023-06-06 insert person Mel Howard
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARMANN THORVALDSSON
2023-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANN THORVALDSSON / 27/04/2023
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
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-08 update statutory_documents DIRECTOR APPOINTED MR SIGURDUR VIDARSSON
2022-12-23 delete cfo Paul Edwards
2022-12-23 delete email ma..@ortussecuredfinance.co.uk
2022-12-23 delete email pa..@ortussecuredfinance.co.uk
2022-12-23 delete person Marie Spillane
2022-12-23 delete person Paul Edwards
2022-12-23 update person_title Chris Pallis: Business Development Manager - Scotland => null
2022-11-25 update statutory_documents DIRECTOR APPOINTED MR GUNNAR SIGURDSSON
2022-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHLOE SMITH
2022-11-21 delete address 27 Portland St, Manchester M1 4PZ
2022-11-21 delete address 27 Portland Street, Manchester, M1 4PZ
2022-11-21 delete address Suite C, 1st Floor, 21 West Nile Street, Glasgow, G2 5TF
2022-11-21 delete email ar..@ortussecuredfinance.co.uk
2022-11-21 delete person Rebecca Chapman
2022-11-21 insert address 101 Princess Street, Manchester, M1 6DD
2022-11-21 insert address Suite C, 1st Floor, 21 West Nile Street, Glasgow, G1 2PS
2022-10-20 delete email an..@ortussecuredfinance.co.uk
2022-10-20 delete person Anna Gibbons
2022-10-20 update person_title Shane Donnelly: Director - Northern Ireland => Director - Nothern Ireland
2022-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-19 delete email mh..@ortussecuredfinance.co.uk
2022-09-19 delete person Mhairi McFarlane
2022-08-17 update person_description David Foster => David Foster
2022-08-17 update person_title Rebecca Chapman: Internal Business Development Manager => Business Development Manager
2022-07-18 delete address 100 West George Street, Glasgow, G2 1PP
2022-07-18 delete address 8 Wimpole Street, London, W1G 9SP
2022-07-18 delete address Adamson House, Towers Business Park, Wilmslow Road, Manchester M20 2YY
2022-07-18 delete phone 07776 660 376
2022-07-18 insert address 27 Portland Street, Manchester, M1 4PZ
2022-07-18 insert address Nations House, 103 Wigmore Street, London, W1U 1QS
2022-07-18 insert address Suite C, 1st Floor, 21 West Nile Street, Glasgow, G2 5TF
2022-07-18 update primary_contact 8 Wimpole Street, London, W1G 9SP => Nations House, 103 Wigmore Street, London, W1U 1QS
2022-07-07 delete address 8 WIMPOLE STREET LONDON ENGLAND W1G 9SP
2022-07-07 insert address NATIONS HOUSE 103 WIGMORE STREET LONDON ENGLAND W1U 1QS
2022-07-07 update registered_address
2022-06-16 insert chiefcommercialofficer Jamie Russell
2022-06-16 update person_title Daniel Eastwood: Lending Manager => Senior Lending Manager
2022-06-16 update person_title David Foster: Associate Director - Lending => Head of Credit
2022-06-16 update person_title Jamie Russell: Business Development Manager => Commercial Director
2022-06-16 update person_title Joshua Field: Senior Lending Manager => Associate Director - Lending
2022-06-16 update person_title Stephen Davison: Associate Director - Lending => Head of Lending
2022-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2022 FROM 8 WIMPOLE STREET LONDON W1G 9SP ENGLAND
2022-05-16 delete chairman Orvar Kaernested
2022-05-16 insert chairman Armann Thorvaldsson
2022-05-16 insert otherexecutives Orvar Kaernested
2022-05-16 insert address 27 Portland St, Manchester M1 4PZ
2022-05-16 insert email ar..@ortussecuredfinance.co.uk
2022-05-16 insert email ch..@ortussecuredfinance.co.uk
2022-05-16 insert email ki..@ortussecuredfinance.co.uk
2022-05-16 insert email ma..@ortussecuredfinance.co.uk
2022-05-16 insert email mh..@ortussecuredfinance.co.uk
2022-05-16 insert email sa..@ortussecuredfinance.co.uk
2022-05-16 insert person Armann Thorvaldsson
2022-05-16 insert person Chris Pallis
2022-05-16 insert person Kirsty Fay
2022-05-16 insert person Marie Spillane
2022-05-16 insert person Mhairi McFarlane
2022-05-16 insert person Sam Dundee
2022-05-16 insert phone 07867 266 799
2022-05-16 update person_title Orvar Kaernested: Chairman => Director
2022-03-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / KVIKA SECURITIES LIMITED / 28/02/2022
2022-03-11 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-11 update statutory_documents ADOPT ARTICLES 28/02/2022
2022-03-07 update statutory_documents DIRECTOR APPOINTED MR ARMANN THORVALDSSON
2022-03-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KVIKA SECURITIES LIMITED
2022-03-07 update statutory_documents CESSATION OF STODIR HF AS A PSC
2022-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON SIGURDSSON
2022-02-08 insert address 100 West George Street, Glasgow in
2022-02-08 insert index_pages_linkeddomain goo.gl
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-02 delete casestudy_pages_linkeddomain wpengine.com
2021-12-02 delete index_pages_linkeddomain wpengine.com
2021-12-02 delete product_pages_linkeddomain wpengine.com
2021-12-02 insert contact_pages_linkeddomain goo.gl
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
2021-09-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-07 update num_mort_charges 3 => 4
2021-09-07 update num_mort_outstanding 1 => 2
2021-09-04 delete email al..@ortussecuredfinance.co.uk
2021-09-04 delete person Ali Hussain
2021-09-04 delete person Joshua Andrews
2021-08-17 update statutory_documents FACILITY AGREEMENT 30/07/2021
2021-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083027930004
2021-07-02 delete person Andras Kovacs
2021-07-02 delete source_ip 3.8.89.55
2021-07-02 insert email re..@ortussecuredfinance.co.uk
2021-07-02 insert person Joshua Andrews
2021-07-02 insert person Rebecca Chapman
2021-07-02 insert source_ip 18.169.91.125
2021-06-07 update num_mort_outstanding 3 => 1
2021-06-07 update num_mort_satisfied 0 => 2
2021-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083027930002
2021-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083027930003
2021-04-13 delete email ma..@ortussecuredfinance.co.uk
2021-04-13 delete person Magnus Duke Dadzie
2021-04-13 insert email da..@ortussecuredfinance.co.uk
2021-04-13 insert email kr..@ortussecuredfinance.co.uk
2021-04-13 insert person Daniel Eastwood
2021-04-13 insert person Krishen Shah
2021-04-13 update person_title Joshua Field: Lending Manager => Senior Lending Manager
2021-04-13 update person_title Nicola McCoosh: Marketing Manager => Group Marketing Manager
2021-02-10 update statutory_documents DIRECTOR APPOINTED MRS CHLOE FRANCESCA SMITH
2021-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUNNAR SIGURDSSON
2021-01-18 delete source_ip 35.189.75.20
2021-01-18 insert source_ip 3.8.89.55
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-14 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 8668212
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 2 => 3
2020-11-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083027930003
2020-10-30 update account_category SMALL => GROUP
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STODIR HF
2020-10-08 update statutory_documents CESSATION OF KVIKA BANKI HF AS A PSC
2020-10-02 delete address 35 Heaton Moor Road, Stockport, SK4 4PB
2020-10-02 delete phone 07741196308
2020-10-02 delete phone 07956329292
2020-10-02 insert address Adamson House, Towers Business Park, Wilmslow Road, Manchester M20 2YY
2020-10-02 insert email ni..@ortussecuredfinance.co.uk
2020-10-02 insert person Nicola McCoosh
2020-09-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-27 insert cfo Paul Edwards
2020-07-27 delete phone 028 9044 6232
2020-07-27 insert address 100 West George Street, Glasgow G2 1PP
2020-07-27 insert email an..@ortussecuredfinance.co.uk
2020-07-27 insert email ma..@ortussecuredfinance.co.uk
2020-07-27 insert person Andy Thomson
2020-07-27 insert person Magnus Duke Dadzie
2020-07-27 insert phone 07956329292
2020-07-27 update person_title Colin Anderson: Associate Director - Credit; Credit Specialist and Member of the Chartered Institute of Bankers => Director - Scotland; Credit Specialist and Member of the Chartered Institute of Bankers
2020-07-27 update person_title Paul Edwards: Chartered Accountant; Associate Director - Finance => Chartered Accountant; Finance Director
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 insert phone 028 9532 0066
2020-03-26 delete email jo..@ortussecuredfinance.co.uk
2020-03-26 delete person Jonathon Glover
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-24 insert email pa..@ortussecuredfinance.co.uk
2019-12-24 insert person Paul Edwards
2019-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-26 insert email st..@ortussecuredfinance.co.uk
2019-07-26 insert person Stephen Davison
2019-07-26 update description
2019-07-26 update person_description Colin Anderson => Colin Anderson
2019-07-26 update person_title Andras Kovacs: Specialist; Operations Manager => Associate Director - Operations; Specialist
2019-07-26 update person_title Colin Anderson: Associate Director - Credit; Property Lending Specialist and Member of the Chartered Institute of Bankers; Business Development Manager => Associate Director - Credit; Credit Specialist and Member of the Chartered Institute of Bankers
2019-06-26 delete phone 028 9081 7533
2019-06-26 update person_title Colin Anderson: Property Lending Specialist and Member of the Chartered Institute of Bankers; Business Development Manager => Associate Director - Credit; Property Lending Specialist and Member of the Chartered Institute of Bankers; Business Development Manager
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083027930002
2019-03-17 insert address 35 Heaton Moor Road, Stockport, SK4 4PB
2019-03-17 insert email sh..@ortussecuredfinance.co.uk
2019-03-17 insert person Shane Donnelly
2019-03-17 insert phone 028 9044 6232
2019-03-17 insert phone 028 9081 7533
2019-03-17 update description
2019-02-12 insert vpsales Richard King
2019-02-12 delete email fe..@ortussecuredfinance.co.uk
2019-02-12 delete person Felicia Teologlou
2019-02-12 insert email co..@ortussecuredfinance.co.uk
2019-02-12 insert email ja..@ortussecuredfinance.co.uk
2019-02-12 insert person Colin Anderson
2019-02-12 insert person Jamie Russell
2019-02-12 insert phone 07388993985
2019-02-12 insert phone 07741196308
2019-02-12 insert phone 07776660376
2019-02-12 update description
2019-02-12 update person_title Richard King: Business Development Manager => Head of Sales
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-09 update person_title Joshua Field: Business Support => Lending Manager
2018-10-20 delete person John Lukic
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN RICHARD SALISBURY
2018-09-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-09-18 delete otherexecutives Armann Thorvaldsson
2018-09-18 delete person Armann Thorvaldsson
2018-09-18 insert email jo..@ortussecuredfinance.co.uk
2018-09-18 insert person Joshua Field
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KVIKA BANKI HF
2018-09-10 update statutory_documents 24/08/18 STATEMENT OF CAPITAL GBP 8668208
2018-09-06 update statutory_documents 07/08/18 STATEMENT OF CAPITAL GBP 1166
2018-09-05 update statutory_documents DIRECTOR APPOINTED MR GUNNAR SIGURDSSON
2018-09-05 update statutory_documents DIRECTOR APPOINTED MR JON SIGURDSSON
2018-09-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2018
2018-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083027930001
2018-09-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016
2018-09-03 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017
2018-09-03 update statutory_documents SECOND FILED SH01 - 01/02/17 STATEMENT OF CAPITAL GBP 1266
2018-08-28 update statutory_documents ADOPT ARTICLES 13/08/2018
2018-08-15 delete email an..@ortussecuredfinance.co.uk
2018-08-15 insert email jo..@ortussecuredfinance.co.uk
2018-08-15 insert person Jonathon Glover
2018-08-15 update description
2018-08-15 update person_title David Foster: Relationship Manager => Associate Director - Lending
2018-06-29 delete email rh..@ortussecuredfinance.co.uk
2018-06-29 delete person Richard Hill
2018-06-29 insert email fe..@ortussecuredfinance.co.uk
2018-06-29 insert person Felicia Teologlou
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 insert email rh..@ortussecuredfinance.co.uk
2018-02-08 insert person Richard Hill
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARMANN THORVALDSSON
2018-01-31 update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 1266
2018-01-30 update website_status OK => FlippedRobots
2018-01-11 update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 1166
2017-12-09 update account_ref_month 3 => 12
2017-12-09 update accounts_next_due_date 2018-12-31 => 2018-09-30
2017-11-23 insert email an..@ortussecuredfinance.co.uk
2017-11-23 insert email da..@ortussecuredfinance.co.uk
2017-11-23 insert email jo..@ortussecuredfinance.co.uk
2017-11-23 insert email rk..@ortussecuredfinance.co.uk
2017-11-16 update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 update website_status FlippedRobots => OK
2017-10-26 delete address 8 Wimpole Street London, W1G 5SP
2017-10-26 delete alias Ortus Secured Finance Limited
2017-10-26 delete alias Ortus Secured Finance Ltd.
2017-10-26 delete contact_pages_linkeddomain bltsmartmedia.lt
2017-10-26 delete contact_pages_linkeddomain google.com
2017-10-26 delete index_pages_linkeddomain bltsmartmedia.lt
2017-10-26 delete phone +44 (0) 203 397 0237
2017-10-26 delete product_pages_linkeddomain bltsmartmedia.lt
2017-10-26 delete registration_number 8380992
2017-10-26 delete source_ip 217.160.230.206
2017-10-26 insert email ni..@ortussecuredfinance.co.uk
2017-10-26 insert index_pages_linkeddomain wpengine.com
2017-10-26 insert phone 0203 637 5056
2017-10-26 insert product_pages_linkeddomain wpengine.com
2017-10-26 insert source_ip 35.189.75.20
2017-10-10 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 update website_status EmptyPage => FlippedRobots
2017-07-05 update website_status OK => EmptyPage
2017-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-16 delete address 48 Charles Street London, W1J 5EN
2016-11-16 insert address 8 Wimpole Street London, W1G 5SP
2016-11-16 insert address 8 Wimpole Street, London, W1G 9SP
2016-11-16 update primary_contact 48 Charles Street London, W1J 5EN => 8 Wimpole Street, London, W1G 9SP
2016-10-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-07 delete address 48 CHARLES STREET LONDON W1J 5EN
2016-09-07 insert address 8 WIMPOLE STREET LONDON ENGLAND W1G 9SP
2016-09-07 update reg_address_care_of ORTUS CAPITAL => null
2016-09-07 update registered_address
2016-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2016 FROM C/O ORTUS CAPITAL 48 CHARLES STREET LONDON W1J 5EN
2016-05-05 delete source_ip 82.165.160.109
2016-05-05 insert source_ip 217.160.230.206
2016-02-11 update returns_last_madeup_date 2014-11-21 => 2015-12-31
2016-02-11 update returns_next_due_date 2015-12-19 => 2017-01-28
2016-01-13 update statutory_documents 31/12/15 FULL LIST
2015-11-11 update statutory_documents SOLVENCY STATEMENT DATED 24/08/15
2015-11-11 update statutory_documents REDUCE ISSUED CAPITAL 24/08/2015
2015-11-11 update statutory_documents 11/11/15 STATEMENT OF CAPITAL GBP 1258
2015-11-11 update statutory_documents STATEMENT BY DIRECTORS
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-28 delete managingdirector Richard Beenstock
2015-05-28 delete otherexecutives Jon Salisbury
2015-05-28 delete vpsales Jon Salisbury
2015-05-28 insert ceo Richard Beenstock
2015-05-28 insert managingdirector Jon Salisbury
2015-05-28 update person_title Armann Thorvaldsson: CEO / Former CEO of Kaupthing Singer & Friedlander; Credit Committee Chairman; Partner => Chairman / Former CEO of Kaupthing Singer & Friedlander; Credit Committee Chairman; Partner
2015-05-28 update person_title Jon Salisbury: Head of Sales; Credit Committee Member; Director => Credit Committee Member; Managing Director
2015-05-28 update person_title Orvar Kaernested: Credit Committee Member; Director => Non - Executive Director; Credit Committee Member
2015-05-28 update person_title Richard Beenstock: Credit Committee Member; Managing Director => Chief Executive; Credit Committee Member
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2015-01-03 update statutory_documents 12/11/14 STATEMENT OF CAPITAL GBP 251028.00
2014-12-24 update statutory_documents 21/11/14 FULL LIST
2014-12-11 update statutory_documents ADOPT ARTICLES 29/11/2014
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-08-21 => 2015-12-31
2014-08-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 delete source_ip 157.56.252.185
2014-07-23 delete source_ip 157.56.252.41
2014-07-23 delete source_ip 157.56.248.169
2014-07-23 delete source_ip 157.56.248.9
2014-07-23 insert source_ip 82.165.160.109
2014-06-24 update website_status OK => FlippedRobots
2014-06-23 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-23 update statutory_documents 25/03/14 STATEMENT OF CAPITAL GBP 250925
2014-02-07 delete address 48 CHARLES STREET LONDON UNITED KINGDOM W1J 5EN
2014-02-07 insert address 48 CHARLES STREET LONDON W1J 5EN
2014-02-07 insert sic_code 64929 - Other credit granting n.e.c.
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-11-21
2014-02-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2014-01-28 update statutory_documents 21/11/13 FULL LIST
2014-01-11 delete source_ip 82.165.160.109
2014-01-11 insert source_ip 157.56.252.185
2014-01-11 insert source_ip 157.56.252.41
2014-01-11 insert source_ip 157.56.248.169
2014-01-11 insert source_ip 157.56.248.9
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BEENSTOCK / 01/08/2013
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 11 => 3
2013-05-10 update statutory_documents DIRECTOR APPOINTED ARMANN THORVALDSSON
2013-05-10 update statutory_documents DIRECTOR APPOINTED MR ORVAR KAERNESTED
2013-05-10 update statutory_documents ADOPT ARTICLES 02/03/2013
2013-05-10 update statutory_documents 20/03/13 STATEMENT OF CAPITAL GBP 250030
2013-05-10 update statutory_documents CONSOLIDATION 12/03/13
2013-02-14 update statutory_documents CURREXT FROM 30/11/2013 TO 31/03/2014
2012-11-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION