Date | Description |
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 |
2019-03-13 |
insert otherexecutives GUNNAR SIGURDSSON |
2019-03-13 |
insert otherexecutives JON SIGURDSSON |
2019-03-13 |
insert otherexecutives JONATHAN RICHARD SALISBURY |
2019-03-13 |
insert person GUNNAR SIGURDSSON |
2019-03-13 |
insert person JON SIGURDSSON |
2019-03-13 |
insert person JONATHAN RICHARD SALISBURY |
2019-03-13 |
update number_of_registered_officers 2 => 5 |
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 |
2018-03-30 |
delete otherexecutives ARMANN THORVALDSSON |
2018-03-30 |
delete person ARMANN THORVALDSSON |
2018-03-30 |
update number_of_registered_officers 3 => 2 |
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 |
2017-01-21 |
update personal_address This information is on record |
2017-01-21 |
update personal_address This information is on record |
2017-01-21 |
update personal_address This information is on record |
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 |
2015-08-13 |
update person_usual_residence_country RICHARD BEENSTOCK: UNITED KINGDOM => ENGLAND |
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 |
2014-03-07 |
update person_identity_version RICHARD BEENSTOCK: 0001 => 0002 |
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 |
2013-07-04 |
insert otherexecutives ARMANN THORVALDSSON |
2013-07-04 |
insert otherexecutives ORVAR KAERNESTED |
2013-07-04 |
insert person ARMANN THORVALDSSON |
2013-07-04 |
insert person ORVAR KAERNESTED |
2013-07-04 |
update number_of_registered_officers 1 => 3 |
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 |